Loading...
HomeMy WebLinkAboutMINUTES - 08231955 - Sup Rec Vol 59 1 R� 0 VAG � �� 1956 �Lo %' 1 s 8 t BEFORE THE BOARD OF SUPERVISORS TUESDAY, AU�.UST 23, 1955 THE BOARD MET IN RE('ALAR SESSION AT 9 A.M. IN THE BOARD CHAM19F.RZ, HALL OF RECORDS, kARTIlBZ, CAI.IFCP.NIA; PRESENT: HON. H. L. Cummins, CHAIRMAN, PRESIDING: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, G. BUCHANAT , T. :�EDERICKSON; PRESENT: W. T. PAASCH, CLERK. In re Issue of Bonds of Pinole- Hercules Union School District 1954 School Bonds, Series B. ;'IHEREAS, the board of supervisors of Contra Costa County, State of Calif- ornia, heretofore on the 9th day of November, 1954, duly passed and adopted its re- , solution and order providing for the issuance of X4,000 principol amount of bonds of Pinole-Hercules Union School District, designated "1954 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 eras divided into series of which $4,000 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 $4,000 have heretofore been issued and sold and the unmatured ; portion thereof is now outstanding, and !1SEREAS, said resolution provided that the remaining $296,000 principal amount of said authorized issue mit-ht be divided into one or more series as this board of supervisors mi-ht determine; WHEREAS, this board of supervisors has determined, and does hereby declare, ; that it is necessary and desirable that (; 96,000 principal amount) of said remaining [bonds of se-id authorized issue be issued and sold for the purposes for which auth- lorized; IT IS THERr`KRE RESOLVED AND ORDERED that said resolution providing for :the issuance of Y4,000 principal amount of 1954 School 3onds ofPinole Hercules Union :School District, is incorporated herein by reference and all of sthe provisions thereof Zare made a part hereof and shall be applicable to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly provided. $96,000 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 October 1,1955, shall be 96 in number, numbered consecutively from B-1 to B-969 ;both inclusive, of the denomination of 41,000 each, shall be pa able in lawful money +of the United States of America at the office of the county tre:surer of said county, Land shall mature in consecutive numerical order, from lower to 4igher, as follows: i $4,000 principal amount of bonds of Series B shall mature and be payable on October lst in each of the years 1956 to 1959, both inclusive; $5,000 principal amount of bonds of Series B shall mature and be payable on October lst in each of the years 1960 to 1975, both inclusive. [Said bonds of Series 3 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 yin one installment , for the 'irst year said bonds have run, on the lst day of October, 11956, and thereafter semi-annually on the lst days of April andOctober of each year ;until said bonds are paid; e 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, and shall be countersin-ned 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 sig- natures and countersignatures may be printed, litho-raphed, enc-raved or otherwise mechanically reproduced, except that one of said signatures or countersipnatures to said bonds shall be manually affixed. Said bonds, with said coupons attached hereto , so signed and executed, shall be delivered to said county treastarer for safekeeping. 3 IT IS FURTHER ORDERED that said bonds of Series i shall be issued substantially in the following, form, to wit: Number UNITED STATES OF AMERICA € Dollars STATE OF CALIFORNIA B 1,000 SCHOOL BOND OF } PINOLE-HERCULES UNION SCHOOL DISTRICT Of CONTRA COSTA COUNTY 1954 School Bond, Series B d Pinole Hercules Union School District of Contra CostaCounty, State of ;California, acknowledges itself indebted to and promises to paylto the holder hereof, gat the office of the treasurer of said county , on the lst day of October, 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 j 1 Tuesday, August 23, 1955 (continued) ! (_ ) per annum payable at the office of said treasurer on the 1st ° ys of April and October of each year from the date hereof until this bond is paid ( cept interest for 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 bonds of like tenor (except for such variation, if any, as may be required to designate varying, series, numbers, denominations, interest rates and maturities) , amounting in the aggregate of ;�300,0000 and is ,-uthorized by a vote of more than two-thirds of the voters voting at an elec- tion duly and legally called, held and conducted in said school districton the 21st day of September, 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 pro- visions of the Constitution and laws of said State. And said board of supervisors hereby certifies and declares th'st the total amount of indebtedness of said school district, including the amount of this bond, is within the limit provided by laws 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 lams authorizing the issuance of this bond and the interest coupons attached hereto are in the form prescribedby 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 redemption of this bond , and the payment of interest thereon shall be raised by tax- ation upon the taxable property of said school district. t I t IN WITNESS !"HEREOF 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, thellst day of s October, 1955. i (seal) H. L Cummin-s ' Th—airman of Board of Supervisors Countersigned: i H. B. Maliamer Z.". T. Pansch County Auditor County Clerk and Clerk of the Boa of Supervisors IT IS FURTHER ORDERED that to each of said bonds of Series 3 shall be attach- ed interest coupons substantially in the following form, to wit: The Treasurer of Coupon No. t j Contra Costa County , State of California, i will pay to the holder hereof out of the interest and sinking fund of the `{ � I Pinole-Hercules Union School District f f in said County , on the day of 4 , 19 4 at his office in Martinez, in said County, the sum of E and /100 Dollars t for months* interest on 1954 tiohool Bond No. B- � f Series B. of said School :listrict. i H. E. McNamer County Aud for C IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series B and payment of the interest thereon shall be raised by taxationfupon 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 lax. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds of Series S to be published at least two weeks in the "Pinole-Hercules News", a newspaper 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 up to Tuesday the 20th day of September, 1955, at 11:00 o'clock a.m. , of said day, receive sealed proposals for the purchase of said 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 Cellpornia, at a regular meeting thereof held on the 23rd day of August, 1955, by the following vote, o wit: AYES: Supervisors - I. T. sOYAK9 H. L. CUMKIN,S, RAY S. TAYLOR, .,r. G BUCHANAN, T. FREDERICKSON. i k NOES: Supervisors - NOl_�, ABSENT: Supervisors - NONE. s s d ti� -.�,. . I �! ' I y 51 �' - ,��'. '- Tuesday, A uqust 23, 1955 (continued) In the 83atter oP Authorizing A .correction aP erroneous " ;Assessment. , :k I „ fi'. . _1:1Y' The County Assessor having filed kith this Board a r nest for. authority to the County Auditor to correct the following erroneous us assess ent 'Which appears 1. on the assessment roll Por the Yiscal year 1955-56, said Correa ion having been consented to by the District Attorney; .gym"ice ' �' On motion of Supervisor Goyak, seconded by Supery so Taylor., IT IS By TOB: 11 . .BOARD ORDERED that the County Auditor correct said erroneous as essment as f ollows: ':�:ii II 1. Code 7974 - Assessment No. 7 ""1 Irvin Deutscher J� 2b60 Contra Costa fi'Wy. < N Concord, California x t .' ,� -,. Improvements - Assessed valuation $ 1520 p iso uipment - Assessed valuation $ 250 r,Y Air. Deutscher is assessed with Improvements at * 1520 t and personal property at 250. Improved n is of $ 15 0 ;< should 'be cancelled as they were acquired by the btat 11 's � Iin January of 1955. Personal Property at X250 only "; is should appear on assessment it 7, Code 7974• k 1' T - 11The .foregoing order is passed by the unanimous vote o the Board.< :�. c' ;' P �- r , �, f. . t-- F t ; , , ,y 'f .., �9 A , K c $ ' { '� I 6 1p ,�a r 4 ' x ,. - .G` T- .. .s c. 'L '.d ' L' ,. : ' Z. �11 u .. ,•� 'r. fi: . Kn .. .. '� �C k s i e1 I r A x,: r I fi ti . ., . . , I 11- _ - 1 I I" .P J� r .4 Y t' . :. _ � 11 .. _ - : "' . .m :. s hft` r X - 11: .. _ . ..: ,, ,+. .. ,. :... .. ,. y. . 1. 1 I ,'` NN . ': . , 11 I .. . �"� .5 . .. : . . �yi " «' 1 :;: A 00 Alan I so 501 f. mot : m !tea VO NOW: opt Von Von The IVAA ":Yjl � SAW al ^ r ' :. nn ... . AOIAS Is "rot bluslom 5- yaw Poch Sq, Mysby W� v . I 24D I t t i F v g f, s +h Ono 2�1100 . T Was J( { sty sopq 17, 11 e 1 - i. HAWK r tiny IrM > 0 I I L t 1 1 I { 1 1 f� 2-D Tuesday, August 23, 1955 (continued) j In the Matter of Resolution Amending ; Resolution which allocates classes of employment to the Basic Salary Schedule, as it affects classes of Painter, Carpenter, Electrician, r. Steamfitter, Painter Leadman and Carpenter Leadman. On the recommendation of the Civil Service Commission and og the County Administrator and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD URDERED that the resolution adopted by this Board on April. 19, 1955 and which referred to adjustment of wage scale for certain classes, be and the same is here�- by AMENDED TO READ AS FOLLOWS: WHEREAS, employees of the Building Maintenance Department in the classes of Painter, Carpenter, Electrician, Steamfitter, Painter Leadman and Carpenter Leadman have petitioned the Board of Supervisors for an adjustment of salaries to bring and maintain them in appropriate relationship to construction trades rates, and WHEREAS, the Board of Supervisors has found that county employments in the classes are essentially construction in character, and i WHEREAS, the Civil Service Commission after review of information 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% ofFthe 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: ' I Painter 4.21 per month Carpenter 1432 per month ! Electrician499 per month I ` Steamfitter *515 per month ! Painter Leadman $460 per month Carpenter Leadman 4472 per month t • AND BE IT FURTHER RESOLVED that in case any employee is regeiving more than the above rate for his class on May 1, 1955 he shall continue to receive 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. 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 of 173.33 hours times 909 times the appropriate journeyman or foreman scale. 7 AND BE IT FURTHER RESOLVED that in case a particular trade is in 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 that contracts have been signed which adopt a new wage scale. , i The foregoing resolution was adopted by the following voteo£ the Board: AYES: Supervisors I. T. GOYAK, H. L. CUMNIINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE l ABSENT: Supervisors - NONE. 1` II ! E { 9 i s t 1 II 1 { i Tuesdays August 23, 1955 (continued) In the Matter of Approving Ordinance No. 969. Ordinance No. 969 , which limits parking for 2 hous on Sunday between 7:00 a.m. and 12:00 noon along the northerly curb of IINVESTIMT STREET between Parker Avenue and Railroad Avenue in Rodeo is presented to this Board; s and r 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 :URTdED ORDE M) that a copy of said ordinance be publish- ied for the time and in the manner required by law in the "Tri-t,ity NewsTM, 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 Certifying that there are no unpaid j County taxes on property in t Tract 2175, Rancho &l conte subdivision within { City limits of Concord. A map of Tract 2175, Rancho Isl Monte subdivision, whip h subdivision lies within the city limits of Concord, having been presented to this hoard, said map hav- ing been certified by the proper officials, and being accompanied by a letter from , the County Auditor stating that there are no unpaid county taxed heretofore levied on the property included in said map, and that the current 195455 tax lien has been paid in full and the estimate of the 1955-56 tax lien, which became a lien on the first Monday of March, 1955s is $200; and �µ Whilshire Alliance Carp. , as principal, having filed With this Board a surety bond in the sum of $200, with Fred 7luontamatteo and George J. Morris, as sure- ties, guaranteeing payment of the estimated 1955-56 taxes on property included in , said map; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TETE : BOARD ORDERED that said bond and the amount thereof, be, and the same are hereby APPROVED, and the County Clerk is directed to certify said factre tax payment on said map. z The foregoing order is passed by the unanimous vote of the Board. s f i In the Matter of the Acceptance of a Grant Deed from GIACOMO PIPPO to the C031TRA COSTA CO- UNTY MATER IMRKS DISTRICT NO. 1. ICEREAS, GIACOMO PIPPO has tendered to the Contra Costa County (Yater works : District No. 1 a grant deed, dated August 1,1955, to the following described real , property situated in the County of Contra Costa, State of Ualifornia, and more part- icularly described as follows, to wit: i f A right of way (not to be exclusive) for the installation, operation and maintenance of a water pipe line over a strip of land 5 feet in width, the west line of which is parallel to and 5 feet westerly, measured at right angles, from the east line thereof and which east line i's described as follows: Beginning at the northeast corner of Lot 1189 as desi sted on the map entitled ,Subdivision dumber Three of 3rentwood Irrigated FarmsTM, which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on September 11, 1917, in Volume 161 of maps, at page 324; thence from said point of beginning south 00 08* west, along; the east line of said Lot 118, 101 feet. "NEREAS, the acceptance of said deed appears to be in the best interests of the Contra Costa County Water works District No. 1 and of the County of Contra Costa, the Board of Supervisors of said County being the ea-officio governing_ body of said District. 4 NOrV, ?H'r,REFORis, 3E IT RESOLVED that s-id deed be and it is hereby accepted, and the County Clerk be and he is hereby authorized and directed to cause the said grant deed, to;ether with a certified copy of this resolution, to be recorded in the office of the County Recorder of the County of Contra Costa, State of California. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 23rd day of August, 1955, by the following vote, to wit: i i AYES: Supervisors - I. T. GOYAK, H. L. CUMINGS, RAY` S. TAYLOR, N. r;. BUGHANAN, J. FREDERICKSON. 1 NOES: Supervisors - NONE. i ABSENT: Supervisors - NONE. In the Matter of Approval of agreement with Pacific Gas and Electric Company for street lighting system in COUNTY SERVICE AREA L-4. I Tuesday, Au_r;ust 23, 1955 (continued) i i This Board having; heretofore awarded a contract to the Pecifid Gas and Electric Company for furnishing electric current within the boundaries df COUNTY SERVICE AREA L-4 in Contra Costa County , and said Pacific Gas and Electric Company hav- ing presented to this Board a contract dated August 9, 1955, for the installation and maintenance of said lighting system: NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said contract is hereby approved and H. L. Cummings, Chcirman, is authorized to execute said contract on beholf of the County of Contra Costa. s I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Awarding s Contract (Renewal) Light- ing System for Serpa j Tract Lighting District. This Board having heretofore advertised for bids for the furnishinsr of electrical energy , operating and maintainint- on an all-nigjit , every-ni-f t basis for a period of fine years, the lightin system for the Serpa Tract Li--ttins District; and this being the time and place set forth in said notice for receiving of bids, the followinR bid is received: PACIFIC MAS AN-D ELECT-RIC COMPANY - to maintain and operate thei followin:, existing lamps: 7 - 2500 lumen incadescent filamentl lamps , ! 3 - 6000 lumen incadescent filament lamps to,;,ether with accessories suitable and necessary for a complete overhead IiFhting systen 4 heretofore installed, and to furnishelectricity for lighting same for a period of five ( 5) years from and after the 15th day of September, 1955, all such lamps to be operated each night on their standard all night burning schedule all in accordance with Schedule LS-2; and this being the only bid received, and the Board having fully considered said bid; j On motion of Supervisor Tkylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the contract for the maintenance, etc. , of street ligfiting system in said district be, and the same is hereby axarded to Pacific Gas and Electric Company at the prices set forth in said bid. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Resolution for Condemnation of property for COUNTY HOSPITAL ADDITION. ! 1 r BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that it finds anddetermines and hereby declares thait 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 con- nection with said public improvement of the realproperty, or interest inreal prop- erty hereinafter described and that the property or interest in real property herein- j after described are necessary therefor, that a fee simple title is necessary for all property hereafter described. 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 injury, and BE IT FURTHER RESOLVED by the Board of Supervisors that the said Board ' { acquire in the name of the County of Contra Costa, the hereinafter described real property or interest in real property by donation, purchase, or by candemnation in accordance with the provisions of the Code of Civil Procedure made and providing for eminent domain, that the District Attorney of the County of Contra Costa': is hereby authorized and empowered, To acquire in the name of the County of Contra Costa the hereinafter de- scribed real property or interest in real property, by condemnation, in accordance with the provisions of the Code of Civil Procedure and of the Constitution of California: relating to eminent domain, To prepare end prosecute in the name of the County of Contra Costa such pro- ceeding or proceedings in the proper court having jurisdiction thereof as are necessary for such acquisition, To make application to said court for an order fixing the amount of such security in the way of money deposits as said court may direct, and for an order per- mitting said county of Contra Costa to take immediate possession and us e 'of said real property or interest in real property for the aforesaid public uses and purposes, To make deposit of such security out of proper funds in such amount so fixed and determined, and in such manner as said court in which such condemnation proceed- ings are pending may direct. The real property or interest in real property which the County, 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 -ame extent JO as if herein fully set forth in words and figures. ; f j t { I i a Tuesday , August 239 1955 (continued) PASSED AND ADOPTED by the Board of Supervisors of thel County of Contra Costa this 23rd day of August, 19559 by the following vote, to Kit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Rpy S. Taylor, r W. G. Buchanan , J. Frederickson. S NOES: Supervisors - None. i 1 ABSENT: Supervisors - None. In the Matter of Authorizing cancellation of delinquent County Tax liens and tax deeds to State of California. At the request of the County Auditor-Controller and %nth the approval of the District Attorney, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDKM that the County auditor-Controller is AUTHORIZED to cancel the following described tax liens and the County Recorder is AUTHORIZED to cancel the referred-to deeds to the SUte: TOWN OF OLINDA LOT AND BLOCK YEARS TO BE CANC-LLED DEED TO STATE a ' Lots 1, 29 Blk 3 .. .. . ...1888 to 1897 incl... ......... .,,Page 8$ vol 114 ` Lots 1, 2, Blk 12 .. .. ...1888 to 1897 incl ... ...........Page 85 Vol 112 ; Lots 3, 4, 31k 12.. ..... .1889, 1890, 1895, 1896, 1897. ... .. .. ... .... ... ..........Page 85 Vol 186 � Lots 5 to 11 incl, Blk 12 ... ........18899 1890, 1895-1910 incl .....Wage 85 vol 186 139 44 172 29 ` Lot 12, Blk 12.... ... ....1889, 1905-1910 incl .. . ... .. ...Page 85 Vol 178 1915-1918 Inc. 179 29 172 218 ;Lot 13, Blk 12. . . .. . .....1889, 1911-1918 incl . ....... .. .rage 85 Vol 178 172 218 'Lots 15, 169 Blk 13 .....1891, 1893-1910 incl ........ ...Wage 8$ vol 208 1915-1929 incl, 1931-1936 13P 42 incl 172 28 172 168 ' Mortgage interest in , ;Lots 15, 161 Blk 13. . . ...1893.............. .. .. ....... ...Page 8 Vol 236 Lot 26, 31k 12...........188 99 1912-1918 inc1. . .. .. ......Page 85 Vol 178 17f 218 The foregoing order is passed by the unanimous vote of the Board. ;N In the Matter of Authorizing ;correction of erroneous !assessments. i The County Assessor having filed with this Board a request for authority to 'the County Auditor to correct the following erroneous assessments which appear on the ;assessment roll for the fiscal year 1955-56, said correction haying .been consented to by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisors Taylor, IT IS BY THE ;BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: Code 801 Assessment No 1593 Bechtel Corporation ` 220 Bush St. y San Francisco, California Equipment-Assessed valuation $ 6760 This property was erroneously assessed at book value of $6760. ; The assessed valuation should be $2250. ' Code 801-Assessment No. 1594 Bechtel Corporation 220 Bush St. San Francisco, California 4 Equipment-Assessed valuation $22,090 This property was erroneously assessed at booc value of $22,090. the assessed valuation should be $7,360. Code 701-Assessment No. 564 Bert P. Bruno 2772 E1 Rey St. Antioch, California Boat #28 D 751, Assessed valuation 0. Code 8206-Assessment No. 354 Harry L. Jamison 325 Flosden St. Vallejo, California x Boat # 28 K 422, Assessed valuation 150. x i Y Tuesday , August 23, 1955 (continued) f t Code 7961-' sess nt No 182 ` -tb�rman S. Decker 148 York St. Berkeley, California Airplane J8827 H-Navion-Assessed valuatio 0850 Code 6201-Assessment 110. 45 Donald R. Kenny 695 Pomona Ave. Crockett, California Boat # 28 K 145-Assessed valuation 3200 Code 7305-Assessment Ho. 246 I Paddock Engineering Company Seventh & Bayshore Blvd. Merchandise-Assessed valuation X1050 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing District Attorney to defend Don Morrison, Deputy Proba- tion Officer, in action , R-3264. On motion of Supervisor -Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney be, and he is hereby AUTHORIZEDto represent f Don Morrison, Deputy Probation Officer, in action R-3264, Taliaferro vs. Finn, Morrison,! et al. c The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Additional lighting for Pacheco Lighting i District. i i On motion of Supervisor Taylor, seconded by Supervisor Goyak, �T IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company be, and .it is AUTHORIZED to install the following additional lights in the Pacheco Lighting Dist#ct: F 15 - 4000 lumen lights in the subdivision called "Country Cl ub Homes", at the places indicated on sketch filed with this Board on August 23, 1955. The foregoing order is passed by the unanimous vote of the Board G, In the Matter of Acceptance of resignation of 3ernard E. Enes as Commissioner of Mt. Diablo County Fire Protection District, and appointment of Harold C. Wildes to said office. I Bernard E. Rhes having resigned as Commissioner of Mt. Diablo County Fire � Protection District, now therefore on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS 3Y THE BOARD ORDERED that said resignation be, and the same is hereby ACCEPTED and the office declared vacant. t t f � a IT IS BY THE BOARD FURTHER ORDERED that Harold U. :Tildes be, and he is here- r by appointed to the office of Commissioner of Mt. Diablo County Yire Protection Dist- ; h. riot. 1� t r The foregoing order is passed by the unanimous vote of the Board. ! f In the Matter of Acceptance of resignation of L. I. McKim as member of the Contra Costa County Flood Control and Water Conservation District; and the appointment of Edward M. Rowland to said office. L. I. McKim, Commissioner of Contra Costa County Flood Control and ?Yater � Conservation District, having filed with this Board his resignation as said commission- s er; 3 On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said resignation be, and the sb me is hereby ACCEPTED and the office hereby declared vacant. IT IS BY ZEE BOARD FURTHER ORDERED that Edward Lt. Rowland be, and he is here- by appointed to the office of Commissioner of Contra costa County Flood dontrol and Yater Conservation District. The foregoing order is passed by the unanimous vote of the Board. I i s qtr Tuesday , nu,Tust 23, 1955 (continued) In the ..letter of Protesting unloadin-; of explosive material at U. S. :rmy Docks at Pittsburg, Calif- ornia. 11HEREAS, this .Board of Supervisors has been advised end believes that ` 3 application has been made to the United States Coast Guard for permission to unload fi explosive material at the United States Army Docks in Pittsbur , Contra Costa County, California; and WHEREAS, this Board also has been informed and relieves that the material is of such nature that the danger of explosion in its unloading ang handling; is real and presents an extreme hazard to the entire community of Pittsburg and to the con- centration of population and in industrial installations in and about the City; N01.79 THEREFORE, BE IT RESOLVED THAT SAID BOARD vigoro sly protest the un- loading of such material at Pittsburg, and appeals to the Unite States Coast Guard officials to deny said application. BE IT FURTHER RESOIVED that the Clerk of this Board bF directed to forth- iwith forward a certified copy of this resolution to Captain Joh# T. Stanley, Captain of Port, U. S. Coast Guard, Pier 45 1/2, San Francisco 11, Cal iTornia. The foreRoin;7 order is passed by the following vote o the Board: ' AYES: Supervisors - I. T. ^;OYAK, H. L. CMIL'MG,S, RA S. TAYLOR, W. ^. BUCHANA14, J. FREDERICYSON i ITOES: Supervisors - NONE. ABSMT: Supervisors - NONE. !In the Matter of 'odification 1 of pay rate for Carpenter 7Leadman class. In accordance Kith resolution heretofore adopted by this Board of Supervisors ,-with reference to agreement relative to pay rates of painter, carpenter, electrician, steamfitter, painter leadman, carpenter leadman which was amendcd August 23, 1955; jand as recommended by the Civil Service Commission; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE !BOARD ORDERED that the pay rate for Carpenter Leadman be and th same is hereby adjusted j oto $504 per month effective September 1, 1955. The foregoing order is passed by the unanimous vote of the Board. AYES: Supervisors - I. T. (.OYAK, H. L. CUtrMlr,S, FAY S. TAYLOR, W. G. BUCHANA2I9 J. FREDERICKS.� NOBS: Supervisors - NONE. ABSENT: Suuervi sors - NOTE. In the Fatter of Resolution Amending Resolution which allocates classes of employment to the Basic Salary Schedule, as it affects classes of Painter, Carpenter, Electrician, Steamfitter, Painter Leadman and Car- penter I.eadman. On the recommendation of the Civil Service Commissio and of the County Administrator, and on motion of Supervisor Goyak, seconded by upervisor Taylor, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on April 19, 1955 and which referred to the method of computing the wage scales for the above classes, be and the same is hereby AIMMED TO MAKS THE SMTE PARAGRAPH THEREOF READ ?.S FOLLO'NS: "AIM BE IT FURTHER RESOLVED that the above rates shat be reviewed once each year on the first of July and adjusted to conform with any adjtcstment which the various construction trades have contracted on such date and notified the County in writing in accordance with the formula of 173.33 hours time 901p times the lappropriate journeyman or foreman scale". The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. G.OYAK, H. L. CUMINGS, 1�4Y S. TAYLOR, W. G. BUCHAIUM, J. FREDERICK NOES: Supervisors - ?i0N. E. ABSENT: Supervisors - NONE. i { Tuesday, Au.zust 23, 1955 (continued) In the Matter of Authorizinq � attendance at meeting. f On the recommendation of the County Administrator, and on mot on of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED hat Eur. James L. Landon, Municipal Court Clerk, be, and he is authorized to attend, a County ex- pense, the following: { Annual convention of the Association of Municipal Court Clerks at Beverly Hills, California, September ? to 10 inclusive. f The foregoing order is passed by the unanimous vote of the Board. In the Cutter of Authorizing , attendance at meeting. On the recommendation of the County Aaministrator, and on mot on of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY RHE BOARD ORDERED hat R. E. Goble, Farm Advisor, be and he is authorized to attend, at County expenpe, the following: Meeting of Agricultural Extension Service county directors at Carmel September 7 and 8. The foregoing order is passed by the unanimous vote of the Bo rd. In the Natter of Authorizing attendance at meetings. t On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Goyak, IT IS 3Y Ti�G BOARD ORDERED that T. W. � Hammond, Veterans Service Officer, be, and he is authorized to attend, at County expense, the following: The regular ruarterly meetings for the County Service Officers of the northern section of the State %ill be held September 1$ z and 16 at Santa Cruz and on December 8 and 9 at ;ioodland. The fore-oincr order is passed by the unanimous vote of the Board. I ` In the Matter of 'Knox Park Housing Project. { The Port Chicago Bons Club having reported to this Board that there is f need for the conversation of sin g�Le units in the i.nox Park dousing Project to two bedroom units; E f AOrd, THEREFORE, and on motion of Supervisor muchanan, seconde by Super- visor Frederickson, IT IS BY THE 3QARD OrRDERED that the communication c ncerning said matter be and the same is hereby RE'EILIED ,0 `h-Z HOUSII:G AUTEORITY OF NTRA COSTA i COUNTY and said Authority is requested to present to this Board a repo concerning 1 its future plans for the nox Park Housing Project. The foregoing order is passed by the unanimous vote of the Bo rd. 1 In the batter of Resolution for Condemnation of property for County Hospital Addition. BE IT RESOIV..D by the Board of Supervisor of the County of Cortra Costa, State of California, that it finds and determines -nd hereby declares tkat the public interest and necessity re^uire the aenuisition, 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 aenuisition for and in connection with said public improvement of the real property, or intere in real property hereinafter described and that the property or interest in ralproperty here- inafter ereinafter descrihed are necessary therefor, that a fee simple title is neciessary for all property hereafter described. Said proposed public improvement is punned and located in a manner which -ill be most compatible with the greatest public good end the least private injury, and BE IT FURL -xH RESOLVED by the 3oard of Supervisors that the sa d Board aco wire ! in the name of the County of Contra Costa, the hereinafter described rea property or nterest in real property by donation, purchase, or by condemnation in a cordance with the provisions of the Code of Civil Procedure made and providing for emi ent domain, ! that the District Attorney of the County of Contra Costa is hereby authorized and E empowered, To accuire in the name of the County of Contra Costa the herei6fter de- cribed real property or interest in real property, by condemnation, in eceordance sith the provisions of the Code of Civil Procedure and of the Constitution of California elating to eminent domain, y To prepare tnd prosecute in the name of the County of Contra Cpsta such proceeding or proceedings in the proper court having jurisdiction thereof as are { 4 Tuesday, Au!-ust 23, 1955 (C_ntinued) 4 necessary for such acf-uisition, To make application to said court for an order fixing' the amount of such security in the Key of money deposits as said court may direct,land for an order per- mitted said County of Contra Costa to take immediate possession and use of said real property or interest in real property for the aforesaid public ;uses and purposes, To make deposit of such security out of ;roper funds in such amount so fixed and determined, and in such manner as said court in which such condemnation proceedings are pending may direct. The real property or interest in real property which the County 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. 4 PASSED .AND ADOPTED by the Board of Supervisors of thel Couaty of Contra Costa this 23rd day of August, 1955, by the following vote, to Kit: t AYES: Supervisor - I. T. GOYAK, H. L. CUEaiGS,1 RAY S. TAYLOR,, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors NONE. ABSENT: Supervisors NONE. APPSMDIX A Parcels to be Condemned James F. Hoey , also known as Jas. F. Hoey and Elizabeth L. Hoey, also known as Elizabeth Ludden Hoey, his wife All that certain real property in the City, of Martinez, County of Contra Costa, State of California', des- cribed as follows: t PARCEL ONE That portion of Block 188, as shorn on the Original Survey of the Town of Martinez as per maps of record in the office of the County Recorder of Contra Costa County lying westerly of the southwestern line of the strip of lana described „ in the deed from James F. Hoey, et ux, to City of Martinez, dated May 259 1954, recorded July 19, 1954, in book 2150 of Official records, page 129. Vincent Hoey PARCEL 510: Portion of Block 149, as shown on the map Qf the Original Survey of the Town of Martinez, as shown on map of record on file in the office of the County Recorder of Contra Costa County, State of California, described as folla 's: Beginning at the southwestern corner of said block; thence from said point of beginning south 820351 East ;along the southern line of said block; 38.32 feet to the southwestern line of the parcel of land described in the deed from IVincent Hoey to City of Martinez, dated May 25, 1954, recorded July 19, 1954, in book 2350 of Official Records, page 135; the4ce North 310 091 56" West along said southwestern line, 67,76 deet to the western line of said block; thence southerly along said western line, being al onP the arc of a curve to the right the center of which bears South 88° 52121" 'lest, 356.49 feet, an are distance of 53.16 feet to the point of beginning. 1 In the tatter of :authorizing Salary Increases: Veterans' Service Officer and Veterans ' Service Representa- tive. On the recoamendation of the Civil Service Commission and of the County Admin- istrator, and on moticn of Supervisor Goyak, seconded by Super sor Taylor, IT IS BY THE BOARD CRDE-3ED that, effective September 1, 1955, the salary ranges of the Veterans' Service Officer and of the Veterans' Service Representative be ind they are hereby fixe as follows: Veterans' Service Officer.. . . . .. . ..Range 34 0470-5641 Veterans' Service Representative. ..Range 29 (4.374- 441 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Annexation of territory to the City of Concord. Copies of Certificates issued by Secretary of State o# August 19, 1955, in which acknowledgment is .made of copies of ordinances adopted by the City of Concord and referring to the following annexations to said city. Tuesday, Au7,ust 21, 1955, (Continuted) Ordinance No. 270 annexing the Scaaupp Property; Ordinance No. 296 annexing Lot 29 El Monte Terrace; end having been received by this Board; NOW, THERUORE IT IS BY THE BOARD ORDBRSD that said copies of paid certifi- cates be placed on file. The foregoing order is passed by the unanimous vote of the Bo l d. f In the Matter of Approval with the State of California (State Department of Public health) which provides for reimburse- ment by State for services of Occupational and Physical Therapists in connection with the cerebral palsied children's program. Agreement dated July 259 1955,, between the State of Californi , through its ' Chief, Division of Administration, State Department of Public Health, hereinafter called; the St-te, and the County of Contra Costa, hereinafter called the contra' tor, wherein said contractor agrees to provide therapist services for cerebral palsie children in Contra Costa County , etc. ; and the State agrees to reimburse the contrac or for a total of not to exceed X35,364.63, and which contract is for a period from July 1, 1955, to June 30, 1956, inclusive, 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 an ti. L. Cummings; Chairman of this Board, is authorized and directed to execute said agreeftent on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. - In the Matter of Approval of Agreement with California t Cantaloupe Advisory Board. 1. Inspection Service Agreement dated August 23, 1955, between tt)e County of Contra Costa and the California Cantaloupe Advisory 3oard, hereinaftr referred to as the Board,seting pursuant to the authority of the Director of Agriculture of the State of California; and wherein it is agreed that the County ,�gricuiturfeal Commissioner of Contra Costa County will provide inspection, certification, and enfo cement services upon cantaloupes in said County pursuant to the provisions of Marketing[Order and rules and regulations made effective by the Director of Agriculture, etc. ; an4 .THEREIN it is agreed that the (State) Board shall pay the County for addition- 4{ al expenses incurred by the County in performing the inspection, etc. p4rsuant to said agreement at the rate of one dollar total cost for inspection work performed during the 1955-1956 marketing season, is presented to this Board; and � �r On motion of Supervisor Taylor, seconded by Supervisor Goyak, 'IT IS BY THS BOARD ORDERED that said agreement be and the same is hereby APPROVED, ald H. L. Cummings, Chairman of the Board of Supervisors, is authorized to execute same on behalf of the County of Contra Costa. f The foregoing order is passed by the unanimous vote of the Boaard. C/ �h 1 ,z And the Board adjourns to meet on Friday, August 26, 1955, at 3 P. m., in the Board Chambers, Hall of Records, Martinez, California. Chairman ATTEST: _ W. T. PAASCH, CLERK BY Deputy Clerk Y Y- 1 tom.-•.^.^ i i Y r{. A h�y BEFORE THE BOARD OF SUPERVISORS FRIDAY, AUGUST 269 19559 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 3 P. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN. ABSENT: SUPERVISORS H. L. CUM- MINGS, CHAIRMAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. Supervisor H. L. Cummings, Chairman of this Board, bging absent, Supervisor Goyak moves that Supervisor Ray S. Taylor act as Chairman Pro Tem. The motion was rseconded by Supervisor Buchanan. The vote of the Board was as follows: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan NOES: Supervisors - None Y ABSENT: Supervisors - H. L. Cummings, J. F ederickson. n And Supervisor Ray S. Taylor, Chairman Pro Tem, calls the meeting to order. In the Matter of Fixing County , Tax Rate for Fiscal Year, �z t 1955-56• The Board of Supervisors having considered all of thq value of property on '; the assessment rolls of Contra Costa County, and the amount required to be raised for the conduct of the business of the County for the fiscal year, 1955-56; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE ; BOARD ORDERED that the rate to be levied on each $100 of assesled valuation of property in Contra Costa County for the fiscal year, 1955-56 be, and the same is hereby levied r as follows: Amount Rate per �100 of Required Assessed Valuation General Fund 112033,277.9$ { 1.551 Highway Interest & Redemption Fund 5009672.29 .084 Richmond Building Interest & Re- demption Fund 95,122.69 .016 County Library Fund 371.286-52 .079 12,000,359-482.030 The foregoing order is passed by the unanimous vote of the Board members present. ry; ' In the Matter of Levy of ; Hospital Districts Tax : for 1955-56• On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE r BOARD ORDERED that the following rate of tax on each $100 of aslaessed valuation of : property in the following Hospital Districts be made for the fiscal year 1955-56: Amount Rates per 4100 of Required Assessed Valuation Secured Roll Concord 110,714.65 .150 Pittsburg Community 135024.85 .150 West Contra Costa 345,554.79 .153 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Tax Levy in ;Elementary School Districts ,to pay bond requirements for fiscal year, 1955-56. On the basis of terms of issue and in accordance with the mandate contained in Section ?516 of the Education Code; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that a tax levy in each of the following School D stricts on each $100 of ;assessed valuation of property in said Districts for the fiscal year, 1955-56 , be ,made, to-wit: f 4 y moi.. Friday, August 26, 1955, Continued - Amount Rate per $100 of Required Assessed Valuation Secured Roll Alamo 159980.78 .325 Ambrose 99466.01 .111 ; Bay Point 29302.43 .172 Brentwood 179335.87 •323 Byron 14,852.38 .327 Canyon 53$.34 .204 Clayton Valley 41296.29 .064 Concord 23,616.70 ¢ .00r Danville 27,659-50 •36 Knightsen 69666.64. .271 Lafayette 59,222.97 .280 Martinez 79,435.62 .250 j Oak Grove 59750.48 .106 Oakley 11,700.94 .240 Orinda 68,473.86 .326 Pacheco 29702.03 .071 5 Pinole-Hercules 382037.01 .265 E Pleasant Hill 89513.58 .056 Richmond 355,830.63 .220 } Rodeo 47,367.75 .206 San Pablo 60,439.76 .324 San Ramon 39024.47 .192 Sheldon 5,111.33 •232 f Vine Hill 4991$•69 .214 Walnut Creek 71.009.58 .285 The foregoing order is passed by the unanimous vote of the Boakd members present. 3 7 In the Matter of Joint Union School Districts Tax Rates for 1955-56• On the basis of tax rates submitted to this County by the Co y of Alameda, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, ITdS BY THE BOARD ORDERED that the following tax rate be levied on each $100 of assessed valuation of property within Contra Costa County in the following Joint School Districts; Amount Rate ; er $100 of Required on Asses ed Valuation Secured Roll e. Amador Jt. U. High-gen 19370,85 1.300 Amador Jt. U. High bond 195.08 .185 Livermore Jt. High-gen 32656.55 1.000 Livermore Jt. High bond 841.00 .230 May Jt. Elementary-gen 29925.24 .800 Pleasanton Jt. Elementary-general 110223.22 1.160 f Pleasanton Jt. Elementary bond 263.62 .250 } r The foregoing order is passed by the unanimous vote of the Board members s present. In the Matter of High School Districts Bond Interest and Redemption Tax Rates for 1955-56• z On the basis of the terms of issue and in accordance with the nandate con- tained in Section ?516 of the Education Code; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that a tax levy be made of each $100 of assessed valuation of property in the following named High School Districts for the fiscal year 1955-56 to, meet accruing charges of the following high school district bond issues: Amount Rate per X100 of Required Asses ed Valuation Secured Roll Acalanes No. 1-2-3 562841.38 .083 a Acalanes No. 4 569603.82 .083 Acalanes No. 5-6 819855.70 .119 Alhambra 501239.78 .143 , Liberty 31,658.04 .175 Mt. Diablo 659715.40 .072 Pittsburg 139566.33 .018 Richmond No. 2 39,076.25 .018 Richmond No. 3-4 463,767.82 .235 t San Ramon No. 2 19,01$.30 .120 San Ramon No. 3-4-5 239794.04 •153 3 The foregoing order is passed by the unanimous vote of the Bo d members present. is In the Matter of Tax Levy in certain Elementary School Districts of Contra Costa County. t On basis of budgets submitted by the Boards of School Trustees and approved 1 t 7 Friday, August 26, 1955, Continued - b the Superintendent of Schools, and in accordance with the mandate of Sections 6352 to 6356 , inclusive, Education Code; and On motion of Supervisor Goyak, seconded by Superviso# Buchanan, IT IS BY THE BOARD ORDERED that a tax levy in each of the following School Districts on each $100 of assessed valuation of property in said Districts for the fiscal year, 1955-56, be made, to-wit: Amount Required on Rate per $100 of Secured Roll Assessed Valuation Alamo 58,867.44 1.325 Brentwood Union 512224.08 1.06547 Briones Valley 39662.69 . Byron Union 47,334•$1 1.155 Canyon 2,80$.59 1.176 . Carquinez 11$,205.54 1.030 Danville Union 111,593.53 1.369 Knightsen 211151.37 $ .953 Lafayette 310,489•b7 1.625 Lone Tree 59426.89 .668 Martinez 344,184.12 1.198 139890-14 .822 Oakley Union 522885.01 1.198 Orinda Union 210,467.15 1.111 Pinole-Hercules 14028$4.73 1.086 Port Costa 10,810,95 1.306 Richmond 1,381,680.45 •944 s Rodeo 248,216.01 1.192 San Pablo 230,062.31 1.366 San Ramon $2637.14 .606 Selby 189302.46 •465 Sheldon 36,128.25 1.818 Vine Hill 23,88$.55 1.150 Walnut Creek 294,507.34 1.311 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Tax Levy for Unified School Districts for Fiscal Year, 1955-56• x On the basis of budgets submitted by the Boards of School Trustees and approved by the Superintendent of Schools, and in accordance with the mandate of :. Section 6352 to 6356, inclusive of the Education Code; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that a tax levy be made on each 4100 of assessed aluation of property in the following named Unified School Districts for the fiscal year, 1955-561 to wit: Amount Rade per $100 of Required Assessed Valuation Secured Roll Antioch Unified 120117852.67 2.148 Mt. Diablo Unified 22004.128.62 2.426 Pittsburg Unified 19292,097.33 1.905 The foregoing order is passed by the unanimous vote of the Board members : present. In the Matter of Unified School Districts Bond Interest and Re- demption Tax Rates for 1955-56. On the basis of the terms of issue and in accordance with mandate contained in Section 7516 of the Education Code; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that a tax levy be made on each 4100 of assessed valuation of property in the fallowing named Unified School Districts for the fiscal ear 1955-56, to meet ' accruing charges of the following unified school district bond ssues: Amount Required Rate per $100 of k Secured Roll Asessed Valuation Antioch Unified 279,295.84 .533 459,807.44 .503 20 6,864.80 .276 The foregoing order is passed by the unanimous vote of the Board members present. '44 r j. r. Friday, August 26, 1955, Continued - In the Matter of Tax Levy for County High School Districts } for fiscal year, 1955-56. } On the basis of budgets submitted by the Boards of School Trultees and approved by the Superintendent of Schools, and in accordance with the mandate of Sec- tions 6352 to 6356, inclusive, of the Education Code; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED, that a tax levy be made on each 4100 of assessed valuation of property in the following named High School Districts for the fiscal year, 1955-56, to-wit: G -A Amount Required Rate pe ; 100 of Secured Roll Assesse Valuation i Acalanes Union 7881$09.19 1263 Alhambra Union 389,746.55 1.242 John Swett 224920$.72 0605 { Liberty 14$9470.74 1906 Richmond 21559902$.91 1.436 San Ramon Valley 1401625.42 1003 { t The foregoing order is passed by the unanimous vote of the Bo d members present. I i In the Matter of Tax Levy for Junior College District for the fiscal year, 1955-56• On the basis of the budget submitted by the Board of Trustees of the Contra Costa Junior College District and approved by the County Superintendent of Schools and in compliance with the mandate contained in Sections 6352 to 6356, inclsive; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following Junior College tax rate be levied on a ch $100 of assessed valuation of property for the fiscal year, 1955-56, to-wit: Amount Required Rate pe i100 of Secured Roll Assesse Valuation 4 Contra Costa Junior College District 19517,968.37 .2$3 f 4 The foregoing order is passed by the unanimous vote of the Board members present. 0 In the Matter of Tax Levy in Cemetery Districts of Contra Costa County for fiscal year 1955-56. On motion of Supervisor Goyak, seconded by Supervisor Buchanap, IT IS BY THE E BOARD ORDERED that a tax levy on each 4100 of assessed valuation of property in each of the following Cemetery Districts for the fiscal year 1955-56 be made, wit: Amount Required Rate per 4100 of Secured Roll Assessea Valuation 1 Alamo-Lafayette 19,024.64 033 Byron-Brentwood-Knightsen Union 6,482.98 1043 f The foregoing order is passed by the unanimous vote of the Bo rd members present. i In the Matter of Levy of Fire District Tax Rate for 1955-56. E On motion of Supervisor Goyak, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that the property in the following Fixe Districts be made for the fiscal year 1955-56: Amount Required Rate per #100 of Secured Roll Assesse Valuation i Bay Point 1098649 t25 Berkeley Woods & Park Hills 6,434-64 4 Danville 47,2$9.56 •355 Kensington 49,640.78 .631 Lafayette 2069376.70 1.904 Rodeo 262457.82 .735 The foregoing order is passed by the unanimous vote of the Bo rd members i present. f r i r s€_�- Friday, August 26, 1955, Continued - In the Matter of Tax Levy in Community Service Dis- tricts for the fiscal year 1955-56. The Directors of the Kensington Community Service Dis rict having certified ; to the County that a tax rate on each $100 of assessed valuatio of property located in said District has been levied by said Directors; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that a tax levy on each $100 of assessed valuation of property of said District be made for the fiscal year 1955-56, to-wit: Amount Required ont Rate per 4100 of Secured Roll Assessed Valuation Kensington Community Services District 41,619.33 1 .500 The foregoing order is passed by the unanimous vote of the Board members present. c In the Matter of Mosquito Abatement Districts for fiscal year, 1955-56. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following tax be levied on each $10 0 of assessed valuation of property in Mosnuito Abatement Districts on the basis of estimated requirements and in accordance with the provisions of Section 2302, Health and Safety Code, for the fiscal year, 1955-56, to-wit: Amount Reruired oxi Rate per $100 of Secured Roll Assessed Valuation Contra Costa County No. 1 93,133.83 •032 Diablo Valley 13,329.57 .103 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Tax Levy in Special Districts for Special Band Issues for Fiscal year 1955-56. On motion of Supervisor Goyak, seconded by Superviso4 Buchanan, IT IS BY THE BOARD ORDERED that the following rate of tax on each 4100 or assessed valuation of property in the fallowing Special Districts of Contra Costa County be made for the year 1955-56 in order to pay interest and principal on bands fa'r the coming year as they become due, to-wit: Amount Rate per ; 100 of Required ons Assessed Valuation Secured Rol Brentwood Sanitary 59554.46 .441 Contra Costa "pater Wks. District No. 1 6451.12 ' .506 Central Sanitary 110,675.39 .143 Central Sanitary , Pacheco Annex 4,929 .95 .108 Diablo Vista hater 8,896.13 .670 Lafayette Fire 69800.51 .034 Mt. View Sanitary 12028.88 .164 Mt. View Sanitary, Supplemental + Bond Levy 39761.33 •050 ' Oakley Sanitary 1,446.43 •214 ^Gregory W=arden pater 46,968.90 1.249 Orinda Fire 4,087.99 1 .026 Pittsburg Hospital 209252.44 •023 San Pablo Sanitary 572715.60 .230 San Pablo Sanitary , Annex #3 4,804.86 .125 West Contra Costa Sosp. 71,124.66 •032 Oakley Water Improv. #1 179430.14 � 2.748 The foregoing order is passed by the unanimous vote of the 3oard members present. In the Matter of Tax Levy in Public Utility Districts for the fiscal year 1955-56. The Directors of the Southern Public Utility Distric having certified to ' the County that a tax rate on each 100 of assessed valuation o¢' property located in said District has been levied by said Directors; . On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that a tax levy an each Y100 of assessed valuation of property of said District be made for the fiscal year 1955-56, to-wit: Diablo Public Utility District .650 Southern Public Utility District 1.699 ,. Friday, August 26, 1955 (Continued) r The foregoing order is passed by the unanimous vote of the Boa' d members present. 1 In the Matter of Tax Levy for County Fire Protection 4 Districts for fiscal year 1955-56. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following rate of tax on each X100 of assessedv l cation of property in the following; named County Fire Protection Districts of Conga Costa County:. for the fiscal year 1955-56, be levied in order to raise the amount of money rewired by each of said County Fire Vrotection Districts, in accordance with Section 14480 of R the Health and Safety Code, to-Kit: i Amount Rates per $100 of Required Assessed Valuation f Bay View 12829.17 .246 Bethel Island 99925.88 .757 Brentwood 9,137.58 .134 Briones Valley 2,628.11 .220 Byron 7,517-73 .192 Carquinez 59735.52 .491 Central 323,331.13 .735 Crockett 22,689.20 .471 i t Eastern Contra Costa 46,291.23 .400 i E1 Sobrante 30,733.18 .507 Island 12476.12 .028 Mt. Diablo 3299530.23 .686 Mt. View 47,957.26 .724 r Oakley 69126.44 .154 Orinda 128,519.41 .824 Pinole 2087.70 •234 San Pablo 1472223.10 .605 The foregoing order is passed by the unanimous vote of the Board members present. t In the hatter of Tax Levy in Sewer Maintenance Districts for the fiscal ? year 1955-56. On the basis of estimated requirements and in accordance with provisions of Section 4891 of the Health and Safety Code; and On motion of Supervisor Goyak,, seconded by Supervisor Buchanan IT IS BY TES BOARD ORDE-IED that the following tax rate be levied on each $100 of assessed valuation of property in the following Sewer Maintenance Districts, to-Kit: Amount Reouired on Rate per $100 of Secured Roll Assessed Valuation Bay Point 873.48 .115 Camino 1,491.31 .539 j Home Acres 1,152. ,1 .268 F Las Lomitas 3582.00 2.599 Shore Acres 119438.16 .719 The foregoing order is passed by the unanimous vote of the BoaFd members present. In the Matter of Levy of Tax in Lighting Districts of Contra Costa County for fiscal year 1955-56. On motion of Supervisor Goyak, seconded by Supervisor Bachanani IT IS BY THE BOARD ORDERED that the following rate of tax on each $100 of assessed valuation of property in the following Lighting Districts of Contra Costa County, fort the fiscal year 1955-56, be levied in order to raise an amount of money as required by Section 19181 of Streets and Highways Code, to-wit: ; 3 Amount Required on Rate peri $100 of Secured Roll Assessed( Valuation { Y Bay Point 1,923.34 .224 Bel Air 39784.13 .323 Bethel Island 946.76 .380 Byron b72.95 �28� C79 anyon Park Crockett-Crolona-Valona 89515.17 .221 Denville 29815.00 .399 Home Acres 2,118.96 .319 Kensington 9,880.06 .126 Mt. View 52428.38 .249 t Oakley 2.676.53 .487 Pacheco 2,126.42 .327 Parchester Village 19915.66 .227 Pleasant Hill 1,006.23 .230 Rodeo 49108.61 .169 -- - Rollingaood 29692.03 .166 San Pablo 109424.06 .391 Friday, August 26, 1955 (Continued) - ° Amount Re-wired on Rate per $100 of Secured Roll Assessed Val ua tion Serpa Tract 486.83 .404 Shore Acres 59065.67 .296 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Sewer District Tax Levy for 1955-56. In accordance with Section 4655 and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following tax rate be levied on each $100 of assessed valuation of property for the followin3 Sewer Dist- riot, to-wit: Amount Rec aired on Rate per $100 of Secured Roll Assessed Valuation Rivercrest 2,441.33 f .307 f The foregoing order. is passed by the unanimous vote of the Board. In the Matter of Levy of Flood Control Dist- riots Tax Rates for 1955-56. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following rate of tax on each $100 of assessed valuation of property in the following Flood Control Districts be made for the fiscal year 1955-56: , f Amount Required on Ra a per 4100 of Secured Roll As essed Valuation Contra Costa County Flood Control & dater Conservation 832388.14 .014 Contra Costa County Flood Control Zone 3B 140,011.93 .122 The fore--,oing order is passed by the unanimous vote f the Board members present. In the Matter of Tax Levy in Recreation Districts of Contra Costa County for fiscal year 1955-56. On the basis of estimated re,-uirements for the year nd in accordance with the provisions of Section 5660 of the Public Resources Code, a d On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following tax rate be levied on each $100 of assessed valuation of property in Recreation District, to-Kit: Amount Required an Ra�es per $100 of Secured Roll Assessed Valuation Ambrose 27.788.51 .293 Brentwood 371.51 .017 Pleasant Hills 629121.58 .359 The foregoing order is passed by the unanimous vote cf the Board members present. In the Matter of Tax Levy in Water Districts of Contra Costa County for fiscal year 1955-56. On the basisof estimated re-uirements for the year, and in accordance with the provisions of Act 91249 Section 21 (Deering Statutes of 1911' , page 1049, as amended) ; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following tax rate be levied on eact' ; 100 of assessed valuation of property in the following; County Nater District, to-Kit: Amount Required o Rates per 0100 of Secured Roll Assessed Valuation Contra "Costa 33,287.22 .014 Diablo Vista 79533.50 .568 Gregory Gardens 39000.00 .080 Oakley 676.42 .035 Orinda 69436.85 .034 Pleasant Hill 1,649.16 .029 Southwest Contra Costa 89192.25 .007 f, Friday, August 26, 1955 (continued) The foregoing order is passed by the unanimous vote of the Board members present . In the Matter of Tex Levy in Sanitary Districts of Contra Costa County for fiscal year 1955-56. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY TER BOARD ORDERED that the following tax levy be made on each 4100 of assessed valuation of propertyin the following Sanitary Districts of Contra Costa County for the fiscal year 1955-56, for use of said Districts for operatint expenses, and in accordance uith Section 6785 of the Health and Safety Code, to-wit: Amount k Required on Rate pe; $100 of Secured Roll Assessed Valuation Bella Vista 39880.15 .2JJ5 Brentwood 4,411.03 .30 Byron 895-40 .4 0 Central Contra Costa 4939620-32 0 Crockett-Valona 12785.95 •0 4 Mt. View 369109.88 .4 0 # Oakley 2,147.41 •3 ? a Rodeo 112201.17 .5 0 i San Pablo 100,394-94 .4 ,0 Stege 1919844.59 -4EO The foregoing order is passed by the unanimous vote of the Board members present. } r In the Matter of County Service Areas' Tax Rates for 1955-56. On motion of Supervisor 3oyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following tax rete be levied on each $100 of assessed valuation of property for the following County Service Areas: l Lighting Districts. Amount Required on Rate peF 4100 of Secured Roll Assesse Valuation L-2 Bayview 2,908.28 .39 L-3 Montalvin manor 39690.06 .43 E Drainage Districts 3 f D-1 Garthwick 330.44 .34 The foregoing order is g g passed by the unanimous vote of the Board members present. f In the Matter of Storm Drainage Districts' Tax Rates for 1955-56. On motion of Supervisor Goyek, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following tax rate be levied on each 4100 of assessed valuation of property for storm Drainage Districts: Amount I Rei-aired on Rate pe+ X100 of Secured Roll Assessed Valuation ti Contra Costa Storm Drainage District, Zone 1 29716.00 .38 The foregoing order is passed by the unanimous vote of the Board members present. t In the Matter of Storm Drain Maintenance District Tax Rates for 1955-56. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY TEE BOARD ORDERED that the following tax rate be levied on each $100 of asse sed valuation k` of property for the Storm Drain Maintenance District: Amount Reouired on state per 4100 of Secured Roll Assessed Valuation Storm Drain Maintenance District #4 119330.78 .33 The foregoing order is passed by the unanimous vote of the Board members �. present. ':� Friday, August 26, 1955 (Continued) In the Matter of Granting permit to operate a carnival at Sheldon School. On motion of Supervisor Goyak, seconded by Supervisorj Buchanan , IT IS BY THE BOARD ORDERED that the El Sobrante Volunteer Firemen's Association be and it is hereby GRANTED a permit to operate a carnival, said carnival to be presented by Mr. Albright of Oakland at the Sheldon School from September 9 to and including, September 11, 1955, apd This Boerd having been assured that said E1 Sobrante Volunteer Firemen's Association sill use its share of the proceeds of said carnival for welfare purposes: insurance for the volunteer firemen, and for purchase of volunt r firemen's uniforms; NOW, THEREFORE, this Board remits any license fees provided for under pro- # visisons of Ordinance No. 391 and directs the County Tax Collecor to issue a free k license for the conducting of said carnival. The foregoing order is passed by the following vote of the Board: AYES: Supervisors- I. T. GOYAK, RAY S. TAYLOR, i�. G. BUCHANAN NOES: Supervisors - NONE. � ABSENT: Supervisors - H. L. CUMMOGS9 J. FREDERICKS N. l In the Matter of Public expression of gratitude to Columbia-Geneva , Steel Division of the U. S. Steel Corporation. On motion of Supervisor Buchanan, seconded by Supervi or Goyak, IT IS BY THIS ~ BOARD RESOLVED that public acknowledgment is hereby made, with he County Auditor- Controller, to the Columbia-Geneva Steel Division of the U. S. , teel Corporation for their generosity in making available to said County Auditor-Controller for excess use electronic accounting equipment located at Pittsburg, California. The foregoing resolution is adopted by the following ate of the Board: AYES: Supervisors - I. T. GOYAK, RAY S. TAYLOR., W. G. BUCHANAN NOES: Supervisors - NONE Supervisors - H. L. CUMINGS J. FR ERICKSON. ABSENT: } , And the Board takes recess to meet on Tuesday, Septem er 6, 1955, at 9 a.m. , . in the Board Chambers, Hall of Records, Martinez, California. chairman ATTEST: W. T. PAASCH, CLERK By Deputy Clerk I i f BEFORE THE BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 6, 1955 THE BOARD MET IN REGULAR SESAION 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 2 J. F REDERICKSON- 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 proceedings of this Bpard for the month of August, 1955, was waived, and said minutes and proceedings were approved as written, and the Chaiman authorized to sign said minutes. The foregoing order is passed by the unanimous vote of the Board. In re Issue of Bonds of Mt. Diablo } Unified School District 1955 School i Bonds, Series B. WHEREAS, the board of supervisors of Contra Costa County, St4e of California, heretofore on the 19th day of April, 1955, duly passed and adopted its resolution and order providing for the issuance of $4,500 000 principal amount of bonds of Mt. Diablo Unified School District, designated "1955 school Bonds", as set forth in the records oft this board of supervisors; and i WHEREAS, in and by said resolution and order said authorized issue of bonds was divided into series of which $500,000 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 $500,000 have heretofore been issued and sold and the #nmatured por- tion thereof is now outstanding, and WHEREAS, said resolution provided that the remaining $4,000,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors might determine; 4 WHEREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desirable that $1,000,000 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 pro�' '.ding for the issuance of $4,500,000 principal amount of 1955 School Bonds of Mt. Dias to Unified 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 ` herein provided for, except only as herein otherwise expressly provided! $1,000,000 principal amount of said bonds shall be and constitute an addition- al series of said issue, to be designated "Series B". Said bonds of Series B shall be dated November 1, 1955, shall be 1,000 in number numbered consecutively from B-1 to B-1,000, both inclusive, of the denomination of 41,000 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 toshigher, as follows: t , $50,000 principal amount of bonds of Series B shall mature anti be payable on November 1 in each of the years 1956 to 1975, both inclusive 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 bonds have to run, on the lst day of November, : 1956, and thereafter semi-annually on the 1st days of May and Novemberlof each year until said bonds are paid; F r r 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, and shall to 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 sig- natures and countersignatures may be printed, lithographed, engraved orlotherwise me- chanically 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 sa;e keeping. r IT IS FURTHER ORDERED that said bonds of Series B shall be is 'ued substanially in the following form, to wit: Number UNITED STATES OF AMERICA Dollars STATE OF CALIFORNIA B - $ �,000 SCHOOL BOND OF MT. DIABLO UNIFIED SCHOOL DISTRICT of Contra Costa County. 1955 School Bond, Series B Mt. Diablo Unified School District of Contra Costa County, State of Califor- nia, acknowledges itself indebted to and promises to pay to the holder hereof, at the s c>; Tuesday, September 6, 1955, Continued- r.. - i t office of the treasurer of said county, on the 1st day of Novem1ber, 19 , One Thousand dollars ($1,000) in lawful money of the United States of Amerio, with-Tjiterest thereon in like lawful money at the rate of per cent ( %) per annum, payable at the office of said treasurer on the 1st days of May and Novem er ofd each year from the date hereof until this bond -is paid (except interest for the fist year which is pay- able in one installment 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 re-aired to designate varying series, numbers, denominations, interest rates and maturities) , amounting in the agnregate to 44,500,000, and is authorized by a vote of more than two-thirds of the voterp voting at an election duly and legally called, held and conducted in said school district on the lst day of March, 1955, 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 lave to be done or performed precedent to and in the issuance of this bond have been done end performed in strict conformity Kith the laws authorizing theissuance 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 distiict, and the money for the redemption of this bond, and the payment of interest thereonshall be 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 November, 1955• (SEAL) H. L. CU01INGS Chairman of Board of Supervisors COUNTERSIGNED: H. E. McNAMER 71. T. PAASCH County Auditor County Clerk and Clerk of the Board of Supervisors f IT IS FURTHER ORDERED that to each of said bonds of S*ies B shall be attached interest coupons substantially in the following form, to wit: 4 F The treasurer of f Coupon No. Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the p Mt. Diablo Unified School District in said County, on the day of 19 at his office in Martinez, in said County, the sum of and_f100 Dollars $ for months' interest on 1955 School Bond No. B- , Series B, of said School District. i H. E. McNAM&R County Aud tar i IT IS FURTHER ORDERED that the money for the redemptiop of said bonds of Series B 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 collection of such taxes in the manner provided by law. IT IS FURII ?ER OFDMW that the clerk of said board of isupervisors shall cause a notice of the sale of said bonds of Series B to be published Ot least two weeks in the "Pleasant dill News" a newspaper 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 up to Tuesday the 4th day of October, 1955, at 11:00 o'clock a.m. , of said day, receive sealed proposals for the purchase of said 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 fore-zoing 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 6th day of September, 1955 by the foliming vote, to wit: AYES: Supervisors - I. .oyak, H. L. Cumminr-'s, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - Hone. Absent: Supervisors - None. In re Issue of Bonds of Richmond School District 1952 School Bonds, Series E. I4'HEREAS, the board of supervisors of Contra Costa County, State of California, heretofore on the 20th say of May, 1952, duly passed and adopte4 its resolution and order providing for the issuance of 45,000,000 principal amount lof bonds of Richmond School District, designated "1952 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 1;300,000 principal amount werejdesignated "Series A" and the issuance and sale thereof authorized and directed and said bonds of Series A - -in the amount of $300,000 have heretofore been issued and sold and the unmatured portion thereof is now outstanding, and f 3 Tuesday, September 6, 1955, Continued - .',UEREA,S, said resolution provided that the remaining 44,70MOO principal amount of said authorized issue might be divided into one or more series as this board of supervisors might determint; (and 4500,000 principal amount designated Series B have heretofore been issued and sold and the unmatured portion thereof is now outstand- ing; ) WHEREAS, said resolution provided that the remaining 44,200,000 principal amount of said authorized issue might be divided into one or more series, as this Board of Supervisors might determine; (And 4500,000 principal amount, designated Series C, have htertofore been issued and sold, and the unmatured portion thereof is not out- standing; ) WHEREAS, said resolution provided that the remaining 0,700,000 principal amount of said authorized issue might be divided into one or more series, as this Board of Supervisors might determine; (And $1,000,000 principal amount, desigp' ated Series D have heretofore been issued and sold, and the unmatured portion thereof' is no* outstand- ing;) utstand-ing;) ':HEREAS, this boerd of supervisors has determined, and does hereby declarethat it is necessary and desireable that ($1,500,000 principal amount) of said remaining bonds of said authorized issue be issued and sold for the purposes for *hick authorized; IT IS THEEREFORE RESOLVED f_N'D ORDERED that said resolution providinn for the issuance of $5,000,000 principal amount of 1952 School Bonds of Richmond School District as incorporated herein by reference and all of the provisions thereof ale made a part hereof and shall be applicable to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly provided. i $1,500,000 principal amount of said bonds shall be L:nd constitute an additional series of said issue, to be designated "Series ETM. Said bonds of Serie E shall be dated November 1, 1955, shall be 1,500 in number, numbered consecutively from E-1 to E-1,500, both inclusive, of the denomination of X1,000 each, shall be payable in "llawful 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: $75,000 principal amount of bonds of Series E shall mature and be payable on November 1 in each of the years 1956 to 1975, both inclusive; Said bonds of Series E shell bear interest at the rate of not! to exceed five per cent per annum, payable in like lawful money at the office of said Bounty treasurer in one installment, for the first year said bonds have to run, on the lst day of November 1956, and thereafter semi-annually on the lst days of May and November of each year until said bonds ere paid; Said bonds of Series E shall be signed by the chairman of said board of supervisors 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 county, and the coupsons 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 seid 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 E shall be issued substantially in the following form, to wit: Number UNITED STATES OF AIMRICA Dollars STATE OF CALIFORNIA j E- SCHOOL BOND OF $1,000 Richmond School District of Contra Costa County. 1952 School Bond, Series E RICHMOND SCHOOL DISTRICT of Contra Costa County, State of California, ack- nowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the 1st day of November, 19 , One Thousand Dollars ($1,000) in lawful money of the United States of America, with interest thereon inlike lawful money at the rate of per cent (___G) per annum, payable at the office of said treasurer on the lst days of May and November of each year from the date hereof until this bond is paid (except interest for 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 bond of like tenor (except or such variation, if any, as may be required to designate varying series, numbers, denominations, interest rates and maturities) , amounting in the aggregate to ',5,000,000, 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 18th day of M8 reh, 1952, and is issued and sold by the board of supervisors of Cohtra Costa County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said boerd 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 Teruired 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, slid the money for the redemption of this bond, and the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. IN "-ITNESS. `.`1H=EOF said board of supervisors has caused this bond to be sign- ed 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 lst 'day of November, 1955, ! i )y} {t 123 Tuesday, September 6, 1955 (continued) '111 (seal) H. L. C s Chairman of Board of Supervisors Countersigned: H. E. McNamar County Auditor ! t W. T. Paasch County Clerk and Clerk of the Board of Supervisors i { IT IS FURTHER ORDERED that to each of said bonds of Series E shall 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 Richmond School District in said County, on the lst day of , 19 4 at his office in Martinez, in st id County, the sum of and /100 Dollars 3 { for months' interest on 1952 School Band No. E- Series E, of said School District. r H. E. MCNAMER County Auditor { IT IS FURTHER ORDERED that the money for the redempti ` of said bonds of Series E and payment of the interest thereon shall be raised b7taxation upon all tax- able property in said school district and provision shall be maide for the levy and collection of such taxes in the manner proviced by law. 6 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 published at least two weeks in "Richmond Independent" a newspaper of general circulation, printed and published in said County of Contra Costa, and therein advertises for bids for said bonds and state that said board of supervisors Trill up to Tuesday the 4th day of October, 1955, at 11 o'clock a.m. , of said day,receive sealed proposals for the pur - chase of said 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 foregoin-z resolution and order was passed and adopted by the Board of supervisors of Contra Costa County, State of California, at a regular meetin;-- thereof held on the 6th day of September, 1955, by the following vote, to Kit: AYES: Supervisors - I. T. GOYAK, H. L. CUMM(Z, RAY S. T.�YLOR 111. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE. f 1 t ABSENT: Supervisors - NONE. 'In re Issue of Bonds of Richmond .Union High School District 1952 School Bonds, Series F. WHEREAS, the board of supervisors of Contra Costa Coudty, State of Califomia, heretofore on the 12th day of August, 1952, duly passed and adopted 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 Bonds", as set forth in the records of this board of supervisors; and 71HM3EAS, in and by said resolution and order said authorized issue of bonds ,was divided into series of which ^500,000 principal amount were designated "Series A" and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of $500,000 have heretofore been issued and sold and the unmatured por- tion thereof is now outstanding, and f �11HERRAS, said resolution provided that the remaining : 6,500,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors mi-,ht determint; (and ;4500,000 principal amount designated Series B have heretofore been issued and sold and the unmatured portion thereof is now outstanding) `4�4S2 said resolution provided that the remaining V6,000,000 principal amount of said authorized issue might be divided into one or more series, as this Board of Supervisors might determine; and 000,000principal amount, designated Series C, have heretofore been issued and sold, and the unmatured portion thereof is now out- standing; and VMEREAS, said resolution provided that the remaining &,700,000 principal amount of said authorized issue might be divided into one or more series, as this Board of Supervisors might determine; and 41,000,000 principal amount, designated Series D. have heretofore been issued and sold, and the unmatured portion thereof is now out- standing; and i 3 Tuesday, September 6, 1955, Continued - WHEREAS said resolution provided that the remainin-, 9`4,700T0D0 principal amount of said authorized issue might be divided into one or more series, as this Board of Supervisors mi -ht determine; and ;1,000,000 principal amount, designated Series E, have heretofore been issued and sold, and the unmatured portion thereof is now outstanding. MEREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desirable that ($1,300,000 principal amount) of said remain- ing bonds of said authorized issue be issued and sold for the purpose f6r which authorized; IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the issuance of 47,000,000 principal amount of 1952 School Bonds of Richmond 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 said authorized issue herein provided for, except only as herein otherwise expressly provided. 11,300,000 principal amount of said bonds shall be and constitute an addition- al series of said issue, to be designated "Series F^. Said bonds of Series F shall be dated November 1, 1955,shall be 1,300 in number, numbered consecutivelyffrom F-1 to F-193009 both inclusive, of the denomination of 41,000 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 lover to higher, as follows: $65,000 principal amount of bonds of Series F shall mature and be payable on November 1 in each of the years 1956 to 1975, both inclusive; Said bonds of Series F shall bear interest at the rate of not `to exced five per oent 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 1st day of November, 1956, and thereafter semi-annually on the 1st days of May and .November of each year until said bonds are paid; Said bonds of Series F shall be sinned by the chairman of said; board of supervisors, and by the treasurer or auditor of said county, and shall he countersigned and the seal of said board affixed thereto, by the county clerk of said !county, and the coupons of said bonds sht 11 treasurer or auditor. All such signatures and counter- signatures may be printed, litho7raphed, 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 F shall be issaed substantially n the following form, to wit: Number UNITED STATES OF AMERICA Dollar`s STATE OF CALIFORNIA F- .512000 SCHOOL BOND OF Richmond Union High School District r of Contra Costa County. 1952 School Bond, Series F r RICHMOND UNION HIGH SCHOOL DISTRICT of Contra Costa County, State of California, cknowledges itself indebted to and promises to pay to the holder hereof; at the office f the treasurer of said county, on the 1st day of November, 19 , One', Thousand dollars $1,000) in lawful money of the United States of America, isith interest thereon in like awful money at the rate of Der cent ( %) per annum, payable at the office f said treasurer on the 1st days of May and November of each year from the date hereof til this bond is paid (except interest for the first year which is payable in one nstallment 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 repaired to designate varying series, numbers, denominations, interest rates and maturities) , amountinfIr in the a4�,Ire-ate to 17,000,000; 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 18th day of March, 1952, 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 oV this bond, is within the limit provided by law, that all acts, conditions and thins 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, and this bond and the interest coupons attached thereto are in the f orm;prescribed by order of said board of supervisors duly made and entered on its minutes `an d 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 taxation upon the taxable property of said school district. IN FITNESS 7,'fiE:ME" 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 november, 1955, (SEAL) H. L. CUMJIN('aS Chairman of Board of Supero sors COUNTERSIGNED: H. 13. MoTlAtMk W. T. PLASCH County auditor County Clerk and Clerk of the Board of Supervisors 'c { �V R� Tuesday, September 6, 1955, Continued - IT IS FURTH�,,-R ORD---MED that to each of said bonds of Series F shall be attached interest coupons substantially in the following form, to cit: 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 Richmond Union Hich School District in ,said County, on th a 1st day of , 19 at his office in Martinez, in said County, the sum of and —j 100 Dollars ; for months' Interest on 1952 behool Bon 90—. F a Series r , of School District. :H. E. MCNAMER County A itor IT IS FURTHER ORDERED that the money for the redemptio}2 of said bonds of ;Series r 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 collection 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 F to be published at least two weeks in "Richmond Independent" a newspaper of general circulation, prin* and published in said County of Contra Costa, and herein advertise for bids for said bonds and state that said board of supervisors will up to Tuesday the 4th day of j October, 1955, at 11 o'clock a.m. , of said day, receive sealed proposals for the parchase of said 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. 4 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 6th day of September, 1955, by the following; vote, to wit: i AYES: Supervisors - I. T. Goyak, H. L. Cummins, Ray S. Taylor, W. G. Buchanan, 1. Frederickson. NOES: Supervisors - ?done. ABSENT: Supervisors - None. y In the Matter of affidavits of publication of Ordinances. This Board having heretofore adopted Ordinance No's. 966,967,968 and 975 and Affidavits of Publication of said ordinances having been filed 4ith this Board; and At appearing from said affidavits that said ordinances were duly, and regularly published for the time and in the manner required by law; N07ti', 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. i The foregoing order is passed by the unanimous vote ofl the Board. In the Matter of Claim f for damages. 3 Robert H. Moran, Attorney, on behalf of Lew M. Warden; Jr. , having filed with this Board on August 29, 1955, claim for damages in the amount 4f $25,000 plus medical expenses; NOW, THEREFORE, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said claimbe, and the same is hereby DENIED. t The fore7oinr order is passed by the unanimous vote of the Board. In the Matter of Bids f or venetian blinds for Contra Costa County office Build- ing in Richmond. The Count Purchasin- Agent havin4 advertised for bidq for the furnishing County g and installation of 59 venetian blinds in Contra Costa County Office Building, in Richmond, and this beim; the time fixed for the opening of said jbids, bids were received from the following and read by the Clerk: Richmond Venetian Blind Manufacturing Service 470 - 17th Street, Richmond, California East Bay Weatherstrip Company 919 - 23rd Street, Richmand, California Rapley Venetian Blind Company 2766 Grove Street, Oakland 12, California .and the County Purchasing Agent and County Superintendent of B ldings having re- commended to this Board that the bid of Richmond Venetian Blind Manufacturing Service In the amount of $1,308.52 is the best bid received; and this Bard having determined that said bid is the best bid received; a I Tuesday, September 6, 1955, Continued - On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the bid of Richmond Venetian Blind Manufacturing{°tService is ACCEPTED and the Purchasing Agent is directed to purchase slid venetianlblinds. IT IS BY THE BOARD FURTHER ORDERED that the Clerk of this Boais authorized, to return the bid checks which accompanied the bids of the unsuccessfulrhidders. t The foregoing order is passed by the unanimous vote of the Board. C� In the Metterof Granting permit to operat a carnival in Pleasant Hill. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IIT IS BY THE BOARD ORDERED that Christ the King Catholic Church is granted a permit to operate a carnival, said carnival to be presented by the Albright Show Company, 11.27 Hampel Street, Oakland, California, in Pleasant Hill, from September 16 to September 18, inclusive; and This Board raving been assured that said church will use their share of the proceeds of said carnival for educational purposes, this Board remits ariy 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 carnival. The forepoin4 order is passed by the unanimous vote of the Board. In the Matter of Cancellation f of Delinauent County Tax Liens. The office of Auditor-Controller having requested the cancell tion of certain ' unpaid delinquent County tax liens hereinafter described; and said 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 the delinquent County tax liens on the following described property as requested; ! FOR CANCELLATION DEED YEAR SALE RECORDED DESCRIPTION REASON 1875 33/38 D N2 of NE4 Sec 34 T1N R1E Unpatented tax exempt land of U. S. Final Certificate issued 1-17-1889 1875 33/49 D =4 and W2 of SE4 Sec 18 Unpatented Tax exempt land T1S R2S Acres (240) of Ux S. Final Certificate on :'l of SE issued 6-16-82 Final Certificate; on NE4 issued 10-2-18821 1875 33/50 D SW4 Sec 18 T1S R2E Unpatented Tax e*empt land { (160 ac) of U. S. Final Certificate on E of SY1 issued 6-19-82 FiVal Certificate; on W of SW4 issued 8-8-1878. 1875 33/56 D E2 See 32 TIS R2E Unpatented tax e�empt land (320 Ac) of U. S. Final Certificate on NE4 issued 1-115-1885 Final Certificate; on SE4 issued 1-15-18851 i 1887 33/87 D The frac'1 SW4 See 20 Unpatented tax exempt land T1S R4E (103 Ac) of State at timetaxes be came a lien. Certificate of purchase 3-11 1881, patented 5-8-1884. { 1887 33/95 D S2 of SW4 -,M4 of SW4- Unpatented tax exempt land 33/78 D SN4 of Ij14 (160 Ad of U. S. Final Certificate 33/144 D Sec 24 TIS R3E issued 12-3-1894.1 1887 33/98 D The N2 of the Ng4 Sec 2 The U. S. and Office records T1S R1W (80 Ac) show the N of N34 as Lots 1, 29 39 4 rlatented 6-2-1919. 1880 33/167 D The 104 Sec 34 TIN RIB Unpatented tax exempt land (160 Ac) of U- S. Fi#al Certificate N on N2 of S issLied 1-17-18894 Final Certificat on S of NE issued 12-16-1881. i 1883 33/238 D Poss. into and clam of Taxes on a possessory in and to N4 of 149 See 34 interest are not a lien on T111 RIE (80 Ac) the land and are not collectible after, the lien date succeedin7 the time when the taxeswe* due. 1875 33/34 D All of See 30 T1N HIR Unpatented tax exempt land (640 Ac) of U. S. N2 of N� Final C rtificate 2-13'1888 S2 of S4 3atentgd 7-26= 933 S2 of t�W4 & N of SW4 Paten�ed 9-22-1919 S2 of NE4 & I12 0 SL,4 Patented 5-3-1918. Tuesday, September 6, 1955, Continued- DEED YEAR SALE RECORDED 0SCRIpTION REASON 3875 33/57 D 112 of NE4 Sec 22 TIN UW Tax L en unenforcible NE4 (80 Ac) of NEE+ was not patent d until 2/5/21. The NZ of - NE x s covered by the r dempUon of the W of PTE on 5 .6/21. 1928 2532 375/479 OR Undiv. 1/3 int in all that Tan I en unen- or of State Tide Land Surv. f orci le. Description jr32 lying, SE of Tide Land of not s ficient to Nevada Dock & Whse Co.-2 ac. defi4tely indentify Undid 1/3 int in all that por the p rtion assessed. of Tide Land Surv. d32 lying W of S.P. Co R/W at what is known as Nevada Docks. Undiv. 1/3 int of all that par of State Land Surv. 02 lying W of the S. P. Co. R/Nf at what is known as Sheppards Canyon- .25 �'c- 1929 3507 409/358 OR The Undiv. 1/2 int. in State Tide Erroneous Assessment Land Survey 32; 15 Ac. due t insufficient de- scription. e- sari ion. No descrip- tion or the 15 acres assesped. The original survey and patent shows Tide Land Survey #32 con- tain i g 201-97 Ac :1953 1619 Amended Correction Map of a Double Assessment. Portion of Lafayette Terrace Also Assessed under Par that strip of ld as shown on AssmtjNo- 501259, above map bd NP! by Happy Valley same assessee, and Glen Units No 1 and I3o 2 SE by deco S bed as Ro Thompson Rd Svc by ld of Denman Acal es, a strip of less 10 ft strip to Coast land . ounded SE by Counties :as Thom F on rd and NW by H py Val Ie y Gi enn less ' or to CC G & E Co. 1948 Por Ro Canada Del Hambre This property was Bounded 21 by Co Rd. E by ld of redeemed Feb. 8, EBMUD S by ld of Burman et al, 1951 �nd Certificate W by ld of Peters (1.070 A0 #5066,9 issued to reder' tioner. Assmt #8995 appears open on t e 1948 Del Roll page b96 but due to this ;redemption is uncofectible. 1878 33/118 D The S34 Sec 30 TIN R1E Unpatented tax Ixempt (160 Ac) lapd ,of U. S. N of pjatented 5-3-1918 SS o:q SE4 patented 7-26 933. 1-87633/75 D The SW4 of the NW4 Sea 19 Doub]e Assessment. T214 R39 From available record this lappears to have been included in a tract of swamand overflow land asse sed to Andrew 1. Walker - on page 365 of the 1876 Assessment roll, and upon which the taxes-were paid Dec 30, 1876. 9 The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Cancellation of Delincuent County Tax Liens. g The City of Richmond having re-uested the cancellation of the delin-uent `County tax liens which show on the records as unpaid on certainiproperty acruired by the City; and The County Auditor having verified the transfer of t1tleto the City of Richmond, and having recuested authorization to cancel the delir}rtuent 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 Supervisor Goyak, IT IS BY TEE .BOARD ORDERED that the County Auditor is authorized to cancel tfie delinquent County tax liens on the following described property as requested: t Subdivision Lot Block Yeax Sale No. Amended Map of City of Richmond 279 28 49 195' 768 109 11 49 1954 765 The foregoing order is passed by the unanimous vote of the Board. t 4 ' i:. Tuesday, September 6, 1955, Continued - In the Matter of Cancellation of delinquent County Tax Liens. I The Richmond School District having requested the cancellation of the de- linquent County tax liens for the years 1948-49 to 1954-55, inclusive, Oich show on the records as unpaid on certain property acquired 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 liens on the property hereinafter described; and said request having been approved by the District Attorney; A On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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: Central Richmond Tract, Lots 21 and 22, Blk 14 Sale 765 fort1937 f 3 The foregoing order is passed by the unanimous vote of the Board. C/ In the Matter of Cancellation E of delinquent County Tax Liens. f The State of California having requested the cancellation of the delin-uent County tax liens which show on the records as unpaid on certain property acquired by the State; and a The County Auditor having verified the transfer of title to the State of California, and having requested authorization to cancel the delinruent 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 Supervisor Goyak ! 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: i Subdivider Lot Block Year Sale No. 3rd Addn to Town of Richmond 1 21 1954 g 572 5 21 1954 g 573 6 21 1954 : 574 Ro Acalanes, ,descr. , 3.340 Ac 1954 1859 t 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 Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD O*DERED that Milton Bell, Farm Advisor, be, and he is authorized to attend, at County expense, the following: Conference at UCLS on September 13, 14 and 15. The foregoing order is passed by the unanimous vote of the Bo'rd. { In the Matter of Authorizing attendance at meeting at ! Supervisors' Convention. On the recommendation of the County Administrator, and on mot;on of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED khat all members of the Board of Supervisors, County Auditor-Controller, Social Service Director,! Public Works Director and the County Administrator, be, and they are authorized to attend, at County expense, the following: i The annual Supervisors' Convention at Monterey, September 14 to September 17, inclusive, r The foregoing order is passed by the unanimous vote of the Boird. In the Matter of Granting Manuel ' Mello permission to leave California. t j On motion of Supervisor Goyak, seconded by Supervisor Taylor, T IS BY THE BOARD ORDERED that Manuel Mello, Fire Commissioner and Fire Chief of the San Pablo County Fire Protection District, be and he is hereby granted permission to leave California for the period commencing September 9 to and including September 25, 1955. r 6 The foregoing order is passed by the unanimous vote of the Board. i i i } 4 Tuesday, September 6, 1955, Continued - In the hatter of Authorizing increase in gasoline sale price (Buchanan Field). On the recommendation of the County Administrator, a d on motion of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD OkWERED that effective September 16, 1955, the sale price of 80 octane gasoline sold at Buchanan Field be : increased from the present figure of 4.341 to 4.36 per gallon. x The foregoing order is passed br- the unanimous vote of the Board. i In the hatter of Complaint in action No. 63889, Reece ' and Sunk etc. vs. County of Contra Costa et al. f Copy of complaint in action No. 63889, Reece and Swank etc. vs. County of Contra Costa et al. , having been served on the Clerk of this Board on August 29, 1955; N0W, THEREFORE, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS SY THE HOARD ORDERED that said copy of said complaint be and the same is hereby IWERRED toTHE DISTRICT ATTORNEY. t 4 The foregoing order is passed by the unanimous vote o� the Board. In the Matter of Protest to ;odor, etc. , emanating from !Fireboard Products' plant -near Antioch. Mrs. Johanna Viera, Route 1, .Boa 475, Antioch, having'Ifiled with this Board a communication dated August 30, 1955 in which she protests the odor, etc. which she :states is continuously emanating from the Fireboard Products' plant on :'iilbur Avenue; + NOW, THEREFORE, and on motion of Supervisor Frederickpon, seconded by Super- visor Taylor, IT IS BY '_HE 30ARD ORDERED that said matter is referred to the District Attorney for his recommendation. The fore-oin7 order is passed by the unanimous vote of the Board. In the Matter of Application for Transfer of Alcoholic Beverage License - Jewell zsally RESOLUTION FRANCIS '''. COLLINS, District Attorney, appears before l this Board and f urni she :the Board with facts and information; and � IT tiPP hRING that one, J i�YELL BALLY, has made application for transfer of an on sale beer and wine license for the Alemen's Club at 642 First ]Street, in the Town of Rodeo, County of Contra Costa; and IT FURTHIER APPE12ING THAT said J35FELL &%LLY is the u ii a of GEORGE A. BALLY and that said GEORGE A. BALLY has a long record involving arresto, convictions and penitentiary confinements, including a conviction for violating the Federal Narcotics Drug Import and Export Act of 1922, a conviction of violating the Dangerous Weapons Control Law of California; and IT-FURTHER APPEARING that at the time of his arrest, lhe impersonated a Deputy Constable and attempted to bribe one of the arresting officers; and FRANCIS I.Y. COLLINS, District Attorney, recommends tho't this Board of Supervisors protest the transfer of the referred-to license in that said license may be a subterfuge to give the privileges of a license to GEORGE. A.1 BALLY, and if such a ' license is granted, it will increase the police problems in the Town of Rodea. NOW, THEREFORE, The Board of Supervisors of the County of Contra Costa, after investigating the facts and weighing all of the information, hereby protests the issuance of an on sale beer and wine license to J7311rLL BALLY, General Partner, and NARCISCO S. ALEMM, Limited Partner, for the premises known as Aleman's Club, 642 First , Street, Rodeo, California. { PASSED AND ,DOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting held on the 6th day of September, 1955. AYE: Supervisors - I. T. G,OYAK, H. L. CUMMINGS, RAY S. TAYLOR, 7i. G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - NONE. S ABSENT: Supervisors - NONE. In the Matter of Approval of plans and specifications for Installation of High Pressure - Sup_ply Steam Lines at County Hospital. F Plans and specifications for installation of Sigh Pr ssure Supply Steam Lines at County Hospital having been submitted to and filed tcit this Board this day by E. A. Lawrence, County Superintendent of Buildings; ] { ~ Tuesday, September 6, 1955, Completed - On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said plans and specifications for said work be, and the same are hereby APPROVED. IT IS BY THE BOARD FURTHER (2-IMM that the general prevailing rate of wages applicable to the work to be done and which shall be the minimum rates paid on said project are by this Board determined to be as set forth in the Notice to Contractors which is attached to and made a part of the above referred to plans andlspecifications. ITIS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for Tuesday, September 27, 19559 at 10 a.m. 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 timo rewired by law, inviting bids for said work, said notice to be published in the "Pleasant dill News!T i The foregoin order is passed by the unanimous vote of the Board. In the Matter of Approval of plans and specifications for Installation of sprinkler and irrigation system, grounds of County Building at Richmond. Plans and specifications for installation of sprinkler and irrigation system, grounds of County Building at Richmond, having been submitted to and filed with this Board this day by E. A. Lawrence, County Superintendent of Buildings; i On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY 3 THE BO,4.RD ORDERED that said plans and specifications for said work be, and the same are hereby APPROVED. t F IT IS BY THE BOARD FURTHER ORDERED that the general prevailing rate of wages applicable to the work to be done and which shall be the minimum rates paid on said project are by this Board determined to be as set forth in the Notice to Contractors which is attached to and made a part of the above referred to plans and specifications. IT IS BY THE BO:.RD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for Tuesday, October 4, 19559 at 10 a.m. 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 timei rewired by law, inviting bids for said .Mork, said notice to be published in the "El; Cerrito Journal The foregoing order is passed by the unanimous vote of the Boa�d. f In i the Matter of Authorizing z change of name of Branch Jail o Contra Costa County Sheriffs Rehabilitation Center. On the recommendation of the County Administrator, and on motion of Supervisor ; Taylor, seconded by Supervisor Goyak, IT IS BY :HE BOnRD ORDERED that the change of name of Branch Jail to Contra Costa County Sheriff's Rehabilitation Center be; and the same r s hereby authorized. i The foregoing order is passed by the unanimous vote of the Board. G C i In the Matter of Granting S. I. t DUNBARR free permit to peddle in the unincorporated area of the County. I S. I. Dunbarr, 560 Morello Avenue, Martinez, California, havi#g filed with this Board an application for a free permit to peddle prepared food products in the unincorporated 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 Certifi- cate, Serial , 372-01-79, dated September 14, 1945; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY I'LHE BO..RD ORDERED that said applicant be, and he is hereby granted a Ifree permit to peddle prepared food products in the unincorporated area of the County as reouested; and; IT IS BY THE BOARD FUR711ER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license th ereforupon said applicant f urnishinir to said Tax Collector, photographs and finuerprint as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. } In the Matter of Ordinance No. 15 which annexes territory to the Contra Costa County Water District. 1 The Secretary of State having filed with this Board a certified copy of his certificate dated August 259 19559 in which he acknowledges receipt of copy of Ordinance No. 15 which provided for the annexation of certain territory to the Contra Costa County Water District; I t i { Tuesday, September 6, 1955 (Continued) i NOF', THEREFORE, and on motion of Supervisor Fredericison, seconded by Super- visor Buchanan, IT IS BY UE BOARD ORDERED that said certified copy be and the same is hereby ORDERED FIT The foregoing order is passed by the unanimous vote of the Board. f In the batter of Approval of `lease with Trustees of Brent- 'wood War Veterans for the Venerans' Nall at Brentwood. Lease dated Aum ust 1, 1955, between H. L. Cummings, e s chairman of the Board of Supervisors of the County of Contra Costa, first party,, hereinafter called the Lessor, and George Beed, Karl S. Abbott, R. Everett LeL+oin, Douglass S. Lewis and :,Richard J. Wallace, Trustees for Brentwood War Veterans, and their successors in office, ;second parties, hereinafter called the Lessees, wherein said lespor leases to said 'Lessees Lots 26, 279 289 29, 302 31, 32, and the northerly 10 feiet of Lot 25, in Block "Cn, "Map of the Town of Brentwood". for a period of 10 years com' mencin!7 with the 1st day of August, 1955, at an annual rental of �1 yearly in advance', is presented to this :Board; 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 authorized to execute saidlease on behalf of the .Lessor. i The foregoing order is passed by the uatn imous vote of the Board. d s In the Matter of Authorizing ;Chairman to execute release !from Joseph Ariasi and Sarah J. Ariasi and others for set- of damages. On motion of Supervisor Goyak, 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 Joseph Ariasi and Sarah J. Ariasi and others for settlement in :the amount of 34.50 for damages sustained or received on or about the 23rd day of ;June, 1955. f The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim from ;Los An County for care :given resident of Contra ;Costa County. Claim in the amount of ,?91.63 against Contra Costa Co�nty for care given William Howell Mall at the General Hospital in Los Angeles havinf been Piled with the Board of Supervisors; i NOW, T'tiSWORE, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDSRED that said claim be and, the same 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 Appointment of ; Supervisor Gayak to act as dele- gate on governing body of Bay Area Air Pollution Control District. On the recommendation of the Advisory Council on Air Pollution Control, ' Chairman Cummings of this Board of Supervisors appoints Supervisor I. T. Goyak as the ; Board's delegate on the governing body of the BAY AREA AIR POLLTION CONTROL DISTRICT; and Supervisor Goyak accepts said appointment. Jn the Fatter of Authorizing deduction of dues from salaries of county em- ployees who are members of Allied ;Hospital .Employees Local 251, AFL. � Pursuant to Section 1157.1, Government Code, and on tion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEREDDD that the County :Auditor is authorized to provide for the deduction of dues from salaries of employees who are members of Allied Hospital Employees Local 251, AFL. The fore;�oinR order is passed by the unanimous vote of the Board. a d In the batter of Authorizing Chief of Communications George K. Burton C to install radia-transmitter in t ;Constable Clinton Jones' car, eta. Constable Clinton Jones of Walnut Creek Judicial Distat having filed with this Board a re(iuest for authority to Chief of Communications Gegrge K. Burton to ;install radio-transmitter in said Constable's oar and to maintai# the equipment for him, and Sheriff Brown having notified this Board that he has no objeation to the granting of the renuest 8 g provided the Constable pays for said installation and maintenanc on the same basis es various police and rite departments; s 4 Tuesday, September 6, 1955 (continued) 3 r NOCK, THEEMPORE, ON THE recommendation of the Administrator and on motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOA$D ORDERED that said reouest be and the same is GROTED with the understanding that said Constable will pay for installation and maintenance costs. { The fore going order is passed by the unanimous vote of the Board. i o In the Matter of the Purchase of Real I Property for the Use of Central Contra Costa County Fire Protection District. RESOLUTION This Board of Supervisors having on July 26th, 1955 adopted aresolution de- claring its intention to purchase the real property therein described a4d directed the f giving of notice of the intention of this Board of Supervisors to purchase such real property; and notice of the intention of this Board to purchase such property having been published as required by lav;, and the matter having regularly come lbefore this Board and good cause appearing therefor, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa, State of California, directs and authorizes the purchase from Ernest Franklin Straight, Jr. , Frank Straight and Ellen A. Straight for the sum of Three ThousandiDollars ($3000) of the following described property: x All that certain real property in the County of Contra Costa, ` E State of California, described as follows: Portion of the Rancho San Idguel, described as follows: Beginning at the southern corner of the parcel of land described f in the deed from 17illiam Straight et ua, to Frank Straight, et ux, recorded July 18, 1934, in book 317 of Official Records, page 1156; thence from said point of beginning along the northeastern lide of said Straight parcel, North 21* West, 270 feet; thence at ri o angles to said northeastern line, South 690 West, to the northeastern line of Walnut Avenue, being the southwestern line of said Straight parcel; thence South 530 55' 7lest, along said southwestern line of the j Straight parcel to the point of beginning. Passed and adopted by the Board of Supervisors of the County a� Contra Costa this 6th day of September, 1955, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CUWJINGS, RAY S. TAYLOR, W. G. BUCHAIUJI, J. FREDERICKSON. NOES: Supe rvi sors - NONE. ABSENT: Supervisors - NONE. i t i In the Matter of Personnel Adjustments. i On the recommendation of the County Administrator, and on mot on of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORAD that the f following personnel adjustments are authorized: Health De artment 1 i Yew—classification of Supervising Public Health E Nurse, Grade II t on Range 34 ($470-564) and allocate two ( 2) such positions for Health � Department. Re-title present position of Super- j visinp, Public Health Nurse to Supervising Public Health Nurse, Grade I. Cancel one position of j Medical Social Worker. All effective September 7, 1955. r ! f Social Welfare Department New classification of Social r.ork Supervisor, Grade III, on Range 35 ($492-590) and allocate one (1) such position for Social Welfare Department, � r effective October 1, 1955• ; *' The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of plans and specifications for E demolition and remodeling of basement floor area on Old Court House Building in Martinez. Plans and specifications for the demolition and remodeling of the basement s floor area and related work on the Old Court House Building located on streets bounded by Court Street, Main Street, and Escobar Street in the City of Martinez, California, having been submitted to and filed with this Board this day by U. S. Barbachano, Architect; 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. IT IS BY i'HE 30 ,RD FUi?rdER ORDERED that the c-eneral prevailin' rate of wages applicable to the work to be done and which shall be the minimum rates aid on said i 33 Tuesday, September 6, 1955, (continued) project are by this Board determined to be as set forth in the 3otice to Contractors which is attached to and made a part of the above referred to ans and specifications. IT IS BY 7HE 3OARD FURTHER ORDMW that the time for eceivin^ bids in this matter is hereby set for Tuesday, October 4, 19551 at 11 a.m. IT IS FUR^HER ORDERED THAT THEE County Clerk and Cler of the Board is hereby directed to publich Notice to Contractors in the manner and fortthe time ref-uired by } law, invitingbids for said x%ork, said notice to be published i{ the SARI PABLO IIEYIS. The foreroin;� order is passed by the unanimous vote of the Board. And the Board hdjourns to meet on Monday, September 12, 1955s at 10 a.m. in the Board Chambers, Hall of Records, Martinez, California. r Chairman 9 ATTEST: W. T. PAASCH ! BY Deputy Clerk s BEFORE THE BOARD OF SUPERVISORS WONDAY, SEPTEMBER 129 1955 THE B0.RD MET IN RPS ULAR ADJOURNED SESSION at 10 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HON. H. L. CUMEMGS, CHAIRMAN, PRESIDIN2; SUPERVISORS I. T. f OYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON; PRESENT: 17. T. PAASCH, CLERK. ADDITIONAI. MnRT ES IN ZON]21('T BOOK 56. And the Board takes recess to meet on Tuesday, September 13, 1955, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California i Chairman ATTEST: W. T. PAASCH,1 CLERK Byte %L' Deputy Clerk BEFORE THE BOARD OF SUPERVISORS TUESDAY, SEPTBMHSR 13, 1955, ` THE BOARD MOT IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF t RECORDS, MARTINEZ, CALIFORNIA; PRESMIT: HON. H. L. CUNINCS, CHAIRMAN, PR3SIDIN s; SUPERVISORS I. T. IOY_AK, RAY S. TAYLOR, V1. G. BUCHANAN, I. FREDERICKSON; PRESENT: W. T. PAASCH, CLERK. j In re Issue of Bonds of Aealane s Union High School District 1952 School Bonds, Series E. AREAS, the board of supervisors of Contra Costa C unty, State of Calif- ornia, heretofore on the 22nd day of duly, 1952, duly passed qnd adopted its resolu- tion and order providing for the issuance of $1,500,000 print pal amount of bonds of Aealanes Union High School District, designated 111942 School nds", as set forth in the records of this board of supervisors; and WH-_"aEAS, in and by said resolution and order said authorized issue of bonds was divided into series of which $320,000 principal amount were designated "SeriesA" and the issuance and sale thereof authorized and directed and ;said bonds of Series A in the amount of $320,000 have heretofore been issued and sold and the unmature por- tion thereof is now outstanding, and 1 4 7EREAS, said resolution provided that the remaining ;1,180,000 principal amount of said authorized issue might be divided into one orore series as this board of supervisors might determine and 4300,000 principal mount designated Series B have heretofore been issued and sold and the unmatured portion thereof is now out- standing; and $420,000 principal amount designated Series C h e heretofore been issued and sold and the unmatured portion thereof is now outstanding; and 100,000 principal amount designated Series D have heretofore been issued and sold and the unmatured portion thereof is now outstanding; Tuesday, September 13, 1955 (continued) z 11MERM43, this board of supervisors has determined and doesreby declare, that it is necessary and desireable that all of said remaining bands o"S aid authorized issue be issued and sold for the purposes for %hieh authorized; ' IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the issuance of $1,500,000 principal amount of 1952 School Bonds of Aealenes Union High School District, is incorporated herein by reference and all of the provisions there- of are made a part hereof and made a part hereof and shall be applieablq to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly ! provided. � F $360,000 principal amount of said bonds shall be and constitu 'e an additional ! series of said issue, to be designated "Series E". Said bonds of Serie E shall be dated November 15, 1955, shall be 360 in number, numbered consecutively from E-1 to E-3601 both inclusive, of the denomination of ^1,000 each, shall be payejble 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 loner to &gher, as r follows: i $20,000 principal amount of bonds of Series E shall mature F.nd' be payable on November 15 in each of the years 1956 to 1973, both inclusive; j Said bonds of Series E shall bear interest at the rate of not to exceed 5 per cent per annum, payable in like lawful money at the office of said to treasurer in one installment, for the first year said bonds have to run, on the 15th day of November, 1956, and thereafter semi-annually on the 15th days of May andlitiovember of each year until said bonds are paid; i Said bonds of Series E shall be signed by the chairman of said' board of supervisors, 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 "County, and the coupons of said bonds shall be signed by said treasurer or auditor. All' such sig- natures and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or co untersignatures to said bonds shall be manually affixed. Said bonds, Kith said coupons attached thereto, i so signed and executed, shall be delivered to said county treasurer for safe keeping. ' i t IT IS FURTHEi ORDERED that said bonds of Series E shall be subotentially in the following form, to wit: Number UNIT3D STATES OF AMEERICA Dollars STATE OF CALIFORNIA E- $1;000 tivaO0L BOND OF � Aealanes Union High School District of Contra Costa County. 1,052 School Bond , Series E ! i Acalanes Union High SCHOOL DISTRICT of Contra Costa County, St$te 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 November, 19 , OnelThousend dollars ($1,000) in lawful money of the United States of America, with interest there- on in like lawful money at the rate ofr cent ( �} per annum, payable at the office of said treasurer on the 15t days of Say and TTove�ber of each ear from the date hereof until this bond is paid (except interest for t'e 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 #error (except for such variation, if any, as may be re aired to desin„nate varying series, numbers, denominations, interest rates and maturities) , amounting in the aggregate to , 1,500,000E and is authorized by a vote of more than two-thirds of the voters voting at an elec- tion duly and legally called, held and conducted in said school district on the 25th day of March, 1952, and is issued and sold by the hoard 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 hoe 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 fortk 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, and the money for the redemption of this bond, and the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. i ! IN WITNESS WEEp.EOF said board of supervisor has caused this bo4d 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 November', - 1955 ' ' SEAL H. L. CULRMPS j Chairman of Board of Supervisors! COUNTERSIC1,1ED: H. E. McNAM ER I County Auditor 17. T. PAASCH j County Clerk and Clerk of the Board of Supervisors IT IS FURTHER ORDERED that to each of said bonds of Series E all be attached' interest coupons substantially in the following form, to wit: j 7 3 f� f E 35 Tuesday, September 13, 1955 (continued) 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 Acalanes Union High School District in said County, on the day of , 19 at his office in Martinez, mid County, the sum of and /100 Dollars for months' interest on 1952 School Bond No. E Series E, of said School Districts. H. E. MCNAt;R I County Auditor IT IS FUTRi1-:ER ORDERED that the money for the redemption of said bonds of Series E and payment of the interest thereon shall be raised by taxation upon all taxable property in said school district and provision shall h made for the levy and collection of such taxes in the manner provided by law. , IT IS FURTHIM ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds of Series R to be published at least two = weeks in the "Orinda Sun" a newspaper of general circulation, psrinted and published in said county of Contra Costa,and therein advertise for bids for said bonds and stete that said board of supervisors will up to Tuesday the 11th day of October, 1955 , at 11:00 o'clock a.m., of said day, receive sealed proposals for the purchase of said 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 there- ; of held on the 13th day of September, 1955, by the followin6 vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CUtdFdINGS, RAY S. TAYLOR, VS. ff. BUChANJ'F, J. FREDERICKSON. i NOES: Supervisors - NONE. i ABSENT: Supervisors - NONE. 1 In the Metter of Approving ;Ordinance No. 978. Ordinance No. 978, which amends Ordinance No. 793, a$ amended (Salary ;Ordinance) vhich provides the sum of 41300 per year to the Couny Controller, for ;services performed by him in such capacity and in addition to tte salary prescribed by statute for his services as County Auditor, is presented to -this Board ; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE 30ARD ORDERED that said ordinancebe, and the same Is hereby APPROVED 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 reraired by law in the "Pinole-Hercules News" a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote lof the Board. i In the ::atter of Affidavit i of Publication of Ordinance No. 969. This Board having heretofore adopted Ordinance No. 969, and Affidavit of : Publication of said ordinance having been filed with this Board; and it appearing from said affidavit thLt said ordinance was duly and regularly published for the time and in the spanner recuired by law; NOW9 THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor, Taylor, IT IS BY THE BOARD ORDERED that said ordinance be, and ithe same is hereby } declared duly published. The foreoing order is passed by the unanimous vote of the Board. In the matter of 'Personnel Adjustment. On the recommendation of the County Administrator, a(nd on motion of Super ; visor Buchanan , seconded by Supervisor Frederickson, IT IS SY THE BOARD ORDERED that the follouing personnel adjustment is authorized: Reclassify two Senior Public Health ?Furse positions ' in the health Department to Public Health Nurse effective September 19, 1955• f The foregoing order is passed by the unanimous vote of the Board. 1 F 9t 5f F c> 7 Tuesday, September 13, 1955 (continued) In the ?latter of Authorizing correction of erroneous assessments. E The county Assessor having filed with this 13oard a request for authority to the County Auditor to correct the following erroneous assessments which appear on the , assessment roll for the Fiscal year 1955-56, said correction having been consented to by the District Attorney; i On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS By THE BOARD ORDER3D that the County Auditor correct said erroneous assessments as follows: In Volume 27 , Assessment , 601707, James A. and Flidat' B. Ganley are assessed with 2.00 per acres in Rancho Del Diablo, assessed value of lend 4500 and no improvements. "Mr. Janley rO-!uests improvements of $3640 be added to this assessment. These improvements now appearing; on Assessment `601285 should be cancelled. In Volume 27, Assessment f0'01604, Caven Company is assessed with a 3.24 acre parcel in Rancho Monte Del Diablo with improvements erroneously assessed at ;4580. The correct assessed value of improve- ments is X2490. The balance of improvements belong on Assessment #601718. Sirs. Marguerite Smirnoff requests improvements of - 2490 be added to Assessment Y601718 appearing in her name. In Volume 27, Assessment ff605310, Tennyson ;ardens is assessed with a .75 acre parcel in Rancho Las Juntas, assessed value ofland 4300. This assessment should be cancelled as portions is included in' Assessment #630562 and #630563 and portion in Tract 2024. 1 In Volume 41, ftssessraent 010777, William wcCoy is assessed x ith .490 acre parcel in Rancho San Uguel with improvements erroneously I assessed at $1370. These improvements should be cancelled as they are the same improvements as appearing on J'►ssessment W910412. In Volume 1, Assessment A31, Karl U. and Ruth U. Keith and Frank R. and Betty Sloniker are assessed %ith a .14 acre p8rcel in Section 18 T2N R2Y:, assessed value of land $140, no improvements. Mr. Keith requests improvements of $710 appearing an Assessment ; 432 i be cancelled and added to Assessment x431. Improvements of Y1420 appearing on Assessment JA43 in the name of Flva A. Price, should be cancelled and added to Assessment #432, also at the re--nest of Mr. Keith. In Volume 7, Assessment 44411-1, Richard E. and : arjdrie K. Myers are assgssed with portion of Lots 457 and 458, Berkeley 1 Country Club Terrace Unit No. 2, assessed value of land 4380, too improvements. 1<r. Myers re�-auests improvements of $3380 be addsd to this assessment. These improvements now appearing on Assessment #44411 should be cancelled. In Volume 9, Assessment #76634-1 , Clarence E. and Catherine Nagle are assessed %ith Lot 3 Blk 3, Nob Hill Addition to Pinole, assessed value of land 4100, no improvements. Ur. C. J. Beck, dew owner, re^uests improvements of 41610 be added to this assessment. These improvements now eppearin- on Assessment ff76634 should be } cancelled. I In Volume 23 Assessment zA35737, Walker Built Homeis Inc. is assessed with a .30 acre parcel in Rancho San Ramon, assessed value of land 4280, no improvements. Ruby 1-7. Griswold , secretary of Talker Built domes request improvements of y2390 be added to this assessment. also in Volume 23, Assessment d435738, appearing in the name of 'talker Built 'domes, Hiss Griswold ren nests improvements of $2390 be added. Due to a clerical error these improvement� were omitted from the Assessment Roll. The Above values do not include the 35% raise requested f by the State Board of Eczualization. The foregoing order is passed by the unanimous vote of the Board. I } In the Fatter of Fixing amount of charge to be made to prop- erty owners to connect to sewer maintenance districts. This Board having on January 26, 1954, fixed the amount of th charge to be made to property owners for the privilese of connecting to sewer mains o. erated by sewer maintenance districts; t On the recommendation of the County Administrator, and on motn of Super- ! visor Buchenan, seconded by Supervisor Frederickson, IT IS BY TETE BOARDtRDERED that said order be now broadened to include dewer districts as well as sever maintenance districts and that the charqes be modified to the following: 1. For all school facilities inside or outside a district, a Oharne of $110 per clessrom; 2. For all other facilities within the oril,inal boundaries ofi the district, a fee of 410; 3. For facilities outside the boundaries of the district, or 'in annexed territory which was not part of the area on which the original financing, of the district's sewage disposal plant was based, a charge of ::100 for sin,-le family dwellings and, for other facilities, a charge of ;100 -jus ;1 for each 31 gal .ons of estimated daily flow; { Tuesday, September 13, 1955 (continuted) The fees collected are in each case to be deposited In the district's Qeneral fund. The fore#-oin� order is passed by the unanimous vote c f the Board. E In the Matter of Appropria- tion Adjustments. On the recommendation of the County Administrator an on motion of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the follow- ing appropriation adjustments be and they are hereby authorize s Decrease Increase s County Administrator Capital Outlay-Typewriter Stand $30.00 R " K -T_:pewriter $11.00 „ ^ -Desk 9.00 County Clerk capital Outlay - Desk 25.00 3 7 Auditor-Controller } Supplies 340-00 Capital Outlay - Copying Machine 340.00 Tabulating Machine Dent. Replacements 19550.00 Capital Outlays 1050.00 Munici nal Court Capital Outlay - Table 54.00 Coroner r Capital Outlay - Cabinet 69.00 Justice Court #11 - Capital Outlay - Desk and Chair 257-04 Richmond Buildinm Capital Outlay - alterations 21000.00 Public ;'corks Dent. Capital ,Outlay - Desks and Chairs 384.00 Replacement - .Adding Machine 384.00 County Hospital Capital utlay - Grounds Impts. 21250.00 { Airport E Capital Outlay - .Building Impts. 650.00 Shore Acres Sewer Litce. Dist. Replacements - Pump 75.00 Capital Outlay - Fire Hose 75.00 Unappropriated Reserve General Fund 52315.00 i The foregoing order is passed by the unanimous vote pf the Board. In the utter of Granting permission to leave the State of California. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Thomas r Fraga, Jud-e, Martinez Judicial D strict Court, bes. and he is hereby PPJXTED MMISSION TO 1EAVE THE ST_KTE OF CAL ORNIA for a period of thirty days commencin- September 29, 1955• The foreeoinr order is passed by the unanimous vote of the Board. In the hlltter of authorizing attendance at meeting. On the recommendation of the County Administrator, a d on motion of Super- visor Frederickson, seconded by Supervisor Goyak, IT IS BY `i`HE BOARD ORDERED that Robert S. Wymer, Assistant Director of Social Service Departme t, be, and he is, authorized to attend, at County expense, the following: Western Regional Conference of the American Public Welfare ^.ssociation, the annual meeting of the County Welfare Directors' Association, and the monthly meeting of the State Social Welfare Board in Sacramento, Sep ember 22 and 23. The foregoing, order is passed by the unanimous vote of the _oard. i i 7;. 4 Tuesday, September 13, 1955 (continued) i j In the Matter of Authorizing F attendance at meeting. On the recommendation of the County Administrator, and on mot*n of super- visor r'rederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD URDPM that W. G. Golden, Director of Social Service Department, be, and he is authoirized to attend, at County expense, the following: ',extern Reginal Conference of the American Public y'1 Pare Association, the annual meeting of the County Welfare I)irectorst Association, and the monthly meeting of the State Social Welfare Board in Sacramento, sentember 20 to September 23, inclusive. `. The foregoing order is passed by the unanimous vote of the Board. C/ i s In the utter of authorinzing t attendance at meeting. i On the recommendation of the Count! Administrator, and on matin of Super- visor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that W. T. Passch Count Clerk and Gordon Estes Assistant Count Clerk b and the are ` , y , , Y , , y authorized to attend, at County expense, the following: ; Meeting called by Secretary of SV to to review election ro- cedures . at Sacramento on September 28 and 29. The forer-oin- order is passed by the unanimous vote of the Board. t In the Matter of Appropria- tion Adjustments. On the recommendation of the County Administrator and on motioa of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY THE 30ARD ORDS tat the fol- lowing appropriation adjustments be and they are hereby authorized: t i Superintendent of Schools Decrease Increase Services - Rent $2,350.00 r - Utilities a: Janitor 12400.00 - Other Departments 350.00 Capital Outlay - Steel Shelving 1,420.00 Unappropriated Reserve s General Fund $5,520.00 ! To provide funds for moving school library from present quarters in Ball of Records to rented quarters in Pittsburg, pendia-, completion of remodelling basement of Court House. The foregoing; order is passed by the unanimous vote of the Board. In the Matter of Bids for fire truck far Mt. View County Fire Protection District. The County Purchesing Agent having advertised for bids for a ire truck renuired by the Int. View County Fire ProtectionDistrict, and this being the time fixed for the opening of said bids, bids were received from the following, and read by the 1 Clerk: } Coast Apparatus Incorporated, 1265 Market Street, Concord, California; P. E. Van Pelt, Inc. , P. 0. Box C. Oakdale, California; i I On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said bids be and the same are hereby referred to the County Pur- i chasing Agent and the Commissioners of the eft. View County Fire Protect on District r for their recommendation which is to be made on September 20, 1955. The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Directing District Attorney to file suit for collection of funds due County from Warren Boggess, President, Pacific States Aviation, Inc. On the recommendation of the Airport manager, Buchanan Field, and the County Auditor, and on motion of Supervisor Goyak, seconded by Supervisor Tayl r, IT IS BY THE BOARD ORDERED that the District Attorney is directed to file suit against Pacific States Aviation, Inc. (Warren Boggess, President) for $592.21 which amount is due Contra; Costa County by said Pacific States Aviation, Inc. 4 1 The foregoing order is passed by the unanimous vote of the Board. ` C/ i { s 4f 9 w t P 1 I t i 3 9:. r Tuesday, September 13, 1955 (continued) In the Matter of the Proposed t Abatement of the Property of EUGENE A. TALIAFER.RO. RESOLUTION WHEREAS, as appears by the records of this Board, tle "enforcement agency" fof the County of Contra Costa, being the Building Inspector of paid County, having determined that the building located on the hereinafter describgd 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 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 f WHEREAS, the said Notice not havin; been complied with and the Building Inspector, the enforcement agency of Contra Costa County, having determined to proceed ;with the abatement of such nuisance through proceedings instituted before the govern- sing board, and the Building Inspector havinggiven Notice to Ab'te Nuisance substantial- ly in the form ren wired by the State Housing Act and having givgn 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 havin- notified the seid owners of a hearing before 'this Board at the hour of 2:00 o'clock P.M. on the 10th day of 48y , 1955, and f 4 T-EEREAS, the matter having come on to be heard by this Board, the owner of the said property havin? appeared and been represented by hims f end havin reruested additional time i%ithin which to correct deficiencies of the sai building- and to ; abate the nuisance thereof, and the Board having considered thelmatter and continued the hearing to the 7th day of June, 1955, and E4S, on the 7th day of June, 1955, the matter a;ain having come on to be heard and the Board havin Q considered the matter and the hearing having been continued to the 9th day of Aujust, 1955, to provide further tiffie for the owner to : correct the said building or abate the nuisance thereof, and ?WHER.EI,S, on the 9th day of August, 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 23rd day of August, 1955, and WHEREAS, on the 23rd day of Sugust, 1955, the matterlagain having come on ; to be heard and the Board having considered the matter and the hearing having been ; continued to the 13th day of September, 1955, and !'r'HMAS, on the 13th day of September, 1955, the mat er again having come } on to be heard and the Board having considered the matter ; NOW: THKREFORE, this Boerd does conclude that the building or buildings located on the real property hereinabove described are a public ;nuisance, and they E are by these presents declared to be a public nuisance. NO1,11 THEREFORE, the owner of the said building or buildings is directed `by these presents to abate the same within thirty (30) days aftOr the date of posting `on the said premises of a notice of the passage of this resolution, by having; the ;said building or buildings propertly reconstructed or repaired, Or by having the isame razed or removed, and IT IS FURTHER ORDERED that the said notice shall dig at 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 enforcement agency of the Count 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 buildintr or buildings are to ated, and i IT IS FU-RM ER ORDERED that the Building Inspector shall post or cause to ?' be posted the notices herein required and directed, attached tole copy of this resolu- tion. -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 buildingsiare located, as such ; persons' names and addresses appear on the last equalized assessment roll or as :, known to the clerk of the gpverning board or to the Building Inspector, and IT IS FURTLER DIRECsMD that a copy of said notice bel 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 FUnTHER ORD'r;Rr^,ll that the Building Inspector shall file or cause to be filed an affidavit of such action pith the governing board. z On the motion of Supervisor Buchanan, seconded by Supervisor Taylor, the ;foregoing resolution was adopted by the following vote of the B9ard: AYES: Supervisors - I. T. GOVAN, H. L. CUT&M-IGS, !^;Y S. TAYLOR, 7. u. 3UCHAUNA11, J. FREEDERICKSON. NOES: Supervisors - KOM. A3S=: Supervisors- NONE. 40 t Tuesday, September 13, 1955 (continued) i In the Matter of the Proposed Abatement of the Property of Eddie Bergholm. WHEREAS, as appears by the records of this Board, the '?enforc nt 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 E for human habitation or occupancy, as defined in the State Housing Act, end he having t given Notice to abate in the manner provided by laic and having given not,�ce to the owners of the property as provided by law and as more particularly appears by the reeordsof this Board, and { .'AMEAS, the said Notice not having been complied with and thelBuilding In- spector, the enforcement agency of Contra Costa County, having determined to proceed with the abatement of such nuisance through proceedings instituted before the govern- j ing board, and the Building Inspector having given Nlotice to Abate Nuisee substantial- ly in the form rewired by -he State Housing Act and having given noticel to the owners of the said property as ref-uired and provided by law and as more particulary 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 13th day of September 1955, and j 171iMREAS, the matter having come on to be heard by this Board, the owner of the said property hFvin r appeared and been represented by Edmund S. Barngtt, attorney � at law, and having requested additional time xithin which to correct def ciencies of the said building and to abate the nuisance thereof, and the Board havin considered l the matter and Matthew S. !:'alker, Deputy District Attorney, and Warren Lamb, kississtant Building Inspector, havinc- recommended demolition, and Maurice Marcus, on behalf of the Pleasant hill Improvement Association, having protested the condition of the 4 property, i y NOW THEREFORE, this Board does conclude that the building or buildings located on the real property hereinafter described are a public nuisance, and they are by these presents declared to be a public nuisance. I 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 notice of the passage of this resolution, by having the said buildin or buildings properly reconstructed or repaired, or by having tie same razed or removed, and IT IS FURTHER ORDERED that the said notice shall direct the ower that, if the said nuisance is not abate, within the time thus alloyed, the said balding will be razed or removed by the enforcement 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 buildinp,, or buildings are located, and i 4 IT IS FURTHER ORDERED that the Building Inspector shall post o cause to be #, posted the notices herein required and directed, attached to a copy of tis resolution, within sixty (60) days after the passage of this resolution, and to maillother copies by registered mail, postaze prepaid, return receipt requested , to the pegson or persons owning the land upon uhich the buildin-_ or buildin�-s are located, as suc4 persons? names and addresses appear on the last ecualized assessment roll or as kdown to the lerk of the governin:; board or to the Buildin^ Inspector, and t j IT IS FURTFM DIRECTED that a copy of said notice be wiled to each mor�Pagee or bene- ficiary 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 ORDERED that the Buildin; Inspector shall file 'r cause to j be filed an affidavit of such action with the --overnin g board. j On motion of Supervisor Buchanan, seconded by Supervisor Taylor, the fore- ! going resolution was adopted by the following vote of the Board: I AYES: Supervisors - I. T. sOYYAE, H. L. CUtOMsGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FKEDE.RICKSON. 1 NOES: Supervisors - NONE. � ABSENT: Supervisors - NONE. In the M tter of Creating revolving fund for the County Auditor-Controller. This Board deeming it necessary for the expeditious transaction of business in the office of the County Auditor-Controller, that a revolving fund b4 created for said office; { 1 NO';', TEEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that in accordance with the prgvisions of Section 29323 of the Government Code as amended by the last le?islature #(Senate Bill 345) , a revolving fund in the amount of 25.00 be and the same is hereby CREATED for the office of the County Auditor-Controller, and said Auditor-Controller; is directed i to draw his warrant on the -eneral fund in the sum of 7`;25.00 in his fav O' and the } County Treasurer is directed to pay the same. 1 The foregoing order is passed by the unanimous vote of the Boefd. f i t g f E 41 Tuesday, September 13, 1955 (continued) In re Issue of Bonds of Orinda Union School District 1954 School Bonds, Series C. 1"iHE latiS, the board of supervisors of Contra Costa County, State of Calif- ; ornia, heretofore on the 9th day of Larch, 1954., duly passed fnId adopted its resole- ' tion and order providing for the issuance of ^ 50,030 principallamount of bonds of . Orinda UnionSchool District, designated "1954 School Bonds", a set forth in the re- cords of this board of supervisors; and r WHEREAS, in and by said resolution and order said authorized issue of ; bonds was divided into series of which Y1OO,000 principal amount were designated "Series A" and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of X100,000 have heretofore been issued and sold and the !unmatured portion thereof is now outstanding,and VtSMEAS, said resolution provided that the remaining 0650,000 principal amount of said authorized issue night be divided into one or more series as this ,board of supervisors might determine; and y115,000 principal amount designated Series B have heretofore been issued and sold and the unmatured portion thereof is now outstanding; 17HEIREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desireable that ($310,000 principal a Dunt) of said remain- ing bonds of said authorized issue be issued and sold for the p rposes for which euthorized; IT IS THEREFORE RESOLVE) AND ORDERED that said resolution providin-, for the issuance of : 750,000 principal amount of 1954 School Bonds of C rinda Union 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 ' herein provided for, except only as herein otherwise expressly ,provided. .310,000 principal amount of said bonds shall be and constitute an addition- al series of said issue, to be designated "Series C". Said bods of Series C shall be dated November 15, 1955, shall be 310 in number, numbered ccPseeutively from C-1 to C-3102 both inclusive, of the denomination of 41,000 each, spall be payable in lawful money of the United States of America at the office of tPe county treasurer of . said county, and shall mature in consecutive numerical order, from lower to higher, as follows: f 415,000 principal amount of bonds of Series C shall mature and be payable on November 15 in each of the years 1956 to 19759 both inclusive; $10,000 principal amount of bonds of Series C shall mpture and be payable on November 15, 1976. Said bonds of Series C shall bear interest at the rate of not to exceed five ;per cent per annum, payable in like lawful money at the office pf said county treasurer ,,in one installment, for the first year said bonds have to run, pn the 15th day of ::November, 1956, and thereafter semi-annually on the 15th days of May and November of -each year until said bonds are paid; 1 Said bonds of Series C shall be signed by the chairman of said board of ;supervisors, and by the treasurer or auditor of said countyao shall be countersigned nand the seal of said board affixed thereto, by the county cierklof said county, and the coupons of said �o nds shall be sic;ned by said treasurer or auditor. 1,211 such sig- natures and countersignatures may be printed, litho;7 aphed, en►laved or otherwise mechanically reproduced, except thr t 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 IRTHM ORDE11MD that said bonds of Series C sha l be issued substantiall in the following- form, to wit: Number UNITM SATES OF AISRICA Dollars STATES OF CALIFORNIA C- SCHOOL BOND OF ,�1,000 Orinda Union School District of Contra Costa County. 1954 School Bond, Series C 4 f Orinda Union School District of Contra Costa County, State of California, aekAowledges itself indebted to and ,promises to pay to the holder hereof, at the loffice of the treasurer of said county, on the 15th day of November, 19 , One Thousand dollars (41,000) 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 May and November of each year from the date hereof until this bond is paid (except interest for the : first year 'which is payable in one installment at the end of shah year) . This bond is one of a duly authorized issue of bondstof like tenor (except . for such variation, if any, as may be rewired to designate varying series, numbers, ' denominations, interest rates and maturities) , amounting in the a-, -reQate to :;1750,000, and is authorized by a vote of more than taco-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 supergiso rs of Contra Costa ;County, State of California, pursuant to and in strict conformity with the provisions sof the Constitution and lays of said State. And said board of supervisors hereby certifies and declares that the total ` amount of indebtedness of said school district, including the imount of this bond, is within the limit provided by law, that all acts, conditions and things rewired 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 band and the interest coupons attached thereto are in the form prescribed 2 i ±A Tuesday, September 13, 1955, Continued f y by order of said board of supervisors duly made and entered on its mina es and shall be payable out of the interest and sinking fund of said school district and this money for the redemption of this bond, and the payment of interest thereon s 11 be raised by taxation upon the taxable property of said school district. IN WITNESS WHEREOF said board of supervisors has caused this band to be signed by its chairman and by the auditor of said county, and to be countersi'ed by the a county clerk, and the seal of said board to be attached thereto, the 15tch day of I November, 1955. `� �y , + SEAL /1'. fit. H. L. CU41MMGS Chairman of Board of Supervisors ?` COUNTERSIGNED: I 1 H. E. McI3AMaR T. T. PAASCH County Aud itdr County Clerk and Clerk of the Board f of Supervisors IT IS FURTHER ORDERED that to each of said bonds of Series C hall be attach- ed interest coupons substantially in the following form, to %sit: The Treasurer of Coupon ., . r. Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinkin^ fund of the Crinda union :school District in said County, on the 15th day of , 19 at his office in ,.artinez, in said County, the s of and _/100 Doll ar for months interest on 1954 5ch ool Bo 1140. C- j. Series C, of said school District. 1 H. E. MORAMER :'r= County Auditor IT IS FURTHER ORDFu that the money for the redemption of sail bonds of : Series C and payment of the interest thereon shall be raised by taxatio upon all taxable property in said school district and provision shall be made fo the levy and collection of such taxes in the scanner provided by law. IT IS TURTrIER ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds of Series C to be published at least two weeks in ttOrinda Surat a newspaper of .general circulation, printed and puhlished in saidCounty of Contra Costa, and therein advertise for bids for said bond 'and state that said board of supervisors will so to Tuesday the 11th day of Octobeg, 1955, at 11 o'clock a.m. , of said day, receive sealed proposals for the purchase of said bonds for orf sh, at not less than par accrued interest, and that said board reserves the right to reject any and all bids for said bond. The foregoin^ resolution and order was passed and adopted by the Board of Supervisors of Contra Costa County, State of California, at a re7ular meatin.-- thereof held on the 13th day of September, 1955, by the fallowing vote, to Kit: AYES: Supervisors - I. T. IOYRK, H. L. CIWAIN('S, PJY S. TA OR, W. 1. BUCWTA2;, 1. rr-R_vDERICKS011. NOES: Supervisors - X01 E. ABSENT: Supervisors - RONE. In the Matter of Authorizing increase in liability insur- ance coverage limits. a On motion of Supervisor Taylor, seconded by Supervisor Bucha , IT IS BY THE BOARD ORDERED that the County Administrator be and he is hereby authorizd to arrange I for an increase in liability insurance coverage limits to $100,000/$300,000. The. foregoing order is passed by t � the unanimous vote of the Board. And the Board takes recess to meet on Tuesday, September 20, 1955, at 9 o'clock a.m. in the Board Chambers, Hall of Records, Martinez, California. { } ATTEST: W. T. PAASCH, CLERK irman By ��t C Deputy Clerk {[1 1 43 f Is B rWORE TETE BOARD OF SUPERVISORS TUESDAY, SEPTIS 20, 1955 THE BOARD DEET IN REGULARION a AT 9 A.U. IN THE BOARD C 4M ERS, HAIL OF RECORDS, MARTIN, CALIFORt1IA; PRESE21T: HON. H. L. CUMMIKrS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. Q,OYAK 9 RAY S. TAYLOR, Yl. G. BUCHANAN, T. FREDERICKSON; PRESENT: W. T. PAASCH, CLERK. In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supe rvis ors of the County Pf Contra Costa, t California, that WHEREAS, proceedings have been had by the Sanitary BDard 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, pursuanp to which it has de- scribed the boundaries of certain territory and recuested of this Board that it be { annexed to said District; t'YHEREAS, 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 annex- ed that said territory be so annexed to said District; and i = 1,MEREAS, the territory proposed to be annexed is not jwithin any other i 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 Diltrict 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 whici' territory so annexed are described as follows, to wit: JOHN SHUEY ANNEXATION PORTION of Lot 40, as shown on the Map of lNorth Richmond, filed April 6, 1908, in book 1 of Maps, page 18, in 102e office of { the County Recorder of Contra Costa County, described as follows: j BE I INNING at the most westerly corner of € 1ot 40; thence } South 79* 14t East alonm the northerly line of Lot 4Q to the west line of Hillcrest Road; thence South 12' 15' 23" Eas 260.771 feet; thence North 79* 14. lest along: a line parallell to and 240 feet distant, measured at right an?les, from the nor ' erly line of the said Lot 40, to the southwesterly line of Lot 40, being a point on the boundary line of the San Pablo Sanitary istrict; thence Northwesterly alon.7 the southwest line of Lot �O to the most westerly corner thereof, being the point of beginning. i g I. the undersigned, hereby certify that the foregoing Resolution was duly and regularly adopted at a regular meeting of the Supervisors or the County of Contra Costa, held on the 20th day of September, 19552 by the following vote: 4 AYES: Supervisors - I. T. GOYAK, H. L. CUMMIIGS91 RAY S. TAYLOR, T1. G. BUCHAN219 T. FREDERI SON. NOES: Supe rviso rs - NONE. ABam: Supervisors - NONE. In the Matter of Altering Boundaries of the San ' Pablo Sanitary District. RESOLVED b the Board of Supervisors of the Count of n y Pe y Contra Costa, California, that WHEREAS, proceedings have been had by the Sanitaryoard of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Per I, of Division VI of the Health and Safety Code of the State of California, pur cant to which it has de- scribed the boundaries of certain territory and re uested of t is Board that it be annexed to said district; I'EEREAS, 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 an- nexed that said territory be so annexed to said District; and I WhIMEAS, the territory proposed to be annexed is not1within 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 ter- ritory is hereby annexed to said District; and the boundaries f which territory so annexed are described as follows, to nit: 44 1 Y Tuesday , September 20, 1955 (continued) VISTA SILLS ANNE TION Be inninc, at the intersection of the present bo w g e e pr sen ands of r- the San Pablo Sanitary District Kith the southerly line of Co ty Road No. 24, which point is also the northeasterly corner of raet No. 2008, Contra Costa County, California, as designated on t at certain map Piled June 10, 1954, in Map Book 54, page 9, Conta Costa County Records; thence followinT, the boundary line of s4id San Pablo Sanitary District in a southerly direction to the south rly line of lot 133, San Pablo Rancho, as designated on that cert in "Map accompanyin and forming a part of the Pinel report of tt e Referees in Partition", filed March 1, 18942 in the Recorders , Office of Contra Costa County, California; thence easterly along said lot line, which is also the present boundary of the San gablo Sanitary District, to Rancho Stake No. 23; thence north alongithe easterly line of said lot 133, which is also the boundary of 'aid San Pablo Sanitary District, to the southerly line of County ad 24; thence westerly along the southerly line of said Road No. 24 to the point of beginning. f I, the undersigned, hereby certify that the foregoing Resolutin was duly and regularly adopted at a regular meeting of the Supervisors of the Co ty of Contra ' Costa, held on the 20th day of September, 1955, by the following vote: ,YES: Supervisors - I. T. GOYAK, H. L. CULiG'fIl1?GS9 RAY S. T OR, +e G. BUCHANAN, T. FREDERICKSON. I NOES: Oupervi s ars - NONE. ABSENT: Supervisors - NONE. In the Matter of Altering j Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra 6sta, Calif- $ ornia, that i i jYfiMAS, proceedings have been had by the Sanitary Board of thg San Pablo { Sanitary District pursuant to Article 3, of Chapter 9, of Part I, of Div sion VI of the Health and Safety Code of the State of California, pursuant to which it has des- cribed the boundaries of certain territory and requested of this Board t at it be ! annexed to said District; � AREAS, it appears and this Board finds that it is for the best interest j of said District and the contiguous territory and the territory proposed to be annexed } that said territory be so annexed to said District; and s WHEREAS, the territory proposed to be annexed is not within an� other Sanitary District and is contiguous to the San Pablo Sanitary District; NOW, T1EREFORE, ITT 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 u hich territory so annexed are described as follows, to wit: j r FIRST BAPTIST CHURCH 2PNEXATION s That portion of Lot 242, as desi?nated on the map entitled "Lap of the San Pablo Rancho, Aecompanyinn and Forming a part of the Final Renort of the Referees in Partition", which map was fil d for record in the office of the Recorder of the County of Contra qosta, State of California, on March 1, 1894, as described: r. Beninnin- et the point of intersection of the northerly line of Road No. 24, as shown on said !nap of San Pablo Rancho, � with the northerly extension of a line 5.00 feet easterly of, measured at richt angles, and parallel with the easterly line of El Patio, as shown on the map entitled "Santa Rita Acres, UnitE No. 5, Contra Costa County,California", which map was filed for record October 14, 1940, in Volume 24 of Maps at Page 785, Re ords of Contra Costa County, California; thence from above describ point of beginning North 14" 44' 05" Test along said northerl extension 200.00 feet; thence, leaving said northerly extension, North 75" 15' 55" East, 325.00 feet; thence South 140 44' 05" East, 200.00 feet to a point of intersection with the northerl�ry line of said Road No. 24; thence along said northerly line Sounth ?5" 15' 55" Test, 325.00 feet to the point of beginning. This Parcel of land contains 1.4922 acres, more or less. I, the undersigned, hereby certify that the foregoing Resolution was duly and regularly rdopted at a regular meeting of the Supervisors of the County ' f Contra Costa,j held on the 20th day of September, 1955, by the following vote: AYES: Supervisors - I. T. !',OYAK, H. L. CUM UNf'.S, RAY S. TAYLOR, W. G. BUCLA*?A?d, T. FREDERICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - NOVE. t i Tuesday, September 20, 1955 (continued) In the Matter of Altering Boundaries of the San ' Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County f Contra Costa, California, that .REAS, proceedings have been had by the Sanitary Bard 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 boundareis of certain territory and renuested of his 3oard that it be annexed to said District; WIMMAS, it appears and this Board finds that it is for the best interests of said District and the territory and the territory proposed tO be annexed that said territory be so annexed to said District; and 77 4S, the territory proposed to be annexed is not jwithin any other San- itery District and is contiguous to the San Pablo Sanitary Dist at; NO"49 THEREFORE, IT IS ORDER.T�'D, 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 terri- tory is hereby annexed to said District; and the boundaries of ihich territory so an- nexed are described as follozs, to %it: -ACK BRYANT, ,IT.EMTION 1 BEGINNING at the most northerly corner of !the parcel of land described in the deed to Cohen C. Hamilton, recorded t May 7, 1954, in Book 2313 OR 265; thence South 330 4�' West, 239.53' ; thence South 170 30' East 187' ; thence Soutf 60 53' Past 374•S8t ; thence South 360 00' 20" East, 428.2511; thence North 33* 34' 10" East, 662.0741 to a point on the south line of the San Pablo Dam Road; thence across San Pablo Dam Road in a direct line to the most southerly corner of the parcel of land described es Parcel Tuo in the deed to James E. !Sowell, recorded June 29, 1953, in Book 2149 OR 509; thenceforth 350 53' East, 368.04' to the Southerly line of Castro Road; thence along; said Southerly line of Castro Road North 560 15' Wes% 270-55' ; thence Leaving said Southerly line of Castro Road South 380 051 40t1 'Nest to apoint on the North line of the San Pablo Dam Road; thence along the North line of said San Pablo Dam Road North 450 1?1 West, 40 feet; thence leaving said North line 11orth 380 05' 4011 East, 190 feet; thence South 45° 171 East, 40 feet; thence North 380 051 4011 East to the South line of San Pablo Creek Road, now k0own as Castro Road; thence alonq, said South line North 560 15' lollestl, 100 feet; thence leavin- said South line South 380 Ol' 1011 West 292.98 feet to the North line of San Pablo Dam Road; thence north, Cesterly along the said North line of San Pablo Dam Road to the intersection of said North line v►ith the northeasterly extension of the most West- erly line of the parcel of land described in the said deed to Cohen C. Hamilton, (2313 OR 265) ; thence from said point of inter- section, South 33" 451 pest, along said line of extension, to the point of be:-inning of this description. t 1 I. the undersigned, hereby certify that the foregoi { Resolution was duly and regularly adopted at a regular meeting of the Supervisors the County of Contra Costa, held on the 20th day of September, 1955, by the followinry vote: AYES: Supe rvi so rs - I. T. r,OYAK, H. L. CUWM1r�S„ RAY S. TAYLOR, tt. G. BUCHANAN, J. FREDERIC SON. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the L%tter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, Calif ornia, that WKEREAS, proceedings have been had by the Sanitary Bpard 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 renuested of this Board that it be annexed to said District; 1 %11 i EAS, it appears and this Board finds that it is for the best interests of said District and the coati-Tuous territory and the territory proposed to be an- nexed that said territory be so annexed to said District; and f ! FIMAS, the territory proposed to be annexed is not1within any other Sanitary District and is contiguous to the San Peblo Sanitary District; NO"l, THER£r"ORA, IT IS ORD=, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexingthereto the hereinafter described territory , which territory is hereby annexed to said District; and the bounderie of which territory so annexed are described as follows, to Mit: i r�r[ PARCEL 1 The "+esters 250 Peet (measured at ri-,ht angles Prom the i western line of said lot) of t �� sfhogn jn2�hgfmjpgf y�itos Del Sobrante Piled June i 56 and 57, in the office of the County Recorder of Contra Cos a County, California, described as follows: BE 3m IN at the most esterly corner of Lot 10; thgnce North 730 44' 35" East 250 Peet along- the northwestern line o said Lot 10; thence southeasterly in a direct line to the sou h- eastern line of Lot 10, at a paint which bears North 72° 161 5" East 250 feet from the most southerly corner thereof; thence south 720 16, 15" '}:est along the southeastern line of Lot 10 0 its intersection with the boundary line of the San Pablo Sani ary District; thence northwesterly along the said boundary line t the East line of 3;aloney Road, also being the western line of the said Lot 10; thence north 150 17' 30" 4'est along the western line j of Lot 10 to the most western corner thereof, the point of be'inn- 1 ing. PARCEL 2 PORTION of Lot 11 as shown on the map of kanchitos el Sobrante, filed in book 27 of Maps, pages 56 and 57, in the o;Pice of the County Recorder of Contra Costa Count:r, described as f 11ows: BEGINNING at a point on the Eastern boundary line o County Road T19, North 15° 17' 30" 'Vest 80 feet from the most south- erly corner of Lot 11 as said Lot is above described; thence north- erly along said E{stern boundary line of said County Road to the northerly line of said Lot 11; whence along said northerly lime North 770 00' 1011 East 718.23 feet; thence south 9" East 110 Beet; thence south 730 44' 35" fest 456.02 feet; thence North 13* 1V 30" '"est 80 feet; thence South 730 44' 35" West 250 feet morc or less to the point of beRinning. i f PARCEL 3 PORTION of Lot 12 as shown on the map of Ranchitos el Sobrante filed June 22, 1945, in book 27 of 'Maas, pages 56 an 57, in the office of the County Recorder of Contra Costa County, escrib- ed as follows: BE rI`IWING at a point on the eastern line of Maloney Road and the western boundary line of Lot 12, as said road and lot are shown on the map hereinabove referred to, which point bears 119rth 770 55' 07" East 75 feet from the south-western corner of said Lot 12; thence North 790 09* 17" East 329.31 feet; thence South 9 East f to the point of intersection with a line drawn parallel to anj 12 feet northerly (measured at right angles) of the southern bo dart' line of said Lot 12; thence South 770 00' 10" West and parall 1 to the southern boundary line of said Lot 12, to the eastern lin of said Maloney Road; thence northerly along last named line to the Point of beginning. Is the undersigned, r hereby ceriYy that the Foregoing Resoluti was duly and P regularly adopted at a regular meeting of the Supervisors of the County of Contra Costa, held on the 20th day of September, 1a55, by the following vote: 1 f AYES: Supervisors - I. T. 10YAK, H. L. CUMIINGS, RAY S. TA YT.OR, Pl. G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - NONR. ABSENT: Supervisors - NONE. d/ In the 11 tt r o a e P Approval of Aareement with Pacific ! Gas and Electirc Company for Street Lights, etc. , SERPA TRACT LI tHT12\TG DIST- RICT. Agreement dated September 6, 1955, between Serpa Lighting Disthmpany, at of Contra Costa County, hereinafter called District, and Pacific Gas and Electric here- f inefter called Pacific, wherein it is agreed that said Pacific will furnish, install, and/or maintain and operate lamps 'within the boundaries of District as specified in bid heretofore accepted by this Board, and furnish electricity for lightpg same, for i a period of five years, District to pay Pacific monthly therefor at the Tate specified and set forth in said bid, all in accordance with Pacific's Schedule LS-2, having been presented to this Board; F On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS iF. BY THE BOARD ORDERED that said .agreement be and the same is hereby APPRO D and k. L. Cummings, Chairman, is authorized to execute said Agreement on behalf of this Board, the ,governing body of said Serpa Lighting District. The foregoing order is passed by the unanimous vote of the Board. 1 lj 1 Tuesday, September 20, 1955 (continued) g In the Matter of Authorizing attendance at meeting, Basil Andrews, Traffic Engineer, at St. Paul , Minnesota. On the recommendation of the County Administrator, and on motion of Super- visor Frederickson, seconded by Supervisor Taylor, IT IS BY TF4 E30ARD ORDERED that Basil Andrews, Acting Traffic Engineer, be, and he is authorized to be county delegate as guest of Minnesota Unin� &. HanufacturinG Company on air tri g. to St. Paul, Minnesota, to view safety device developments, October 12-16, inclusive, Ibis meals and lodfrinq expenses to be a county charge. The foreoin-- order is pessed by the unanimous vote or the Board. 3 In the 1%tter of Authorizing attendance at meeting, Two members of Retirement Board to Los Andes. On the recommendation of the County Administrator, and on motion of Super- visor Frederickson, seconded by Supervisor Taylor, IT IS BY TIM HOARD ORDERED that two members of the Retirement Board be and they are authorized �o attend, at County expense, the following: t Meeting of Retirement Board representatives from the Counties which operate under the County Employees• Retirement li,ct of 1937, in Los Angeles, September 23, 1935. 3 The foregoing order is passed by the unanimous vote of the Board. In the utter of Authorizing ; attendance at meeting, William W. ,'Yard, Jr. , Civil Defense Director, in Sacramento. On motion of Supervisor Taylor, seconded by Supervise Frederickson, IT IS BY THE BOARD ORDMM that William 71. 'lard, Jr. , Civil Defense Df eetor, be and he is authorized to attend, at County expense, the following: Conference on Civil Defense and disaster Preparedness# in Sacramento, October 13-14, inclusive, which conferencl has been called by the governor of California. The foreroinr- order is passed by the unanimous vote of the Board. 3 In the Matter of Authorizing; ; attendance at meeting, "illiam W. Ward, Jr. , Civil Defense ►Director, at Portland. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS 3Y THE BOARD ORDERED that ('William 17. Ward, Jr. , Civil Defense Director, be and he is authorized to attend, et County expense, the following: Evacuation exercise to be conducted in Portland, Ore; on, on one of the following days: September 27, 28 or 29. The foregoing order is g passed by the following vote o� the Board: AYSS: Supervisors - I. T. GOYAK, H. L. CULZMIGS, W S. TAYLOR, J. FIRM RICKSON. i NOES: Supervisors G. BUCHANAN. ABSENT: Supervisors - 11O1ri.. CV In the ;latter of Granting DONALD D. STECKIViR free permit to peddle in •the un- incorporated area of the County. Donald D. Steckbar, General Delivery, Glen Ellen, Ca ifornia, havi.n;r filed with this Board an application for a free permit to peddle you try and a-, -s in the unincorporated area of the County, and itappearina to this Boa d that said applicant is an honorably dischar-ed veteran of 17orld War 2, as evidence by Discharge Certi- ficete, Serial ;,AF19429595, dated September 10, 1955; On motion of Supervisor Buchanan , seconded by Supervisor Frederickson, IT IS HY —LdE 304RD ORDERED that said applicant be and he is hereb5 a-ranted a free permit to peddle poultry and eggs in the unincorporated area of the Cuaty as reruested; and i IT IS BY T8E BOARD sUial-M 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 fi gerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. i - a t s Tuesday, September 20, 1955 (continued) In the T1latter of Claim for dame^es. 1 Frank L. Zorzie and Bertha L. Zorzie, having filed with this card on September 16, 1955, claim for damages in the amount of 439025. NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY HE 30nRD ORDERED that said claim be and the same is hereby DENIED. The fore-oinr, order is passed by the unanimous vote of the Board. In the Matter of Claim for damages. f Alice McMoni le, having filed with this Board on September 16 1955s claim y for damages in the amount of X253000. T ROWS THEFRFORE, AND on motion of Supervisor Buchanan, seconde by Supervisor Frederickson, IT IS BY THE BOARD ORDERED ahta said claim be, and the sae is hereby DENIED. r The fore�;oin- order is passed by the unanimous vote of the Board. Ci I In the L%tter of Claim for damages. 1. Norton Stilson and Donna Wilson, havin- filed with this Boa d on September 14, 1955, claim for damaf-es in the amount of 41,000. NON, THEREFORE, and on motion of Supervisor BuchLnan, seconded by Supervisor Frederickson, IT IS 3Y THE BOARD ORDERED that said claim be and the same is hereby DENIED. The fore7oinr order is passed by the unanimous vote of the Board. (� 1 In the 14"at ter of Premium ' Awards, State Fair. This Board having received warrants from the State of Calif o is totaling X2,369.50 covering premium awards won by Contra Costa County at the Cal ornia State { Fair, and of this amount the sum of $1,557.00 having been deposited in he Special Deposits Fund; ; } On motion of Supervisor Frederickson, seconded by Supervisor -aylor, IT IS � BY THE BO_:RD ORDEJPM that the latter amount ($1,557.00) be distributed to the appro- priate exhibitors as indicated by the Agricultural Commissioner. ff The foregoing order is passed by the unanimous vote of the Board. d i In the hatter of Sale of Pinole Hercules Union School District, 1954 School Bonds, Series B. { WHEREAS, the Board of Supervisors of Contra Costa County, Sta a of California, l heretofore duly authorized the issuance of 4300,000 principal amount of onds of t Pinole Hercules Union School District of Contra Costa County; and furthepr duly authorized the sale of $96,000 principal amount of said bonds at public sale to thel and highest bidder therefor; and WHEREAS, notice of the sale of said bonds has been duly given 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 Kit: z Nate of Bidder :let Interest i Cost to District Dean Witter and Co. 4309710.00 5 Bank of America, N.T.& S.A. 30,728.50 AND, VIHEREAS, the said bid of Dean 'Fitter and Co. is the highgst and best bids for said bonds, considering the interest rates specified and the premium offered, if any, t NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows: i 1. Said bid of Dean Witter and Co. for 496,000 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 %it: Par and accrued interest to date of delivery, plus a premium of Ao165. Bond Numbers Interest Rate per Annum B-1 to B-31 2-3/4% B-32 to B-96 3 r i Tuesday, September 20, 1955 (continued) i Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on April lst and October lst in each year,lexdept interest for the first year which is payable in one installment on October 1'911956. 2. The bid of Sank of America, N.T.&S.A. , the only of er bidder is rejected and the Clerk of this Board is directed to return the bid check which accompanied its bid. 3. The Clerk of this Board of Supervisors is directed1to cause to be lith- ographed, printed or engraved a sufficient number of blank bonds and coupons of suit- able quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED .,.ND ADOPTED this 20th day of September, 1955, by' the Board of Suter-- visors of Contra Costa County, bythe following vote: AYES: Supervisors - I. T. GOYAK, H. L. CUM:IIr'GS, RLY S. TAYLOR, . 3UCEANAN9 J. FREDEERICKSON. IMES: Supervisors - NONE. ABSENT: Supervisors - NONE. In re Issue of Bonds on Oakley ;Union School District, 1955 ; School Bonds, Series A. IMEREAS, the Governing Board of Oakley Union School District has certified, as required by law, to the board of supervisors of Contra Costa County, State of California, whose superintendent of schools has jurisdiction over said school district, all proceedings had in the premises with reference to the matters herein- after recited, and said certified proceedings show, and after a full examination and investigation said board of supervisors does hereby find and declare: r That on the 12th day of January, 1955, said governing board deemed it ;advisable, and by its resolution end order duly and regularly passed and adopted, and entered on its minutes, on said day, slid resolve and order, that] an election be called and held on the 15th day of Barth, 1955 in said school district,! to submit thereat to 'the electors of said district the question nhether bonds of said district shall be issued and sold in the amount of 4*150,000 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.-annually thereafter, for the ourpose of raisin-- money for t#e followin • purposes. (a) The purchasing of school lots. (b) The building or purchasin-- of school buildinzs. (c) The makinn of alterations or additions to the school building or buildings other than such as may be necessary f orl current maintenance, operation, or repairs. i (d) The repairing, restoring or rebuilding of any school buildin=- damaged injured, or destroyed by fire or other public calpmi.ty. (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 authprized in Section 18010 of the Education Code, to cit: Providing sewers and drains adecuate to treat anti/or dispose of sewage and drainage on oraway from each school property. tall of which were thereby united to be voted upon as one sin-,l e proposition) ; s That said election was called by posting notices t`:ere#of, si,=;ned by a ,majority of said governing board, in at least three public places in said district, not less than twenty days before said election, Lnd said notice 'was published at least once in each calendar week for three successive calendar weeks i for to said election in EAST CONTR.9 COSTA OBSE?i'iTER 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 recuired by las.; s That said election was held in said school district oO said day appointed ;therefor in said notice thereof, and was in all respects held and conducted, the re- turns thereof duly and legally canvassed, and the result thereof! declared, as re^uired by law; that from said returns said -;overninj board found and d clared, and said board of supervisors now finds and declares, that there were 240 vote cast at said election and that more than two-thirds thereof, to wit: 215votes were cat in favor of issuinrr s6id bands, and 12 and no more were cast a7sinst issuinL said bands, and there were 1.3 blank or ill.e-a3. balots and said -overnin-- board caused an entry of the result of said election to be made an its minutes; that all acts, conditions and thin-s required by law to be done or performed have been done and performed in strict conformity with ,the laws authorizin- the issuance of school bonds; and that the ltotal amount of in- .debtedness of said school district, including this proposed issue of bonds, is within the limit prescribed by law; j IT 1S TRERE.FORE RESP?VED h y'D OicDg: that bonds of sad Oakley Union School :District, in Contra Costa County, State of California, shall is�'ue as hereinafter set ;forth in the a�.gregate authorized principal amount of 4150,000 and shall be designated "1955 School Bands". Said bonds shall be divided into series f, �d X110,000 principal :amount of said bonds shall constitute Series A rind the remaining 440,000 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 issuance and sale of all or any part of said remaining :,40,000 of bonds. Said bonds of .series A shad be dated December 1, 1955, shall be 110 in number, number consecutively from A-1 to A-110, both, inclusive 01 T.,esday ,, September 20, 1955 (continued) k of the denomination of X1,000 each, shall be payable in lawful money of1the united States of America at the office of the county treasurer of said county ind shall mature in consecutive numerical order, from loner to higher, as follows: 3 $5,000 principal amount of bonds of Series r, shall mature and; be payable on December 1, in each of the years 1956 to 19659 both inclus ve; X6,000 principal amount of bonds of Series A shall mature andbe payable on December 1 in each of the years 1966 to 1975, both inclusie. Said bonds of Series A shall bear interest at the rate of snot to exceed five (5) per cent per annum, payable in like lawful money at the office of said co uniy treasurer in one installment, for the first year said bonds have to run, on the 1st day of December, y 1956, and thereafter semi-annually on the lst days of June and Decemberof each year p , until said bonds are paid; Said bonds of Series A shall be signed by the chairman of said board of supervisors, and by the treasurer or auditor of said county, and shall a countersigned and the seal of said board affixed thereto, by the county clerk of saidcounty, and the coupons of said bonds shall be signed b,; 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, sa signed and executed, shall be delivered to said county treasurer for safe keeping. 1 IT IS MTiKR ORDERED that said bands of Series A shall be issued substantially in the following form, to wit: Number UNITED STATES OF AFRICA Dollars STATE OF CAL I ORNIA ` A- 1,000 SCHOOL BOND OF s Oakley Union School District of Contra Costa County. 1955 School Bond, Series A Oakley Union SCHOOL DISTRICT of Contra Costa County, State of oalifornia,ack- nowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the 1st day of December, 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 ofper cent O per annum, payable at the office of said treasurer on the 1st days of June and December of each year from the date hereof until this bond is paid (except interest for 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 tenor (except for such variation, if any, as may be re wired to designate varying series, numbers, denominations, interest rates and maturities) , amounting in the aggregate to ;150,000, 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 toe 15th day of March, 1955, 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 tt 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 halve been done and performed in strict conformity kith the laws authorizing the issuance of this bond, that this bond and the interest coupons attached thereto are in the ford prescribed by order of said board of supervisors duly made and entered on its minut' s and shall be payable out of the interest and sinkinq fund of said school district, and the money for the redemption of this bond, and the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. IN WITNESS ".'HEREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county, and to be coun�ersir;ned by the county clerk, and the seal of said board to be attached thereto, thel day of 1955• (SEAL) H. L. CUMb9INGS Chairman of Hoard of Super' mors COUNTERSIGNED: H. E. MCNAtOR County Auditor W. T. PAASCH, t County Clerk and Clerk of the Board j of Supervisors IT IS FURTHER ORDERED that to each of said 'bonds of Series A shall be attached interest coupons substantially in the following form, to %it: The Treasurer of Coupon No. i Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the } Oakley Union School District in said County, on the 1st day of , 19 at his office in Martinez, in said County, the sum of and /100 Dollars for months' interest on 19 School -Pond Ito. i.- Series A. of said School District. H. E. MoNAMER County Auditor Tuesday , September 20, 1955 (continued) ► i IT IS FURTriER ORDERED that the money for the redemption of said bands of .. Series A 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 collection of such taxes in the manner provided by lax. IT IS :VRTHER ORDERED that th a clerk of said board of !supervisors shall f 'cause a notice of the sale of said bonds of Series A to be published at least two weeks in the "East Contra Costa Observer" a newspaper of general circ4lation, printed and published in said County of Contra Costa, and therein advertise for bids for said bonds and stete that said board of supervisors %ill up to Tuesday, thq 18th day of uctober 1955s at 11 o'clock a.m. , of said day, receive sealed proposals for the purchase of ,said bonds, for cash, at not less than oar 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 reZular meeting thereof held on the 20th day of September, 1955, by the following; vote, to crit: AYES: Supervisors - I. T. ^.OYAK, H. I.. CIR-S'III11.S, -16:Y S. TAYLOR, Y. 1% 2UCHANA119 J. FRSDERICYSON. NOES: Supervisors - NOVE. ABSINT: Supervisors - NOIM. In the Putter of Proposed appointment of S-D Day ' Director. 6 This Board having been notified by Honorable Goodwin might, Governor of California, that Thursday, December 1, 1955, has been designated by President Eisenhower as S-D (Safe Driving) Dey, and Governor Knight having requested that this Board name a local S-D Day Director to lead the campaign on a 1cal basis; NOti, THEREFORE, and on motion of Supervisor Buchanan,is seconded by Super- visor Frederickson, IT IS BY THE BOARD ORDERED that the matter referred to the Safety Committee for its recommendation to this Board as to who should be appointed :said S-D Day Director. The fore¢oing order is passed by the unanimous vote ol the Board. In the Matter of Approval of lease with R. Boydstun for ,premises in Pittsburr for ;School Library and other uses of the Superintendent of 'Schools. A lease dated September 20, 19559 by and between R. B ydstun, called "Lessor", ,and the County of Contra Costa , called "Lessee," wherein Lessor leases to Lessee :subject to certain terms and conditions certain premises known Es 426 East Tenth !Street, Pittsburt-, California, for a term of one year, from Sepember 15, 1955 , through September 14, 1956, inclusive, at the monthly rental of two Hundred Twenty- five Dollars (0225) ; and Lessee has option to lease for further �5, erm of six (6) months beyond said term, said option to be exercised on or before June 19569 by written notice to Lessor, is presented to this Board; and On motion of Supervisor --rederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby APPROVED, and S. L. Cummings, Chairman of the Board of Supervisors, and the Clem are authorized to execute said lease on behalf of the County of Contra Costa. r f IT IS BY TSE BO.RM FURTHER ORDERED that the County Au icor draw his warrants in accordance with the terms of said lease. The fore7,oing order is passed by the unanimous vote of the Board. In the Patter of Bids for fire truck for Mt. View County Fire Protection District. This Board having on September 13, 1955, referred to 1he County Purchasing; Agent and the Commissioners of the Lt. View County Fire Protection District the bids received for a fire truck required by the Lt. View County Fire Trotecticn District; and the County Purchasing Anent and the Commissioners of the Mt. View County Fire Protection District having recommended to this Board that the bld of Coast Apparatus Incorporated in the amount of 416,250 plus applicable taxes, f.o.b. Mt. View, Calif- ornia, is the best bid received; l Y On motion of Supervisor Taylor, seconded by S uperviso; Goyak, IT IS BY TETE BOARD ORDERED that the bid of Coast A^paratus Incorporated is A CEPTED. IT IS BY THE BOARD FURTHER ORDERED that the Clerk of his Board is authorized to return the bid check which accompanied the bid of- the unsuccissful bidder. The fore^oing order is passed by the unanimous vote 0 the Board. y W ♦ r �: Tuesday, September 20, 1955 (continued) In the L atter of Proposed removal of existing sewer line which runs } from Veterans Hall directly across back portion of Congregational T' Church of Antioch. Hamm and Arneson, attorneys, on behalf of the Congregational Church of z Antioch, having notified this Board that said Church in carrying; out a uildinQ expan- sion pro-ram, will be re^uired to remove the serer line which runs from Veterans Hall directly across the back portion of the Con=,regational Church of Antioch property , and said Hamm and Arneson having re*uested that the Church be reimbursed fo the cost of relocating said sewer line; � 4 NOSY, THEREFORE, and on motion of Supervisor Frederickson, secgnded by Super- f visor Taylor, IT IS BY THE BOARD ORDERED that said matter be and it is referred to the District Attorney and to the Superintendent of C:►unty Buildin-s for invstigation and to arrange , in the event the line has to be relocated, that the County Secure an ease- ment. The foregoing order is passed by the unanimous vote of the Bo*rd. In the :natter of Appropria- tion Adjustments. i On the recommendation of the County Administrator and on motion of Supervisor r Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED thethe follow- ing appropriation adjustments be and they are hereby authorized: Decrease In ease Jury Commissioner Capital Outlay - Counter 276 — Building Repairs X00 Unappropriated Reserve General Fund 100 76 3 Auditor-Controller Capital outlay - 955 65 r Unappropriated Reserve r General Fund 165 i The foregoin7 order is passed by the unanimous vote of the Board. In the Patter of Personnel Adj ustmentsl S On the recommendation of the County Administrator and on motio of Supervisor. Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following personnel adjustments be and they are hereby authorized: i Administrator { Add 1 posEton of Junior Staff Analyst effective September2l, L955. f t Auditor-Controller Authorize new classification of Accountant Auditor on Rage 33 x$449-539) and allocate one such position to this office. Abolish classiFication t of Internal Auditor, Range 35 (4492-590) and cancel one positi n auth- orized for this office, effective October 1, 1955• N Tabulating Lachine Deoartment s Increase salary of Tabulating Supervisor one range to 36 (4515-618) 2 effective October 1, 1955. 2 Civil Service Department Authorize one additional position of Intermediate Stenographer Clerk, Range 24, effective September 21, 1955. Public '.'.Iorks Denartment Cancel one position of Stenozrapher Cleric Ran.cze 21 and authorize one position of Typist Clerk, mange 20, effective October 22, 1955. a County Library x For Concord Branch authorize new position Branch Library Assistant for 20 hours per week 0135.50 per month) ; For Lafayette 3ranch increase Branch Library Assistant from 20 to 32 hours per week 081.30 per month) ; For Orinda Branch increase Branch Library Lssistant from 32 to 40 hours per week (; 54.20 per month) and add Branch Library Assis ant for 20 hours per Reek (,0135.50 per mbnth) ; For Pleasant "ill Branch increase branch Library Assistant fro 20 to ? ' 40 hours pe7, week 0135.50 per month) and add Library Aide for 10 hours per week (.T59.00 per month) ; For Walnut Creek Branch increase Branch Library rissistant from 20 to 40 hours per week (-G135.50 per month) . i Effective October 1, 1955. The°f ore+going order is passed by the unanimous vote of the Boa d. Ci , i t i I Tuesday, September 20, 1955 (continued) In the '.:atter of urchasing Reversionary Interest in Certein Property Owned by the County of Contra Costa from R. N. Burgess Company. This Board having on March 159 1955, declared as consummated, the- purchase for the County of Contra Costa the reversionary interest in the hereinafter described real property from R. K. Burgess Company, and having authorized the deposit of Five Hundred Dollars (4500) with the Contra Costa County Title Compo y,Escrow and Order No. 192047, the balance of the purchase price and of the policy of title insurance (the sum of ;:1,236) to be deposited in said escrow by the Count Auditor before October 1, 1955, in accordance -•.ith the terms of the purchase and sale agreement ; entered into. by and between this Board and the R. K. Burgess Company; On the recommendation of the County Administrator, ono on motion of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY THE, 30'RD CRDERSD that the County Auditor be and he is hereby directed to draw a warrant in favorlof the CONTRA COSTA COUNTY TITIE COi:tT'AYY in the sum of Twelve Hundred Thirty-six Dolars (51,236) to be- deposited in said escrow as final payment to R. II. 3urgess Compiny for purchase of reversionary interest in the following described property: ThLt parcel of land in the City of Yalnut reek, County of Contra Costa, State of California , described as follohs: The reversionary interest, created in the deed from R. 1% Bur ess Company to County of Contra Costa, dated September 159 1915 and recorded June 2, 1916 in fume 268 of Deeds, at page 436, in and to that parcel of land described therein, as follou:s: "Beginning at a point on the southwesterly gine of East Street where said line is intersected by the Southerly line of the property herein described, said point being the southeasterly corner of a tract of land described in a certain deed executed on the 29th day of Murch,11912, by si. Ignace and Pauline Ignace, his wife, grantors to R. N. Burgess Company and recorded on the first day of April 1912, in Volume 179 of Deeds.,at page 286, records of said Contra Costa County; thence along the sou*herly boundary of the trv..ct of land in said named deed described south 660 54' 'gest, 65.00 feet; thence leaving said boundary north 17* 55' ''lest 65.00 feet; thence no th 280 20 3/4' East 24.97 feet to a point on the sai south- westerly boundary of East Street; thence along; a jurve to the right the radius of which is 210.11 Peet and `following said lest named boundary southeasterly �o the point of be?i.naing." ; PASSED ANDADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a re-ular meetin, of said Board held on Tuesday, the 20th day of September, 19553, by the following vote; AYES: Supervisors - I. T. 10YAK, V.. L. CU?dL4IfM, RAY S. TrYLOR, IT. i. BUCfiAINANT, J. FREDERIC ON. BOSS: Supervisors - 110NE. ABSE\TT: Supervisors - NO2. In the :,:atter of dine Hill Garbage Dump. On notion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY TF BOARD ORDERED that Acme Fill Corporation (Mr. Sal Gar4venta, President) , 1889 Mt. Diablo Boulevard, Concord, be and it is hereby directed to immediately notify the Sanitation Division of the County Health Department, 1artinlz, (telephone: t%rtinez 176371) if any burnin7 is observed at the Vine Hill Gar age Dump; and this Board further resolves that the public is urged to report any s4spicions it may have as to burning or any other violation of the permit heretofore -banted for said dump by this Boerd, to said Sanitation Division. The fore-oin7- order is passed by the unanimous vote o > the Board. In the Fatter of Granting renewal permit to Allan F. Riemke (Rodeo Garbage Service) to use garbage dump at Giant. Allan F. Riemke having deposited with the County Treasurer the sum of 040 and having filed with this Board Bond Continuation Certificate of License Bond No. 312536 issued by Glens Falls Indemnity Company; } On motion of Supervisor Taylor, seconded by Supervisor Goya k, IT Is BY THE BOARD ORDERED that a permit is granted to said Allan F. Riemke, }doing business as ' Rodeo Garbage Service, for the period to June 30, 1956, to dump , arbage on County Garbage Dump near Giant in accordance with the provisions of Or inance No. 441, as amended; The foregoing order is passed by the unanimous vote of the Board. Tuesday, September 20, 1955 (continued) ` In the Matter of Annexation to Oakley County tater { District. y; Certificate of the Secretary of State, dated September 19, 1955, in which he certifies that a certified copy of Ordinance No. 1 as adopted by the Board of Directors of the OAMY COUNTY WATER DISTRICT an the 21st day of July, 1955 and which sets forth the inclusion of certain described property within said District, was fil- ed in his office on September 19, 1955, is presented to this Board; an On motion of Supervisor Frederickson, seconded by Supervisor uchanan, IT . E IS BY THE BOARD ORDFaED that said Certificate be placed on file. The foregoing order is passed by the unanimous vote of the Board. s. f In the Matter of the Proposed g Abatement of the property of MRS. A. M. ELLIS, 50 Stimel Drive, Concord, California. ORDER 1VEREAS, on the lith d'y of January, 1955, the Board of Supe sors referred . to the Planning Commission and the District Attorney the matter of the condition of the property of Mrs. A. M. Ellis, 50 Stimel Drive, Concord, California, and WHEREAS, on the 20th day of September, 1955, Mrs. Ellis appe ed before this F Board and stated that she is disposing of the chickens and rabbits and king an { effort to clean up said property; and firs, Miriam Davis appeared and p tested the condition of the property in question; and the Board being advised in t e premises. NOW ThIMFORE, IT IS ORDERED that the above natter be contind to the 27th day of September, 1955, at the hour of 2:00 p.m. 1 i The foregoing order was made on the motion of Supervisor TaylD r, seconded by Supervisor Frederickson, and adopted by the following vote of the B ` rd: AYES: Supervisors - I. T. r'*YAK, H. L. CWvUIVJQS, RAY S. T:YLOR, ":. G. BUMiANAN, J. FREDERICESOH. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. ` l And the Board takes recess to meet on Tuesday, September 27, 1955, at 9 o'clock a.m. in the Board Chambers, Hall of Records, Martinez, Califon a. r f i Chairman f 1 S ATTEST: W. T. PAASCH, CLERK ' s By k �,t Deputy Clerk , r 1 ? { f f • 333 • t • f i J i i BEFORE I-EE BOARD OF SUPERVISORS TTESDAY, SEPTSEMR 27, 1955 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOr:RD GdANHERS, HALL OF RECORDS, LI-RTIIfd2, CALIFO.—lIA; PRESENT: HON. h. L. CU=NGS, CHAIRMAN, PRESIDING; SUPE-TiISORS I. T. GOYAK, RAY S. TAYLOR, W. W. BUCHANAN, J. F REDERICK.SON; PRESENT: N. T. PAASCH, CLERK. In re Issue of Bonds of Lafayette School Dist- rict, 1954 School Bonds, Series B. !YHEREAS, the Board of supervisors of Contra Costa County, State of California heretofore on the 24th day of August, 1954, duly passed and adoOtea its resolution and order providing for the issuance of 4400,000 principal amount of bonds of Lafayette School District, designated "1954 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 $lv0,.:00 principal amount were ;'designated "Series A" and the issuance and sale thereof authorized and directed and solid bonds of Series A in the amount of .1160,000 have heretofore been issued and sold and the unmatured por- tion thereof is non outstanding, and s �%IMPZAS, said resolution provided that the remaining :j.,240,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors mi.-?ht determine; '11HERSAS, this board or supervisors has determined, ands does hereby declare, that it is necessary and desirable that all or st id remaining bows of said authorized issue be issued and sold .or the purposes for ahieh authorized; 3 IT IS Ti:EREFORE iESOLVED AND ORDERED that said resolution providing for the issuance of :400,000 principal amount of 1954 School Bonds of Lafayette 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 herein provided for, except only as herein otherwise expressly provided. i X240,000 principal amount of said bonds shall be and constitute an additional 'series of said issue, to be desi;hated "Series B". Said bonds of Series B shall be dated December 1, 1955, shall be 240 in number, numbered consecutively from B-1 to B-240, both inclusive, of the denomination of 4I,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 loner to higher, as follows: rr 412,000 principal amount of bonds of Series B shall mature and be payable on ;December 1 in each of the years 1956 to 1975, both inclusive; { Said bonds of Series B shall bear interest at the rate of not to a xeeed 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 bonds have to run, on the lst day of December, 19569 and thereafter semi-annually on the lst days of June and December 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, and 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 sia- natures 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, i%ith said coupons attached thereto, so sinned and executed, shall be delivered to said county treasurer for safe keeping. IT IS ORDEMED that said bonds of Series B shall be issued substantially in the following form, to wit: Number UNITED STATES OF AUERICA Dollars STATE OF CALIFOOTIA B- $1,000 SCHOOL BOND OF Lafayette School District of Contra Costa County. 1954 School Bond, 6eries B Lafayette School District of Contra Costa County, State of California,ack- nowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the lst day of December, 14 One Thousand dollars (41,000) in lawf ul money of the unit ed States of Ane rico, %ith interest there- on in like lawful money at the rate of per centi ( `,`•o) per annum, payable at the office of said treasurer of the lst days of June; and December on each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year) . N { This bond is one of a duly authorized issue of bonds of like tenor t except for such variation, if any, as may be required to designate varying series, numbers, denominations, interest rates and maturities) , amounting in thel aggregate to 4400 ,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 21st day of May, 1954, and is issued and sold by the board of supervisors df Contra Costa County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws ' o f said State. { 1! Z Tuesday, September 27, 1955 (continued) 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 cerformed precedent to and in the issuance of this bond have been done and performed in strict conformity with the laws authorizing the issuange 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 minutesand shall be payable out of the interest and sinking; fund of said school district , and the money for the redemption of this bond, bnd the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. IN 'tllT TESS 11AMREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county, and to be countersidaed by the county clerk, end the seal of said board to be attached thereto, the 1st day of', December, 19 s (SEAL) H. L. CummijRs Chairman of Board ;of Supervisors COUNTERSIGNED: H. E. Mc Namesr T. PAAS CH C olun ty A ud it o r County Clerk and Clerkof the Baa of Supervisors IT IS FURTHER ORDERED that to each of said bonds of emeries B shall be attached interest coupons substantially in the following form, to Kit: 1 The Treasurer of Coupon No Contra Costa County, State of Cal.ifomia, %ill pay to the holder hereof out of the � interest and sinking fund of the Lafayette .school District in said County, on the 1st day of December, 19 at his office in :.:artinez, in said County, the sumo and /100 Dollars for months' interest on 1954 School Bond No. B Series B. of said School District. j f H. E. McNamer County Auditor r IT IS _'URTHER ORDERED that the money for the redemption of said bonds of Series B and payment of the interest thereon shall be raised by taxation upon all taxable property in said school district and provision shall be made for the levy and collection of such taxes in the manner provided by law. i IT 1S FURTHER ORDERED that the clerk of said board of supervisc�#r, e notice of the sale of said bonds of beries B to be published at least TV�O ene 1 newspaper of general circulation, printed and published in said County hof Contra Costa, and therein advertise for bids for said bonds and state that said board of supervisors will up to Tuesday the 25th day of October, 1955, at 11 o'clock a.m. , of aid day, receive sealed proposals for the purchase of said bonds for cash , at not less than par and accrued interest, and that said board reserves the right toireject any and all bids for said bonds. t f The foregoing resolution and order was passed and adopted by the Board of upervisors of Contra Costa County, State of Calif om ia, at a regular meeftin�� thereof eld on the 27th day of September, 1955, by the follo%in,g vote, to Kit: AYES: Supervisors - I. T. GOYAK, H. L. =AdINGS, RAY S. TAYIAR, W. G. BUCHANAi;, J. FREDERICKSON. ' NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the hatter of Claim for damages. r f Mary D. McGrath having filed with this Board on September 23, 1955, claim for damages in the amount of ;;37.50, NOVI, THER�"rORE, 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 DWIED. The Foregoing order is passed by the unanimous vote of the Boa d. r I In the Matter of Granting renewal permit to East Bay Sanitary Company to use garbage dump at Giant. x East Bay Sanitary Company having deposited Kith the County Tre surer the sum of w2,160 and having filed %ith this Board Bond Continuation Certificate of License Bond No. 2099146 issued by The Fidelity and casualty Company; x k r On motion of Supervisor Goyak, seconded by Supervisor Taylor, I IS BY `M BOARD ORDERED that a permit is granted to said East Bay Sanitary Company 'or the period to June 30, 19562 to dump garbage on County Garbage Dump near Giant in ac ordanee with _............... �_.,_ Tuesday, September 27, 1955 (continued) f the provisions of Ordinance iio. 411, as amended. F The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation i of County Tax miens. The San Pablo School District having requested the cafe ellation of the 1955- 56 County tax liens which show on the records as unpaid on certain property acquired by the San Pablo School District; and The County Auditor having verified the transfer of ti le to the San Pablo School District, and having requested authorization to cancel tie 1955-56 County tax liens on the property hereinafter described; and said request having been approved i by the District Attorney; On motion of Supervisor Goyak, seconded by SupervisorTaylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel t e 1955-56 County tax liens on the following described property as requested: 1955-56 Assmt. tlo. Ra San Pablo Lot 215 1951571 The foregoin order is passed by the unanimous vote of the Board. In the Matter of Cancellation of County tax liens. The Department of Public storks of Contra Costa County having requested the ` cancellation of the 1955-56 County tax liens which show on the ecords as unpaid on ; certain property acquired by the County of Contra Costa; and 1 The County Auditor having verified the transfer of title to the County of Contra Costa, and hazing requested authorization to cancel the 1955-56 County lax 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, 1T IS BY THE . BOARD ORDERED that the County Auditor is authorized to cancel tb{e 1955-56 County tax diens on the following described property as requested: 3 1955-56 Assm . No. Pacheco Grant , descr. 11.770 Ac Por 60115 } ao tl Sobrante Portion lot 20 0.720 Ac. 8803 '8 The foregoing order is passed by the unanimous vote of the board. f In the Matter of Cancellation of County Tax Liens. The otate vivision of San Francisco Bay Toll Crossing having requested the loaneellation of the 1955-56 County tax liens xhich show on thecords 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 1955-56 County tax liens ion the property hereinafter described; and said request having; been approved by the ;District Attorney; On motion of Supervisor royak, seconded by Supervisor Taylor, IT IS BY THE ;BOARD ORDERED that the County Auditor is authorized to cancel the 1955-56 County tax :liens on the following described property as requested: 1955-56 Assmt. No. i 3rd Addn to Richmond, Lot 1 alk 21 1022611 5 21 1022651 6 21 10226 The foregoing order is passed by the unanimous vote of the Board. In the Natter of Cancellation iof delinquent County tax Liens. The office of the County Auditor having ascertained that certain property was contained in a united States Condemnation Action ito. 23529 and that final judgment has been made and having verified that this property is owned bthe united States of America, and havintr requested authorization to cancel the unpai delinquent County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor sayak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid delinruent County tax liens on the followin- described property as renueste : d r � Tuesday, September 27, 1955 (continued) Description Year Sale No. Ro .Uonte Del Diablo descr. 30 Ac 1946 3031 Pacheco Grant descr. 54.75 Ac 1946 3029 X 100 Ac 1946 3030 5 Ac 1946. 3069 The foregoing order is passed by the unanimous vote of the Boa i S In the Fatter of Authorizing correction of delinouent erroneous assessments. f , The County Assessor having; riled with this Board a re^uest for 'authority to the County Auditor to correct the following delinquent erroneous assessments %hick appear on the assessment roll, said correction having been consented to by theiDistrict Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE , BOARD ORDERED that the County Auditor correct said delinquent erroneous assessments as j f ollows: I For the year 1952, Sale 067, John L. and Cecile C. Zimprich are assessed with a portion of Lot 457, Berkeley Country Club Terrace Unit No. 2 with improvements erroneously assessed at 42360 forI1953 and 43380 for 1954. These improvements should be cancelled and added to Sale #368 for 1952 at the request of :x. Richard E. Meyers. � For the year 1952, Sale X1724, Harry F. Cleverdon is t assessed with portion of Lot 2, Lafayette Terrace Extension anc portion Ro Acalanes commencin:; at intersection of West line Lot 2 and 4outh line of EBkIJD R/A, the K 123.94 ft x South 128.27 ft. This de cription is in error. The correct description should read: Portion Lot 2 Lafayette Terrace Extension and portion Ro Acalanes commencing at inter- section of East line Lot 2, etc. For the year 1954, Sale 42492, rlaine B. Wilson is assessed with the South 306 feet of East 100 feet of test 342.35 feet of Lot 6, t Map of Hook Estate Subdivision Uo. 1. This description is in elrror. } The correct description should read: The R:.st 100 ft of West 42.35 ft. of Lot 6, less South 150 feet of West 50 feet, hook Estate Subdivision No. 1. For the year 1954, Sale #3454, Conco Inc. , is assesse with s .120 acre parcel in rancho ;:an Ramon,iassessed value of land 100. y This assessment should be cancelled as t is double with and i cluded in Parkmeade Subdivision No. 3. The foregoing order is passed by the unanimous vote of the Boa I In the .+ tter of Authorizing correction of erroneous assessments. E The County Assessor having filed with this Board a request foi authority to z the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1955-56, said correction having been consented to by the District Attorney; e On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE -OARD ORDERED that the County Auditor correct said erroneous assessments as follows: Code 5306 - Assessment No. 277 H. E. Wion 1217 Karen Road Sen Pablo, California Boat # 28 B 391, Assessed valuation 1-5:90 j s In Volume 10, Assessment X88432, E1 Dorado Builders ils. E assessed with Lot 172, El Dorado Heights with improvements Omitted. tted. [ El Dorado Builders requests improvements of y1920 be addedt this assessment. improvements of ; 1920 appearing on Assessment ; 8437 in error should be cancelled. In Volume 10, Assessment #88433, Horace C. and Helen E. Davi are assessed with Lot 1739 El Dorado Heishts %ith improvements erroneously omitted. Travis L. Creel, record o::ner, reauests improve- ments of $2420 be added to this property. In Volume 19, Assessment W`1952549 State of Calif ornia, care s of Garland J. Steuart, is assessed Kith a 3 toot strip in Rai oho San Pablo, assessed value of land 4100. This Assessment shoiild be cancelled as it Has acquired by the San Pablo School uistric and should be cancelled. In Volume 29, Assessment 46151199 Harry R. and Lfa�i L. Pemberton are assessed with lot 35, Tract 2075 rith improv em' is erroneously omitted. Urs. Pemberton requests improvements or 41270 be added to this assessment. 3 S 3 r s 4 Tuesday, September 27, 1955 (continued) In Volume 37, Assessment 7753466-1, Leslie l-. and LiadQe L. Greatbanks are assessed i:ith Lot 2 Blk 125, Map of .�st Richmond Heights No. 4 with improvements erroneously assessed These improve- ments have been mislocated on Lot 2. Improvementsould be cancelled from Lot 2 and added to Lot 1, assessment j753466, a so appearing in the names of Leslie z;. and Madge L. Greatbenks. i In Volume 6, Assessment if411.492 Clarence E.1 and 14adean Sells are erroneously assessed with Lots 5 to 19 inclusive lock 55, Richmond Junction Heights, assessed value of land :11200. .rr. pnd airs. :ells acquired a portion of the above lots but through an error in transferring all lots were given to 1:r. and airs. Sells. The above property should be assessed as follows: #411-49 Clarence E. and :.zdean z)ells ttichmond Junction weights Lots 5 and 17 inc. silk 55 Assessedvalue of land 11040. 941149-20 Lee I. ana carie Immel Richmond Junction Herts Lots 18 and 19 Blk 55 Assessed value of land : 160. In Volume 7, Assessment X43936, Shiro and F� i Abe are assessed with lot 167, Berkeley Country club Terrace ,nit No. 1 with land value omitted. band value of 4360 should be add d. In tjolume 12, Assessment '108078, The :zechagics Bank of Richmond is assessed with Lots 8 and 9 Block 35, Amen ed Z,:ap of the i City of Richmond with the assessed v::lue of land and improvements omitted. Land value of x.13,530 and improvement value lof ;,,:92,220 should be added. t she above values do not include the 351,6 raise ordered by the State Board of ;;.e ualization. The foreRoin�r order is passed by the unanimous vote of the Board. In the .Y etter of granting s'LAZARUS !MEVANOVI€1i free ;permit to peddle in the ;unincorporated area of the ! County. Lazarus isstevanovich, having filed with this Board an hoolication for a free permit to peddle iastic Furniture in the unincorporated area ofa uounty, and it ;appearing to this Board that said applicant is an honorably disc argea veteran of IYorld War 2, as evidenced by Discharge tertificute, aerial SUS 5 0-627-03, dated 'march 15, 1950; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan IT IS ;BY THE BO ,RD ORDERED that said a- licant be :.nd he is hereby grated a free permit to ;peddle Rustic Furniture in the unincorporated area of the County as requested; and IT IS BY THS BOA-�Z FURTHER ORDERED"D th 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 fing Orprint, as provided for in Ordinance No. 596. i The fore-oing order is passed by the unanimous vote of the Board. 1n the Matter of Approving ,Ordinance No. 979. Ordinance No. 979, which prohibits parking on portion cf Spring Road in Drinda,is presented to this Board; and On motion of Supervisor Frederickson, seconded by Supe visor Taylor, IT IS BY T ORDERED ORDERthat said ordinance be, and the same is herby APPROVED and ADOPTED. ttt IT IS nY Tr:E BOARD FURHTER ORDERED that a copy of said yordinance be published for the time and in the manner requireaby law in the "Orinda Sunt , a newspaper of general circulation printed anc published in the County of Contra Costa. The foregoin- order is passed by the unanimous vote of the ::oars. In the Matter of approving Ordinance TIo. 986. Ordinance ao. 986, which rezones East Vleasant Hill Aea and amends Ordinance No. 382 by addition of a Subsection 91, is presented to this Bolyd; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TEM BOARD ORDERED that said ordinance be, and the same is hereby APO VED and ADOPTED. IT IS BY THE :-OARD -URIMEM ORDERED that a copy of sail ordinance be published for the time and in the manner required by law in the "Pleasant 3 fill Hews", a news- paper of general circulation printed and published in the County of Contra Costa. The forez!oin;; order is passed by the unanimous vote of the Board. G* 3 Tuesday , September ;e7, 1955 (continued) In the Matter of Approving Ordinance No. 987. r Ordinance ir'o. 987, which resanes West Pleasant Hill Area ands ends Ordinance No. 382 by the addition of a Subsection 92, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor voyak, rT IS BY THF BOARD ORDERED that said ordinance be, end the same is hereby APPROVED and ADOPTED. IT IS BY = BOARD FU TE-ER ORDERED that a copy of said ordinance be published t for the time and in the manner required by- law in the "Pleasant Rill Neis", 8 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 Appro vine- Ordinance No. 958. Ordinance No. 988, which rezones Test Concord Area and amends rdinance IJo. 382 by the addition of a Subsection 93, is presented to this Board; and f On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY Thi BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTEER ORDERED that a copy of said ordinan4e be published for the time and in the manner required by law in the "Diablo Beacon", a' nev:spaper of general circulation printed and published in the County of Contra Costa;! The forePoin--z order is passed by the unanimous vote of the Boa d. �- In the utter of Bids for Installa- tion of Hi-h Pressure Steam Line at the County hospital, Martinez, Calif ornia. t This Board having heretofore advertised for bids for the insta ling and alter- ing of high pressure steam line at the County Hospital, &rtinez, Calif nia; and this beim; the time and place set out in the Notice to Contractors for the r eiving of bids,! bids are received from the following and are read by the Clerk: � Morrill Plumbing Company, 999 Anthony Street, Berkeley, California; Ransome Company, 4030 Mollis ;street, Emeryville, California; and said bids havin;- been referred to the County 3uilding .maintenance Superintendent for his recommendation in said matter, and said County Building Maintena ce Superinten- dent having recommended to this Board that the bid of : orrill Plumbing C mpany is the lo%est and best bid for the doin^ of said work; 9 On motion of Supervisor Frederickson, seconded by Supervisor Ta lor, IT IS BY ' THE BOr,RD ORDERED that the contract for the installation and alterinm of said hi--h pressure steam line at the County Hospital be and the same is hereby awarded to said Morrill Plumbing Company at the price submitted in its bid: X39834. IT IS FUR-BER ORDERED that said Morrill Plumbinn Company shall resent to this Board t%%o good and sufficient surety bands to be approved by this Board, each in the sum of $1,917, one Ruaranteeing payment to labor and materialmen, and onL guaranteeing; faithful performance of said contract. 7 IT IS FURTHER. ORDERED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. IT IS FURTHER ORDERED that the Clerk of this Board return to th� unsuccessful bidder the certified check which accompanied its bid. The fore going order is past-,ed by the unanimous vote of the Board. G t In the Matter of Complaints to the operation of the Fibreboard Products, Inc, plant on Wilbur Avenue, east of Antioch. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan., IT IS BY THE BOARD ORDERED that the complaint of Stamm Theatres, Inc. to the present operation', of the Fibreboard Products, Inc. plant on :7ilbur Avenue, east of Antioch # be and it is hereby referred to the District Attorney. i IT IS BY THis BOARD FURTEER ORDERED THAI October 11, 19559 at 2 A-m., be and it , is hereby fixed as the time for the hearine on said complaint and a prey ous complaint received from Urs. Johanna Viera. The forenoin, order is passed by the unanimous vote of the Bosr4- In the Matter of copy of � { complaint, fiction No. 64155, Davis et al vs. Board of Supervisors et al. Coy of complaint in Diction No. Copy p 64155, Harald R Davis et al vs the Board of Supervisors et al, having been served on the Chairman of the Board on Se tember 27, 1955 t i Tuesday, September 27, 1955 (continued) t NOIN2 THERnFOE , and on motion of Supervisor Frederic4son, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said copy 33,e and the same is hereby REFERRED TO 71H-E DISTRICT ATTORtdEY. The foregoing order is passed by the unanimous vote the Board. In the Uatter of Authorizing attendance at meetings. On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Coyak, IT IS .BY Mi'r. BOARD RDERED that Super- ` intendent of Schools B. 0. 'Milson be, and he is authorized to a tend, at County expense the following: Special education conference called by lovernor &night in Sacramento on September 30 and October 1, 1955, Annual meeting of California Association of School Administrators in San Diego October 19 to 212 1955, inclusive. 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 Taylor, seconded by Supervisor Goyak, 1T IS BY THE BOARD ORDMD that the follow- ing are hereby AUTHORIZED to ;,TT$ND, at County expense, the annual meeting of the California County Planning Commissioners t Association at the Ah `ahnee Hotel in ; Yosemite valley on October 26 to 29, inclusive: T. P. Connors, r;eorge honegger, Jon E. Ward, Liortimer iB. Veale, Chester G. Smith, Xletthez S. ;talker, and 2 members of the staff to be selected by the Chairman of the Planning commis ion. The foregoing order is passed by the unanimous vote of the board. In the :►atter of Authorizing { attendance at meetings. On motion of Supervisor ora lor, seconded by aupervisor Goyak, Supervisor Goyak is authorized to attend a Civil Defense Conference called by Governor Kniht } i st Sacramento October 12 and 13, at County expense. The foregoing order is passed by the unanimous vote of the Board. In the ::atter of Authorizing ;attendance at meetings. On the recommendation of the County Administrator, and on motion of Super visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORnERED that Probation ;Officer John A. Davis be and he is authorized to attend, at Cour y expense, the follow- in g ollow-ing Meeting of the Soard of Directors of the California Pr bation and Parole Association in Lake County an October 6, # Annual conference of Northern Coastal Region of the CaI iforn is Probation and Parole Association in Lake County an October 7 and 8. On the recommendation of the County administrator, and on motion of Supervisor ITaylor, seconded by Supervisor Coyak, IT IS BY 1''dE BOARD ORDERED that Ben Levin and alta Gordon of the Probation Department be and they are autharizld to attend, the ifollouing: Annual conference of &Northern Coastal Region of the Ca] ifornia Probation and Parole Association in Lake County on October 7 and 8. The fore-oing 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 Taylor, seconded by Supervisor Goyak, IT IS BY 110 BOARD OEDERED that Farm !Advisor A. M. Goff be, and he is authorized to attend, at County expense, the following:. Meeting on commercial vegetable production at Davis, beptember } 28-30 inclusive. The foregoing order is passed by the unanimous vote of the Board. k j i i I i f 1 Tuesday, September 27, 1955 (continued) i In the utter of Authorizing attendance at meeting. On the recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TH3 BOARD OFEERED that Auditor-Controller H. E. ti.cNamer and Deputy County Auditor-Controllers Donald Funk, Marvin King and Roy 101eek be , and they are authorized to attend, at County expense, the foll Wing: Area meetin7 of Auditors and Tax Collectors with State Gontroller, at San Rafael, October 5 and 6, 1955. The fore-oin order is passed by the unanimous vote of the Board. t In the :.:atter 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 that Tax Collector i?. H. Kinney end Deputy Tax Collector Emmett Hitchcock be, and they are f authorized to attend, at County expense, the following: Area meeting of Auditors and tax Collectors with State Controller, at San Rafael, October 5 and o, 1955. The foregoing order is passed by the unanimous vote of the Bo `rd. C� f In the Matter of Advertising for bids for furnishing of electrical energy, etc. , for BEL-AIR LIGHTING DISTRICT, Contra Costa County. It aupearing to this Board that the present contract for ligh ing services E in the Bel-Air Lighting District kill expire on November 15, 1955; ¢ NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded. by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Clerk of this Board publish notice to bidders for the receiving of bids for the furnishing of electricity o said Bel- Air Lighting District of Contra Costa County in "THE POST DISPATCH, said bids to be received by the Clerk of this Board up to the hour of ten a.m. on Tuesday , October 25, 1955. The foregoin,7 order is --.assed by the unanimous vote of the Board. In the :Matter of Ambulance { Charges. This Board having riven tentative approval to a schedule of a �bulanae char -es which was based upon a fee of ',-10 for a pickup and 500 per mile one way for the haul; and the County Administrator having negotiated arrangements with the Ca4il2aa Ambulance Service of Richmond which provide that the County will use a mileage offtuenty miles from the west end of the county to the County L-ospital and a mileage of 1two. miles from any point in the west end to the emergency hospital at Permanente Field Hospital, which arrangement produces rates of $20 for an ambulance haul from the Richmond Area s to the County Hospital and a rate of $11 for a haul from the iiichmond District to the emergency hospital; and the Administrator having advised this Board th4t such an arrangement does not affect the former agreement of ;410 for returning a ?patient from the County Hospital to the Richmond area on a return trip and a charge of 44.50 for the first extra patient and 43.50 for each additional patient on any hal; NOW9 THEREFORE, and on motion of Supervisor Goyak, seconded by.Supervisor Taylor, IT IS BY THE BOriM ORDERED that the arrangements above referred 'to be and they are hereby APPROVED end the County Auditor is directed to dray: warrants tin accordance with the rates listed upon the riling with him of the proper claims thexefor. The foregoing, order is passed by the unanimous vote of the Bo rd. f In the :xatter of Approval of Report of County Auditor fil- ed September 27, 1955. The County Auditor havin7 filed with this Board on September 27, 1955, his report of all claims and warrants allowed and paid by him, IT IS BY r-ME BOARD ORDERED that said report be approved and paced on file in 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 Supervi4ors .are 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 report and all items therein to be open for public inspection. 3 { 1 f i Tuesday, September 27, 1955 (continued) In the matter of the Formation of Storm Drain Maintenance District No. 14. -3SOLUTIOR AND O:�R The matter of the formation of Storm Drain Maintenance District No. 14 hav- inq come on regularly for hearin- before this Board pursuant to the Boerd resolution dated l ugust 16th, 1955, and it a apearin� to this Board that additional study should be made before this Board finally acts on the queetion of formation of such District, 0 N07; T'cMMORE, BE Ii RESOLIED that the hearing on the formation of proposed Storm gain 'L%intenance District No. 14 be and it is hereby continued until October - 11th, 1955, at the hour of ten o'clock A.M. in the chambers of the Board of Supervisors at the Ball of Records, City of zrtinez, County of Contra Costa, c:alifornia. The foregoing resolution and order on motion of Supervisor Taylor.. seconded by Supervisor 373yak vias passed ana adopted by the following vote, to wit: E AYES: Supervisors - I. T. ;C Y"K, c. L. c u.-I ;G6, 4AY 5. 'Tw_;LOk, _�iW AKAii, J. FR .DERICK: M. r NOM: Supervisors - uuNt. ABS IT: Supervisors - i.ONE. i 1 In the atter of Approval of ; Agreement oath state Depart- ment of Agriculture pertain- ing to compensation of the County Agricultural Commis- sioner, Contra Costa County. ' AsREE:=sem T dated September 27, 1955, between 1. C. Jac bsen, Director of Agriculture, hereinafter called the virector, and the Board of Supervisors of the County of contra Costa, hereinafter called the Board, wherein it! is agreed that said Director will pay to said County during the 1955-56 fiscal year the sum of 4294369 to be paid at the rate of X647 per month from duly 1, 1955 to April 309 19569 both dates ,inclusive, and at the rate of 4677 per month for each month from racy 1, 1956 to dune 130, 19561, both dates inclusive, for on a proportionate basis for each fraction of a ,.month) during which the said position of Agricultural Co:mmissionpr is filled, such .payment to be made at the end of each calendar quarter upon subn#ssion of invoice cover- ing services rendered during such euarter, is presented to this oard; and On motion of Supervisor Frederickson, seconded by Supe visor Buchanan, IT IS 'By THE BOARD ORDER]M that said AGREELM"T be and the same is here y APPROVED, and f. L. ;Cummings, Chairman of this Board, is authorized to execute said A.GREEL04T. The foregoing order is passed by the unanimous vote of the Board. (201 In the watter of Appropria- tion Adjustments. On the recommendation of the County Administrator and on motion of Supervisor Buchanan , seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Sollowing appropriation adjustments be ana they are hereby authorized: Decrease Increase Flood Control and ••7 ter Conservation District Other office Eauipment 959 25.00 { Filing Cabinets and Equipment 955 200.00 Unappropriated Reserve Flood Control Fund 2505 225.00 Buchanan Field Capital outlay 123.00 Unappropriated Ueserve leneral Fund 123.00 County hospital Hopper 25.00 E Unappropriated Reserve general Fund 25.00 County hospital Capital Outlay - 2 Autopsy Tables 783.00 Capital Outlay - 4 Autopsy Tables 783.00 Jail Sundry Supplies 151.00 Replacement 151.00 Unappropriated Reserve General Fund 151.00 151.00 S Public Works Deoartment Secondary Road Construction - $1375 7,100.00 Aid to Cities - Richmond 7,100.00 Unappropriated Reserve General Fund 7,100.00 7,100.00 Y:s • is t Tuesday, September 27, 1955 (continued) t Public Works Department Decrease Increase Secondary Road Construction - #2545 19200.00 Primary Bridge Construction - #2631 19200.00 x The 'f ore5oin.;z order is passed by the unanimous vote of the Board. { In the :natter of Personnel Adjustments. On the recommendation of the County Administrator and on motion of Supervisorf Taylor, seconded by Supervisor Frederickson, IT IS BY T8E BOARD ORDEM that. the follow-', � ing personnel adjustments be and they are hereby authorized: County Hospital One additional Social 'Worker, Rance 27, effective September 2p, 1955. s Health Department 1 Reclassify two Public Health Nurse positions #180-12 and 180-20 to senior Public wealth Nurse, effective October 1, 1955. 3 6 Social =elfare Department r One additional Social iliork Supervisor, -Grade I, and cancel on Social Worker, Range 27, effective September 28, 1955. The foregoing order is passed by the following vote of the Bo�CHANAN, d: f AYES: Supervisors - H. L. CUIaMI,S, RAY S. TAYLOR, W. G. ,T. FREDMICKSON. E NOES: Supervisors - NONE. j ABSENT: Supervisors - I. T. GOYAK. C., b 3 In the matter of Modification of pay rate for Painter Lead- man class. i In accordance with resolution heretofore adopted by this Boa d of Super- visors with reference to agreement relative to pay rates of painter, c rpenter, elea- trician, steamfitter, painter le�_dman, carpenter leadman which was amended August s 23, 1955; and as recommended by the Civil Service Commission; i On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the pay rate for painter leadman be and the same is hereby adjusted to $475 per month effective October 1, 1955. The foregoing order is passed by the unanimous vote of the Beard. � I s In the Matter of the Proposed Abatement of the property of Mrs. A. M. Ellis, 50 Stimel Drive, Concord, California. ORDER x WHEREAS, on the 20th day of September, 1955, a hearing was held in the above matter at which time interested persons appeared and were heard, hand WHEREAS, said hearing was continued to the 27th day of September, 1955, NOW THEREFORE, IT IS ORDERED that the owner of the said prope;Cty, Mrs. A. M. Ellis, be and she is hereby granted a period of thirty days within which to clean up her said property. } The f oregoin;� order was made on the motion of Supervisor Taylor, seconded by Supervisor Goyak, and adopted by the following vote of the Board: # r AYES: Supervisors - I. T. "*YAK, H. 1. CU=GS, 111AY S. YT-OR, 19. 1. BUCHANAt:, J. FREDERICKSON. r NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Complaints concerning fumes and gases emitted by Pacific Gas and i Electric Company plant at Martinez. 1 Dr.. H. L. Blum, County Health Officer, appears before this Bo#rd with refer- ence to complaints which have been received by the Health Department concerning fumes and gases emitted by the Pacific Gas and Electric Company plant, Martinez, from 1948 to the present date; and Mr. J. E. Digardi reports that the fumes and gases from the plant are damag- ing his grape crop and affecting his health; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan}, IT IS BY THE BOARD ORDERED that said matter is referred to Dr. Blum, County Health Ufficer, and to the County Administrator for investigation and report to this Board on October 4, 1955• The foregoing order is passed by the unanimous vote of the Board. ' t t 60 2 � Tuesday, September 27, 1955 (continued ) In the Matter of Certificate of Secretary of State re annexa- tion to Walnut Creek. l A certificate dated September 19, 1955 from the Secretary of State in which i he sets forth that copy of Ordinance No. 279 adopted by the City of IValnut Creek and referred to the annexation to said city of "Lakewood" had been filed in his office on September 19, 1955, having been received by this Board; 1 { NOW, ThTRIWORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said certificate be pi iced on file. f> The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Certificates of Secretary of State re annex- t ations to Richmond. Certificates dated September 20, 1955 from the Secret ry of State in which he sets forth that copies of Ordinances Nos. 1483 and 1484 adoptedby the City of Richmond and referring to annexations to said city were filed in his office on September 20, 19553, having been received by this Board; NOW, ^RARE, and on motion of Supervisor Goyak, segonded by Supervisor Taylor, IT IS BY M BOARD ORDERED that said certificates be placed on file. The fore-oing order is passed by the unanimous vote o the Board. ' 1 In the Matter of Ambulance F ICharges. P This Board having given tentative approval to a schedule of ambulance charges ;which was based upon a fee of $10 for a pickup and 50 cents per mile one way for the haul; and the County Administrator having negotiated arranpemen s with the Cadillac 4Ambulance Service of Richmond which provide that for emergency ervice to the County !Hospital, the County will use a mileage of twenty miles from thel West end of the County ito the County Hospital and a mileage of tN%o miles from any point from the west end to lthe emergency hospital at Permanente eield hospital, which arrajgement produces rates of $20 for an ambulance haul from the Richmond Area to the County Hospital and a rate rr? "of $11 for a haul from the Richmond District to the emergency hospital; and the Adminis- trator having advised this Board that such an arrangement does rwt affect the former N agreement of 10 for returning a patient from the County liospital to the Hichmond area `on a return trip and a charge of 44.50 for the first extra patiot and 0.50 for each ;additional patient on any haul, it being understand that this sc eaule applies only to those ambulance services for which the County is legally resonsible; NO,V, THERE ORS, and on motion of Supervisor Goyak, seepnded by Supervisor ;Taylor, IT IS BY '-HE BOARD ORDERM that the arrangements above referred to be and they ;are hereby APPROVED and ,he County Auditor is directed to drag uprrants in accordance `. t-ith the rates listed upon the filing with him of the proper claims therefor. The foregoing order is passed by the unanimous vote f the Board. t And the Board takes recess to meet to Tuesday, October 4, •1955, at 9 o'clock a.m. in the Board Chambers, Hall of Records, 11artinez, California. ! Chairman ATTEST: 1V. T. PAASCH: CLERK By Dep`hty Clerk i i t f } J 1 i 6 , BEFORE THE BOARD OF SUErRVISORS TUESDAY, OCTOBER 4, 1955 THE BOARD LIST IN REGULAR SESSION AT 9 A. M. N IN THE BOARD CbAhMRS, HALL OF RECORDS, MARTINM:9 CALIFORNIA; � PRESENT: HON. H. L. CUPAUNGS, CHAIRM0, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOit, W. }' G. BUCEAIdAP1, J. FREDERICKSON; , PRESENT: N. T. PAASCE, CLERK In the Metter of Personnel Adjustment. On the recommendation of the County Administrator and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THS BOARD ORDERED that the following personnel adjustment be and it is hereby approved: Buildinr► Insoector Create position of Building; Plan Checker, Range 29, and authorize one such position effective October 19, 1955. • ! When position is filled discontinue one Intermediate Typist Clerk, Range 23. The foregoing order is � g passed by the unanimous vote of the Bo rd. In the Matter of Appropria- tion Adjustments. On the recommendation of the County Administrator and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TEE BOARD ORDERED that the following appropriation adjustments be and they are hereby authorized: Martinez Judicial District Decrease Increase Capital Outlay - 1 Judge's Chair and 1 Fitness Chair $16 r Unappropriated Reserve General Fund 4*160 > t Martinez Administration Buildings Court House Basement 174-900 209 00 Unappropriated Reserve ''.eneral Fune 202000 Public Works Department Replacements - Three-3 Cu. Yd. Dump Trucks (item f6) 89200 Capital Outlay - 4 sedans, 2-1/2 Ton Pickups 89 00 Unappropriated Reserve General Fund 89200 82200 The f ore oink order is y g passed b the unanimous vote of the Boird. i In the Matter of Approving , Ordinance No. 981. Ordinance No. 981, which amends Ordinance No. 922 to provide that the f Assistant to the Chairman of the Board of Supervisors shall be p paid the annual sum of $5,100, is presented to this Board; and Y 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 d ADOPTED. i IT IS BY THE BOARD FURTEM ORDERED that a co of said ordin ce be 4. copy published far the time and in the manner required by lair in the nTru-City iieKs", a newspaper j of general circulation printed and published in the County of Contra Ccsta. i f The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavit of Publication of Ordinance No. 978. i This Board having heretofore adopted ordinance No. 978 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 publishel for the time and in the manner reouired by law; .V NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Sup rvisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is here,y declared duly published. i The foregoing order is passed by the unanimous vote of the Board. 1 Tuesday, October 4, 1955 (continued) In the Matter of Authorizing increase in salary of Chief i Engineer. On the recommendation of the County Administrator, ard on motion of Super- visor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BO; RD ORDERED that the salary of Chief Engineer be and the same is hereby fixed at r Range 49 ($933-1;1121) effective October 4, 19551 to d including October 31, 1955; and S that it is fixed at ?; Range 46 (0811-41071) effective November 1, 1955, an until further order. of this Board. The foregoing order is passed by the following vote ct the Board. AYES: Supervisors - H. L. CIP.20NGS, RAY S. TAYLOR, '1. r. BUCHANAN, J. FR=-ERICKSON. NOES: Supervisors - I. T. 11,0YAK. ABSIM T; Supervisors - NONT i In the Matter of .Authorizing increase in salary of .Assistant medical t Director. On the recommendation of the County Administrator, an4 on motion of Super- k visor Taylor, seconded by Supervisor Buchanan, 1T IS BY TETE BOAJW ORDERED that the salary of Assistant Medical Director be and the same is hereby creased to 4977 Per. ' month effective October 4, 1955. The foregoing order is passed by the unanimous vote of the Board. :r In the L%tter of (1ranting permission to leave State of California. On motion of Supervisor Buchanan, seconded b;. Supervi#or Frederickson, IT IS BY THE BOARD ORDERED that J. I . Hammond, Veterans Service Oficer, be and he is 3= hereby GRANTED PERMISSION TO LEAVE THS STATE OF CALL�V IA for period from October 8 to October 24, 1955• , The Fore---oing order is passed by the unanimous vote 01 the Board. l; In the tatter of Authorizing payment of claims for hospital care of Residents of Contra Costa CoLnty. On the Recommendation of the Social Service Director, IT 1.5BY TETE BOARD ¢ ORDERED that the County Auditor is authorized to draw warrants ia the amounts shown in favor of the claimants listed as payment for hospital care of and medical services to the named residents of Contra Costa County. To the county of Los Angeles for the care of: Madie Durst CC 46896 69.56 �. Barbara Johnson Cu 6104 52.17 Horace Rogers CC 55575 212.63 Tasceaie Coulter CU48304 156.51 Baby T. Coulter CU 483Z4 125.80 &Wrtle a- liigsa CC 25097 99.45 The foregoing order is passed by the unanimous vote of the Board.. Tn: the Matter of Cancellation ;of 1955-56 County Tax Liens. k The State of ualifornia having requested the cancellat on of the 1955-56 IlCounty tax liens which show on the records as unpaid an certain ropertq 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 1955-56 County tax liens on the property ;hereinafter described; and said request having been approved thht District Attorney;, On motion of Supervisor rredericksons seconded by Supervisor Taylors IT IS BY THE BO-',RD OH1�jim that the county ,Auditor is authorized to ca cel the 1955-56 ;County tax liens on the following described property as recueste : Subdivision Lot Block 1955-56 Assmt. No. Jil lst Addn to .Bay .Addn to Tan of Crockett por 7 4 408809 !Ro Acalanes, Deser 2.450 Ac P r 500458 jSan Felipe f1rant, deser. 1.500 Ac P r 500499 0.820 .Ac 500655 s i `q Tuesday, October 49 1955 (continued) Subdivision Lot Block 1955-5 Assort. No. Ro Canada De Pinole, descr 0.350 AQ 00656 ' Ro Aealanes, descr. 3.150 Ac Por 009;6 Carr. Map of Par Lafayette Terr, descr. Por 07063 Lafayette Acres Por 28 Por 107622 Ro Las Juntas, descr 0.797 Ao Por 006334 -v Luigi De Martine Tract Por 14 Por q32474 Pinole Ro 114.800 Ac Por 100046 Sects 27 & 28, T2N R4W 103.940 Ac PorJ25178 0144 Ro San Ramon descr 30.040 AQ Por5002 3.960 Ac Por f; San Pablo Ro, desc Por 133 5248 Ro Las Juntas descr 1.460 Ac Par 90211 1.550 Ac Por 910212 a 1.420 Ac Por 9LO376 2.500 pc 910684 1.483 Ac Por 910688 0.490 AQ Por *0689 r 1.969 Ac Por 9rL0690 3.580 Ac Por 9<t 0721 s Del Hambre Terrace Por 54-2or 59 912029 Larkey Ranch �1 49K Por 44366 Por 48 4.580 Ac Por 9 4367 Por 50, 51 3.320 Ac Por 9 4369 Por 51, 52 Por 9p4371 Macdonough Subn Por 7 Por 9 5515 Goodman Tract Par 20 96022 j 201 and 20K 9 6026 20M 6028. s 22A9 6037 ti Por 23 9 6051 . Por 23 6051-I ri Par 23 9L6052 23H 9L6055 23F 9L6053 24C & 27A . .9L6059 27 9 6::65 28 6067 Newell Tract Por 24 6630 T Whyte Orchard Estates 12 9 '7712 13 97713 14 77 16 9 .7716 1? 9 7717 Whitton Subn 11 9 0618 Larkey Ranch ill Por 47, 48 Por 9 4365 The foregoing order is passed by the unanimzus vote of the Bo rd. In the Matter of Cancellation of 1955-56 County Tax Liens. r The State of California having requested the cancellation of he 1955-56 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, and having requested authorization to cancel the 1955-56 Couaty .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 Supervisor Taylor, IT IS BY THE BOARD ORD&RED that the County Auditor is authorized to cancel th� 1955-56 County tax liens on the following described property as requested: x Description Lot Block 1955-56 Assort. Iio. Subdivision Bay View Park 6 31 326 1 Spaulding Richmond Pull.Townsite For 15,16 15 Por 12304 East. Rich. Blvd. 15 40 130080 Richmond Traffic Center 29,30931 2 For 13228 Por 132 29 Bay View Park 18 14 Por 140 70 45,46. 20 Por 140 41 In the town of Walnut Creek Por Ro Las Juntas 9.200 AQ. Por 17044 Por Ro Las Juntas 6.540 Ac. Por 170 45 Por Ro. Las Juntas 2.290 Ac. Por 170 20 Del Hambre Terrace Por 13,14 172 35 35 17288 Por 14 172 38 Stow's Addn. to Walnut Creek Por 10 172 49 Del Bambre Terrace Por 16 172Q49 Por 16 172850 For 33 17283 Par 34 172 87 Por 36 Por 37937 17291 38 172 93 ' Por 40 172 97 h Por 41 172 98 Walnut Creek Park Por 28 172 01 Por 28 172, 04 Del Hambre Terrace Por 16 172524 Tuesday, October 4, 1955 (continued) Description Lot Block Assmt. No. 1955-56 Subdivision Stows Addn. to Walnut Creek For 9,10 172624 Pringle Addn. to Walnut Creek For 17 1 172714 x For 17 1 172716 20 1 172720 For 13 172746 S 2 3 172747 For 2,3 3 172748 f, 7 3 172753 9 4 172778 For 11,12 4 172779 For 33 4 172799 r For 33 4 172800 15 6 172848 For 14,15 9 172893 For 15,16 9 172896 For 16 9 172897 16,17 9 172898 18,19,20 9 172901 For 8,9 10 172917 } Webb Tract For 7 For 173301 For 7 For 173302 } For 8 For 173304 Lyman & Sweet Tract 3,Por 4 174002 Del Hambre Terrace For 5 174002 µ Lyman & Sweet Tract For 5,6 For 174005 Goodman Tract For 321 174688-2 & Mcdonough Subn. For 11 For 175110 Ro San Ramon 0.320 Ac. 300249 Ro Cauda Del Hambre 0.340 Ac. 405048 Ro Canada Del Hambre 0.147 Ac. 405084 0.031 Ac. 405103 0.340 Ae. 405117 Town of Valona 6 K 408273 Bay Addn to Town of Crockett For 6 2 408712 2 2 408706 1st Addn. to Bay Addn. For 7 4 408807 For 8 1 408833 For 5 5 408815 Carquinez Heights #1 15 409075 2 409082 43 409113 Danville Gardens 66 439266 Ro Acalanes For 500374 For 500376 5oo488 4 i Ro Boca De la Canada del Pinole For 500733 . Ro Acalanes For 500910 Ro Canada del Hambre 501126 For 501082 Ro Boca de la Canada Del Pinole 501332-.- El 01332:E1 Nido Rancho Por 19 506122 Acalanes Ro For 5 For 506215-1 I For 10 506221 _ For 10 506221-1 Ro Las Juntas For 606517 Correction Map Lafayette Terr. 506909 ' 506912 506191 507060 1 Lafayette Acres For 28,All 29,,30,31 507623 Hidden Valley Estates #1 2 508602 s { 3 5 8604 F . . s 6 5 08606 For 7 508607 For 7,8 508608 # 35 508634 s Acalanes Park 1 509001 Valley Estates For 48 For 509123 AcalanesCenter . . `' 21,24,37,38 511119 l 511120 � 511133 47 For 511143 ` Happy Valley Meadows For 14 For 511514 < Ro Las Juntas For 606216 For 606232 Pleasant Hill Homesites #2 1 633461 Walnut Creek Acres #1 19 For 633675 18 For 633674 r For 28 For 633691 R imous vot The foregoing order is passed by the unanof the Board. ti ■ 0 3 Tuesday, October 4, 1955 (continued) On motion of Supervisor Goyak, seconded by Supervisor Taylor, Ij IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of this Board or the month of ! September, 1955, was waived; and said minutes and proceedings were apprpved as written;: and the Chairman authorized to sign said minutes. #s The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids and awarding contract for remodel- ing of basement floor area, Old Court House Building, , Martinez. 1 This Board having heretofore advertised for bids for the demoli on and remodel? ing of basement floor area and other related work on Old Court House BL#lding in City of Martinez, California; 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 are read by the Clerk: A. B. Lahti, 21 Arlington Court, Berkeley, California; Hart & Hynding, Inc., 472 Tehama Street, San Francisco, California; E Romley Construction Company, 2559 Danville Highway, Walnut Creek, California; i and said bids having been referred to U. S. Barbachano, Architect, for Pis recommenda- tion in said matter, and said U. S. Barbachano, Architect, having recommended to this Board that the bid of A. B. Lahti is the lowest and best bid for the dging of said work; and this Board finding that the said bid, as follows, is the lowest and best bidl for the doing of said work: }, The sum of . . . . . . . . . . . . . . $138,000 I Alternate No. 1: x r Installation of wall-to-floor anchors of the first floor concrete slab only. 750 (Total . . . . . . . $138,750) { NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Sup visor Goyak, IT IS BY THE BOARD ORDERED that the contract for the furnishing of labgr and materials for said work be, and the same is hereby awarded to said be, and the same is hereby awarded to said A. B. Lahti for the sum of $138,000 together with the hum of $750 for Alternate No. 1. IT IS FURTHER ORDERED that said A. B. Lahti shall present to this Board a faith= ful performance bond for 100% of the amount of the contract and a labor, and material bond for 50% of the amount of the contract, which bonds are to be approved by this Board. IT IS FURTHER ORDERED that the District Attorney of Contra Cost County shall { prepare the contract for the doing of said work, F � d The foregoing order is passed by the unanimous vote of the Boa _ In the Matter of Bids and award- ing contract for the installation of sprinkler and irrigation sys- tem, grounds of County Building at Richmond. f This Board having heretofore advertised for bids for the installation of , sprinkler and irrigation system, grounds of County Building at Richmond, and this ! being the time and place set out in the Notice to Contractors for the receiving of i bids, bids are received from the following and are read by the Clerk. F t Christner Plumbing Company, 968 - 36th Street, Richmond, Califollnia; Timmons and Berk, 516 - 23rd Street, Richmond, California; Morrill Plumbing Company, 999 Anthony Street, Berkeley, California; E Scott Company, 113 Tenth Street, Oakland, California; I , Harris and Farnan Company, 2317 Roanoke Avenue, Del Paso Height, California; and said bids having been referred to the Building Maintenance Superintendent for his recommendation in said matter, and said Building Maintenance Superintendent having recommended to this Board that the bid of Christner Plumbing Company iso the lowest and best bid for the doing of said work; and this Board finding that the said bid in the i amount of $6,132 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; NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor ; and materials for said work be and the same is hereby awarded to said Christner Plumb- 1 ing Company at the price submitted in said bid. ' E i IT IS FURTHER ORDERED that said Christner Plumbing Company shalX present to this Board two good and sufficient surety bonds to be approved by this Board, each in the sum of $3,066, 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. 1 1 } 2 's IT IS FURTHER ORDERED that the Clerk of this Board return to th ' unsuccessful bidders the certified or cashier's check which accompanied their respective bids. The foregoing order is passed by the unanimous vote of the Boar4. � t LL Tuesday, October 4, 1955 (continued) In the Matter of Sale of ;t. Diablo Unified School District 1955 School Bonds, Series B. MEMAS, the Board of Supervisors of Contra Costa Co y, state of California , heretofore duly authorized the issuance of 44,500,000 principalamount of bonds of Idt. Diablo Unified School District of Contra Costa County; and 'further duly authorized the sale of *1,0002000, 1952 School Bonds, Series B, of said bods at public sale to the best and hi--hest bidder therefor; and WEEREI,S, notice of the sale of said bonds has been dul given in the manner prescribed by this Board of Supervisors, and the following bid �or said bonds was the only bid received by said Board of Supervisors, to reit: Name of Bidder 2Iet Interest Cost t District Bank of America, NT. T. & S. A. & Associates $29 ,371 �,ND, 7Trir:REAS, the said bid of Bank of America, 1% T. & S. A. and Associates♦; Js the best and only bid for said bonds, considering the interest rates specified and the premium offered, if any, NOIV, T-IMREFORE9 BE IT RESOLVED by the Board of Super sors of the County of Contra Costs, State of California, as follows: 1. Said bid of Bank of America, N. T. & S. A. and Associates for :1,000,000 par value of said bonds shall be, and is hereby accepted and t e 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 Kit: Par and accrued interest to date of delivery, plus a dramium, of 079. Annum Bond Numbers Interest Rate per annum B-1 to B-350 5% B-351 to B-450 2-1/2% B-451 to B-900 2-3/4% B-901 to n-1000 1-1/20 Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on May 1 and November 1 in each year, except interest for the first year which is payable in one installment on Iovember 1, 156. 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 4th day of October, 1955, by t6 Board of Supervisors of Contra Costa County, by the following vote: AYES: Supervisors - I. T. ;OYAK, H. L. CQt3mirrS, TAYLOR, 'r. BUCHMAN J. FREDERICK50N. NOM: Supervi cors - NONE. ABSENT: Supervisors - NONE. In the 21atter of Sale of Richmond :School District 1952 School Bonds, Series E. WHERBAS, the Board of Supervisors of Contra Costa Co y, State of California, heretofore duly authorized the issuance of 15,000,000 principallamount of bonds of Richmond School District of Contra Costa County; and further dt4y authorized the sale of 41,50030009 1952 School Bonds, Series E, of said bonds at puplic sale to the best and himhest bidder therefor; and MMEAS, notice of the sale of said bonds has been duly iriven in the manner prescribed by this Board of Supervisors, and the following bid Por said bonds was the only bid received by this Board of Supervisors, to wit : Net Interest Cost Name of Bidder to District Bank of America, N. T. & :. A. find Associates 44272 8.50 AND, ,!HUM .AS, ":� said bid of Bank of America, N. T. s. A. and 'Associates is the best and only bid for said 'bonds, considering the intere t rates specified and the premium offered, if any, #( NO Ti EBEFCRE BE IT 1EMOLVED by the Board of Supery I ars of the County of Contra Costa, State of California, as follows: 1. said bid of Sank of America N. T. & S. A. and Assp dates for :1,500,000 America, par value of said bonds shall be, and is hereby accepted and th, Treasurer of Contra .Costa County is hereby authorized and directed to deliver seid Bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, t wit: Par and accrued interest to date of delivery plus a pr3mium of 0939. 1 s Tuesday, October 4, 1955 (continued) ,. 1 f Bond Numbers Interest Rate Per Annum, E-1 to E-525 5* E-526 to E-600 3-1/4� E-601 to E-1350 2-314% E-1351 to E-1500 Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually an May 1 and november l in each year, except interest for the first year which is payable in one installment on November 1, 1956. ( The Clerk of this Board of Supervisors is directed to cause to be litho ra hed g P ! printed or engraved a sufficient number of blank bonds and coupons of cuitable quality, said bonds and coupons to show on their face that the same bear intere t at the rates aforesaid. PASSED AND ADOP"LED this 4th day of October, 1955, by the Boa of Supervisorsi of Contra Caste County, by thefollov:ing vote: ! AYES: Supervisors - I. T. OYAK 9 H. L. CUPL M1,G'S, RAY S. TA R, G. BUCH..ITXF, S. FREDERICKSON. NOES: Supervisors - NOIR. ABSENT:Supervisors NONE. In the utter of Sale of itichmond Union High School District 1952 School Bonds, Series F. i V IEREAS, the Board of Supervisors of Contra Costa County, Sta< a of California,, heretofore duly authorized the issuance of 47,000,000 principal amount f bonds of Richmond Union Lir-h School District of Contra Costa County; and further duly authorized; the sale of $1:300,000, 1952 school Bonds, Series F, of said bonds at p blit 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, Lnd the following bid for said bonds was the only bid received by said Board of Supervisors, to wit: l e Name of Bidder ..et Interest Cast to iiistrict r Bank of America, 13. T. & s. A. and 4373,753.50 4 .. Associates k R AND, ZEHEAS, the said bid of Bank of hmerica, N. T. & 5. A, nd Associates 1, is the best and only bid for said bonds, consiaering the interest rates specified and the premium offered, if any, Lj THERE ORF, 3E IT RESOIVED by the Board of Supervisors of the County of 1 Contra Costa, State of Cal orn a, as fal?aws: } i 1. Said bid of Bank of America, N. T. & S. A. and Associates Por 41,300,.000 per value of said bonds shall be, and is hereby accepted and the Tress er of Contra Costa County is hereby authorized and directed to deliver said bonds tsrid 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 $809. { Bond Numbers Interest Rate Per AnnuLa F-1 to F-455 F-456 to F-520 3-1/45; ' F-521 to F-1170 2-345; k F-1171 to F-1300 1% Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on i.ay 1 and November 1 in each year, except interest for the first year which is payable in one installment on .november 1, 1956. n 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 coup ns of suitable quality, said bonds and coupons to shah on their face that the same bear interest at the rates aforesaid. I PASSED A??D ADOPTED this 4th day of October, 1955, by the Board of Supervisors , of Contra Costa ,County , by the following vote: AYES: Supervisors - I. T. OY_4K9 H. L. CIAUMklS, RAF S. TAYLO , W. G. � j BUC L. 3'_ , T. FREDERICKS021. NOES: Supervi sons - NONE. I ABSEITT:Supervisors - NON. E ; t F i TuesaaN,, October 4, 1955 (continued! In the Natter of Altering Boundaries of the San Pablo unitary District. RESOLTE0, by the Board of Supervisors of the County df Contra Costa, California, that �TdEiiRAS, proceedings have been had by the Sanitary B and of the San Pablo Sanitary District pursuant to Article 39 of Chapter 9, of Part 1, of Division VI of the Health and Safety Code of the State of California, pursuant to which it has de- scribed the boundaries of certain territory and requested of tAs Board that it be annexed to said District; _ NriEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territo proposed to be annexed that said territory be so annexed to said District; and tYrEREAS, the territory proposed to be annexed is not Within any other Senitar District and is contiguous to the :;an Pablo Sanitary District; NO"W, 'LHEPME ORE, IT IS O.TR3"Rr- 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, c.hich territory is hereby annexed to said District; and the boundaries of 'which territory so annexed are described as follows, to ;sit: qRv, T RIWE A21,41tmitTION TELT parcel of land in the City of richmond , County of Contra Costa, State of California, described as follows: PORTIOW of Lot 25, as designated on the map entitledlZlap of the Rancho El Sobrante accompanying and forming a part of the Final Report oftthe Referees in Partition of said Rancho", which reap was filed in the office of the Recorder of the County of Contra Costa, State of California, on ..tarch 14, 1910, containing 61.153 acres, more or less, described as follows: HE=WING at the northwest corner of Lot 26, as designated on said map; thence from said point of beginning south 87* 33' 18" east, aloe-, the north line of said Lot 26, 559.37 feet to the northeast corner thereof; thence south 870 331 18f1 east 272.08 feet; thence north 17* 41' 50" gest, 568.12 feet; ti ence north 500 48' 1011 east, 300.94 feet; thence north 17° 41' 50" nest, 350 feet; thence south 72- 181 10" 'west, 280 feet; thence north 170 41' 50" west, 710 feet to the south line of the J parcel of land conveyed by deed from East Bay Municipal Utility iUistriet to Con C. `Davis, recorded July 16, 1932 in Volume 327 of Cfficial Records # at page 160; thence , along the exterior line of said Davis parcel ( 327 OR 160) as follows: Northwesterly along the acr of a curve to the left with a radius of 581 Peet, ?an are distance of 113.32 feet; north 58° 51' 35" west, tangent to the last curve, j66.65 feet; northicest- erly along the are of a curve to the left with a radius of 602. 4 feet, tan-ent to 'the last course, an are distance of 109.99 feet; north 69' 18' 421, ticest, tangent to the mast curve, 42.60 feet and north 10 38' 131, eest, 44.46 feet to the south Kest korner of Lot 33, as designated on said map; thence north 110 1Q' 19" along the alonthe ;nest line of said Lot 33 to the intersection thereof with the easterly extension of ,the south line of Lot 29, canyon Park, which map was filed November 12, 1948 in map "book 36, page 20; thence south 850 301 west to the southeast coiner of the said Lot 29, canyon park; thence south 110 05' Kest 289.24 feet more oress to the southeast corner of the parcel of land conveyed by deed from r:ast Bay MAicipal utility District to Soren F. Skow, dated February 26, 1934, and recorded warch , 1934 in Volume 352 of Official Records at parte 309• thence south 860 35' 471, Kest along the south line of said Skow parcel (352 OR 3091 684.69 feet to a point on the east line of the parcel of land conveyed by deed from East bay Municipal 'Utility Distr1047 t to Soren P. Skow, dated February 26, 1934, and recorded :..arch 7, 1934 in Volume of OfficiaRecords at a page 443; thence south 9° 281 44" west, alonIr said east le, 493.67 feet to the northeast corner of the 46.8 acre parcel of land described as "TTract A" in the deed from East Bay Municipal Utility District to Wilbur J. Skocs, dated February 26, 1934 and recorded .arch 7, 1934 in Volume 363 of Official Records, page- 69; thence along the east line of said "Tract A", south 10 25' 14" east, 649.81teet and south 270 171 52" east, 350.05 feet to the northeast line of the 3.03 acre parcel of land de- scribed as "Tract B" in said Skov deed (360 OR 69) ; thence along the exterior line of said "Tract B", as follows: South 66" 361 16" east, 539.90 feet; south 5° 44' 5211 east, 226 feet and north 88° 40' 54" zest, 200 feet; thence so4h 650 511 2211 east, 539.03 feet to the 'west line of said Lot 26, as designated on said map, distant there- on north 100 18' 41" west. 100 feet from the southwest corner of said Lot 26; thence north 100 181 4171 nest, along said .test line 279.43 feet to the point of beginning. I. the undersigned, hereby certify that the foregoinj Resolution was duly sand regularly adopted at a regular meeting of the Supervisors the County of Contra Costa, held on the 4th day of October, 1955, by the followingvete: AYES: Supervisors - I. T. �'AYAR, H. L. CUi:BM GS, 1 Y S. TAYf,OR, -!I. G. BU wiN- All, J. FRE MIC-KS0 7. NOES: Supervisors - NONE. s ABSENT: Supervis ors - NONE. ' In the ?utter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County o contra Costa, Calif- k ornia, that t rIEREAS, proceedin.�s have been had by the :unitary Board of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part , of Division VI of Y M. F " Tuesday , October 4, 1955 ( continued) the Health and Safety Code of the State of California, pursuant to which it has de- scribed the boundaries of certain territory and renuested of this Board that it be annexed to said District; `,rUEREAS, 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 s----id District; and lfdEREAS, the territory proposed to be annexed is not within any other Sanitary District and is contiguous to the man Pablo Sanitary District; I t NOW, TI?REFOR , IT IS CRDFaED, as f ollo::s: S 1. That the boundaries of the Sara Pablo Sanitary District tie 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 Zeit: 7x17 s IiALT F. BARTON, !�T. AL. s i B�s�Ni?IIcTG at a paint on the Southerly line of Zan Pablo Dam Road, said point being the most 14orthuesterly corner of the .48 Acre parcel of lad described in the deed to Lindsay i,iehael Dunn, et ux, recorded '.:arch 17, 1952, in V lame 1906 Official Records, Page 41, Recorders Office of Contra costa County, California; thence South 30 45' "lest 423.06 feet; thence South 66016' Bast, 396 feet to ttfe ";esterly boundary of the parcel of land described in the Decree to 'Martha D. Atkins, Recorded Lay 189 1953, Recorders File No. 25457; thence South 30 45' ':Pest along 'said 6iesterly boundary to the south:test corner of said parcel ; thence leaving said Westerly line South 86° 30' East, 396.90 feet; thence Vorth 21° 07' 201' East, 709.60 ifeet to a point on the Southerly line of San Pablo Dam Road; thence Easterly alonM the Poutherly line of the San Pablo Dam Road to the Z.ortheast corner of the Charles .'l. Newman annexation to the San Pablo Sanitary District, approved by the Board of Supervisor July 5, 1955; thence south 200 34' 0211 :lest, 711.68 feet; thence South sr;° 30' East, 1197.07 feet; thence North 190 39' East to the South line of the aforesaid San Pablo Pam Road ; thence ; Easterly along said Southerly line, on a curve to the right , having a radius of 1407.41 = feet, an are distance of 192.83 feet; thence leaving said Southerly line South 190 39' :'fest, 675.37 feet; thence South 700 21' East 325.36 feet to a point in e gully; thence and along the approximately center line of said gully North 91 08' East 39.16 feet; North 150 06' East 46.68 feet; 'North 56o Oi' }lest 42.62 feet; :.orth 3211i 11' :',est 49.58 feet; North 10° 15' East 36.60 feet Forth 13° 50' West 57.39 feet; North 51° 37' ELst 49.28 feet; thence North 90 27' Fast 40.07 Peet; '=North 33° 51' :lest 65.29 feet; North 530 25' West 36.77 feet; North 14° 47' East 48.97 feet; k:orth 52° 12' E: st 35.38 feet; North 39° 19' East 50.38 feet; North 110 57' Bast 54.76 feet; south 7801, 35' zast 67.35 feet; North 22° O1' East 20.58 feet; ;orth 220 32' 17est 33.56 feet; Ilorth V 53' Last 52.99 feet; North 891 08' East 46.51 feet; North 27° 39' mast, 50.32 feet to a point on the southerly line of the San Pablo Dam Road; thence Easterly along the southerly line of the San Pablo Dam Road to the intersection therof with the soutbwesterly extension of the southeastern line of the .45 acre parcel of land described in the deed to Zdward Banducci recorded October 31, 1944 in Volume 686 of Official Records, page 123; thence north 380 J1' 10" East, crossing San Pablo Dam Road to the most southerly corner of the said .45 acre Banducci parcel; thence continuing forth 38° Ol' 101► East 292.98 feet; thence north 560 15' West, 62.75 feet; thence South 33° -31 'West 280.40 feet to the most westerly corner of the said .45 acre Banducci parcel, being_ a point on the northeasterly line of the said san Pablo Dam Road; thence northw4sterly along the northeasterly line of the San Pablo yam Road to the northwesterly l ne of Castro Road , being the most southerly corner of the 2.567 acre parcel of land gescribed in the deed to Eduard Banducci, Recorded February 6, 1950 in Volume 1502 ori Official Records, page 272; thence Ilorth 61° 27' East aloe Castro Road 340.18 felt; thence North 55° 55' East 211.48 feet; thence North 610 34' West 358.62 feet; thence lSouth 340 15' West 150.51 feet; thence liorth 490 45' "est 157.74 feet; thence South 31 30' East 73.26 feet; thence South 280 30' East 15.42 feet to the center line of Malley 3ViLm Road; thence along the center line of Valley 'deer Road, South 480 46' 'lest 116 feet 4nd South 74- 561 West to the northerly line of the said San Pablo Dam Road; thence westerly along the northerly line of the San Pablo Dam Road to the Southeast corner of Ithe 1.00 acre parcel of land described in the deed to 'laino Aarniokoski, Recorded Cardh 6, 1952, Recorders File No. 10302; thence North 220 49' East 40 feet; thence LioAh 510 23 ' East 58 feet; thence North 3° 24' "ast 50 feet; thence _ orth 40° 05' East, 30 feet; thence North 320 54' West, 30 feet; thence :Porth 660 36' East 84 feet; thence Lorth 70 31' East, 92.5 feet; thence North 640 46' 'iest, 136.5 feet; thence South 22 , 01' 15" Viest to the Northeast corner of the parcel of land described in the deed to Glenn K. Cochrane, Recorded April 9, 1948 in volume 1190 of Official Records, Page 222; thanee North 700 24' rest to the East line of said Cochrane parcel; thence South 240 54"4611 infest, 180 feet, to a point on the North line of the said San Pablo Dam Road; thende Festerly along the said North line to the Southeast corner of the 1.00 acre parcell. of land de- scribed in the deed to Haskell Simpson, et ux, Recorded May 18, 1950 in ;Volume 1560 of Official Records , page 28; thence North 30° 30' East, 487.95 feet to th� center line of San Pablo Creek; thence along said center line North 680 25' ;lest, 7.65 feet; thence North 34° 50' 'vest, 130.70 feet; thence worth 780 09' :rest, 71 feet; thence Lorth 830 30' West, 48.20 feet; thence North 54° 30' 7lest 104.69 feet; thence North89° ;'test 45.43 feet; thence leaving said center line South 300 30' :'lest, 676.81 feet toj the Korth line of San Pablo Dam Road; thence Westerly along said North line to the Southeast corn- er of the 1.09 acre parcel of land described in the deed to Arthur Siri,irecorded September 18, 1942, in Volume 628 of Official Records, page 409; thence ODrth 30 30' East, 71 .80 feet; thence North 280 30' East 60.06 feet; north 1° 30' Bost, 180.18 feet to the center line of San Pablo Creek; thence .Borth 510 30' ;Blest, 16.5 Peet; thence Orth 66° ,lest, 303.28 feet; thence South 8:,° 344 :lest, 120.78 feet; thence leaving said center line South 30 05' ,'lest, 410.27 feet to a point on the North line of San Pablo Dam Road; thence Iorth 86° 55' 'est, along said North line 100 feet; thence leaving said North line North 30 05' East, 403.82 feet to the center line of San Pablo Creek; thence along said center line North 73° 30' +lest, 47.52 feet; thence South 730 Nest 198 feet; thence South 610 30' ;'lest 211.20 feet; thence i+orth 890 15' .'lest 33.10 feet; thence leavin•,- said center line south 70 30' ;Fest, 160.71 feet; thence ;south 690 1' 'fest, 24 feet t^ a point on the 'Forth line of San Pablo Jam Road ; th'nce north- westerly along the north line of the ban Pablo Dam Road to the crest line of May Road Tuesday, October 4, 1955 (continued) d being a point on the boundary line of the San Pablo Sanitary District; thence southerly crossing the San Pablo Dam Road, aloe- the San Pablo Sanitary District to the southerly line of the San Pablo Dam Road; thence southeasterly along the outherly line of the San Pablo Dam Road to the point of beginning. EXCEPTION: The Berland P. nouchens annexation to the San eablo Sanitary District, approved by the Board of Supervisors February 8, 1955 s 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 4th day of October, 1955, by the following vote: M,S: Supervisors - I. T. 10Ya :, U. L. GUM.UlGS, R�I Y b. T. YI,OR, . G. BUGMA611iANI, J. FRE!ZUICKSO . NOIZ: Supervisors - NONE. ABs .T: SUPMRVISORS - NUNN. In the Matter of altering Bounderies of the San Pablo Sanitary District. RESOLV�;D, by the Board of Supervisors of the County o� Contra Costa, California; that proceedin-z-s have been had by the Sanitary Bo*rd of the -jan Pablo Sanitary District pursuant to article 3, of Chapter 9, of Part �, of Division VI of the health and :safety Code of the State of California, pursuant to which it has describ- ed the boundaries of certain territory anti re-nested of this Bo rd that it be annexed to said District; YMERE zS, it appears and this Board finds that it is f r 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 uistrict; and 1°4UERaAS, the territory proposed to be annexed is not tiithin any other Sanitary District and is contiguous to the ban Pablo Sanitary District; s 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 herinafter described territory, which territory jis hereby annexed to said District; and the boundaries of which territory so annexed. s are described as follows, to %it: RASH ANUMCATION i All that certain real property in the County of Contrf Costa, State of ' California, described as follows: Portion of Lots 21,22, and 23, as shozn on the map of Rancho El Sobrante, j filed larch 14, 1910, in the office of the County Recorder of C ntra Costa County, ;described as follows: Beuinning at a granite post and stake marked ,t.3, set at the most eastern `,corner of said Lot 23; said point of beginning also being the mast eastern corner of. the parcel of land described as Parcel Three in the deed fra the Oakland ,Scavenger Company, a corporation, to Clyde E. Rosh, et ux, date; December 2, 19479 recorded January 5, 1948, in book 1163 of Official Records, paq 354; thence from ;said point of beginning- along; a southeastern line of said Lot 2 also bein a south- eastern line of said Rosh parcel (1163 OR 354) ; South 310 43' st, 663.64 feet; 'thence North 6TO 29' 10" l est, 294.14 feet; thence :tiorth 860 44 `'lest, 333.54 feet; ?thence South 39° 181 ,Pest, 3.47 feet; thence southwesterly alon the are of a curve to the richt, having a radius of 300 feet, the center of %Uch ears north 50° 421 ::est, an are distance of 214.66 feet to a point from which the enter of said curve tbears North 90 42' nest; thence South 80" 181 4'est, 32.46 feet; fthence i.orth 90 241 _hest, 170 feet; thenceNorth80° 161 East, 57-36 feet; thence I.orth 400 511 501► East, `14.88 feet to the nor�hern line of the parcel of land described as Parcel One in the 'deed from Clyde Z. Rosh, et al to 0. L. ile kenzie, et ux, dated "June 3, 1954, recorded June 7, 1954, in book 2328 of Official Records, page 38; thence ' long said northern line South 80° 181 .est, 265 feet to the southeastern line of td-- parcel of land ,described as Parcel Three in the deed from John P. Comerlo, et al, to Raymond P. Harrison, et ux, dated November 29, 19:-14, recorded December 7, X54, in book 2432 of !Official records, page 575; thence along said southeastern line North 290 41'East, 90.08 feet and north 50 53' 01" East, 7.81 feet to the southern `corner of the parcel of land described as Parcel Tyco in said Harrison deed (2432 OR 5,75) ; thence along the eastern and northern lines of said Parcel Tr-o (2432 OR 575) , North 5° 53' 01" East, 182.27 feet and 1%orth 84° 06' 59" 'Mest, 25 feet to the eastern line of the parcel of land described as Parcel One in said Harrison deed (2432 OR 575)1, distant thereon North 50 53' 01" mast, 170 feet from the corner thereof; thence along said eastern line North 50 53' Ola East, 356-49 feet to the exterior line of Parcel Three as described In said Rosh deed (1163 OR 354); thence along the exterior lineslof Parcel Three in said deed (1163 OR 354) as fol_10ws: North 890 421 10" East, 30 feet to stake marked W.R.3; North 87° 47' 10" East, 79.86 feet; North 59° 12' 10" East, 165.66 feet; North 77' 021 10" East, 106.26 feet; South 690 12' 50" East, 66 feet; South 7° 22' 5011 East, 51.48 feet; North 76" 321 10" East, 117.48 feet; and South 480 27' 501, East, 777.02 feet to the paint of beginning. i I. the undersigned, hereby certify that the foregoin R Resolution was duly and regularly adapted at a re -ular .meeting; of the Supervisors the County of Contra ♦wlr\ i .� 4, Tuesday , October 4, 1955 (continued) Costa, held on the 4th day of October, 1955, by the folloxing vote: AYES: Supervisors - I. T. !OYAK, H. L. CL12UNgS, RAY S. TAI, OR, 91. BUCHAYAN, J. FREDERICKSON. NOES: Supervisors - NONE. I v ABSMTT: Supervisors - NONE. In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contrd Costa., r r California, that ! "JHEREAS, proceedings have been had by the Sanitary Board of a 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 whi it has de- scribed the boundaries of certain territory and requested of this Boa d that it be annexed to said District; t 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 I j &MRSAS, the territory proposed to be annexed isnot within a y other Sanitary 4: District and is contiguous to the San Pablo Sanitary District; NOi+1, Th'LREFORE, IT IS ORDERED, as follows: i 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 i is hereby annexed to said District; and the boundaries of which territory so annexed s are described as follows, to-uit: k GAUMER AIRIE.K TION THAT parcel of land in the County of Contra Costa, State of California, described as follows: , PORTION of Swamp and Overflow Land Survey No. 186, being a portion of Lot. 14., 1 Section 2, Township 1 i:orth, Ran^e 5 West, Mount Diablo Base and L:erid4n, as designated on the map entitled "Map NO. 1 of Salt Marsh and Tide Lands, situate ini the County of Contra Costa, State of California, 1872", the original of %hick map is on file in the office of the Surveyor General at Sacramento, described as follows: i BEGINNING, on the west line of a 30 feet in width road at the northeast corner of the 2.98 acre parcel of land described as Parcel One in the deed from Victoria E. Conrado, to .bertome Ratto, et ux. dated September 20, 1929 end recorded on September 26, 1929 in Volume 197 of Official Records, at page 193; thence from said point of beginning South 00 111 West along the west line of the said road, 30 feet t in width beim; on the east line of said 2.98 acre parcel, a distance ofJ 225.59 feet; thence vest parallel to the north line of said 2.98 acre parcel a distahce of 87 feet; r thence north 00 11' east parallel to the east line of aforesaid 2.98 acre parcel a distance of225.59 feet; thence east along the north line of said 2.9E acre parcel a � distenee of 87 feet to the point of beginning end containing .450 acres more or less. I I. the undersigned, hereby certify that the foregoing Resolut on ,was duly and regularly adopted at a regular meeting of the Supervisors of the Conty of Contra Costa, held on the 4th day of October, 1955, by the following vote: AYES: Supervisors - I. T. `LAYS, H. L. CU=. GS, R X S. Tx OR, 1.1% G. TCH NaN, T. rRRD3=ZSONT. NOES: Supervisors - NONE. qq i ABSE:dT: Supervisors - NONE. In the Matter of Air pollution in the Vine Hill area. t Count Administrator Teeter S presents to this Board a written leport as the # result of a conference held on September 29, 1955 ,with representatives cf the Pacific, Gas and Electric Company concernin alleged air pollution by the Pacific Gas and Electric plant adjoining the Vine Hill area; and On motion of Supervisor Goyak, seconded by Supervisor Buchanart, IT IS BY rilm BOriRD ORDERED that a committee, to be composed of the Supervisors,' the Administrator and the County Health Officer, travel to Santa Clara County for the purpose of securingl information on its air pollution control program. The vote of the Board an the fore.,oinq order was. as follows: AYES: Supervisors - I. T. GOYhK, H. L. CUffdINGS, 71. 1. BUCH •I IN, J. . i REDiERICKSO:I. NOES: Supervisors - AY S. TAILOR. ABSENT: Supervisors - NONE. � j t k M Tuesday, October 4, 1955 (continued) In the I.;atter of Report of the County Goverment Committee of the Contra 1 Costa County Taxpayers' Association. Bruce S. Howard, Chairman of the County Government Committee of the Contra Costa County Taxpayers' Association, appears before this Board t:nd presents a report in which it is recommended that a professional consulting firm be engaged to study the more technical bspects of the County fire services; and Said report is ordered PLACED Oli FILE FOR FURTHER CO! SIDERATION. 1 The foregoing order is passed by the unanimous vote { the Board. In the Matter of Appointment of Clayton Anderson as director of z 3 the Contra Costa County Water- works District No. 1 to take the place of Richard A. havens. It appearing to this Board that there is a vacancy on the Board of Directors of the Contra Costa County Waterworks District No. 1 because of the resignation of Mr. Richard A. Havens; NOMI, TH.s ORE, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY EHE BOARD ORDMMD that Clayton Anderson be and he is hereby APPOIN-TTED director of the Contra Costa County ffatersrorks District No. 1 for the unexpired term of said Richard A. *Havens. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Complaints to tthe operation of the Fibreboard Products, Inc ., plant on Wilbur Avenue, east of Antioch. f This Board having on September 27, 1955 fixed October 11, 1955 at 2 p.m. as the time for hearing on complaints to the present operation of the Fibreboard Products, Inc. plant on Wilbur Avenue, east of iintioch; On the recommendation of the District Attorney and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOA1D ORDERED that said r> 1hearing be and the same is hereby FURTHER CONTINUED to November 15, 1955 at 2 p.m. The fore 3oing order is passed by the unanimous vote of the Board. In the 2%tte r of Approval of agreement with Uorrill Plumb- ing Company to install and t alter high pressure steam line at the County Hospital, ;x Martinez. S. This Board having on September 279 1955, awarded a contract to Morrill Plumbing Company, 999 Anthony Street, Berkeley, California, fo the installing and altering of high pressure steam line at the County Hospital, M rtinez, California; An agreement dated September 30, 1955, between the County of Contra Costa and Morrill Plumbing Company wherein said contractor agrees to furnish all labor and materials necessary for said work, as indicated in the plart and specifications on file herein heretofore approved by this Board, and two sure bonds, No. 1744473 f each in the amount of -1917, issued by Saint Paul-��ercury Inde ity Company with said Morrill Plumbing Company, as principal, one guaranteeing faithf 1 performance of said contract and one guaranteeing payment to labor and materialmen, having been presented to this Board; s On motion of Supervisor Goyek, 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, is authorized to execute same. i IT IS FURTHER ORDERED that said bands are APPROVED. IT IS FURTHER ORDERED that the bid check which accom hied the bid of said 1 Morrill Plumbing Company be returned to said bidder. The foregoing order is passed by the unanimous vote of the Board. F And the Board takes recess to meet on Tuesday , October 11, 1955, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. i ATTEST: Chairman W. T. PAASCH, CLERK � Deputy Clerk i f oil Q- pUn Y Mayo - ; _ .. Ty . vy ill "TA. R k0.; , -� n r !a Lmov 10 t , 4 Volt slogo . ' a - evzvq� v� 4 11 7.1 WAS a , Vol -, i r:z * �y �s u_ P4 c " 1 s `f BBrORE THEM BOARD Oe S' PXRVISORS TU_ X, OCT03S 11, 1955 7—ME BOARD =— M, REIMAR �:i SSIO.i AT !J .. RECORDS, t-AMINM, CALIFORNIA; PRESENT: H011. H. L. CMM17 , CHI AIR'YA 1, PR �LOi SUF�;t'�1FZSt�RS I. T. %OYAK, R.:=Y S. TAYLOR BUCH.01AN, J. FaMBRIEC' SON; PRESENT: 1.7. T. PAASCH, CLERi it. In re Issue of Bonds of Walnut Creek School District 1955 School Bonds, Series B. NHEREAS, the board of supervisors of Contra Costa County., State of Calif- ornia, heretofore on the 8th day of February, 1955, duly passed and adopted its re- solution and order providing for the issuance of 4800,000 principal amount of bonds of Walnut Creek School District, designated "1955 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 X100, '30 principal amount ,sere designated "Series ATT and the issuance and sale thereof authorized and directed bnd said bonds of Series A in the amount of 41000000 have heretofore been issued and sold end the unmatured por- tion thereof is now outstandink-, and ^nMEAS, said resolution provided that the remaininP'14700,000 principal amount of said authorized issue mi!,ht be divided into one or more series as this board of supervisors milt determine; 1HEREAS, this board of supervisors has determined, d does hereby declare : that it is necessary and desirable that (4430,000 principal amount) of said remaining bonds of said authorized issue be issued and sold for the purpoles for which authorized; IT IS THEREFORE RESOLVED A1ND ORDERED that said resolt ion providin- for the issuance of '800,300 principal amount of 1955 School Bonds of 71 lnut 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. 4430,000 principal amount of said bonds shall be and constitute an additional series of said issue, to be designated "Series B". Said bonds oqf� Series B shall be ; dated December 15, 1955, shall be 430 in number, numbered conseutively from B-1 to ; B-4301 both inclusive, of the denomination of 41,000 each, shall be payable in lawful money of the United States of America at the office of the countPr treasurer of said ;county, and shall mature in consecutive numerical order, from lower to higher, as follows: $20,000 principal amount of bonds of Series B shall mature and be payable on December 15 in each of the years 1950 to 1970, both inclusive; ►26,000 principal amount of bonds of Series B shall mature and be payable ' on December 15 in each of the years 1971 to 1975, both inclusive; Said bonds of Series B shall bear interest at the rats of not to exceed `five per cent per annum, payable in like lawful money at the off ce of said county `treasurer in one installment, for the first year said bonds have to run, on the 15th ;day of December, 1956, and thereafter semi-annually on the 15th ays of June and. 'December of each year until said bonds are paid; Said bonds of Series B shall be signed by the chairnum of said board of supervisors, and by the treasurer or auditor of said county , and shall be countersi7ned, land the seal of said board affixed thereto, by the county clerk f said county , and 'the coupons of said bonds shall be signed by said treasurer or a ditor. All such si?- natures and countersignatures may be printed, lithographed, enar ved or otherwise mechanically reproduced, except that one of said si'natures or countersignatures to =said bonds shall be manually affixed. Said bonds, kith said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safekeeping. IT IS FURTHER ORDERED that said .onds of Series B shall be issued substan- tially in the following form, to wit: Yt Number UNITED STATES OF yLMICA Dollars STATE OF CALIFORNIA B- ,000 SCHOOL BOND OF Walnut Creek. School District of Contra Costa County. 1955 School Bonds, Series B Walnut Creek School District of Contra Costa County, ,tate of California, ;acknowledges itself indebted to and promises to pay to the holder hereof, at the loffiee of the treasurer of said county, on the 15th day of December, 19 , One ?Thousand dollars ($1,000) in lawful money of the United Stateso lzmerica, Kith interest ,thereon in like lawful money at the rate of per ce t per annum, { Tuesday, October 11, 1955 (continued) i payable at the office of said treasurer on the 15th days of Tune and December of each 1 year from the date hereof until this bond is paid (except interest for the first year x which is payable in one installment at the end of such year) . This bond is one of a duly authorized issue of bonds of lik q tenor (except for such variation, if any, as may be reouired to designate varying, se3les , numbers, denominations, interest rates and maturities) , amounting in the aggregfte to ;,800,000 and is authorized by a vote of more than two-thirds of the voters voti g at an election ! duly and legally called , held and conducted in said school district on the 20th day of I January, 1955, and is issued and sold by the board of supervisors of Contra Costa County , Stete of California, pursuant to and in strict conformity with ithe provisions of the Constitution and laws of said State. r } And said board of supervisors hereby certified and declare that the total amount of indebtedness of said school district, including the amount othis bond, is within the limit provided by law, that all acts conditions and things enuired by law to be done or performed precedent to and in the issuance of this bond ave been done and performed in strict conformity with the laws authorizing the issua , e of this bond, that this bond and the interest coupons attached thereto are in the f orta prescribed by s order of said board of supervisors duly made and entered on its minutes and shall be t payable out of the interest and sinking fund of said school district, apd the money for ! the redemption of this bona, and the payment of interest thereon shall ibe raised by taxation upon the taxable property of said school district. } 177, 17MESS :`HEREOF said board of supervisors has caused this Pond to be R sinned by its chairman and by the auditor of said county, and to be coultersigaed by { the county clerk, and the seal of said board to be attached thereto, the 15th day of December, 1955. (Sr:AL) H. L. Cummings Chairman of the b and of Supervisors COUNTERSIGIZED: H. 21cltamer pun yl Auditor .Y. T. PAASCH � County Clerk and Clerk of the Board of Supervisors IT IS FU8'lr.:BH ORDERED that to each of said bonds of Series B shall be attached interest coupons substatially in the following farm, to wit: { The rreasurer of coupon NO. ! t i Contra Costa County, State of ualifornia, will pay to the holder hereof out of the interest and sinking fund of the A Walnut creek School District 4 in said County, on the 15th day of 19 at his office in Lartinez, in said County, the sum o and -J100 :collars ;� 4 for nonths' interest on 1955 School Bond ido B- Series B, of Said School District. E H. E. .' NAMER County Auditor IT IS FURTHER ORDERED that the money for the redemption of sa d• bonds of Series B and payment of the interest thereon shall be raised by taxati n upon all , taxable property in said school district anJ provision shall be made for the leby and collection of such taxes in the manner provided by law. i 1 IT IS FURTITIER ORDERED THAT the clerk of said board of supervisors shall cause a notice of the sale of said bonds of Series B to be published at least two weeks in Contra Costa Times, a newspaper of zeneral circulation, printed and published in I said County of Contra Costa, and therein advertise for bids for said bonds and state ! that said board of supervisors trill up to Tuesday the 8th day of iovember, 1955, at 11 o'clock a.m. , of said day, receive sealed proposals for the purchaselof said bonds, x for cash, at not less than per and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. The foreii�nins; 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 llth day of October, 1955 by the following vote to Kit: 3 i AYES: Supervisors - I. T. ".OYAX, H. L. CU'= ^.S, Rr:Y S. TA OR, W. G. _l 3u�'u'sAI , J. FREDERICKSON. NOES: Supervisors - NONE. ' ABSEIITT: Supervisors - 'N01M. i In the Matter of Resolution of the Board of Supervisors of the County of Contra Costa, Authorizing the filing of a Disclaimer. 4EERRAS, the County of Contra Costa has been served as a Defendant, in an action to condemn the exclusive use of certain land, together with ikorcvements thereon, located in the County of Contra Costa, State of California, which action is now pending in the District Court of the United States, in and for the Northern District of i t i 1 t t Tuesdays October 11, 1955 (continued) California, Southern Division, entitled therein, "United States of America, Plaintiff, VS. 24.250 Acres, more or less, in the City of Richmond, Count of Contra Costa, State of California, LORETTA J. STOUT, et al. , tato. 22975-S," �'I PMAS, possession of the land subject of said actin was taken by the United States on the 12th day of November. 1943, and since sai day the United States has been in possession of said lands, and WMEAS, it appears that the County of Contra Costa las no interest in the estate and interest condemned in the land subject of said action designated as Parcels 61 and 172 as described in the Declaration of Taking or file in the above ac- tion, and ABEREAS, it appears that the United States has agreed to pay taxes assessed against the property subject of the above action during its occ panty, j N0719 MUWORE, BE IT RESOLVED that said County of Co tra Costa has and makes no claim to any title or interest in the estate and inter3st condemned in the above entitled action in the aforementioned parcels of said lani subject of said action or any compensation which may hereafter be awarded fort the takin- thereof, and the District Attorney is hereby directed and authorized to file and appropriate , Disclaimer in the above entitled action. The fore:-oina Resolution was introduced by Supervisor Frederickson, who moved its adoption, seconded by Supervisor Taylor, and said Res lution was adopted on roll call by the following vote: a Supervisor - I. T. GOYAK . Supervisor - H. L. (:MAIh'GS Supervisor - &.Y S. TAYLOR Supervisor - W. BUCJig-JAN Supervisor - J. YREDERICKSON, Absent: Supervisors - None r Does: none ryes: All Y: rTMREUPON, the Chairman of the Board of Supervisors declared the foregoing =Resolution adopted, and SO ORDERED. 4 ATTEST: W. T. PAASCH, Clerk By E. M. Kontanari H. L. Cumminats Deputy ClerkChairman In the 11atter of Issue of Bonds of PINOLE-HERCULES MON SCHOOL DISTRICT, 1954 School Bonds, Series B. Good cause appearing therefor, the Clerk of this Board is authorized and directed to correct clerical errors appearing in the resolution and order of this Board, adopted Au;ust 23, 1955, as follows: The first paragraph is to be amended to read: "MEREAS, the Board of Supervisors of Contra Costa Coty, State of Calif- ornia, heretofore on the 9th day of November, 1954, duly passedrand adopted its re- solution and order providing for the issuance of 000,000 principal amount of bonds of Pinole-Hercules Union School District, designated 11954 School Bondst , as set forth in the retards of this Board of Supervisors.„ The Fifth paragraph is to be amended to read: "IT IS TIMR17ORE RESOLVED A=te ORD&RED that said resolution providin,7 for the issuance of 4330,000 principal amount of 1954 School Bonds ref ?inole-Hercules Union School District, is incorporated herein by reference and 811 of the provisions thereof are made a part hereof and shall be applicable to the b nds of said authorized issue herein provided for, except only as herein otherwise expr ssly provided." The foregoing order is adopted by the unanimous vote f the members of the Board. In the Liatter of AUTHORIZING PA) ENT OF CLArMS 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 yuditor is authorized to drays warrants the amounts shown in favor of the claimants listed as payment for hospital care of and medical services s' to the named residents of Contra Costa County. The County of Los Angeles for the care of: Mary Cardenas CC 52444 $156-51 ' Evangeline Perez CC 55391 976-69 Annie H. Bradford CC 43689 69-56 The foregoing order is passed by the unanimous vote o the Board. Tuesday, October 11, 1955 ('continued) i In the %latter of AUTHORIZP:IG PAyma,- T OF CLAIMS for Hospital Care of Residents of Contra Costa County. On the Recommendation of the Social Service Director, IT IS 1Y THE BOARD ORDERED that the County Auditor is authorized to draw warrants in the amounts shown in favor of the claimants listed as payment for hospital care of and mEdical services to the named residents of Contra Costa County. The County of San Francisco for the care of: E Louis Varni CC 47010 11-03 Patricia Jones CC 55519 181.10 " Betty Jones CC 55519 17.82 `' r The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Authorizing installation of additional j street lights for bit. Vien Lighting District. On motion of Supervisor Taylor, seconded by Supervisor toyak IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is authorized to install � additional 2500 lumen street lights at the folloning locations in the tt. View Lighting District: 1. Buena Vista Street, on second pole south of Leslie; 2. Orange Street, on third pole south of Shell Avenue; 3. Shell Avenue, on second pole east of Pine Street; r 4. Shell Avenue, at Jefferson Street; 5. Shell Avenue, on second pole north of Jefferson Street; 6. Potter Street, at Orchard Lane; 7. Martinez Avenue, at Che stn ut Street; 8. Oak Street, on first pole south of Birch Street; 9. South Crest Avenue, an third pole nest of Shell Avenue. The foregoing; order is passed by the unanimous vote of the Board. .t } In the Matter of Claim from j Los Angeles County for care s given Linda Leader. On the recommendation of the Social Service Director who finds that residence in Contra Costa County cannot be established for Linda Leader (CC 55062) . the claim ! ,, of the County of Los Angeles for medical care should be, and it is REJE TED. r The foregoing order is passed by the unanimous vote of the Bo rd. r In the Matter of Personnel Adjustments. On the recommendation of the County Administrator and on motin of Supervisor Taylor, seconded by Supervisor oyak, IT IS BY THE BOARD ORDERED that t e following Personnel Adjustment be and the same is hereby authorized: Health Department s One additional position of Intermediate Typist Clerk, reclass fy ! one Intermediate Typist Clerk position to Senior Clerk, effective ! October 13, 1955. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation It Adjustment. On the recommendation of the County Administrator and on moti n of Supervisor 1. Taylor, seconded by Supervisor Goyak, IT IS BY TIM BOARD ORDERED that t e following Appropriation Adjustment be and the same is hereby authorized: i Public "Works Department Decrease Increase Temporary and Seasonal Help , 26.00 f Unappropriated Reserve General Fund $89726.00 i The foregoing order is passed by the unanimous vote of the Board. In the hatter of Approval of plans and specifications for the erection of a steel rigid frame buildin7 for the Contra Costa County Building Maintenance Department on Shell � Avenue, Martinez. ° Plans and specifications for the erection of a steel rigid fame building for the Contra Costa County Building Maintenance Department on Shell .A enue, Martinez, having been submitted to and filed with this Board this day by E. A. L wrence, Superintendent of Buildings; a Tuesday, October 11, 1955 (continued) " On motion of Taylor, seconded by Supervisor Coyak, I IS BY �'fiE BOARD ORDERED that said plans and specifications for said work be, e9d the same are hereby APPROVED. IT IS BY THE BOARD FURTHER ORDER3D that the general 1,revailing rate of wages, which shall be the minimum rates paid on this project, are set forth in the notice to Contractors attached to and made a part of the above referred to plans and speci- fications. IT IS BY ME WARD -;IMTFZR ORDERED that the time for receivind bids in this matter is hereby set for Tuesday, November 15, 1955, at 10 a.m. IT IS FURT-B R ORDEM that the County Clerk and Clerk of the Board is hereby directed to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said notice to be published "The ;lalnut Kernel". The fore=-oin7 order is passed by the unanimous vote of the Board. In the Latter of Approving; Ordinance No. 982. Ordinance No. 982, %hick established a licensing system and fees for the licensing of bicycles in the unincorporated area of the County, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervi or Frederickson, IT IS BY TEE 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 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 o the Board. In the utter of :affidavits of Publication of Ordinances. r 1.: This Board having heretofore adopted Ordinances No. 9�6 and 987 and Affidavits of Publication of each of said ordinances havin- be filed with this Board; i and it appearing; from said affidavits that said ordinances j.ereduly and re.4ularly ; published for the time and in the manner renuired by law; s NOW,, T'HIERE 'ORE, on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, Ii IS BY THI B0114RD ORDERED that said ordinances b and the same are Thereby declared duly published. The fore7oinr order is passed by the unanimous vote of the Board. °rN In the :chatter of Approving Ordinance No. 983. Ordinance No. 983, which relates to the duties of th _ Sheriff in matters of unclaimed property, is presented to this Board ; and On motion of Supervisor Taylor, seconded by Supervis r loyek, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is herety APPROVED and ADOPTED. BOARD N IT IS BY MEs� RD FURTBER ORDr. that a copy of said ordinance be published for the time and in the manner recuired by law in the "El Sobrante herald Bee Press", a a newspaper of general circul-tion printed and published in the county of Contra Costa. The foregaing order is passed by the unanimous vote of the Board. In the Matter of Sale of Acalaaes Union High School District 1952 School Bonds, Series E. 1'TdEREAS, the Board of Supervisors of Contra Costa Co ty , State of Calif- ornia, heretofore duly authorized the issuance of Y1,500,000 p incipal amount of bonds of Acalanes Union iii=h School District of Contra Costa C unty; and further duly authorized the sale of ;360,000 principal amount, designated a Series E of said bonds at public sale to the best and hizhest bidder therefor; ind `.WHEREAS, notice of the ^ale of said bonds has been d dly Aiven in the manner prescribed by this Board of Supervisors, and the follozin;r bid4 for said bonds were a and are the only bids received by said Board of Supervisors, t nit: Name of Bidder Net Inte est Cost to District Blyth & Co. , Inc . $9209 Bank of America N. T. S. A. 93900 American Trust Company 94917 e Tuesday, October 1.1, 1955 (continued) AND, the said bid of Blyth a. Co. , Inc. , is the hig lest 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 Calforn ar, as o11oAs: 1. Said bid of Bluth & Co. , Inc. , for 4360,000 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costs Courty is hereby authorized and directed to deliver said bonds to said purchaser thereof upon payment } to said Treasurer of the purchase price, to wit: a i Par and accrued interest to date of delivery plus a premium f :x:551 8 Bond Numbers Interest Rate Per [Annum E-1 to E-60 5% t B-61 to n-240 2-1/2i s F-241 to B-360 2-3/4, Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on May 15 and November 15 in each year, except Ixterest, for the first year which is payable in one installaent on November 15, 1956. , 2. All other bids are rejected and the Clerk of this Board is directed to return the bid checks which accompanied the unsuccessful bids. ` 3. The Clerk of this Board of Supervisors is directed to cause to be lith- ographed, printed or en-raved a sufficient number of blank bonds and coupons of suit- { able quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED AND ADOPMD this 11th day of October, 1955, by the Bod of Supervisors of Contra Costa County, the following vote: I AYES: Supervisors - I. T. c.OYAS, H. L. CLWMINGS, RAY S. TAILOR, W. G. BUCHANAN, T. z-MMERIC43011. I NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. f In the batter of Sale of Orinda Union School Dis- trict 1.954 School Bonds, Series C. i WERRAS, the Board of Supervisors of Contra Costa County, State of California heretofore duly authorized the issuance of $750,000 principal amount of bonds of Orinda Union School District of Contra Costa County; and further duly aithorized the { sale of 010,000 principal amount, designated as Series C of said bonds at public sale to the best and hirzhest bidder therefor; and WHEREAS, notice of the sale of said bonds hLs been duly given in the manner prescribed by this Board of Supervisors, and the following bids for sail bonds were and are the only bids received by said Board of Supervisors, to wit: Name of Bidder Net Interest Cost to District Blyth & Co. , Inc. $909533.00 Bank of America N. T. & S. A. 92,518.50 American Trust Company 93,665.00 t AND, 'WHE1 EAS, the said bid of Blyth & Co. ,, Inc. , is the high st and best bids for said bands, considering the interest rates specified and th` premium offered if any, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of Calfornia, as follows: 1. Said bid of Blyth &: Co. , Inc. , for 4310,000 par value of said bonds shall; be, and is hereby accepted and the Treasurer of Contra Costa County isihereby authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to wit: i Par and accrued interest to date of delivery plus a premium cif $67 Band Number Interest Rate Pir Annum C-1 to C-30 5% I C-31 to C-180 2-1/2 - C-181 to C-310 2-3/4,' Said bonds shall bear interest at the said rates hereinabovelset forth, payable semi-annualy on Belay 15 and November 15 in each year, except in erest for the first year which is payable in one installment on November 15, 1956, 2. All other bids are rejected and the Clerk of this Board is directed to return the bid checks which accompenied the unsuccessful bids. 3. The Clem: of this Board of Supervisors is directed to cause to be lith- ographed, printed or en•-raved a sufficient number of blank bonds and coupons of suit- able quality, said bonds and coupons to show on their face that the sane bear interest at the rates aforesaid. j 1 i Tuesday, October 11, 1955, (Continued) PASSED AND ADOPTED this 11th day of October, 1955, b ` the Board of Super- visors of Contra Costa County, by the following vote: i AYES: Supervisors - I. T. r.,OYAK9 U. L. CUUMVS, 1AY S. TAYLOR, 1 . G. BUCHAN:119 J. 71MERICES01t. u r NOSS: Supervisors - NOLS. 3 ABSENT: Supervisors - NONE. In the Matter of Claim for damages. Dexter Welch havinz filed with this Board on October 11, 1955, claim for damages in the amount of 420; k NOSY, THMWORE, and on motion of Supervisor Frederickson,, seconded by f; Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said clain be, and the same is hereby DWIED. The foregoing order is passed by the unanimous vote at the Board. In the Matter of Claim ! for damages. ' Dwight Williams having filed with this Board on Oetob r 5, 195$, claim for damages in the amount of ;;10; NOW 7MREFORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY THE BOARD ORDERED that said claimbe, and the same is hereby i DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Recommendation that the Retirement Board of the { County of Contra Costa approve ; Change Order N.O. 1 re contract for addition to the County Hospital. Confer and Willis, Architects, having recommended the approval of Construetio f Change Order No. 1 Faith reference to the contract for the addition to the County Hospital 9 which contract was awarded to Joe Sobotka, General Contractor, of Concord, by the. Retirement Board of the County of Contra Costa, and which ehan. e order will provide for an extension of sixty calendar days for the completion date of the contract (from October 13, 1955, to December 11, 1955) ; NOW, Tf3F2EFORE, and on motion of Supervisor Taylor, seconded by Supervisor oyak, IT IS BY TBE BO.CiD RECORDED to the Retirement Board of Contra Costa County l that Chan:-Ie Order No. 1 be approved. #. The foregoing resolution is passed by the unanimous to of the Board. i In the hatter of Authorizing increase in the rate for institutions which accept unwed mothers. This Board having heretofore fixed at the maximum al %able rate for care E f of juvenile court wards the sum of ;;85 per month; and it appea ng that the facilities available to the Probation Department for the care of unwed mot ers will no longer care for said persons at said rate; NOW9 THEREFOP.E, on the recommen-2ation of the County Aministrator, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD_ ORDERED that the allowable rate for institutions which 'Aill acc pt said unwed mothers for care be and the same is hereby INCREASED to 9111 per month. The foregoing order is passed by the unanimous vote or the Board. In the Fatter of acceptance of gifts (television sets) a for County I;ospital. The Women's Council of the Uchmond El Cerrito Board f Realtors havin- do- nated two nen television sets to the County Hospital, and Televsion Transmission, Inc . r' of I%rtinez havinT provided connection to the cable service ope, ated by it; On the recommendation of the County Administrator, ano on motion of Superviso ' Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERE)} that said gifts be t and the same are hereby ACCEPTED. i The foregoing order is passed by the unanimous vote o� the Board. �r Tuesday, October 11, 1955 (continued) In the Matter of Approving Ordinance No. 954. k G Ordinance No. 984, which provides procedure for inspection of buildings in s the process of annexation to incorporated cities, is presented to thisBoard; and On motion of Supervisor oyak, seconded by Supervisor Taylor, IT IS BY THE r BOARD ORDERED that said ordinance be, and the same is hereby APPROVEDe d ADOPTED. [ E. IT IS BY THE 'BOARD FURTHER ORDERED that a c opy of said ordinance be published for the time and in the manner required by lar. in "The Brentnood :Yens",° a newspaper of general circulation printed and published in the County of Contra Costs . i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed Ordinance regulating the business of moving houses or structures in the County j of Contra Costa, etc. A proposed ordinance which would regulate the business of mov ng houses or structures in the County of Contra Costa, provide regulations for the control of such activity, establish proceedure for the operation of such regulations and penalties for the violation thereof, having been presented to this Board, and the Board of Super- visors being desirous of further studying of said ordinance; NOW, TTSERE_FORE and on notion of Supervisor Taylor, seconded b Supervisor j Goyak, IT IS BY THE BOARD ORDERED that said matter be further continue to Tuesday, November 1, 1935, at 2:30 p.m. i The foregoing order is passed by the unanimous vote of the Board. d✓ In the hatter of Continuing the hearing on proposed j Airport Zoning Ordinance of Contra Costa County and the Airport Zoning Plan for Buchanan Field. This Board having on several occasions considered a proposed irport Zoning; Ordinance of Contra Costa County and the Airport Zoning Plan for Buchanan Field, and being desirous of further considering the proposed ordinance; NO1.11, THEREFORE, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY ME BOARD ORDERED that said matter be and the same is I hereby further continued to January 101, 1956, at 10:30 a.m. The foregoing order is passed by the following vote of the Board: f In the Matter of Authorizing { Pacific Gas and Electric Company to install street lights in Bel-Air Lighting District. On motion of Supervisor Buchanan, seconded by Supervisor Fredrickson, IT IS BY THE BOARD ORDERED that Pacific Gas and Electric Company is directed o install 3 - 400 lumen street lights on Sapone Street in the Bel Air Lighting District, at the location indicated on sketch filed with this Board this date. The Foregoing order is passed by the unanimous vote of the Bo rd. In the matter of Authorizing Pacific Gas and Electric � Company to install street 3 lights in Shore Acres } Lighting District. On motion of Supervisor Buchanan, seconded by Supervisor Fred rickson, IT IS { BY THE BOARD ORDERED that Pacific Gas and Electric Company is directed o install 1-4000 lumen street light on Shore Road in Shore Acres Lighting District, at tie location indicated on sketch filed kith this Board this date. The foregoing order is passed by the unanimcus vote of the Board. �i In the gutter of Claim from i Los Angeles County for care i . given resident of Contra ' Costa County. ' I Claim in the amount of Y107.19 against Contra Costa County fo� care given Barbara J. Johnson at the General Hospital in Los Angeles having been fled with the } Board of Supervisors; ## I NW, Ta-ERILIFORF, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY 7hE BOARD ORDERED that said claim be and the sate is hereby REFERRED TO TE-:E SOCIAL SERVICE DIRECTOR for his written recommendation. The foregoing order is passed by the unL nimous vote of the Board. # i t I t � t Tuesday , Jctober 11, 1955 (continued) r i In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, a on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS 3Y THE BOARD MED that Assistant ,Social Welfere Director R. S. "lymer be, and he is authorized to attend, at County ;expense, the follouing: Area meeting of -orthern California ,uidaLce Association at 61kapa on October 22, 1955. The fore+roinq order is passed by the unanimous vote o� the Board. :n In the Matter of Request of Sheriff Brown for creation of a position of Assistant, said position to be estab- lished out of Civil Service. Sheriff Harry A. Brown appears before this Board and requests the establish- ment of a position in the class of Assistant to the Sheriff, said position to be cre- ated out of Civil Service and to have a salary set at $500 per month; and On motion of Supervisor Goyak, seconded by SupervisoriBuchanan, IT IS BY THE BOARD ORDERED that said matter is continued to October 1$, 1955; at 2 p.m. ; and County Administrator Teeter is authorized to notify the Contra Costa County Employees Associa- tion of the Sheriff's request. 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, ani on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERI that Assistant Social Welfare Director R. S. Wymer be, and he is authorized to attend, at County expense, the following: Area meeting of Northern California Guidance Association at Napa on October 22, 1955• j The foregoing order is passed by the unanimous vote sf the Board. In the Matter of Approval of , efforts to continue protesting to Interstate Commerce Com- - mission with reference to the request of the Greyhound Bus Corporation, providing Marin County does likewise. At the recommendation of the District Attorney, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDMP that continued efforts be made to protest the appeal of the Greyhound Bus Corporation before the Interstate Commerce Commission, and this Board declares its intention to continue the hiring of Spurgeon Avakian, attorney who represents the protestants to thq said appeal, provided ;Marin County continues its employment of said Spurgeon Avakian for the same purpose. f The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of proposal of Citizens' Advisory Committee for Sanitation Dis- trict 7A. Citizens' Advisory Committee for Sanitation District ?A hay.Lzg notified this Board in writing, by letter dated October 7, 1955, that the firm of Leptien and Cronin has been selected unanimously by said Committee for recommendation to this Board as the engineers with whom a contract should be negotiated for the initial phase of the engin- eering in said Sanitation District 7A in accordance with the specifications for said work and the proposal of the engineers dated September 29, 1955; and i WHEREAS, the Advisory Committee suggests that this Board may cause to be made minor alterations in the specifications and the engineers' proposal to effect a better contractual agreement; 1 NOW, THEREFORE, BE IT RESOLVED that the Public Works Director and the District 'Attorney be and they are hereby directed to negotiate a contract for the initial phase of the engineering for said Sanitation District 7A with the firm of Leptien and Cronin. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Formation of Storm Drain Maintenance Dis- trict No. 14. This Board having heretofore continued to this day th` hearing on the forma- tion of proposed Storm Drain Maintenance District No. 14; and tis being the time to which said matter was continued, the following persons appeared: i 3 r F Tuesday, October 11, 1955, Continued - f C. C. Rich, Engineer, who recommended ad valorem tax for financing; Warren Eukel from the Parkmead area who requested continuance of the hearing in order that alternate methods of financing may be studied, and filed a petition signed by 32 persons; 6 John Nejedly, attorney, who protested the formation of the district as to method of financing, boundaries, etc. ; and the following communications were read to the Board by the Clerk: Letter from Arlene Gardens Improvement Association recommending formation of the district, etc.; s Petition signed by 47 home owners residing in Glen Haven and 'received from Glen Haven Improvement Association, Inc. , opposing the formation; and This Board being desirous of further continuing said hearing;; on motion of Supervisor Taylor, seconded by Supervisor Goya k, IT IS BY THE BOARD ORDERED that said hearing is further continued to Tuesday, November 15, 1955, at 10 a.m. IT IS BY THE BOARD FURTHER ORDERED that the hiring of Eugene K. Sturgis, attorney at law, for report to this Board as to various methods of financing this type i of district, is authorized. i The foregoing order is passed by the unanimous vote of the Board. f s In the Matter of Resolution of the I Board of Supervisors of the County of Contra Costa, State of California. On motion of Supervisor Goyak, seconded by Supervisor Taylor; the following preambles and resolution were put to a vote and adopted: ' THIRD SUP'PLEbiTAL RESOLUTION AND ORIS PROVIDING FOR TH]E ISSUANCE OF COUNTY BONDS %ND DIRECTING THE SALE THEREOF NHEREAS, this Board, on the 15th day of April, 1952, did order a special County Bond Election to be held in and throughout the County of Contra ;Costa, State of California, on the 3rd day of jure, 1952, for the purpose of submitting; to the qualified electors of the County of Contra Costa a proposition of incurring bonded indebtedness of said County of Contra Costa in the aggregate principal amount of 410,250,000 for the purpose of laying out, constructing, improvine and maintaining County highways; and said order provided for the consolidation of said special County Bond 2a eetion with the State of California Consolidated Presidential and Direct Primary Election to be held on June 3, 1952; and WHEREAS, notice of said special County Bond zleetion was duly and remularly given by said Board of Supervisors in accordance with lave by publication of such notice in the form prescribed by said Board of Supervisors for the period prescribed by law; and WHEREAS, in conformity with said order and said notice, said 'speeial County Bond Election was duly and regularly held on said date in and througho4t the County of Contra Costa, at which election there was submitted to the qualified electors of Contra Costa County the proposition of issuing bonds of said County as set forth in said order and said notice; and '.1'HERSAS, thereafter and as required by law, the Board of Supervisors of Contra Costa County , State of California, did meet and order the canvassing of the votes cast at said election in the manner provided by law, and did thereafter determine that more than two-thirds of the electros of said County voting at saidspeeial elec- tion voted in favor of said proposition hereinafter set forth; and ilhiEREAS, this Board of Supervisors did thereafter, to wit: on Tuesday, the 21st day of October, 1952, by the unanimous vote of the members of said; Board, and at a regular meeting thereof, resolve and order: (1) That all acts, conditions and things required by lays toexist, happen and be performed precedent to end in the issuance of said bonds existed, happened and were performed in due time, form and manner as required by law, and that said County of Contra Costa is authorized, pursuant to each and every requirement of law, to incur indebtedness in the manner and form as in said resolution provided, and (2) That bonds of the County of Contra Costa should issue for the purpose set forth in the following measure, to %sit: MSASURE: Shall the County of Contra costa insure a bonded Contra indebtedness in the principal amount of J0,250,09(j Costa for the purpose of laying out, constructing, improv- County � i- ing and maintaining county hiThways, including; the way Bonds).acouisition of any real propery or interest therein for the uses and purposes of county highways, paving, curbing, drains, culverts and other works, property or structures necessary or convenient for such purposes? j 1 Y JII} f Tuesday, October 11, 1955 (continued) � f (3) That said bonds be issued by the County of Contra Costa in pursuance of the aforesaid election and provisions of 1Ga applicable tnerpto and snoule be sola as airected by the Boara of Supervisors from time Lo time in accordance with law. The bonds of said authorized issue to be Ten :',illion Two Hundred Fifty Thousand Dollars (410,250,000) in aggregate principal amount and to be known as 4Contra Costa County Road Bonds, 1952". Said bonds to be 10,253 in number, numbered consecutively from 1 to 10,250, both inclusive, of the denomination of -1,000 each: Said bonds to be dated December 15, 1952 (which ..as fixed by said resolution and determined to be the date of the issue of said bonds). All of said bonds to bear interest from their date until. peid at the rate or rates designated by the Board of Supervisors of the County of Contra Costa at the time of the sale of said bonds, but not too exceed five (5) per cent per annum, payable semi-annually (except interest for the first year the bonds have to run) . Such interest to be evidenced by coupons attached to each bond, and each of said coupons (except the first coupon) to represent six months' interest on the bond to which it is attached. Said interest coupons to oe payable on the 15th day of dune and the 15th day of December in each year until and at the respective dates of maturities of said bonds; provided that the first coupon on each bond represents interest from December 15, 1952, to December 15, 1953. Said bones to mature and be payable in consecutive numerical order, from looser to hi Cher as 'follows: 5110,000 principal amount of bonds to mature and be payable on December 15 in each of the years 1952 to 19779 both inclusive. Both the principal of and interest on said bonds to be payable at the office of the County Treasurer of ti;ontra Costa County in theCity of kartinez, 4"Llifornia, in lawful money of the united States, (4) That said bonds and coupons to be issued in substantially the following form, to wit: UNITED STATES OF AMICA County of Contra Costa State of California CONTRA COSTA COUNTY ROAD BOND, 1952 j a No. 51,000 f The County of Contra Costa, State of California, here �y acknowledges itself ; indebted and promises to prey to the bearer hereof on the 15th dly of December, 19 , the sum of ONE ThOUSAD DOI ARS (Sl,boo) in lawful money of the bnited States, with interest thereon in dike lawful money, at the rate of ( ) per cent, a year, payable at the office of the County Treasurer of Contra Costa County, in the City of Martinez, State of California, semi-annually on the fifteenth nay of June and the fifteenth day of December (except interest for the first year which is payable annually on December 150 1953) on pre- sentation and surrender of the interest coupons hereto attached. This bond is issued by the Board of Supervisors of the County of Contra Costb, State of California, in strict compliance with Article I Chapter 6, Division 3, Title 3 of the Government Code of the State of California, Od in pursuance of an order of the board duly made on the 21st day of October, 1952, and with the assent of two-thirds of the qualified electors of the county voting at an election legally called and duly held for that purpose on the 3rd day of June, 1952. And it is hereby certified, recited bnd declared thatall acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of this bond have existed, happened and been performed in regular and due time, form ,and manner, as required by law, and it is further certified and :recited that the bonded indebtedness of this county, including this bond, does not exceed five per cent of the taxable property thereof, as shown by the last equalized assessment roll of the county, and tha provision has been made for the collection of an annual `tax sufficient to pay .the interest on this indebtedness as it falls due and to constitute a sinking fund for the payment of the indebtedness at or before maturity. The full faith and credit of the County of Contra Costa are hereby irrevocabl pledged for the payment of the principal and interest of this bond. IN 1.1.7ITNESS "1H SOF, the County, by its Board of Supervisors, has caused this bond to be signed by the Chairman of the Board of Supervisors and by the County Auditor, and countersigned by the County Cler$, and the seal of the Board of Super- vi--ors to be hereto attached this 15th day of December, 1952. Chairman of board j of Supervisors Countersir-ned: County auditor County Clerk (Form of Coupon) Coupon iKo. The County of Contra Costa, State of California, hereby promises to pay to the bearer hereof on the fifteenth dby of , 19 > at the office of the County Treasurer, in the City of Wartinez, in said County and State, , in lawful money of the United States, for interest on its Contra Costa County Road Band, 1952 .. .Wo. County Auditor } s i fig Tuesday, October 11 , 1955 (continued) z (5) Said bonds to be signed by the Chairman of the Board of Supervisors of Contra Costa County and also signed by the County Auditor of said County and to be co- untersigned by the Clerk thereof. The coupons of said bonds to be si � ed by the County Auditor. All such signatures and countersignatures to be printed, lithographed , en- graved or otherwise mechanically reproduced, except that one of said sJIgmatures or countersignatures to said bonds be m€nuslly affixed. That if any officer whose sign- ature, countersignature or attestation appears on any bond or coupon ceases to be such officer before the delivery of the bonds to the purchaser, the si7)2ature, counter- signature or attestation appearing either on the bonds or the coupons o on both to be valid and sufficient for all purposes to the same extent as if the officer had remained in the office until the delivery of the bonds. The signature upon the lcoupons of the person %he is the County Auditor at the date of the issuance of the bonds to be vc.lid although the bonds themselves are attested by a different person who is! the County Auditor at the time of their delivery. (6) Creating and establishing a fund to be kept by the Treasurer of contra Costa County into which shall be deposited the proceeds of the sale of 'the bonds tax- elusive of any premium and accrued interest) as follows: "1952 Road Construction z nd", by which a record shall be kept of the disbursement of the proceeds or the sale of 5109250,00;0 principal amount of said contra Costa County Road Boncs, 1952, and such proceeds shall be applied solely to the purposes and objects specified in the measure set forth in Section 2 :of said resolution. s i Any premium and accrued interest received on the sale of said1bonds to be de posited in the "Contra costa County Road pond, 1952, Interest and Sinking 'und, t! which fund was by said resolution created for that purpose. (7) The County Purchasing Agent was directed to cause a Liufficient number of blank bonds and coupons of suitable duality to be lithographed, printed or engraved and to cause the blank spaces thereof to be filled in to comply with the provisions of said resolution, anc to procure their execution by the proper officers and to deliver them, when so executed, to the Treasurer of said County of Contra, Costa= to be by said Treasurer safely kept and by him delivered to the purchaser or purchasers thereof on receipt of the purchase price. The Chairman, Auditor and County Clerk %ere further authorized and directed to make, execute and deliver to the purchaser of said bonds a signature and nolitigation certificate in the form usually re-uired by purchasers of municipal bonds generally, eertifyin.- to the --,enuineness and due execution of said bonds u na further certifying to all facts rithin their knowledge relative to any litiga- tion titihich mi^ht affect said County, said officers or ssid bonds, ana the County Treasurer was authorized and directed to make, execute and aeliver to the purchaser of said bonds a Treasurer's receipt in the form usually required by purchasers of municipal bonds, evidencing the payment of the purchase price of said bonds, which receipt shall be conclusive evidence that said purchase price hbs been paid and hi-s been;received by said: County. Any purchaser or subsequent taker or holder of said 'bonds was by said resolu- tion authorized to rely upon and be justified in relying upon any signature and no- litigation certificate or Treasurer's receipt with respect to said bonds executed pur- suant to the authority of said resolution. (8) Said resolution authorized 41,850,000 principal amount of said bonds to be sold for the purposes specified in said measure, and in said resolution and in this resolution hereinabove referred to, and the proceeds of the sale thereon were directed to be deposited in the fund referred to herein and in Section 6 of said resolution in accordance with thepurpose for which said bonds were authorized to be issued; and YIEiEKEAS, this Board of Supervisors did thereafter, to wit: on Tuesday, the 10th day of November, 1953, at a regular meeting of said Board, by unanimous vote of the: members of said Board, adopt a resolution authorizing $2,650,000 principal amount of said bonds to be sold for the purposes specified in said measure, and in said resolutions and in this resolution hereinabove referred to, and the proceeds of the 'sale thereof were directed to be deposited in the fund referred to herein and in Section 6 of said re- solution dated October 21, 1952, in accordance with the purpose for which said bonds were authorized to be issued; and 1 WHEREAS, this Board of Supervisors did thereafter, to ti:it: 4n Tuesd,y, the 19th day of October, 1954, at a regular meeting of said Board, by unanimous vote of the' members of said Board, adopted a resolution authorizing; x;2,450,000 principal amount of said bonds to be sold for the purposes specified in said measure, and in said re- solutions and in this resolution hereinabove referred to, and the proceeds of the sale thereof were directed to be deposited in the fund referred to herein and in Section 6 of said resolution dated October 21 , 1952, in accordance Kith the purpose for which said bonds were authorized to be issued. BE IT NUM FURTHEh RESOLVED that Three Million Three hundred Thousand Dollars principal amount of said authorized issue of bonds shall be sold for the purposes spec- ified in said measure hereinabove referred to, and the proceeds of thesale thereof shall be deposited in the fund referred to in Section 6 of said resolution dated October 21, 1952, in accordance with the purpose for which said bonds are authorized to be issued. Said bonds to be offered for sale are more particularly described as follows: ;Maturity Bond Number- Principal Date (All Inclusive) Amount December 15 1491-1640 $1502000 11956 1901-2050 150,000 ;1957 2311-2460 1509000 #1958 2721-2870 1502000 11959 z 1 y # 91 Tuesday, October 11, 1955 (continued) , € Maturity Bond Numbers Principal Date (All Inclusive) Amount ;December 15 3131 - 3280 $1509000 1960 3541 - 3690 150,000 ; 1961 3951 - 4100 1503,000 1962 4361 - ,4510 1509000 1963 4771 - 4920 1509000 1964 5181 - 5330 150,000 1965 5591 - 5740 1509000 S 1966 6001 - 6150 1509000 1967 6411 - 6560 1509000 1968 6821 - 6970 150,000 1969 7231 -7380 150,000 i 1970 7641 - 7790 1509000 1 1971 8051 - 8200 1509000 1972 8461 - 8610 1502000 1973 8871 - 9020 150,000 1974 9281 - 9430 1502000 1975 9691 - 984.0 150,000 1976 10101 - 10250 1509000 1977 Said Three Million Three hundred Thousand Dollars principal amount of bonds shall be offered for public sale on november 15, 1955, and the County Clerk is hereby authorized and directed to cause notice thereof to be published once in "CENTRA COSTA TIMES" and said notice shall be substantially in the following form, to grit: OFFICIAL NOTICE: OF SALE, CONTRb COSTA COUNTY ROAD BOPIDS, 1952 NOTICE IS HEREBY GIVEN that sealed proposals eill be received by the Board of Supervisors of the County of Contra Costa, State of California, at the office of the County Clerk thereof, in the Hall of Records , in Martinez, California, on TUESDAY, NOVEMBER 153, 1955, at the hour of 11:00 A.M. (P.S.T. ) for the purchase of $3,300,000 principal amount of bonds of said County designated "Contra Costa County Road Bonds, 1952" (being part of an authorized issue of 4109250�'1.100) more particularly described below. 46,950,000 principal amount of bonds of said authorized issue have heretofore been sold and the unnumbered portions thereof are nova outstanding. ISSUE: $3,300,000 consisting, of 3300 bonds of the denomination of : 1,000 each, all dated December 15, 1952. MATURITIES: Saki bonds mature serially from lower to ;higher, 4150,000 principal amount on December 15, 1956 and 4150,000 principal amount in each of the years 1957-1977, both inclusive, without option of prior payment;. INTEREST RATE: Xuximum five t 5) per cent per annum, payable semi-annually on June 15 and December 15 in etch year, beginning December 15, X955- Bidders must specify the rate of interest which the bonds hereby offered for 'sale shall bear. Bidders will be permitted to bid different rates of interest and to split rates irrespective of the maturities of said bonds. The interest rate stated in the bid must be in a multiple of one-quarter of one per cent per annum payable as aforesaid. PAYMENT: Both principal and interest payable in lawful money of the United States of America at the office of the Treasurer of Contra Costa' County in Martinez, California. REGISTRATION: Coupon bonds will be issued by the County. Such bonds are registerable only f s to both principal and interest. PURPOSE OF ISSUE: Said bonds are authorized by voteof two-thirds of the qualified voters voting at a special bond election for the purpose of laying out , constructing, improving and maintaining county highways. r SECURITY: Said bonds are general obligations of the County of Contra Costa, and the county has power and is obligated to levy annual: ad valorem taxes for the payment of said bonds and the interest thereon upon all praperty within the County subject to taxation by the County (except certain intangible personal property, which is taxable at limited rates, ) without limitation of rate or amount. TAX E::36PT STj,TUS: In the event that prior to the deYivery of the bonds the income received by private holders from bonds of the same type and character shall be declared to be taxable under any r'ederal income Tax laws, either by the terms of such laws or by rulini� of a ederal Income Tax authority or official.' which is followed by the Internal Revenue Service or by decision of any Federal Court, the successful bidder may, at his option, prior to the tender of said bonds by the County , be relieved of his obligation under the contract to purchase the bonds and in such case the deposit accompanying his bid will be returned. t LEG.L OPINION: The legal opinion of -essrs. urrick, Dahlquist, Herrington and Sutcliffe of man i'ranciseo approving the validity of said bends will be furnished to the successful bidder without charge. Tr:Ri. i OF i Highest Bid: she hands will oe awarded to the highest bidder considering the interest rate or rates specified and the premium offered, if any. The highest bid ill be determined by deducting the amount of the premium b�d (if any) from the to amount of interest which the County would be required to pay from December 15, 1955, to the respective maturity dates at the coupon rate or rates specified in the bid, and the award %ill be made on the basis of the lowest net interest cost to the County. The lou est net interest cost shall be computea on a 366-cay year oasis. The purchaser must pay accrued intezest up to the date of delivery. i The cost of printing the bonds will be borne by the County. t { Tuesday, October 11, 1955 (continued) 4 .Right of Rejection: The County of Contra Costa reserves the right in its discretion to reject any and all bids and to waive any irregularity orinformality in any bid. Prompt Award: The Boars of Supervisors of the County of Contra Costa still take action awarding the bonds or rejecting all bids not later than 24hours after the expiration of the time herein prescribed for the receipt of proposals; provided that the award may be made after the expiration of the specified time if the bidder shall not have given to the Board of Supervisors notice in writing of the withdrawal of such proposal. Prompt Delivery: Delivery of said bonds kill be made to thesuecessful bid- der at the office of the Treasurer of Contra Costb County in Martinez, ;Calif ornia, as soon as the bonds can be prepared, khich it is estimated kill be 1%ithin thirty (30) days from the date of sale. Right of Cancellation: The successful bidder shall have the right at his option to cancel the contract of purchase if the County shall fail to gender the bonds for delivery within sixty (60) days from the date of sale thereof, and in such event the successful bidder shall be entitled to the return of the deposit accompanying his bid Form of Bid: All bids must be for not less than all of the bones hereby of- fered for sale; and for not less than the par value thereof and accrued interest from December 15, 19559 to date of delivery. Each bid together with bidder'13 check must be enclosed in a sealed envelope addressed to the Board of Supervisors of the County of Contra Costa and endorsed nProposal for Contra Costa County Road Bonds, 1952." Bid Check: With each bid must be submitted a certified checkior cashier's check for x;;5,000 drawn on a bank or trust company transacting business in State of California payable to the order of the County Treasurer of Contra Costa' County, to secure the County from any loss resulting from the failure of the bidder to comply with the terms of his bid. In addition bidders are requested (but not required to supply an estimate of the total net interest cost to the County on the basis of their respective bids, which shall be considered as informative only and not binding on either the bidder or the County. Checks of the unsuccessful bidders will be returned by the County by mail upon the award of the bonds. No interest will belpaid upon the deposit made by the successful bidder. --------------------- Further ---------- ------ Further information relative to the financial condition of the County of Contra Costa will be furnished to any bidder upon request. F There is no controversy or litigation pending or threatened concerning the validity of the above issue, the corporate existence of the County or the title of the officers to their respective offices, and the County will furnish to the' successful bidder a no-litigation certificate certifying to the foregoing as of ani at the time of delivery of the bonds. 1 i DATED: October 11, 1955 i W. T. PAASCH County Clerk of the bun y of on ra Costa, State of California This resolution shall take effect immediately. The foregoing resolution and order was passed and adopted by tAe Board of Supervisors of the County of Contra Costa, State of California, on `l"uesc-ay, the 11th day of October, 19552 by the following; vote: ti AYES: Supervisors - I. T. ^wYAK 9 H. L. CUSM-1CS, X%Y S. TAYLbR, �i. G. _9UCHAXAN, J. FREDMICKSON. 1 NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. _ Chairman of the Board o Super- _ r visors of the County of', Contra Costa, State of California. County Clerk and ex-officio Clerk of the Board of Super- visors of the County of Contra Costa, State of California CLM'S LIsC'cTIFICATE } I, W. T. PAASCH s County Clerk of the County of Contra Costa ani ex-officio Clerk of the Board of Supervisors thereof do hereby certify that the foregoing resolu- tion is a full, true and correct copy of a resolution duly passed and adopted at a regular meeting of said Board of Supervisors duly and regularly held at the regular meeting place thereof on the 11th day of October, 19559 of which meeting all of the members of said Board of Supervisors had due notice and at v:hich a majority of said members were present by the following vote: AYES: Supervisors - 1. T. c.OYAK, H. L. CUtSOGS, RAY S. TAYLOR, W. O. BUCHANAN, I. FREDERICKSOI3. � k NOES: Supervisors - NONE. ABSM: Supervisors - NONE. - a Tuesday, October U. 1955 (continued) That I have carefully compared the same with the original minutes of said meeting on file and on record in my office, and that said resolution is dulyi entered of record n book 59 of iainutes of said Board of Supervisors at Pages € 88 to _3_, :and said resolution is a full, true and correct copy of the orifi al resolution adopted =at said meeting end entered in said minutes. That said resolution has not been amended ;modified or rescinded since the dote of its passage, and the same is now in full force sand effect. yr: y, WITNESS Lff HAND and the Seal of said County of Contra] Costa this 11th day t of October, 1955. W. T.IPAASCH County Clerk of the County of Contra Costa and ea-officiio Clerk of the Board of Supervisors thereof. By rc Deputy Clerk ! And the Board adjourns to meet on Friday, October 14,! 1955, at 9:30 a.m. tin the Board Chambers, Hall of Records, Martinez, California. i ( x Chairman FATTEST: { W. T. PAASCH, ULi ,ry By Deputy Clerk - - - BEFORE THE BOARD OF SUPERVISORS u rRIIY, OCTOBER 149 1955 1 THE BOARD MST IN REGULAR ADIOUZED SESSION AT 9:30 A.M.. } IN TIM BOARD C AMr3EaS, HALL OF # RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HON. H. L. :UM1I lGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. r G. BUCHAh AN 9 X. FREDERICKSON; PRESENT: Vt. T. PAi., :H 9 ULENK. r FOR UUMM SEE ZONING BOOK 56. f And the Board takes recess to meet on Tuesday, October 18, 1955, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. ` +G Chairman i A r ATTEST: j W. T. PAASCk, CLQ v By X11. i r{ r,. Deputy Clerk L'. a x .r k M1 c ," to j } .r 3 BEFORE THE BOARD OF SUPERVISORS TUESDAY, OCTOBER 189 1955 THE BOARD MET IN REGULAR SESSION AT 9 A. N. IN THE BOARD CHAMSERS, HALL OF RECORDS, WRTINs, CALIFORNIA; PRESRMT: HON. H. L. CUA MGS, CHAIR?dAI`l, PRESIDING; SUPERVISORS RAY S. TAYLOR, W. G. 3UCHA?sAN9 t J. FREDERICKSON; ABSM: SUPERVISOR I. T. GOYAK; PRESENT: W. T. PAASCHd, CLERK. t In the Matter of Approval o; agreement with Christner ► Plumbing Company for the in- stallation of sprinkler and irrigation system, grounds of County Building at Rich- j mond. i This Board having on October k, 1955, awarded a contract to Christner Plumb ing Company, 968 - 36th Street, Richmond, California, for the installation of sprinkler and irrigation system, grounds of County Building at Richmond; { An agreement dated September 7, 1955, between the County of Contra Costa and Christner Plumbing Company wherein said contractor agrees to f urni# all labor and materials necessary for said work, as indicted in the plans and specifications on file herein hertofore approved by this Board, and two surety bonds, each in the amount of 43,066, issued by Massach usette Bonding and Insurance Company', with said Christner Plumbing Company, as principal, one guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen, having been presented to this Board; On motion of Supervisor Taylor, seconded by Supervisor buchaDan, 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. R IT IS FURTMR ORDERED that said bonds are APPROVED. } s IT IS FURTHER ORDERED that the bid check which accompanied the bid of said Christner Plumbing Company be returned to said bidder. The foregoing order is passed by the unanimous vote of the B} ard members present. In the Matter of Approving Ordinance No. 989. a Ordinance No. 989, which rezones East Antioch area by amending Ordinance 382 by the addition of Subsection 94, is presented to this Board; and On motion of Supervisor Frederickson, seconded by Superviso4 Buchanan, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is herebyJAPPROVED and ADOPTED. IT IS BY VdE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time end in the manner required by law in the "Antioch Ledger"„ a newspaper of general circulation printed and published in the County of Contra Costa. z The Foregoing order is passed Gy the unanimous vote of the Ooard members present. In the Matter of Approving Ordinance No. 991. Ordinance No. 991, which established passenger and freight loading zone on westerly side of Ralston Avenue, East Richmond, is presented to this Bard; 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. ! IT IS 3Y THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Richmond Independent", 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 $oard members present. In the Matter of Approving Ordinance No. 992. Ordinance No. 992, which regulates parking on Moraga Road and Amends Ordinance No. 967, 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 ADOPTED. } 4 Z t Tuesday, October 18, 1955 (continued) i IT IS BY TEE BOARD FURTS"r:R ORDERED that a copy of said ordinance be published for the time and in the manner recuired by law in the "Lafayette Sunt, 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. ; oo i In the Fatter of Affidavit of publication of Ordinance. This Board having heretofore adopted Ordinance No. 979 and Affidavit of Publication of said ordinance having been filed Kith this Board; and it appearing from said affidavit that said ordinance was duly and regularlylpublished for the time and in the manner reouired by law; # i NOW 9 Tt wREFOi R, on motion of Supervisor Taylor, secont ed by Supervisor Frederickson, IT IS BY TIM BOA_Rii ORDS ED that said ordinance be;, and the same is here- by declared duly published. The foregoing order is passed by the unanimous vote oP the Board members present. S i 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 Taylor, IT IS BY THEIBOARD ORDERED that Reference Librarian be and he is authorized to attend, at County Expense, the following: Conference of the California Library Association at San Jose, California, October 26-28. The foregoing order is passed by the unanimous vote of the Board members present. i F In the Matter of Authorizing I attendance at meeting. On the recommendation of the County Administrator, and on motion of Super- visor Frederickson, seconded by Supervisor Taylor, IT IS BY T ;}�BOARD ORDERED that Social Welfare Director, ;'1. G. Golden, be and he is authorized to attend, at County expense the following: { State Social Welfare Board Meeting in Redding, California, October 20 and 21. The foregoing order is passed by the unanimous vote of the Board members present. 3 j r } 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 Taylor, IT IS BY THE 'BOARD ORDERED that Personnel Director, F. R. Emery, be, and he is authorized to attend, at County expense, the Following: 1 3 County Personnel administrators' Assoeiationj meeting November 3 and 4 at donterey, California. s a 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, anq on motion of Super- visor Frederickson, seconded by Supervisor Taylor, IT IS BY TSEPOARD ORDFMD that County Administrator, D. M. Teeter, be and he is authorized to attend, at County expense , the following: Administrative officers -tdvisary Committee 3 (County Supervisors Assn. of Ualiforniat � meeting October 27 in Sacramento. The foregoing order is passed by the unanimous vote o the Board members pre sent. In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, andl on motion of Super- visor irederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that County Librarian, Bertha D. vellum, be and she is authroized to attend, at County J, f Tuesday, October 18, 1955 (continued) � y' i expense, the following: Conference of the California Library Association at San Jose, California, October 24-28. The foregoing order is passed by the unanimous vote of the Board members . i present. t In the Natter of Authorizing attendance at meeting. i On the recommendation of the County Administrator, and ontion of Super- visor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARDIRDD that j Supervising Branch Librarian and Supervising Children's Librarian, be and they are i authorized to attend, at County expense, the following: i Conference of the California library Association at San Jose, California, October 25-28. � F The foregoing order is passed by the unanimous vote of the card members present. i In the Matter of Appropriation � Adjustments. On the recommendation of the County Administrator, and on mgtion of Super- i visor Frederickson, seconded by Supervis= Taylor, IT IS BY THE BOARD ORD ;RED that the following appropriation adjustmenst be and the are hereby authorized: Superior Court #3 Decrease Increase Capital Outlay-tTypist's Desk s 1 w Jc enter well) ? 200 Unappropriated Reserve "reneral Fund 200 t Sheriff Typist Desk 200 Unappropriated Reserve General Bund 200 Public Works i CaplFal Outlay - 1 uesk and chair 192 Capital Outlay - 1 Drafting Table and Stool 180 Unappropriated Reserve General Fund 12 Public Works Capital Outlay-1 Compaction Unit (Item21) 185 " -1 Rock Driller Head (Item22) 43 -1 Kixer Hand Batch (Item 23)181 ^ -1 Kelley ball (Item 24) 54 -1 Misc. Testing -� uip. (Item 31) 500 1 Cylinder Tester for 6" x 12" Concrete Cylinder 963 Public Works Secondary Rights of iiay-Land Purchased 300 Secondary Road Construction #2545 300 Unappropriated Reserve General Fund 300 300 Martinez Administration Buildings Janitorial Supplies !74-503) 235 Capital Outlay (174-900) Wlax Sprayer 235 Unappropriated Reserve Fund 235 .235 County Assessor Capital Outlay - Posture Chairs (3) 165 , Unappropriated Reserve 165 i i County Assessor Capital Outlay - 2 Typewriters 390 Unappropriated Reserve 390 The foregoing order is passed by the unanimous vote of the card members present. In the Matter of Re-arrangement and codification of County policy # re general assistance. f On the recommendation of the Social Welfare Director, and ox motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THBIBOARD ORDERED that the re-arrangement and codification of county policy in relation too general assis- tance as contained in the Social Service Department Manual of Policies #and Procedures I (Sections 470-1 through 476-1) be and the same is hereby APPROVED. # The foregoing order is passed by the unanimous vote of the Bpard members Present. i i ii i f Tuesday, October 18, 1955 (continued) In the Matter of Proposed sale of bonds of the Orinda County Fire Protection District. At the reouest of the Board of Fire. Commissioners of the Orinda County Fire Protection District that this Board take steps to sell 455,000worth of bonds of said district in order that construction of Fire Station No. 3, etc. ,�,may be financed; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY ,THE BOAA) ORDERED that the District Attorney is directed to prepare a resolution and !notioe of sale of bonds in order that this Board may comply withs the request of said .district. s The foregoing order is passed by the unanimous vote of the Board members 'present. } In the Matter of Granting permission to Concord Little League to have soil located on west bank of Walnut Creek. 4 At the rea nest of Thomas J. Coll, attorney for Concord Little League, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan,t IT IS BY THE BOARD ORDERED that the Concord Little League is granted permission to !take some of the soil located on the west bank of Walnut Creek, provided said permit is cleared with and meets the approval of the Public Works Director. The foregoing order is passed by the unanimous vote of the Board members present. s In the Matter of Henuest from Division of Hiizhways for auth- orization to County Auditor to cancel certain taxes, etc. (property referred to in Bor- 3esson vs. Tax Collector of Contra Costa County, Action No. :64229) . A reouest dated October 14, 1955, from the State Division of Highways (their , file No. Iv-CC-69-Ecr. , Parcel 338) that this Board, under provisions of Section 4986 of the Revenue and Taxation Code, direct the County Auditor of Contras Costa County to ;cancel all uncollected taxes, penalties, or costs, heretofore orthereafter levied on property described as Lot 9, Block 30, on map entitled "Map of Lots 29, 30, 31, 32 and 33, Bayview Park, Contra Costa County, California"; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said request be aad the same is hereby :referred to the District Attorney. f The foregoing order is passed by the unanimous vote o�- the Board members present. # In the Matter of Authorizing # correction of erroneous f assessments. The County Assessor having filed with this Board a rJouest for authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1955-59, said correction having been consented to by the District Attorney; t On motion of Su,ervisor Frederickson, seconded by Supervisor Buchanan, IT IS By THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: f Code 7606-Assessment No. 10 t D. D. Thornton DBA Thornton Associated Station 2425 Pacheco Boulevard i Martinez, California Equipment and merchandise-Assessed Valuation 4300. This assessment %as made on April 18th by out deputy land Mr. Thornton had been in business only a month at that time. Since the Assessee %as not the owner of the per- sonel property on the lien date, this is an erroneou� assessment and should be cancelled. Code 701-Assessment No. 443• Bank Club 70 East 3rd Street Pittsburg, California Equipment-Assessed valuation 4100. This is an arbitrary assessment made on May 17th by the deputy. The Bank Club had been closed as of januery, 1955 and the a^uipment disposed of as of that time. The assessment is therefore erroneous and should be cancelled. fi i 1 Tuesday, October 18, 1955 (continued) Code 202 Assessment No. 263 Home Charm Rug storks Clayton Road Concord, California Equipment-Assessed Valuation 4150. This assessment is a duplicate with Assessment No. 128 in Code 202, which was paid. The above assessment is therefore erroneous and should be cancelled. Code 900-Assessment No. 334 Guy Putnam Realty 1840 Main Street Walnut Creek, California Equipment-Assessed Valuation 4100 This is an arbitrary assessment which was made on furni- ture in a real estate office. The office was closed and the furniture disposed or prior to the lien date. The assessment is therefore erroneous and should be cancelled. Code 8206-,.ssessment No. 108 Robert L. Cruit 1226 Treat Lane ' j Concord, California Boat 028 B 846, Assessed valuation 4350- This i double with assessment 6 Code 91 upon which tax T is s a ,�5 , ? ? Po was paid. Assessment 108, Code 8206 should therefore be can- celled. Code 8206-Assessment No. 300 H. B. Dean 1573 Lodi Avenue San Mateo, California Boat 3f 28 Y 411, Assessed valuation *500. This boat was in Sacramento County on the lien date, assessed there and tax paid. assessment 300, code 8206 should there fore be cancelled. Code 5304-Assessment No. 142 a Robert B. bunt 8 Cowper Avenue Berkeley, California Boat 28 C 844, Assessed valuation 41500 This boat was erroneously put on out harbor list as it was sold prior to the lien date and move out of the county. Assessment $ 142, code 5304 should therefore be cancelled. Code 801-.Assessment No. 246 E. E. Wood 1053 Pomona Ave. Albany, California j Boat 28 A 26, Assessed valuation . 400 This boat %as in Alameda County on the lien date, assessed there and tax paid. Assessment y246, code 801 should therefore be can x celled. In Volume 8, Assessment 0625841, John P. and Gertrude Serpa are assessed with a portion of shock 140, Original Survey of the city of Martinez and a portion of iancho nl Pinole with land erroneously E appearing at $260. The correct assessed values should be ;;1010 for land and -15,280 for improvements. This correction is to be made at the request- of Mr. Serpa. In Volume 11, Assessment ;x95196, Parr Richmond Indu4trial Corp. , is bssessed with 11.96 acres and 16.00 acres in Sections 13 and 242 T1N R5W with improvements assessed as follows: $6320, w251500, 4151800, 49,6009 41,000 and ;;90,970. Improvements of ; 15,800 should be cancelled as they were demolished in November of 1954. In Volume 18, Assessment 4187570, i1oyd and Ulive J Pedersen are assessed with a portion of Lot 115, Brentwood Ir igated Farms Subdivision No. 3 with improvements erroneously assesseq at $1500. These improvements are double with improvements appea;ing on Assessment #188965 and should be cancelled. j i a Tuesday, October 18, 1955 (continued) In Volume 24, Assessment 9501004, William A and 'Marian A. Gabriel are assessed with 2.34 Acres in Rancho Canada!Del Pinole with improvements erroneously assessed at *2820. These improvements are double with improvements appearing on Assessment 9`50175 and should be cancelled. In Volume 41, Assessment 9`910746, Richmond Martinez Title Co. , is assessed Kith 3.S1 acres in Rancho San Ramon %ith improvements erroneously assessed at 44340. These improvements should be cancelled from Assessment 9`910746 and added to Assessment 010717 at the request of Mr. Ellington Allton. In Volume 34, Assessment #67::2181, Phillip H ' ana Bette S. Bell are erroneously assessed with Lot 2 less Sly 10 Yt, ;J1 of Lot 3 and S 10 ft of lot 19 Blk B. Orinda Park Terrace, assessed value of land y660, improvements 42250. Lir• and Mrs. Bell acquired a portion of this property , but through an error all of the property was transferred to them. This property should be assessed as YolloKs: #6722-18 Phillip H. and Bette S. Bell Orinda Park Terrace Lot 2 less Sly 10 ft and S 10 ft of Lots 3 and 19 Blk B Assessed value of land ;2400, improvements 4?�•'250. 9`672219 Robert u. and Anlo L. McFarland 3673 Happy Valley Rd. , Lafayette, California Orinda Park Terrace Lot 3 less Sly 10 ft Blk B Assessed value of land 4260 In Volume 38, Assessment d'805263, Carl B. Robinson is assessed with a .05 acre parcel in Rancho San Pablo, e�ssessed value of land $30. This assessment should be cancelled as �t is included in Assessment #805244 appearing in the name of H. L. enson. The above assessed values do not include thel 35% raise ordered by the State Board of E-utilization. In Volume 20, Assessment e2043039 Bart u. anis Eserana D. Burkett are assessed with Lot 39gap of Brookside, assessed value of land 4180, improvements 41650• hir. Burkett filed claim for war veterans exemption but throw h an error this property Kos fully exempted. The correct amount of exemption should be 41000. In Volume 30, Assessment #620537, Leonard A.iand Louverna B. .Frena are assessed with Lot 24, Uonte Gardens Villa-7e Unit No. 1 assessed value of land X250, improvements 41780. Mr. Frenza filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of 4?1000 should be allowed. F In Volume 30, Assessment 7627188, Ocie ao Stockdale is assessed with Lot 288, Tree Maven Unit No. 2, assessed''; value of land 4350, improvements 41970. firs. Stockdale filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $1000 should be allowed. In volume 319 Assessment 9634402, John J. and Mary K. Valencia are assessed with portions of Lots 103 and 104, Strandwood Estates unit No. 2, assessed value of land *250, improvements X2100. Mr. Valencia filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of Y1000 should be allowed. In Volume 42, Assessment X922411, Doha J. and Genevieve Y1. Sularske are assessed with Lot 51, aealanes Valley tin*t No. 4, assessed value of land ;.350, improvements *-2120. far. and Mrs. #Sularski filed claims for war veterans exemption but through an error exemptionsw ere not allowed. �3xemptions of 42000 should be allo%ed. In Volume 23, Assessment ii439038, Donald K. and Melva C. Gath are assessed with Lot 38 less E 25 ft. Danville Estates, assessed value of land 050, improvements 43830. Exemption or 42000 kas allowed in error. According to Section 205.5 of Revenue and Taxaition Code tiro Gath should have recieved exemption of V5000. An additional 43000 exemption should be allowed. In Volume 4, assessment lt23079, Louis d. ands Charlotte L. Meyer are assessed with Lot 79, Canterbury Village Unit ido. 1, assessed value of land 000, improvements *2330. Mr. and Urs. Meyer filed claims for war veterans exemption but through ane error one exemption was allowed instead of two. An additional 4000 exemption should be allowed. In Volume 10, Assessment #56713, Heed T. aadj Doris G. Davis are assessed with Lot 114, Riverview Heights Unit No. 1, assessed value of land 4200, improvements ;1590. . r. and firs. Davis filed claims for war veterans exemption but through an error exemptionswere not allowed. Exemptions of 42000 should be allowed. i In Volume 8, Assessment 766112, Hector, Wardens and Vestrymen of trace Parish are assessed with portions of Lots 12 4nd 13, Map of Villa Sites, assessed value of land 0109 improvements1 = 3540. Trace Parish Church filed claim for church exemption but through an error exemption was not allowed. This assessment should be fully exempted. i i Tuesday, October 18, 1955 (continued) i In Volume 14, Assessment ff126536, Elizabeth W. Imbach is assessed kith Lots 11, 12 and 13 Blk 10, Alvarado Tract, Assessed value of land 4660, improvements 4730. Lirs. Imbach filed claim for�war veterans exemption but through an error exemption of 4695 wasiallowed instead of 41000. An additional 4305 exemption should be allowed. I k In Volume 19, Assessment ,199490, Robert L. Anderson is assessed with Lot 29, and N 20 ft of Lot 30 nik 20, Richmond Pullman Pueblo Tract No. 2, assessed value of land X200, with the 35�6jStete Board increase 4270. Mr. Anderson filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of 4270 should be alloyed. In Volume 40, Assessment 0880068, Charles K. and Aldred E. Jordan are assessed with a portion of Lot 259 Rancho El Sobrarite with the assessed velue of land and improvements emitted. Land value of 4400 and improvements of 12-590 should be added. i In Volume 34, Assessment (674224, Zelma E. Parker and Helen E. A usenbaun are assessed with Lot 26 Blk N less tri portion in HE cor, Lake Orinda hiphlands Unit Igo. 1 with the assessed value of land omitted. Land value of 4300 should be added. 1 f 1 In 'tiolume 30, Assessment 4626965, Albert and Alice iboyle are assessed Kith Lot 65, free haven with assessed values omitted. Land value of ,;350 and improvements of ,;2090 should be added. Exemptions on the following assessments should be removed i due to subsequent information received in this office making; glaimants exceeding the limitations set by law: 015107, Joseph Kolhede, remove ,31000 exemption, X439404, Lathan U'. Swift, remove 41000 exemption, 6325429 John W. Campbell, remove 41000 exemption, ; 678605, aim. S. and cdargaret A. Curtis, remove 42060 exemption, X4396639 Chester ti. Gilii , Jr. , remove ;1000 exemption, ` #6789649 nest J. Moser, remove 41000 exemption, #700063, Delbert C. Carter, remove ;-1000 exemption, #665575, Hazel L. Odentnal, remove 41000 exemption; 422363, Victor E. Cutler, remove ;1000 exemption, , 379952 John K. Kennedy, remove ; 1000 exemption. In Volume 36, Assessment #706126, Lester H. and Esther L. Grinstead are assessed with portions of Lots 300 and 301, Montalvin Manor Unit No. 1, assessed value of land $170, improvements 01720 and exemption of 4230. Exemption of $230 should be removea cue to the ff,ct that Lir. and Mrs. c:rinsteaa have receives their full :42000 exemption on Assessment ,1812733. In Volume 12, Assessment #102466, Ralph E. and Gertrude A. Barnhart are assessed with Lot 2 Blk 47, Fourth Addn to Richmond, assessed value of land "70. Mr. Barnhart filed claim for war iveterans exemption on his half interest of which 4.35 was allowed, but When this a assessment was raised by 35% the exemption should have been r4' sed. An additional 312 exemption should be added. Also, on Assessatent #102466-1, exemption of 420 should have been raised to 031. f In Volume 41, Assessment 0913635, Erna Near is assessed with I portions of Lots 17 and 18, Norris rddition to Walnut Heights,! assessed value of land 41130, improvements 4?50, trees 430, exemption 4600. Exemption of 4600 should be removed. Due to the 35* raise 4r�. Near's properties have exceeded the limitation set by law. t In Volume 2, Assessment Y5401, J. E. and Florence hi',. Stephens are assessed with Lot 1 Blk A. McFarland Tract, assessed value; of land a 4270, improvements 61770. i.r. Stephens filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $1000 should be allowed. In Volume 4, Assessment ff20667, Donald F. and Geraldine R. Bridges are assessed with Lot 253, Concord Estates Unit No. 10, assessed value of land 4200s improvements 42050. Mr. Bridges filed claim for war veterans exemption of which 41000 was allowed. Subsequent information received from another county indicated Mr. Bridges should have received an exemption of ;920 in this county. Exemption should be change from 41000 to 4920. In Volume 4, assessment ;t208719 Don U. and Gertrude H. kedmon are assessed with Lot 30, Manor Cast Village, assessed value of land $180, improvements ;1840. Mr. Redmon filed claim for war veterans exemp- tion but through an -error exemption was not allowed. Exemption of 41030 should be allowed. { In Volume 4, Assessment A:208729 Elmer C. and Maxine M. Elson are assessed with Lot 31, Manor Crest Village, assessed value of land 4180, improvements Y-1840. Mr. Elson filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of 41000 should be allowed. i ? In Volume 4, Assessment #230679 Alexander end ijax*e De Grave are assessed with Lot 67, Canterbury Village Unit No. 1, assessed value of land : 300, improvements 42370. Mr. De Grave filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of 41000 should be allowed. j S f } s Tuesday, October 18, 1955 (continued) Code 5304-Assessment No. 228 G: R. Buck 1653 Belvedere Ave. Berkeley, California Boad ff 28 C 768, Assessed valuation 4400 Due to an error, Inter-County form for war veterans a emption was not received from Alameda County and exemption onithis boat was not allowed. ?hotostatic copy has now been recei ed and ex- exption should be allowed. Code 8206-Assessment No. 139 Dodge G. Leek 578 - 17th Ave. San Francisco, California Boat 28 F 524, Assessed valuation 4500 Due to a clerical error ie380 only was allowed for war veterans exemption on this boat. balance of 4120 should be allowed. lCode 7911-Assessment No. 7911 Bert- & Jean Evers � 3676 Happy Valley Road Lafayette, California ; Boat 28 B 974 - Assessed valuation *350. E Due to a clerical error war veterans exemption was not allowed on this boat. Exemption of 4350 should be allowed. 3 The following assessments should be added to the Assessment Roll in accordance with the above section: #605154 P. A. and Harriet F. Green Code 7947 Pacheco Grant a tract of land bd N by land of Liebert E by Walnut grove subn S by land of Yonc?e ►T1by land of Giussi 3.886 Ac. Assessed value of land V8;:0, trees 4200. #912227-10 Robert N. Buriess Jr. , Inc. Code 10006 Lands of the C C C C Land Company Por Lot A bd N by Indian Valley Midlands E >�y ld of Drake S by Lakewood Rd W by ld of Kenley .59 AC Assessed value of land : 300 The above values do not include the 35% raije ordered by the State Board of Equalization. In accordance with Sections 531 and 533 improvement s should be added to the following property as follows: ? i #750153 Frankie L. O'Kane � Berkeley Hihlands Terrace Lot 17 Blk 9 (assessed value of land X400) E Escaped assessment for the year 1953-54 - ;0,980 improvements. Escaped assessment for the year 1954-55 - D980 improvements. Escaped assessment for the year 195.5-56 - 431980 improvements. Improvements for the year 1955-50' should be raised by 635 in accordance with the State Board of Equalization's order. The foregoing order is passed by the unanimous vote of the Board members present. In the Latter of Approval of � contract with Leptien and Cronin for engineering serv- ices for initial phase and feasibility report, General Plan for sewerage for Sanita- tion District 7A. An agreement dated uctober 18, 1955, between the Board of Supervisors of the County of Contra Costa as ex-officio Board of Directors of jSanitation District 7A9 hereinafter referred to as District, and Leptien and Cronin , Civil Engineers, here- inafter referred to as Enpineers, wherein it is agreed that En4ineers shall carry out within 150 calendar days from the date of said agreement all o$ the work of enrfineer- ing encompassed within the specifications prepared therefor by ;the Public Works Director of -the county of Contra Costa, dated September 89 19559 which relate to the Initial Phase and Feasibility Report for a general plan for seAerage for Sanitation District 7A, for an agreed consideration of 43000, Y1000 of which is payable on execu- tion hereof by way of retainer, and the balance of 42500 payable upon completion of said cork, 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 H. L. Cilmmin gs, Chairman of the Board of Supervisors, ano the CountylClerk be and they are hereby AUTHORIZED TO EXECUTE SAID AGREELIENT, and the County Auditor is AUTHORIZED TO DRAIW wARijNT5 in accordance Kith the terms of said agreement. I i The foregoing order is passed by the unanimous vote 91 the Board members present. f 1 } Tuesday, Uetober 18, 1955 (continued) 0 In the Matter of Authorizing the burning of vegetative growth in ' Grayson and Lower Walnut Creek using prison labor to supplement Public 'Yorks Department's labor force (work Order 4735) . At the request of the Contra Costa County Flood Control and eater Conserva- tion District, and on the recommendation of the County Administrator; gad On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the use of prisoners from the County Prison rami (the number of prisoners and the dates to be chosen at the discretion of the Sheriff) for the burning of vegetative groxth in Grayson creek and the lower reach of 'Pfalnut Ureek to supplement the Public '. orks Department's labor force is hereby APPROVED; and IT IS BY fH:: BOARj FUARTHER ORDERED that the burning of the ehenn el rea ehe s included in a tabulation filed %ith the Board this day by said flood control district, estimated cost of which will be $13,900, be and the same is hereby APPROVED (Work Order ; 4735). The forepoing order is passed by the unanimous vote of the Board members k present. i Supervisor Goyak arrived at 10:45 A.M. and was present when the following resolutions were adopted. x In the Matter of Authorizing payment of mileage claims of � S. S. Ripley, Jury Commissioner. t On the recommendation of the County Administrator, and on moth on of Super- �! visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDrMOD that S. S. Ripley, Jury Commissioner, is added to the regular mileage list; and the County Auditor ; is authorized to pay his mileage claims at the rate of ten cents per 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. s The foregoing order is passes by the unbnimous vote of the Board. i 3 In the Matter of Approving Ordinance No. 993. Ordinance ho. 993, which provides position of Aide to Sheriff for six month period, 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 APPROVED and ADOPTED. IT IS BY TEE BOARD r�R"�HF.R ORDERM that a copy of said ordinance be published for the time and in the manner ren aired by law in the "Concord Transeri�t n, a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the following vote of the Board: t AYES: Supervisors - I. T. gOYAK, H. L. CUMMINGS, RAY S. T YLOR, W. G. BUCHANAN. R i NOES: Supervisors - 1. FRMZRICKSON. ABS3JT: Supervisors - NONE. In the hatter of Complaint from i J. 0. Atkinson to condition of quarters at 90 West hookston Road, Pleasant gill. A complaint from J. 0. Atkinson of 80 W. Hookston, Concord, , to the condition of quarters at 90 West Hookston Road, Pleasant Hill, having been filed ,Kith this Board; j On motion of Supervisor Taylor, seconded by Supervisor Buchman, IT IS BY THE BOARD ORDERED that said matter is referred to the County Health Department for f investigation and report to this Board. The foregoing order is passed by the unanimaus vote of the Board. 4 In the Matter of Proposed Community Business District. 1 The Pleasant will Civic Council having filed with this Boardia communication dated October 15, 19553, and which contains certain criticisms of the pxloposed Community; Business District Ordinanea; Now, therefore, and on motion of Supervisor Taylor, seconded ?by Supervisor Goyak, IT IS BY THE BOARD ORDERED that a copy of the said communication be forwarded to the Planning Commission. t The foregoing order is passed by the unanimous vote of the Bgard. F Y i { R Tuesday, October 18, 1955 (continued) s F In the Matter of Confirmation of appointment of Supervisor Goyak as delegate on governing body of Bay Area Air Pollution Control District. Chairman H. L. Cummins having announced the appointment of Supervisor I. T. 3 Q P Goyak as the Board's delegate on the c!overning body of the BAY AREA AIR POLLUTION CONTROL DISTRICT; N01119 THEREFORE, and on motion of Supervisor Buchanan, t seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the appointment of said Supervisor Goyak as the Board's delegate on the rroverninT body of said District, be and the same is hereby CONFIRMED. . 1 The forepoinz order is passed by the unanimous vote of the Board. In the Matter of Sale of Oakley , Union School District 1955 School Bonds, Series A. WHEREAS, the Board of Supervisors of Contra Costa Cou4ty, State of California heretofore duly authorized the issuance of ;,150,000 principal amount of bonds of Oakley Union School District of Contra Costa County; and furtheg duly authorized the sale of X110,000 principal amount, constituting 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 3o.--rd of Supervisors, and the following bid for said bonds was the only bid received by said Board of Supervisors, to wit: Net Inl'erest Cost Name of Bidder to District Bank of America N. T. & S. A. '037,681 AND, "JHEREAS, the said bid of Bank of america N. T. & S. A. is the best and only bid for said bonds, considering the interest rates specified and the premium offered, if any, NOW, THERMFOR$ BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, Smote of Call7ornia, as follows: 1 1. Said bid of Bank of America N. T. & S. A. for 4110,000 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 puchaser thereof upon ;payment to said Treasurer of the purchase price, to wit: Par and accrued interest to date of delivery, plus a premium of 4119 Bond numbers Interest irate ;per Annum k A-1 to A-20 55b t A-21 to A-40 3-1/2;0 A-41 to A-110 3% Said bonds shall bear interest at the said rates herei#above set forth, pay- oble semi-annually on .lune 1 and December 1 in each year, except interest for the first year which is payable in one installment on December 19 195 6. The Clerk of this Board of Supervisors is directed to cause to be lith- ographed, printed or en-,raved a sufficient number of blank bonds and coupons of suit- able quality , said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED AND ADOPTED this 18th day of October, 1955, by, the board of Supervisor of Contra Costa County, by the following vote: 1 AYES: Supervisors - I. T. GOYAK, H. L. CUWM(S, 11AY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - NONE. 1 ABSENT: Supervi sora - 1:ONE. And the Board Adjourns to meet on Thursday, October 20, 1955, at 10:45 a.m. in the Board Chambers, Hall of Records, Martinez, Chlifornia. } Chs rman ATTEST: V. T. ?AASCH 4 i a By Deputy Clerk i f 104 f BEFORE THE BOARD 0_' SUPS-t vlauttS THURSDAY, OCTOBER 201, 1955 THE BOARD MET IN REWLAR ADJOURNED SESSION AT 10:45 A. M. IN THE BOARD CHAMBERS, HALL OF r RECORDS, MARTINEZ, CAI•IFORNIA; PRESENT: SUPERVISORS RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON; i ABSENT: SUPERVISORS I. T. GOYAK, H. L. CUMMINGS, CHAIRMAN; PRESE14T: W. T. PAASCEi, CLERK. � i Supervisor H. L. Cummings, Chairmen 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 was as follows: i AYES: Supervisor - RAY S. TAYLOR, N. Or. BUCHANAN , J. FRE4RICKSON. f NOES: Supervisor - NONE. $ a ; f ABSENT: Supervisor - I. T. GOYAK, H. L. CUMMINGS. And Supervisor Ray S. Taylor, Chairman Pro Tem, calls the meeting to order. In the Matter of Authorizing Auditor to refund filing fee paid by Mrs. Uary Worf. � F 1 On the recommendation of the Planning Commission and on motion of Supervisor! Buchanan, seconded by Supervisor Frederickson, IT IS EY THE BOARD ORDERED that the County Auditor is directed to draw his warrant in the sum of ;$10 in fav6r of Mrs. Mary Worf,, P. 0. Boa 688, Port Chicago, as a refund for a filing fee paid to r the County of Contra Costa for a land use permit for a beauty shop, for the reason that the District Attorney ruled that the permit was not in order and that therefore the Commission could not process the application. t The vote of the Board on the foregoing order Ras as follows: ,4 i AYES: Supervisors - RAY S. TAYLOR, Vt. G. BUCHANAN, J. FREDERICKSON. f## NOES: Supervisors - NONE. t ABSENT: Supervisors - I. T. 1',OYAK, H. L. CUMMINGS. 4 In the Matter of Certificates of Secretary of State re annexations to Concord. ! Certificates dated October 6, 1955, from the Secretary of St to in which he sets forth the copies of Ordinances Nos. 306 and 307 adopted by the City of Concord and which refer to annexation to said city of the following territory: Madigan Annexation De Benedetti Annexation were filed in his office on October 6, 1955, having been received by thjs Board; i NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said certificates be placed on file. The foregoing order is passed by the unanimous vote of the Boara members t!i present. t In the Matter of Certificates of Secretary of State re i annexations to Concord. Certificates dated October 3, 1955, from the Secretary of State in which he sets forth that copies of Ordinances Nos. 298, 303, 304, adopted by they City of Concord and which refer to annexation to said city of the following teritory: Berkshire Village Annexation € rieorRe H. Cardinet Jr. Annexation Bishop Annexation { were filed in his office on October 3, 1955, having been received by this Board; NOW THEREFORE, AND ON MOTION of Supervisor Buchanan, seconded by Supervisor' Frederickson, IT IS BY THE BOARD ORDERED that said certificates be placed on file. The foregoing order is passed by the unanimous vote of the Hoard members e, present. { i And the Board takes recess at 11:15 a.m. to meet on Tuesdays October 25, 1955, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. .n ATTEST: Chairman W. T. PAASCH a By -,F a✓ � �-mss Deputy Clerk I E i i i { BEFORE THE BOARD OF SUPERVISORS TUESDAY, OCTOBER 259 1955 TH3 BOARD MET IN REGULAR SESSION AT 9 A. M. IN THE BOARD CHAMBERS, FALL OF R3CORDS, KARTINEZ, CALIFORNIA; PRESENT: SUPERVISORS RAY S. TAYLOR, W. G. BUCHAt7A?19 J. FREDFRICKSON; ABSENT: SUPERVISORS I. T. GOYAK, H. L. CUMMINr,S 9 CHAIRWT; •PRESENT '4. T. PAASCH, CLERK. Supervisor E. L. Cummin--s, Chairman of this Board, bung absent, Supervisor Frederickson moves that Supervisor Ray S. Taylor act as Chairmap Pro Tem. The motion was seconded by Supervisor Buchanan, The vote of the Board wast as follows: i AYES: Supervisors - RAY S. TAYLOR, W. r. BUCWXAIT, J. FREDERICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - I. T. WYAK, H. L. CUWMIGS. And Supervisor Ray S. Taylor, Chairman Pro Tem, calls the meeting to order. In the Matter of Authorizing correction of delinquent erroneous assessments. z 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 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 1942, Sale #3601, the Richmond Company, Inc . , is assessed with Lot 16 less portion in State highwayl', Block 35, Rivers Andrade Tract. This property was acquired by the State of California in May 12, 1932, and should be cancelled. e A partial payment on delinquent taxes was made by Mr. E. A. Taliaferro, on August 7, 1955, for which a refund should be made. r For the year 1950, Sale 042, Frank and Jessie Smrekar are assessed with Lots 14 and 15 Block 2, Alvarado Tract.1 This assessment should be cancelled as it was ac^aired by the City ofiRichmond, deed being recorded in December 8, 1949. For the year 1950, Jerome M. and Martha E. %lasek are assessed with Lots 20 and 21 Block A, Central Pullman; Tract. This property was acquired by the Richmond School Distriet? in February 149 1950 and should be cancelled. The foregoing order is passed by the unanimous vote of the Board members present. f } In the batter of Authorizing cor- rection 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 on the assessment rolls for the fiscal year 1955-56, said correction having been consented to by the District Attorney; 4 On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 26, Assessment #5570179 Huai C. and Phyllis E. Roberts are assessed with Lot 17, Alhambra Oaks Unit?No. 1, assessed value of land *300, improvements 41830. Cdr. Roberts filed claim for war veterans exemption but through an error exemptio4 was not allowed. Exemption of Xl000 should be allowed. In Volume 41, Assessment #9106589 Clarence R. and Charlotte Hedding are assessed with a .38 parcel acre in 8anchd Las Junas, assessed value of land 4250, improvements x¢2320. Mrs Bedding filed claim for war veterans exemption which was allowed. 1n the process of increasing values by the 357; raise it was thought that Cdr. Heddings holdings exceeded the limitations set by law. In further checking, it has been found that these holdings did not exceed the limitations. Exemption of 41000 should be allowed. I 5 Tuesday, October 25, 1955 (continued) In Volume 3, Assessment ff18911-2 Joseph C. and Marcia L. Smith are assessed with portions of Lots 9, 10 and 11 Block ?, Doris Court Addition to Concord, assessed vi lue of land 4100; no improvements. Improvements of X1140 were omitted. Mr. Smith requests improvements be added to this property. Mr. Smith's address is 1979 Rose Land , Pleasant Hill, California. In Volume 3, Assessment #18347-1, Joe and Wilda u. Sobotka are assessed with Lot 1 Block 2, Blum and Wittenmeyer Additign, assessed value of land 4130, no improvements. Due to an error improvements were omitted from the Assessment Roll. alr. Sobotka requests improvements of 42700 be added to this property. St. Idary's College and Pacific Lutheran Theological] Seminary filed claims for college exemptions, which were fully allowed. In the process of increasing these properties by the 35* raise grdered by the State Hoard Of Equalization, the exemptions were left 'in the original amounts, leaving a taxable balance. The following assessments should be fully exempted: Assessment #580102 and -.580300, St. Uary's College Assessment #665001, 750,330, 750332 and 750337 Pacific Lutheran Theological z-eminary. 4 Due to a clerical error, a double assessment in theaamount of $55,000 was made on property of California Water Service Company. To rectify this error, the following changes should be made: i In Volume 3, Assessment 415007, personal property should be raised from 446,450 to 455,300, s In Volume 21, Assessment " 330069, improvements should be $90,520 instead of 4105,520, ! t i In Volume 23, Assessment if435694, improvements of :520,000 j should be cancelled. i In Volume 27, Assessment T606086, improvements should be $316,700 instead of 4136,700. The foregoing order is passed by the unanimous vote of the Board members is present. 1 � In the Matter of Issue of Bonds of Walnut Creek School District, 1955 School Bonds, Series B. Good cause appearing therefor, BE IT RESOLVED that the resolution and order of this Board, dated October 11, 1955, be, and the same is hereby, rescinded. 6 The foregoing order is adopted by the unanimous vote of the members of the Board. t In re Issue of Bonds of Walnut Creek School District 1955 School Bonds, Series B. WHEREAS, the board of supervisors of Contra Costa County, State of California heretofore on the 6th day of Februar 1955, duly passed and adopted its resolution and" order providing for the issuance of iAO0,000 principal amount of bonds of Walnut Creek School District, designated "1955 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 , 100,000 principal amount were designated ')Series A" and the issuance and sale thereof authorized and directed and said bonds ofSeries A in the amount of , 100,000 have heretofore been issued and sold and the unmatured portion there of is now outstanding, and i WHEREAS, said resolution provided that the remaining $700,000 €principal amount': of said authorized issue might be divided into one or more series as this board of super- visors might determine; i WHEREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desirable that $400,000 principal amount of said remaining bonds of said authorized issue be issued and sold for the purposes for which aiuthorized; IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the issuance of $800,000 principal amount of 1955 School Bonds of Walnut Creek 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. $400,000 principal amount of said bonds shall be and constitute an additional series of said issue, to be designated "Series B". Said bonds of Serie6 B shall be dated January 1, 1956, shall be 400 in number, numbered consecutively from B-1 to B-400,; both inclusive, of the denomination of 41,000 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: t i Tuesday, October 25, 1955, Continued - 420,000 principal amount of bonds of Series B shall mature and be payable on January 1 in each of the years 1957 to 1976, both inclusive; Said bonds of Series B 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 lit day of January, 1957, and thereafter semi-annually on the 1st days of July and January 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, and shall be countersigned and the seal of said board affixed thereto, by the County clerkjof 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 orotherwise 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 substantialL in the following form, to wit: Number UNITED STATES OF AKERICA Dollars B _ STATE OF CALIFORNIA SCHOOL BOND OF X11000 Walnut Creek School District of Contra Costa County. 1955 School Bond, Series B 3 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 lst day of January, 19 f , One Thousand dollars ($1,000) in lawful money of the United States of America, witiCTkerest thereon in like lawful money at the rate of per cent (__b) per annum, payable at the office of said treasurer on the 1st days of July and January of each yearfrom the date hereof until this bond is paid (except interest for the first year which is payable 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 series , numbers denominations, interest rates and maturities) , amounting in thelaggregate to $$002060, 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 January, 1955, 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 a*ount of this bond, is within the limit provided by law, that all acts, conditions andthings 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, and the money for the redemption of this bond, and the payment of interest thereo4 shall be raised by taxation upon the taxable property of said school district. IN WITNESS WHEREOF said board of supervisors has causod this bond to be signed by its chairman and by the auditor of said county, and to be countersigned by the count clerk, and the seal of said board to be attached thereto, the lat day of January, 1956. (SEAL) H. L. Cummings ha irmanl of Board of Supervisors COUNTERSIGNED: H. E. McNameir W. T. PAASCH # County Auditor County Clerk and Clerk of the Board of Supervisors i IT IS FURTHER ORDERED that to each of said bonds of Series B shall be attache interest coupons substantially in the following form, to wit: The Treasurer of i Coupon No. Contra Costa County, State of California, f will pay to the holder hereof out of the interest and sinking fund of the Walnut Creek School District in said County, on the 1st day of 19 at his office in Martinez,1 in said County, the sum of and___/100 I Dollars $ for monthst interest on 1955 School Bond No. B- — , series B. of said School I District. H. E. McNAMER County Auditor i IT IS FURTHER ORDERED that the money for the redempt inn of said bonds of Series B and payment of the interest thereon shall be raised b taxation upon all tax- able property in said school district and provision shall be ma{ e for the levy and col- lection of such taxes in the manner provided by law. i 5 S Tuesday, October 25, 1955, Continued - f IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause ' a notice of the sale of said bonds of Series B to be published at leasttwo weeks in Contra Costa Times a newspaper of general circulation, printed and publ�shed in said County of Contra Costa, and therein advertise for bids for said bonds and state that said board of supervisors will up to Tuesday the 22nd day of November, 1955, at 11 o'clock a.m. , of said day, receive sealed proposals for the purchase ofisaid 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 meting thereof held on the 25th day of October, 1955, by the following vote, to wit: AYES: Supervisors - Ray S. Taylor, W. G. Buchanan, J. Freder ick son I NOES: Supervisors - None ABSENT: Supervisors - I. T. Goyak, H. L. Cummings. i � In the Matter of Authorizing } r correction of erroneous as- sessments. f The County Assessor having filed with this Board a request fo authority to the County Auditor to correct the following erroneous assessments whichrappear on the assessment rolls for the fiscal year 1955-56, said correction having been consented to by the District Attorney; 1 On motion of Supervisor Buchanan, seconded by Supervisor Fredrickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous ass ssments as follows: Code $01-Assessment No. 1459 T. Graham 39th Street Richmond, California Equipment-Assessed Valuation $300. This is an arbitrary assessment covering equipment in a busin ss which had ! closed prior to the first Monday of March. The equipment had been dis- posed of prior to the lien date. The assessment is therefore erroneous k and should be cancelled. Code 7963-Assessment No. 9 Golden State Company, Ltd. 425 Battery Street I San Francisco, California Livestock-Assessed Valuation $720. I Golden State Company owned no livestock in this county on the first Monday of March. The legal owner of the livestock covered in this assessment brought them to this county after the lien date, and the deputy erroneously assessed them to Golden State Company. The above assessment is therefore erroneous and should be cancelled. { 1 The foregoing order is passed by the unanimous vote of the Board members f, present. In the Matter of Continuing ' hearing on proposed county- wide encroachment ordinance. This Board havinc- considered a proposed county-wide eacroaa ent ordinance and the Clerk having presented written communications from theCentral ContraCosta Sanitary District ( by John A. Nejedly, attorney for said district) , '7e4tern Oil and Gas Association of Los Angeles, with reference to said proposed ordinance; and James lViakersham, representative of the Pacific Telephone and Telegraph Comply, and Lloyd Grassi, representative of the Pacific Gas and Electric Company, hav p,appeared before this Board to request a continuance on the consideration of said ordinance; and on the recommendation of the Public *,orks Director, and On motion of Supervisor Buchanan, seconded by Supervisor Yrederickson, IT IS BY THE BOARD ORDERED that the hearing on said matter be and it is hereby further continued to November 22, 1955, at 2 P.M. i The foregoing order is passed by the following vote of the J$oard: i AYES: Supervisors - RKY S. TAYLOR, W. G. BUCR,04AN, J. FREDERICKSON. € i NOES: Supervisors - NONE E y ABSENT: Supervisors - I. T. GOYAK, H. L. CUhP'.SMG. r� { i In the Matter of Awarding Contract (Renewal) Light- ing System for Bel-Air Lighting District. i i { R i i Tuesday , October 25, 1955, Continued1.�);3 This Board havin:; heretofore advertised for bids for ;the furnishing of electrical energy , operatin= and maintaining on an all-night, ery-ni4ht basis for a period of five years, the lighting system Por the Bel-Air Li; District; and this being the time and place set forth in said notice for reee�ving of bids, the following bid is received: PACIFIC GAS AND ELECTKIC COMPANY - to maintaih and operate the following existing lamps: 77 - 2500 lumen ineadeseent lamps, 1 - 4000 lumen incadescent - lamp, 10 - 6000 lumen incadescent lamps, together with accessories suitable and necessary for acorn- plete overhead lighting system heretofore installed, and to furnish electricity for lighting same for a period of five (5) years from and after the 15th day of fZ.ovember, 1955, all such lamps to be operated each night on their standard all night burning schedule all in accordance with Schedule LS-2; and this being the only bid received, and the Board having fully considered said bid; On notion of Supervisor 3achanan, seconded by supervisor Frederickson IT IS BY qSE BOARD ORD�ED that the contract for the maintenance, etc: , of street lighting system in said district be and the same is hereby awarded to Pacific Gas and Electric : Company at the prices set forth in said bid. The fore -ping order is passed by the unanimous vote o the Board members pre sent. a i s In the Matter of Resolution in ' re Diversion Lake below Monti- cello Dam. M. MREAS, the Solano Project auly authorizea ana unaer4 construction includes the creation of a constLnt level lake on Putah Creek in Solano ana Yolo Counties in an area t1hich has for many years been an active fishing, swimm3tzg, picnicking and recreation area heavily used by people from several joining; Counties; i AND VffiEREAS the Board of Supervisors of Solano County and of Yolo County have recognized the greatly increased recreation potential of toe Putah Creek and the constant level lake area by financing jointly a comprehensive panning survey to develop plans for the protection and best use of the area for recreation and other related purposes, which survey is substantially completed; AND VEERSAS the Board of Supervisors of Contra Costa County do find that the aforesaid area has regional recreational appeal and should he preserved for the use end enjoyment of future generations; NOff IT IS HEREBY RESOLVED that this Board of Supervis6rs of Contra Costa County does request that the State Park Commission favorably consider the inclusion of the Diversion Lake below the Monticello Dam an Putah Creek in its Five Year Master Plan of the State of California Division of Beaches and Parks. The foregoing resolution was passed by the unanimous vote of the Board members present: f AYES: Supervisors - RAY S. TAYI OR, W. G. BUCH1,11AN, ±J. MIDERICKSOPI. NOES: Supervisors - NONE. } ABSENT: Supervisors - I. T. ^.OYAK, H. L. CULVINGS. f In the Matter of Authorizing payment of Claims for hospital care of ; Residents of Contra Costa County. On the recommendation of the Social Service Director, JIT IS BY TETE BOARD ORDERED that the County Auditor is authorized to draw warrants # the amounts shown in favor of the claimants listed as payment for hospital care o; and medical services to the named residents of Contra Costa County. To the County of San Francisco for the care of Veda :deems (CC 26149) - ;27.80 The foregoing order is passed by the unanimous vote oY the Board members f present. f In the matter of Ubncellation of delinquent County Tax Liens. i The State of California having requested the cancellation of the delinquent County tax liens which show on the records as unpaid on certainiproperty 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 delinquent 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 Supervilor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the delinquent County tax liens on the followin- described property as re^uest fid: _. Year E Sale No. Canada Del Hambre Ro, descr 1.304 Ac 1954 1876 s The foregoing order is present. Passed by the unanimous vote of S the Board members 11 Tuesday, October 25, 1955s Continued In the Matter of Cancellation of County Tax Liens. j The State of California having requested the cancellation o the 1955-56 County tax liens which show on the records as unpaid on certain pa property acquired by the State of California; and f The County Auditor having verified the transfer of title tolthe State of California, and having requested authorization to cancel the 1955-56 Cqunty tax liens on the property hereinafter described; and said request having been approved by the District Attorney ; 1 t i On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT R IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1955-56 A County tax liens on the following described property as requested: F Subdivision Lot Block 1955-56 Assmt. No. f Fourth Addn to Richmond Por 99 10 27 Por 59110 Spaulding Rich Pullman Townsite Por 35936 16 P0 ' 123020 Pringle Addn to Walnut Creek Por 17 1 172715 19 1 172718 Por 3 3 172745 Webb Tract Por 8 Por 173305 E. Richmond Blvd. 2 1 200203 Map of N. Richmond Por 5 Por 202004 { 1st Addn to Bay Addn Town of Crockett 6 7 1408824 Ro Acalanes, descr. 1.770 Ac 8500108 0.500 Ac 500168 45.446 Ac Por 500498 Ro Canada Del Hambre, descr. 1.304 Ac 500771 Ro Acalanes, descr. 0.500 Ac Por 501378 E1 Nido Ro Par 8,9,10 ( 506117-4 Por 19 506121 Acalanes Ro Por 10 506123 506223 Paulson Court Por -3 Por 508193 Hidden Valley Estates J1 1 508601 Reliez Valley Ests Por 53 Por 509929 Sun Valley Estates 58 512858 60 512860 Ro Las Juntas, descr 0.530 Ac Por 606434 Walnut Creek Acres #1 Por 26927 Por 633689 €€€ Ro E1 einole, descr. Por 700160 Del Hambre Terrace Por 54 912028 Larkey Ranch Al Por 48, 49 Por 914361 f Macdonough Subn Por 2 915507 Goodman Tract Por 21 916032 S Por 23 916050 Whyte Orchard Estates 39 917736 The foregoing order is passed by the unanimous vote of the Board members {- present. 4 In the Matter of Cancellation of County -Tax Liens. The Richmond School District having 1955-56 requested the cangellation of the County tax lien which show on the records as unpaid on certain prop rty acquired by the Richmond School District; and 4 The County auditor having verified the transfer of title to( the Richmond School District, and having requested authorization to cancel the 1955-�- 6 Gounty tax liens on the property hereinafter described; end said request having been 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 cancel the County tax liens on the following described property as renuested: Subdivision Lot Block 1955-56 Assmt. No. iz: Richmond 5th Addn 7, 8 125509 Walls Addn 11, 2 201 135494 3 201 13595 4 201 135496 9, 10 201 135499 11 201 135500 12 201 135501 13 201 135502 14 -201 135$03 4 202 135 06 9, 109 119 129 13 202 13510 135111 ma Central Pulln 130' 1153 132 F 138664 ! z Berkeley Country Club Terr, #1 Por 67 Par 43773-1 Por 67 43772-3 Por 68 Por 43174 75A 43792 , 75B 431191 311: Tuesday, October 25, 19559 Continued Subdivision Lot Hlok 1955-56 Assmt, No. Central Richmond 14 14 137815 15 14 137816 Santa Fe 172 18 43 104450 Central Richmond 249 25 14 137817 Malls Adds 19 2 200 135481 39 49 5 200 135482 6 200 135483 9 200 135485 10 200 135486 11 200 135487 13 200 135489 16 200 135492 12 200 135488 142 15 200 # 135490 t 135491 59 6 201 135497 The foregoing order is passed by the unanimous vote Of the Board members present. In the Uatter of Cancellation of County Tax Liens. The District Attorney having reRuested the cancellation of the 1955-56 County tax liens which show on the records as unpaid on certainproperty acquired by the Alhambra Union high School District; and The County Auditor having verified the transfer of tide to the Alhambra Union High School District, and having ren uested authorization to cancel the 1955-56 County tax liens on the property hereinafter described; and said re-nest havinry been approved by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervipor i Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1955-56 County tax liens on the following► described property as reruested: Subdivision Lot block 1955-56 Assmt. No. : Frazer Addn of Additional Survey of Por 8 111 65948 Martinez The foregoing order is passed by the unanimous vote o the Board members present. In the Matter of Cancellation of County Tax Liens. The Public Works Department having requested the cancellation of the 1955-56 County tax liens which show on the records as unpaid on certain1property acquired by the County; and The County Auditor having verified the transfer of ti le to the County of ' Contra Costa, and having requested authorization to cancel the I955-56 County tax liens on the property hereinafter described; and said request having been approved by the District 9ttorney; r i On motion of Supervisor Buchanan, seconded by Supervi `or Frederickson IT ' IS BY THE BOARD ORDERED that the County Auditor is authorized td cancel the 1955-56 County tax liens on the following described property as requested: t 1955-56 No. Ro El Sobrante Por Lots 25, 28 880176 The foregoing order is passed by the unanimous vote of the Board members present. F In the Matter of Cancellation of delinquent County tax liens. The Richmond School District having requested the cancellation of the delin- quent County tax liens which show on the records as unpaid on ce tain property acquired by the Richmond School District; and 4 { The County Auditor having verified the transfer of title to the Richmond School District, and having re9uested authorization to cancel the delinquent County tax liens on the property hereinafter described; ana said request having been approved by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERM that the County Auditor is authroized to cancel the delinquent County tax liens on the following described property as requested : Subdivision Lot Block' Sale No. Year Walls Addition 6, 5 201 1066 1954 The foregoing order is passed by the unanimous vote of the Board members present. Tuesday, October 25, 19552 Continued In the Matter of Cancellation of delinquent County tax Liens. i The office of the County auditor having notified this Board that certain j property has been acquired by the 'Sft. View Sanitary District; and having verified the transfer of title to the Mt. View Sanitary District, and having requested authorize- ! tion to cancel the unpaid delinquent County tax liens on the property hereinafter j described; and said request having been approved by the District Attorney; j On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancell unpaid delinquent County tax liens on the following described property as requested: Subdivision Lot Year Sale No. Map of the Hirshfield Tr 5 1950 3300 The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Authorizing j attendance at meetin?. i z { On the recommendation of the County Administrator, and on moion of Super- visor Frederickson, seconded by Supervisor Buchanan, IT IS BY 2HE BOARD ORDERED that f Assessor, C. L. Dunklee and four deputies, be and they are authorized to attend, at County expense the following: Annual Convention of the State Association of Assessors in San Francisco, November 6 to � E November 9, inclusive. t 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, and on motion of Super- visor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Juvenile Hall Staff Nurse, Mrs. Joey Kerker, be and she is authorized to attend, at County expense, the following: Meeting of Alameda and Contra Costa nurses on either November 2 or 3 in Richmond. The foregoing order is passed by the unanimous vote of the B and membersX present. 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 Buchanan, IT IS BY +"HE BOARD ORDERED that r Health Officer, H. L. Blum, be and he is authorized to attend, at County expense, . the following: California Conference of Local Health Officers at Santa Ana December 7 to December 9. � The foregoing order is passed by the unanimous vote of the Bard members present. r 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 Buchanan, IT IS BY THE BOARDIORDERED that ; Civil defense Director, 77. W. Ward, be and he is authorized to attend, t j } 3 Meeting in Battle Creek, Michigan, november 14 to November 18. The foregoing order is passed by the unanimous vote of the Board members , present. i M, In the Matter of Personnel � Adjustments. On the recommendation of the County Administrator, and on mo ion of Super- visor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDr' M that i the following personnel adjustments be and the same are hereby authoriz d: 4 a 1 1 i Tuesday, October 25, 1955, Continued :113 Treasurer - Add one Senior Clerk, Kange 261, effective November 1, 1955. Civil Service - Reclassify position of Junior Personnel Technician Range 28 to Personnel Analyst, nange jj, effective November 1, 1955. , Sheriff - Classification of Detective at Mange 30 and' allocate 4 such positions, effective :ovemzber 1, 15. Health Deoartment - Add d one Supervising Public fiealthlldurse, Grade I, Range 32, effective October 25, 1955, to be discontinued January 31, 1956. F Public Works Dept. - Re c?assifyvac ant position of Intermediate Steno Clerk, Range 249 to Steno Clerk, Range 21, effective, October 269 1955. } Civil Defense - Create class of Civil Defense Co-ordihator and allocate to Range 31. f The foregoing order uas passed by the unanimous vote f the Board members present. F k In the Matter of Granting MILFRED MICHELSON free permit to peddle in the unincorporated area of the County. f f Milfred Michelson, 847 Vermont Street, Oakland, California, having filed with this Board an application for a free permit to peddle general merchandise in the un- incorporated area of the County, and it appearing to this Boardjthat said applicant is an honorably dischar,ed veteran of Vorld War II, as evidenced by Discharge Certifi- cate, Serial 136934244, dated February 1, 1945; On motion of Supervisor Buchanan, seconded by Qupervisor Frederickson, IT IS BY TETE BOARD ORDERED that said applicant be, and he is hereby granted a free permit to peddle general merchandise in the unincorporated area of theCounty 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 t#erefor 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. r In the Matter of Certificate of Secretary of State re annexation to City of Concord. Certificate dated October 19, 1955, from the Secretary of State in which he sets forth that copy of Ordinance No. 286 adopted by the City of Concord and %hick refers to annexation to said City of the following; territory: } McCollum Annexation I ; were filed in his office on October 19, 1955, having been received by this Board; N0ws Thr-ORE, and on motion of Supervisor Buchanaa,y seconded by Supervisor Frederickson, IT IS BY Tis BOARD ORDERED that said certificate be placed on file. { The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Certificates of Secretary of, State re annexations to City of Martinez. Certificates dated October ll, 1955, from the Secretary of State in which he sets forth that copies of Ordinances Nos. 250 C. S. , 252 C. $.,land 253 C. S. , adopted by the City of Martinez and %hick refer to annexation to said City of the following territory: 9 F• Duane Property and Adjacent Lands, unit N' 1 Zocher Ranch Properties and Adjacent Land Ball-Corallo Ranch Property, and Adjacent Lands, Unit No. 1, were filed in his office on October 11, 19559 having been received by this Board; NOW9 THEREFORE, and on motion of Supervisor Buchanansl seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDMiED that said certific4tes be placed on file. The foregoing order is passed by the unanimous vote of the Board members present. i 1 J0.4 Tuesday, October 25, 1955, Continued In the butter of Granting permission to leave the State of California. On motion of Supervisor Buchanan, seconded by Supervisor Fre erickson, IT IS BY THE BOARD ORDERED that Supervisors I. T. Goyak, and H. L. Cummings, be and i they are hereby 11,RA1JTED PERMISSION TO LEA12 THE STATE OF CALIFORNIA for a period of ten days rune pro tune as of October 19, 1955. i t The foregoing order is passed by the unanimous vote of the Bard members fs pre sent. In the Matter of Affidavits of publication of Ordinances. 1 This Board havin T heretofore adopted Ordinance No. 982 and 983 and Affidavits of Publication of each of said ordinances having been filed %ith this Board; and it appearing from said affidavits that said ordinances were duly and regulrly published for the time and in the manner required by law; NOTA THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOA.u7 ORDERED that said ordinances be and the same are hereby declared duly published. i The foregoing order is passed by the unanimous vote of the Board membersF present. In the Matter of Approving Ordinance No. 991+. Ordinance No. 994, which prohibits parking on LILLIAN STREETt EDWARDS C STREET and 'VEST STREET, in the town of Crockett, is presented to this Bard; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THlss 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 ordin�nce be published for the time and in the manner reauired by law in the "Crockett American", 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 B and members E present. f In the Matter of Approving Ordinance No. 995. 1 Ordinance No. 995, %hich prohibits parking on DDODAR DRIVE, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOhRD OHDht:0 that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDr M that a copy of said ordinnnee be published for the time and in the manner required by law in the "Pleasant Hill Nears", a newspaper ` of general circulation printed bnv published in the County of Contra, Costa. G 4 The foregoing order is passed by the unanimous vote of the Board members present. In the Natter of Approval of agreement with A. B. Lahti } for remodeling of basement f floor area, Old Court House Building, Martinez. This Board having on October 4, 1955 awarded a contract to B. Lahti, 21 Arlington Court, Berkeley, California, for remodeling of basement f oor area and other related work on Old Court House Building in City of Martinez, California; f � An agreement dated October 20, 1955 between the County of Contra Costa and i A. B. Lahti wherein said contractor agrees to furnish all labor and materials necessary: for said work, as indicated in the plans and specifications on file herein heretofore approved by this Board, and two surety bonds, No. 524169,in the amounto of $69,375 and a $1.38,750, issued by Seaboard Surety Company, with said A. B. Lahti, as principal, one u guaranteeing faithful performance of said contract and one Auaranteeinj payment to labor and materialmen, havinr been presented to this Board; € , On motion of Supervisor Frederickson, seconded by Supervisor` Buchanan, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby #AP PROVED and y Ray S. Taylor, Chairman Pro Tem of this Board, is authorized to execute same . } IT IS FURTHER ORDERED that said bonds are APPROVED. s The foregoing order is passed by the unanimous vote of the 4oard members present. j 1 i i f f Tuesday, October 25, 1955, Continued 4 In the Matter of Approval of ARreement with the Department of Veterans Affairs covering State Aid to Contra Costa County for Veterans' County Service Officer, etc. Agreement between the Department of Veterans Affairs of the State of Calif- ornia, hereinafter referred to as the Department, and the County oP Contra Costa, hereinafter referred to as the County , wherein the County agre 's to hire and pay salaries of the County Service Officer and such additional emp oyees, if any, as it may deem necessary to perform duties designated in Section 971 1of the Military and Veterans Code, for the period of July 1, 1955 to and including ;June 1.0, 1956, and wherein the Department agrees to reimburse the County for 95% of the salary paid the County Service Officer or X75 per month toward payment of said salary, %%hichever is€ the lesser amount, and i y 955; of the expenditures for materials, supplies and sery ice required for such County Service Officer activities during the term of said agreement, or 4150 per quarte' thereof, whichever is the lesser amount, and Not less than 50% nor more than 80% of the salary paid one assistant to the County Service Officer, and j 50% of the salary of additional assistants to the County Service Officer, ! provided, however, that the total amount of reimbursement under# said agreement shall snot exceed the sum of $1.4,196.18, 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 Ray S. . Taylor, Chairman Pro Tea, is authorized to execute said agreement on behalf of the County. The foregoing order is passed by the unanimous vote of the Board members , present. In the Matter of Sale of Lafayette School District 1954 School Bonds, Series B. WHEREAS, the Board of Supervisors of Contra Costs County, State of California heretofore duly authorized the issuance of 4400,000 principal amount of bonds of Lafayette School Districtof Contra Costa County; and further duly authorized the sale of $240,000 principal amount, designated as Series B of said bonds at public sale to the best and highest bidder therefor; and WHEREAS, notice of the sale of said 'bones has been duly given in the manner prescribed by this Board of Supervisors, and the following bid' for said bonds %ere and are the only bids received by said Board of Supervisors, to wit: Net lInterest Cost Name of Bidder to District Bank of America N. T. & S. r. $64,609 American Trust Company, Account Manager 689200 Blyth & Co. , Inc. 71,013 AND, ViHEREAS, the said bid of Bank of America N. T. &i S. A. is the highest and best bids for said bonds, considering the interest rates specified and the pre- mium offered, if any, { NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of Cahfornia,as follows: � 1. Said bid of Bank of America N. T. & S. A. for 249,000 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 p9rchaser thereof upon payment to said Treasurer of the purchase price, to wit: Par and accrued interest to date of delivery plus a premium of 9'0241. Bond Numbers Interest Rate per Anaum B-1 to B-36 5 B-37 to B-60 2-71/470 B-61 to B-132 21/2 3-133 to B-240 23/4% Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on June 1 and December 1 in each year, except interest for the first year which is payable in one installment on December i, 1956. 2. All other bids are rejected and the Clerk of thin Board is directed to return the bid checks which accompanied the unsuccessful bids. 1 f ii6 Tuesday , October 25, 19559 Continued i a 3. The Clerk of this Board of Supervisors is directed to c*use to be lithographed, printed or engraved a sufficient number of blank bonds an coupons of suitable quality, said bonds and coupons to shove on their face that the same bear in- terest at the rates aforesaid. PASSED AND ADOPTED this 25th day of October, 1955, by the Board of Super- visors of Contra Costa County, by the following vote: i AYES: Supervisors - RAY S. TAY10R, Y1. ;. BUCHANAN, J. 3REDERICKSON. NOES: Supervisors - NONE. I I ABSENT: Supervisors - I. T. ruYnK, He L. CUMMINGS. In the hatter of the Annexation of Certain Territory to the ? BEL-AIR LIGHTING DISTRICT of BESOLUTION OF I'iiTII3TI0N Contra Costa County. TO ANNEX !MREAS, the hereinafter described property is contiguous to the Bel- Air j Lighting District of Contra Costa County and is not within the limits o4 any other lighting district, and WHEREAS, a petition signed by owners representing at least o',ae-fourth of the total assessed value of the real property hereinafter described, asshown by the last equalized assessment roll of the County of Contra Costa, anu repres#eating at least j one-fourth of the total number of owners of real property in said hereinhfter described territory , has been filed with this board requesting the annexation of certain herein- ; after described property to said district, i A NOW, THERE-PORE, BE IT RESOLVED that the Boara of Supervisors" hereby fix ten o' clock a.m. on the 22nd day of November, 1955, in the Chambers of the Board of Supervisors; Hall of Records, Main and Court Streets, Martinez, California, as the time and place for hearing the proposed annexation of the hereinafter described territory, and ; BE IT FURTHER RESOLVED that the Clerk is hereby directed to publish notice of said time and place of hearing for two (2) successive weeks in "The Post-vispatch", a newspaper published and circulated in the County in :thich the district is situated and which the Board deems most likely to hive notice to the inhabitants, of said territory. , At said hearing the Board shall hear any person objecting to( the annexation or inclusion of any portion of the territory within the district. The property proposed to be annexed is described as follows: _ 'FEST AMBROSE AREA ANNEXATION TO THE BEL-AIR LIGHTING DISTRICT 4 i Beginning at the most southerly corner of Lot 12, Enes Ambro a Subdivision Unit No. 5, known as Ambrosia Manor, filed April 25, 1946 in Volume 29 pf Maps, at page 82 Recorder's Office, Contra Costa County, California, being also 8 point on the northeasterly line of the lands of East Bay Municipal Utility District; thence southeasterly along said northeasterly line of E.B.M.U.D. to its intersgction with the south line of Lot 33 Section 14, T2N RlW, M.D.B. & M.; thence east along said s south line of Lot 3, being also the south line of the Sellers, 24.01 acre parcel as shown on the 1938 Official dap of Contra Costa County, to the southeasterly corner thereof, said point being also the southwesterly corner of the Keller 4:12 acre parcel as described in Volume 111 of Official Records at page 213, Recorder's Office, Contra Costa County , California; thence in a general northerly direction following the east line of said 24.01 acre Sellers parcel and the northerly extension thereof to the north ; line of said Section 14; thence west along the north line of said Section 14 and along the north line of Section 15, T2N R1W, M.D.B. & M. to the N quarter cornier of said Section 15; thence south alone, the north-south mid-section line of said ?Section 15 to the north line of Eneste Terrace Unit No. 3, filed August 9, 1950 in Volume 41 of Maps, at page 23, Recorder's Office, Contra Costa County, California; thence southwesterly and easterly along the exterior boundary of said enesta Terrace Unit No 3 to its 1 intersection with the said north-south mid-section line of Section 15; thence south along said mid-section line to the north line of the south half of the northeast quarter of Section 15; thence east along said line to the southerly lind' of the Contra Costa Canal; thence southeasterly along the southwesterly line of said oanal to its intersection with the vest line of said Section 14; thence north alonT ;said section line to its intersection with the westerly'extension of the south line oaf the 14.701 acre parcel described as Parcel One in the deed to the Housing Authority of Contra Costa County, filed January 29, 1942 in Volume 632 of Official Records a,t page 224, ` Recorder's Office, Contra Costa County, California; thence east along said south line to the southeast corner of said 14.701 acre parcel; thence north alone- the east line of said 14.701 acre parcel and the northerly extension thereof to the northeast line of said lands of E.B.M.U.D. , being also the most southerly corner of Lot; 12, Enes f Ambrose Sub. No. 5, the point of beginning. t PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa this 25th day of October, 1955, by the following vote: AYES: Supervisors - RAY S. TAYLOR, W. G. BUCHANAN, T. FREDERICKSON. i NOES: Supervisors - NONE. ABSENT: Supervisors - I. T. GOYAK, H. L. CUMHINGS. 3 s i I I 5 Tuesday , October 25, 1955, Continued In the Matter of Resolution of the Board of Supervisors of the County of Contra Costs , Sttte of California. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, the following preambles and resolution were put to a vote and adopted: FIRST SUP=T.EMMiTAL RESOLUTION AND ORDER PROVID.Mr, FOR THE ISSWtNCE OF BO:ITDS OF 7dE COUNTY OF CONTRA COSTA, ISSUED ON BEHALF OF ORINDACOUNTY FIREIPRO- TECTION DISTRICT, ISSUE OF 1950 ':WHEREAS, this Board, on the 2nd day of October, 1950, did order a special - bond election to be held in and throughout the Orinda County Fire Protection District in the County of Contra Costa, State of California, on the 21st� day of November, 1950, for the purpose of submitting to the qualified electors of the Orinda County Fire Protection District a proposition of incurring bonded indebtedness of said Orinda County Fire Protection District in the aggregate principal amount of 4130,000 for the purpose of the acauisition, construction and completion of two Lire houses for said District, equipped %ith engines and all other necessary fire fighting facilities, equipment and apparatus; and W�AS, notice of said special bond election was duly and regularly given by said Board of Supervisors in accordance with law by publication of such notice in the form prescribed by said Board of Supervisors for the period :prescribed by law; and NHEREAS, in conformity with said order and said notice, said special bond election was duly and regularly held on said date in and throuok ut the Orinda County Fire Protection District, at which election there was submitted to the qualified electors of Orinda County Fire Protection District the propositipn of issuing; bonds of said District as set forth in said order and said notice; and WHEREAS, thereafter and as reruired by law, the Board of Supervisors of Contra Costa County, State of California, did meet and order the± canvessin of the votes cast at said election in the manner provided by law, and did thereafter determine : that more than two-thirds of the electors of said District voting' at said special election voted in favor of said proposition hereinafter set forth; and I�HE_REAS, this Board of Supervisors did thereafter, to wit: on Tuesday, the Sth day of January, 1951, by the unanimous vote of the members o said Board, and at a regular meeting thereof, resolve and order: (1) That all acts, conditions and thin-s required by slaw to exist , happen and be performed precedent to and in the issuance of said bonds existed, happened and were performed in due time, form and manner as required by law, and that said Orinda County Fire Protection District is authorized, pursuant to each and every re- quirement of law, to incur indebtedness in the manner and form as in said resolution provided, and (2) That bonds of the Orinda County Fire Protection District should issue for the purpose set forth in the following measure, to %it: I^ASURE: Shall Orinda County Fire Protection District incur a bonded indebtedness in the principal amount of , 130,000 for the object and purpose of acquiring, constructing and completing structures, and acquiring real and personal property, needful for district purposes, including 2 fire houses for said District fully equipped with en:;ines and allother necessary fire fighting facilities, ee uipment and apparatua? (3) That said bonds be issued by the Orinda County Fire Protection District in pursuance of the aforesaid election and provisions of law applicable hereto and should be sold as directed by the Board of Supervisors from time to time in accordance with law. The bonds of said authorized issue to be X130,000 in aggregFte principal amount and to be known as "Bonds of the County of Contra Costa Issued on behalf of Orinda County :ire Protection District - Issue of 1950". Said bonds to be 130 in number, numbered consecutively from 1 to 130, both inclusive, of the denomination of $1,000 each. Said bonds to be dated December 15, 1950 (which was fixed by said resolution and determined to be the du to of the issue of said bonds) . all of said bonds shall bear interest from their date until paid at the rate or rates designated by the Board of Supervisors of Contra Costa County at the time of the sale of said bonds, but not to exceed six per cent per annum, payable annually the first year and semi-annually thereafter. Such interest to be evidenced by coupons attached to each bond, and each of said coupons to represent six month' interest except the first coupon which shall represent twelve months' interest) on the bond to which it is attached. Said interest coupons shall be payable on the 15th day of June and the 15th day of December in each year until and at the respective crates df maturities of said bonds, provided that the first coupon on each bond shall be payable on December 15, 1951. Said bonds to mature and be payable in consecutive numerical oraer, from lower to higher as follows: $6,000 principal amount of bonds shall mature and be payable on December 15 in each of the years 1952 to 1961, both inclusive. $7,000 principal amount of bonds shall mature and be payable on December 15 in each of the years 1962 to 19719 both inclusive. Both the principal of and interest of said bonds to be payable at the office of the County Treasurer of Contra Costa County in the City of Martinez;! California, in lawful money of the United States, but only from the revenues derived from taxes levied and collected on property within Orinda County Fire Protection District for whose account and purposes said bonds are issued. Tuesday, Octoter 25, 1955, Continued i (4) That said bonds and coupons to be issued in substantially the following form, to uit: E UNITED STATES OF AMERICA STATE OF CALIFORNIA COUNTY OF CONTRA COSTA BOND OF THE COUNTY OF CONTRA COSTA C ISSUED ON BEHALF OF t ORINDA COUNTY FIRE PROTECTION DISTRICT ISSUE OF 1950 i No. $ The County of Contra Costa, State of California, on behalf of Orinda County Fire Protection District (a county fire protection district duly organized and exist- ing in the County of Contra Costa, State of California) for value received, promises to pay, solely out of the revenues hereinafter mentioned, to the bearer (or if this bond is registered, to the registered holder hereof) on the fifteenth Jay of December, 19 , ONE THOUSAND DOLLARS ft1,000.00) , together with interest thereon at the rate of ,( ) per cent, per annum until payment of said principal sum in full, payable annually the first year on December 15, '1951 and semi- annually thereafter on the 15th day of June and the 15th day of December of each year. Unless this bond is registered, such interest, prior to maturity, shat ' be payable only on presentation and surrender of the proper interest coupons hereto attached as they respectively become due. Both the principal of And interest on this bond are payable solely out of said revenues in lawful money of the United States of America at the office of the Treasurer of Contra Costa County, In Martinez, Callifornia, bonds aggregdting ONE This bond is one of a duly authorized issue of �•p HUNDRED THIRTY THOUSAND DOLLARS (4130,000.00) in principal amount, all1of like tenor and date (except for such variations, if any, as may be required to designate varying numbers, maturities or interest rates) and is issued under and pursuant to Chapter 2, Part 3, Division 12, of the Health and Safety Code of the State of California, and under and pursuant to the resolutions and proceedin.;s of the Board of aupervis ors of said County of Contra Costa duly adopted and taken and a vote and assent of a majority of the voters within Orinda County Fire Protection District in said County voting at a special election duly called and held for that purpose. t � THIS BOND IS A SPSCIAL OBLIGATION PAYABLE ONLY FROM THE REVENUES DERIVED FROM TAPES LEVIED A11D COLLECTED ON PROPERTY "WITHIN SAID ORINDA COUNTY FIRE PROTECTION DISTRICT FOR ZiOSE ACCOUNT AND PURPOSES SMD ISSUE OF BONDS IS ISSUrED, AND SAID ISSUE OF BONDS (OF ,,'RICH 'HIS BOND IS ONE) DOES NOT CONSTITUTE A GENERAL OBLIGATION OR INDEBTEDNESS OF SAID COUNTY OF CONTRA COSTA A?dD NEITHER SAID COUNTY OF CONTRA COSTA NOR ,ANY OFFICER THEREOF IS HOLDEN OTHERWISE FOR THE PAYMENT TEEREOF. i It is hereby certified, recited and declared that all acts, conditions and s things rewired by law to exist, happen and to be performed precedent to and in the t issuance of this bond have existed, happened and been performed in due time, form and ; manner as required by law, and that the amount of this bond, together with all other indebtedness payable out of revenue to be derived from taxation of property within said District, does not exceed any limitation prescribed by the constitution and statutes of said State of California, and that provision has been made as recuired by the statutes of said State for the levy and collection of an annual special tax on property in said Orinde County Fire Protection District for the payment' of the prin- cipal of, and interest on, this bond as the same becomes due. j This bond may be registered in the manner provided by laic and thereafter the principal hereof and interest hereon shall be payable only to such registered owner. IN 1.11ITNESS THEREOF, the County of Contra Costa, by its Board; of Supervisors has caused this bond to be si,-ned by the chairman of its Board of Supervisors and by its Treasurer and the seal of this Board of Supervisors to be heretoaffixed, and has caused the interest coupons attached hereto to be signed by its Treasurer, and this bond to be dated the 15th day of December, 1950• i Carman of the Board of?Supery sors of the County of Contra Costa, State of California. t q Treasurer of the County of Contra Costa, State of California. (FORM of Coupon) a i Coupon No. On the 15th day of , 19 , the Treasurer of Contra Costa County, California, will (unless the is thin mentioned bond be registered) pay, solely out of the revenues referred to in the hereinafter mentioned bond, to the bearer at his office in Martinez, California, , Dollars in ! lawful money of the United States of America, being months' interest then due on Bond of the County of Contra Costa issued on behalf of Orinda County Fire Protection District, Issue of 1950 . .No. dated December 15, 1950. Treasurer or the County of Contra Costa, State of California. 3 I i r 4 t Tuesday , October 25, 1955, Continued (5) The Chairman of the Board of Supervisors of Conga Costa County and the Treasurer of said County are hereby authorized and directed, respectively, as such officers, to execute each of said bonds on behalf of said County , and the County Clerk is hereby authorized and directed to affix the official seal of said Board of Supervisors thereto. Said Chairman and Treasurer are hereby each, respectively, authorized to cause said bonds to be signed by their engraved or lithonraphed facsimile signatures. Said Treasurer is hereby authorized and directed to sign each of the interest coupons by engraved or lithographed facsimile signature. Such si.,-nine and sealing as herein provided shall be a sufficient and bindinr, execution of said bonds and coupons by said County. (6) For the purpose of payinn the principal of and interest on said bonds, the Board of Supervisors of the County of Contra Costa shall, at the time of fixing the tax levy for other county taxes and in the manner for the Levy of such other taxes provided, levy and collect annually each year until said bonds jare paid, or until there shall be a sum in the special bond service fund hereinafter referred to sufficient to meet all sums to become due for the principal of and interest on such bonds, a special tax on all property within said district subject to taxation by said county sufficient to pay the interest on such bonds as the same become' due, and also such part of the principal thereof as shall become due before the proceeds of a special tax levied at the time for making the next general tad levy for county taxes can be made available for the payment of such principal, provided that saidispecial tax shall be sufficient to pay the interest on such bonds as it falls due and also to constitute a sinking fund for the payment of the principal thereof on or before maturity. Said special tax shall be in addition to all other taxes levied on toe property within said district subject to taxation by said County for county purposes; and shall be collected at the same time and in the same manner as other county taxes are collected and be used , for no other purpose than the payment of said bonds and accruinir interest, and shall be first levied and collected for the fiscal year 1951-1952. Said taxes as collected shall be kept by the Treasurer of said County in a special bondi service fond which shall be designated "Contra Costs County, Orinda County Fire Protection District 1950 Bond Service Fund" and shall be paid by said Treasurer fo_ the payment of any matured bond or interest coupon upon presentation thereof, and all sums1to become due for the principal of and interest on said bonds shall be paid from suchjf und. There shall likewise be deposited in said fund any moneys received on account of interest accrued on said bonds from their date to the date of delivery and actual payment of the pur- chase price thereof. (7) All proceeds of sale of the bonds (except accrued interest on such sale) shall be deposited with the Treasurer of said County for the account of the 7eneral fund of Orinda County Fire Protection District and shall be w itodrawn therefrom only upon the order of said district and only for the carrying out of the purposes for which said bonds were issued. I (8) Directed the County Clerk to cause a suffieientinumber of blank bonds and coupons or suitable -uality to be lithographed, printed omen ,raved, and to cause the blank spaces thereof to be filled in to comply with the provisions hereof, and to procure their execution by the proper officers, snd to deliverithem, when so executed , to the Treasurer of said County who shall safely keep the same until they shall be sold by the said Board of Supervisors, whereupon to be deliverer by him to the purchase or purchasers thereof, on receipt of the purchase price. SaidiChairman and Treasurer are further authorized and directed to make, execute and deliver to the purchaser of said bonds a .signature and no-litigation certificate in the form usually required by purchasers of municipal bonds enerally, certifying to the genuineness and due execution of said bonds and further certifying to all facts within their knowledge relative to any litigation which might affect said district, soid officers or said bonds, and said Treasurer is further authorized and directed tq. make, execute and deliver to the ourchaser of said bonds a `treasurer's receipt in the form usually required by purchasers of municipal bonds. Saia receipt shallbe conclusive evidence that said purchase price has been paid and has been received by said county for said district. Any purchaser or subsequent taker or holder of said t'bonds to rely upon any such signature and no-litigation certificate or Treasurersreceipt with respect to said bands executed pursuant to the authority of this resolution. (9) Said resolution authorized 05,000 principal amount of said bonds to be sold for the purposes specified in said measure, and in said resolution and in this resolution hereinabove referred to, and the proceeds of the sale thereof were directed to be deposited in the fund referred to herein and in pection 7 of said re- solution in accordance with the purposes for which said bonds were authorized to be issued; and l (10) That Y9,000 principal amount of said authorized issue have or will mature before the same can be executed and delivered. BE IT VOW FURTHER RESOLVED that the remaining 446,000 principal amount of said authorized issue of bonds shall be sold for the purposes specified in said measure hereinabove referred to, and the proceeds of the sale thereof shall be deposited in the fund referred to in Section 7 of said resolution dated January 8, 1951, in accor- dance Kith the purposes for shich said bonds are authorized to be issued. Said bonds to be offered for sale are more particularly described as folloics: Bond Numbers maturity (All Inclusive) Principal Date Amount December 15 r 28-30 43,000 1956 34-36 32J00 1957 40-42 3,000 1958 46-48 32000 1959 52-54 3,000 1960 s I Tuesday , Oc T:ober 25, 1955, Continued gnat uri ty Bond Numbers Principal Date (All Inclusive) Amount Dee mber 15 58-60 $39000 1961 64-67 49000 1962 71-74 4,000 . 196 79-81 3,000 1964 86-88 3,000 1965 93-95 3,000 1961 i 100-102 33,000 196 108-109 29000 196$ 115-116 2000 1960 122-123 29000 1970 i 129-130 2,000 19 said X46,000 principal amount of bonds shall be offered for public sal on November 22, 1955, and the County Clerk is hereby authorized and directed to cause. otice thereof to be published once in the "Orinda Sun", and said notice shall be sustantially in the following; form, to wit: OFFICIAL NOTICE OF SALT Bonds of the County of Contra Costa Issued on Behalf of Orinda County Fire Protection District - Issue of 1950 l NOTICE IS HEREBY GIVEN that sealed proposals will be received by the Board of Supervisors of Contra Costa County, State of California, in the Chanthers of said } Board, Hall of Records, Martinez, Mif ornia, on TUESDAY, NOVEMBER 22, 1955 at the hour of 11:00 a.m. (P.S.T.) for the purchase of 446,000 princip4 amount of bonds designated "Bonds of the County of Contra Costa Issued on Behalf of Orinda County Fire Protection District - Issue of 1950", more particularly deseribedfbelow: ISSUE: 446,000 consisting of 46 bonds of the denomination o $1,000 each, all dated December 15, 1950. Said bonds are the remaining 4469000 of an authorized issue of $130,000 agr_rrerate principal amount authorized at an election held in said District on November 21, 1950. MATURITIES: Said bonds mature serially in consecutive numerical order, from lower to higher, on December 15th in each year as follows: _ !3,000 principal amount in each of the years 1956-1961, botli inclusive. -4,000 principal amount in each of the years 1962 and 1963, both inclusive. 0,000 principal amount in each of the years 1964-1967, botli inclusive. 2,000 principal amount in each of the years 1968-1971, both inclusive. Without option of prior payment. i INTEREST RATE: Maximum six (6) per cent per annum, payable annually on December 15, 1951 and semi-annually th ereaf er on June 15 in each year. Bidders must specify the rate of interest which the bons hereby offeredi for sale shall bear. Bidders will be permitted to bid different -rateslof interest and to split rates irrespective of the maturities of said bonds. The inter''est rate stated in the bid must be in a multiple of one-quarter of one per cent per annum, payable annually the first year and semi-annually thereafter. 1 I i PAYUMT: Both principal and interest payable in lawful money of the United States of America at the office of the Treasurer of Contra Costa County , Martinez, California, only from the revenues derived from taxes levied and collected on property within Orinda County Fire Protection District for whose account and purposes said bonds are issued. f REGISTRATION: Coupon bonds will be issued by the County. Such bonds are registerable only as to both principal and infterest. PURPOSE OF ISSUE': Said bonds are authorized by vote of a majority of the { voters or said district voting at a special election for t the purpose of authorizing bonds for the acquisition , construction andicompletion of 2 fire houses for said District eruipp qed with engines and other necessary fire fiF.ht- ing facilities, euipment and apparatus. {; j f SECURITY: Said bonds are not obligations of Contra Costa County, but are special obligations payable only out of revenues derived from taxes levied and collection on property within Orinda County Fire Protection District for whose account and purposes said bonds are issued, and said County hes power and is obligated to levy ad valorem taxes for the payment or said bonds and he interest j thereon upon all property within Orinaa County Fire Protection Uistrict1subject to s taxation by said County, without limitation of rate or amount. j TAX =L8PT STATUS: In the event that prior to the delivery cf the bonds the income received by private holders from bonds of { the same type and character shall be declared to be taxable under any f6deral Income i Tax Laws, either by the terms of such laws or by ruling of a Federal InLome Tax auth- ority or official which is followed by the Bureau of Internal Revenue, or by decision of any Federal Court, the successful bidder may, at his option, prior to the tender of said bonds by the County, be relieved of his obligation under the contract to purchase the bonds and in such case the deposit accompanying his bid will be returned. LEGAL OPINION: The legal opinion of Messrs. Orrick, Dahlquist, Herrington & Sutcliffe, or San Francisco, approving thej validity of { said bonds, will be furnished to the successful bidder without charge. } I t #1 Tuesday, October 25, 1955, Continued " Terms of Sale Highest Bid: The bonds will be awarded to the highet and best bidder considering the interest rate or rates +specified and the premium offered , if any. The highestbid will be determined by !deducting the amount of the premium bid (if any) from the total amount of interest 4hich the county would be required to pay from December 15, 1955, to the respective maturity dates at the coupon rate or rates specified in the bid, and the award will be made on the basis of the lowest net interest cost to the County. The lowest net tinterest cost shall be computed between the dates aforesaid according to thirty-day month standard four decimal municipal bond interest tables. The purchaser must pay accrued interst from December 15, 1955, to the date of delivery. The cost of printing the bonds will be borne by the district. Right of Rejection: The Board of Supervisors of Con ` a Costa County reserves the right, in its discretion, toreject any and all bids and to waive any irregularity or informality in any bid. i Prompt Award: The Board of Supervisors of Contra Costa County dill take action awarding the bonds or rejectin. � all bids not later than 24 hours after the expiration of the time herein prescribed forlIthe receipt of proposals; P ; provided that the award may be made after the expiration of thele specified time if the bidder shall not have given to the Board of Supervisors notice in writing of the with- drawal of such proposal. Prompt Delivery: Delivery of said bonds will be made# promptly to the success- ful bidder at the office of the County Treasurer in Martinez, California, as soon as the bonds can be prepared but not prior to December 15, 1955• Right of Cancellation: The Successful bidder shall h` ve the right, at his option, to cencel the contract of purchase if the County shall fail to tender the bonds for delivery within sixty° (60) days from the date of sale thereof, and in such event the successful bidder s�all be entitled to the return of the deposit accompanying his bid. Form of Bid: All bids must be unconcitional; for notjless than all of the bonds hereby offered for sale; and for not less than the par value thereof and accrued interest to date of delivery. Such bfds, together with bidder's check, must be enclosed in a sealed envelope addressed ito the Treasurer of Contra Costa County, Martinez, California, and endorsed "Proposal for Contra Costa Count ' Orinda County Fire Protection District bonds - Issue of 195011. Bin Check: 'With each bid must be submitted a certified check or cashier's check for $5,000, drawn on a bank or trust #company transacting business in the State of Galifornia, payable to the oraer of the Treasurer of the County to secure the County and the District from any loss resulEting from the failure of the bidder to comply with the terms of his bid. In addition ibidders are requested (but not required) to supply an estimate of the total net interest cost to the County on the basis of their respective bids, which shall be consideredi as informative only land not binding on either the bidder or the County. Checks of the unsuccessful bidders kill be returned by the County by mail upon the award of the bongs. No interest will be paid upon the deposit made by the successful bidder. Information relative to the financial condition of Orinda County Fire Pro- District will be furnished to any bidder upon request. i i There is no controversy or litigation pending or threatened concerning the validity of the above issue, the corporate existence of the Dirict or the title of the County Officers to their respective offices. 4 DATED: October 25, 1955 Vt. T. PAASCH County Clerk of the County of Contra Costa, State of California. By: c1. Cramlett Deputy Clerk F (10) This resolution shall take effect immediately. s r The foregoing resolution and order was passed and adapted by the Board of Supervisors of the County of Contra Costa, State of California,i on Tuesday, the 25th day of October, 1955, by the following vote: AYES: Supervisors - RAY S. TAYLOR, U. G. BUCHAt4AN�, J. FREDERICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - I. T. COYAK, H. L. CURINGS. In the latter of Approval of Maximum Rental Rates for Hired Equipment. On the recommendation of the Director of Public :Yorks and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the maximum rental rates for hired e-•uipment filed with the Clerk of this Board this day be and the same is hereby APPROVED, said rates to be effective as of November 1 , 1955. The foregoing order is passed by the unanimous vote of the Board members present. 1 f r L .d Tuesday, October 25, 1955, Continued In the Matter of Continuing protest hearing on Assess- ment District No. 195 .-1 (Gilda Way) . This being the time fixed when any and all persons interestedlin the assess- ments on file in the matter of Assessment District No. 1954-1 of the County of Contra Costa, the Board proceeds with the protest hearing, and the following persons appeared • to protest: I.W. M. B. Jeppson on behalf of Mr. Leonda C. Polson (protesting Assess- ment No. 10) ; , i Mrs. Barbara Ciaramitaro protested the condition of the drive%iay ap- proaching her garage, which condition she claimed is the result of{ assess- ment work done by the contractor; I Mr. Troy Fortner protested Assessment No. 24. } r t The Clerk read one written protest which has been received b this Board from] Leonda C. Polson (re Assessment No. 10); and 1 This Board being desirous of more time to study the assessments; NOA, THE n:FORE, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARS ORDERED that the protest hearing on s aid district be and the same is hereby CONTINUED TO NOVEMBER 8, 1955, at 10 a.m. i 4 I The foregoing order is passed by the following vote of the Bo�rd: I AYES: Supervisors RAY S. TAYLOR, W. G. BUCHANAN, J. FRED ICKSON � NOES: Supervisors - NONE ABSENT: Supervisors I. T. GOYAK,- H. L. CUI�f:INGS. In the Matter of Approval of lease and option agreement with Coast Apparatus Incorporated for fire engine required by the Mt. View ! County Fire Protection District. This Board heretofore having accepted the bid of Coast Apparatus Incorporated for fire engine required by the Mt. View County Fire Protection District; and A lease and option agreement dated October 25, 1955, between toast Apparatus Incorporated, hereinafter called "Lessor," and the County of Contra Costa, hereinafter called "Lessee," wherein Lessor leases to Lessee the following described property: i Equipment mounted on GMC chassis Model 634-50V, Waterous Pump i Model CD-3 1000, and all per specification bid of September 13, 1955; s for the period of 12 months for which 56,000 is paid herewith; and Lessee is granted an! irrevocable option to renew said lease for the period of 12 months for the rental of $3,758, said amount to be paid to Lessor in one payment; and an irrevocable option to renew same for another 12 months period thereafter for the rental of $1,516, said last named amount to be paid to Lessor in two equal annual payments of 53,758; is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED THAT said lease and option agreement be and the same is hereby APPROVED and Ray S. Taylor, Chairman Pro Tem, is authorized to executesaid agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members pies= �. ent. In the Matter of Appointment of local "S-D Day" Director. This Board having been requested to appoint a local "S-D Day n Director under I whom a local organizaticn may function in coordinating the appeal to bJ made to motor- ists and pedestrians during the month of November; NOW, THEREFORE, on the recommendation of the County Safety Committee and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, ITIS BY THE BOARD ORDERED that Harold Baldwin, Training and Safety Officer of Contra Cosa County, be and; he is hereby APPOINTED local "S-D Day" Director. i The foregoing order is passed by the following vote of the Board: AYES: Supervisors RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON t t NOES: Supervisors - NONE i i ABSENT: Supervisors I. T. GOYAK, H. L. CUMMINGS In the Matter of Resolution urging the California State Park Commission to develop ' i a State Park along the Tuolumne River. j On the request of the Planning Director of the County of St islaus and the ! x.23" Tuesday, October 25, 1955, Continued Director of Planning of the City of Modesto, and on motion of Sµpervisor Buchanan., seconded by Supervisor Frederickson, IT IS BY THIS BOARD ORDERED that the California State Park Commission be notified that this Board of Supervisors endorses the proposal that the said State Park Commission give careful consideration and study of the State Park along the Tuolumne River in Stanislaus County, and ff r i THIS BOARD further ENDORSES that portion of the park indicated in the applica tion dated October 3, 1955 to the California State Park Commission and signed by certai officials representative of Stanislaus County, with reference tb those portions lying within Stanislaus County, bounded on the east by Tuolumne County and on the west by San Joaquin County. The foregoing resolution is passed by the following vote of the Board: AYES: Supervisors RAY S. TAYLOR, W. G. BUCHANAN, jT. FREDERICKSON z NOES: Supervisors - NONE ABSENT: Supervisors - I. T. GOYAK, H. L. CU148INGS r In the Matter of Resolution urging the California State Park Commission to include the Redwood Canyon Area as a State Park. On the recommendation of *Tr. Ralfe Miller, Chairman of the Contra Costa County Park Commission, with the concurrence of Mr. Thomas G. Heaton, Planning Director of Contra Costa County, the endorsement of Mr. Edward Rowland of the County Planning League,and f On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERID that a communication be directed to the California State Park Com- mission requesting said Co=-ission to consider the Redwood Canyon Area in Contra Costa County lying south of Moraga for inclusion in the State Park system. The foregoing order is passed by the following vote or the Board: i AYES: Supervisors RAY S. TAYLOR, G. BUCHANAN, J. FREDE_RICKSON NOES: Supervisors - NONE ABSENT: Supervisors I. T. GOYAK, H. L. CUMMINGS In the Matter of Claim from ' City and County of San Francisco for care given resident of Contra Costa County. Claim against Contra Costa County in the amount of $14.96 for care given Lawrence Duncan at the San Francisco Hospital having been filej with the Board of Super visors; NOH THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor . Frederickson, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby RE- FERRED TO THE SOCIAL SERVICE DIRECTOR for his written recommendation. The foregoing order is passed by the unanimous vote the Board members present.. t In the Matter of Claim for damages. Walter F. Howatt, Proprietor of the Howatt Beverage Co., having filed with this Board on October 25, 1955s claim for damages in the amount of $16.50; NOW, THEREFORE, and on motion of Supervisor Buchanan,{ seconded by Supervisor Frederickson, 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 o the Board members pres ent. i r i And the Board takes recess to meet on Tuesday, Novembier 1, 1955, at 9 a.m., i the Board Chambers, Hall of Records, Martinez, California. t C ' ATTEST: } W. T. PAASCH, CLERK j E 4 By Deputy Clerk 4 1 i i 4p1 11 BEFORE THE BOARD OF SUPMiVISORS TUESDAY, NOVEMBER 12 1955 THE BOARD MET IN R&GULAR SESSION AT 9 A. M. IN THE BOARD CHALMERS, HALL OF RECORDS, MART CALIFORNIA; PRESEW: HON. H. L. CURINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FRrnRusCKSON; PRESENT: % T. PAASCH, CLERK. f On motion of Supervisor Frederickson, seconded by Supervisor uchanan, IT IS BY THE BOARD ORDERMD that the reading of the minutes and proceedings ofFthis Board for the month of October, 1955, was waived; and said minutes and proceeding; were approved as written; and the Chairman authorized to sign said minutes. The fore.goina order is passed by the unanimous vote of the Bo rd. In the e ?srlatter of Personnel Adjustment. _ r On the recommendation of the County Administrator and on moti n of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THOARD OBD that a following Personnel Adjustment be and the same is hereby authorized: Sheriff Acted two Deputy Sheriffs, Grade II, effective November 2, 1955 y4 The foregoing order is passed by the unanimous vote of the Bo rd. ;•j u In the Matter of Appropriation k Adjustment. On the recommendation of the County Administrator and on the iotion of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the follow- Y ing Appropriation Adjustments be and the same are hereby authorized: Auditor-Controller Decrease Increase Replacement 190.00 Unappropriated Reserve General Fund 190.00 Tabulating Department Temporary Salary 984.00 Unappropriated Reserve general Fund 984.00 District Attorney istr ct Attorney's Special Fund 3,000.00• Unappropriated Reserve Fund 39000.00 Civil Service CEpital Outlay - Typewriter 31.00 Posture Chair, Desk 28.00 Unappropriated Reserve General Fund 59.00 Martinez Administration BuildinRS Office Partit ons, dell of .Records 2,248.00 Unappropriated reserve Fend 22248.00 Building Maintenance Constr. & Repair Supplies 175-501 32.00 Capital Outlay Rotary Drill '22.00 Unappropriated Reserve General Fuad 32.00 32.00 Sheriff Temporary Salaries 11482.00 Unappropriated Reserve General Fund 1,482.00 Jail Professional fees 12000.00 Unappropriated Reserve General Fun 12000.00 Jail Stool with back 44.00 _:.Unappropriated deserve Fund 44.00 Public :corks Department Temporary & Seasonal Help 61,269.00 Unappropriated Reserve General Fund 61269.00 TUESDAY, NOVE14BER 19 1955 (continued) Public Works Director Decrease Increase Secondary Road Maintenance ,500.00 { Richmond Corporation Yard - Capital Outlay 1,500.00 Public Works Director Secondary Bridge Construction - d3445 1 ,270.OD Secondary Road Construction - 13445 19270.00 Public Works Department Flood Control - Service of other Dept. 377.00 Secondary Road Construction - #1375 377.00 Unappropriated Reserve feneral Fund 377.00 377.00 Central Fire Protection Tires and Tubes 500.00 Unappropriated Reserve 2008 .Fund 500.00 ' Flood Control and Nater Conservation District Sundry Equipment 9b9 75.00 Unappropriated Reserve Flood Control Fund 2505 75.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Altering of the Boundaries of the Central Contra Costa Sanitary District. RESOLUTION ALTERING BOUNDARIES MREAS, proceedings have been taken by the District Board of the CENTRAL =CONTRA COSTA SANITARY DISTRICT pursuant to Division 6, Part 1, title 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 boun tries of said District to include the hereinafter described land; and 3HEREAS3, said territory is not within any other Sanitary District, is contiguo s {to said Sanitary District, and said District Board has determin pd 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, '?E IT ORDERED as f of l ow s: 9 That the boundaries of the C-7.11-iTRAL CONTRA COSTA SANIMV4.RY 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: WOODSIDE ACRES AINEXATION That parcelof land in the County of Contra Costa, State of California, descri ed as follows: l Beginning at the southx estern corner of Lot 82 as sal Lot is designated on the map entitled "Luigi De Martini Tract, Contra Costa County, ' alifornia" which map was filed in the office of the Recorder of the County of Contra Costa, State of Calif- tornia, on May 69 19129 in Volume 7 of Naps, at page 157, said c rn er also being a ;point on the existing boundary of the Central Contra Costa Sani ary District; thence .from said point of beginning north 6" 45' east, 776.6 feet along the western line of ;Lots 8 and 7, of said Luigi De Martini Tract to tf,e northwestern corner of said Lot 73 Luigi De Martini Tract; thence north 890 151 east, 535.9 feet to the northeastern korner of said lot 7, also being a point on the center line of Las Juntas Play; thence south 0* 11' east, 770 feet to the southeastern corner of said �ot 8, also beinn a ;point on the existing boundary of the said Central Contra Costa Sanitary District; thence westerly along said Central Contra Costa Sanitary Distrit boundary to the point of beginning. Containing; an area of 10.37 acres, more or less. BE IT FURTHER ORDER M AND RESOLVED that the County Clgrk be and he hereby is ;directed to file with the County Assessor of this County and thl Board of Ee-ualization of the State of California, statements of this annexation to-ether xith the descrip- ti on 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 1st day of November, 1955, by the following vote: i AYES: Supervisors - I. T. COYAK, H. L. CUMUINGS, RAY S. TAYLOR, W. G. BUCHANAN, T. FREDERICKSON. NOES: Supervisors - HONE. ABSENT: Supervisors - NONE. i 't e 3 1 Tuesday , November 1, 1955 (continued) E In the Matter of Certificate of Secretary of State re annexation to Concord. (Leeper Tract Annexation) . Certificate dated October 28, 1955, from the Secretary of St to in which t he sets forth that coPy of Ordinance No. 308, adopted by the City of Concord bn d which refers to annexation to said city, was filed in his office on Oct bar 28, 1955, I having been received by this Board; NOW, THEREFORE, and on motion of Supervisor Frederickson, seoonded by Supervisor Buchanan, IT IS BY HE BOARD ORDERED that said certificate be placed on E file. { l � The foregoing order is passed by the unanimous vote of the B ard. In the Matter of Proposed Ordinance regulating business of moving houses or structures in the County of Contra Costa. This Board having on October 11, 1955, continued to November , , 1955, at 2:30 p.m. , the matter of considering a proposed ordinance that will regulate business of moving houses or structures in the County, and being desirous of further consider— ing said matter; On motion of Supervisor Taylor, seconded by Supervisor Buchan n , IT IS BY TRPS BOARD ORDERED that said matter be further continued to ?Ivember 23, 1955, at 2 p.m. i The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Claim from ? Los Angeles County for care given resident of Contra Costa County. Claim in the amount of $43.83 against Contra Costa County fo care given s Arthur E. Wyatt at the General Hospital in Los Angeles having been filed with the ' Board of Supervisors; N01,11, THEREFORE, and on motion of Supervisor Buchanan, seconde by Supervisor Frederickson, IT IS BY THE 30ARD ORDERED that said claim be and the sa is hereby REFERRED TO THE SOCIAL SERVICE DIRECTOR for his written recommendation. The foregoing, order is passed by the unanimous vote of the Bo Kill 4' 6 f In the Fatter of kmending order of October 18, 1955, re burning of vegetative growth in Grayson and Lower Walnut Creek using prison E labor, etc. , by including other creeks (Work Order 4735)• This Board having on October 189 1955, authorized the burnin of vegetative growth in Grayson and Lower Walnut Creek using prison labor to supplement Public ►"forks Department's labor force; i On motion of Supervisor ^.oyak, seconded by Supervisor Taylors IT IS BY THE BOARD ORDERED that said order be, and the same is hereby amended to pro,�ide that said prisoners are to burn vegetative growth also on the followin4 creeks: Kellog, Marsh, Sand , Sunset subdivision, Shore Acres Drain, Pine, Pacheco, ':endow Lane, Lafayette 'Talley, Rodeo, Pinole, I San Pablo, and El Cerrito. a The fore7oin-- order is passed by the unanimous vote of the Board. fell I In the Matter of Approving Ordinance No. 996. F Ordinance No. 996, which fixes speed limit on PORT CHICAGO HIGHWAY at 45 miles per hour is presented to this 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 and ADOPTED. s IT IS BY THE BOARD FL'iRTEi&i ORDERED that a copy of said ordinance be publish-1 ed for the time and in the manner required by lax in the "Post Dispatch i, a newspaper of general circulation printed and published in the County of Contra Costa. 4 The foregoing order is passed by the unanimous vote of the 3tard. 7 I 1 127 Tuesday, November 1 , 1955 (continued) t . In the Matter of Approving Ordinance No. 997. Ordinance No. 997, which Fixes speed on PINE HOLLO-1 HAD at 30 miles per hour is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervise € Buchanan, IT IS BY THE BOARD ORDERED that said ordinance be and the same is hereby APPROVED and ADOPTED. 1 IT 1S BY 1HE BQhRD .r1TW11 s'Ei Cil EKED that a copy of said ordinance be publish- �ed for the time and in the manner required by law in the "Concord Transcript", a ';newspaper of ,general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote o4 the Board. l In the Natter of Affidavits 'of Publication of Ordinances. This Board having heretofore adopted Ordinances Bios. � 1, 992, 984, 988 and Affidavits of Publication of each of said ordinances having beerfiled with this Board and it appearing from said affidavits that saic ordinances were duly and regularly published for the time and in the manner renuired by law; NOW, THETIWORE, on motion of Supervisor,Buchanan, seconded by Supervisor Taylor, IT IS BY TEE BOARD ORDEP.ED that said ordinances be. and the same are hereby declared duly published. The foregoinjz order is gassed by the unanimous vote of the board. In the latter of Authorizing additional lighting in ;Kensington Lighting District. On the recommendation of the Public Works Director, and on motion of Super- ' visor Goyak, seconded by SuperviL or Taylor, IT IS BY THE BOi*RD 'RDERED that the Pacific GER as and Electric Company is AUTHORIZED TO INSTALL a luminaire r4ted at 2500 lumens on , the pole about midv:ay between Arlington Avenue and Ardmore Road in the Kensington Lighting District. The foregoing order is passed by the unanimous vote a the 3oard. ;Resolution and Notice of Intention ;to sell County Property. RESOLUTIOri 'Y EFXAS, the Director of Public :locks has informed this Board that the one- story, frame buildi.nx with fixtures, gasoline pump and tank looted on leased property, on San Pablo Dam Road, are no longer needed or useable to the C9unty and recommends =that the structures end enuioment be sold at public auction to e highest -bidder. NOW, THEREFORE, BE I^ RESOLVED that the Board of Supervisors of the County of Contra Costa finds and determines that the above described structures and equipment ;are no longer needed for any County purposes and hereby directs the County Right of Way Agent to sell the above structure and enuipment at public auction to the highest � bidder for cash, in accordance with terms and conditions of sale prepared by the Right of 'Way Anent. r BE IT FURTEER RESOZV:,-M, that this Board sets Thursday the 10th day of November, 1955 at 2:00 P.M. o'clock on the premises, 3410 San Pablo Dam Road, E1 Sobrant California, as the time 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 ;price and must pay the balance in cash itiithin ten (10) days. j BE IT FURYdER iESOILVED that the Clerk of this Board is directed to post and to publish once at least five (5) days prior to sale in the El 8obrante Herald Bee 'Press 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 lst day of November, 1955, ;by the following vote, to wit: AYES: Supervisors - I. T. WYAK, H. L. CU10MGS, RAT S. TAYLOR, N. G. 3UCHAIWi q J. FREDERICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. NOTICE Or SALE The County of Contra Costa will cause to be sold at pblit auction the follow- ing described buildings and equipment located at 3410 San PablojDam Road, E1 Sobrante, California: 1 - 22' x 60' frame building which contains: a. 4 - 10' x 22' open meront stalls b. 1 - la' x 22' office, storeroom, and toilet with all necessary fixtures and fittings 1 - gasoline pump - 'Mayne Model -861 - Series #1060 _._...... s 1 - 1,000 .gallon gas tank ! t 1 in Tuesday, November 1, 1955 (continued) Sale to take place on the premises by public auction begin g .at 2:00 p.m. on Thursday, the 10th day of November, 1955• Open for inspection Wedne.day, the 9th day of November, 1955• 1 i Terms and conditions of sale may be had upon application to he County Right of Way Agent, Room 530, Ball of Records, Martinez, California, or telephone Martinez 3000, Extension 224. r Dated November 1, 1955 WALTER T. P SCH County Clerk and ex-o Picio Clerk of the Board of Supervisors of the County of Contra Costa, Stat of California. By U. Cramlet Deputy In the Matter of Complaint, Lew M. Warden, Jr. , vs. County et al, Action No. 268955 in Superior Court of Alameda County. Copy of complaint for personal injuries in Action No. 268955? Superior Court of Alameda County, Lew ?i. Warden, Jr. vs. the County et al, havin been received on October 31, 1955; fr rdOY►, Tr REr' RE. and on motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEFa D that said complaint be an the same is hereby REFERRED TO THE DISTRICT ATTORNFY. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communication from Iner S. Christensen re survey of his property. On motion of Supervisor Taylor, seconded by Supervisor Bucha an, IT IS BY THE BOARD ORDERED that communication dated October 31, 1955, to the Boa d members and to the District Attorney, signed by Iner S. Christensen, 1339 Pine St. , Walnut Creek, and referring to boundaries of his property , b and the same is referred to the District Attorney for his recommendation. The foregoing order is passed by the unanimous vote of the Bnard. G In the Matter of Authorizing; payment of mileage claims of David Squires, Building Inspector in Richmond Area. On the recommendation of the County Administrator, and on mo ion of Super- visor Goyak, seconded by Supervisor Frederickson IT IS BY THE BOLRD ORD ED that David Squires, Building Inspector in Richmond Area, is added to the reg ar mileage list; and the County Auditor is authorized to pay his mileage claims atIthe rate of r ten cents per mile for the first five hundred miles driven during each galendar 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 BQ'ard. # f � In the Latter 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 BOARD ORDERED that County Welfare Director, N. G. Golden, be and he is authorized to attend, at County expense, the following: Annual meeting, of the National Conference of the American Public 71elfare Association in Washington, D.C. from November 29 to December 3, inclusive. (which will be reimbursable from Federal funds in the same measure as other administrative costs of the Department, i. e. , approximately 4%Q. The foregoing order is passed by zhe unanimous vote of the Board. f j S r 129 Tuesday, November 1, 1955 (continued) In the Ratter of Authorizing Chairman to execute release 'from 'Marren Robert West for settlement of damages. On motion of Supervisor Proyak, seconded by Supervisor Taylor, IT IS 3Y THE :BOARD ORDERED that H. L. Cummin,-s, Chairman of this Board, is a ithorized to execute ;release for property dam-e from Warren Robert '.est for settlement in the amount of : 12.16 for damages to any and all property resulting from an accidents casualty or ;event occurring on or about the 19th day of cieptember, 1955, at or near Oakland. The Foregoing order is passed by the unanimous vote of the Board. In the utter of Authorizing :Chairman to execute release from T. Sherrel Maynard for ,settlement of damages. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE 3OARD ORD:-RED that H. L. Cummings, Chaimrn of this Board, is authorized to execute :release of all claims from 1. Sherrel Maynard for settlement in ,the amount of X25 for damages sustained or received on or about the 7th day of Mai, 1955, at or near Farm Bureau and Concord Boulevard, Concord. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizin7 correction of erroneous assessments. The County Assessor having filed with this Board a re$uest for authority to the County Auditor to correct the following erroneous assessments which appear on !the assessment roll for the fiscal year 1955-56, said correction having been consented to by the District Attorney; On motion of Sunervisor Buchanan , seconded by Supervisor Frederickson, IT IS BY THEE BOARD ORDERED that the County Auditor correct said erroneous assessments ,as follows: In Volume 10, Assessment n86611, Harry A. and Frances L. McBride are assessed with Lot 11, Riverview heights Unit No. 1 assessed value of land 4,230, improvements 4,2070, exemption 41000. Subsequent information received in this office indicates Pers. Uc3ridels holdings exceed the limitations set by law. The ex:em�tion should be removed. In Volume 13, Assessment #116676, Anthony and ISyliva Russo are assessed with Lots 9 and 10 Block 4, gown Anarad Tr�+ct Na. 3 , assessed value of land §300, improvements X1720. kr. 4usso riled claim for war veterans exemption which was allowed. In further checking the affidavit of exemption, it has been disc 'vered that Cdr. Russo has deleted the loyalty oath. �cemption of 000 should be removed in accordance with Section 32 of the Revenue and Taxation Code. In Volume 26, Assessment $554009, Mildred E. and hichard A. Tyler and Floyd E. and 'Willa M. Laney are assessed witch Lot 9, Alhambra Valley Estates, assessed value of land 4100, limprovements 42400. Mr. Tyler and Mr. Laney filed claims for war veterans exemp- tion but through an error exemption of 4798 (including the 35% raise) appears on the Assessment Roll. The correct amount ofd exemption should be 41798. In Volume 29, Assessment (618447, Aldo D. and 6ances Viale are assessed with portion of Lot 1289 R. M. Burgess 1i lnut Lands Map No. 2, assessed value of land 4100, improvements 4, 2270. Mr. Viale filed claim for war veteran exemption which was Hallowed but later removed. This exemption was removed in error and should again be allowed in the amount of ,41000. I In Volume 34, Assessment #671978, William N. and Louise T. Burns and DeVore t+att are assessed with portion of Lot 76, all of Lot 77, Park dills Unit No. 2, assessed value of lana V-38( , improvements 0220. Mr. Burns and Mr. :Matt filed claims for war veterans exemptions, which were allowed but xere removed during the 351,a ra ; e. exemptions of vQ2000 should be re-allowed. In Volume 38, Assessment ff?98520, Aurorb V. Cardoza is assessed with Lot I block 2. Amended trip of a Portion of Block A in the Town of Roaeo, assessed value of land §160, improvements 11?1470. Miss Cardoza filed claim for ward veterans exemption V, ich was allowed, but later removed, due to the 35o raise. This exemption was removed in error. Exemption of $1000 should be re-allowed. In Volume 14, assessment X121720, C. David and! Iris I. Conn are assessed with the Forth 1/2 of Lot 6 and all of Lotti 7, Block 18, Richmond Center Tract, assessed value of land ;4420, improvements $1970. i;r. Conn filed claim for war veterans exemptioh which was allowed, but later removed due to the 35% raise. This exemption was removed in error. Exemption of 41000 should be re allowed. s 130 s Tuesday, November 1 , 1.955 (continued) e In Volume 32, Assessment 1-635600, Philip J. and Alyce C. j Larsheid are assessed with Lot 239, Gregory Gardens Unit No. 2 with the assessed values omitted. Land value of $250 and improve- ments of $1890 should be added. i In Volume 33, Assessment Nos. 647148 and 647150 appear in code area 8206 in error. The correct code area should be 820). In Volume 26, Assessment ff555966, Standard Pacific has Lines Inc. , is assessed with Lot 6 Block 48, Martinez Land Company Tract No. 7, assessed value of land $75. This assessment should be Icancelled as it is double with Parcel el54-7-2-2 appearing on the State Utility f Roll. l J In Volume 26, Assessment y556251, Standard Pacific -as Lines Inc. , is assessed with Lots 7 and 8 Block 60, Zbrtinez Land Cgmpany Tract No. 8, assessed value of land 4120. This assessment should be , cancelled as it is double with Parcel #154-7-2-1 appearing on the State Utility Roll. { In Volume 40, Assessment 1-902227, Standard Pacific Vias Lines Inc. , is assessed with Lot 13, gine Valley View, assessed vol de of land 4100. This assessment should he cancelled as it is double with Parcel 1-154-7-2-3 appearing on the State Utility Roll. In Volume 19, Assessment #195255, Standard Pacific as. Lines Inc,. , is assessed with a portion of Lot 194, Rancho San Pablo assessed value of land 4750. This assessment should be cancelled as i is ti double with Parcel ffl54-7-2-5 appearing on the State Utility oll. In Volume 19, Assessment X195256, Standard Pacific (as Lines Inc . , is assessed with a portion of Lot 192, Rancho San Pablo, assessed value of land 050.00. This assessment should be cancelled a it is double with Parcel ff154-7-1-5 appearing on the State Utility 11oll. a }} The above assessed values do not include the 3%o raise ordered by the State Board of Equalization. Code 501 - assessment No. 134 , Francis Hoey 703 Main Street =` Martinez, California Equipment - Assessed Valuation 4250 This is an arbitrary assessment covering furniture in an office which had been closed prior to the first Monday of .` March. The furniture had been disposed of prior to the x ; lien date. The assessment is therefore erroneous and should be cancelled. Code 7305 - Assessment Na. 212 Peter Schilt 971 First Street Lafayette, California Stock - Assessed Valuation 4100. This Assessment which the deputy made in May, 1955 covers stack which the assessee did not own on the first Monday or March. Since the assessee did not obtain the stock until after the lien date for taxation, the assessment is erroneous nd should be cancelled. The foregoing order is passed by the unanimous vote of the Boa d. i In the batter .of the Appointment of is the Zone Advisory Board for Zone 3B of the Contra Costa County Flood Control and Water Conservation District. Pursuant to the provisions of Seetion6.2 of the Contra Costa County Flood Control and Nater Conservation District Act as amended,.. RESOLVED that the following; named resident electors of said Z ne 3B (com- prisingthe fflalnut Creek watershed) be and they are hereby appointed as the Zone Advisory Board for Zone 3B: John L. MBride - 467ielen avenue, Lafayette 1 Y. R. Marotte - Hartz Avenue, Danville Norbert Gehrin:,er - 1555 Parkside, Concord Robert R. Guy - 121 H wthorne Court, Pleasant Hill Barney Gilbert - 1410 Min Street, walnut Creek { The foregoing resolution is adopted by the unanimous vote of the Board of (' Supervisors of Contra Costa County, State of California. -4733: Supervisors - I. T. GOUK, H. L. CUANGS9 RAY S. T XLOR, J. G. BUCHAffAN, J. FREMaCKSON. NOES: Supervisors - NONE. # ABSENT: Supervisors - NONE. °� Tuesday, November 1, 1955 (continued) In the wa Lter of Grant in.7 per- mission to leave the State of California. On motion of Supervisor Buchanan, seconded by Supervifsor Taylor, IT IS BY THS BOARD ORDEM that Raymond B. Johnson, Public Administrator,, be and he is hereby GRANTED PERMISSION TO LEAVE = STATE OF GLIM' RITIA for a peri)d of thirty days commencing November 17, 1955• The Foregoing order is passed by the unanimous vote f the Board. In the Matter of Authorizing U. S. Barbachano, Architect, to prepareplans for the re- moval of the dome from the County Court House. 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 U. S. Barbachano, Architect, be and he is hereby authorized and diregted to immediately prepare plans for the removal of the dome from the County Court House and to correct any deficiency occurring as a result of said removal. The foregoing order is passed by the unanimous vote c f the Board. In the Matter of Authorizing 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 in the amounts shoran , in favor of the claiments listed as payment for hospital care or and medical services to the named resident of Contra Costa County. To the County of San Francisco for the care of Laare ce Duncan (55454) - ;114.96. The foregoing order is passed by the unanimous vote or the Board. In the Matter of Authorizing payment of claims for hospital care of Residents of Contra ;Costa County. On the Recommendation of the Social Service Director, IT IS BY THfi BOARD ORDTRED that the County Auditor is authorized to draw warrants in the amounts °shown in favor of the claimants listed as payment for hospital are of and medical ,services to the named residents of Contra Costa County. To the County of Los Angeles for Arthur R. ,Myatt (559 0) $43.83. The foregoing order is passed by the unanimous vote of the Board. i f ,i In the Matter of Authorizing adjustment of salaries of certain county employee class- ifications. On the recommendation of the County Administrator and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOA ORDERED that, commenc- ing November 1, 1955, the salaries of the followinm, classified ions be and they are hereby established as hereinafter set forth: Class Range Salary Agrie ultural Commissioner 40 (618-742) Assistant County Assessor 41 (647-777) Assistant County Auditor 41 (647-777) Assistant Right-of-way Agent 33 F (449-539) Assistant Road Commissioner 44 (742-891) Assistant Superintendent Juvenile Hall 31 (410-492) Assistant Welfare Director 39 (590-709) Building Maintenance Superintendent 41 (647-777) Civil Engineer 42 (677-813) Civil Engineering Assistant 34 (470-564) Civil Engineering Associate 38 (564-677) County Building Inspector 43 (709-851) County Health Officer 52 (1071-1285) County Librarian 39 (590-709) County Probation Officer 43 (709-851) County Welfare Director 46 (813-977) Dental Hygienist 29 (374-449) Deputy Agricultural Commissioner 32 (429-515) Hydraulic Engineer 42 (677-813) Hydraulic Engineering Assistant 34 (470-564) Hydraulic Engineering Associate 38 (564-677) Junior Civil Engineer 31 (410-492) Junior Draftsman 25 (311-374) ' Manager, Property Materials and Enuipment 42 (677-813) Master Calendar Clerk 36 (515-618) Planning Aide 25 (311-374) Poundman 23 (284-341) ' Poundmaster 27 (341-410) .W k. i Tuesday, 1Jovember 1, 1955 (continued) s Class Ranize Salar Property Appraiser Land 32 429-515} Sergeant 31 410-492) . Supervising Electrical Inspector 34 470-564} a; Supervising Plumbing Inspector 34 470-564} The foregoing order is passed by the following vote of the Bo rd: AYES: Supervisors - I. T. f70YAK, H. L. CUMMINGS, RAY S. TA OR, W. G. BUCHA11AN, T. FREDERICKSON. NOES: Supervisors - UWE. s ABSENT: Supervisors - NONE. r In the Matter of Adjournment =" in respect to the memory of Mrs. Eva R. Standish. On motion of Supervisor 'Cummings, seconded by Supervisor Goy , IT IS BY THIS BOARD RESOLVED that it shall and does, on this day at the hour of , :45 p.m. adjourn in respect to the memory of the late Ctrs. Eva R. Standish, former Justice of s ry i the Peace of the Twelfth Township, Crockett, California, who passed awa on October a 31, 1955• The foregoing order is passed by the unanimous vote of the Board. r➢ And the Board takes recess to meet on Tuesday, November 8, 19 5, at 9 a.m.- in the Board Chambers, Hall of Records, Martinez, California. } . i r Chairman ATTEST: W. T. PAASCH, CLERK By Deputy Clerk f 41 i " h r , is c k {� 111 f'ti {)fj y v e " Y r • - ;moi n.: A v.: g i BEFORE THE BOARD OF SUPERVISOiS TUESDAY, NOVEMBER 89 1955 THE BOARD FET IN RE=,AR SESSION AT 9 A.M. I21 THE BOARD C HA11BERS, HALL OF RECORDS, MARTIIZ, CALIr'Gri3IA; PRFZ-NT: HON. H. L. CUMMINGS, CH.tJRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHATvAN, J. FREDERICKSON; PRESENT: W. T. PAASCH, CLERK. In the Matter of Altering of the Boundaries of the Central Contra Costa Sanitary District. RESOLUTION ALTERING BODUDARILS WHEREAS, proceedings have been taken by the District Board of the CE13TRAL 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 alte ` the boundaries of said District to include the hereinafter described land; and WHEREAS, said territory is not within any other Sani ary 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 annex- ed to said District and that such territory will be benefited thereby. NOW9 THEREIFORE, BE IT ORDEJM as follows: That the boundaries of the CENTRAL C0111Mtb COSTA SAtIITARY DISTRICT be and they hereby are altered by annexin- thereto the hereinafter de ribed territory, which territory in the County of Contra Costa, State of California, hereby annexed to said District: f !'FETING-WiGIIINII ANNEXATION That parcel of land in the County of Contra Costa, St to of California, described as follows: Portion of the Rancho Las Juntas, described as follow� y Beginning at the northwestern comer of the 32 acre p reel of land described Tin the deed to Mario Mangini, recorded hovember 23, 1927, under Recorder's Serial ` No. 14958, in Volume 109 of Official Records of said County, atpaE,e 341, said corner also being a point on the northern line of what was formerly knwn as the Boss Ranch; thence from said point of beginning north 880 50' 22" east, 368.42 feet; thence north 88° 56' 13" east, 468.55 feet; thence south 0° 49' 40" east, 350.86 feet to a point on the now existing boundary of the Central Contra Costa Sanitary District; thence southwesterly along said District boundary to a point on the northeastern line of Pleasant Hill Road; thence leaving said District boundary and following said north- ;. eastern line of Pleasant Hill Road north 21* 35' 55" west, 102.93 feet; thence north 47� 40' 25" vest, 2.33 feet; thence leaving the northeastern li °e of said Pleasant Hill Road north 81* 53' 40" east, 218.57 feet; thence north 00 23' west, 1921.08 :feet; thence north 370 49' 51" west, 296.59 feet; thence south 890 37' west, 188.04 feet; thence north 00 23' west, 1632.53 feet to the point of beginning. Containin? an area of 57 acres, more or less. i } BE IT FURTRER ORDERED AND RESOLVED that the County C e rk be and he is directed to file with the County Assessor of this County and the Board of Enualization of the State of California, statements of this annexation together with the descrip- tion thereof and a plat or map thereof. The foregoin: Resolution and Order was duly and re ulnarly passed and adopted at a regular meeting of the Board of Supervisors of Contra Costa County this 8th day of November, 1955, by the following- vote: t AYES: Supervisors - I. T. P-OY X,0 H. L. CU.1=11-S, RAY S. TAYLOR, W. ^. BUCHANAN, J. F REDERICKSON. f NOES: Supervisors - NOMR. ABSENT: Supervisors - NO EE. 'In the Matter of the Altering of the Boundaries of the Central Contra Costa Sanitary District. RESOLUTION AL PING BOUNDARIES, 1:iEEREAS, proceedings have been taken by the District board of the CENTRAL. CONTRA COSTA SANITAaY DISTRICT pursuant to Division 6, Part 1, article 3, Chapter 9 of the Health and Safety Code of the State of California, pursu nt to which said District Board has petitioned the Board of Supervisors to alterthe boundaries of said District to include the hereinafter described land; and I'Ma;AS, said territory is not within any other Sanit` ry District, is con- tiguous to said Sanitary District, and said District Board has ;etermined that it is in the best interests of said territory and said District that aid territory be "~ annexed to said District and that such territory will be benefited thereby. a { 134 i Tuesday, November 8, 1955 (continued) NOIN, T-v-RPMORz3, BE IT OADE.RED AS FOLLO03: That the boundaries of the CENTRAL CONTRA COSTA SANITARY DISICT be and they hereby are altered by annexing thereto the hereinafter described t rritory, which territory in the County of Contra Costa, State of California is hreby annexed to said District: WAVERLY FARMS APINMUTION € That parcel of land in the County of Contra Costa, State of alifornia, s described as follows: Portion of Section 4, Tounship 1 South, range 2 Nest. Beginning at a point on the eastern boundary of Rancho Lanun De Los Palos Colorados, also being a point on the boundary of the Central Contra Cosa Sanitary District, said point being the northwestern corner of Lot 24 as said lo, is designated on the map entitled "Tract 2078, County of Contra Costa, California" (Wverly Farms) , which map was filed June 3, 1955, in Volume 58 of .+aps, at pares 28, 297and 30 in the office of the Recorder of said County; thence from said point of bevinninxr, southerly along said Rancho and Sanitary District Boundaries, south 220! 211 24" east, 258.90 feet; thence south 220 09' 28" east, 1014.03 feet to a paint on the south- eastern boundary of said Tract 2078, said point bears south 390 04' 38"lwest, 0.33 feet from the most eastern corner of Lot 46 of said Tract 2078; thence leavin- said Rancho and Sanitary District Boundaries and runninc- aloe-, the exterior boundary of said Tract 2078 in a generally counterclockwise direction to the point pf beginning. Containing an area of 13.19 acres, more or less. ; a BE IT FURTHER ORDERED AND RESOLVED that the County Clerkbe "d he hereby is directed to file with the County Assessor of this County and the Boa d of raualiza tion of the State of California, statements of this annexation togetherrrith the description thereof and a plat or map thereof. s The foregoin? Resolution and Order was duly and regularly passed and adopted j at a Regular Meeting of the Board of Supervisors of Contra Costa Countyjthis 8th day of November, 1955, by the following vote: E AYES: Supervisors - I. T. 10YAK 9 H. L. CIPA INIS, RAY S. T YLOR, W. Or. 3UCHANAN9 J. FREDERICKSON. NOES: Supervisors - NONE. I c ABSENT: Supervisors - NONE. E E i 3 In the Matter of the Altering of the Boundaries of the Central Contra Costa Sanitary District. RESOLUTION ALTERING BOUNDARIES WHEREAS, proceedinf-s have been taken by the District Board o the CENTRAL CONTRA COSTA SANITARY DIST :ICT pursuant to Division 6, Part 1, Article , Chapter 9 of the Health and Safety Code or 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 Jist�let, 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 annexed to said ,District and that such territory will be benefited thereby. € NOW, THEREFORE, BE IT ORD112SD as follows: j E t That the boundaries of the CENTRAL CONTRA COSTA SANITARY DISTRICT be and 4 they are hereby 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: LISA LA TE AIINK:ATION ` i That parcel of land in the County of Contra Costa, State of California, 4 described as follows: i i Beginning at the most eastern corner of Lot 16, Sherman acres# unit 1, filed November 6, 1950, in Volume 42 of Maps at page 27, in the Recorder s Office of Contra Costa County, California, said corner also being a point on the existing boundary of the Central Contra Costa Sanitary District; thence leaving t e boundary of said Sanitary District south 47" 39' 42" east to a point on the southeastern line of the State Highuay 24; thence southwesterly alone, the southeastern lino of said State Highway 24 to the most northern corner of that certain parcel of land described in the deed to Diablo :.edical Arts ;enter, recorded September 20, 1954, der Recorder' s Serial No. 48111, in Volume 2382 of Official Records, at page 576, of said County; thence southeasterly along the northeastern line of said DiabloiYedical Arts Center parcel (2382 O.R. 576) and the southeastern extension of said northeastern line to a point on the existing boundary of the said unitary District; thence in a generally westerly and northerly direction along the exterior boundary of said Sanitary District i to the point of beginning. MCCEPTING THEREFROM that certain parcel of land described in �he deed to Richfield Oil Corp. , recorded September 11, 1951, under Recorder's Serial No. 430581 in Volume 1819 of Official Records, at nage 77, of said County z Containing an area of 5.4 acres, more Jr lass. s . i 1 Tuesday, November 8, 1955 (continued) BE IT FURT'r_-M ORDERED ?ID RKSOLVED that the County Clark be and he hereby is directed to file with the County Assessor of this County and the Board of Erualiza- tion of the State of California, statements of this annexation toether with the description thereof and a plat or snap thereof. The foree-oins Resolution and Order was duly and re7ularly passed and adopted at a Regular Meeting of the Board of Supervisors of Contra Costa Coupty this 8th day of November, 1955, by the follouine- vote: AYES: Supervisors - I. T. '10YAK9 H. L. CUMMINGS, Y S. TAYLOR, 1,11. G. BUCRAKA119 J. FREDERICKSON. NOES: Supervisors - NOUN. { ABSERT: Supervisors - NONE. In the Matter of Approving Ordinance No. 998. Ordinance No. 998, which regulates weight limit of vehicles on Lone Tree Way, County Road No. 6971, from City Limits of Antioch to Stat Sign Route No. 4 is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisr Buchanan, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is heregy APPROVED and ADOPTED. i IT IS BY IHE BOARD FURTHM ORDERED that a copy of said ordinance be published for the time and in the manner recuired by lax in the 11AntiochLedger'*, a newspaper of general circulation printed and published in the County of Contra Costa. 4 The foregoing order is passed by th:e unanimous vote f the Board. In the Matter of Affidavits of publication of Ordinances Nos. 989, 995, 9819 993. This Board having heretofore adopted Ordinances No. 189, 995, 981, 993 , and Affidavits of Publication of each of said ordinances having be filed with this Board; and it appearin- from said affidavits that said ordinances were duly and re- gularly published for the time and in the manner rewired by 1 ; NOIy, THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Frederickson , IT IS BY HSBOA_U ORDEM that said ordinances t a and the same are hereby declared duly published. The foregoin-, order is passed by the unanimous vote cf the Board. In the tatter of Approval of Agreement %ith Pticific :as and Electric Company for Street Lights, etc. , BEL-AIR LIIHTINq DISTRICT. Agreement dated November 1, 1955, between .3e1 Air Li tin- District of = Contra Costa County , hereinafter called District, and Pacific .>-as and Electric Company, hereinafter called Pacific, wherein it is agreed that said Pacific will furnish, in- , stall, and/or maintain and operate lamps within the boundaries bf District as '. specified in bid heretofore accepted by this Board, and furnishyelectricity for light- ling same, for a period of five years, District to pay Pacific monthly therefor at the ; rate specified and set forth in said bid, all in accordance uit Pacific' s Schedule "LS-2, having been presented to this Board; 4 i On motion of Supervisor Buchanan, seconded by Supervibor Frederickson, IT IS BY THE 6011;iD OW EKED that said Agreement be and the same is hereby APPROVED and u. L. iCummings, Chairman, is authorized to execute said Agreement on �ehalf of this Board, the governing body of said Bel-iiir Lighting District. The foregoin7 order is passed by the unanimous vote or the Board. 1 In the Matter of Authorizing =correction of erroneous a assessmen ts. The County Assessor havinz filed with this Board a reouest for authority to the Counts Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1955-56, said correction having been con- sented to by the District Attorney; On motion of Supervisor Buchanan, seconded by Superviggor Frederickson, IT IS BY `E BOARD ORDERED that the County Auditor correct said ertroneous assessments as follows: In Volume 7, i%ssessment x:43218, Rebecca Writch er is assessed with the South 36 ft of Lot 6, East Bay Center Tract, assessed value of land 1;,220, improvements V740 and a full exemption Pf :,96o. In raisins these assessed values by 35;0, the exemption was overlooked. Exemption of 41000 should be allowed. i i Tuesday, November 8, 1955 (continued) i t In Volume 7, Assessment X43767, Roger J. and Bertha H. Mcaowan are assessed with portions of Lots 653 and 65C, Berkeley Country Club Terrace Unit No. 1, assessed value of land 4200, improvements42200. Mr. McGowan filed claim for war veterans exemption but throuRi an 1 error exemption was not allowed. ribcemption of 41000 should ba allowed. � r In Volume 9, Assessment #76510, Helen L. and Helen F. McDonald are assessed taith Lot 3 Block B. Toyn of Pinole Villa Sites, gssessed value of land X140, improvements 430, exemption 405. Land an4 improve- ments have been raised due to the 3154' raise authorized by thel state Board. The exemption should also have been raised. An additional exemption of $29 should have been allowed. tilso, on Assessme t ?x515, exemption should have been raised from $565 to ;,762. An additional ` exemption of V*197 should be allowed. In Volume 10, Assessment ff88295, Ratzi .I. Bruno is ass¢ssed with Lot 35, n^^l Dorado Heights Unit No. 1, assessed value of and 4350. Due to the 35# raise land was increased to $472, exemption sh uld also have been increased. An additional exemption of X122 should 3e } allowed. In Volume 12, Assessment x106433, Donald A. and Harrie Knudsen are assessed with Lots 26 and 27 and North 9 feet of Lot 28 B ock 10, 11, Walls Harbor Center Tract, assessed value of land , 240, impro-Vements, 41450 and full exemption of 41690. Both ter. and Mrs. Knudsen l are a veterans. The assessed values have been raised due to the 35 raise r authorized by the State Board, but the exemption %u s left at 1690. Exemption of $2000 should be allowed. In Volume 21, Assessment #300600, Bryon K. and Florenc W. Oliver are assessed with .640 acre parcel in Rancho San Ramon assessed value of land 4500, improvements Y3270 (for 1955-56) and $3279 (for 1954- 55) . 1 In accordance with Sections 531 and 533 of the Revenue and Ta ation Code this property should be assessed as follows: #300600 Byron K. and Florence W. Oliver Ro San Ramon a tr of Id bd N by ld of Preuss, E by idf Century Homes Dev. Co. , S by Livorna Rd, 'N by Id of Holmgren. .640 Ac. Assessed value of land $500, improvements $3270. (The �e values subject to the 35�; raise) Escaped assessment for the year 1954-55, assessed valuel of improvements -3270. i In Volume 34, Assessment #672909, Howard H. end irancef T. Bell are assessed with Lot 113, hacienda Del Orinda Unit No. 1 , assessed value of land $260, improvements $3560 (for 1955-561 and 0560 (for 1954-55) . In accordance with Sections 531 and 533 of the Revenue and Taxation Code this property should be assessed as follows: #072909 Howard H. and Frances T. Sell Hacienda Del Orinda Unit No. 1 Lot 113 Assessed value of land ;,2o0, improvements 43560, exemption 41000. These values subject to the 3556 raise. Escaped assessment for the year 1954-55, assessed value of improvements -3560, exemption ,?40, net taxable value 1820. In Volume 21, hssessment 003163, Erla A. Boucher is aspessed with a portion Lot 5, Map of Litina homestead in Rancho San R on, assessed value of land $500, improvements $3400 and $1160. Imbrove- ments of 43400 should be cancelled from Assessment 003163 and added to Assessment ;;:303164-1 at the request of sirs. Margaret Uoura. In Volume 24 Assessment #506705, Berkeley Guarantee Sayings and Loan Assn. , is assessed with Lots 5 and 6 less portions toithe County , Resubdivision of Lots 15 and 16 R. No Burgess Company' Asap of Lafayette Heights, assessed value of land 4320, improvements $2500. This office has no record of improvements ever bein-- on this property. Improvements should be cancelled. 5 r In Volume 24. Assessment #507-51, r'.arl 1. and Inez V. Long are assessed with portions Lot 31 and �'fillow Street, all of Lots 32 and 33 , Black 4, Lafayette Homesites, assessed value of land 4500, improvements 42440 and 4-840. Improvements of *850 should be c ncelled and added to Assessment n507251-3 at the reouest of Mrs. VirRi is L. Anderson. Exemption of : 440 appearing on Assessment (507251-31should be raised to , 1000. In Volume 25, Assessment #511311-1, Marchant Developmen Co. , Inc ., { is assessed with portions of Lots 7 and 8, Happy Valley Glen, Issessed value of land 4200. The property was dedicated to the County for rod purposes on December ?, 1954 and should be cancelled. ` In Volume 25, assessment e512704,0 Lawrence L. and Mary G. Vance are assessed with portions of Lots 2 and 3, Aancho View 13950. with assessed value of land ; 535 anti 4600 and improvements of The land value of 4535 should be cancelled as it is included the $600 value. f i 137 Tuesday, November 8, 1955 (continued) { k s In Volume 2, Assessment #5010, Edward 0. and armen I. Dunkley are assessed pith Lot 21, Beede- Subdivision Unit No. 1 , assessed value of land $460, improvements ;770 and 0230- Improvements of y770 should be cancelled as they did not exist on lien date. In Volume 20, -assessment #200678, Francis R. Keefer is assessed with Lots 25 and 26 Block G, North Gate s nex Tract, assessed value of land 41609 improvements 41180. These improvements should be cancelled and added to Assessment x}200670 at the reeuest of LIA. Grace S. Elliott. In Volume 20, Assessment &201258, Broadreay :Baptist Church of San Pablo is assessed with Lots 33 to 38 incl. , Block 29, Rivers Andrade Tract, assessed value of land V500. This assessment1should be cancelled as it is included in Assessment j201250. I In Volume 20, Assessment ff201374-1, Homer D. ad Fay C. Farrar are assessed with Lot 10, Lot 22 less portion in Sta a Highway, Rivers Andrade Tract, assessed value of land 4170 and Assessment ,1201375-13 with Lot 22 less portion in State High..ay, Block 36, iassessed value of land V150. Assessment ; 201375-13 should be cancelled as it is included in Assessment -201374-1, but the assessed value of l'nd on Assessment #201374-1 should be 4320. In Volume 20, Assessment , 203940, leorge and Eva U. Ristrem are assessed with a portion of Lot 5, Subdivision ofa Portion of Lot 137 San Pablo rancho, assessed value of land *180. This assessment should be cancelled as it was acquired by the State Of California on July 202 1954. In Volume 25, Assessment e515208, Rice RealtyGorp. , is assessed with Lot 8, La Canyada Park Unit No. 1 with improvements erroneously assessed at ;;1000. There were no improvements on this property on lien date and should :.e cancelled. In Volume 27, Assessment -601433, Harold and I ellie F. 11asmussen are erroneously assessed with a 3.390 acre parcel in Rancho Monte Del Diablo, assessed. value of land :, 900, improvements 0' 80. A portion of r this assessment is double with Assessment -601677 eo taininR 1.840 acres. The correct number of acres on Assessment x#601433 is 1.550 and the correct assessed value of lana is 4450. Improvement and exemption remain the same. ' In Volume 27, Assessment #606182, Hiram D. Mall is assessed with 40.250 acres in Rancho Canada Del Hambre with improvements erroneously assessed at 41000. There were no improvements on this property on lien i date and should be cancelled. In Volume 29, Assessment #618650, David J. an Florine Gardella are assessed with a portion of Lot 231, R. N. Burgess Ualnut Lands No. 2 with improvements erroneously assessed at X3890. Improvements were 80% complete on lien date, but through an error were assessed at full 100% value. The correct assessed value of improvemnts is l43100. In Volume 33, Assessment #647232, Manuel and Rachel Tovar are erroneously assessed with Lots 5 and 7 Block 14, Map lof O'Hara Addition. Mr. and Mrs. Tovar acquired Lot 7 only from Pedro ani) Paulita Marcos but through an error both lots %ere transferred. This assessment should read as follo%s: #647232 Pedro and Paulita Marcos 102 - 9th St•, Antioch, Calif. Map of O'Hara Addition, Lot 5 Block 14 Assessed value of land $50, improvements $580 x#647233-1 tbanuel and Rachel Tovar Oakley, Calif. Map of O'Hara Addition, Lot 7 Blk 14, assessed value of land 450. In Volume 39, Assessment #810556, Elizabeth J Mid gley is assessed with the ISE 25 ft of Lot 22 and ME 55 ft of Lots 23 and 24, Block 5, Jennincs Last Richmond Terrace Tract :pith improvements erroneously assessed at 41800. These improvements stould be removed from Assessment u810556 and added to Assessment #801'54 (to existing d improvements) at the recuest of Lir. John C. Roberts. In Volume 40, Assessment #325063 , Anna Klein his assessed with Tract B and Lot A of Albertson Tract in Rancho Sand mon. Mr. and Mrs. Klein deeded a portion of this property but through an error transfer was not made. This property should be assessed as follows: 1'825063 Fred C. and Anna Klein 19530 Forest Ave. , Castro Valley, Calif. Ro San Ramon, por Tract B of Albertson Tract 10.318 Ac. Assessed value of land 4830, improvements 4840. #825063-1 Robert E. and Jeuel L. Nielson. Lot A of the Alberson Tract less por to Soares as dese in Vol 372 OR page 95 12.710 Ac Assessed value of land 4640, improvements : 440, trees 3150. Tuesday, November 8, 1955 (continued) In Volume 40, Assessment #900287, Mt. View Sanitary District is assessed with 35.900 Acres in S. and 0. Survey tio. 147, as essed value of land x;1800. This assessment should be cancelled as t was annexed to its district in June of 1954. i In Volume 18, Assessment 0'172033, Orrin H. and Christine H. Gray are assessed with portions of Lots 12 and 13, Del Hambre 'Terrace, s assessed value of land 4340, improvements 4630, exemption 4974. The assessed values have been raised due to the 35% raise authors "ed by the State Board and the exemption was removed. Exemption ofy 000 should be allowed. In Volume 23, Assessment A39136, Julian A. and Ella H I McCaffrey are erroneously assessed with Lot 136 and W. 10 ft att Lot 137, Lot 136 less W. 24.09 ft and W 10 ft of Lot 137 with assessed values of land 4550 and .4450. The correct description should read: Lo136 less W 24.09 ft and W 10 ft of Lot 137 and the correct assess d value of land is .x450. In Volume 26, Assessment (550136, T. R. and Nan U. Tow lsend e are erroneously assessed with 974.02 acres in Briones Grant iCode Area 7611. The correct number of acres should be 1026.89, thei correct { assessed value of land is ;20,540, (improvements remain the sane) the ` correct Code Area is 7601. These corrections are made at the re-nest of Mr. Townsend. In Volume 26, x#550372, J. R. and Ilan M. Townsend are erroneously � assessed with 147.870 acres in Rancho Canada Del hambre, assessed i value of land x2955. The correct number of acres in this tract is 95.00, and the correct assessed value of land is *1900. In Volume 30, Assessment 4620269, Perry E. and Margaret Haynes are assessed with Lot 96, Z-bnte sardens unit 140. 3. Mr. Haynes filed I claim for war veterans exemption, but through an error exemptibn was not allowed. Exemption of 41000 should be allowed. In Volume 41, Assessment T'9157032 Doha C. and Zena Clifford are assessed with Lot 4, Assessors kap of the Church Survey, assessed_value of land 050, improvements *560, exemption 1910. The as6essed values have been raised due to the 35% raise authorized by the� State , Board, but exemption %as left at 4910 instead of allowing the full $1000. An additional exemption of 490 should be allowed. 1 ; The above values do not include the 35% raise authorize by the State Board of Equalization. The foregoing order is passed by the unanimous vote of the Boafd. r In the Uatter of Approval of lease with Earl W. Smith Organization (premises ' located in Shore Acres Sub- ' division and to to used by Contra Costa County Health f Department) . Lease dated :November 8, 1955, between Earl W. Smith OrF�anizat on, herein- after called Lessor, and the County of Contra Casts, hereinafter callediLessee, where- in Lessor leases to Lessee that certain store property known as 644, 64 , 648, 650, and 654, Port Chicago Highway, in Shore Acres Subdivision, for the termsof one year, commencing on November 11, 1955, and ending = ovember 10, 19569 at a totil rent or sum of Three Thousand Six Eundred Dollars (43,000) , payable monthly in dcual amounts G of Three Hundred Dollars (4300) per month, and rhich lease may, at the option of the Lessee, be extended at the same monthly rental and upon the same terms 4nd conditions of said lease for an additional six months or any fraction thereof, is resented to this Board; and f On motion of Supervisor Buchanan, seconded by Supervisor l, oyak, IT IS BY THE BOARD ORDERED that said lease be and the sane is hereby APPROVED AIM H. L. Cummings, Cheirman of this Board, and the County Clerk are authorized t6 execute said lease on behalf of the County of Contra Costa. IT IS 3Y UjE 30AItD eURTKEH ORDERED that the County Auditor is authorized to draw warrants in accordance with the terms of said lease. The fore7oin; order is passed by the unanimous vote of the Bo d. G I i In the batter of Certificates of Secretary of State re annexations to City of Antioch (Faris Heights and Garrow Estates annexations) . Certificates dated November 4, 1955, from the Secretary of St to in which f he sets forth that copies of Ordinances Nos. 353-A and 354-A adopted by the City of Antioch and which refer to annexations to said city of Faria Heights A4 exation and Garro* Estates Annexation, -were filed in his office on November 4, 19551, having been received by this Board; NOW, TI EREFORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY THE BOARD ORDERED that said certificates be pl ced on file. } The f oregoin? order is passed by the unanimous vote of the Bo rd. � i f 1 13g_A�f .. Tuesday, November 8, 1955 icantinued) .: In the D►atter of Declaring I:. 'December 1, 1955, as S-D Safe Driving) Day within the County of Contra Costa, RESOLUTION „ ,; State of Cal ifornia. _. ; 11MER$AS, the Presidents Co-mittee for Traffic Safet , in cooperation Kith cores of national organizations, is sponsoring S-D Day to dem nstrate, as the nation. } cic an S-D Day last year, that traffic accidents can bereatl reduced when eQery € motorist and pedestrian fulfills his moral and civic responsib lity for safety; and y:�<. 1 ,x WFMREAS, year-round safety on our roads and hi-7huays can be accomplished ;r only by year-round comprehensive safety programs, supported 36 days a year by ` �� j' everyone of us; NOl1f, T: R3FORE, BE' IT OZVED the t the Board of Sup rvisors of the County n` ; I of Contra Costa, in cooperation kith many local, state and Writ oval organizations, "I declares December 1, 1955, as S-D Tray within the County of Con ra Costa. PASSED yND ADDiTSD at a regular meeting; of the Board of Supervisors of the { County of Contra Costa, State of Calif ornia, oa the Sth day oP Tovember, 1955, by „' the following vote, to kit: i AYES: Supervisors - I. 0YnK, H. L. UUMI—M & � S. TAYLOR, Vt. G. BUCHANA , J. FREDERICKSON. r .. , , c _ 330ES: Supervisors - NON3. f l ABSENT.Supervisors - NON$. fi . I . g } rI �. ' d ..2"" f W _ , _ ." . j( 6k J . ., ..: + .: i . o ... -' f u - .. Z T r K i j}}/ ,. d1 ✓, t u K. k .'i z X S+ yy. .' r. I t: .. ' .� ✓� 1 4 j r+ 7_` s 1I T", ✓/ })} f j , p sf € }a, r t 1-j 4 ak' .. ;. �: _,, 9 r ~. E k f � �':, ': . . . _ x �� ;. 7 } �M 1 ftp �...__...,.._, ,..-.,,.............�... F - bq i JiF . 4 139 4` Tuesday, November 8, 1955 (continued) In the Matter of Authorizing attendance at meetings. k On the recommendation of the County Administrator, d on motion of Super- visor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BO RD ORDERED that Social Welfare Director, W. G. Golden, be and he is authorized to att nd, at County expense, the f ollowing: Meetings of the 17'elfare Association, the Welfare Policy Committee and the State Social .'ielfare Board, in Santa Ana, from November 14 to 189 inclusive. z j The foregoing order is passed by the unanimous vote f the Board... - . In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, a4d on motion of Super- visor Taylor, seconded by Supervisor Buchanan, IT IS BY THEBOPD ORDERED that County Auditor-Controller, H. E. McNemer and Supervisor Ivan T. Goyak, members of said committee, be and they are authorized to attend, at Count expense, the follow- ing: F Meetingof the t County '.�elfare Policy Committed of the Supervisors' Association, in Santa Ana; i Mr. McNamer: on November 16 and 17 Supervisor Goyak: on November 15 ' The f oregoing g g order is passed by the unanimous vote c P the Board. In the batter of Reouest that year-round boat patrol in the Bethel Island area be established. s On motion of Supervisor Frederickson, seconded by Su ervisor Buchanan, IT IS BY THE BOARD ORDERED that the request signed by Mrs. Paul R Davis, P. 0. Box 51, Bethel Island, for full-year operation of the boat patrol in t e Bethel Island area, be and the same is hereby REFERRED TO THE COUNTY ADMINISTRATOR and TO THE SHERIFF for investigation. The foreroinr order is passed by the unanimous vote of the Board. r 5 In the Matter of Authorizing District Attorney to proceed with condemnation of property located on Pine and gain Streets in Martinez and which is re- quired for a County Health Department Building. On motion of Supervisor Taylor, seconded by SupervisBuchanan, IT IS-BY THE BOARD ORDERED that the District Attorney is AbMORIM to oceed with the con- demnation of property located on Pine and Main Streets in tdart ez, opposite the Courthouse, and which property is required for the construction of a County Health Department Building. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Continuing protest hearing on Assessment District 1954-1 (Gilds Flay) . This Board having on October 25, 1955, continued to tis date the protest hearing on Assessment District No. 1954-1 (Gilds 'lay) ; and .good cause appearing; there- for; N07v, i -REFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY T'HE BOARD ORDERED that said protest hearing be and the same is FURTER COiYTrnJED TO NOVEK t 15, 1955, at 10 a.m. The foregoing order is passed by the followin,* vote of the Board: AYES: Supervisors - I. T. GOTAK, H. L. (""J UMAI ,S, RAT TAYLOR, J. G. BUCHANAN, J. ii IGK.SON. i r NOES: Supervisors - NOi r. ABSENT:Supervisors - NOIs. n the M9tter f Authorizin ad in t. Mary s Col�ege "The Gae '*. This Board of Supervisors deeming "The Gael" publisheI by St. Mary 's College a good advertising medium for the resources of Contra Costa Co ty; NOW, THEREFORE, IT IS BY THIS 30ARD RESOLVED that the resources of said County be advertised by placin an ad in "The Gael" 1956 issue, at a cost of not to exceed $100; and that St. Why's College shall present to this ioard a proper claim for payment of said ad. The fore- 3in7 order is passed by the unanimous vote or the Hoard. i 110 Tuesday, November 8, 1955 (continued) In the Fatter of Acceptance of limited land use permit r. from East Bay Llunicipal Utility District. Limited land use permit coverin-, the period of one year commecing January X' 1, 1956, from Past Bay Municipal Utility District to Orinda County Fire Protection ! District, and which refers to the use of certain property in the `sown 04 Orinda, more particularly referred to in said permit, for theurposes of landscapi and rearea- tion, and which provides for a fee of One Dollar ($1) , is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TETE BOARD ORDERED that said land use permit be and the same is hereby ACCEP1,TD by this Board, the Governing Body of the Orinda County Fire Protection District and H. L. Cummings, Chairman of this Board, is authorized to execute said land us, permit on z , behalf of the County. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is directed to draw a warrant in the sum of One Dollar in favor of the East Bay Munici al Utility ' District. The foregoing order is passed by the unanimous vote of the Bo rd. In the Vatter of Proposal that IT committee be appointed for the purpose of studying an ordinance that would regulate the licensing, inoculation, etc. , of dogs. The County Administrator and County Health Officer report to the Board with S reference to a meeting held recently pith representatives of the cities to discuss the problem created by stray dogs; and tl Sheriff Brown reports his inability to enforce the existinn; dog licensing y ordinance due to the inadequate staff and lack of equipment provided the Poundman; and � On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the matter is referred to the County Administrator wth the under- } standing that he may appoint a committee to study a new ordinance whichwould set up more stringent regulations for the licensing and inoculation of dors; aIId said � Administrator is authorized to confer smith the Sheriff and the Poundmanto consider the number, of personnel and additional a"uipment which %ould be require temporarily to effectively enforce the existing dog licensing ordinance, and report his recommends-I tions on November 15. The fore oine order is passed by the unanimous vote of the Boar In the matter of Request of General Air Services for permit to install larger underground gasoline tank at Buchanan Field. f a< Michael Jose' representing General Air Services appears before this.Board and requests permission to install a lamer underground gasoline tank a Buchanan h� Field; and i On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter is referred to the Aviation Committee an to the County Administrator for immediate investigation. The foregoing order is passed by the unanimous vote of the Boird. { 1 And the Board takes recess to meet on Tuesday, November 15 , 1 55, at 9 a.m.- in the Board Chambers, Hall of Records, Martinez, California. i Chairman t ATTEST; W. T. PAASCE, CLERK BY Deputy Clerk i 141 -WORE M BOARD OF SUPERVISORS TUESDAY, NOVEIMR 15, 1955 THE BOARD MET IN READI AR SESSION AT 9 A. M. IN M BOARD CHAMBERS$ BALL OF RECORDS, MART3?IBZ, CALIFORNIA; PRESMIT: HON. H. L. CUM' IGS, G""T IRAWI, PRE'SIDD1 ; SUPERVISORS R.�.Y S. TAYLOR, W. G. BUCHANAN, I. FREr-ER_ICKSON; ABSEI'IT: SUPERVISOR I. T. r',OYAK; PRESENT: W. T. PAASCH, CLERK. In the Matter of authorizing correction of erroneous assessments. The County assessor having filed with this Board a r quest for authority to the County auditor to correct the following erroneous assesfinents which appear on the assessment roll for the fiscal year 1955-56, said correction having been consented to by the District ;attorney; On motion of supervisor Buchanan, seconded by Supervisor Yrec?eriekson, IT IS BY THL 80- :3D ORDS that the County auditor correct said erroneous assessments as follows: f In Volume 9, assessment ;8342 15tank U. Carli nd liorme Carli are assessed with Lot 8 _flock 7, Sunset Gardens :nit No. 2, assessed value of land 4180, improvements $1750. Mr. Carli f led claim for war veterans exemption tut throu?h an error exemption wa not alloyed. Exemption of �1000 should be allmced. z In Volume 25, r.ssessnent 4511415, : ed and tsar orie gobinson are assessed with Lot 38, peppy ia?ley glen No. 2 , assessed value of land x,800 and exemption of X800 alloyed. Due to the So raise land was increased to 41080, exemption should have been increased to 41000. An additional exemption of $200 should be allowed. In Volume 33, Assessment #6454691, Frank M. Sto ebarf:er is assessed with 10 acres in Section 36, T2N R2E, assessed value of land $500, improvements #4660and personal property $310. Cdr. Stonebar�-,er filed claim for scar veterans exemption 'but exe-.ption as denied because his holdings exceeded the limitations set by lay. In further checking it has been discoverer- that the above property should, be in the name of Air. Stonebar;�er and his wife, Merle Stonebar-;er. Because of the joint holdings exemption of ;1000 should be allowed. f In Volume 34, Assessment #672651-1, &d%ard S. 8nd Patricia A. Higgins, 12 S Trail, Orinda are assessed with portions of Lots j56 and 57, assessed value of land 4130, improvements 41930. Mr. Higgins filed claim for Mar veterans exemption but through an error exemption was allowed on Assessiment #672651-2. exemption shoul be removed from Assessment #672651-2 and added to assessment X072651- . In Volume 41, assessment ;-914543-1, Edith Bodway, c/o R. C. Hungerford, 61 Haven Land, Walnut Creek, is assessed with portion of Lot 3.09 Map No. 1 Walnut Park, asses-ed value of land 4100, improvements $2220. Mr. Hungerford filed claim for war veterans exemption, but through an error exemption was allowed on i ssessment ,914544 ;stead of #914543-1. L�'xemption of 41000 should be removed from assessment q914544 and added to Assessment #914543-1. The following assessment does not appear on the Assessment Rollan dshould be added at rer_nest of Brentwood Irrigated Farms Inc. , #377405 Brentwood Irri^ated Farms Inc. , Code 5815 , Brentwood, Calif. Brentwood Irri!--ated Farms Subdivision No. 4 Lot 184 9.470 AC Assessed value of land ; 990, improvements 029C , Trees Y570. The followin4 assessment does not appear on th Assessment Roll and should be added at re,#est of 'n►r. P. U. Knox i #918220 Philip and Gladys J. iinox Code 10006 4 P. 0. Box 414 talnut Creek, California Sans Crainte Unit i:o. 1 Por Lot 19 corn 263.19 rt. w fm E cor Lot 19 th 101.48 ft th K 60 ft th 1 15 ft th i' 38 ft th W 69.82 ft and bd W by Lot In assessed value of land ; 160, improvements 4402C . In Volume S, assessment , 65655, Charles Colomb is assessed with Lot 9, Block 335, Additional Survey of Martinez vith improvements erroneously assessed at 4250. There were no improvements on this property on lien date and should be cancelled. k In Volume 11, Assessment ##95183 and in Volume 16, Assessment ff140886-1 and 1409162 Stege Sanitary District is assesed with 4.59 acres in Section 29 T1N R4W. Lot 63 Block 21 and Lot 9 Block 21, Bay View Park respectfully. These assessments should Ibe cancelled as they were annexed to the Sanitary District and ado�ted by the Board March 1, 1955. 142 a s' Tuesday , November 153, 1955 (continued) In Volume 19, Assessment #195060, Luther and Virgini4 D. Rippy are assessed with portions of Lots 109 and 110, Rancho San Pablo with improvements erroneously assessed at X1750. These impro ements i should be cancelled and added to Assessment Y195336 at the re nest of California Tax Agency. In Volume 24, assessment fr500196, John B. and Kilda U. Moore are assessed with 1.53 acres in rancho Canada Del Pinole with improve- � ments erroneously assessed at $2080. These improvements should be cancelled and added to Assessment #501004-1 at the request of Mr. Harry E. Garcia. In Volume 27, Assessment #602696, John Stockfleth is assessed with 40 acres in Section 22 TIN R1S7 :rith personal property erroneously assessed at 0700. Listed on Mr. Stockfleth's personal property statement in error are 40 beef cattle at *1600. This should 40 sheep I at $160. The correct amount of personal property is ; 2260. In Volume 29, Assessment $619341, ieorge "l. and Myrt a R. Jones are erroneously assessed with South 17 feet of Lot 18, Concord Heights, assessed value of land 460. This assessment should be cancelled as it is included in Assessment ,"619342. In Volume 36, Assessment x700045, East Bay Municipal Jtility District is assessed with a .257 acre parcel in Code Area 8501 , assessed value of land $25. This assessment should be cancelled as r it was annexed to their district October 23, 1953. t { r In Volume 40, Asse::sment ff900199, Dewey A. and Mavis t . Eddy are assessed with 2.20 acres in Rancho Las Juntas with imDrovements erroneously assessed at 4900. These improvements should be cancelled as they are double with improvements appearing on Assessment X90 97. f In Volume 41, Assessment #915824-1, Worthey H. and Boyce Bennett are assessed with a portion of Lot 7 Block B. Dewing P'rk Extension with improvements erroneously assessed at 42110. Th se improvements should be cancelled from Assessment e915824-1 and added to Assessment x915824 at request of Mrs. Joyce Bennett. E In Volume 19, Assessment (198979, Elmer P. Smith is assessed Lith Lot 35 Block 7, Richmond Pullman Pueblo Tract with improvements erroneously assessed at 42170• A mathematical error was made pn the appraisal. The correct assessed value of improvements is 4107. i The above assessed values do not include the 35`4 rais' j authorized by the State Board of Equalization. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter.of Approval of Reports of County Auditor filed November 15, 1955. The County Auditor having filed with this Board on November 15, 1955, his } reports 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. IT IS BY TLE WARD ORDER Pa3 that the expenditures contained therein be by j the Clerk published at the time the proceedings of the Board of Supervisors are pub- j lished. 1# IT IS BY TLE BOARD ORDERED that the reports of the County Aud�tor containing the payroll items be by the County Clerk filed in his office, said reports and all E , items therein to be open for public inspection. In the Rutter of Appropriations and Expenditures Statement. The County Auditor havin- presented to this Board appropriatipns and expends- tures statement for the fiscal year 1955-56, as of September 30, 1955 , IT IS BY TETE 1 :. BOARD ORDERED that said statement is placed on file. In the Matter of Certificate of � Secretary of Stete re annexation .' to the City of Pinole (Eller- horst Property) . Certificate dated November 7, 1955 from the Secretary of State in which he i sets forth that copy of Ordinance No. 92 adopted by the City of Pinole end which refers] to annexation to said city of the Ellerhorst Property, was filed in hist office on November 7, 1955, having been received by this Board; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE :30ARD ORDERED that said certificate be placed on file. { 3 j The foregoing order is passed by the unanimous vote of the Bo rd members , present. i ti 143 , `Tuesday, November 15, 1955 (continued) In the Matter of Authorizing ;Chairman to execute release ;from Dyas E. Jones for ;settlement of damases. On motion of Supervisor Taylor, seconded by Supervisot Buchanan, IT IS BY ;THE BOARD ORDERED that H. L. Cummings, Chairman of this Board, s authorized to. execute jrelease of all claims from Dyas E. Jones for settlement in the mount of 466.10 for ;damages resulting or to result from the accident, casualty or a ent which occurred on or about the 3rd day of August, 1955, at or near Contra Costa County, California. The foregoing order is passed by :.he unanimous vote of the Board members ;present. In the Matter of Policy - ,mismanagement of assistance rfunds under Aid to Needy Children Program. On the recommendation of the Social Welfare Director, and on motion of `Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY TETE BOARD ORDERED that the County policy on mismanagement of assistance funds and r the Aid to Needy 'Children Program as contained in the Social Service Department Manual of Policies and Procedures (Section 155-3) be anc the same is hereby APPROVE. i The foregoing order is passed by the unanimous vote o the Board members ;present. ,a € 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 Frederickson, IT IS BY `.LEE BOARD ORDERED that B. 0. Wilson, Superintennent of ;schools, be and he is authorized to attend, at County {expense, the following--: Semi-annual meeting of the County Superintende is r- of Schools called by the State superintendent of Public Instruction at Sacramento November 14 t` 16, inclusive. The foregoing order is passed by the unanimous vote o the Board members 1present. In the Matter of Appropriation ;Adjustments. On the recommendation of the County Administrator, and on motion of Super- ;visor Frederickson, seconded by Supervisor Taylor, IT IS BY TH3 BOARD ORDERED that 'the following appropriation adjustments be and the same are hereby authorized: County Building, Richmond Decrease Increase Janitorial Supplies 178-503 rp 65 Capital Outlay 178-969 65 Unappropriated Reserve 65 65 Sheriff z 11 Revolvers t9 48.00 528 Unappropriated reserve 528 # Sheriff 5 Transciever 3 way & 2 base stands 1,601 1 deulet Packard generator 13,040 f 5 control heads 110 - 1 base station for Richmond Sub-station 591` 2 test meters 85 1 Simplex type test meter 68 1 Oscilloscope 138 1 Oscilloscope Hickok 665 165 Unappropriated Reserve General fund 150 4 Jail 1 Welch Allyn Otoscope - ophthalmoscope 70 1 Tycos Blood Pressure Outfit complete 50 1 Combination bell diaphram stethescope 8 Unappropriated reserve fund 128 Jail UARCO Machine 60: { Unappropriated Reserve 60 Public Works Department Temporary & Seasonal Help 5,448 v Unappropriated Reserve 59448 i 144 Tuesday, November 15, 1955 (continued) Social Service Decrease Increase i Rental of Ec uipment Unappropriated Reserve Reserve 600 ' The foregoing order is passed by the unanimous vote of the Board members ' present. In the. Fatter of Affidavit of publication of Ordinances 996, 994, 997. ` This Board having heretofore adopted Ordinances lios. 996, 994 997, and Affidavits of Publication of each of said ordinances having been filed Mith this Board; and it appearing from said affidavits that said ordinances were duly and regular- ly published for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY TH3 BOARD ORDMM that said ordinances be, anu t e same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Boerd membersCh' present. In the Matter of Approving Ordinance No, 999. Ordinance No. 999, which amends Ordinance No. 983 by deleting Section 3, �( is presented to this Board; and } t On motion of Supervisor Taylor, seconded by Supervisor Buchanap, IT IS BY s THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVM) and ADOPTED. � IT IS BY THE BOARD FURTER ORDERED that a copy of said ordin a be pub- s lished for the time and in the manner required by law in the "Diablo Be on", a news- paper of general circulation printed and published in the County of Con a Costa. I The foregoing order is passed by the unanimous vote of the Board members present. a In the Matter of Accepting and GivingNotice of Completion of a Contract with Carl Lundberg for construction of a corpora- t tion yard, Brookside Road, Richmond. nrHEREAS, the County of Contra Costa having on June 28, 1955, tered into agreement with Carl Lundberg, 2603 Mira Vista Drive, El Cerrito, Califon ia, for construction of a corporation yard, Brookside Road, RichmDndg with The F delity and Casualty Company of New York as surety, and 111HEREAS, the Public Works Director, having certified to this B and that said � work has been inspected and has been found to comply with the approved plans, special provisions, and standard specifics-tions, and having recommended that said contract be accepted as completed on the 15th day of November, 1955; NOW, THERE-'ORE, on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said v►ork is ACCEPTED AS COMPLETED on tho 15th day of ! November, 19552 and the Clerk of this Board is directed to file for record a copy of this Order as a notice of completion. { The foregoing order is passed by the unanimous vote of the Boacd members present. In the matter of Issue of Bonds of Ytalnut Creek School District, 1955 School Bonds, Series B. r Upon the recuest of Sheldon Rankin, District Superintendent of Ualnut Creek School District, and ?ood cause appearin? therefor, BE IT RESOLVED that the resolution and order of this Board, dated October25, 1955, be and the same is hereby rescinded. I BE IT FURTHER RESOLVED AND ORDBJD that the Clerk of this Board of Super- visors shall cause a notice of the cancellation of sale of said bonds to be published once in the "Contra Costa Times", a newspaper of general circulation. Tire foregoing order is adopted by the unanimous vote of the mbers present �> of the Board of Supervisors. i; r i 141 Tuesday, november 15, 1955 (continued) In the Matter of Claim from Los Angeles County for care _,given resident of Contra Costa County. Claim in the amount of $435.42 against Contra Costa C unty for care given Jdrs. Ella T. Peek at Harbor Hospital in Los Angeles having been filed with the Board of Supervisors; NOSY, THRRWORB, and on motion of Supervisor Taylor, sf coned by Supervisor :Buchanan, IT IS BY THE BOARD ORDE3ED that said claim be and the same is hereby 'REFERRED TO THE SOCIAL SERVICE DIR3CTOR FOR HIS ."itITTEN RMOi@Tt j"D.':TION. The foregoing order is passed by the unanimous vote o the Board members present. In the Matter of Resolution for Condemnation of property for a COUNTY HEALTH BUILDING. RESOLUTION BE IT RESOLVE by the Board of Supervisors of the Cou nty of Contra Costa, State of California, that it finds and determines and hereby declares thf:t the public ` interest and necessity require the acquisition, construction and completion by the County of Contra Costa, of a pu'-Ilic improvement, namely, a Co y Health Building. The public interest and necessity *- ' reutire the ac-uisztion for and in con- �nection with said public improvement of the real property, or terest in real property hereina-f'ter described and that the property or interest in real property hereinafter described are necessary therefor, that a fee simple title is ne hereafter described. Fessary for all property ; Said proposed public improvement is planned and locatgd in a manner which will 'be most compatible with the greatest public ;rood and the least ivate injury , and BE IT F14RTi ER RESOLVED b the hoard of Supervisors 9 p isors that the said Board acr•uire In the name of the County of Contra Costa, the hereinafter dere ibed real property or Anterest in real property by donation, purchase, or by condemnation in accordance with :the provisions of the Code of Civil Procedure made and providan' for eminent domain, `that the District Attorney of the County of Contra Costa is heriby authorized and empow ere d, To acquire in the name of the County of Contra Costa i�he hereinafter described real property or interest in real property, by condemnation, in#accordance with the :provisions of the Code of Civil Procedure and of the Constitution of California, re- lating to eminent domain, To prepare and prosecute in the name of the County of Contra Costa such ;.proceeding or proceedings in the proper court having jurisdicti n thereof as are inecessary for such acquisition, To make application to said court for an order fixing the amount of such security in the way of money deposits as said court may direct, and for an order per- :matting said County of Contra Costa to take immedi.-te possessio and use of said real ;property or interest in real propert • for the aforesaid public uses and purposes, To make deposit of such security out of proper funds such amount so fixed and determined, and in such manner as said court in which such ondemnation proceedings :are pending may direct. The real property or interest in real property :chich 6e County of Contra Costa is by this resolution authorized to acs vire, 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 -earth in xords and figures. PASED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, 'this 15th day of ?november, 1955, by the following vote, to wit: AYy�: supervisors - H. L. Ct`1&MqS, RLY S. TAYLOR, IN. G. 3UCHA*11 t1, J. 2k? ICKST.T.. NOES: Supervisors - N- 01M ABSUIT: Supervisor - I. T. GOYAK. A.PPENDIX A Those parcels of land in the City of Uartinez, County of Contra Costa, State of California, described as f6110u5: ;PARCEL ONE: J. H. Green, also known as J. Howard green, and Lillian L. Green, his wife. Portion of Lots 32 4, 5 and 6 in Block 20, of the Add tional Survey of the Town of 11artinez as per maps thereof in file in the office of tie Recorder of the County of Contra Costa, State of California, described as folloti s: Beginning on the east line of Pine Street, distant thereon southerly, 85 feet ;from the south line of 114ain Street; thence easterly at right an es, 100 feet to the ?east line of said Lot 3; thence southerly aloe; said east line a(n d alone the east line of said Lot 6, 65 feet to the south line of the parcel of land described in the deed fromElizabeth T. :ills to Fannie I. Breneman, recorded )may 10, 1902 in Volume 91 of ;Deeds, at page 502; thence westerly along, said south line, 100 feet to thr east line of said Pine Street; thence northerly along said east line, 65 feet to tyle point of beginning. i s '� 146 41y Tuesday , November 15, 1955 (continued) t PARCEL T':10: Hestia L. Nilson, formerly known as Hestia L. Smith, and G� orge iilson, her husband, and Anne Smith. 1 Portion of Lots 5 and 6 in Block 20, of the additional Survey of the Town of i,&artinez as per snaps thereof on file in the office of the Recorder o the County of Contra Costa, State of California, described as follows: i Beginning on the east line of Fine Street distant thereon soherly, 150 feet from the south line of Main Street, said point of beginning also being ,he Most south- erly corner of the parcel of land described in the deed from Elizabeth T. Mills to Fannie I. Brenemen, recorded May 10, 1902 in Volume 91 of Deeds, at page 502; thence From said point of her;inning, southerly along said east line of Pine Street; 51.5 feet to the north line of I'tard Street; thence easterly along said north line; 100 feet to the east line of said Lot 6; thence northerlyalongsaid east line, 51.5 feet to the south line of said Breneman parcel (91 D 502; thence westerly along said south line , 100 feet to thepoint of be'innin�;. i 'F In the Matter of the Establishment of a County Service Area pursuant } to the "County Service Area Law". RESOLUTION OF I'ITMITION WHEREAS, there has been filed in the office of the County Cle` k of the r County of Contra Costa on the 15th day of November, 1955, a written req est therefor, signed by two (2) members of the Board of Supervisors of Contra Costa C unty , describ- ing the hereinafter described territory , and requesting that the Board of Supervisors on its own initiative institute proceedings for the establishment of a County Service Area, pursuant to the provisions of Section 25210.1 and following of thr Government Code to furnish street lighting services therein, NOVI, THEREFORE, BE IT RESOLVED that this Board of Supervisorsi proposes to establish a County Service Area under the terms of the "County Service Irea Lawn, to be known as County Service Area L-5, to include all of the hereinafter described territory , to furnish street lightin? services therein, and 4 BE IT FURTHER RvSOIVU that a tax sufficient to pay for all such services within said area will be annually levied upon all taxable property within such here- inefter described area, and T t t o'clock .m. on Tuesday,, the 47th da of BE IT FL�?TI•IE.R R...*SO_VED that en a y, ?�7 y December, 1955, in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, IAartinez, Califoania, be and it is hereby fixed as the time and place for public hearing on the establishment of the area, at which ti the estimony of all interested persons or taxpayers for or against the establishment of the area, j the extent of the area, or the specified type of extended services, wil be heard. } The Clerk of the Board of Supervis ars is directed to publish iotice of the 1 hearing at least once in the "Pinole-Hercules brews", a newspaper of ;eneral circulation ; published in the County of Contra Costa, %hick is circulated within the hereinafter described area, the last day of publication to be at least seven (7) da s prior to the y date herein fixed for hearinc. j The hereinbefore referred to unincorporated area of the County of Contra Costa, which it is proposed be formed into a County Service Area is particularly described as follows: BEGINNING on the northeast line of Tara Hills Unit No. 1, fil 'd November 20, 1951, in Map Book 45, page 22, at the most easterly corner of Lot 1 3; thence ; in a general northwesterly direction along the northeast line of Tara hills to the southeast line of the State Highway, San Pablo to Pinole, being the most northerly corner of the said Tara Hills Unit :,:o. 1; thence Southwesterly along the southeast line . of the said State Highway to the most westerly corner of Tara Hills Unii Ido. 1; thence Southeasterly along the southwest boundary line of Tara Hills Unit No. � to its inter- section with the western line of Tract 2112, filed Uay 159 1955, in Map Book 57, page t 42; thence southerly along the western line of Tract 2112 to the most %esterly corner of Lot 15; thence South 890 46' 23" East 1175 feet to the southeast corner of Lot 131 , Tract 2112; thence Northerly along the eastern line of Tract 2112 to the north east corner of Lot 109 Tract 2112; thence South 84" 09' 53" Nest 75 feet; thence North 50 50' 07" 'gest 118.68 feet; thence South 840 09' S3" West 50 feet and South 42° 06' 36f, ;Pest 110 feet to the northeast line of the said Tara Hills Unit No. 1; fihence North 470 33' 10" West 61.72 feet to the most easterly corner of Lot 193, the point of beginning. PASSED AND ADOP3ED by the Board of Supervisors of the County oif Contra Costa 4 State of California, at a meeting of said Board held on the 15th day of ; lovember, 1955, t by the following vote, to wit: AYES: Supervisors - H. L. CIMIMS, RAY S. TAYLOR, 71. 11. BUCHANAN v IT. F_RIMERIC'KSON. NOES: Supervisors - NONE. r ABSENT: Supervisors - I. T. ^OYAK. � In the Matter of Appointment of committee far study of I proposed ordinance that %ill � regulate licensing and inocu- lation of dogs. On the recommendation of the County Administrator, and on motion of Super- visor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD OPERED that the following persons be and they are hereby appointed as members of a ommittee to study proposed regulations with reference to the licensing; and inoculation of dogs: I t i 14 Tuesday, November 15s 1955 (continued) A. B. Hussey, Mayor of Concord Colfax and Willos Pass Road Concord, California Dr. Martin Mills City Hall Richmond, California Jeff Greer f 1577 Rancho View Road Lafayette, California I Frank Arata RFD Box 1400 Antioch, California t George Denny 977 Arlington Blvd. El Cerrito, California Dr. W. M. Stansbury s 1432 - 10th Street Antioch, California Dr. M. L. Boevens 3394 Mt. Diablo Blvd. Lafayette, California Advisors: Dr. Georgie Bumphrey, Veterinarian with State D pt. of Public Health _ 428 - 28th Street e Richmond 11, California Dr. H. L. Blum, Contra Costa County health Off cer P. 0. Box 871 Martinez, �;alifornia The foregoing order is passed by the unanimous vote or the Board members present. In the Matter of Claim ;for damages. Attorney Sidney J. Golman, on behalf of Grace Campbell, Diablo Road, Denville,; :having filed Lith this Board on November 9, 1955, claim for dankges in the amount of ;410,500; NO2 TMREFORE, and on notion of Supervisor Buchanan, seconded by Supervisor ,-Frederickson, IT IS BY M BOARD ORDERED that the claim be, and the same is hereby DffiJIED. The fore-oing order is passed by the unanimous vote of the Board members ,,present. In the Matter of Bids and awarding contract for erection jof steel rigid frame building ,-for the Contra Costa County Building Maintenance Depart- ;ment on Shell Avenue, Lartinez. 3 This Board having heretofore advertised for bids for the erection of a steel ;rigid frame building for the Contra Costa County 3uildin� Maintenance Department on ;Shell Avenue, Martinez; and this being the time and place set a it in the 24otice to ;Contractors for the receiving of bids, bids are received from tie following and are !read by the Clerk: Winston Steel 1.7orks, Inc. , 1915 - 16th Street, Sacra to., California; Iford Construction Company, 3530 Pacheco Road, Martingz, California; k Pasquale Marcelli, 771 Ebst 12th Street, Pittsburg, California; - ;and said bids having been referred to the Building L:aintenance Superintendent for his recommendation in said matter, and said Building Maintenance Su erintendent having re- commended to this Board that the bid of Winston Steel Works, in . , is the loosest and ,-best bid for the doing of said work; and this board finding that said bid in the sum of 49,890 is the lowest end best bid For the doing of said workand which bid is on ;file in the office of the County Clerk of Contra Costa; N0;'l, ih �EF08E, on motion of Supervisor Taylor, secon ed by Supervisor jFrederickson, IT IS BY THE BOAR ORDERED that the contract for Phe furnishing of labor land materials for said work be and the same is hereby awarded to said winston steel 1"lorks, Inc. , at the price submitted in said bid. IT IS FURTHER ORDERED that said Winston Steel Works, c. , shall present to ;this Board two mood and sufficient surety bonds to be approved y this Board , each in 4 'the sum of 44,945, one guaranteeing payment to labor and maters limen, and one guarantee- ling faithful performance of said contract. IT IS 7-URTIMR ORDERED that the District Attorney of C ntra Costa County shall ;prepare the contract for the doing of said work. f 148 Tuesday, November 15, 1955 (continued) IT IS FURTHEER ORDE=E that the Clerk of this Board return to ke unsuccess- ful bidders the certified or cashier's check which accompanied their re pective bids. The foregoing order is passed by the unanimous vote of the Boprd members present. In the Matter of Hearing re complaints on the operation of the Fibreboard Products, Inc. plant on Wilbur revenue, east of Antioch. This Board having fixed November 15, 1955, at 2 p.m. , as thetime fora hearing; on complaints to the operation of the Fibreboard Products, Inc . plant on Wilbur Avenue, eest of Antioch, and this being the time fixed for said eerinr�; and Francis ,V. Collins, District Attorney of Contra Costa County, appears be- fore this Board and describes the results of a personal survey made as I o conditions in the vicinity of the plant and the damage which has been caused to crops and build- ings as the result of caustic deposits; and { Mr. Ed Viera, fir. Ray Johnson, Mr. Tony Canada and Lar. Smith, editor of a newspaper in Oakley , also appear and protest the method of operation of said plant; and Mr. T. ii. DeLap, Attorney representing the Fibreboard Products Inc. appears before the Board and describes the efforts which the Plant has made during the i past several years to correct the existing condition, and its continuing studies to find a means of arresting the dust that is emitted from the precipitators; and On motion of Supervisor Buchanan, seconded by Supervisor Taylq�r, IT IS BY THE BOARD ORDERED that said matter is Further continued to February 7, 1956,! at 2 .m. P with the understanding that a progress report Kill be submitted by said Fibreboard Products Company on that date. The foregoin order is passed by the follow ing vote of the Boal d: AES: Supervisors - H. L. CUtWEINIS, _4_,1Y S. TAYLO 9 W. G. BUCErANAN. J. r�2EDtICO2�. ; k NOES: Supervisors - NONE. ABSERIT: Supervisors - I. T. !`AYAK. P G In the Matter of Authorizing increase in liability in- surance coverage limits. On motion of Supervisor Taylor, seconded by Supervisor Buchan , IT IS BY THE BOARD ORDERED that the County Administrator be end he is hereby authpprized to. arrange for an increase in liability insurance coverage limits to .1200,0 0/$4009000. The fore7oing order is passed by the unanimous vote of the Boa d members present. In the Matter of Certificate of Secretary of State re annexation v to City of kartinez (Fuller, Eyman F and James property, and adjacent I land , Unit No. 1) . Certificate dated November 8, 1955 from the Secretary of Stat in which he r sets forth that copy of Ordinance No. 254 C.S. , adopted by the City ofMartinez and r which refers to annexation to said city of the Fuller, Eyman and James Property, and # adjacent lands, Unit ITo. 1, was filed in his office on November 8, 1955 having been } „ received by this Board; NOW, 'iMEREFORE, and on motion of Supervisor Taylor, seconded y Supervisor , Buchanan, IT IS SY THE BOARD ORDMRED that said certificate be placed on file. ti ; s The foregoing order is passed by the unanimous vote of the Board members ¢, present. In the Fatter of Petition for general review of salaries for certain group of classes in the Field Services Series. Mr. Jim Harley , Manager of the Contra Costa County Employees 4ssociation., appears before this Board and presents a petition si-med by employeesthe Field Services Series group, and said ter. Harley reads a communication from t�e Contra Costa � County Employees Association in support of the petition for a general qview of salaries for the followingTroup of classes in said _eield Services Seri ERuipment Operator ",rude I Ec uipment Operator :rade II Power Shovel Operator Blacksmith Combination Welder Storeroom Clerk Laborer i 14.9 Tuesday, November 15, 1955 (continued) On motion of Supervisor Taylor, seconded by Supervia or Frederickson, IT IS BY THE BOARD ORDr" - that said petition and communication be and they are hereby REFERRED TO THE COUNTY ADMINISTRATOR. The foregoinx* order is passed by the unanimous vote of the B4,ord members present. e In the Matter of Authorizing County Auditor to cancel and return to Unappropriated Reserve any surplus capital outlay amounts. On the recommendation of the County administrator, don motion of Super- : visor Taylor, seconded by Supervisor Buchanan, IT IS By TFC; BORD ORDERED that the County Auditor be and he is hereby authorized and directed to cancel and return to Unappropriated Reserve any surplus capital outlay amounts. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting Dr. L. H. Fraser, County Coroner, permission to leave California. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORD3R�s'D that Dr. L. H. user, Coroner of Cont a Costa County, be and he is hereby 1',�W.NTED permission to leave the State of Californ a for a period of thirty days, commencing November 16, 1955. s f The fore-,oin order is passed by the unanimous vote f the Board members present. In the Matter of rtranting Mr. F. E. :emery, Personnel Director, permis- sion to -,pork titiith the Personnel Director of Sacramento Lounty, %ith reference to screening of applica- tions filed for the position of Administrator of Weimar Joint Sanitarium. On motion of Supervisor Buchanan, secondee by Supervi or Frederickson; IT IS BY "EE BOARD ORDSiM that F. E. Emery, Personnel Director, band he is hereby ,authorized to cork with the Personnel Director of Sacramento Co mty in the screening of applications which have been filed for the position of Admin strator of the Weimar Joint Sanitarium. The foregoing order is passed by the unanimous vote of the Board members ;present. .0 %Y .. •,`fit In the Matter of Rescinding °;Resolution dated November 8, ;1955, which approved lease ,with Earl 17. Smith organi- zation (for premises located an Shore Acres Subdivision :to be used by County Health :Department ) . This Board having on November 8, 1955, approved a lefse with Earl W. Smith Organization for that certain store property known as 6449 646, 648, 650, and 654, Port Chicago Highway, in Shore Acres -subdivision, for the use V the Contra Costa County Health Department; and it appearin; that there is an error in the listing of the name of Lessor; NO'. 1, 1 'E. 'ORE, on the recommendation of the County _ dministrator, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that said resolution dated November 8, 1955, be 2nd the same is hereby R_^,SCIIdDED and said lease dated November 8, 1955, is 7IrL1iDw;'7R1. The foregoing order is passed by the unanimous vote of the Board members present. In .the Butter of Approval of ' Tease with Shore Acres invest- ment Company (for premises located in Shore Acres 6ub- division and to be used by Contra Costa County Health Department , . Lease dated November 15, 1955, between Shore Acresestment uompany, here- inafter called Lessor, and the County of Contra Costa, herein er called Lessee; where in Lessor leases to Lessee that certain store property known a 644, 646, 648, 6501 and 654, Port Chicago Highway, in Shore Acres Subdivision, for he term of one year, commencin on the 11th day of November, 1955, at a total rent or sum of Three Thou- sand Sit Hundred Dollars (0,600) , payable monthly in enual amounts of Three Hundred ($300) per month; and 1 I 1�f} Tuesday, Elovember 15, 1955 (continued) Wherein Lessee agrees to pay all charges for light, heat, f ue+ , power and water rates furnished or supplied to or upon any part of said premises; rand to hold Lessor harmless from any liability by reason of personal injury to any erson or persons on or about said premises and to carry indemnity insurance as a' ainst the said liability in a sum not less than ;'*100,000/$200,000; and f 1hich lease may, at the option of the Lessee, be extended at the same monthly; rental and upon the same terns and conditions of said lease for an additional six months or any fraction thereof; is presented to this Board; and � On :notion of Supervisor Buchanan, seconded by Supervisor Fredgrickson, IT IS BY THE BOARD ORDERED that said lease be and the sane is hereby APPRO"D and Ii. L. Cummings, Chairman of this Board, and the County Clerk are authorized to execute ' 9 said lease on behalf of the County of Contra Costa. # IT IS BY THE BOARD y'ORUMIR ORDERED that the County Auditor is authorized to draw warrants in accordance with the terms of said lease. i The foregoin-7 order is passed by the unanimous vote of the Bo rd members present. t 1 In the Matter of Resolution Confirming Assessment (Assessment District Pio. 1954-1). i - !%'uERMS, Norman T. Rif'l'e, Ens-ineer of fork of assessment District Ido. 1954-1, County of Contra Costa, State of California,did on the 4th day of Octobgr, 1955, file with the County Clerk of said County of Contra Costa an assessment to rgpresent the cost and expense of the work and improvement done and made by Granite C nstruction Company, Contractor, pursuant to proceedin;s had and taken by the Board of Supervisors of Contra Costa County, under and pursuant to Resolution of Intention a� opted March 15,E 1955; and j. ;YHEREAS, the County Clerk of Said Contra Costa County has duly given notice 1 by publication, and mailing in the time and manner provided by law of the filing of said assessment and of the time set for hearing thereon, which time %asifixed in said notices as the 25th day of October, 1955, at the meeting place of said Board of Super- ' visors located in the hall of Records, L►drtinez, Contra Costa County , Cal ii ornia; and ,VHEREAS, said hearing so noticed for October 25, 19)-59 as afo esaid, was duly and regularly continued to this 15th day of November, 1955, at the same hour and place; and %UER.EAS, said board of Supervisors has received evidence oral and documentary ! concerning said assessment and the proper completion of the %ork and improvement for � .. which the same is issued; z N01'19 TH3REFORE, IT IS ML43BY RESOLVED by the Board of Supervisors of Contra Costa County, State of California, that the said assessment and the diamram and %8rrant attached thereto, the proceedings leading up to the same and all acts and determina- tions of all officers of the County of Contra Costa in relation thereto be, and the j same are hereby, ratified and confirmed, and the County Clerk is hereby ;ordered to deliver said warrant, assessment and diagram to GRANITE CONSTRUCTION CO?,Try, the contractor, forthwith upon the payment by him of the incidental expenses due thereon. The forer;oing resolution was passed by the follouinp: vote of the Board: f AYES: Supervisors - H. L. CUI&TIN^,S, 14Y S. TAYLOR, Fd. 1. B ANA1V , ` J. FREDE`'RICKSON. NOES: Supervisors - NOTT. . ff k r ABSENT: Supervisors - I. T. ^OYAK. 1 a In the Matter of Resolution Selling Contra Costa County Road Bonds, 1952. WHEREAS, the Board of Supervisors of the County of Contra Cosa heretofore i duly authorized the issuance of X10,250,000 principal amount of bonds of the County of 1 Contra Costa to be known as "Contra Costa County Road Bonds, 1952", all ated December 15, 1952, and a t WHEREAS, the Board of Supervisors has heretofore duly authorized the sale of and has sold , 6,950,000 principal amount of said authorized issue at public sale to the ` highest end best bidder therefor, and E f WHEREAS, by resolution duly and regularly adopted the 11th day of October, 1955, this Board did further duly authorize the sale of the remaining $3,300,000 princi- pal amount of said authorized issue at public sale to the highest and best bidder there- for and WHEREAS, notice of the sale of said remaining bonds to be sold has been given in 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: 4 Net-Interest Name of Bidder Cost to Count Halsey, Stuart & Co. , Inc., and others $840,696 By Halsey, Stuart Sc Co., Inc. f f 4 i , 1 Tuesday, November 15, 1955 (continued) Nep-Interest Name of Bidder Cosa to County Bank of America, NT&SA, American Trust 47099 Company and Associates By Bank of America, NT&SA The First National City Bank of New 3k9,09O York and others WHEREAS, the srid bid of Halsey, Stuart & -Co., Inc., and others, by Halsey, Stuart & Co., Inc., is the highest and best bid for said bonds considering the interest : rates specified and the premium offered, NOW, THEREFCRE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County as follows, to wit: 1. Said bid of Halsey, Stuart & Co., Inc., and others, by Halsey, Stuart & Co., Inc., for $3,300,000 par value of said bonds shall be and is hereby accepted, and the Treasurer of the County of Contra Costa is hereby authorizer and directed to delive said bonds to said purchaser thereof upon payment to said Treas#rer of the purchase price, to wit: said par value thereof and a premium of $429, to�ether with accrued in- terest at the following rates: i Bond Numbers Interest Rade (Inclusive) Per Annum 1491 - 1640 2-1/4% 1901 2050 2_1/4p 2311 - 2460 2-1/4p 2721 - 2870 2-1/4% 31541 - 3690 - 2-i 4361 - 451Q 4771 - 4920 2% 5181 - 5330 2% - 5591 % .5591 - 5740 2-1/4� 6001 - 6150 2-1/4$ 6821 - 6970 2-1 � 7231 - 7380 2-1/49 7641 - 7790 2-1/4;$ 8051 - 8200 2-1/4� 8461 - 8610 2-1/4� 8871 - 9020 2-1/4� 9281 - 9l30 2-1/4� 9691 - 9840 2-1/4 10101 10250 2_1/4 ; e Said bonds shall bear interest at the said rates hereinabove sforth, payable semi- annually on June 15 and December 15 in each year, beginning December 15, 1955• 2. That the bids of Bank of America, NT&SA, AmericanTrust Company and Associates, by Bank of America, NT&SA, and The First National City Hank of New York and ` others, the only other bidders, are hereby rejected, andthe County Clerk is hereby ; directed to return to said unsuccessful bidders their checks which accompanied their bids. 1 I 3. The County Clerk is directed to cause to be lithographed, printed or- en- graved r 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 a the rates aforesaid. RESOLVED, FURTHER, that this resolution shall take effect from and after its passage and approval. ! PASSED AND ADOPTED this 15th day of November, 1955, by the following vote: i AYES: Supervisors - H. L. Cummings, Ray S. Taylo , W. G. Buchanan, J. Frederickson NOES: Supervisors - None } ABSENT: Supervisors - I. T. Goyak i r M31-Jr -4 Chairman of the Boarcl of SupelT visorsof the County of Contra r Costa. ;ATTEST: W. T. PAASCH { County Clerk and ex-officio 3 'Clerk of the Board of Super- visors of Contra Costa County 1, By: L� Moe Deputy { it •(�X Tuesday, November 15, 1955 (continued) In the Natter of Formation of Storm Drain Maintenance District No. 34. r The matter of the formation of Storm Drain Maintenance Distri No. 34 having come on regularly for hearing before this Board pursuant to Board resolution dated 7. October 11, 1955, and it appearing to this Board that additional study siould be made before this Board finally acts on the question of the formation of such district; NOW, THEREFORE, BE IT RESOLVED that the hearing on the formatipn of proposed Storm Drain Maintenance District No. 34 be and it is hereby FURTHER CONNIIED until # December 20, 1955, at the hour of 10 a.m. in the Chambers of the Boardo' Supervisors 1 at the Hall of Records, City of Martinez, County of Contra Costa, California. -> The foregoing resolution and order on motion of Supervisor Taylor, seconded by Supervisor Buchanan, was passed and adopted by the following vote, to wit: AYES: Supervisors H. L.�}yC�■[F11�24INGS, RAY S. TAYLOR, W. G. BII NAN, J. FREDE.RICKSON NOES: Supervisors - NONE ABSENT: Supervisor I. T. GOYAK In the Matter of Approval of Change Order No. 1, remodeling of basement floor area, Old Court House Building, Martinez. On the recommendation of U. S. Barbachano, brohitect, and on motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY TETE BOARD ORDERED that Change Order No. 1, xhich ADDS the sum of '3,702 to the contract of A. B. Lahti for the remodeling of basement floor area of Old Court House Building i# Martinez and which grants an extension of fifteen days to the original contract,l 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. The foregoing order is passed by the unanimous vote of the Board members present. yS 1; And the Board adjourns to meet on Tuesday, November -22, 19553, at 9 A.M. in the Board Chambers, Hall of Records,-Martinez, California. A.{ Chairman ATTEST: 1 W. T. PAASCH, CLERK q By - t 4 ' 7� Deputy Clerk s t p t y . A. �. ..,.........:,,...._...._....--moi; Z s 4 BlTeORE THE BOARD OF SUPERVIZORS TUESDAY, 0"WEMBM 22, 1955 THE BOARD MET IIB RE JULAR SESSION AT 9 A. & IN THE BOARD CHAMBERS, HLUL OF RECORDS, VARTDW, CALIFORNIA; PRESS': HON. L. L. CUMbMiGS, CHAnIMWT, PRb'SIDING; SUPERVISORS I. T. GOYAKs RAY S. TAYLOR, W. s. BUCHAN N', W. =REDERICKSON; PRESE!TT: Wo T. BAASCH, CLERK. In the b48tter of Authorizing correction of erroneous assessments. The County Assessor having filed with this Board a r quest for authority 3 to the County auditor to correct the following erroneous assessments which appear '> on the assessment roll for the fiscal year 1955-56, said correction having been con- sented to by the District Attorney; z On motion of Supervisor Buchanan, seconded by Supery sor Vrederickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as I follows: Follouinc- properties as escaped assessments to the 1955-56 Assessment Roll is respectfully re-ues d: S 05266 Phillip Ross Code 814 Y c/o Frank Spenger 41': Ro El Sobrante por Lot 25 bd N and E by .l d of EBLq D S by Lot line V; by Lot line and ld of Berkeley Council of Boy Scouts 75.00 AC Assessed value of land 45250. z g #880443 Phillip moss Code 9403 24 California St.l s San Francisco, Calif. Ro El Sobrante being Lot 5 as per map filed by Tinning & DeLap with the, County Assessor 9/29/55 .65 AC , Assessed value of land 450 #95261 Phillip Ross Code 817 Ro El Sobrante por Lot 25 being Lot 11 as per a ap i filed by Tinning & Delap with the County Assessor 9/29/55 46.43 AC Assessed value of land 43250 #95262 Phillip Ross Code 817 } Ro E1 Sobrante part Lot 25 being Lot 14 as per map filed by Tinning & Delap with the County Assessor 1 9/29/55 192.29 AC Assessed value of land 413,460 195263 Phillip Ross Code 817 Ro El Sobrante port Lot 25 being Lot 13 as per map filed by Tinning & Delap with the County Assessor 9/29/55 35.21 AC Assessed value of land $2460 #95264 Phillip Ross Code 814 Ro E1 Sabrante par Lots 47 and 48 being Lot 25 as per map filed by Tinning & Delap with the C unty, Assessor 9/29/55 11.25 AC ; Assessed value of land Y790 5 #95265 Phillip Ross Code 814 Ro El Sobrante por Lot 49 being 4.884 acresin Z cor Lot 18 as per map filed by Tinning & Delap with the County Assessor 9/29/55 4.884 AC Assessed value of land 040 ( W95256 Phillip Ross Code 817 24 California Street l San Francisco, California Ko El Sobrante por Lot 25 being lot 8 as per me p filed by Tinning & Delap 9/29/55 Kith the County Assessor less 7.324 Ac to Bonds 66.186 AC Assessed value of land $4630 9"95257 Phillip Ross Code 817 Ro El Sobrante por Lot 25 being Lot 9 as per mep filed by Tinning & Delap 9/29/55 Kith the County Assessor 94.40 AC f 3 .Assessed value of land 46610 #95258 Phillip (toss Code 817 Ro El Sobrante por Lot 25 being Lot 4 as per im p filed by Tinning & Delap kith the County Asses or 9/29/55 9.13 AC Assessed value of land 4640 #95259 Phillip Ross Code 817 Ro El Sobrante por Lot 25 being Lot 3 as per s filed by Tinning & Delap with the County Assessor 9/29/55 11.19 Ac b assessed value of land $780 j k 3 . r 1 - Al 15 . z, #95260 Phillip Ross Code 817 x Ro El Sobrante par Lot 25 being Lot 2 as per map filed by Tinning d: Delap with the County Assessor � 9/29/55 5.78 AC Assessed value of land 4400 h In Volume 30, assessment j626537, Donald M. Flaherty is assessed with West 94 Feet of East 286 feet of South 231.66 feet oLot 2, less portion to County, assessed value of land 4250. firs. Fran es K. r> Flaherty, in chose name this property should be, deeded a portion o Edwin A. and Helen E. Ha--Ier appearing under Assessment #626537-1 hick is erroneously described as the :°test 94 feet of East 380 feet of South 115.83 feet of Lot 2, assessed value of land .4200, improvements 41 80. These properties should be assessed as follows: if626537 Frances i.. Flaherty 142 Chelomar lid Concord, Calif. fill Williams Walnut Division N 115.83 f eet of S 231.66 ft of s 94 ft of E 286 ft of Lot 2 Assessed value of land 4200. X626537-1 Frances K. Flaherty :f 142 Chalomar Rd Concord, Calif. Williams Walnut Division W 94 ft of E 380 ft of S 115-83 ft of Lot 2 less por to r County Assessed value of land 4250, improvements 41280. #626537-2 ndwin A. and Helen E. Hagler 3153 Claudia Drive Concord, California Williams Walnut Division W 94 ft of E 286 ft of S 115.83 ft of Lot 2 less por to County Assessed value of land -250. In Volume 20, Assessment ,2232001-1, Pieter and Suzanne M ` Bosua are erroneously assessed with, a portion of Lot 4, Plop of North Richmond, assessed value of land 4650, improvements ;2520. Pair. an Mrs. Bosua ac^uired a portion of the above property, but through Y; error all of the property was transferred. This property should y assessed as follows: s #202001-1 William G. and .Frances F. Francis w' Pap of North Richmond Par Lot 4 com N 88029158" B 113-34 ft fm NY? cor Lot 4 the S 29033'15" R,t 380.64 ft th S 50017' 17 34.73 ft th N 14*34'23" W to which bears N 88029'58" B 124.4.7 ft fm POB th S 88*c9'58" 71 124.47 ft ¢ Assessed value of land 4325. #202003-2 Pieter and Suzanne Bosha c/o American Trust Co 1001 MacDonald Ave. , Richmond, California Map of North t:ic hmond Por Lot 4 com N 83029158" E237-81 ft fm MV Cor Lot 4 th N 88029'58" E 55.44 ft th S 1215'23" E 403.81 ft th N 6500'25" 73-23 ft th N 14034*2311 int to POB Assessed value of land ;x325, improvements *2520. In Volume 24, Assessment ,4501336, Donald A. and DeLoris Ao Young are erroneously assessed with 2.41 acres in San r'elipe Grant assessed value of land ;r500. L r. and ..rs. Young acquired a portio of the above property, out through an error all of the property %a transferred. This property should be assessed as follows: rr #501306 dames R. and 'Grace U. Findleton San Felipe Grant a tr of ld bd 1CU by ld of Rawlins NE by ld of findleton and EBS S by ld of Young 1.15 Ac. Assessed value of land 4300. }501306-1 Donald K. and DeLoris E. Young 608F San Gabriel St., Albany,, California San Felipe Grant a tr of ld bd N by ld of Findleton E by ld of Fleiss S and 7 by id of Grover .77 AC Assessed value of land Ii200 In Volume 26, Assessment #5501569 s'rank T. Swett is asse sed with 1.98 acres in Part 1 Division 2 of 'Pinole :rant with improvements erroneously assessed at 4320. There were no improvements on this � property on lien date and should be cancelled. In Volume 31, Assessment ff'632021 , Arnold M. moss, et rel , are ' assessed with Lot 19 less .246 acre to County, 1.524 acres, assess value of land : 120; Lot 20 less .247 acre to County, 2.273 acres, assessed value of land $170; Tot 21 less .425 acre to County , 2.50 acres, assessed value of land ;,190, all in Map of Subdivision No. of Brno wood Acres. Lot 20 should be cancelled as it is double %ith Assessment X632021-1 and Lot 21 should be cancelled as it is double with Assessment #632021-2. t. 3 i t Tuesday, 1ovember 22, 1955 (continued ) In Volume 31, Assessment 1,-63431.92 Matthey L. and Ruby L Hodge are assessed with Lot 12, Strandwood Estates Unit No. 1 with improvements erroneously assessed at X2390 and $2390. ahere was one s set of improvements only on- this property on lien date. The correct assessed value of improvements is Y2390. In Volume 33 , Assessment (;645698, Hurlbut J. a6d Mary D. Kirkpatrick are assessed with 1.20 acres in SW quarter o Section. 31, Ta R3E zith improvements erroneously assessed at .150. There zere no improvements on this property on lien date and should be cancelled. In Volume 9, Assessment #81601, Western California Fish Co. , is assessed with Lots 8 to 12 incl. , and East 1/2 of Lot17 Block 7, City of Pittsburg, assessed value of land 44330 and improvements erroneously assessed at ; 8790. Improvements .-.ere partially burned in r 1953. The correct assessed value of improvements is v25 0. In Volume 16, Assessment jf134733, Osgood Jenn gs, at al, are assessed with Lots 12 and 13 Block 149, Vialls Addn tt idchmond, ' assessed value of land 4300, improvements 4440. This as essment should be cancelled as it is included in Assessment X134723• In Volume 16, Assessment 4134759, Ida U. LesliE is assessed Kith Lot 5 and South 1/2 of Lot 6, Block 154, 7talls Addn to Richmond, assessed vElue of land ;x230, improvements :;1390. This assessment should be cancelled as it is included in Assessment 0.34 56. In Volume 232 Assessment #-440156, Adolph C. an Blanche L. Kroeger, 563 Verona Ave. , Danville, are assessed with a pkortion of Lot 11, Valle Dei. Amigo with improvements erroneously assessed at :x1003. There -were no improvements on this property on lien date ind should be cancelled. In Volume 25, Assessment n515111, Theodore J. aid Ruth E. Erfmann are assessed with Lot 11, Hope Orchard, assessed islue of land `,450, and improvements omitted. Yx. Erfmann re^uests improvements of 43630 be added to this property. in Volume 27, assessment �£i01143, Gilliam G. and Lelah 14. Come are assessed with .640 acre parcel in Estate of Fra cisco fyalindo with improvements erroneously assessed at 42240. `hese iprovements should be cancelled as they are double with improvements ppearing on Assessment ffbo1715. Sale `1661 for the year 1943, describing an irregular shaped portion of York street lying Northeast of Block 22, City cf Pittsburg, should be cancelled for the years 1943 to 1948 as it was acquired by the City of Pittsburg under Judgment recorded April 28, l42. x Sale #1046 for the year 1954, describing Lot 5 dnd South 1/2 of Lot 6 Block 154, .",'ails tiddition to izichma�nd should be cancelled as it is included in assessment #134756• 11 Sale 11835, ;1836 and 1837 for the year 1953, d scribing 1/2 interest in mineral rights below 500 foot level in Sh a Acres Unit No. 1, Unit No. 2 and Unit No. 3, should be cancelle . It has been ascertained by this office that these assessments sho ld have been made. Por t Sale 42264 for 1953 erroneously describes: hf Sec 6 T2N R2E LM3:�fi bd N by ld of Brom E by ld of Coffman S by 1;p ft Rd T I by ld of Martinez, 1.51 Ac. This assessment should be described as follows; Por S hf Sec 36 T2N 112E LMBM bd n by ld of Brown E by ld of Martinez S by 40 ft rd Y1 by ld of White less mineral right reserved, 1.50 Ac. For the years 1954 and 1955 it is described as f llows: Por S hf Sec 36 T2Ji R2F LIDBM cam 959 ft 11 and 2898.95 ft E of SE cor Sec 36 the N 845.95 ft x E 77.49 ft less mineral rights re erved, 1.50 Ac. tilso , for the year 1954 improvements should be c neelled as they did not exist on lien date. In Volume 2, =,,ssessment i�139-1, John . and Cla a M. Brady are assessed kith a portion of Lot 19, Cakebread Subdivision, assessed value of land 42202 improvements 42090. tax. 3rady filed claim for Kar veterans exemption t:hich was allowed, but later removed in error during the raisin; of assessed values by 35j . exemption of 41000 should be re-allowed. In Volume 30, Assessment ;j627434, Edward H• andi vonne S. Winsor are erroneously assessed with Lot 6, Tract 2014, '04tmoreland , E assessed value of laud 4100, exemption 4100. This propert was transferred to Mr. and Mrs. 111insor in error. Assessment rrl27434 should be in the none of North American Title Guarantee Corp. , also exemption should be removed. Assessment #627296 should be in the nacrie of Mr. and Mrs. ;7insor being Lot 6, Westmoreland Park. Also, exemptiofn of Y1000 should be allowed. In Volume 31Assessment r� 3 37.6 2 0, Cle F. Senter assessed , with a portion of Lot 152 Hiphuay Junction Subdivision, assnssed value of land : 200, improvements ;2240. Mr. Senter Filed claim f war veterans exemption which was allowed, but later removed in rror during; the raising of assessed values b7 35%. Exemption of $1000 hould be re-allowed. TUESDAY, IvOW,BER 22, 1955 (continued) In Volume 34, assessment f072440, Joseph C. and Clara V. Chvosta are assessed with Lot 14 block 1, Orinda Park Terrace, ass sled value of land 4230. Lir. Chvosta filed claim for war veterans exemption which was allowed, but was not increased by 35J0. An additional exemption of 480 should be allo%ed. On a Board order dated October 14, 1955, and approved by 1 this Board on October 18, 1955, a request was made adding improvemants for the years 1953-54, 1954-55, and 1955-56 under Sections 531 and 533 of the Revenue and Taxation Cade on Assessment , 750173 instead of '750153• Your authorization to remove improvements from Assessment ;1750153 nd added to ;1750173 is respectfully recuested. The following assessment is omitted from the assessment Roll and should be added at the renuest of Lir. C. A. ':"Milson: #490292 Unknown Owners Code 7201 c/o Chester A. z7ilson 4336 Broadway, Oakland, Calif. Por Sec U T2N R4E MDBM as per map filed by C. A. Wilson with the County Assessor November 11, 1955 « `V 11.540 Ac. Assessed value of land 6-5D, improvements 450. The follouing Essessment has been omitted from the Assessment Roll and should be added: #915383 Theodore J. and Sophia Hildabrand Code 1,0001 Lot 3, Boomer Tract Assessed value of land 4250, improvements Y2340. . The following; assessments appearing in the name of Standard Pacific Gas Lines, Inc. , should be cancelled as they have been assessed ' by the State Board of Enualization and appear on their roll: x;'33.2347 double with Parcel 154-7-1-Parcel 1 and &ap 154- 7-2 Parcel 4, #312348 double with Map 154-7-2 Parcel 6, #312349 double with Map 154-7-2 Parcel 4 X405085 Double with Map 154-7-1 Parcels 1, 2 and 4 k408711 double with !imp 154-7-1 Parcel 3 f600244 double with Yap 154-7-3 Parcel 2 b0145D double with Map 154-7-1 Parcel 6 #705124-1 double with '-wap 154-7-3 Parcel 3. In Volume 15, Assessment rr1280542 Lawrence and Edythe J. Esser are assessed with Lots 1 and 2 Block 8, San Pablo Villa Trac , assessed value of lend .-480 and improvements omitted. 1r. and Mrs. Esserrrnuested improvements of 41800 be added to this assessment. In Volume 20, assessment 4200527, Ida Robeson and Vernon Higgins are assessed with Lot 20 Block 2, Tewksbury ::eights kith improvements erroneously assessed at J490. There were no improve eats on this property on lien date and should be cancelled. In volume 27, Assessment g606767, Pleasant Hill Park Recreation District is assessed with 1.50 acres in c3ancho Las junt ` a assessed value of 1,-nd 4300. This assessment should be cancelled s this property lies within the district, and is non-taxable propert . In Volume 28, .Assessment 4610666, Mabel E. Dunning is assessed with Lot 8 Block 33, City of Bey Point, assessed velue of � land $3.70, improvements :x:1140. In checking the appraisal it has been determined an error was made in the computation. The correct assessed val ue of im arovemnents is $990. In Volume 42, Assessment 1:922125, Richard C. and Edna Collet i are assessed with Lot 5, Indian Valley Portal with assessed value f improvements omitted from Roll. 7,h•s. Collet reruests improvements of ,,2860 be added to this assessment. The foregoing order is passed b:7 the unanimous vote of the Board. In the Natter of Cancellation of Delinquent County Tax Liens. i The East Bay Municipal :utility District having; renuested the Cancellation of the delinquent County tax liens which show on the records as unpaid an certain prop-1 erty ac^uired by the District; and i The County auditor having verified the transfer of title to a District, and havin , recuested authorization to cancel the delinquent County tax iens on the j property hereinafter described; and said request having been approved h the District Attorney ; On motion of Supervisor Frederickson, seconded by Supervisor uehanan, IT is BY THE : O.;RD ORDERED that the County Auditor is authorized to cancel the delinquent County tax liens on the fallowing described property as requested: Year Sale 111o. Amended Map of Berkeley Park, Lot a Blk A 1928 190D ; Sunny Hollow Lot 12 1951 2006 I The foregoing order is passed by the unanimous vote of the B ' rd. a� i 1 f TUESDAY, IyOTEUBER 22, 1955 (continued) In the Matter of Cancellation of County Tax Liens. The State of California having requested the eancell ion of the 1955-56 ;County Tax liens %hich shave on the records as unpaid on certain property acquired by 'the State; and The County Auditor .having verified the transfer oft le to the State and 'having requested authorization to cancel the unpaid 1955-56 Couity tax liens on the ;property hereinafter described; and said request having been ap roved by the District 'Attorney; On motion of Supervisor Frederickson, seconded by Sup rvisor Buchanan, IT IS BY 7UE BOAHD ORDERED that the County Auditor is authorized to c noel the 1955-56 County ;tax liens on the follo%ing described property as requested: Subdivision Lot Block 1955-56 Assmt. No . Del Hambre Terrace Por -5 172005 Par 34 172086 . Pringle Addn Por 15 4 172783 Por lb, 17 9 172899 Noun of Alamo, descr Por 300174 lst Addn to Bay Addn Town of Crockett Por 6,7 4 408808-1 f Ro Canada Del Hambre, descr 0.182 Ac 405011 lst Addn to Bay Addn Town of Crockett 3 5 408813 ' Ro San Ramon, descr 1.070 Ac 435780 'Ro Acalenes, descr 83.960 Ac Far 500282 4 2.00 Ac For 500283 0.330 : c Por 500430 ;).220 A.c 500428 0.180 Ac 500429 r 1.020 Ac Por 500426 0.993 Ac Por 500518 Map of El Nido Ro, descr 0.550 Ac Por 506117-6 !Ro Las Tuntas,. descr 3.103 Ac 606056 8.973 Ac Por 606046 G 0.370 Ac 606149 0.430 Ac 606393 Ro El Pinole descr 14.730 Ac Por 700241 larkey Ranch No. 1 For 52 and 53 914378 t The foregoing order is passed by the unanimous vote ol the Board. In the Matter of Cancellation of County Tax Lien. The San Pablo School District having requested the caricellation of the 1955- 1,56 County tax lien which shows on the records as unpaid on cert in property acquired by the District; and The County Auditor having verified the transfer of ti a to the District, and „having requested authorization to cancel the 1955-56 County tax ien an the property hereinafter described; and said request having been approved by he district Attorney ; On motion of Supervisor Frederickson, seconded by Supe visor Buchu.:nan, IT IS 3Y THE BOARD ORDERED that the County Auditor is authorized to cancel the 1955-56 County tax lien on the following described property as requested: 1155-56 A asmt. No., } Ro San Pablo, descr. 106.960 Ac Por 8 5114 t The foregoing order is passed by the unanimous vote of the Board. � In the Matter of Cancellation of County Tax Lien. The Contra Costa Mosquito Abatement District No. 1 haling requested the can- cellation of the 1955-56 County tax lien which sho%S on the recc rds as unpaid on cer- tain 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 1955-56 County tax lien on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Frederickson, seconded by Sup # visor Buchanan, IT IS By 7HE BOARD ORDERED that the County Auditor is authorized to clacel the 1955-56 "County tax lien on the f'ollo%in described property as reoueste : lam,-56 Assort. No. "Pacheco quant, descr. 25.00 Ac Por 1642 The foregoing order is passed by the unanimous vote o the Board. In the Matter of Cancellation tof County Tax Lien. The City of El Cerrito having reruested.the cancellati n of the 1955-56 ;County tax lien which shows on the records as unpaid on certain property ac-uired by `:the City of El Cerrito; and f t 9 " hh~C7 1 TUESDAY, NOVE101 ER 22 , 1955 (continued) 1 I In the Matter of Cancellation „ of County Tax Lien. t The City of El Cerrito having reouested the cancellation of' tie 1955-56 County tax lien which shows on the records as unpaid on certain propert ac,-aired by the City of El Cerrito; and The County auditor hevin:z verified the transfer of title tot e City of El Cerrito, and having reruested authorization to cancel the 1955-56 County tax lien. on the property hereinafter described; and said request having been app oved by the District Attorney; On motion of Supervisor Frederickson, seconded by :supervisor Buchanan, IT IS BY TfiE BOARD ORDERED that the County auditor is authorized to cancel the 1955-56 A County tax lien on the following described property as requested: 19 - 6 xssmt. No. Berkeley Country Club. Terr. �1, Lot 43-A 43722 The foregoing order is passed by the unanimous vote of the Bo rd. IE In the Putter of Cancellation of County Tax Liens. The Public ,Yorks Department of Contra Costa County having req ested the can- cellation of the 1955-56 County tax liens which show on the records as paid on certain property acquired by the County; and ' The County auditor having verified the transfer of title to a County, and having renuested authorization to cancel the 1955-56 County tax liens o the property hereinafter described; and said request having been approved by the Dis riot Attorney; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan IT IS BY T11E BOARD ORDERED that the County Auditor is authorized to cancel th 1955-59 County j tax liens on the following described property as reruested: # 9} 1955-56 Assmtl No. R. N. Burgess Co Map No 3, Lots A, B and C Por 175 01 Ro .Boca de la Canada del Pinole, descr. 1.00 Inc 500107 Ro Canada Del Hambre, descr 0.790 Ac 501140 Ro San Miguel Por lot 7 223.570 ' c, etc. Por 601209 Subn of Lds of Est. of F. Galindo por 32, 4.010c Por 601q'71 Ro Monte Del Diablo, descr 1.140 Aa Por 601200 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of Claims for Hospital Care of Residents of Contra Costa County. On the recommendation of the Social Service Director, IT IS 34 THE BOARD ORDERED that the County Auditor is authorized to draw warrants in the aLtounts, shown in favor of the claimants listed as payment for hospital care of and medical services to the named residents of Contra Costa County. To the County of Los Angeles for the care of Ella Peek (22607) X435.42 The foregoing order is passed by the unanimous vote of the Bo rd. �(1 { In the Matter of Certificates of Secretary of State re annexations to the City of Walnut Creek (Bosio Annexation, Marshall Annexation and South- ern Annexation No. 10). Certificates dated November 14, 1955, from the Secretary of slate in which he sets forth that copies of Ordinances Nos. 283, 284 and 255, adopted ly the City of walnut Creek and 'which refer to annexations to said city, were filed in his office on � November 14, 19552 havins been received by this Board; PIOtiN, TH EFORE, IT IS BY T£ E BOARD RESOLIM that said certificates be placed f on file. The foregoing order is passed by the unanimous vote of the Board. f i TUESDAY, P:OV3"MER 229 1955 (continued) 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 TEE BOARD ORDEREb that the following appropriation adjustments be and the same are hereby authorized: 3 Ric:.mond Corporation Yard Decrease Increase Captal Outlay - 18 Clothing Lockers 00— Capital Outlay - 18 Folding Chairs E 100 Capital Outlay - 1 :fetal Cabinet 100 Special �cpense 400 Primary Road Maintenance 200 { Unappropriated Reserve General Fund 60011 1000 Public Works Department Capital Uutlay - 3 sieve Shakers (tyler) s 250 Capital Outlay - 3 Sieve Sets 400 Capital Outlay - 1 BKH #11855 Balance 100 Capital Outlay - 3 Fairbanks-Morse Scales 150 Unappropriated Reserve General Fund 900 Civil Service Capital Outlay Desk - 30x6O Flat Top Metal 2 Island Base 145 Chair - Swivel Arm Chair G.F. 3129 152 Unappropriated Reserve General Fund 297 Assessor Rental of Zouipment # 1,501 Unappropriated reserve 1,501 ,5 1 i Health Department Capital Uutlay - Refri.�-erator 575 Unappropriated Reserve °;eneral Fund 5?5 3 The foregoing order is passed by the unanimous vote of the Board. i i F 1n the Matter of Personnel 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 personnel adjustments for the departments listed are authorized effective November 23, 1955: 1 Civil Service - Reclassify position of Stenographer-Clerk to Typist-Clerk. Pinole-iiereules-Rodeo Judicial District - Add part time 116hrs/week) Typist-C erk. f Public Yorks Department - Add one position of Chief of Party. Social Service Dept. - Reclassify four Typist-Clerk positions to Intermediate Typist Clerk. i b S County Library - Reclassify one 'eypist-Clerk position to intermediate Typist Clerk. The foregoing order is passed by the unanimous vote of the Board. In the LL-tter of Affidavit of Publication of Ordinance. This Board having heretofore adopted Ordinance No. 998 a4d Affidavit of Publioa tion 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 rlO;Y, TH'3REFOR:*-;, on motion of Supervisor Taylor, seconded 1by Supervisor Goyak, IT IS BY THIS BOARD ORDERED that said ordinance ce, gnu the same is hereby declared duly published. s The foregoing order is passed by the unanimous vote of the board. In the matter of Approving 6 Ordinance Igo. 1000. Ordinance No. 1000, 3ncroachment Ordinance, is presented Ito this Board; and On motion of Supervisor Frederickson, seconded by SuperviL or Taylor, IT IS BY THE BOARD ORDhRED that said ordinance be and the same is hereby iiPPROVED and ADOPT3`D. i IT IS BY 7� BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "East Contra Costs Observer", 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. FGe I t J( i( 5 r 160 TUESDAY, NOVEMBER 22, 1955 (continued) In the Fatter of Approving Ordinance No. 1001. E Ordinance No. 1001, which fixes speed on +3oraga Highway, San Miguel Drive, etc. , is presented to this Board; and On motion of Supervisor Frederickson, 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 lax in the "Contra Costa Tiniest', a news- paper of general circulation printed and published in the County of Con�ra Costa. The foregoing order is passed by the unanimous vote of the Boers. f ' t t In the Matter of Approving Ordinance No. 1002. Ordinance iso.1002, which fixes speed on bailey Road, is prese+ted to this Board; and On motion of Supervisor Fredericsson, seconded by Supervisor Taylor, IT IS BY THE BW RD ORDERED that said ordinance be an, the same is hereby hPPR6VED and ADOPTER. IT IS BY THE BOARD FURTHER. URDIOLO that a copy of said ordinapee be published; for the time and in the manner required by lave 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. 3 ' In the Matter of approving Ordinance 1io. 1003. Ordinance ho. 1003, which regulates house moving is presented to this Board; E and } On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be and the same is hereby APPROVED cnd ADOPTED. IT IS BY THE BOgRD FURT.:iER ORDERED that a copy of said ordinance be published ! for the time and in the manner required by law in the "Pleasant Hill lvells" , a newspaper of general circulation printed and published in the County of Contra Codta. i The fore:-oing order is passed by the unanimous vote of the Board. In thb iiatter of the Proposed Change of Boundaries Between Walnut Creek School District � and Lafayette School District. The County Superintendent of :schools having presented to this Board a petition for a change of boundaries between 37 U UT L'R��- SCHOOL DISTRICT and L%rFAYETTE SCHOOL DISTRICT, together with his recommendation dated November 18, 195,5, and good cause appearing therefor, and pursuant to Section 2505 of the Education Lode; a BE IT RESOLVED that this Board does hereby determine that it Jill hold a hearing on the said petition and that no election will be held. 4 The foregoing order is passed by the unanimous vote of the Board. ell- In the Matter or male of Property Owned by the s County of Contra Costa. ldOULUTION WHEREAS, the Hoard of Supervisors by resolution dated the lst day of Novem- ber, 1955, determined that the therein described property was no longer peeded for County purposes, and that the same should be sold at public auction to e highest bidder; and HEiiF.t�S, according to the order of the Board of Supervisors the %atice to Bidders was published as required by law, and WHEREAS, said notice, approved by the Board of Supervisors by et least four- fifths vote, set the 10th day of november, 1955, at 2:00 p.m. on the preiaises, 3410 San Pablo Dam Road, El Sobrante, California, as the time and place for said sale; and `.'VHE�AS, the hi?hest bid received at that time was the amount of '%_ :idTf_2IVE and NO/100 (w25.00) DOLl.,RS, bid by 1.r. home Locke, 3410 .:an .ablo .,dm ioad, EI Sa brante 9 California, at %hick time the amount of 7`.f3NTY-P1Vs and no/100 (425.00) COLLARS was immediately deposited to secure completion or the transaction. NOi7, THER&FORE BE IT 7ES01VED that the bid hereinbefore set out is accepted, and the property described in the Notice to Bidders, published in the 11ii z.)oardnte Herald Bee Press " on the 3rd day of :ovemoer, 1935, is sold to the bidder flamed above. nE IT {`U3T'.: iiESOLVED that the Chairman of the Board of Supervisors is authorized and directed to execute a hill of tale for the property to thte bidder named above, and to cause the same to be delivered. r E TUESDAY, NOVM ER 22, 1955 (continued) a Passed and adopted by the Board of Supervisors or the County of Contra Costa i State of California on the 22nd day of November, 1955, by the ollowing vote, to Kit: AYES: Supervisors - I. T. sOYAK, H. L. CUa&.:II�iG5, _, Y S. TAYLOR, t. .^�. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - NONE. � ABSENT: Supervisors - NONE. f In the Matter of Revolving Fund Bonds. WHEREAS, Section 29323 of the Government Code, asrded in 1955, permits coverage of revolving funds of County officers required by la% 'o furnish faithful performance bonds; NOW9 THEREFORE, BE IT RESOLVED that revolving fund bopds heretofore filed covering any and all of said County officers be exonerates: at such time as the County Clerk shall have received and filed for such officers, endorsements of their official bonds including revolving; fund coverage as provided for in saidkiection 29323, as amended; and BE IT FURTHER RESOL r,• that, in accordance with theprovisions of said Section -29323 of the ^government :.ode as amended, each of said revolvin? funds is de- clared re-established as of the date of the filing of each of said endorsements. t The foregoing resolution -was passed by the following pote of the Board: x AYES: Supervisors - I. T. GOYAK, H. L. CUMJINGS, HAY L. ThYLOR, G. XCHANA219 J. FREDERICK-ON. NOES: Supervisors - NONE. r ABSENT: Supervisors - NONE. 1 In the Matter of Authorizing payment of expenses for Assistant County Administrator, trip to Los Angeles. On the recommendation of the County Administrator andion motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY `,E3 BOARD RD ED that AUTH- ORIZATION IS GRANTED for the payment of expenses of can overnight -trip made by the Assistant County administrator, Mr. Robert J. Van Noord, to Losf ngeles, November 21- 22, for a conference -with the C.A.R. The foregoing order is passed by the unanimous vote of the Board. '+ 4 In the Natter of Approval of Agreement xith Winston Steel fi Works, Inc. , for the erection I of steel rigid frame building for Contra Costa County Build- ing Maintenance vepartment on Shell Avenue, Martinez. This Board having on November 15, 1955, aearded a contract to Winston Steel Works, Inc. , 1915-16th Street, Sacramento, California, for the erection of a steel rigid frame building for the Contra costa County Building Maintenance Department on Shell Avenue, Martinez; and � .. z An agreement dated November 22, 1955, between the County of Contra Costa and Winston Steel Works, Inc. , vherein said contractor agrees to furnish all labor and materials necessary for said work, as indicated in the plans and specifications on file herein heretofore approved by this Board, and two surety bonds, No. 80507, each i in the amount of 44,945, issued by Columbia %:asualty Company, w�,th said -Kinston Steel ! Works, Inc., as principal, one guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen, having beenpresented to this Board; r 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 to execute same.1 R IT IS FURTHER ORDERED that said bonds are APPROVED. IT IS FURTHER ORDERED that the bid check %hich accompanied the bid of said 'Winston Steel Yorks, Inc. , be returned to said bidder. The foregoing order is passed by the unanimous vote ofI the Board. � d'J In the Matter of Complaint to Car Wrecking Yard on Ray Avenue, Oakley. On motion of Supervisor Frederickson, seconded by Supepisor Taylor, IT IS BY THE BOARD ORDERED that a complaint to the operation of a car Rreckin yard an Ray Avenue, Oakley, be and the same is hereby referred to the Planning Commission. The fore,-oin order is passed b the unanimous vote of the Board g P Y � s i a 162 TUIE DAY, NOVEM3ER 229 1955 (continued) i In the Fatter of Authorizing committee to select temporary headquarters for the Agricul- tural Extension Service. 9 It appearing that due to damage at Cowell Hall caused by tbd recent earth- quake, the staff of the Agricultural Extension Service ought to be furnished other office space; Chairman Cummings of this Board names the following persons to act as a committee to locate quarters to be used temporarily for offices of the `staff and operations of said Agricultural Extension Service, said committee to bedele-aced full authority to decide on the said temporary euarters: Supervisors Taylor, Buchanan, Frederickson, t County Administrator Teeter, Farm Advisor Goble, Mr. Harry Hobbs, representative of the Contra Costa County E'arm Bureau. r I In the Matter of Authorizing Chairman to execute General Release from Valley Engineers, I Inc. and George Garman for settlement of damages. On motion of Supervisor irederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDIMED that H. L. Cummings, Chairman of this Board, is authorized to execute general release of all claims from Valley E�2gineers, Inc. and George Garmon ' for settlement in the amount of X20 for damages resulting from an accident which occurred on or about August o, 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 Super- ; visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Deputy District Attorneys t-.s selected by Francis Collins, District Attorney, be and they are authorized to attend, at County expense, the following: Special course at the University or California for prosecuting attorneys from November 30 to December 2, 1955, inclusive. The foregointi order is passed by the unanimous vote or the Board. Ci t � In the Matter of Resolution Selling Orinaa County Fire Protection District Bonds. WHEREAS, the Board of Supervisors of the County of Contra Costa heretofore duly euthorized the issuance of 4130,000 principal amount of bonds or the County of Contra Costa to be known as "Bonds of the County of Centra Costa issued on behalf of Orinda County Fire Protection District, Issue of 1950", all dated December 159 19509 and z WHEREAS, the Board of Supervisors has heretofore duly authorized the sale of and has sold 4475,000 principal amount of said authorized issue at public sale to i the highest and best bidder therefor, and WHEREAS, 49,000 principal amount of said authorized issue has matured or will mature before the same can be executed and delivered, and WHEREAS, by resolution duly and reqularly adopted the 25thd `y of October, 1955, this Board did further duly authorize the sale of the remaining ";6,000 princi- pal amount of said authorized issue at public sale to the hi-,hest and best bidder therefor, and j WHEREAS, notice of the sale of said remaining bonds to be sold has been given in the manner prescribed by said resolution, and the following bias for staid bonds were and are the only bids received by said Board of Supervisors: ? het Interest Name of Bidder Cost to Distr et Dean Witter and Company 4 11,28U.OU Bank of America, NT&Su 11,448.50 1 WHEREAS, the said bid of Dean Titter and Company is the highest and best bid for said bonds, considering the interest rates specified and the premium offered , i NOW, THMEEFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County as follows, to %it: 1. Said bid of Dean Witter and Company for 446,000 par valued of said bonds shall be and 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 Treasurer of the purchase price, to Kit, said par value thereof and a premium of 430, together with accrued interest at the following rates; s TUESDAY, NOYRMRR 22, 1955 (continued Bond Numbers Interest Bate (Inclusive) Per Annum t 28-30 34-36 5 40-42 3* 40-48 52-54 3% 58-60 64-67 3* 871-74 3 -88 % 6 93-95 3� 100-102 108,109 3% 115, 116 3% 122, 123 3;0 1299 130 3% `Said bonds shall bear interest at the said rates hereinabove set forth, payable semi- annually on June 15 and December 15 in each year, beginning Decimber 15, 1955• 2. That the bid of Bank of America, NT&SA, the only other bidder, is hereby re3ected, and the County Clerk is hereby directed to return to said unsuccessful bid ,der its check rhich accompanied its bid. # I 3. The County Clerk is directed to cause to be lithographed, printed or !engraved a sufficient number of blank bonds and coupons of suitable nuality, said bonds :and coupons to show on their race that the same bear interest at the rates aforesaid. RESOLVED, FURTIER, that this resolution shall take effect from and after 'its passage and approval. r PASSED i'lM 'DOPTED this 22nd day of November, 1955, by the following vote: ASS: Supervisors - I. T. WIAK, H. L. CUII MiG , 4Y S. TAYLOR, W. IS. BUMiAW4, J. rFREDMICK6OX. 140ES: Supervisors ABSir'T: Supervisors x H. L. CUIV11IIiGS Chairman of the .Board of Supervisors of the County of Contra Costa. s ATTZST: N. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of Contra Costa County ; By: M. A. SMITH Deputy In the matter of application to - „s CAA for federal rant of 413,555 or 54.22; of estimated .cost of $25,000 for acquisition ,of"clear zones," primary runway for Buchanan Field. On the recommendation of the County Administrator, an on motion of Super ;visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARDthat H. L. :.Cummings, Chairman of the Board of Supervisors of Contra Costa &u1MntMyV,. be and he is ,hereby authorized to execute application to Administrator of Civil Aeronautics for federal grant of 413,555 or 54.22% of estimated cost of 425,000 Tor acvuisition of "clear zones," primary runway, in the development of Buchanan Field Airport ;%hick is located in the County of Contra Costa. s F The foregoing order is passed by the following vote of, the Board: f AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS9 RAY S. TAYLOR, W. G. BUCHANtiN, J. REDERICKSO . 3TOES: Supervisors - NONE. ABSENT: Supervisors - NONE. i 164 f TUESDAY, NOVEIMER 229 1955 (continued) } In the Latter of the annexation of Certain Contiguous 'Territory to the BEL-AIR LIGHTING DISTRICT OF CONTRA ` COSTA COUNTY. RESOLUTION AMIZMG TMITORY TO DISTRICT 4 i 1* EREAS, on the 25th day of October, 1955, a petition as provided by lax for the annexaction .of the hereinafter described contiguous territory to the Bel Air Light- ing District of County was duly filed with the Board of Supervisors of the County of Contra Costa, and NliEREAS, on the 25th day of October, 1955, the Board of Supervisors of the County of Contra Costa passed a resolution fixing Tuesday, the 22nd day of 1"60vember, 1955, at ten o'clock a.m. in the Chambers of the Board of Supervisors, Hell of Records, Martinez, Californie, as the time and place of hearing of said petition for annexation, ; and WEEREAS, notice of the time and place of hearing was ,given as required by law,, as shown by the affidavit of L. 1Yujek, on file herein, and !JiEREAS, there were no objections written or oral, to the annexation or the hereinafter described property to said district, f N01% TEhMEFORE, the Board of Supervisors of the County of Contpa Costa hereby FINDS: That said territory is not within the limits of any otherlig)iting district or any city and lies entirely within the boundaries of the County of Contra Costa, that it is contiguous to Bel-air Lighting District of Contra Costa County , and that all of said territory will be benefited by inclusion therein; that the total assessed valuation of said property proposed to be annexed, as shovn by the last equalized assessment roll for the County of Contra Costa for the year 1955-56 is One Million, Eighty-six Thousant , TKo Hundred Tnenty-four Dollars ($1,U86,224) on real froperty; that the sinners of said petition are ov%ners representing at least one-fourth 1/4) of the total assessed valuation of the real property in said petition and here- inafter described and constitute at least one-fourth ((11/4) 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 Bel-Air Lighting District of Contra Costa County. s z Said territory is more particularly described as follows: Beginning at the most southerly corner of Lot 12, Enes Ambrose' Subdivision Unit No. 5, known as Ambrosia L,anor, filed April 25, 1946 in Volume 29 of Lisps, at page 8, Recorder's Office, Contra Costa County, California, being also 'a point on the northeasterly line of the lands of East Bay Wunicioal Utility :listrict; thence south- easterly along said northeasterly line of E.B.M.U.D. to its intersectioniwith the south line of Lot 3, Section 14, T2N, R11s M.D.B. & M. ; thence east along; said south line of Lot 3, being also the south line of the Sellers, 24.01 acre parcel as shown on the 1938 official Map of Contra Costa County, to the southeasterly corner thereof, said point being also the southwesterly corner of the Keller 4.12 acre parcel as de- scribed in Volume 111 of Official Records at pa Fre 213 , Recorder's Office, Contra Costa County, California; thence in a general northerly direction iollowinq the east line or said 24.01 acre Sellers Parcel and the northerly extension thereof to the north line of said Section 14; thence Nest along the north of said Section 14 and along the north line of Section 15, T2N R11Y, M.D.B. & M. to the N nuarter corner of said' Section 15; thence south along the north-south mid-section line of said Section 15 to the north line of Eneste Terrace Unit No. 3, filed August 9, 1950 in Volume 41 of laps, at page 23, Recorder's Office, Contra Costa County , California; thence southwesterly and east- erly along the exterior boundary of said Enesta Terrace unit 'to. 3 to its intersection with the said north-south mid-section line of Section 15; thence south along said mid- section line to the north line of the south half of the northeast quarter of Section 15; thence east along said line to the southerly line of the Contra Costa Canal; thence southeasterly along the southwesterly line of said canal to its intersection uitu the west line of said Section 14; thence north along said section line to its intersection with the westerly extension of the south line of the 14.701 acre parcel 4escribed as Parcel One in the deed to the Housing Authority of Contra Costa County, filed January 299 1942 in Volume 632 of Official Records at page 224, Recorder's Office, Contra Costa County, California; thence east along said south line to the soutneast corner of said 14.701 acre parcel; thence north along the east line of said 14.701 acreparcel and the northerly extension thereof to the northeast line of said lands of E.B.M U.D. , being also the most southerly corner of Lot 12, Enes hmbrose Sub. No. 5, the point of beginning. PASSED ANu rDOPTED by the Board of Supervisors of the County of Contra Costa this 22nd day of November, 1955, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CU` N':, RCT TABOR, ". G. BUCHA. AN 9 J. FREDERICKSON. t i NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. } In the Matter of Approval of plans and specifications for dome removal and roof closure for Old Court house building, f rdartinez, California. Plans and specifications for dome removal and roof closure foF uld Court House Building in ivartinez, California, having been submitted to and fired with this Board this day by the County Administrator, said plans and specifications having been prepared by U. S. Barbaehano, .architect; s f i 1 TUV&Zi,Y, NOVEMBER 22, 1955 (continued) On motion of Supervisor Goyak, seconded by superviso Taylor, IT I5 BY SHE BOi,RD ORDERED that said plans and specifications for said work be and the same are hereby APPROVED. The foregoing order is passed by the unanimous vote oir the Board. In the watter of Authorizing and Directing Purchasing Agent and County Administrator to Negotiate Contract for re- moval of Courthouse Dome. "ISERrAS, a series of earthquakes occurring in the lat er part of October and early November of this year have brought to the attention of th s hoard dangers in- herent in the dome structure above the old Courthouse building ituated at blain and Court Streets, Martinez, California, in which building the Cour y houses a large number of its employees; and t f i WHEREAS, this Board is advised and believes that a severe earthquake could cause said dome to be loosened and to fall with great damage to life and property in said building, and time being of the essence; RTOW, TH3REFORE, BE IT RESOLVED that the Purchasing Agent and County Adminis- trator be and they are hereby authorized and directed in the existing emerpenay situa- tion to negotiate a contract at the best price obtainable for the removal of said Courthouse dome in accordance uith "Specifications for Dome Rempval and Roof Closure, Old Courthouse Building, Martinez, California,„ as prepared by U. S. iiarbachano, Architect, and the Chairman of the Board of Supervisors is authorized to execute said contract on behalf of the County. In accordance pith the doin? of said work this Board gas today ascertained the general prevailing rate of per diem rages and rates for legal holiday and overtime :work in the locality in which this work is to be performed, for leach eraft or type of workman or mechanic needed to execute the contract to be as set forth in the schedule which is a part of "Specifications for Dome removal and Roof Closure, Old Courthouse :Building, Martinez, California," on file in the County Clerk's dffice. The foregoing resolution is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUPd6 MGS, RAY S. TAYLOR, !1. G. BUCHANAN, 1. FREDERICKSOq_ NOES: Supervisors - NONE. 3 ABSENT: Supervisors - NONE. 1 In the Matter of Authorizing : County Probation Officer to aoeept appointment to sub- committees of Committee on Correctional Facilities and Practices. On the recommendation of the Administrator and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOA�D ORDERED that John Davis, County Probation Officer, is AUTHORIZE) TO ACCEPT APPOINTWWTS TO SERVE ON SUBCOISMITTEES OF THE COtMTTE3 HER.PT0_?oR3 APPOIriTED BY GOVE IOR IKMIralT ON CORRECTIONAL FACILITIES AND PRACTICES, etc. , and payment of his travel expen es in connection with attendance at meetings as the result of serving on said subcommittees, is authorized. The foregoin? order is passed by the unanimous vote of the Board. In the Matter of Continuing hearing on proposed „outdoor ,advertising" ordinance. 1 This Board having fixed November 22, 1955, for consideration of a proposed ordinance that would regulate the business of outdoor advertising, and the following persons having appeared at said hearing: Mrs. Ramona Du Bois of Orinda, who read a letter from the Board of Directors, Contra Costa County Women's Planning Council, with reference to its en- dorsement of the proposed ordinance; 1 Yx. Fred Kracke, &xecutive Vice President of i the general Contractors Association, who recommends i certain changes in the proposed ordinance; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY 11H3 BOARD ORDERED that the hearing on said proposed ordinance be and it is hereby CONTINUED TO DECEMBER 139 1955, at 2:30 p.m. The foregoing order is passed by the unanimous vote ofthe Board. r . 166 TUESDAY, NOVEMBER 22, 1955 (continued) In the Latter of Authorizing Pacific Gas and Electric Company to install additional street lights in the Bel-Air Lighting District. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY `IHE BOARD ORDERED that the Pacific Gas and Electric Company be and it is hereby AUTHORIZED TO REPLACE 0.; INSTALL 37NEET LIGUTS IN '1$E BEL-AIR LIGHTDIG DItSTRICT AS FOLLOWS: i Replace 4 existing 6000 lumen lights Mith 4 - 10,000 lumen lig4ts, Install 12 - 4000 lumen street lights, Install 2 - 10,000 lumen street lights, i � 4 in locations indicated on Page 1 of Street Lighting Plan dated December 20, 1954, prepared by the Pacific Gas and Electric Company and filed with the Board of Supervisors this 22nd day of November, 1955; , and F Install 60 - 4000 lumen street lights Replace 6 - 6000 lumen street lights with 6 - 109000 lumen street } lights, at the locations indicated on Page 2 of Street Lighting Plan pxepared by the Pacific Gas and Electric Company, dated December 20, 1954 and filed with the Board of Supervisors this 22nd day of November, 1955. 1 ti The foregoing order is passed by the unanimous vote of the bo4d. 4/ � t ( F In the hatter of Proposed purchase of road property in the vicinity z of Berkeley ;Moods Addition, S. D. No. 1. E On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that a communication dated November 14, 1955, from Gartner;S. Thomas, Attorney at Lav►, with reference to the proposed purchase by Mr. John hl.ier of 20 feet of road property owned by the County, is referred to the Department of Pablic Works, Supervisor Goyak and the District Attorney for determination as to whether the prop- erty is covered by a recorded easement. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Adopting Specifications for Ordinance 1000. 1 SPECIFICATICNS The work to be performed in public rights of way under permit as required, shall be done in accordance with the August 19-94, edition of Standard Specifications of the Department of Public 'forks, State of California, Division of Highway, referred to in this Specification as "Standard Specifications", insofar as the samemay apply and in accordance with the following special provisions. In case of conflict between Standard Specifications and these Special pro- visions, the special provisions shall control. In conjunction with these special provisions, certain standard details have been adopted by the Director and all work performed under this Ordinanc� shall comply with the dimensions of the applicable detailed drawings and standards. SPECIAL PROVISICNS A. CONSTRUCTIC-N SPECIFICATIONS i I. MATERIALS FURNISHED B4' THE PERMITTr' L 4 s Attention is directed to Section 6 of the Standard Specificla tions. All materials incorporated in the work shall meet the requlirements of the tests specified in the Standard Specifications, and other minimum requirements specified therein or in these specifications. , # The Permittee, when requested, at no additional expense to !the County, shall furnish certificates of inspection or laboratory reports from a reputable testing or in- spection agency as to compliance with the specifications in the composition, durability :, and performance of any material incorporated in the work. When required, test reports on any material must be submitt'd to and ap- proved by the Director before incorporating that material in the work. All materials shall be adequately identified by tags or other means as that material which has been tested and approved. Lack of proper identification shall be consideredadequate cause for rejection of any material which cannot readily be properly inspected on the job. The County reserves the right to make such additional inspedtion or tests as it may require prior to acceptance of any material, and also reserves the right to reject any previously approved material because of serious defects or damage discovered ; subsequent to such approval. Any materials rejected by the County shal4 immediately be ; removed from the job site. t f ; ! 1 167 i TTTESDAY, hOVEN MR 22, 1955 (continued) I Where a minimum Resistance Value is specified for any1material, the Resistance Value ("R-Value") shall be based on the stabilometer test as referred to under Section 6 of the Standard Specifications, and as performed in accordance lith the methods in use by the California Division of Highways. � Sand equivalent tests shall be performed in accordanc6 with the method estab- lished and adopted by the California Division of Highways and C�ntra Costa County. F II. MAINTAINING TRAFFIC j Attention is directed to Section 7, articles (e) and ff), of the Standard Specifications. In connection with Section 7, all lights, signs, barricades, flagmen, or other devices necessary to provide safety or convenience shall be furnished and main- twined by the Permittee at his own expense. Construction operations shall be performed in such a manner that at least one 12-foot wide traffic lane will be open to public traffic at allptimes. At the end of the day's work and when construction operations are suspended, a passageway through the work shall be maintained for public traffic to provide for two 10-foot wide traffic lanes. Road approaches and connections shall be constructed concurrently with the new work in order to create as little interference to public traffic as possible. 3 Public traffic shall be permitted to pass through construction operations at all times with as little inconvenience and delay as possible, except that during the time that major operations interfere with unobstructed passage through the work, traffic may be detoured over other roads upon approval of the Director.t In order that all unnecessary delay to the traveling public may be avoided, public traffic shall not be routed over alternate roads until availability of all materials and equipment necessary to complete the work without delay is assured. Access shall be provided to existing driveways at allitimes. III. EARTHWORK Earthwork involved shall conform to Section 13 of thle Standard Specifica- tions and these special provisions. IV. TRENCH CONSTRUCTICN a. Excavation s Excavation shall be performed only in the locations designated by the Director and to the planned dimensions. Excavation shall inclujde the removal of material necessary for the installation of pipe lines, culverts and appurtenances. Excavation shall be confined to the minimum nec kssary to provide for the installation, but if movement of adjacent soil occurs, all u=;ble material shall be removed, and replaced with backfill approved by the Director. Fnless otherwise noted o the permit or approved by the Director, only a length of trenc that can be backfilled during the following working day will be excavated. Where thetrench is to be back- filled with imported material, the excavated material will be Jemoved from the roadbed as the trench is backfilled or as soon as is practicable. Cutting of the surfacing where excavation is to take place shall be done in a neat, workmanlike manner. Surfacing removal shall be performed in such a manner that the cut will be a neat, straight edge and so that adjacen� surfacing will not be pulled loose from the base materials or disturbed in any manner. Where the surfacing materials are one-half (1) nch or more in thickness the trench limits shall be scored before removal of the surfac materials. b. Backfill E All backfill material shall be placed and consolidated in such a manner as to permanently prevent damage to the roadbed and surfacing, 'private property, and inconvenience to the public. All backfill shall be compacted 4o obtain'the specified relative compaction as determined by means of the impact compaltion tests specified in Section 6 of the Standard Specifications, State of California, dor by other testing meth- ods approved by the Director. 1. Transverse Trenches, Short Trenches, and Repairs to any Facility Trenches which make an angle greater than 100 , with the center line of the roadway surfacing, or any trench less than fifty (50)fegt in length, or repairs to any existing facility, which require excavation, shall be b$ckfilled to the full depth (under surfacing replacement) within the roadbed sectionf (including shoulder and ditch areas) with a gravel, sand, or rock material free from rgots, vegetable matter, , or other deleterious substances. Backfill material shall be of such nature that it will bind and compact readily to form a firm, stable base, conforming to compaction re- quirements of Section 2, "Longitudinal Trenches". When tested, as specified in Section 6 of the Standard Specifica- tions, the material shall conform to the following requirements: (a) Sand Equivalent 30 Minimum � (b) All of the material shall pass a 2-inch sieve and it shall be uniformly graded so that all voids will be filled when compact; d. must re _ _ _ _: A.a�erial other than State Specification Untreated Base s 3 TUESDAY, NOVEMBER 22, 19515 (continued) ceive prior approve! before each use. j 2. Longitudinal Trenches Backfill for all longitudinal trenches over fifty (50) feet in length shall conform to the general requirements of Section 13, Chapter III, of, the Standard Specifications as modified herein. The trench or excavatio.= shall be filled to not more thanone (1) foot above the top of the pipe or ether utility facility with fine material which may be from the excavation, free from stones or lumps and of such character as +,to be readily compacted around and under the pipe or other utility facility; or with imported fine granular material whenever material from the excavation is not suitable.` The backfill material shall be thoroughly compacted around the pipe, or other utility facility. Above the resultant level of the first operation, the trench, or excavation, shall be backfilled with earth from the trench excavation or with imported material to twelve (12) inches below the curb, gutter, pavement, sidewalk, or driveway to be replaced or to the surface if no improvement replacement is indicated. The use of water in excess of that required for mechanical compaction in this stage of the backfill operation will not be permitted unless authorized by the Director. If the material from the excavation will not give the required relative compaction, an imported granular material shall be used. No excess water shall be present when the next layer of earth or paving is placed. In roads scheduled for reconstruction or roads that have been newly con- structed, reconstructed, or which have reverted to the County road system from the State Highway system, after January 1, 1953, and all Primary County Roads, all backfill work shall be done in such a manner as to obtain a relative compaction of 90 percent in three (3) feet immediately below finished grade. Below this 90 percent relative compaction layer and the entire depth in all other roads, all work shall be done in such a manner as to obtain a relative compaction of not less than that which exists in the earth adjacent to the excavation but in every case a minimum of 80 percent relative compaction must be obtained as determined by tests detailed in the Standard Specifica- tions of the State of California or other tests approved by the Director. c. Surfacing, The minimum surfacing replacement acceptable will be that which will re- store the trench and adjacent area to its former degree of stability and performance. The Director shall designate the type and thickness of the replacement surfacing section for trenches in public highways. 1. Asphaltic Pavement s Asphaltic pavement or any asphaltic-treated area shall, be replaced with plant-mixed surfacing conforming to the requirements of Section 20 ;of the Standard Specifications and special provisions, as adopted by the Director. The thickness of the replacement shall be equal to that of the existing pavement but in no case shall be , less than two (2) inches. 2. Portland Cement Concrete Pavement Portland Cement concrete pavement shall be replaced with Portland Cement concrete conforming to the requirements of Section 25 of the Standard Specifica tions. The minimum thickness of the replacement will be nine (9) inches and reinforce- ment, if required, shall be placed as directed by the Director. The top of the trench concrete shall match the top of the existing concrete pavement and materials above the Portland Cement concrete will be replaced with an equal thickness of plant-mixed sur- facing. 3. Base Material Base material consisting of untreated base conforming to the require- ments of Section 16 of the Standard Specifications and these special provisions, will be placed under all pavement replacements detailed in Paragraphs (a) and (b) . The thickness of the untreated base replacement will be equal to that of the' existing rocky, asphaltic-treated or cement-treated base materials plus two (2) inches but in no case will be less than ten (10) inches. 4. Subbase Material Subbase materials of a higher quality than that of the' local soils will be replaced by an equal thickness of imported backfill material as specified under Section VII of these specifications. d. Roadway Sections Other Than Surfaced or Paved Areas Trenches in untreated shoulders, ditches, slopes, parkingareas, and other fully maintained right of way shall be excavated and backfilled, as specified for ; surfaced areas but the upper six (6) inches of any trench within eight (8) feet of a surfaced area shall be backfilled with untreated base. e. Right of Way Other Than Paved, Surfaced, or Fully-Maintained Areas Way Other Than Paved, Surfaced, or Fully-Maintained Areas Trenches in areas other than those specifically detailed Herein shall be excavated and backfilled as directed by the Director, but in the absence of other speci- fications, such trenches shall be excavated and backfilled as specified for surfaced areas and the upper six (6) inches of material placed in the trench shall be the mater- ial excavated from this portion of the trench. V. EROSION CONTROL At locations shown on the plans or where directed by the Director, excava- tion and embankment slopes shall be protested from erosion in conformance with Section 14 of the Standard Specifications. S 169 E Tuesday, November 22, 1955, Continued - VI. SUBGRADE ' I Preparation of subgrade shall conform to the requirements of Section 15 of the Standard Specifications. VII. IMPORTED SUBBASE MATERIAL Imported Subbase Material shall be furnished andplaced in accordance with the provisions for imported borrow under Section 13 of the Standard Specifications and these special provisions. Imported subbase material shall be of gravelly, Gandy, or rocky nature, free from roots, vegetable matter and other deleterious substances and shall be of such nature that it will bind readily to form a firm, stable subbase. When tested as specified in Section 6 of the Standard Specifications, the material shall conform to the requirements shown in Section IV b-1, of these Speci- fications. i In addition to the above requirements, imported subbase material that is to receive penetration treatment shall have a swell of not to exceed three (3) percent. VIII. IMPORTED BORROW MATERIAL Imported borrow material shall be furnished and placed in accordance with the provisions of Section 13 of the Standard Specifications, with the following modifi- cations. Imported borrow material shall be of gravelly, sandy, or rocky nature, free from roots, vegetable matter and other deleterious substances. When tested, as specified in Section 6 of the Standard Specifications, the material shall have a minimum sand equivalent of 15. i IX. UNTREATED ROCK Untreated rock shall conform to the requirements pf Section 16 of the Standard Specifications. X. PENETRATION TREATKENT Where shown on the plans, or directed by the Director, a penetration treatment shall be applied in conformance with Section 22 of the Standard Specification and these special provisions. E r Liquid asphalt shall be grade SC-1 and shall be applied at the approximate total rate of two-thirds gallon per square yard in two or more applications. t XI. PLANT MIXED DIKES t Where shown on the plans, or directed by the Director, dikes of plant- mixed surfacing material shall be constructed along embankment tops in conformance with the Standards determined by the Director and these special provisions. Plant-mixed material for use in the dikes shall conform to the require- ments hereinabove specified for plant-mixed surfacing material.; Plant-mixed Dikes shall be thoroughly compacted and shaped with pneumatic tampers or by other approved methods. Finished Dikes shall be true to line grade and cross section. A "Fog Seal Coat" conforming to Section 23 of the� Standard Specifications shall be applied to the completed Dikes. XII. PLANT.MIXED SURFACING Plant-mixed Surfacing shall conform to Section 20of the Standard Speci- fications and these special provisions. F The surfacing material shall consist of Type "B" Plant-mixed surfacing. Liquid asphalt for use as prime coat shall be grade SC-1 and shall be applied at the approximate rate of one-third gallon per square yard, the exact rate to - be determined by the Director. Bituminous binder to be mixed with the mineral aggregate shall be paving asphalt having a penetration of 85 - 100. a Where the "fog seal coat" is applied to the traveled lanes, the asphaltic emulsion shall be given a cover cost of sand. The sand shall be free of clay or organic material , .and shall conform to the grading requirements specified for fine aggregate in Section 26, article (c) , of the Standard Specifications. Sand shall be spread at a rate from 5 to 7 pounds per square yard, the exact rate to be determined by the Directo The finishing course over the shoulders outside the traffic lanes and the gutter surfacing may be placed according to the requirements for either finishing course or leveling course. XIII. CAST IRON MANHOLE FRAME AND COVER ASSEMBLIES Cast iron manhole frame and cover assemblies shall be of gray cast iron conforming to the requirements of Section 31 of the Standard Specifications and to the details and dimensions shown on the plans. w P Tuesday, November 22, 1955, Continued - F Each cover shall be ground or otherwise finished so that it will fit its frame without rocking and will be easily removable. The cover and frame shall be set and adjusted accurately to finish grade by means of a mortar consisting of one part Portland Cement and two parts clean sand. XIV. STEEL STRUCTURES Steel construction shall conform to the requirements of Section 31 of the Standard Specifications. XV. CONCRETE CURBS, GUTTERS, SIDEWALKS, LOCAL. DEPRESSIONS AND DRIVEWAYS Portland Cement concrete curbs, gutters, sidewalks, local +depressions, and driveways shall be constructed in accordance with the provisions of Section 36 of the Standard Specifications and these special provisions. All work shall be done as shown on the plans, which shall be prepared in conformance with County Ordinance 820 and the current State Highway planning and design practices, or as directed by the Director. Score markings shall match as nearly as possible those in 'adjacent exist- ' ing installations. All installations shall be constructed to have no adverseeffect on the flow of storm water. x XVI. CULVERT MARKERS Culvert markers conforming to the details and dimensions shown on the plans shall be furnished and installed, in accordance with the provisions of Section 43 of the Standard Specifications and these special provisions. XVII. REINFORCEMENT 9 Bar reinforcing steel shall conform to the requirements of Section 28 of the Standard Specifications. s XVIII. SURVEY MOMENTS A Survey monuments, new or existing, shall be constructed or replaced in conformance with these special provisions and the standards adopted by the Director. Unless otherwise stated in the permission obtained to remove or disturb a monument, the Permittee will cause the removed or disturbed monument to be replaced. Portland Cement concrete shall be Class "A" conforming to ;the require- ments of Section 27 of the Standard Specifications. Steel castings shall conform to the requirements of Section 31 of the Standard Specifications. The Permittee shall install the monuments as shown on the 'plans and/or as directed by the Director. Survey marker points will be set by a Licensed Surveyor or Registered Civil Engineer of the State of California. z The Permittee's attention is directed to the possible existence of survey monuments located within the limits of the work. These monuments will he adjusted to the new grade, or adequately protected in such a manner that their use will not be im- paired. B. TRANSPORTATION PERMIT SPFLIFICATIONS I. GENERAL REQUIRMENTS AND DEFINITIONS a. The permit herein authorized shall be entitled "Transportation Permit". b. As used herein the term "object" shall mean any vehicle, equipment., object, structure or contrivance in excess of the weight, load or size limits, or any unusual use of the highway such as parades, races or other use prohibited by law. c. No transportation permit will be issued for movement of a structure until clearance is obtained from the Building Inspector's for the area of origin and the area of destination of the structure, and proof thereof is submitte& with the appli- cation. d. If the move involves crossing or moving on any State highway or any railroad line, no permit shall be issued until proof of clearance from appropriate agencies is submitted. e. If the object is to be moved outside the exterior boundaries of Contra Costa County, no permit shall be issued until written consent or permission is obtained from the necessary officials of the City or County of destination or through which the object will be moved. t II. APPLICATION FOR PERMIT f f a. An application for a transportation permit shall be submitted to this ' office on forms provided. In addition to other information required on the form, the following matters will be clearly specified: 1. The type, size and description of the object to belmoved. 2. The points of origin and destination of the object: i F([ S I t 171 Tuesday, November 22, 1955, Continued - _ 3. The proposed route of movement. 4. The method of movement and estimated time: III. SURETY BUND REQUIREMENTS a. Prior to the issuance of a transportation permit, the applicant must file with the Director, a bond in accordance with the schedule attached hereto. Said bond shall be executed by the owner of the object, as principal; and by surety company authorized to do business in this State, as surety. The bond shall name Contra Costa County as obligee and shall guarantee: 1. Compliance with all and each of the terms and conditions of the transportation permit. 2. That all of the work required to be done pursuant to the conditicni of the transportation permit shall be fully performed and completed within the time limit specified in said permit, or, if no time limit is specified, within thirty (30) days after the date of issuance of said permit. b. An extension of time for the performance of work or for meeting the terms and conditions of the transportation permit may be granted by the Director, but not such extension of time shall be valid unless it is in writing, and no such extensio shall release any surety upon any bond. c. The bond required by this Section must be approved as to form by the District Attorney. t d. Cash bond in lieu of surety bond is authorized in the same amounts and subject to the same terms and conditions as is required in the case of a surety bond. e. The bond required by this Section shall terminate upon the completion of all the terms and conditions of the transportation permit. If cash has been posted, upon completion of terms and conditions, it shall be returned to the depositor or to his successors or assigns , except as to any portion thereof that may have been deducted as hereinafter provided. Upon default in performance of terms and conditions, the following rules shall apply: 1. Written notice shall be given to the principal and the surety on the bond, stating the work to be done,- the estimated cost thereof, and the period of time deenked to be reasonably necessary to complete such work, and the surety must, within the time therein specified, either cause ;the work to be done or pay to the Director the estimated cost, of doing the work, plus fifteen (15) percent of said cost for supervision and administration. 2. If cash has been posted in lieu of a bond, notice of default, as indicated above, shall be given to the principal, and if compliance is not had within the time specified, the Director is authorized to apply the cash deposit or any portion thereof to the cost of completing the work as required by the permit. The balance of the deposit, if any, shall be returned to the depositor, his successors or assigns, after deducting the cost of the work plus fifteen (15) percent for supervision and administration. 3. In the event no work has been done within thirty (30) days after issuance of the permit, the principal or surety may request that the permit be declared void sand that the cash or bond be returned by the Director. IV. SPECIAL TERMS AND CONDITIONS The Director may prescribe such special terms and conditions as may be necessary for the protection of highways to be used, property Adjacent thereto, or to control the obstruction of a right of way for the protection of the public entitled to use such right of way. No special terms and conditions shall be effective unless they are made in writing and incorporated within the terms and conditions of the permit. V. LIABILITY INSURANCE REQUIREMENT FOR MOVFkENT OF BUILDINGS OR STRUCTURES a. Every person, firm or corporation, moving a building or structure shall file with the Director a copy of a liability insurance policy issued by a solvent corporation, holding a certificate of authority to do insurance business in the State o California, which policy shall conform to the requirements of this Section. In lieu of a copy of the policy, a certificate of insurance, issued by aniinsurance corporation or an authorized surplus line broker, may be filed showing that a policy meeting the re- quirements of this Section has been issued, and showing the expiration date of said policy. b. The liability policy required by this Section shall insure the person firm or corporation, moving a building or structure against loss from the liability im- posed by law for injury to, or death of, any person, or damageto any property result- ing from the movement of such building or structure: 1. In the amount or limit of §10,0001, exclusive of interest and cost, on account of injury to, or death of, any one person, and 2. Subject to the same limit as respects injury to or death of any one person, of 420,000, exclusive oflinterest and cost, i 1 � Tuesday, November 22, 1955, Continued - on account of injury to, or death of, more than one person resulting from the movement of any one building, and 3. In the amount of $5,000, for damage to property ofothers, resulting from the movement of any one building. VI. REPAIRS TO PUBLIC PROPERTY E If the movement of any object or structure, for which a permit shall have been granted hereunder, causes damage to the public streets and/or otherpublic prop- erty, and/or authorized encroachment on public property (such as overhead wires or trees) , the person, firm or corporation to whom such permit has been issued, shall upon written notification from the Director proceed to make all necessary repairs to such streets and such other property within the time specified in the notice. If said per- son, firm or corporation fails to make said necessary repairs within the period of time designated in the written notice, the Director may cause such repairs to be made and the cost thereof shall be a charge against the bond. VII. NOTICE REQUIRED PRIOR TO ACTUAL MOVEMENT Notice must be liven to the Director not less than thirty-six (36) hours nor more than seventy-two (72 hours before the actual movement of the object or struc- ture is commenced. VIII. APPROVAL OF ROUTE j If the object or structure to be moved is in excess of size limitations, the route of movement must be approved by the Sheriff's Office, the California Highway Patrol, the District Fire Chiefs of affected Districts and this office before a permit may be issued. C. FEE AND BOND SCHEDULE Group I. POLITICAL SUBDIVISIONS AND PUBLIC UTILITY ORGANIZATIONS The following shall apply when work being performed conforms with the intent and requirements of the Ordinance and the Specifications. Upon recommendation of the Director, the Board may require future permit work be performed under Group III requirements. HouTYPE OF PERMIT ConService • Tra.nsmission and Distri- ' Connections ' bution Installations ' Others FoOwnt tOwn , y , Own t B rces ' Contract ' Forces ' Contract ' Forces ' Contract A ' B ' C r D t E r D or ' or ' or ' or ' or ' or Al 1 Bl Cl Dl El f Dl Y t t t t r f Des-'Type of ' Permit ' Inspec- 'Investi-' Bond 'Permittee' Example of Work ig- 'Permit ' Fee ' tion ' gation ' Require] ' Applicable na- ' ' ' Fee ' Fee ' mems tion' ' r r r t A 'Annual ' $1.00 ' Incl. ' Incl. ' Incl. ' Owner 'Water, Gas, Power Al 'Specific ' $1.00 ' Incl. " Incl. ' Incl. ' Owner 'Telephone, Sewer Services t t t r r = r B ' ork Em- $1.00 ' Incl. ' Incl. ' Inel.if' ontrac-' ater, Gas, Power, Tele- 'bodied in' ' ' ' Bonded 'tor or 'phone, Sewer Services 'Contract ' ' ' 'to Owner'Owner 'Permittee determined by I t t ' ' 'P.W.D. 1 ' ' 1.00 Incl. Incl. 1 119000 do do t C 'Annual ' 41.00 ' Actual° ' Incl. ' Incl. ' Owner 'Minor Extensions Cl ;Specific , $1.00 , Actual° , Incl. , Incl. , Owner ,Major Extensions D 'Work Em- ' $1.00 ' Actual° ' Incl. 'Incl. if'Contrac-'Permittee determined by 'bodied in' ' ' 'Bonded to'to or 'Public Works Director 'Contract ' ' ' ' Owner 'Owner ' Dl $1.00 , Actual* t Incl, ,As per , do , do t t t tsch. t t E 'Annual ' $1.00 ' Incl. ' Incl. ' Incl. ` Owner 'Tree Trimming El tSpecific t $1.00 t Incl, r Incl. t Incl. r Owner tUnderground Vault ° Inspection and Testing Fee shall be $3.00 per Man Hour, payable when billed by the County. i Group II. TRANSPORTATION PERMITS a. Permit Fee shall be ,$25.00, which shall include all investigation, Inspection, and Testing Charges. b. Bonds shall be determined by the Director, based on potential damage to the route, minimum of 4100.00 per move. Annual Bonds may be filed as authorized in the Ordinance in amounts determined by the Director.or. {j } b 173 a Tuesday, November 22, 1955, Continued - { a a f 1 Group III. ALL OTHER APPLICATIONS E a. Permit Fee shall be One Dollar (41.00) except that no fee shall be charged for permits issued under Sections 67, 68, and 69 of the Ordinance. If an Applicant expects to perform work on numerous occasions re- quiring a permit, a cash deposit may be placed with the Director to insure payment of permit, Inspection, and Investigation fees, as billed by the County. The amount of the deposit will be set by the Director commensurate with the amount of the Fees anti- cipated, minimum of 4100.00. b. Inspection Fee shall be 43.00 per Man Hour, payable when billed by the County. 5 c. Investigation Fee shall be $5.00 when investigation is necessary. Groups I, II, and III. ALL PERMITTEES ARE SUBJECT TQ THE FOLLOWING RE- QUIREMENIS a. Monument Replacement 1. When replaced by the County, the fee shall be Fifty Dollars ($ 0.00). 2. When replaced by the Permittee, using County-furnished base and cover, the fee shall be Fifteen Dollars (415.00). 3. When furnished and replaced by the Permittee, no fee will be charged. b. Service and Equipment If special or emergency service or equipment is furnished by the County, the Permittee will be charged with the actual cost, plus 15%, payable when billed by the County. E BOND SCHEDULE Where no bonds, or insufficient bonds; are on file, the Director shall require bonds, if not exempt by the permit, of the following amounts: f a. Trenches, Excavations and Similar Work: Area of Work Rate in Improved Areas Rate in Unimproved Areas 1 to 500 Sq. Ft. $1.00 per Sq. Ft. ' $0.25 per Sq. Ft. 500 to 10,000 Sq. Ft. $0.50 per Sq. Ft. t $0.10 per Sq. Ft. s Over 10,000 Sq. Ft. $0.10 per Sq. Ft. 40.05 per Sq. Ft. b. All other Encroachments and Maintenance Bonds: Amount of bond will be determined by the Director, commensurate with the cost of repair or replacement or removal of the Encroachment, $25.00 minimum. c. Annual Bonds: f Cash Bond - Minimum - $12000.00 f f Surety Bond - Minimum - $29000.00 's d. STANDARD CONSTRUCTION DETAILS E 1 The following references shall be County Standard Construction De- tails. County Standards shall prevail over State Division of Highways Standard Plans wherever they conflict. ` File No. Drawing No. Drawing Description E 1521 10581 "Standard Structures" E 1508 10927 "Standard Pipe Headwalls and Manholes" E 1507 10925 "Standard Curbs, Gutters and Driveways" B 337 10485 "Street Survey Monument" E 1522 10926 "Standard Details" Department of Public Works, State of California, Division of Highways, "Standard Plans" (Current). Passed and adopted by the Board of Supervisors of theliCounty of Contra Costa, State of California, this 22nd day of November, 1955, to become effective on the 23rd day of December, 1955, by the following vote: AYES: Supervisors - H. L. CUMf'JNGS, RAY S. TAYLOR, IVAN GOYAK, W. G. BU CHANAN, J. FREDERICKSON NOES: Supervisors - NONE 1 3 1 ABSENT: Supervisors - NONE. 174 l f - i Tuesday, November 22, 1955 (Continued) And the Board takes recess to meet on Tuesday, December 6, 1955;; at 9 a.m, in y the Board Chambers, Hall of Records, Martinez, California. ATTEST: W. T. PAASCH, CLERK Chairman f Deputy Clerk s _ a 2 . .. . _ __ .. ' - fix• i f 1. 75 BEFORE THE BOARD OF SUPERVISOR TUESDAY, DECEI-1BER 69 1955 THE BOARD DIET IPI REGULAR SESSICN AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFUHNIA;" PRESENT: HON. H. L. CUbfflINOS, CHALUMN, PRESIDIIIG; SUPERVISO I. T. GOYRK, RAY S. T.�YLOR, W. G. BUCHANAN, J. FREDERICKSON; } PRESENT: W. T. PAASCH, CLERK In the Matter of proceedings of the Board during the month of November, 1955. On motion of Supervisor Buchanan , seconded by Supe ' isorFrederickpomT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of this Board for th month of November, 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. In the Matter of Authorization to Tax Collector to accept 5 from Air. Alphonso de Roo, accountant, as partial payment of 1954-55 taxes on certain assessment. The County Tax Collector having notified this Board th t he has received a chec for $25 from Mr. Alphonso de Roo, accountant, as partial payment of 1954-55 taxes on the following assessment: Tax Bill No. 801-453 ' P. B. Jones dba Paul Is Drive In Equipment and Merchandise Tax ,x'74.73 Penalty 5.97 f 0.70 t And 14r. deRoo having advised said Tax Collector that there will not be further recovery of taxes by Contra Costa County, as the Internal Rev nue has taken over the business and has sold any remaining assets; and said Tax Coll ctor having requested authorization for the acceptance, by his department, of the ' r 5.00 payment and the cancellation of the uncollectable remainder of taxes in the Dunt of 455.70, and the :r District Attorney having consented to same; NOW, THEREFORE, and on motion of Supervisor Buchanan ; , seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Tax Collector be and he is author- ized to accept said 425.00 payment and to cancel the uncollec able remainder of taxes in the amount of 455.70. The foregoing order is passed by the unanimous vote of the Board. In the platter of Cancellation of Delinquent County Tax Liens. The State of California having requested the cancellat on of the delinquent County tax liens which show on the records as unpaid on certain property acquired by the State of California ; and 1 The County Auditor having verified the transfer of tit a to the State, and having requested authorization to cancel the unpaid delinquent county tax liens on the property hereinafter described; and said request having b en approved by the District Attorney; On motion of Supervisor Buchanan seconded by Supefvisor Frederickson IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the delin- quent County tax liens on the following described property as requested: Year Sale No. Huber Assn, Lots 22, 239 Blk 1 1948 725 E. Richmond Blvd, N 50 ft Blk 33 1949 339 The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Cancellation of 195 5-56 County Tax Lien. The Lafayette School District having requested the cancellation of the 1955-56 having requested the cancellation of the 1955-56 County tax 'en which show on the records as unpaid on certain property acquired by the said L ayette School District; and The County Auditor having verified the transfer of titre to the Lafayette School District, and having requested authorization to cancel the County tax lien on the property hereinafter described; and said request havi been approved by the District Attorney; 1 176 } Tuesday, December 6, 1955 -- Continued 4 On motion of Supervisor Buchanan , seconded by Supervisor Frederickson ' IT IS BY THE BOARD ORDERED that the County Auditor is authorized to can el the 1955-56 County tax lien on the following described property as requested: 1955-56 AssmNo. Acalanes Grant, descr. 47.397 Ac For 501478I. I The foregoing order is passed by the unanimous vote of the Board L In the Matter of Cancellation of 1955-56 County Tax Lien. I The Mt. Diablo Unified School District having requested the cancellation of the 1955-56 County tax liens which show on the records as unpaid on certain property ac- quired by the said district; and The County Auditor having verified the transfer of title to the laid district and having requested authorization to cancel the 1955-56 County tax liens on the prop- erty hereinafter described; and said request having been approved by the' District Attorney; ° 1 On motion of Supervisor Buchanan seconded by Supervisor rederickson IT IS BY THE BOARD ORDERED that the County auditor is authorized to can el the 1955-56 County tax liens on the following described property as requested: , # 1955-56 Ass t . No. E. A. Smiths Subn #1 Lot 49 Blk 1 5.760 Ac 626704 8 1 5.660 Ac _4 The foregoing order is passed by the unanimous vote of the Board In the Matter of Cancellation of 1955-56 County Tax Liens. r The Richmond School District having requested the cancellation o; the 1955-56 County tax liens which show on the records as unpaid on certain property acquired by the said district; and 11 r The County Auditor having verified the transfer of title to the paid district, and having requested authorization to cancel the 1955-56 County tax liens on the prop- erty hereinafter described; and said request having been approved by the District Attor 4 r ney; a On motion of Supervisor Buchanan seconded by Supervisor Trederickson IT IS BY THE BOARD ORDERED that the County Auditor is authorized the cartel the 1955-56 County tax liens on the following described property as requested: t Subdivision Lot Block 1955-�6 Assmt. No. Berkeley Country Club Terr #1 Por 66 43772 For 66 43772 2 ` `Por 66 437721 Walls Addn 19 2 202 135501 5, 6 202 13550 13550 79 8 202 13550 14 202 135511 Central Pullman 133, 134 E 13865 135, 136 E 13865 143,9 144 E 13 865 The foregoing order is passed by the unanimous vote of the Board. In the Matter of ,Cancellation of 1955-56 County Tax Liens. E The Public Works Department of Contra Costa County having requi'ested the can- cellation of the 1955-56 County tax liens which show on the records as hnpaid on cer- tain property acquired by the said Public Works Department; and The County Auditor having verified the transfer of title to the County of Contra Costa, and having requested authorization to cancel the 1955-56 ;County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; x On motion of Supervisor Buchanan , seconded by Supervisor) Frederickson � IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1955-51 County tax liens on the following described property as requested: i i r 9' tt{ F� f 177 Tuesday, December 6, 1955 -- Continued t Description 1955-56 Assmt. N2.. Ro Canada Del Hambre, descr. 0.480 Ac 501130 Ro Las Juntas, descr. 1.130 Ac 606729 r Ro El Sobrante, For lot 25 1.770 Ac For 880037 Ro hl Sobrante, For lot 41 1.00 Ac For 880140 The foregoing order is passed by the unanimous vote of th Board. !, In the Matter of Cancellation of 1955-56 County Tax Liens. The State of California having requested the cancellationpf the 1955-56 County Itax liens which show on the records as unpaid on certain property acquired by the State and f The County Auditor having verified the transfer of title to the State and having requested authorization to cancel the unpaid 1955-56 County taxliens on the property by the District Attorney; On motion of Supervisor Buchanan seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that the County Auditor is authorize# to cancel the unpaid 1955-56 County tax liens on the following described property asjrequested: Property acquired by the State of California for hip-hwav purposes Subdivision Lot Block, � 1955-56 Assmt. No. Tide Land, Lot 16 Sec 16 T1N R5W etc. 5.042 Ac For 95125 4th Addn to Town of Richmond 1-6 incl 37 102427 41 102433 6' S 41 102434 4 42 102441 Richmond Annex 329 33 82 152082 Pringle Addn 25 4 172768 172782 R N Burgess Co #1 Macdonough Subn For 9, 10 175108 For 1?5109 Ro Canada Del Hambre 0.110 Ac Por 405004 405013 For 405035 0.460 Ac 504101 In' Town of Valona, descr.. 408601 408603 Town of Valona 4 & por 5 J 408265 7 J 408285 Bay Addn To Town of Crockett For 4, 5 2 40$709 For 6, 7 2 408713 4 . 6 14;.08819 4 Acalanes Park 4 For 509004 For 14 For 509018 Acalanes Center lk For 511110 Sunny Hollow 2 512603 Ro Canada del Hambra, descr c0.511 Ac 910372 Ro Las Juntas, descr 1.931 Ac For 910686 Goodman Tract For 21 916030-1 916030-2 Whyte Orchards Estates For 15 917715 s 178 4 !P f. Tuesday, December 6, 1955 -- Continued In the Matter of Authorizing correction of erroneous assessments. x i x The County Assessor having filed with this Board a request for correction of the following erroneous assessments which appear on the Assessment Roll for the fiscal year 1955-1956, and said requested correction having been consented to by the District Attorney; f t 3 t NOW, THEREFORE, on motion of Supervisor Buchanan seconded by Super- visor Frederickson TT IS BY THE BOARD ORDERED that the County Auditor b ' and he is hereby authorized to correct said erroneous assessments, as follows: x Code $01-Assessment No. 1402 ' Discount Buyer's Corporation- 12250 orporation12250 San Pablo Avenue Richmond, California and merchandise-Assessed V Equipmentaluation, 407,050. � { The above assessment, made by deputy on I-ay 13, 1955, covers fixtures and stock which were purchased by Discount Buyer's Corporation and moved to the above address just previous to date of the assessment. Since Discount Buyer's Corporation did not own any personal property in this county On the lien date for taxation, the assessment is erroneous and should be cancelled. Code 7305-Assessment No. 214 W. L. Banks 4034Ha Happy alley Lafayette, California Stock-Assessed Valuation $100. This assessment covers stock which the assessee dnot own id on the first Monday of March. Since the assessee did not obtain the stock until after the lien date for taxation, the assessment is erroneous and should be cancelled. The correction will be made on the Unsecured Persol Property Assessment Roll. Code 7981 - Assessment ho. 75 R. E. Little DBA Relco, Television and Radio Supplies 6132 Foothill Boulevard Oakland, California Merchandise-Assessed Valuation 41000. This assessment, made on March 16th,- covers merchandise which y had just been moved into Contra Costa County a fe days prior to the date of assessment. The merchandise was 1pcated in Alameda County on the lien date and the personal property tax paid on it there. This is therefore an erroneous assessment and should be cancelled. t The correction will be made by cancellation on the Unsecured Personal Property Assessment Roll. Code 300 _ Assessment No. 256 h Golden Gate Motors, Inc. 916 San Pablo Avenue Albany, California Improvements - Assessed Valuation . 1230. The correction will be made by adding the above as essment to the Unsecured Roll. Following assessment is missing from the Assessment Roll and is to be added: #920913 Robert D. & Ann White Coe 10006 White Estates Lot 4 Assessed value of land 3400. b Above value does not include the 35% raise authorized by the ! State Board of Equalization. I s f i j i C Y Tuesday, December6, 1955 -- Continued (Ezraneous assessment corrections -- continued) In volume 35, Assessment #676028, bonald L. and Alice G. nheem are assessed with portions of Lots 104 and 10th, Moraga Estates with improvements erroneously assessed at %05*6. These improve- ments should be cancelled and added to Assessp:ent 076029 at the request of Yx. George T. Jackson. I In Volume 38, Assessment #805068, Vivian E. Goodale et al are assessed with portion of Lot 201 Rancho San Pablo with improve- ments erroneously assessed at 43A0. There were no improvements on this property and should be cancelled. In Volume 39, Assessment #810872, Rollin H. and Marie F. Taylor are assessed with a portion of Lot 54, Map of North Richmond with improvements erroneously assessed at 4100. There were no improvements on this property on lien date and should be can- celled. In Volume 41, Assessment =910747, Simon and Henrietta DeVrie s are "assessed with .55 acre parcel in Rancho Canada Del Hambre, assessed value of land 050, improvements omitted. Mr. and Mrs. DeVries request improvements of 42150 be added to this assess- ment. In Volume 41, Assessment #9127729 Floyd A. and Dorothy D. Smith are assessed with the North portion of Lot 4 )Block 7, biap of Walnut Heights with improvements erroneously assessed at %3170. These improvements were assessed at 42160 for previous years but through an error were raised to .43170. The correct assessed value of improvements is 42160. The above assessed values do not include the }359, raise author- ized by the State Board of Equalization. In Volume 21, Assessment #3775359 Antonia T. and Eppolito Giannini are erroneously assessed with 35.88acres in Lot 2349 Brentwood Irrigated Farms Subdivision No. 2, jassessed value of land $ 585, improvements J2209 trees 41225, personal property $500. Mr. and firs. Giannini acquired .50 ;Cra;erty of the above property, but through an error all of the was trans- ferred. This property should be assessed as '-follows: #377535 Pellegrino & Ana Giannini int, Eppolito Giannini 1/2 int i Rt 2 Box 268, Brentwood, Calif. Brentwood Irrigated Farms Subn No. 5 Nly 38.61 ac of Lot 234 less 1.95 Ac to EBKUI , less .78 ac to County & less por com S 485 ft fm NW cor Lot 234 the S 120 ft X E 195 ft 35.34 AC Assessed value of land ,3400, trees 41225, personal property 4500. 3 #377534-1 Eppolito and Antonia T. Giannini, Brentwood, Calif. Brentwood Irrigated Farms Subn No. 115 Por Lot 234 com S 485 ft fm NW cor ';Lot 234 the S 120 ft X E 195 ft .54. Ac Assessed value of land 4185, improvements 4220 In Volume 39, Assessment #810688, Gust T. anI Glenadene D. Anderson are erroneously assessed with Lots and 2 Block 14, Jennings East Richmond Terrace Tract, assessed value of land 4170, improvements 42000. Mr. and Mrs. #Anderson acquired Lot 1 only. This property should be assessed as follows: #810688 Gust T. and Glenadene D. Anderson 1544 Hillcrest Rd. , San Pablo Jennings East Richmond Terrace Tract Lot 1 Blk 14, assessed value of land 4170, improve- ments 42000. #810689 Ovid W. and Maida R. Webster Jenni s East Richmond Terrace Trac , Lot 2, Blk 14. Assessed value of land %61509 improvgments 41700 7 The above values do not include thej35* raise author- ized by the State Board. 1 In Volume 20, Assessment #202009, Cleo C. and Dorothy J. McCracken, c/o Colleen Moore, 1826 Ralston Aye. , Richmond, are assessed with a portion of Lot 41, Map oNorth Richmond, assessed value of land 4400, improvements 41750, 41+20 and =1900. Improvements of 41900 were placed onthis property in error. These improvements should be removed from Assess- ment #202009 and added to Assessment #202012 at the request of Mr. Ralph Trost. In Volume 21, Assessment 075315, Louis and Connie Vasquez, Rt 1 Box 12, Firebaugh, Calif., are assessedwith 1.00 acre in Section 1, T1N R2E with improvements errogeously assessed at $710. 'There were no improvements on this property on 3 1 1 r 180 i 9� 3 Tuesday, December 6, 1955 -- Continued I (Erroneous assessment corrections -- continued) i i lien date and should be cancelled. j In Volume 25, Assessments 514255 to #514.283 inclusive, ` Lafayette Land Company, c)o J. V. Shahbazian, P. 0. Box 383, Danville, is assessed with Lots 51 to ?9lin- elusive with land value on each lot erroneously assessed at $450. A full assessed value was placed on this sub- i division under the assumption that it was fully i' proved. In further checking it has been ascertained that this , subdivision is unimproved and is still in its original state. The correct assessed value of each lot should be ,100. , In Volume 33, Assessment #645331, Roberts Island Dredg- j ing, Improvement Company is erroneously assessed with 250.185 acres in Sections 8, 9, 16 and 17, T2N R3�9 assessed value of land 412,510. The correct number of s acres in this property is 227.70 and the correct assessed E value of land is 411,390. f ' In Volume 34, Assessment 9672253, Duncan D. and B#rbara A. Campbell are assessed with Lot 15 Block C. Uriada Park Terrace with improvements erroneously assessed at ;P2470. These improvements were assessed at ,p1730 for thepre- vious year but through an error were raised to 42470. The correct assessed value of improvements is 41730. The above assessed values do not include the 35% raise authorized by the State Board of Equalization. y In Volume 2, Assessment #7493, A. A. and Grace Davis are assessed with Lot 93 , Mission Subdivision, assessed value of land 4150, improvements ?1630. lir. Davis filed claim for war veterans exemption which was allowed. during the process of raising the assessed values by 35$ the.,exempt- ' ion was removed. Exemption of x'1000 should be re-allowed. In Volume 9, Assessment #82083, Eula and Louis ivinor are assessed with Lot 7 Block 39, City of Pittsburg, assessed value of land 4050. Mr. Minor filed claim for war vet- erans exemption rhich was allowed. During the process of raising the assessed values by 35%9 the land was raised to i $477. The exemption should also have been raised oto 04.77. An additional exemption of , 122 should be allowed: In Volume 27, Assessment #601697, Kenneth and June L. Brent, 1776 Bailey Rd., Concord, are assessed with .87 acre in Rancho Monte Del Diablo, assessed value of land jp250. Mr. Brent filed claim for war veterans exemption of which $250 was allowed on Assessment A01697 and the balance of $750 was allowed on Assessment #18530. During the process of raising the assessed values by 35% the exemption was removed fro© Assessment 9'601697 and the full 41000 was allowed on Assessment #18530. Exemption of . 337 should be allowed on Assessment X60169? and �b63 should beiallowed on Assessment #18530. i In Volume 41, Assessment #913753-2, Leland C. an dBarbara E. Adams, 47 Fairview Ave., Daly City, are assessed with a portion of Lot 11 Walnut Creek Park, assessed value of land 4250. Mr. Adams filed claim for war veterana exempt- ion which was allowed. During the process of raising the assessed values by 35% the land was raised to 4331 but the exemption was not raised. An additional exemption of 487 should be allowed. The foregoing order is passed by the unanimous vote of the Board,'; Iell In the Matter of Cancellation , of County Tax Liens. i The Public works Department of Contra Costa County having regFested the t cancellation of the 1955-56 County tax liens %hich show on the records ¢s unpaid on I certain property scruired by the Department; and #1 i The County Auditor havin verified the transfer of title to the County, and havin¢ recuested authorization to cancel the 1955-56 County tax liens op' the property hereinafter described; and said request having been approved by the Dis�rict nttorney; On motion of Supervisor Buchanan, secondec by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancelithe 1955-56 County tax liens on the following described property as re-uested: 1955-56 Assmt. iso View F.nolls descr Por 512707 I Ma of N Richmond Par 12 2.590 Ac Por 810804 ` P � The Foregoing order is passed by the unanimous vote of the Boy d. i � Q 1.81 TUESD Y, Di:.'CELUER 6, 1955 (continued) In the matter of Cancellation of County Tax liens The State of California having requested the cancellation of the 1955-56 County tax liens which show on the records as unpaid on certaidproperty 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 1955-56 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On :tion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY 'THE BOARD ORDERED that the County auditor is authorized tD cancel the 1955-56 County tax liens on the following described property as requested: Subdivision-Description Lot Block 1955-56 Assmt. No. ; East Richmond Blvd. 18 17 129657 Richmond Annex 17 to 21 92 152295 Del Hambre Terrace Por 1 & 2, 3, 4 172001 ;Lyman and Sweet Tract Por 1 & 2 174001 z Ro San Ramon descr, 41.940 Ac Por 300091 1.620 Ac Por 300136 Cara uines Hgts 71 23 409093 Acalance Grant descr 0.400 Ac 500437 Valley View Estates 1 511801 2 512802 3 511803 - 4 511804 6 511806 4 7 511807 8 511808 86 511886 87 511887 88 511888 89 511889 100 511900 101 511901 iBriones Grant descr 1.200 Ac Por 500542 Ro Acalenes descr 1.960 Por 500743 Ro Canada Del Hambre descr 1.180 Ac 501088 Pap of El Nido Ro descr 0.810 Ac Por 506118-8 Paulson Court 4 For 508194 'Ro Las Juntas descr 1.500 Ac Por 606166 Pinole Ro descr 87.187 Ac Por 700046 Ro Las Juntas descr Por 910691 Goodman Tract For 23 916049 The Foregoing order is passed by the unanimous vote of the Board. Ce In the Matter of Certificate of Secretary of State re annexation to Pittsburg (Monterey Estates, Unit No. 2). Certificate dated November 219 1955, from the Secretpry of State in which he sets forth that copy of Ordinance No. 301 C.S. adopted by the City of Pittsburg and which refers to annexation to said city , was filed in his offi a on november 21 , 19559 having been received by this Board; NOI4', TREFORE, and on motion of Supervisor Buchanan; seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said certificate be placed on file. The foregoing order is passed by the unanimous vote pof the Board. In the Matter of Certificate of Secretary of State re annexation of El Cerrito (Bayview Precinct No. 1 aka Richmond Annex Addition) . Certificate dated November 28, 1955, ,from the Secretfiry of State in which he sets forth that copy of Ordinance No. 38 N.S. adopted by the City of El Cerrito and which refers to annexation to said city, was filed in his offi a on November 28 , 19559 having been received by this Board; NOMI, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor . Taylor, IT IS BY THE BOARD ORDS that said certificate be pl ced on file. The foregoing order is passed by the unanimous vote of the Board. i f 182 i TUESDAY, DECEhr?ER b, 1955 (continued) 4 .'a In the Matter of Personnel Adjustments. , i On the recommendation of the County administrator and on motion of Super- visor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BO..-RD OIDERED that the following personnel adjustments be and the same are hereby authorized: � Planning Commission - reclassification of vacant Typist Clerkiposition to Intermediate Typist Clerk, effectivelDecember j 7, 1955. District Attorney - Cancellation of one position of Intermedi'te Steno- grapher Clerk, effective December 6, 195• 1 ,`; , � 4 Buildine Maintenance - Addition of one Tele^hone Operator, of;eetive December 7, 1955, for service on board at ;Health Dept. office at Shore Acres. Health Dept. - Reclassification of Senior Public Health Narselto Public health Nurse, Effective December 7, 1955, in accord- ance with established plan upon occurrence of vacancy. Superintendent of Schools - Reclassification of Intermediate Stenographer Clerk to Intermediate Typist Clerk, effective December t 7, 1955. t County Library - Add one position of Typist Clerk,eff ective Dgcember 7, 1955. Reclassification of one positionlof Typist Clerk to Intermediate Typist Clerk, effective December 7, 1955• , The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropria- tion Adjustments. On the recommendation of the County administrator and on motion of Super- visor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD 08DERED that the following appropriation adjustments be and the same fire hereby authirized: i Lafavette Memorial Decrease � Increase Lafayette 7emorial $ 150.00 Unappropriated reserve fund 4 150.00 Counts Hospital 2 Oxygen tents 1,290.00 3 Remington Rand Rotary Files complete a y %ith 190 frames 1,290.00 Public Works Department � f Secondary Bridge Construction b44657 19700.00 Secondary Road Construction 0855 1,700.00 Public "forks Department � Primary Bri re Construction 0761 1,200.00 Secondary Brid-,e Construction 14657 19200.00 { t Public "'Yorks Department Primary Br !7e Construction f30ol 800.00 € Secondary Brid--e Construction 14657 800.00 R Public storks Department Pr unary Road Construction ;6971 10,621.00 Secondary Road Construction ff8473 99544.00 Secondary Road Construction 189- 87- 1,077.00 Public "Yorks Department s Secondary Road Construction 14537 331.00 Primary Road Construction ;0961 331.00 a Public ""larks De rtment a Secondary Road Construction 1#0965 853.00 I Primary Road Construction (0771 853.00 Replacements - Six 4-Door Sedans 6,600.00 Capital Outlay - Six 4-Door sedans 6,600.00 Unappropriated Reserve General Fund 61,600.00 6,600.00 1 Capital Outlay - Crane (Item 46) 19014.00 � Replacement - Scoopmobile (Item s4) 1,014.00 Unappropriated Reserve General Fund 1,014.00 1,014.00 ARricultural Commissioner Services ( 32 465.00 Fund Expense Reimbursement (402) 67.00 Supplies (559) , 548.00 Unappropriated Reserve general Fund 150.00 i Tax Collector Adding Machine ( 951) 275.00 1 Unappropriated Reserve General Fund 275.00 , The foregoingorder is passed by the unanimous vote of the Bo rd. (� r 1 Tuesday, December 6, 1955, Continued - In the Matter of Fixing boundaries and establishing election pre- cincts in Antioch Nos. 9 10, 119 15, 23, 24, and 27; and Pittsburg Nos. 1, 27, 28, 33, 35, and 41. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the boundaries of Antioch Nos. 9, 10,1111 15, 23, 24, and 27; and Pittsburg Nos. 1, 27, 38, 33, 35, and 41, 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: ANTIOCH PRECINCT NO. 9 Beginning at the southwesterly corner of Mission Subdivision; thence from said point of beginning easterly along the southerly line of Mission Subdivision and the easterly extension thereof to the center line of D Street; thence northerly along the center line of D Street to the center line of Drake Street; thence easterly along the center line of Drake Street to the center line of Lindberg Street; thence southerly along the center line of Lindberg Street to the north line of the State Freeway; thence in a general easterly and northerly direction along the northern line of said Freeway to the center line of Bryan Avenue; thence easterly along the center line of Bryan Avenue to the incorporation line of the City of Antioch; thence' in a general clockwise direction following said incorporation line to the point of beginning. ANTIOCH PRECINCT NO. 10 Beginning at the intersection of the center line of East 18th Street with the center line of A Street; thence from said point of beginning northerly along the center line of A Street to the center line of Wilbur Avenue; thence easterly along the center line of Wilbur avenue to the incorporation line of the City of Antioch; thence southerly along said incorporation line to the southerly line of Wilbur Avenue; thence easterly along the southerly line of Wilbur Avenue to the center line of Orchard Lane; thence southerly along the center line of Orchard Lane and the southerly extension thereof to the center line of cast 13th Street; thence easterly along the center line of East 13th Street to the intersection thereof with the northerly extension of the easterly line of Lot 34 Lynnwood Heights; thence southerly along said extension and the westerly line of said Lot 34 and the southerly extension thereof to the center line of East 16th Street; thence easterly along the center line of East 16th Street to the easterly line of Lynnwood Heights; thence southerly along said easterly line and the southerly extension thereof to the center line of East 18th Street; thence easterly along the center line of East 18th Street to the point of beginning. ANTIOCH PRECINCT NO. 11 Beginning at the intersection of the center line of A`Street with the center line of East 18th Street; thence from said point of beginning easterly along the center line of East 18th Street to the intersection thereof with the northerly extension of the center line of Deodar Avenue; thence southerly along said extension and along the center line of Deodar avenue and the southerly extension thereof to the center line of the S.P.R.R. right of way; thence northwesterly along the center line of said right of way to the center line of A Street; thence northerly along the center line of A Street to the point of beginning. ANTIOCH PRECINCT NO. 15 Beginning at the intersection of the center line of Cavallo Road and the center line of East 18th Street; thence from said point of beginning southerly along the center line of Cavallo Road and the southerly extension thereof to the center line of the S.P.R.R. right of way, said point being also a point on the incorporation line of the City of Antioch; thence in a general counterclockwise direction following said incorporation line to the center line of East 18th Street ; thence westerly along the center line of East 18th Street to the point of beginning. ANPIOCH PRECINCT NO. 23 Beginning at the intersection of the easterly line ofiOrchard Lane with the incorporation line of the City of Antioch; thence from said point of beginning in a general clockwise direction following said incorporation line to the center line of East 18th Street; thence westerly along the center line of East 18th Street to the in- tersection thereof with the southerly extension of the easterly line of Lynnwood Heights; thence northerly along said extension and along the easterly line of Lynnwood Heights to the center line of East 16th Street ; thence westerly along the center line of East 16th Street to the intersection thereof with the southerly extension of the westerly line of Lot 47 Lynnwood Heights; thence northerly along said extension and along the westerly line of said Lot 47 and the northerly extension thereof to the center line of East 13th Street; thence westerly along the center line of cast 13th Street to the intersection thereof with the southerly extension of the easterly line of Orchard Lane; thence northerly along said extension and along the easterly line of Or- chard Lane to the point of beginning. ANTIOCH PRECINCT NO. 24 Beginning at the intersection of the center line of East 18th Street with the northerly extension of the center line of Deodar Avenue; thence from said point of be- ginning easterly along the center line of fast 18th Street to the intersection thereof with the northerly extension of the easterly line of Cakebread Subdivision; thence southerly along said extension and along the easterly line or said subdivision and the southerly extension thereof to the center line of the S.P.R.R. right of way; thence northwesterly along the center line of said right of way to theintersection thereof with the southerly extension of the center line of Deodar Avenue; thence northerly along said extension and along the center line of Jeodar Avenue and the northerly ex- tension thereof to the point of beginning. i { 184 • f Tuesday, December 6, 1955, Continued - ANTIOCH PRECINCT NO. 27 Beginning at the intersection of the center line of Cavallo Rgad with the center line of East 18th Street; thence from said point of beginning southerly along the center line of Cavallo Road and the southerly extension thereof to the center line of the S.P.R.R. right of way; thence northwesterly along the center line of said right of way to the intersection thereof with the southerly extension of the easterly line of Cakebread Subdivision; thence northerly along said extension and along the easterly line of said subdivision and the northerly extension thereof to the center line of East 18th Street; thence easterly along the center line of East 18th Street to the point of begin- ning. PITTSBURG PRECINCT NO. 1 Beginning at the intersection of the northerly line of the State Freeway and the westerly line of Carnegie Manor Unit No. 2; thence from said point of beginning northreasterly along the westerly lines of Carnegie Manor Units No. 2 and No. 1, and the northeasterly extension thereof to the center line of the S.P.R.R. right of way; thence easterly along the center line of said right of way to the intersection thereof with the northeasterly extension of the easterly line of lot 286 Parkside Manor Unit No. 3; thence southwesterly along said extension and along the easterly line of said lot 286 and the southwesterly extension thereof to the southerly line of the State Freeway, said point being also on the incorporation line of the City of Pittsburg; thence in a general westerly direction following said incorporation line to the point of beginning. PITTSBURG PRECINCT NU. 27 Beginning at the intersection of the center line of Manville Avenue with the center line of Siino Avenue; thence from said point of beginning easterly along the center line of Manville Avenue to the center line of Madoline Street; thence southerly along the center line of Madoline Street to the center line of Linscheid Drive; thence easterly along the center line of Linscheid Drive to the center line of Railroad Avenue; thence southerly along the center line of Railroad Avenue to the centerline of Marks Boulevard; thence westerly along the center line of Marks Boulevard to the center line of Siino Avenue; thence northerly along the center line of Siino Avenue to the north- erly line of Riverview Heights; thence westerly along said northerly line to the in- corporation line of the City of Pittsburg; thence northerly along said incorporation line to the northwesterly corner of Lot 299 Pittsburg Heights; thence easterly to the northeasterly corner of said Lot 299; thence easterly to the northwesterly corner of Lot 266 Pittsburg Heights; thence easterly along the northerly line of said Lot 266 and the easterly extension thereof to the center line of Siino Avenue; thence northerly along the center line of Siino Avenue to the point of beginning. PITTSBURG PRECINCT NO. 28 Beginning at the northwesterly corner of Riverview Heights, said point being also on the incorporation line of the City of Pittsburg; thence from sat point of be- ginning following said incorporation line in a general counterclockwise direction to the southeasterly corner of E1 Dorado Heights; thence in a general westerly direction along the southerly line of E1 Dorado Heights and the westerly extension thereof to the center line of Railroad Avenue; thence southerly along the center line of Railroad Avenue to the center line of Marks Boulevard; thence westerly along the center line of Marks Boulevard to the center line of Siino avenue; thence northerly along the center line of Siino Avenue to the northerly line of Riverview Heights; thence westerly along said northerly line to the point of beginning. PITTSBURG PRECINCT NO. 33 Beginning at the intersection of the center line of Cutter Avenue with the center line of Second Street; thence from said point of beginning easterly along the center line of Second Street to the center line of York Street; thence northerly along the center line of York Street to the center line of First Street; thence easterly along the center line of First Street to the center line of Black Diamond Street; thence: northerly along the center line of Black Diamond Street to the edge of New York Slough; thence northwesterly along the edge of said slough to the center line of Cody Street ; thence westerly along the center line of Cody Street to the easterly line of West Street; thence southerly along the easterly line of West Street to the center line of First Street ; thence easterly along the center line of First Street to the center line of Cutter Avenue; thence southerly along the center line of Cutter Avenue to the point of beginning. PITTSBURG PRECINCT NO. 35 Beginning at the intersection of the center line of Railroad Avenue with the center line of the S.P.R.R. right of way; then ce from said point of beginning south- erly along the center line of Railroad Avenue to the incorporation line of the City of Pittsburg; thence in a general southerly direction along said incorporation line to the northerly line of Garden Heights; thence westerly along said northerly line to the in- corporation line of the City of Pittsburg; thence in a general northerly and westerly direction following said incorporation line to the intersection thereof with the south- erly extension of the easterly line of Lot 286 Parkside Manor Unit No. 3; thence north- erly along said extension and along the easterly line of said Lot 286 and the northerly extension thereof to the center line of the S.P.R.R. right of way; thence easterly along the center line of said right of way to the point of beginning. PITTSBURG PRECINCT NO. 41 Beginning at the intersection of the center line of First Street with the center line of York Street; thence from said point of beginning easterlyalong the center line of First Street to the center line of Black Diamond Street ; thence north- erly along the center line of Black Diamond Street to the edge of New York Slough; thence southeasterly along the edge of said slough to the center line ofEast Street; thence southerly along the center line of East Street to the center line:': of Second Street; thence westerly along the center line of Second Street to the center line of Cumberland Street; thence southerly along the center line of Cumberland Street to the -- ------ - -- --- 3 a t } 1R5 e Tuesday, December 6, 1955, Continued - { center line of Third Street; thence westerly along the center �ine of Third Street to the center line of Railroad Avenue; thence northerly along thelcenter line of Railroad Avenue to the center line of Second Street; thence westerly along the center line of Second Street to the center line of York Street; thence northerly along the center line of York Street to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election pre- cincts of Contra Costa County shall remain as heretofore fixed1by this Board. The foregoing order is passed by the unanimous vote of the Board. In the Blotter of Appropria- tion Adjustments. On the recommendation of the County itdministr8tor i,n on motion of Super- visor Frederickson, seconded by Supervisor Taylor, IT IS BY THB BOARD ORDERED that the following appropriation adjustments be and the same are herebyjauthorized: Decrease ! Increase S1 Cerrito Judicial District Change From 1 U5 dre%eF file to Y 1 3x5 12 drawer file 99.00 Change from 1 5x8 5 drawer file with lock to 1 5x8 8 drawer file with lock 54.00 1 slumbering Machine 24.00 Unappropriated Reserve general Fund 177.00 Planning, Board of Supervisors Public ',corks Planning -O'Connell 3D7 7000.00 Board of Supervisors 307 3 ,750.00 Public - orks Dept. 307 3,750.00 Unappropriated Reserve General Fund 7,500.00 7,500.00 Clerk Temp. Salaries 284.00 Unappropriated ReserveGeneral Fund 1003 284.0 Board of Supervisors Replacements - 1 Typewriter 180.00 Unappropriated Reserve P-eneral Fund 180.00 The fare-oin- order is passed by the unanimous vote o the Board. i In the ;latter of Foskett and i Eluorthy Addition to City of HESOLU`1'ION Concord (Capital Estates AUTHORIZING CITY OF CON- Subdivision). CORD TO H-aE BUILDItICS AIM STRUCTURES ItIaPECTEDY CITY 4 `:�UEMAS, the Board of Supervisors of the County of Co�tra Costa on October 11, 1955, passed and adopted Ordinance No. 984 providing a procedure for inspection of buildings in areas in the process of annexation to incorporated cities; and WH3-'EAS, the Capital Estates Subdivision (Foskett and E;lworthy Addition to the City of Concord) is in the process of annexation to the City of Concord, and said annexation has been approved by the City Council, which has pasoed a resolution of intention to annex and has provided for the giving of notice oflpublic hearing thereon; and s WEREAS, the City Council by resolution duly and reguKarly passed and adopted on the 28th day of November, 1955, a certified copy of which is on file with the Clerk of this Board, has certified that said City hvs a building code enual to the building code ordinance of the County of Contra Costa and has recuested that this Boal auth- orize the inspection of all buildings and structures in said territory subject to annexation be inspected by said City of Concord, and that fees payable be collected by the C ty; r NOV.", T'HEREFORr, BE I`t' rtS50LVED that the City of Concord is authorized and directed to cause all buildin.; and structures erected in the Fokett and Elworthy .Addition to the City of Concord (Capital estates Subdivision) to be inspected by City forces, and all fees payable in connection with said inspectionto be collected and retained by the City of Concord. PASSED Ai?D --'DOPTED BY THE Board of Supervisors of the County of Contra Costa, Stateof California, at a meetin7 of said Board held on the 6th day of December, 1955, by the falloxinR vote to wit: AYES: Supervisors - I. T. IOYAK, H. L. CUYVINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. i NOES: Supervisors - NONE. ABSENT:Supervisors - NOUS. 1 ��JJ t 186 TUESDAY, DECEMBER 61 1955 (continued) f In the Matter of Fixing bound- aries and establishing election precincts in San Pablo No. 9 and E1 Cerrito No. 50. On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDMInl, that the boundaries of San Pablo No. 9 and El Cerrito No. 50, election precincts of Contra Costa County, as hereinafter named, be and the samesare hereby established and fixed as hereinafter set Porth and designated and described as follows, to wit: F SAN PABLO PRECINCT NO. 9 } Beginninf; at the intersection of the center of San Pablo Dams (Creek) Road i%ith the exterior boundary of the City of San Pablo; thence easterly, squtherly and southeasterly along last mentioned boundary to the center of Shasta Aveq ue; thence southwesterly and westerly along the center of Shasta Avenue to the center of Key Boulevard ; thence northwesterly along the center of Key Boulevard to the center of San Pablo Dam Road; thence northerly along the center of San Peblo Dam Creek) Road ' to the point of beginning. 1M CERRITO PRECINCT NO 50 i Beginning at a point on the so uthxesterly line of San Pablo Avenue, said point being the northeasterly corner of lot 18, block 96, Richmond Annex; thence from said point of beginning southeasterly along the southwesterly line of Son Pablo Avenue to the southeasterly line of Avilla Street; thence southwesterly along the southeast- erly line of Avilla Street to the southwesterly line of Panhandle Boulevard; thence southeasterly along the south:.esterly line of Panhandle Boulevard to the northerly line of Central Avenue; thence easterly along the northerly line of Central Avenue to the southeasterly corner of lot 16, block 103s Richmond Annex Addition; thence southeasterly to the most westerly corner of lot 23, block 117, Richmond Annex Add- ition, said }point also being on the southeasterly line of San Diego Street; thence southwesterly along the southeasterly line of Srn Diego Street to the westerly line of Panhandle Boulevard; thence southeasterly along the westerly line of Panhandle Boule- vard to the boundary line of the County of Contra Costa; thence westerly, along; said county boundary line to the incorporation line of the City of Richmond; thence in a general counterclockwise direction folloainq said incorporation line tolthe point of beginning. r r IT IS FURTiMR ORDERED that the boundaries of the balance of t a election precincts of Contra Costa County shall remain as heretofore fixed by th Board. t The foregoing orcer is passed by the unanimous vote of the Borrd. In the Matter of Canceling Bay View 1 Precinct and changing Bay Vie% 2 Pre- cinct to Bay Vie% Precinct. ! On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE t BOARD ORDERED that Bay View 1 Precinct is CANCELED and that Bay View 2 Precinct is f CHANGED to Bay View Precinct. i The foregoing order is passed by the unanimous vote of the Bo rd. In the matter of the Altering of the Boundaries of the Central Contra Costa Sanitary District. RESOLUTION ALTER33IG ! BOUNDARIES 3 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 %hick= said District Board has petitioned the Board of Supervisors to alter the boundaries ofsaid District to include the hereinafter described land; and IqHEREAS, said territory is not within any other Sanitary Di strict, 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 annexed ? to said District and that such territory (Sill be benefited thereby. NOW, 71TTIEREFORE, BE IT OaDERED as fall0%3: That the boundaries of the CZ'TRAI CONTR! COSTA SANITARY DISTRICT be and they hereby are altered by annexing thereto the hereinafter described territory, which territory in the County of Contra Costs, State of California is hereby a nexed to said District: DEMISS gWEXRTION TO THE CENTRAL CONS COSTA S ''ITA3Y DISTRICT BEGIhfiTING at the northwest corner of the 10.75 acre parcel of land des- crit-ed in the deed to the lilt. Diablo Unified School District, Recorded IlApril 23, 1953, Recorder's File No. 20276; thence easterly along the northern line of the said 10.75 acre parcel to the northeast corner thereof, being a point on the western line of Paradise Valley Unit No. 2, filed March o, 1950, in Volume 39 of gaps, ;page 38; thence northerly along the western line of Paradise Valley Unit No. 2 to the southwest corner of Lot 117; thence 'North 870 09' 51" West 80 feet; thence North 2* 50' 1'0911 East 417.10 feet to the center line of a private road, 30 feet in width; thence ina general westerly direction along the center line as follows: 4 187 TUESDAY, DECD- MR o, 1955 (continued) � South d70 41' 11" :=est 36.49 feet South 30" 16' 11'' Wiest 162.14 feet South 830 34' 11" West 202.51 feet North 46' 25' 49" West 189.27 feet North 80" 17' 49" West 148.90 feet South 53' 25' 11" West 185.97 feet South 8" 21' 49" rust 16H.43 feet end South 650 04' 11" 1:est 104.74 feet; thence leaving the center line of the said private road South 1! 521 09" 'Jest 936.38 feet to the northwest corner of the said 10.75 acre School parcel, the point of begin- ning. E E Containing an Area of 23.21 Acres, more or less. s . BE IT FURTHER ORDERED AID RESOLVED that the County Clerk be and he hereby is directed to file %ith the County assessor of this County and the Board of Eq4alizatica of the State of California, statements of this annexation toget .er Kith the description thereof and a plat or map thereof. The foregoing Resolution and Order was duly and regarly passed and adopted at a Regular Meeting of the Board of Supervisors of Contra Cos County this 6th day of December, 1955, by the following vote: €€ AYES: Supervisors - I. T. GOYAK, H. L. CU0MGS, FAY S. TAYLOR, 61. G. BUCHXA?I, J. FR:-ERICKSON. NOES: Supervisors - NOME'. ABSENT: Supervisors - NOTIE. In the Matter of Authorizing and Directing Contra Costa County Fire Commissioners Association to Study and Report on Fire Prc- tection Facilities within the County of Contra Costa. RESOLUTION wF-EREAS, the Contra Costa County Fire Commissioners �ssoaiation is composed of Commissioners appointed by and serving at the pleasure of the Board of Supervisors of the County of Contra Costa, pursuant to the provisions of Section 14455, and follow- ing, of the Health and Ssiety Code of the State of California, lend said Association proposes, with the approval of this Board, to undertake a comprehensive study of the entire structure of fire protection services within the County of Contra Costa; and 111'HEREAS, the rapid growth of Contra Costa County in postwar years has brought .to the County many nez. and complex problems relating to fire protection services; NOW, TURF&ORE, BE IT itESOLVED that the Contra Costa County Fire Commission- 'ers Association is authorized and directed to undertake , as the agent of the Board of :Supervisors, a comprehensive study of fire protection service as rendered by the several County Fire Protection Districts established in this County. Said association is particularly directed to: 1. Formulate a complete and up-to-date master plan for the future location of fire houses within the several County Fire Protection Districts. E 2. Study the operational standards and the respective costs of operation A%ithin the several Districts. 3. Investigate the possibility of seater inter-diitrict cooperation, looking toward the elimination of unnecessary duplication of fe'ailities; and BE IT FURTHER RESOLVED that for these purposes saidjAssociation shall hold regular meetings of its Commissioners nuarterly, or oftener asithe need be, and that regular reports of the progress made in the several matters assiTn ed for study be •..iven to this Board; and BE IT .'URiHMil RESOLVED that for the necessary expen�es in connection with the studies and investi7ations hereby authorized, and pursuant to the provisions of Section 14455.1 of the Health and Safety Code of the State of California, the necessary expenses of such Association are determined to be as follows: r 1. h regular contribution of Y25 per year during, the course of the %ork assigned per County Fire Protection District for the purpose of defraying; necessary secretarial expenses. The secretary of said association shall1not3, however, be entitled to any salary in connection with the work undertaken„said charge being con- fined to the purchase of necessary office supplies and materials. 2. A sum not to exceed 420 per meeting per District to cover the necessary traveling and incidental expenses of Commissioners in connectign %ith meetings called pursuant to this resolution. I 3. Special charges in connection v6ith technical advice, but in all such eases, detailed statements of proposed expenses in connection lith any such special con- sultants shall first befurnished to this Board and receive thelapproval thereof. The foregoing resolution is passed and adopted by tlf((e following vote of the ,Board: 1 AYES: Supervisors - I. T. GOYAK, H. L. CU141.'IITN''.S, IRAY S. TAYLOR, "J. G. BUCHAI.AN., J. FREDBRICKSON. NOES: Supervisors - NONE. ABMT: Supervisors - NONE. Q � TUESDAY, DECErABER 6, 1955 (continued) In the Matter of Affidavits of Publication of Ordinances No. 1000, 10023 1003. This Board having heretofore adopted Ordinances Nos. 10009 10( 2, 1003, and Affidavits of Publication of each of said ordinances having been filed vith this Board;J and it appearing from said affidavits that said ordinances were duly an regularly i published for the time and in the manner renuired by law; r NOW2 THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Taylor,' IT IS BY TKE BOARD ORDERED that said ordinances be, and the same are heleby declared duly published. ti The foregoing order is passed b the unanimous vote of the Bord. g g Pa y i i In the Matter of Approving Ordinance No. 1004. i Ordinance No. 1004, which amends Ordinance :o. 382 by Creatin Administrative .Office District, is presented to this Board; and I i On motion of Supervisor Goyak, seconded by Supervisor Taylor, i IT IS BY THE BOAZ ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY rLT2: BOARD FURTHER ORDS that a copy of said ordinance be pub- lished 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 ofiContra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving z Ordinance No. 1005. Ordinance No. 1005, which amends Ordinance No. 917 and provides for revision in the Procedures for Administrative Action, 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 an ADOPTED. IT IS by TAE BOAP.D FURTE R ORDEI ED that a copy of said ordinance be published for the time and in the manner rewired by lax in the "Concord Transcri, t,', a newspapers 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. s Ci In the Matter of Authorizing s Adjustment of salaries of certain County Employee class- s ifications. 0n ,the recommendation of the County administrator, and on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOA-D ORDERED Phat effectiveZI December 7, 1955, the salaries of the following classifications be and hey are here- 3 by established as hereinafter set forth: Class Range Salary Medical Social Service Supervisor 33 (424'449-4 39) � Personnel analyst 34 ("W"470-w 64) Assistant Director of Personnel 37 0539-0 47) Need and Rodent Inspector 24 ( "'297--`P57) I Richmond health Center Director 37 (4539-4 47) The foregoing order is passed by the following vote of the Bo rd. f AYES: Suoervisors - I. T. ',OYAK, H. L. C1TX9IiiP , RAYS. TA OR, G. BUCHAe A11. 9 J. FREDERICi:)OR. NOES: Supervisors - NONE. ABSKIT: Supervisors - NONE. In the Matter of Accepting and Giving Notice of Completion of a Contract with Morrill Plumbing Company for in- ORDSR OF ACCEPTa CE AIDE s stalling and altering of high pressure NOTICE OF COL2TLETION 3 steam line at the County hospital, Martinez. '.1*d-zREAS, the County of Contra Costa having on October 4, 1955„ entered into s agreement with Lbrrill _'lambing Company, 999 Anthony Street, Berkeley, Falifornia, K for installing and altering of high pressure steam line at the County Hospital, Martinez, with the Saint Paul-Mercury .indemnity Company as surety,and j 1 i C Tuesday, December b, 1955 (continued) t 'iir.'ER EAS, the Superintendent of Buildings, having eer ified to this Board that said %ark has been inspected and has been found to comply with the approved plans, special provision, and standard specifications, and having recommended that said contract be accepted as completed an the Lith day of December, 1y55; 11 '", Ti res FORE, on motion of Suoervisor erederickson seconded by Super- visor Buchanan, IT IS BY Tian. BOriiD ORDLRED that said %ark is ,XC:;iTZD AS CO1IPLEi'ED on the 6th day of December, 1955, and the Clerk of this Board is cirected to file for record a copy of this Order as a notice of completion. The foregoing order is passed by the unanimous vote of the Board•. In the Matter of Accepting and Giving Notice of Completion of a Contract with Christner Plumbing Company for installation of sprink'er end irriga- ORDER OF AC PT;1TCE AitD tion system, grounds of County Build- NOTICE OF COMPLETIOPT ing at Richmond. ,{ r f ' EAS, the County of Contra Costa having on Octobe 18, 1955, entered in- to agreement with Christner Plumbing Company, 968 - 36th Stree , Richmond, California, for installation of sprinkler and irri •ation system, grounds of County Building at Richmond, with the 1-assachusetts Bonding- and Insurance Company as surety, and '.�,UEREA.S, the Superintendent of Buildinr.►s, having- cartfled to this board that said work has been inspected and has been Pound to eom.nly kith the approved plans , special pravisions, and standard specifications, Lnd having reconviended that :;aid contract be accepted as completed on the 6th day of December, 1055; 3 NO"l, THEREFORE, on motion of Supervisor 2'redericr-5on,7 seconded by Supervisor j Buchanan, IT IS BY �I� BOARD ORDr :. D that said %ark is ACCEPTEDI nS CO ,�Tr,D on the 6th day of December, 1953, and the Clerk of this Board is direeped to file for record a copy of this -Lrder as a notice of completion. The foregoing order is passed by the unanimous vote of the Board. In the fatter of A proval of date to meet with Representatives of Cities. D. Li. Teeter, County Administrator, suggests to the board that December 14, 1955, at 7.30 p.m. in the Board room, Mall of Records, Martinez, be fixed for a meet- ing with the mayors of cities in Contra Costa County; and 1 On motion of Sunervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD OR7_)ERED that said time be and the same is hereby AP'PROV24 as a date for said meeting. The fore-oine order is parsed by the unanimous vote cf the Board. i In the Fyatter of Communication from George Curtis and other alleged owners of property lying between Bailey Road and Ayers Road, etc. George Curtis and certain other allened owners of ap roximFtely 70 acres of land lying between Dailey road and Ayers .Road and east of Clayton Road along- Ut. Diablo Creek, in i:hich they sung-est that a tax district be farmed in said area, is presented to the Board of Supervisors; and 6 On motion of Supervisor Tt_ylor, seconded by Supervisor Buchanan, IT IS BY THE BOnRD OiMRED that said matter is referred to the Contra Cc to County Flood Control andater Conservation District for recommendation to this Board. The foregoing order is passed by the unanimous vote a� the Board. In the Matter of Authorizing Mr. william 0*Connell, aster Consultant, to attend meeting in Los Angeles. On the recommendation of the County Administrator and1 on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDER— that Gilliam O'Connell Yater Consultant, be and he is hereby authorized to attend a meting in Los Angeles on December 7, 1955, which meeting %ill be concerned .:ith discussion on water polution problems. The foregoing order is passed by the unanimous vote of the Board. 4 In the Matter of Communication from Director of Personnel re use of County time for attend- ance at funerals. F. E. Emery, Director of Personnel, appeared before t is Board with reference to use of County time for attendLnee at funerals, and recommend5 that a clear state- ment of policy be adopted by this Board; and Said recommendation is taken under consideration by this hoard. k j . Tuesday, December 6. 1935 (continued) � In the hatter of Authorizing S work in Storm Brain "in- tenance District No. 4. � f Mr. Finlayson of the Contra Costa County Flood Control and Ua er Conservatio District having presented to this Board a map for work to be done, and This Board of Supervisors as the ex-officio Hoard of Storm Dv in Giaintenance District Iia. 4, and good cause appearing therefor, T-T IS RESOLVED: 1 1,. That D. J. Finlayson is hereby appointed as .Engineer for the work to be done; 2. That the :;irector of Public .:ark. is hereby authorized, 8 ' a cost of not to exceed '2,000, to place an inspector on the work to be done and to make the nece:,sary arrangements with ;wr. Finlayson and with the County Purchasing agent to secure the necessary enuipment to do the %ork outlined in the proposal submitted by :4r. Finlayson; 3. That the County Purchasing ,gent is authorized and requestted to cooperate with the Director of ublie =storks in making the necessary arrangements, not to exceed ^29,WO, to prop e for the Storm. Drain Maintenance District No. 4 all necess equipment to do the work to be done under the direction of iIr. Finlayson, the Engineer hereby appointed; 4. That the County Purchasing ;gent is hereby directed and authorized to make the necessary arrangements for operate equipment to do the necessary work. The foregoing order is passed by the unanimous vote of the Bo rd. e. In the Matter of authorizing correction of delinquent County tax lien. The County auditor-Controller havin�, notified this Board that the description reported to the Mate under Sale ::a. 2007 for 1353 delinquency original .y described r as Assessors Map of the Naylor Tract Lot 31 less L 150 ft on Thompson Line %ith rear Kh meas of 170.92 ft., is in error as it contains a description double Kith ��ssessment iyo. 705332-12 that taxes on Assessment ::o. 705332-1 were paid on the or ginal roll, s that the value and amount of taxes reported to :Mate for 1953-54 Sale J . 2607 are correct; NOW THEI"ORE, with the approval of the District Attorney an on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT 15 W `lfS OARD ORDERED that said County Auditor-Controller is All UGHI;_-�D TO CORRECT the description of Sale 230. 2607 to read "Assessors Map of the Naylor Tract Par lot 31 ly ;ii of In com i4 5$ deg 18 min Y 225 ft fm SE cor and brg N 30 deg 42 min 2 146.54 ft." J The foregoing order is passed by the unanimous vote of the Bo rd. In the ::latter of Claim from City and County of San Francisco for care given re- sident of Contra Costa County. Claim against Contra Costa County in the amount of 4224.91 fo care given I Fillmore Jenkins at the San Francisco Uospital having been filed with t e Board of � kf Supervisors; NOW, MREFORa, and on motion of Supervisor Fredericicson, sea nded by Supervisor Buchanan, IT 16 BY -HE BO.�0 ORDERED that said claim be and he same is ! hereby :rr�EiiP.t:D 11',D '11T-;' �OCInZyIC3 DLT'.r:CTO3 for lois raritten recomuien at ion. The fore.-Ding order is passed by the unanimous vote of the Bo rd. „ In the matter of Over- *: time Approval. f On the recommendation of the County administrator, and on mot on of Super- i visor Frederickson, seconded by Supervisor Taylor, n! IS By 'IuE BoijRD O BRED that � A. P. Sorenson, Civil Engineering Assistant in the Public .corks Department, now sere- x int as resident engineer on a major construction job, is CRt:TSD an eat sion of time within which to take off accumulated overtime, said extension to go to Completion date of his present asUgament. The foregoing order is passed by the unanimous vote of the Bo rd. In the :.atter of Complaint to the dumping of garbage on Castro �;oed. .ps. Charles B. Matteson, Fire Chief of El Sobrante County Fire Pr)tection District, appears be.'ore this ;card %ith reference to the illegal dumping of garbage on Castro Road, which it appears is a private road located on the Cutter Laboratory; and property elonging to i r 191 Tuesday , December o, 1955 (continued) Chairman Cummings appoints the following; persons as committee to study the problem and to file with this Board a recoa:aendation for it4 correction: Sheriff Harry A. Brown Public "corks Director Victor y. Sauer Supervisor Ivan T. Goyak Fire Chief Matteson Chairman Cummings also orders the immediate referral of the Castro Road ( dumping problem to the Sheriff with the recommendation that he arge his deputies to ;make a concentrated effort make a concentrated effort to apprehend violators of the s ordinances that refer to the dumping of oerbage on roads and to the obstruction of channels without permits. In the Fatter of Proposed policy for determining liability of `relatives in the * .S and _1IB Programs. The Social Service Department having presented to th s Board a recommends- tion that the Board adopt- certain rules with reference to investir7ation of liability, of relatives in the OAS and AJ1B Programs; NOW's ThE WORE, and on motion of Supervisor rrederickson s seconded by .Supervisor Taylor, IT IS BY BOARD ORDERED that the proposedfrules be referred to the Social Welfare Committee for its recommendation. y The foregoing order is passed by the unanimous vote P the Board. r . In the Matter of Authorizing cancellation of claim against the Town of Pinole for County building inspection charges. The County of Contra Costa having presented a claim to the City Council of Pinole in the amount of 4492 for changes made by the Contra Cosa County Building Inspection Department; and Good cause appearing therefor; and On the recommendation of the District Attorney and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY _fie BOARD ORIDEF that said claim be. and the some is hereby CAATCELED. The foregoing order is passed by the unanimous vote of the Board. ',In the ?Matter of Authorizing County `!Building Inspection Department to ;continue making building inspections iin certain area to be off icially iannexed to the City of El Cerrito In the near future. In accordance AitA provisions of Ordinance :io. 981 roviding a procedure for inspection of buildings in areas in the process of annexat on to incorporated , cities, and at the request of the City of E1 Cerrito; and On motion of Supervisor Goyak, seconded by Supervis r Taylor, IT IS BY TEM BOARD ORDERED that the County Building Inspection Department ij AUTHORIZ ;D TO CONTINUE TO Z4KE BUIlDIT:s rNSPECTIONS of all buildings Por which permit$$ have been issued by , the Contra Costb County Building Inspection Department in cert$in property outlined in map filed with this Board of Supervisors on December 5, 1955, and which property is in the process of being officially annexed to the City of El Cerrito. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK9 H. L. CUMIMGS, RAY S. TAYLOR, Al. G. BUC!'IAtAi , J. FREDHRICMON. t NOES: Supervisors - HONE. ABSIDIT: Supervisors - KONE. t In the t%tter of proposed ' 'park site selection for irecommendation to State. On motion of Supervisor ,Goyak, seconded by Supervis r• Taylor, IT IS BY THE sBOARD ORDERED that the Chairman is authorized to sug-est to th Mayors' Conference that it call a joint meeting of the cities for the purpose of coopesting Kith the staffs of the County Punning Commission and richmond City Planning C mmission in an effort .to select a park site other than Brooks Island for recommendation to the State Division of Parks and Beaches. The foregoing order is passed by the unanimous vote of the Board. F/✓ i Tuesday, December o, 1955 (continued) In the &%tter of Claim for damages. T. Roy ::oover, attorney, on behalf of :»rs. Virginia rosser, �avin7 filed %ith this 3oard on December 1, 19559 claim for damages in the arcountoY !` 7,500. 'B EREFORE, and on motion of Supervisor Frederiei:son, seconded by Supervisor Suchzznan, IT 1S 13Y OME QED that said claim be Ln the same is hereby DM IED. The fore:�oing order is passed ay t!ie unaniraaus vote of the Board. 02/ In the Matter of agreement ld th the City of E1 Cerrito for # furnishing fire fighting equip- ment and services in Bay View County Fire Protection District. Agreement dated November 12, 1955, between Bay View County Fire Protection District, referred to as "District," and the City of E1 Cerrito, referred to as "City," wherein it is agreed that in consideration of the payment of One Thousand Eight Hundred Sixty Dollars ($1,$60) to be paid by the District to the City, the City will furnish ,fire fighting service in Bay View County Election Precinct No. 1 ins aid District in the same manner and to the same extent that such service is furnished within the City of El Cerrito, etc., and said agreement shell be in full force and effect for the period November 12, 1955, to July 1, 1956, both dates inclusive, 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. Cummings, Chairman of this Board of Supervisors, is authorized to execute said agree- ment on behalf of the Board of Supervisors as governing body of the Bay; View County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board. ell- In the Matter of Approval of lease with Mary E. Knowles for premises located in Pittsburg for use of Agricultural Ex- tension Service. Lease dated December 6, 1955, between Mary E. Knowles, Lessors and County of Contra Costa, Lessee, wherein Lessor leases to Lessee that certain store building knom as 960 East Street, Pittsburg, and more particularly described in said lease, for the term of one year ending on the 4th day of December, 1956, at a rental of : 300 per month payable monthly; and Lessee agrees to pay all charges for light, heat, fuel, power and water rates furnished or supplied to or upon any part of said premises and to carry in- demnity insurance in the sum of not less than 41000000/ 200,000; and which lease may be extended at the same monthly rental and upon the same terms and conditions of said lease for an additional one year or any fraction thereof, 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 APPROVED and H. L. Cummings, Chairman of this Board, is authorized to execute said lease on behalf of the County of Contra Costa. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor shall draw war- rants in accordance with the terms of said lease. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, J. FREDERICKSON. NOES Supervisors - W. G. BUCHANAN. ; s ABSENT: Supervisors - NONE G. In the Matter of Approval of lease with the City of San Pablo for premises to be used for a Health Center in the City of San Pablo. Lease dated December 6, 1955, between the City of San Pablo, hereinafter called Lessor, and the County of Contra Costa, hereinafter called Lessee, wherein the Lessor leases to said Lessee for the sole purpose of maintaining and operating a Health Center in the City of San Pablo, the premises comprising part of the City Hall of the City of San Pablo, Twenty-first Street and Market Street, San Pablo, more particularly designated on Exhibit "A" attached to said lease, for the term of six years, commencing on November 1, 1955, and terminating on October 31, 1961; and where- in said Lessee agrees to pay to said Lessor as rental for said premises, the total sum of Three Thousand, Six Hundred Dollars 03,600), said sum payable upon the execution of said lease, at the office of the City Clerk, City Hall, San Pablo, is presented to this Board; and On motion of Supervisor Frederickson, seconded by' Supervisor;Taylor, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, and the County Clerk are authorized to execute said lease on behalf of the County of Contra Costa. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw a warrant in accordance with the terms of said lease. 193 Tuesday, December 6, 1955 (Continued) The foregoing order is passed by the unanimous vote ol the Board. In the Matter of Approval of lease : with the City of San Pablo for premises to be used for judicial ; and constable offices for the San ' Pablo Judicial District. Lease dated December 6, 19559 between the City of San'Pablo, hereinafter called Lessor, and the County of Contra Costa, hereinafter called Lessee, wherein the Lessor leases to s aid Lessee for the sole purpose of maintaining and operating judicial and constable offices for the San Pablo Judicial District, the premises comprising a part of the City Hall Building of the City of San Pablo, located at Twenty-first and Market Streets, San Pablo, as designated on Exhibit "A" attached to said lease, for the =r' term of five (5) years commencing on November 1, 1955, and terminating on December 31, ' 1960, for the sum of $300 per month payable in advance on the 1st day of each month dur- ing the term of said lease, and which lease cancels and supersedes that certain lease : entered into by the parties for the premises comprising part of Project Number CAL-4761 of the Housing Authority of the City of San Pablo which coveredthe period through December 31, 1955, is presented to this Board; and + On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby APPROVED and H. L. Cummings, ' Chairman of this Board, and the County Clerk are authorized to 4xecute said lease on be- 'half of the County of Contra Costa. i IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw warrants monthly in accordance with the terms of said lease. F The foregoing order is passed by the unanimous vote of the Board. t 2 And the Board takes recess to meet on Tuesday, Decemb r 13, 1955, at 9 a.m. , in the Board Chambers, Hall of Records, Martinez, California. AV 40 hairm wa , ATTEST: W. T. PAASCH, CLERK Y eputq Clerk r : t r I t P r ; 4 f t - i } i 194 r t BEFORE THE BOARD Or SUPERVISORS TUESDAY, DECEMBER 13, 19552 THE BOARD MET IN REGULAR SESSION AT 9 A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUNMINGS, i CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J . FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. In the Matter of the Observance of National Defense Week, February 12- 221 1956. RESOLUTION i + WHEREAS, National Defense Week has been observed for more thanithirty two years by the Reserve Officers Association of the United States and by all civic and patriotic groups throughout our nation, as proclaimed by the President of the United States, the Governor of the State of California and the mayors of many cities, and WHEREAS, this year especially the theme, "The Responsibility of Citizenship is Everybody's Business", is particularly timely and appropriate in these times of A world tension when only national strength can avert war, and WHEREAS, the heritage of our citizenship carries with it the privilege of services, and WHEREAS, it is the responsibility of each of our citizens to contribute to our strength as a county and as a nation to maintain reserve power and to keep America free, NOW THEREFORE, BE IT RESOLVED that we, the Board of Supervisors of the County ; of Contra Costa, State of California, do commend National Defense Week and the Reserve Officers Association of the United States for their leadership in establishing and maintaining observance of it, and that we urge all of our fellow citizen's to join to- gether in this important observance. The foregoing resolution 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. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. F REDERICKSON i NOES: Supervisors - NONE ABSENT: Supervisors - NONE. 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 a ;representative from the Retirement Board, to be selected by the Board, be, and he is authorized to attend, at County expense, the following: Meeting of Interim Committee of Legislature on County Employees' Re- tirement Act of 1937 on December 15 at Exposition Building, in Los Angeles. The foregoing order is passed by the unanimous vote of the Board. d, 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 BOARD ORDERED that V. W. Sauer; Public Works Director, be, and he is authorized to attend, at County expense, the following: ' Institute of Transportation and Traffic Engineering at U.C.L.A. from January 25 to 27, inclusive. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting ex- a tension of time to certain 3 employees to liquidate accum- ulated overtime. Su On the recommendation of the County Administrator and on motXon of p erviso r Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Mi. Burlingame and Mr. Finlayson of the staff of the Contra Costa County Flood Controland Water Con- servation District are GRANTED a ninety-day extension of time to liquidate accumulated overtime which accrued prior to June 30, 1955• The foregoing order is passed by the unanimous vote of the Hoard. In the Matter of Claim from Los Angeles County for care given resident of Contra Costa County. Claim in the amount of $38.60 against Contra Costa County for scare given ------- -- I G i 195 r Tuesday, December 13, 1955, Continued - Hardy L. Carroll, Jr. , at General Hospital in Los Angeles havi g been filed with the Board of Supervisors; NOW, THEREFORE, and on motion of Supervisor Buchanan ' seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said claim be anA the same is hereby REFERRED TO THE SOCIAL SERVICE DIRECTOR FOR HIS WRITTEN RECOMMLNDATION. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing # acceptance of donation from the Juvenile Hall Auxiliary. John A. Davis, Probation Officer, having notified th"s- Board that he has re- ceived a check in the amount of 4216.30 from the Juvenile HallAuxiliary as a donation to be used to purchase hollow play blocks and a block cart for the children in the Edgar Cottage at Juvenile Hall; NOW, THEREFORE, on the recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said donation in the amount of 4216.30 be and the ;same is hereby accepted and the Probation Officer is directed to deposit said amount with the County Treasurer. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting CURTIS BARNES free permit to peddle in the unincor- porated area of the County. Curtis Barnes, 60 Ocean View, Pittsburg California, having filed with this Board an application for a free permit to peddle 6hristmas Tres in the unincorporated 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 dertificate, Serial #3$277634, dated December 25, 1945; On motion of Supervisor Frederickson, seconded by Suoervisor Buchanan, IT IS BY THE BOARD ORDERED that said applicant be, and he is hereby granted a free permit to peddle Christmas Trees 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 licenseltherefor 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. I In the Matter of Granting VERNON J. BOYLE free permit to peddle in the unincorpor- ated area of the County. Vernon J. Boyle, 2151 Monterey Street, Martinez, California, having filed with this Board an application for a free permit to peddle Christmas Trees in the unin- corporated area of the County, and it appearing to this Board that said applicant is an honorably discharged veteran of World War II, as evidenced §y Discharge Certificate, Serial #16037136, dated September 29, 1945; 1 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 Christmas Trees in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collactor of Contra Costa County be, and he is hereby authorized to issue a free licenseltherefor upon said appli cant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. i The foregoing order is passed by the unanimous vote of the Board. 7 In the Matter of Affidavit of publication of Ordinance No. 1 t 1001. This Board having heretofore adopted Ordinance No. 1601 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, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinance be, and the samq is hereby declared duly published. The foregoing order is passed by the unanimous vote `f the Board. In the Matter of Approving Ordinance No. 1006. Ordinance No. 1006, which modifies the land use regu ations for light In- I i 196 } Tuesday, December 13 , 1955, Continued - E dustrial Districts, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Bucha4, 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 ordinanpe be published . for the time and in the manner required by law in "Pinole Hercules News"j, 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 Boa�d. In the Matter of Approving Ordinance No. 1007. ' Ordinance No. 1007, which prohibits parking on portion of Camino Pablo and Camino Encinas, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, SIT 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 "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. c ' In the Matter of Approving ` x Ordinance No. 1008. Ordinance No. 1008, which fixes speed on Reliez Valley Road and Moraga Road, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, MT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED ar#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 "Lafayette Sun", a nerspaper of gen- eral circulation printed and published in the County of Contra Costa. The foregoing order is passed b the unanimous vote of the Bo ` d. g g P y f In the Matter of Approving Ordinance No. 1009. i Ordinance No. 1009, which regulates outdoor advertising, is` p esented to this ; Board; and E On motion of Supervisor Taylor, seconded by Supervisor Goyak 'IT I5 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: The foregoing order is passed by the unanimous vote of the Board. { f In the Matter of Proceedings of I Governing Board of PITTSBURG UNIFIED SCHOOL DISTRICT of Con- tra Costa County regarding Bond Election. The Board of Supervisors hereby acknowledges receipt of a transcript of the proceedings of the Governing Board of Pittsburg Unified School District {o£ Contra Costa ! County, including a canvass of the election held on November 29, 1955at which election the electors of the District, by a two-thirds vote, approved the hereinafter described proposition. The proposition was as follows: r f i Shall the Pittsburg Unified School District of Contra Costalcounty incur a bonded indebtedness in the sum of Five Million Dollars ($5,0009000)' The vote was as follows: Bonds - Yes - 1784 R Bonds - No -- 864 f 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. In the Matter of Proceedings of { F j Governing Board of ACALANES UNION HIGH SCHOOL DISTRICT of Contra Costa County regarding Bond Election. _. t The Board of Supervisors hereby acknowledges receipt of a tragscript of the s d 197 Tuesday, December 13, 1955, Continued - proceedings of the Governing Board of Acalanes Union High School District of Contra Costa County, including a canvass of the election held on November 222 1955, at which election the electors of the district, by a two-thirds vote, approved the hereinafter described proposition. t The vote was as follows: i x Bonds - Yes - 3467 4 Bonds - No -- 327 r The proposition was as follows: Shall the Acalanes Union High School District of Conga Costa County incur a bonded indebtedness in the sum of Three Millaon, Two Hundred Fifty Thousand Dollars (*3,250,000)? x 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 Authorizing ' Cancellation of Tax Lien. F The County Auditor-Controller having notified this Board that the City of San Pablo has informed him that Assmt. No. 20 of the City of San Pablo Curb Project No. 5 which placed on the 1955-56 County Assmt. A4198415 covering Loti21, Block 5, Sunnyside ; Tract, was in error in that the wrong description was reportedkto the County; and the City, with the consent of the City Attorney, requests that this assessment be canceled and informs him that the City will make arrangements to collect directly from the cor- rect property owner; and that the approval of the City Attorney' on original document is in the Auditor's office; and The County Auditor-Controller having requested authorization to cancel San . Pablo Curb Project No. 5, Assmt. No. 20, from the County tax roll, Assmt. No. 198415, and said request is approved by the District Attorney on assurance of County Auditor that evidence on file with him proves this to have been a clerical error; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said request be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Cancellation of County Tax Lien. The State of California having requested the cancellartion of the 1955-56 County tax lien which shows 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 to the State, and having requested authorization to cancel the 1955-56 County tax lien on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1955-56 County tax lien on the following described property as requestQd: 1955-56 Assmt. No. Acalanes Grant descr 3.340 Ac Por 500212 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of County Tax Lien. r The Public Works Department of Contra Costa County halving requested the can- cellation of the 1955-56 County tax lien which shows on the records as unpaid on certai property acquired by the County; and The County Auditor having verified the transfer of title to Contra Costa County and having requested authorization to cancel the unpaid1955-56 County tax lien on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1955-56 County tax lien on the following described property as requested: } 1955-56 Assmt. No. Map of Subn of Brookwood Acres Por lot 24 Por 632025 The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Authorizing correction of erroneous as- f 4 sessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the 1P j Tuesday, December 13, 1955, Continued - t assessment roll for the fiscal year 1955-56, said correction having been1consented to by the District Attorney; t On motion of Supervisor Frederickson, seconded by Supervisor Bachanan, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 35, Assessment #675969, Alfred R. and Claire L. Young are assessed with Lot 56, Moraga Estates, assessed value of land $330, and improvements omitted. Mrs. Young requests improvements of $3290 be added to this assessment, also exemption should be raised to , 1000. Improvements of $3290 includes the 35% raisekauthorized by the State Board of Equalization. In Volume 35, Assessment #677412, Lyle H. and Doris Richberggerare assessed with Lot 11, Moraga Park with improvements erroneously assessed at $3620! These im- provements are incomplete and should have been assessed at 70% instead of 100%. The correct assessed value of improvements is 42530 or $3420 with the 35% raise. The above corrections should be made on second installment of taxes. In Volume 23, Assessment #492256, Ethel M. Ridge, c/o Joel D. Wightman, P. 0. Box 234, Oakley, is assessed with Lot 6, Clark Manor Unit No. 1 with improvements erroneously assessed at $1770. There were no improvements on this property on lien date and should be cancelled. In Volume 26, Assessment #554599, Don G. and Jessie G. Nelson are assessed with Portions of Lots 1 to 5 inclusive, Block 12, with improvements assessed at $1050, $1110 and $1570. These improvements were re-appraised but through an error the correct assessed values were not entered on the Roll. The correct assessed value of improvemets are $1080, $1150 and $1780. These assessed values include the 35% raise authorized by the State Board of Equalization. In Volume 8, Assessment #63907, James P. and Mary A. Lovello are assessed with Lot 9, Sunnyside Terrace Extension Amended Map No. 2, assessed value of land 450. Mr. Lovello filed claim for war veterans exemption which was allowed. During the pro- cess ro-cess of raising the assessed values by 35% authorized by the State Board of Equaliza- tion, the land was raised to $67 but the exemption was not raised. An additional exemp- tion of $17 should be allowed. In Volume 38, Assessment #805164, Bay Cities Baptist Union of San Francisco is assessed with 1.470 acres in Rancho San Pablo, assessed value of landi $880, improve- ments $4800. The Baptist Church filed claim for church exemption, but through an error full exemption was not allowed. An additional exemption of $594 should be allowed. In Volume 32, Assessment #636415, Wilford L. and Mary S. Hobbsiare assessed with Lot 1051, Gregory Gardens Unit No. 6, assessed value of land $250, improvements $1860. Mr. Hobbs filed claim for war veterans exemption which was not allowed, due to excessive holdings. Subsequent information received by this office indicates lair. and Mrs. Hobbs holdings do not exceed the limitations set by law. Exemptionof jk1000 should be allowed. Add the following property to the 1955-56 Unsecured Personal Property Roll and waive all penalties and interest: } Asst #9114-2 Rheem Manufacturing Company, 801 Chesley Ave., Richmond , Calif. The possessory interest and all other right, title and interest in and to those certain properties situated on that certain land described under Assessment #805131 and known as portions of Lots 201 and202 of Rancho San Pablo, bounded Forth and West by land of Parr Richmond Terminal Company, East by Southern Pacific Railway Co's RtW, south by Lot line , less 2.08 Acres in County Road, containing 52.710 Acres. Assessed value $102,880. The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Authorizing F correction of delinquent er- roneous assessments. i The County Assessor having filed with this Board a request fort authority to the County Auditor to correct the following delinquent erroneous assessments which appear on the assessment roll, 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 delinquent erroneous assess- ments as follows: For the year 1954, Sale #703, Marlin and Carrie Hadfors are assessed with Lot 24 Block 9, Meekers Addition to Richmond, assessed value of land 4200, improvements $1370. The correct description should read Lots 23 and 24 Block 9. The assessed values; remain the same. ! Taxes should be cancelled on Sale #3399-50 for the year 1952, pursuant to Article 1 of Chapter 5 of Part 9 as provided in Section 262 of the Revenue and Taxation Code as Amended in January 1955• This property appears in the name of Church of Christ of Walnut Creek Inc. , and is described as the Sly 60.90 feet of Lot 23, Map No. 1 Mac- donough Subdivision. Section 32 of this Code, relating to the loyalty oath has been complied with. The foregoing order is passed by the unanimous vote of the Board. ---- ----- - -- L�i 199 Tuesday, December 13 , 1955, Continued - In the Matter of Authorizing F County Administrator to execute f Project Applications to Federal Civil Defense Administration. On motion of Supervisor Goyak, seconded by Supervisor; Taylor, IT IS BY THE BOARD ORDERED that D. M. Teeter, County Administrator, be and he is hereby authorized to execute, as the representative of Contra Costa County, allproject applications to the Federal Civil Defense Administration made by this County for financial contribu- tions for Civil Defense purposes. The foregoing resolution was passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUNNINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON x NOES: Supervisors - NONE ABSENT: Supervisors - NONE. 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 Clerk of the County of Contra Costa on the 6th day of December, 1955, 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 lightingl' services therein; and WHEREAS it appears from the certificate of W. T. Paasch, County Clerk of the Count of Contra 6osta, that said petition bears the signaturesof more than ten per cent10%) of the registered voters residing within the said hereinafter described territory. NOW, THEREFORE, BE IT RESOLVED that this Board of Supervisors proposes to establish a County Service Area, under the terns of the "County! Service Area Law", to be known as County Service Area No. L-6, to include all of the hereinafter described territory, to furnish street lighting services therein; and BE IT FURTHER RESOLVED that a tax sufficient to pay for all such 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, January 17, 19569 in the Chambers of the Board of Supervisors, Hall of Records, iti*in 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 interested persons or taxpayers for or against the establishment of the area, the extent 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 "CONTRA COSTA GAZETTE", a newspaper of general circulation published in the County of Contra Costa, which is circulated inithe hereinafter descri area, the last day of publication to be at least seven (7) days? prior to the date herei set for hearing. t The hereinbefore referred to unincorporated area of the County of Contra Cost which it is proposed be formed into a County Service area is specifically described as follows: BEGINNING at the most northerly corner of Vine Hill Manor, filed April 3, 1953, in Map Book 50, gage 14, in the Recorders Office of Contra Costa County, Califor- nia; thence South 33 50' 25" East along the northeasterly line of Vine Hill Manor to a point which bears northerly 100.00 feet at right angles from the northerly line of the 50 feet in width right of way described in the deed to B. Shipstad and B. Gottschal Recorded December 11, 1945, in Volume 854 of Official Records, page 3313; thence parallel to and 100 feet northerly, at right angles from the said 50 foot right of way South 89° 56' 26" East and South 58 12' East to a point which bears North 31 48' East, 100 feet from the angle point lying between the courses and distances given in the above men- tioned deed (854 OR 338) as South 580 12' East, 390.0 feet and South 310 49' East, 804.10 feet; thence in a direct line across said 50 foot in width right of way to the angle point lying between the courses and distances given in the above mentioned deed (854 OR 338) as North 280 51' East, 298.49 feet and North 580 12' West 378.31 feet ; thence southerly along the westerly line of the tract of land deeded to B. Shipstad and B. Gottschalk (854 OR 338) to the northeasterly corner of the 25.00 acre parcel of land described in the deed to E. Nardi, et al, Recorded in Volume 603 of Official Records, page 181; thence northwesterly and southwesterly along northeast and northwest lines of the said 25.00 acre Nardi parcel to the most westerly corner thereof, being the most northerly corner of Nardi Road, a 40 feet in width private Road; thence continuing South- westerly along the northwest line of Nardi Road to the northerly line of Pacheco Boule- vard, Martinez to Pacheco Highway; thence southeasterly along the northerly line of Pacheco Boulevard to its intersection with the westerly line of the 15.28 acre parcel described in the deed to Alan M. Sill, Recorded May 1, 1950, Recorders File No. 20119; thence North 36° 02 ' East to the northerly line of the said 15.28 acre Sill parcel; thence North 830 30' East 1081.81 feet and North 39° 15' East 362.78 feet to the most northerly corner of the said 15.28 acre Sill parcel, being a point on the easterly line of 29.25 acre parcel of land described in the deed to Pasquale and Maria Cola, Recorded November 4, 1932, Recorders File No. 10556; thence North 18° 30' West along the east- erly line of the said 29.25 Acre Cola parcel to the northwest corner of the 4.50 acre parcel of land described in the deed to Alfred V. O'Neal, et ux Recorded August 11, 1950, Recorders File No. 40815; thence South 870 30 ' East alongithe northerly line of the said 4.50 acre O'Neal parcel and the easterly extension the�eof to the eastern line of Warehouse Road; thence Southerly along the eastern line of Warehouse Road to the north line of the Helmond Shepard Tract, Recorded June 20, 1946; in Map Book 29, page t 00 x b Tuesday, December 13, 1955, Continued - 49; thence South 890 51 ' 30" East to the northeast corner thereof; thence South 00 08' 30" West 1986.95 feet along the East line of the Helmond Shepard Tract and the southerly extension thereof to the north line of the 6.50 acre parcel of land described , in the deed to Carl A. Bower, et ux, Recorded October 31, 1951, Recorders File No. 51983; thence South 890 27 ' 3U" East along the north line of the said 6.;50 acre Bower Parcel to the northeast corner thereof; thence South 0' 28' Fast 350.32&, feet along the . East line of the said Bower parcel to the southeast corner thereof, being the north- east corner of the 20.01 acre parcel of land described in the deed to the Martinez Gun Club, Recorded July 2, 1947 in Volume 1095 of Official Records, page 1w; thence con- tinuing South 0° 28' East 1090.32 feet to the Southeast corner of the said 20.01 acre Martinez Gun Club parcel; thence westerly along the southerly line of the said 20.01 acre parcel 191.38 feet to the northeast corner of the 2U.01 acre parcel of land de- scribed in the deed to W. S. Edmeades, Recorded October 26, 1938, in Volume 479 of Official Records, page 415; thence South 3° 30' West 336.54 feet along the eastern line of the said Edmeades parcel to the northerly line of the Arnold Industrial Highway; thence westerly along the northerly line of the Arnold Industrial Highway to its inter- section with the easterly line of the Contra Costa Canal; thence northerly along the easterly line of the said Contra Costa Canal to the southwesterly line of the said Pacheco Boulevard Martinez to Pacheco Highway; thence northwesterly along the south- westerly line of Pacheco Boulevard to the westerly line of Atchison Topeka and Santa Fe Railway property line; thence in a general westerly direction along the Atchison Topeka and Santa Fe Railway to the west line of the 12.41 acre parcel of land described in the deed to Frank E. Ricks and E. E. Gilbert, Recorded July 3 , 1953, Recorders File No. 35191, also being the west line of Lot D, Kelly Estate; thence North 1° west along the said west line and the extension thereof, to the northerly line of the said Pacheco Boulevard; thence easterly along the northerly line of Pacheco Boulevard to the western line of the 10.394 acre parcel of land described in the deed to Bruno Belluomini, Re- corded October 22, 1936 in Volume 422 of Official Records, page 322; thence North 150 38 ' east to the northwest corner of the Belluomini 10.394 acre parcel, being a point on the boundary line of the Rancho Las Juntas; thence North 69` 51' east 330.79 feet and south 29° 16' 45" east 551.20 feet along the boundary line of the Rancho Las Juntas to the northeast corner of the 3.465 acre parcel of land described in the deed to Eugene Della Rosa, et ux, Recorded March 17, 1955, Recorders File No. 16925; thence southwesterly along the easterly line of the said 3.465 acre Della Rosa parcel to a point 300.00 feet northeasterly of and at right angles from the northerly line of the said Pacheco Boulevard; thence southeasterly parallel to and 30U feet northeasterly at right angles to the said Pacheco Boulevard, to the northwesterly line of the 25.91 acre parcel of land described in the deed to Joseph E. Digardi, Recorded February 16, 1931 in Volume 235 of Official Records, page 385; thence Borth 260 east alongi the northwest line of the said Digardi parcel to the northerly line of the Contra Costa Canal; thence in a general easterly direction along the northerly line of the Contra Costa Canal to the southwesterly line of the parcel of land described in the Decree of Distribution to H. G. Neal, Recorded November 22, 1943 Recorders File No. 24515; thence north 640 West 537.8 feet and north 260 east 243.75 feet to the most northerly corner of the said Neal parcel being a paint on the southwest line of the parcel of land described as parcel 1 in the deed to J. Gonsalves, et ux, Recorded February 39 1944, Reeorders' File No. 2384; thence North 640 ,,est to the southwest corner of the said Gonsalves parcel; thence North. 320 15' east 88.44 feet and North 35` 15' hest 128.04 feet to the most southerly corner of the 26 acre parcel of land described in the deed to Joe and Lary Gonsalves , Recorded July 11, 1944, in Volume 793 of Official Records, page 204; thence northnesterly and northeasterly along the southwest and northwest lines of the said 26 acre Gonsalves parcel to the most northerly corner thereof, being the most northerly corner of Tract 2083, filed July 169 1954, in Map Book 54, page 27; thence South 48° 30' - 06" east along the northeast line of the said Tract 2083, to the northwest line of Lot 31, Vine Hill Gardens No. 2, filed i>;arch 17, 1953 in "p Bjak 50, page 2; thence north 56° 14' 54" East along the northwest line of Vine hill Gardens Unit No. 2 and Vine Hill Gardens Unit No. 1 filed June 26, 1952, in Map Book 47, page 24, and the northeasterly extension thereof , being along the southeast line of the property of General Chemical Company to the most northerly corner of the parcel of land described in the deed to ilildred E. Tyler, et al, Recorded December 4, 1950 in Volume 1680 of Official Records, page 260; thence South 330 52' 36" east to the most northerly corner of the said Vine bill Manor, the point of beginning. i PASSED 4ND :,DOPTEL by the Board of Supervisors of the County of Contra Costa,, State of California, at a meeting of said Board held on the 13th day of December, 19559 by the following vote: AYES: Supervisors - I. T. GOYAK, H. L. CU-SUN(IIS9 RAY S. TAYLOR, W. G. BUCIWIAN, J. IMMERICKSON. 6 NOES: S up ervi s ors - NONE. i ABSENT: Supervisors - NONE. In the batter of the Altering of the Boundaries of the Central Contra Costa RESOLUTION ALTERINGi Sanitary District. BOUNDARIES !VHEREAS, proeeedinas have been taken by the District Board of, the CENTRAL CONTFA COSTA SANITARY DISTRICT pursuant to Division 6, Part 1, article 3. Chapter 9 of the Health and Safety Code of the State of Calif 9 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 VjE.1;EAS, 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 annexed to said District and that such territory will be benefited thereiby. i r Tuesday, December 13, 19559 -- continued 201 R0199 1WE-iCKi'0RE, BE IT ORDr rie:D AS follows: That the boundaries of the CEtiTRAL C014TRA COSTA SANIThRY DISTRICT be and they hereby are altered by annexing thereto the hereinafter described territory, which territory in the County of Contra Caste., State of Californis, is hereby annexed to said District: MT. DIABLO !ZTt►TE:,. AN1FE ATION TO THE CENTRAL CONTRA COSTA SANITARY DISTRICT BEGINNING on the South line of the County Road known as Diablo Road , at its intersection kith the southern extension of the eastern line of ;the parcel of land described in the deed to Community Land Development Company, recorded December 5, 19529 under Recorder's Serial ?:o. 56298, in Volume 2036 of Official Records, at page 372, being a point on the boundary line of the Central Contra Costa Sanitary District; thence northerly along said extension and eastern line of Community Land Development Company parcel to the northeastern corner of said parcel; thence westerly along the northern line of said parcel (2036 OR 372) to its intersection with the eastern line of the parcel of land described in the deed to Community Land Development Company , recorded Larch lo, 1951, under Recorder's Serial No. 12984, in Volume 1732 of Official Records, at page 237; thence northerly along said eastern line of Community Land Development Company parcel to the northeastern corner of said parcel; thence westerly alon4 the northern line of said parcel (1732 OR 237) to the eastern line of Cameo Acres, Unit No. 1, as said subdivision was filed november 15, 19487s B in Volume 38' of Maps, at pares 28 and 29; thence northerly alon.�- said eastern line of Cameo ores, Unit No. 1 to its intersection Aith the southern line of Cameo Acres, Unit iio. 29 as said subdivision was filed February 23, 1950, in Volume 39 ofZaips, at pages 24 and 25; thence easterly along said southern line of Cameo neres, Unit No. 2 and the southern line of Cameo Acres, Unit No. 39 as said subdivision wv-s filed April 199 1950 in Volume 40 of Maps. at pages 4 through 7 to the southeastern corner of said Cameo acres, Unit No. 3 also being the most eLstern corner of Lot 204 of said tract; thence north 460 11' 30t1 bast 373.06 feet along the Northeastern extension of the southeastern< line of Uameo Acres, Unit No. 3; thence South 250 06' 54" East 34.85 feet to the most; %estern corner of Lot 12, "Mount Diabel Estate Pork Subdivision Third-Unit" filed December 12, 1952, in Map Book 49, pave 7; thence along the boundary line of "Mount Diablo Lstete Park Third- Unit" as follows, South 250 06' 54" Eest 291.15 feet, South 16° ; 51' 3011 East 325.00 feet , South 50° 10' 40" Eest 565.00 feet, North 820 281 East 261.90 feet, South 810 54' 151' Best 560.00 feet, South 0" 24' ;lest 100.91 feet, to the most northerly corner of the 5.00 acre parcel of land described as parcel 2 in the deed to Susan G. Hall, Recorded June 14, 1948, Recorder's File iio. 22327, in the itecorder's office of Contra Costa County, California; thence South 00 09' East 249.17 feet and South 890 47' 30t1 West 216.36 feet to the most westerly corner of the said parcel No. 2, being the northeast corner of the 5. JO acre parcel described as Parcel No. 1, in the creed to Susan G. Hall, File No. 22327; thence continuing South 890 47' 30" Wiest 49.92 Peet, l+orth 870 49' 30" West 341.09 feet, North 85° 49' Viest 118.81 feet and South 20° 45' West 89.40 feet to the most westerly corner of the said parcel 1, being the northeast corner of the 5.00 acre parcel of land described in the deed to John td. Bryan and Carleton F. Bryan, Jr. , recorded April 3, 1953, Recorder's File No. 16654; thence westerly, southerly and easterly along the boundary of the Bryan 5.00 acre parcel as follows, South 790 19' 3011 West 124.38 feet, Korth 590 58' ~'lest 191.21 feet, North 890 031 West 137.55 feet, South 7611 28' West 211.03 feet, South 5° 19' West 233.60 feet, South 8-0 17' East 345.51 feet, South 63" 06' East 267.56 feet and north 84" 19' East 128,.88 feet to the South- east corner of the said Bryan 5.00 acre parcel, being the Southwest corner of the said 5.00 acre Hall parcel described as parcel No. 1, File No. 22327;; thence continueina North 84° 19' East 392.47 feet and South 89" 24' 30" East 96.14 feet to the southeast corner of the said parcel No. 1, beim the southwest corner of parcel No. 2; thence, North 890 24' 30" vast 257.60 feet, and South 70" 37' 30" East 171.30 feet to the south- east corner of Parcel No. 2, being the southwest corner of the 6.79 acre parcel describe as Parcel ho. 3 in the deed to Hall, File No. 22327; thence continuing South 700 37'3011 East 76.49 feet, South 84* 07' East 205.18 feet, North 410 30' 30" East 61.26 feet, North 7° 28' 30" gest 159.20 feet, North 320 25' 30" East 113.49 feet, North 65° 09' 3011 East 68.30 feet and North 760 49' Last 148.44 feet to the most easterly corner of the 6.79 acre Niall parcel, being a point on the Wrest line of Lot1, of the said "Mount Diablo Estate mark Subdivision, Third-Unit"; thence South O` 271? East to the southwest corner of Lot 25, "Mount Diablo Estate Park Subdivision, Third-Unit", being the north- west corner of the .78 acre parcel of land described in the deed� to Frank P. Perry et ux, Recorded July 279 1953, Recorder's rile No. 39423; thence South 2) 13' East 125.46 feet to the center line of Vista Grande, being the most northerly corner of Lot 375, "Mount Diablo Estate Perk Subdivision, First-Unit"; thence South, 51° 09' 1511 .Vest 276.18 feet to the most westerly corner of the said Lot 375, being a point on the Lorth line of Lot 9, as shown on the b4ap entitled "Re-Subdivision of lots 330 to 348inc, "mount Diablo Estate Perk Subdivision, First-Unit", filed July 129 1924, in Volume 19 of Maps , at page 455; thence following the boundary line of the said "Re-Subdivision of Lots 330 to 348 inc , "mount Diablo Estate Park Sucdivision, First-Unit", as follows, Forth 82" 29' 45" West 541.94 feet, North 880 31' 15" ~'rest 148.22 Peet, North 830 31' 3011 West 88.57 feet, South 700 51' West 21.87 feet, North 88' 31' 15" West 636.37 feet, South 10" 11' West 80.28 feet, South 74" 43' 15" East 418.19 feet, South 100 111 West 18.64 feet and South 740 43' 15" Last 1087.23 feet to the most westerly corner of Lot 9 "Re-Subdivision of Lots 330 to 348 inc. , Mount Diabmo estate Park Sub-division, First Unit", and South 30" 21' 30" East 163.16 feet to the most southerly corner of the said Lot 9, being a point in the center of Le Salida at the southwest corner of Lot 329, "Mount Diablo Estate Park Subdivision, First-Unit"; thence easterly along the center line of Le Salida to the southeast corner of Lot 323; thence Horth 80 15' ;test to the northwest corner of Lot 324, being in the center of A Casa Nuestra; thence North 81° 45' East 100 feet to the northeast corner of Lot 324; thence South 8° 151 East 250 feet to the southeast corner of Lot 3249 being the southwest co=er of Lot 321; thence North 81° 45' East 200 feet to the southeast corner of Lot 320; thence North 80 15' West 250 feet to the northeast corner of Lot 320, being in the center of % Casa Nuestra; thence along the center of A Casa Nuestra, North 81" 45' East 100 feet and South 790 40' 45" Eust 20.47 feet to the southwest corner of Lot 359; thence TYorth 80 15' West 163.79 feet to the southwest corner of Lot 368; thence Borth 470 02' 45f1 West 241.95 feet along the southwest line of Lot 368 to the most westerly corner thereof , being in the center of Vista :rande; thence northeasterly , easterly and southeasterly along the center line of Vista Grande as shown on the said Map of "mount Diablo tstate Park Subdivision, First-Unit" , to its intersection %ith the center line of Alameda Diablo; thence southwesterly along the center line of Alameda Diablo to 'the most northerly corner of Lot 219; thence South 540 04' 15" East 435.60 feet to the most easterly .a E i Tuesday, December 13, 1955 -- Continued corner of Lot 221, being a point in the center of Uount Diablo Scenic Boulevard (Calle Los Callados) ; thence in a generally southerly direction along the center line of "Mount Diablo Scenic Boulevard (Calle Los Callados) to the center line of Calle Crespi as shown on the map of Mount Diablo Estate Park Subdivision, First-Unit; thence southerly along the center line of said Calle Crespi and the southerly extension thereof to the southern line of Diablo Road (Green Valley Road or El Cacaino Tessajara) thence South 890 15' 45" West elonz the southern line of Diablo Road to ;its intersec- tion with the southeasterly extension of the eastern line of the parcel of land des- cribed in the deed to Robert H. 1.7atson et ux, Recorded November 4, 1953, Recorders File No. 57796; thence North 250 06' Fest to the southeast corner of the said ;latson parcel; thence continuing North 250 06' *est 111.50 feet to the northeast corner thereof, being the southeast corner of the parcel described in the deed to Robert H. Watson et ux, Recorded April 16, 1954, Recorder's File No. 19183; thence continuing North 25° 06' West 186.04 feet to the northeast corner thereof; thence North 80° 18' West 205.15 feet along the North lines of the said Matson parcel, File No. 19183, to the northwest corner thereof; being the northeast corner of the parcel of land des- cribed as parcel 4 in the deed to Robert C. Lindgren et ux, Recorded U87 39 19559 Recorder's File No. 26992; thence North 800 15' 45" Wiest along, the north line of the said parcel No. 4 to the northwest corner thereof; thence South 9° 44' 15" 'lest 100.26 feet to the northeast corner of the parcel described as parcel 1 in the said seed to Robert C. Lindgren, File Ho. 26992; thence South 810 54' West 104.85 feet, North 330 17' West 46.62 feet and North o50 29' West 49.77 feet to the northwest corner of the said Lindgren Parcel No. 1; thence blong the west line of the extension ;thereof South 90 44' 15+' Nest to the southern line of the said Diablo Robd (Green Valley Road or El Camino Tassajara) ; thence in a general westerly direction along the southern line of the said Diablo Road to the point of beginning. BE IT FURTMR 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 Equaliza- tion of the State of California, statements of this annexation togetherwith the description thereof and a plat or map thereof. The foregoinr.p Resolution and Order was duly and regularly passed and adopted at a Regular Meeting of the Board of Supervisors of the Contra Costa County this 13th day of December, 19552 by the following vote: AYES: Supervisors - I. T. !OYAK, H. L. CUZIIPi(',S, RAY S. TAYLOR, W. I. BUCHAN.AN, T. FREMICKSON. { NOES: Supervisors - NONE. i ABSENT: Supervisors - NODE. + In the Matter of Fixing boundaries and establish- + ing election preeinot4, Alhambra No. 1, Martinez No. 11 20, 25, 26, and Mt. View No. 9. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the boundaries of Alhambra ho. 1, Martinez Noy 1, 209 25, 26, and Mt. View No. 9, 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-uit: f ALHAMBRA PRRCINCT NO. 1 Parcel One Beginning at the intersection of the center line of Pleasant (sill Road cast and the center line of the A.T.& S.F.R.R. right of way; thence from said point of beginning southeasterly along the center line of Pleasant Hill Road East to the in- corporation line of the City of Martinez; thence northxesterly and northerly along said' incorporation line to the center line of the A.T.& S.F.R.R. right of way; thence easterly along the center line of said right of way to the point of beginning. s Parcel Tyco Beginning at the intersection of the center line of the A.T.&RS.F.R.R. right of way end the westerly line of Alhambra Avenue, said point beingialso on the incorporation line of the City of Martinez; thence from said point of in a general counterclockwise direction following said incorporation line tothe center line of Pleasant Hill Road, said point beim► also on the boundary line of the Second Supervisorial District; thence in a general clockwise direction following said boundary; line to the boundary line of the rancho Lbs Juntas; thence northwesterly alon7 said rancho boundary line to the eastern line of that 159.30 acre tract of land now or formerly owned by Winslow; thence in a general northwesterly direction alon:.� the east- erly lines of said 159.30 acre tract, the Trebino 57.04 acre tract; theDeLipkau tract end the Budd 22.04 acre tract to the center line of Alhambra Creek; thence ,in a general southwesterly direction along the center line of Alhambra Creek to the center line of an unnamed road; thence westerly alone the center line of said unnamed road and the extension thereof to the southerly line of that tract of land now or formerly known as the Almond Ranch; thence northwesterly along the southerly line of saidiranch to the easterly line of Section 36 T2N R3W WDBM; thence northerly along the easterly line of sections 36 and 25 T2N R37X VDBU to the center line of the A.'L".& S.F.R.R right of way ; thence easterly along the center line of said right of way to the pointiof beginning. i 1 i 203 Tuesday, December 13, 1955 -- Continued MARTINEZ PRECINCT KO. 1 1 Beginning at the intersection of the center line of t'. Street with the center line of Alhambra Creek; thence from said point of beginning southerly along the center line of Alhambra Creek to the incorporation line of the City oflMartinez; thence in a general clockwise direction followint? said incorporation line to the northerly line of the Arnold Industrial niphuay ; thence southerly crossin:2; said highway to the incorpora- tion line of the City of ?1artinez; thence in a general clockwise direction following said incorporation line to the easterly line of Alhambra ;,,venue thence westerly crossing Alhambra avenue to the incorporation line of the City of Martinez; thence in a general clockwise direction follouint said incorporation lineto the intersection thereof with the westerly extension of the center line of ;; Street; thence easterly along said extension and the center line of s -otreet to the point of beginning. MARTINEZ PRECINCT NO. 20 I Parcel One ' Beginning at the northwesterly corner of Rankin Park thence from said point of beginning northeasterly and northwesterly following the incopporation line of the City of Martinez to the boundary line of the Second SupervisoriAl District; thence southerly along said boundary line to the point of beginning. Parcel Two i Beginning at the intersection of the westerly line of Alfiambra Avenue and the center line of the A.T.& S.F.st.R. right of way, said point beim; also on the boundary line of the Second Supervisorial District; thence from said point of beginning in a general counterclockwise direction following said supervisorial; boundary line to the incorporation line of the City of Martinez; thence in a generallcounterclockwise direction following said incorporation line to the point of beginning. Parcel Three i Beginning at the intersection of the easterly line of Alhambra Avenue with the northerly line of the A.T.& S.F.R.R. right of ray, said point being also on the incorporation line of the City of Martinez, thence from said point of beginning in a counterclockwise direction following said incorporation line tothe easterly line of that tract of land now or formerly owned by Jensen; thence southerly along the easterly line of said Jensen tract and along the easterly line of that 37.93 acre tract of land now or formerly owned by J . Periera to the boundary line of the Concord Judicial District; thence westerly along said Judicial boundary line to the boundary line of the Second Supervisorial District; thence in a general counterclockiise direction along said supervisorial boundary line to the easterly line of Alhambra Avenue; thence northerly along the easterly line of Alhambra Avenue to the paint of beginning. Parcel Four Beginning at the intersection of the center line of ilhambra Creek and the northeasterly line of Alhambra Valley Road; thence from said point of beginning southeasterly along the northeasterly line of Alhambra Valley R6bd to the northerly Gine of that 4.35 acre tract of land now or formerly owned by Birtlett; thence easterly along the northerly line of said 4.35 acre tract to the northwesterly corner of that 37.74 acre tract of land now or formerly owned by hoey; thence easterly and southerly along the boundary line of said 37-74 acre tract to the incorporation line of the City of Martinez; thence in a senerel clockwise direction following said incorporation line to the point of beginning. i ?JARTrNEZ PRECIi1CT 110. 25 i Parcel One i Beginning at the northwesterly corner of that 47.29 !acre tract of land now or formerly owned by Corallo; thence from said point of beginning southerly to the southwesterly corner of said 47.29 acre tract; thence easterly ,t6 the southeasterly corner of said 47.29 acre tract; thence northerly to the boundary line of the .Concord Judicial District; thence westerly alonp, said boundary line to }the point of beginning. i Parcel Wo i Beginning at the northwesterly corner of that 88.64 are tract of land now or formerly owned by Sears; thence from said point of beginning southerly to the south- westerly corner of said 88.64 acre tract of land; thence easterly along the southerly line of said 88.64 acre tract of land to the westerly line of the Contra CostaCanal; thence in a general southerly direction along the westerly lin of said canal to the southerly line of that 70 acre tract of land now or formerly opened by Brown; thence westerly along the southerly lines of said 70 acre tract and tbiat 53.71 acre tract of land now or formerly owned by Duarte to the easterly line of that 106.91 acre tract of land now or Formerly owned by James; thence southerly to the squtheasterly corner of said 106.91 acre tract; thence in a general westerly directionalong the southerly line of said 106.91 acre tract to the southeasterly line of Vine hill ''lay; thence north- easterly along the southeasterly line of Vine dill "Way to the northerly line of said James 106.91 acre tract; thence easterly along the northerly line of said 106.91 acre tract to the westerly line of said Duarte 53.71 acre tract; thence northerly, easterly, northerly and easterly along the boundary line of said 53-71 acne tract to the point of beginning. s MARTIUEZ PRECINCT NO. 26 Beginnin? at the intersection of the northern line of the A.T.&S.F.R.R. , right of way and the western line of Alhambra Avenue; thence f om said point of ber?in- ning southerly along the westerly line of Alhbmbra +venue to tfie southerly line of Ple4sant Bill Road :'rest; thence easterly along the southerly line of Pleasant dill Road west to the westerly line of Pleasant sill Road; thence southerly along the westerly line of Pleasant dill Road to the southerly line of that 10 aar`e tract of land now or formerly owned by Grieve, said point being also on the incorporation line of the City I c 1 Tuesday, December 13, 1955 -- Continued 7 f 2 of Martinez;` thence following said incorporation line in a general counterclockwise direction to the easterly line of Pleasant Hill Road; thence northerly along the easterly line of Pleasant Hill Road to the northerly line of Pleasant Hill Road West; thence westerly along the northerly line of Pleasant Hill Road ;Pest to the easterly line of Alhambra Avenue; thence northerly along the easterly line of A4ambra Avenue t to the northerly line of the A.T.& S.F.R.R. right of way; thence %ester!.y along the northerly line of said right of way to the point of beginning. MT. VIEW PRECINCT NO. 9 Beginning at the intersection of the northerly line of the Arnold Industrial High%ey and the easterly line of that 37.74 acre tract of land now or formerly owned by Hoey, said point being also on the boundary line of that tract of land now or formerly owned by Alhambra Oaks Corporation; thence from said point of be. inning north erly and westerly along the southerly boundary of said Alhambra Oaks Corporation tract to the incorporation line of the City of Martinez; thence in a general Northerly direction along said incorporation line to the southerly line of that tract of land owned by the Contra Costa housing authority; thence easterly along said southerly line j and the easterly entension thereof to the northeasterly corner of that 46.62 acre tract: of land nou or formerly awned by Jensen; thence southerly along the easterly line of said 46.62 acre tract to the northerly line of the Arnold Inuustrial ai�hway; thence westerly along the northerly line of said highu ay to the point of beginning. h I 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 Appropria- tion Adjustments. 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 follow- ing appropriation adjustments be and the same bre hereby authorized: Decrease Increase County Hospital i ( Maintenance Job #1106 - 324 $ 444.00 � 1 Drainage Job :;-1376 - 917 $ 444-00 Unappropriated Reserve Fund 444.00 444.10 f Public Works Deuartment Capital ut ay - &bney Hand Level 38.00 Unappropriated Reserve neneral Fund 38.00 Insurance 260 Liability Insurance 333 39400. 0 Unappropriated Reserve General r'und 3,400.00 � 1 Count -ssessor # Office Supplies 900. 0 Printed Supplies 5,100.00 Unappropriated Reserve General Fund 6,000.00 f1 Auditor-Controller $ Replacement of Bq uip. (815) 135•Q0 Unappropriated Reserve General Fund 135.00 The foregoing order is passed by the unanimous vote of the Bo Mrd. i In the Matter of directing District Attorney to prepare 1 an amendment to Zoning Ordinance. ;Tinton Jones, 1949 Arnold Ind utrial Highway, Martinez, and Gedrge Gordon., attorney at law, appear before this Board and request that an emergencR ordinance be adopted which will provide that a hot mix plant may be established in alight industrial zone, only after a use permit therefor establishing conditions for suchluse as will prevent the creation of maintenance of a nuisance has been granted; andj f On motion of Supervisor Taylor, seconded by Supervisor Buchanen, IT IS BY THE BOARD ORDERED that the District Attorney be and he is hereby directed to prepare an ordinance that will amend Ordinance 382 by providin4 that uses which t dust, smoke, fumes etc. may be established only after a use permit has been granted j The foregoing order is passed by the unanimous vote of the Bo d. t In the Platter of Port Chicago t Naval Base. On motion of Supervisor Buchanan, seconded by Supervisor Frede#rickson, IT IS BY THE BOAIRD ORDERED that the Chairman is authorized to forward a letter to Honorable Melvin Price, Member of Congress, ilashington, D. C. , urging that this Board be -liven en opportunity to present new testimony with reference to its plea for tihe removal oP the Port Chicago Naval Base. The foregoing order is passed by the unanimous vote of the Board. i I i I i d - 205 Tuesday , December 13, 1955 -- Continued In the Metter of Recommendation that Supervisor Frederickson be appointed to Advisory Committee on Small Board Harbors. I The Chairman of this Board having been requested by the County Supervisors Association to recommend one of the Supervisors to serve as a member of an Advisory + Committee on Small Boat Harbors, which committee will hold hearings and study recent Assembly Bill 2939; 4 f NOSY, THEREFORE, the Chairman announces that he will recommend for said { appointment, Supervisor J. Frederickson of Supervisorial District 110. 5. 4 In the Matter of the Adoption of an Ordinance Adopting by Reference NOTICE OF HEARING Certain Primary and Secondary Codes for the County of Contra Costa. NOTICE IS HEREBY ^.IVEN that the Board of Supervisors oY the County of Contra Costa proposes to adopt, by reference, primary and secondary copes as part of a Building Code Ordinance. A hearing will be held on the adoption of such primary and secondary codes in a Building Code Ordinance on Tuesday, the 10th of January , 1956, at the hour of 2:00 p.m. in the Chambers of the Board of Supervisors, Hall of Records,, Martinez, California. { The primary and secondary codes proposed to be adopted are as follows: 1 (1) The Uniform Building Code, Volumes I and III, edition of 1955, as { adopted by the Pacific Coast Building Officials Conference, E (2) The Uniform Plumbing Code, edition of 1955, including appendices A. B, 3 C, D, and E as adopted by the Western Plumbing Officials Associ4tion, { ( 3) The National Electrical Code, edition of 1953, qs recommended by the i National Fire Protection Association. , 4 � Copies of the primary end secondary codes considered 'or adoption are on file with the Clerk of the Board of Supervisors and are open to1public inspection. I In the Matter of the Change of Boundaries of Pleasanton Joint School District of Alameda and Contra Costa Counties and Sunol RESOLUTION Glen School District of i�l.ameda County. There having been submitted to the Board of Supervisors of Contra Costa County, State of California, documents and affidavits in connection with the proposed changed of boundaries between Pleesanton Joint .school District tf Alameda and Contra Costa Counties and Sunol Glen School District of Alameda County; And it further appearing that the Board of Supervisors of Alameda County by its resolution No. 77991 duly passed and adopted November 29, 19550 did find and i determine that no election should be held in connection with such proposed change of I boundaries; And it further appearing that all necessary legal procedures have been taken in connection with such change of boundaries, NOW9 rlTtHW FORE BE IT RESOLVED by the Board of Supervisors of Contra Costa County, State of California, as follows: 1. That this Board of Supervisors of Contra Costa County , State of Calif- ornia, concurs in the determination of the Board of Supervisors; of Alameda County, State; of California, as more particularly set forth in Resolution No.1 77991 passed and adopted on November 29, 1955, that no election should be called,' Kith reference to the proposed change of boundaries. I 2. That Friday, January V. 19562 at the hour of 10:00 o'clock a.m. of said day in the chambers of the Board of Supervisors in the Hall of Records, City of Martinez; State of California, are hereby set as the time when and the ploce where this Board of Supervisors of Contra Costa County , State of California, shall hold an adjourned j regular meetins for the purpose of hearing and passing upon the proposed change of boundaries between Pleasanton Joint School District of Alameda and Contra Costa Counties! and Sunol Glen School District of Alameda County , all in accordance with the recommenda- i tion for such change heretofore submitted to such board by B. Oi. Wilson, County Super- intendent of Schools of Contra Costa County, State of Californi6, dated December 8, 1955: On motion of Supervisor ,oyak, seconded by Supervisors Taylor, the foregoing j resolution was duly and ren-ul&rly introduced, passed and adopted by the tollowinrr vote, to-wit: AYES: Supervisors I. T. r.OYAK, H. L. CU?-21INGS, TRAY S. TAYLOR, W. G. BUCENAN, J. FREMICKSON. NOES; Supervi s ors NONE ABSEiJT: Supervisors NONE t And the Board takes recess to meet on Tuesday, December 202 1955, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. ? If umirman + _ ATTEST: W. T. P 'SCH, CLERK � a By K. } 'Deputy Clerk _ 1 s a. 206 BEFORE THE BOARD OF SUPERVISORS TUESDAY, DECENEER 20, 1955, TiM BOARD ME"' IN Ra1M.:"%R S�SSI0N AT 9 A. M. IN THE BOARD CHAMBiMS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; � PRESENT: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, 17. G. JUCHANA11, J. FRTDERICKSON; ABSENT: SUPERVISOR H. L. CUMKINGS, CHAIR `"N; PRESENT: W. T. PAASCH, � CLERK. Supervisor H. L. Cumminns, Chairman of this Board, being absent, Supervisor Frederickson moves that Supervisor Ray S. Taylor act as Chairman Pro Tem. The motion i was seconded by Supervisor Buchanan. The vote of the Board was as follows: .,YES: Supervisors - I. T. 'OYA , Rt S. TAYLOR, V. G. BUCHA1vAN J. FR=.EJCKS021. NOES: Supervisors - NONE. ABSENT: Supervisors - H. L. CUMMINGS. a and Supervisor Ray S. Taylor, Chairman Pro Tem, calls the meeting to orper. In the Matter of Altering Boundaries of the San Pablo Sanitary District. e RESOLVED, by the Board of Supervisors of the County of Contra Costa, Calif- ornia, that 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 Division VI of the Health and Safety Code of the Stete of California, pursuant to whic ' it hes des- cribed the boundaries of certain territory and requested of this Board chat it be annexed to said District; f WHEREAS, it appears and this Board finds that it is for the best interests j 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 a4y other Sani- tary District and is contiguous to the San Pablo Sanitary District; NOW, THEREFORE, IT IS ORDED, 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: $ s i SIa.PMS Arlt-EX'%TION A portion of Lots 24 and 25, as designated on the map entitle , "Map of the Rancho E1 Sobrante Accompanying and Forming a part of the Final Report f the Referees in Partition of said Rancho", which map was filed in the office of the heeorder 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 northwest corner of the parcel of land described in the deed from J. B. Corrie, et ux, to C. W. Riddley , dated February 10, 1953, and recorded February 13, 1953 in Book 2070 of Official Records at page 396; thence from said point of beginning, along the west line of said Riddley parcel (2070 OR 396) 710 feet more or less to the southwest corner thereof; thence south 86° 30' east, 60 feet; thence northebsterly in a direction line to the i south line of the aforementioned San Pablo Creek Bivhtcay, distant thereon south 86* 30' east, 60 feet from the point of beginning; thence north 86! 30' west, along said south line, 60 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 20th day of December, 1955, by the following; vote: i AYES: Supervisors - I. T. (MYAK, RAY S. TAYLOR, 7. G. BUCili►14AN, J. BRmmacKSON. NOBS: Supervisors - N014E LBSENT: Supervisors - H. L. CUMMINIS. In the Matter of Altering boundaries of the San Pablo Sanitary District. F RESOLVED, by the Board of Supervisors of the County of Contra Costa, Calif- ornia, that ;'1EiEt AS, 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 whici it has des- cribed the boundaries of certain territory and requested of this hoard khat 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 VnToEAS, the territory proposed to be annexed is not within any other Seni- tery District and is contiguous to the Sun Pablo Sanitary District; NOW, T-dM1EFORE9 IT IS OiZD_"D, 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 nnexedare described as follows: to-uit: 4 207 Tuesday, December 20, 1955 -- Continued f } COL IZIE BIfli LANDS NO 3 ANNEXATION A portion of Lots 133 and 220, as shown on the map ofi the San Pablo Rancho, filed March 1st, 1894, in the office of the County Recorder of Contra Costa County, described as follows: BEGIN1NING at a point on the r.c:sterly line of the lands of the Contra Costa Junior College said point being distant North 00 56' 30" cast 126.65 feet and North 570 24' 2411 East 072.37 feet from the most Westerly corner of Lot 25, Block 1, of Rollingwood as said Lot and Block are shown on a map recorded in Book 26 of ".daps at pages 916, 917 and 918, in the office of County Recorder of Contra Costa County; thence from said point of beginning along said masterly line North 37` 43' hast 163.75 feet, North 470 17' West 241.00 feet, North 90 07' West 266.00 feet and North 260 53' Lust 325.00 feet to an angle point in said :masterly line; thence leaving said line North 470 211 20" East 274.30 feet and Horth 23* 43' West 103.00 feetto a point on the arc of a curve, said curve having a center which bears North 230 430 'Nest from the last mentioned point, a radius of 400 feet and a central angle of 13° 25' ; thence north- easterly along the arc of said curve 93.67 feet to a point; thence Northeasterly, Easterly and Southeasterly on the are of a curve to the right, said curve having a radius of 20 feet, a central angle of 96" 29' 28" and being tangent to the last mentioned curve at the last mentioned point a distbnee of 33.68 feet to a !point; thence North 590 211 28" &st 60 feet to a point on the are of a curve, said +curve having a center which bears South 590 21' 28" West from the last mentioned point, a radius of 350 feet a central angle of 20 38' 32"; thence Southeasterly along the are of said curve, a distance of 16.14 feet; thence North 620 001 00" East 168.00 feet, North 760 571 East 119.00 feet and North 480 25' 30" East 190.07 feet to a point on the Easterly line of the parcel of land described in the deed from Peter Uonte to Richmond Martinez Abstract and Title Company, a corporation, recorded June 22, 1937, in Book 437 of Official Records at page 336; thence along said Easterly line South 290 43' 3211 East 612.00 feet to an angle point; thence leaving said Easterly line South 510921 West 896.00 feet, South 60 22' East 251.84 feet and North 780 16' i,est 130.00 feet to a point on the are of a curve, said curve havinn a center which bears North 780 16' 'Jest from the last mentioned point, a radius of 260 feet and a central angle of 21� 561 ; thence South- westerly on the are of said curve 99.53 feet; thence North 560 201 West 60.00 feet to a point on the are of a curve, said curve hb vin g a center which bears North 56° 20' West from the last mentioned point, a radius of 200 feet, a central angle of 100 201 ; thence Southwesterly on the arc of said curve a distance of 36.07 feet; thence South 440 00' ►est tangent to the last mentioned curve at the last mentioned point 105.00 feet to a point; thence Southwesterly on the are of a curve to the left said curve having a radius of 280 feet, a central angle of 2° 08' 15" and being tangent to the last mentioned course at the last mentioned point a distance of 1U.4$ feet; thence Forth 480 08' 1511 Wiest a distance of 1J8.49 feet to the point of beginning. Containing 19.375 Acres- I. the undersigned, hereby certify that the foregoing; Kesolut ion was duly and regularly adopted at a regular meeting of the Supervisors of the County of Contra Costa, held on the 20th day of December, 19559 by the following vote: AYES: Supervisors - I. T. GOYAK, RAY S. TnL'LOR, 71.E G. 3UCHhNAN, J. r`REDERICK�ION. NOES: Supervisors - NONE. f ABS&TT: Supervisors - H. L. CUMU GS. In the Matter of Altering boundaries of the San Pablo € Sanitary District. s RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that "WHEREAS, proeeedines 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 describ- ed the boundaries of certain territory and renuested of this Bonrd that it be annexed to said District; wff& AS, it appears and this Boerd 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 iTXREAS, the territory proposed to be annexed is not *ithin any other Sani- tary District and is contiguous to the San Pablo Sanitary District; NOW, T�RKFORE 9 IT IS ORDERED, as follows: I 1. That the boundaries of the San Pablo Sanitary DiOriet 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-reit: LEROY EIGHTS.ANNE.:bTION Beginning on the south line of Lot 222, of the San Pablo Rancho, at the north- west corner of Lot 219 of the San Pablo Rancho, said corner beibg a point on the bounds line of the San Pablo Sanitary District; thence running along the boundary line of the San Pablo Sanitary District in a general northwesterly direction as follows: South 82.50 feet, South 890 55' "test 57.77 feet, North 862.30 feet West 808.00 feet and North 992.48 feet to a point on the southerly line of Lot 224, San Pablo RanehO thence North 80' 45' Rest 411.18 feet to the southeast corner of the said Lot 224; thence South 35" 39' 21" East 545.00 feet; thence South 510 55' ;East 738 .00 feet; i r i j �Q � s Tuesday , December 20, 1955 -- Continued a thence North 500 42' 36" East 438.54 feet to a point on the Westerly line of the pre- sent State Highway (San Pablo to Pinole); thence Southerly along the westerly line of the said State Highway to the south line of the said Lot 222, San Pablo Rancho; thence West along the south line of Lot 222 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 20th day of December, 1955, by the following vote: i i { AYES: Supervisors - I. T. GOYAK, RAY S. TAYLOR, G. BUCHMAN, J. FRED$RICbSON. i NOES: Supervisors - NORTE. j f ABSENT: Supervisors - H. L. CUUM331P.,S. In the matter of Granting Savoy Club permission to conduct dance until 3 a.m. on New Year's morning. i D On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY � THE BOARD ORDERED that the Savoy Club at 217 uhesley Avenue, north Richmond, operated 1 by Willie B. .iohnson, is granted a permit to conduct a dance on New Yea`r' s Eve and until 3 a.m. on New Fear's morning (January 1, 1956) . s } The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDEt IC'KSON. t NOES: Supervisors - NONE. ABSEVT: Supervisors - H. L. CUtEENGS. i In the Matter of Authorizing location of greenhouse for a gardener on area north of the Communications Center. On motion of Supervisor Goyak, seconded by Supervisor Frederi kson, IT IS BY TUE BOARD ORDERED th,=t the Superintendent of Buildings is authorized to locate a greenhouse for the gardener on an area north of the Communications Center. The foregoing order is passed by the unanimous vote of the Bo d members present. # In the Matter of Roualization of County Taxes. RESOLUTION s It havinL7 come to the attention of the Board of Supervisors of Contra Costa County that legal action has been taken to determine the validity of an ;order of the State Board of Equalization which recuired Tulare County to increase as 'essments on real property in that County; and It further appearing to this Board that the interests of Contr'�a Costa County may be affected by the decision in Lhe legal action recently heard and determined with reference to real property assessments in Tulare County, and good cause appearing therefor, BE IT RESOLVED by the Board of Supervisors of Contra Costa County, State of California, that Francis W. Collins, District Attorney, is hereby authorized and directed to take such action as in his judgment he may deem advisable ingorder to protect the interests of Contra Costa County and the taxpayers therein with reference to the pending litigation involving Tulare County. Nithout limiting they general terms of the foregoin, statement, the said District attorney is authorized, if in his judg- ment he deems it proper, to file such action, or actions, or complaints in interven- tion, or briefs as amicus curiae as he shall deem proper. The foregoing resolution was passed and adopted by the Board of Supervisors s this 20th day of December, 19550 by the following vote, to Kit: { AYES: Supervisors - I. T. GOYAK, RAY S. TAYLOR, V1. G. BUCHAt.AP1, J. FREDKIICYSON. NOES: Supervisor- NODS y ABSENT: Supervisors - fi. L. CUM- MUR,S G i In the Matter of Authorizing correction of delinquent erroneous assessment. If The County Assessor having filed with this Board a request fori authority to the County Auditor to correct the folloxinF; delinquent erroneous assessment which appears on the assessment roll for the fiscal. year 154-55, said correction havin4 been consented to by the District attorney; On motion of Supervisor Buchanan, seconded by Supervisor Goyak IT IS BY THE BOARD ORDMOD that the County Auditor correct -quid delinquent erroneous assessment as follows: 1 � i. %09 e Tuesday, December 20, 1955 -- Continued Peter Strusis 260 Railroad Avenue Pittsburg, California i Equipment and Merchandise-Assessed Valuation 4300. This assessment eoverin:z e-uipment and merchandise at the above address was made by the deputy on May 19, 1954. The place o� business was closed at the time and the enuipment and merchandise had been disposed of prior to the lien date for taxation which is the first Monday of March. This is therefore an erroneous assessment and should be cancelled. The f ore oin order is y 6 g passed b the unanimous vote a`f the Board members present. I } 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 on the ;assessment roll for the fiscal year 1955-56, said correction having been consented to by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORD�ED that the County Auditor correct said erroneous assessments as follows: In Volume 181, Assessment (172303, A. J. and Leona A. Johnson are assessed with a portion of Lot 281 with improvements assessed at $4830 and $2530. Improvements of $4830 should be Cancelled as they are included in personal property appearing on Assessment t#170154 in the name of Standard Oil Company. i In Volume 249 Assessment #501004-1, ►iilliam .4. and Marian A. Gabriel, c/o Thomas U. Bridgeford, Jr., are assessed With .77 acre in Rancho Canada Del Pinole with improvements erroneously€ assessed at Y2080. These improvements were placed on this assessment in error when this property was set7regated from Assessment #501;004. Improvements should be cancelled on second installment of taxes. f In Volume 25, Assessment y513231, huph A. andj Barbara F. Eyerly are assessed %ith Lot 15, Hillside Terrace Tract with improve- ments assessed at 4600 and ,x2340. Improvements of $600 did not exist on lien date and should be cancelled. The above assessed values do not include the 350 raise authorized by the State Board of Equalization. In accordance with Section 531 of the Revenue i and Taxation code, the following property should be added to the unsecured Personal Property Assessment 8311 for 1955-56. Owner has requested that this be added to the Roll. i } Code 5304 - Assessment No. 278 J. A. Lyelle 2330 - 34th St. Sacramento, California Boat #28 F 570, Assessed valuation $100 s k The foregoing order is passed by the unanimous vote of the Board members present. 3 6 In the Matter of County Taxes Upon and the Sale of Lot 9, f Block 30, Map of Bayview Park, RESOLTUION AND ORDER Contra Costa County, California. S It appearing to this Board that on September 15, 1955; R. H. Kinney, as tax collector of Contra Costa County, State of California, did iln P-ood faith cause to be sold the following described real property: Lot 9 in Block 30 as delineated upon that certain map entitled, ^6iap of Blocks 29, 30, 31, 32 and 33 BAYVIr PARK, bein= a subdivision of a portion of Blocks 22 and 23 of the Alta Punta Tract",, being a portion of Lot 19 of the final partition of the San Pablo Rancho, Contra Costa County , California. Filed October 17, 1905 in Map Book 11B11, page E27, in the office of the County Recorder of the County, of Contra Costa, State of California; and It further appearing that the successful purchasers at such sale were Bror Carl Borjesson II and LORA BERNICE BORJESSON who paid for such property the sum of One Hundred Sixty Dollars (4160); and It further appearing that at the time of such sale, the above described real property was owned by and in the possession of the State of California actin; by and through the Department of Public Works; and It further appearing that in proceeding No. 64229 entitled BROR CARL BORJESSON II, et al. , Petitioners, vs. ROBERT H. KINNEY, and others, Respondents and Interveners, that it has been judicially determined that on September 15th, 1955, the State of -- - - California acting by and through its Department of Publicorks, was the owner and in possession of the real property above described; and i t k Tuesday , December 20, 1955 -- Continued i It further Appearing that on October 14, 1955, the estate of Cblifornia, acting through its Department of Public :corks, re^uested this Board of Supervisors to proceed under Section 3552.42 of the itevenue and laxation Code to determine that the property above described belongs end did belong to the State of California on September 15, 1955, and to order a refund of the amount paid; and It further appearing that on September 21, 1955, the State of Califomia, acting by and through its Department of Public Works, requested this Board of Super- visors, and the County Auditor of Contra Costa County, pursuant to -Deetion 4986 of the Revenue and Taxation Code, to order cancelled ell existing real property taxes assessed and levied against the above described property by the County of Contra; Costa; and It further appearing that a part of the debt and delinquency for which the real property above described was sold by the Tax Collector of Contra Costa County was the levy of an assessment under the Acquisition and Improvement Act of I925 for Assessment and Improvement District No. 5. NOT, TIMIF FORE, BE IT BnSOLVED by the Board of Supervisors of Contra Costa County, State of California , as follows: 1. Pursuant to the authority -ranted by Section 3552.42 of the Revenue and Taxation Code, It is RESOLVED and ORDERED that Bror Carl Borjesson II and Lora Bernice Borjesson are entitled to a refund in the amount of One Hundred Sixty Dollars ($160) representing the amount paid to the Tax Collector of Contra Costa County, as the purchase price of the above described property. 2. That on September la, 1955, the above described property Oelonaed to the State of California , acting by bnd through the Department of Public Work's. 3. That the County Auditor of Contra Costa County be and he hereby is authorized and directed to draw a warrant upon the appropriate fund of Contra Costa County , representing a refund of the One hundred Sixty Dollars ($160) bid and paid by such a person at the Tax Collector's sale aforesaid. The warrant for such refund shall contain a notation that it is issued, 'iven, accepted and receivede in full settle- ment of any and all claims which said Bror Carl Barjesson II and Lora Bernice Borjesson,, or either of them, may have against R. h. Kinney , Tax Collector of Contra Costa County, of Contra Costa County, arising out of or in any way connected with suehreal property and the sale held on September 15, 1955. j 4. That the said R. H. Kinney is hereby directed to cancel and destroy any tax deed which he may have in his possession pertaining to the above described real property with reference to the sale of September 15, 1955• 5. That the County Auditor of Contra Costa County, and the County Assessor of Contra Costa County, be and they hereby are authorized under Section; 4986e of the Revenue and Taxation Code of California to cancel any uncollected tax, penalty , or costs heretofore levied against the property above described, and to exempt the above described real property from taxation by Contra Costa County. 6. That the above described real property shall be and remain subject to the lien of the assessment levied under the Acquisition and Improvement; Act of 1925 for Assessment and Improvement District No. 5 until such levy has been fully paid and discharged. The foregoing resolution and order was duly and regularly passed and adopted this 20th day of December, 19559 by the following vote, to wit: AYES: Supervisors I. T. GOYAK, RAY S. TisYLOR, W. G. BUCHANAN J. :'tREDERTCKSCN. t t NOES: Supervisors NONE ABSENT: Supervisors H. L. CUUMINGS � t 8 In the Matter of Approving Ordinance No. 1011. Ordinance No. 1011, which regulates parking on portion of ARLINGTON AVENUE and prohibits parking on portion of YALE AVENUE in Kensington, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor rredgriekson, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby approved and ADOPTED. IT IS BY THE BOARD E TRTEER ORDERED that a copy of said ordinance be published for the time and in the manner required by Jew in the ,M, CE RITO JOURNAL", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoins order is passed by the unanimous vote of the Board. In the Natter of Approving Ordinance No. 1012. Ordinance No. 1012, which prohibits parking between 8:00 a.m. ;and 6:00 p.m, on portion of G:'.LINDO STRE :T between Cowell road and Marilyn Way, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Hrederickson, IT IS BY THE BOARD ORDriM that said ordinance be, and the same is hereby APP40VBD and ADOPTED. IT IS BY THE BOARD FURT",R ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "DIABLO B&.CON"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 members present. r/ 2 1 1. Tuesday, December 20, 1955 -- Continued In the Matter of Approving Ordinance No. 1013. Ordinance No. 1013, which fines the %eight limit of vehicles hicles on LONE TREE ' WAY, is presented to this Board; and On motion of Supervisor Buchanan , seconded by Supervi# or 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 lave in the "ANTIOCH tED!-M", a newspaper of general circulation printed andpublished in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present. i 3 In the Matter of Affidavit of Publication of Ordinance No. 999• This Board havin*- heretofore adopted Ordinance leo. 99?, and Affidavit of Publication of said ordinance having been Piled 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 lax; l Nd►79 THEiWORE, on motion of Supervisor Goyak, second9d by Supervisor Buchanan - IT IS BY THE BOARD ORDERED that said ordinance be, and the sake {is hereby declared duly published. t The foregoing order is passed by the unanimous vote of the hoard members present. i d In the platter of Acceptance of gift (television set) for County hospital. The Women's Council of the Richmond-El Cerrito Board Pf Realtors having donated a 21-inch CBS television set to the County Hospital; On the recommendation of the County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said gift be and the same is hereby ACCEPTKD. The foregoing order is passed by the unanimous vote of the Board members pre sent. In the Matter of Authorizing ed3 ustment of salary of Superintendant of Juvenile Hall. On the recommendation of the County Administrator, an# on motion of Super- `visor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOAR ORDERED that effective January 1, 1956, the salary of the Superintendant of Juvenile Hall be and the same is '.hereby established at iiange 36 (4515-4618) . The foregoing order is passed by the following vote of the Board: APES: Supervisors - I. T. GOYAK, R;,Y S. TAYLOR, W. �G. BUCH91AII J. F REDE1tICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - H. L. CULSMIGS. Pr In the batter of Authorizing ,use of prison labor to clean National Guard Armory at Pittsburg. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDRIM that authorization is given to Sheriff Brown to use prison labor to do clean-up work at national Guard Armory at Pittsburg; the number of prisoners and the date to be chosen by Sheriff Brown. d t The foreFoinrg order is passed by the unanimous vote o� the Board members present. tablishino of E In the Matter s Sheriff's Special Fund. Pursuant to Section 29430 of the Government Code and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOA4D ORDERED that the Auditor-Controller is authorized to set up a special fund for the Sheriff in the amount of $1,000 which is to be appropriated from the General Fund. 11 The foreoing order is passed by the unanimous vote 01 the Board members present. 21c x Tuesday, December 20, 1955 -- Continued 3 t x In the Matter of Certificate of Secretary of State re annexation of undesignated territory to the City of San Pablo. Certificate dated December 8, 1955, from the Secretary of State in which he sets forth that copy of Ordinance No. 171 adopted by the City of San Pablo and which refers to annexation to said city, was filed in his office on December 8, 1955; havin.r been received by this Board; NO179 THEREFOWi, and on motion of Supervisor Goyak, seconded by Supervisor - Taylor, IT IS BY THE BOARD ORDERED that said certificate be placed on file. The foregoing order is passed by the unanimous vote of the no�rd members c/ present. t In the Matter of Certificates of Secretary of State re annexation of F. E. Ready annexation and Fo sket t & Elw orthy Ann exat ion to r City of Concord. Certificates dated December 15, 1955, from the Secretary of State in which he sets forth that copy of Ordinance No. 310 and copy of Ordinance No. 311, adopted by the City of Concord and which refer to annexations to said city, were filed in his office on December 159 1955, having been received by this Board; NOM, THEREFORE, and on motion of Supervisor Traylor, seconded by Supervisor Goyek, IT IS BY M BOARD ORDKM that said certificates be placed on file. 1 The foregoin- order is passed by the unanimous vote of the Board members present. In the Matter of Granting j STEPHEN D. LEE free permit to peddle in the unincorp- orated area of the County. i Stephen D. Lee, 3552 Concord Boulevard, Concord, California, having filed ! with this Board an application for a free permit to peddle ice cream inithe unincorp- orated are of the County, and it appearing to this Board that said applicant is an honorably discharged veteran of World War 1, as evidenced by Discharge Certificate, Serial #1, dated January 24, 1919; i On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said applicant be, and he is hereby granted agree permit to i 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 l upon said applicant furnishing to said Tax Collector, photographs and fingerprint; as provided for in Ordinance No. 596. t � The foregoing order is passed by the unanimous vote of the Board members U present. } In the Matter of Personnel ' Adjustments. z On the recommendation of the County Administrator and on motion of Supervisors Buchanan, seconded by Supervisor Goyak, IT IS BY TSB BOARD ORS that !the following Personnel Adjustments be and the same are hereby authorized: i Sheriff - Reclassify Stena Clerk position to Intermediate Stego Clerk, effective 12/21/55. S i Flood Control District - Authorize addition of one Hydraulic Engineering Assistant, effective 12/21/55. t The fore--oing order is passed by the unanimous vote of the Board members � present. 4 In the ratter of Appropria- tion Adjustments. 1 i On the recommendation of the County AdministrLtor and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following Appropriation Adjustments be and the same are hereby authorized: 4 Martinez Administration building Decrease i Increase Sery cess— Unappropriated Reserve General Fund 38 Planning }} i Commission Fees (Sundry Fees-307) i 31240 Unappropriated Reserve General Fund 39240 Public Works Department Secondary Road Construction - 0655 316 Secondary Bridge Construction-#4165 400 f Secondary Road Construction - j4245 284 Primary Road Construction - ¢4671 12000 4 Y x 213 Tuesday, December 20, 1955 -- Continued Decrease, Increase Flood Control Services $83,000 Unappropriated Reserve General Fund 83,000 Agricultural Extension Service Rent 19200 Services of other departments 12100 Unappropriated Reserve General Fund 29300 Sheriff Temporary Personnel 6,880 Unappropriated Reserve General Fund 61880 Jail Service of Other Departments 1,100 Unappropriated Reserve General Fund 1,100 Capital Outlay 25 Unappropriated Reserve General Fund 25 Clerk Temporary Salaries 568 Unappropriated Reserve General Fund 568 The foregoing order is passed by the unanimous vote of the Board members present. 4 In the Matter of Authorizing compromise of Account No. 1433 (Inspection of Tera Hills ;Subdivision) . On the recommendation of the Auditor-Controller and Dgpartment of Public ,Works, and on motion of Supervisor Goyak, seconded by Supervisor i�'rederickson, IT IS By THE BOARD ORDERED that Auditor's Account No. 1433 (inspectioji of Tara Hills Sub- division) is CO 2ROMISFD for a total sum of 43,000. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Fixing bound- aries and establishing election precincts, Concord No. 11, 639 40, 21, 529 619 62, 479 41, 33, 8, 91 149 129 319 189 209 439 29. On motion of Supervisor Goyak, seconded by Superviso Buchanan, IT IS BY '1'EiE BO .RD ORDERED that the boundaries of Concord No. 11, 639 4 , 21, 529 619 622 '.47, 419 33, 81 9, 14, 12, 319 189 209 439 29, election precinct of Contra Costa .County, as hereinafter named, be and the same are hereby established and Pined as ,hereinafter set forth and designated and described as follows, to wit: CONCORD PRECniCT NO. 11 z 4 t Parcel One i Beginning at the intersection of the center line of Galindo Creek with the :northeasterly line of Detroit Avenue; thence from said point of beginning southeast- erly along the northeasterly line of Detroit nven ue to the northwesterly line of :Concord Park; thencesouthwesterly along the southwesterly extension of the northwesterly line of Concord Park to the southwesterly line of Detroit Avenue; thence southeasterly along the southwesterly line of Detroit Avenue to the incorporation line of the City ,of Concord; thence in a general counterclockwise direction along said incorporation line to the point of beginning. i Parcel Two Beginning at the most easterly corner of Ashbury Parr, said point being on the incorporation line of the City of Concord; thence from said point of beginning in a general counterclockwise direction along said incorporation line to the northeasterly line of Galindo Street; thence northwesterly along the northeadterly line of Galindo Street to the intersection thereof with the northeasterly extension of the northwesterly line of Concord Park; thence southwesterly along said extension to the incorporation line of the City of Concord; thence in a general counterclockw*a direction alone; said incorporation line to the point of beginnin.R. CONCORD PRECINCT No. 63 3 Beginning at the intersection of the northerly line of Cowell Road with the easterly line of the Contra Costa C£nal; thence from said poinof beginning northeasterly alone the easterly line of said canal to the sou;herly line of Clayton '.Road; thence southeasterly alon? the southerly line of Clayton -Road to the westerly line of Monte Lindo; thence southwesterly along the westerly Jane of Monte Lindo to the boundary line of Berkshire Village; thence southwesterly and southeasterly along the boundary line of Berkshire Village to the incorporation line oP the City of Concord; thence in a general clockwise direction along said incorporation line to the point of beginning. } v 14 Tuesday , December 20, 1955 -- Continued CONCORD PRECINCT NO. 40 Beginning at the intersection of the northerly line of the Leeper "Tract with the center line of Almar Court; thence from said point of beginninc, northeasterly along the center line of Almar Court to the center line of Crawford Street; thence southeasterly along the center line of Crawford Street to the center like of San Jose Avenue; thence northeasterly along the center line of San Jose avenue do the center line of hit. Diablo Street; thence southeasterly alon-, the center line of Mt. Diablo Street to the center line of San Carlos Avenue ; thence northeasterly along the center line of San Carlos ;venue to the southerly line of Laguna 6treet; thence southeasterly aloe the southerly line of Le--una Street to the northerly line of Wild"oodManor; thence southeasterly alonz said northerly line to the incorporation line of the City of Concord; thence in a general clockwise direction alone; said incorporation line to the boundary line of the Leeper Tract; thence northeasterly and northwesterly along said boundary line to the point of beginning. f i CJNCORD PRECINCT NO. 21 Beginning at the most northerly corner of the Rancho ban Miguel; thence from said point of beginning southeasterly along the northeasterly line of Rancho San Miguel to the center line of Treat Lane; thence northeasterly along theleenter line of Treat Lane to the center line of Cowell Road; thence northwesterly along the center line of Cowell Road to the center line of Babel Lane; thence northwesterly along the center line of Babel Lane to the southerly line of the Resubdivision of Lots 11 and 12, Galindo Estates; thence northwesterly along the said southerly lineto the south- easterly corner of Berkshire Village; said point being also on the incorporation line of the City of Concord; thence in a general clockwise direction along said incorporation line to the northerly line o� Cowell Roud; thence northwesterly along the northerly line of Cowell Road to the southeast corner of a tract of land now or formerly owned by Bossard; thence southerly to the westerly line of the Contra Costa Canal; thence in a general southwesterly direction to the point of beginning. CONCORD PRECINCT NO. 52 Beginning at the southeasterly corner of Belvedere Rancho, sand point being on the incorporation line of the City of .Concord; thence from said point; of beginning following said incorporation line in a general clockwise direction to the intersection thereof with the northerly extension of the easterly line of Babel Lbne;i, thence south- erly along; said extension to the incorporation line of the City of ConcoFd; thence following said incorporation line in a general clockwise direction to the southerly line of Berkshire Village; thence northwesterly and northeasterly alon- the boundary line of Berkshire Village to the westerly line of Monte Lindo; thence northeasterly along the westerly line of Monte Lindo to the southerly line of Clayton Road ; thence northwesterly along the southerly line or Clayton Road to the northwesterly corner of Oxford Park; thence northeLsterly crossing Clayton Road to the point of beginning. CONCORD 2RRCINCT NO. 61 Beginning at the intersection of the southerly line of Clayton; Road with the evsterly line of Babel Lane, said point being also on the incorporation line of the City of Concord; thence from said point of beginning along said ineorpor�tion line in a general counterclockwise direction to the southerly line of Canterbury Village Unit No. 2; thence in a general easterly direction along the southerly line of Canter- bury Village Unit No. 2 to the incorporation line of the City of Concord; thence in a general counterclockwise direction along said incorporation line to the intersection thereof with the northerly extension of the e: sterly line of Babel Lane; �thence south- erly along said extension to the point of beginning. CONCO_HD PRECINCT NO. 62 Beginning at the intersection of the center line of Treat Lane =with the center( line of Cowell Road, said point being also on the incorporation line of the City of Concord; thence from said paint of beginning along said incorporation lizie in a general clockwise direction to the southerly line of Canterbury Village Unit No. 2; thence in a general easterly direction along the southerly line of Canterbury Village Unit No. 2 to the incorporation line of the City of Concord; thence along said incorp- oration line in a general clockwise direction to the point of beginning. : CONCORD PRECINCT NO. 47 Beginning at the most southerly corner of Monte Gardens Unit no. 6; thence from said point of beginning northwesterly alone the southerly line of Monte Gardens Unit No. 6 and the northzesterly extension thereof to the center line of Village Road; thence northeasterly alone the center line of Village Road and the northeasterly extension thereof to the southerly line of Dana Estates Unit No. 1; thence southeast- erly along the southerly line of Dana Estates Unit No. 1 and the southeasterly exten- sion thereof to its intersection with the northeasterly extension of the southeasterly line of Monte lardens, Unit No. 6; thence southwesterly along said extension and the southeasterly line of ?conte 4ardens Unit No. 6 to the point or be?inninj. CONCORD MCINCT NO. 41 Beginning at the most easterly corner of Maravilla Tract Unit !No. 2, said point being also on the incorporation line of the City of Concord; thenge from said point of beginning following said incorporation line in a general clockv ise direction to the intersection thereof with the southeasterly extension of the northet.sterly line of Maravilla Tract Unit No 2; thence northwesterly along said extension to the point of beginning. i s i t 215 Tuesday, December 20, 1955 -- Continued f f CONCORD PRECINCT NO. 33 Beginning at the most westerly corner of Lionte Gardens Unit No. 1, said point being also on the incorporation line of the City of ::oncord; thence from said point of bepinninR following said incorporation line in a general counterclockwise direction to the intersection thereof uith the northeasterly extension of the center line of Village Road; thence southwesterly alonT said extension and the center line of Village Road to the Southerly line of 11onte Gardens Unit ::o. 4; thence northuesierly along the southerly line of Monte Gardens Unit Ho. 4 and the northwesterly extension thereof to the point of beginning. CONCORD PRECINCT NO. 8 i Beginning at the intersection of the center line of the Contra Costa Canal with the center line of Concord Boulevard;thenee from said point of beginning westerly along the center line of Concord Boulevard to the center line of Firth Street; thence southerly along the center line of Fifth Street to the incorporation line of the City of Concord ; thence in a general counterclockwise direction along said incorporation line to the center line of the Contra Costa Canal; thence southerly along the center line of said canal to the point of beginning. CONCORD PRECMCT NO. 9 Beginning at the intersection of the center line of Clayton Road with the center line of the S.N.R.R. right of way; thence from said point of beginning north- westerly along the center line of said richt of way to the southerly line of Willow Pass Road; thence northeasterly along the southerly line of .Dillow Pass Road to the incorporation line of the City of Concord; thence in a general clockwise direction following said incorporation line to the center line of The Alameda; thence southwesterly along the center line of the Alameda to the center line of Clayton Road; thence north- westerly along the center line of Clayton Road to the point of beginning. CONCORD PRECINCT NO. 14 i Beginning at the intersection of the center line of the S.N.R.R. rit-ht of way with the southerly line of Willow Pass Road; thence from said point of beginning northwesterly along the center line of said rir-ht of way to the 'center line of Bonifaeio Street; thence northeasterly alon- the center line of BonifacioStreet to the center line of Beach Street; thence southeasterly along the center line of Beach Street to the center line of Pacheco Street; thence northeasterly along the center line of Pacheco Street to the center line of Parkside Drive; thence southeasterly along the center line of Parkside Drive to the center line of Salvio Street; thence northeasterly along the center line of Salvio Street to the northerly line of Maravilla ;Tract Unit No. 1; thence southeasterly along said northerly line to the center line of Consuelo Road; thence lout - ,westerly along the center line of Consuelo Road to the center line of Esperanza Drive; thence southeasterly along the center line of Esperanza Drive to the southerly line of Willow Pass Road; thence southwesterly along the southerly line of Willow Pass Road to the point of beginning. CONCORD PRECINCT NO. 12 Parcel One Beginning at the intersection of the center line of Concord Boulevard ,with the center line of Humphrey Street; thence from said point of beginning, southerly along the center line of Humphrey Street to the center line of ►ralnuti avenue; thence easterly along the center line of Walnut Avenue to the intersection thereof with the northerly extension of the westerly line of Melvern Park Addition; theneej southerly along said extension end along the westerly line of Melvern Park Addition to the southwest corner of said subdivision; thence easterly along the southerly line of Melvern Park Addition to the northwest corner of Coble Park; thence southerly along the westerly line of Coble Park and the southerly extension thereof to the center line of Chestnut Avenue; thence easterly along the center line of Chestnut Avenue to thel easterly line of Lot 24, Walnut Lands Subdivision; thence southerly along the easterly line of said Lot 24 to the incorporation line of the City of Concord; thence in a general counterclockwise direction along said incorporation line to the southerly line of Concord Boulevard; thence north to the center line of Concord Boulevard; thence easterly along the center line of Concord Boulevard to the point of beginning. { Parcel Two Beginning at the southeast corner of Lot 7 "Resubdivision Lots 11 and 12, Galindo Estates; thence from said point of beginning wwesterlyalong the southerly line of said lot 7 to the incorporation line of the City of Concord; {thence in a general counterclockwise direction alonj- said incorporation line to the ;point of beginning. p CONCORD PRECENCT NO. 31 Beginning at the intersection of the center line of !Alvio Street with the center line of Esperanza Drive; thence from seid point of beginning northwesterly along the center line of Esperanza Drive to the center line of ghcienda Drive; thence northeasterly along the center line of hacienda Drive to the center line of Altura Drive; thence southeasterly along the center line of Altura Drive to the center line of 'San Ramon Road; thence northeasterly along the center line of S6n Ramon Road and the northeasterly extension thereof to the northeasterly line of Uaiavilla Tract Unit No. 3; thence southeasterly along said northeasterly line and the southeasterly extension thereof to the southerly line of Dillow Pass Road; thence southwesterly along the southerly line of `17illou Pass Road to the center line of Esperanza Drive; thence northwesterly along the center line of Esperanza Drive to the center line of Consuelo Road; thence northeasterly along the center line of Consuelo Road to the northerly line of Maravilla Tract Unit No. 1; thence northwesterly along said northerly line to the center line of Salvio Street; thence southwesterly along the= center line of Salvio Street to the point of beginning. { P 1916 Tuesday, December 20, 1955 -- Continued CONCORD PRECINCT NO. 18 , i Beginning at the intersection of the Center line of Clayton #ad with the center line of The Alameda; thence from said point of beginning northeasterly along the center line of the Alameda to the incorporation line of the City ofl Concord; thence: in a general clockwise direction along said incorporation line to the northerly line of Clayton Road; thence southwesterly to the most northerly corner of Oxford Park; thence southwesterly along the westerly line of Oxford Park to the northerly line of 1,11ildwood Manor; thence northwesterly along the northerly line of Wildwood &%nor to the easterly line of Doris Court addition; thence northeasterly along the easterly line of Doris Court Addition to the center line of Clayton Road ; thence northwesterly along the center line of Clayton Road to the point of beginning. CONCORD PRECINCT NO. 20 ParcelOne Beginning at the intersection of the westerly line of Oxford Park and the southerly line of Clayton Road; thence from said point of beginning southeasterly along the southerly line of Clayton Road to the easterly line of the Contra Costa Canal; thence southwesterly along the easterly line of the Contra CostaCanal to the center line of Cowell Road; thence northwesterly alon-1 the center line of Cowell Road to the center line of Coventry Road; thence northeasterly along the center line of Coventry Road to the southerly line of Oxford Park; thence northwesterly, and northeast- erly along the boundary line of Oxford Park to the point of beginning, i a Parcel Two All of that subdivision known as ":Yyral Bros. Tract" as recorded in book 33 of Maps at page 39, in the office of the County Recorder, County of Conttra Costa, State of California. CONCORD PRECINCT NO. 43 Beginning at the intersection of the center line of rine Creei with the northwesterly line of the Rancho San Miguel; thence from said point of beginning in a general northwesterly direction along the center line of Pine Creek to the incorpora- tion line of the City of Concord; thence northeasterly, northwesterly and northeasterly along said incorporation line to the southwesterly line of Detroit Avenue; thence north westerly along the southwesterly line of Detroit Avenue to the intersection thereof with the southwesterly extension of the northwesterly line of Concord Park; thence northeasterly along said extension, along the northwesterly line of Concord Park and the northeasterly extension thereof to the northeasterly line of GalindoStreet; thence southeasterly along the northeasterly line of Galindo Street to the incorporation line of the City of Concord; thence in a general counterclockwise directiona long said incorporation line to the most southerly corner of that tract of land now or formerly owned by Bossard; thence due south to rhe boundary line of Ridge Park Tract; thence in a general southwesterly direction along said Ridge Park Tract to the most northerly corner of Rancho San Miguel ; thence southwesterly along, the northwesterly line of Rancho San Miguel to the point of beginning. CONCORD ?R3CaTCT NO. 29 Beginning at the intersection of the easterly line of the S.N.R.R. ri?ht of way with the center line of Prospect Street; thence from said point of binning south- easterly along the center line of Prospect Street to the center line of San Carlos Avenue; thence southwesterly along the center line of San Carlos avenue to the center line of Mt. Diablo Street; thence northwesterly along* the center line of iat. Diablo Street to the center line of San Jose Avenue; thence southwesterly aloe- 'the center line of San Jose Avenue to the center line of Crawford Street; thence northwesterly al ono; the center line of Crawford Street to the center line of Almar Court; thence southwesterly alone the center line of Almar Court to the northerly line of the Leeper tact; thence southeasterly and southwesterly along the boundary line of the Leeper act to the incorporation line of the City of Concord; thence in a general clockwise 'ireetion along said incorporation line to the easterly line of the S. N.R.R. right of Nay ; thence northeasterly along the easterly line of said right of way to` the point of eginning. IT IS FURThIM OhDRPj:.D 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 members present. i In the Matter of Request from Acalanes Union High School District that siren be located i in general area of school. 3 { Acalanes Union High School District Board of Trustees having Piled with this Board a request that a civil defense siren be installed in the general area of the Acalanes High School and Springhill Elementary School on Pleasant dill Aoad north of Mt. Diablo Boulevard; NOW, THEREFORE, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED THAT said renuest if referred to William W. Ward, Civil Defense Director, for his recommendation. The foregoing order is passed by the unanimous vote of the Boaj d members present. In the Matter of Authorizing f Payment of Claims for E Hospital Care of Residents of Contra Costa County. On the recommendation of the Social Service Director, IT IS BY THE BOARD ORDMED that the County auditor is authorized to draw warrants in the amounts shown a i 217 Tuesday, December 20, 1955 -- Continued in favor of the claimants listed as payment for hospital care and medical services to the named residents of Contra Costa County. To the County of Los Angeles for Hardy L. Carroll, Jrl. (CC 29054) - $38.60. s The foregoing order is passed by the unanimous vote o� the Board members present. # In the Matter of Fixing time for hearing on the procedure mith reference to appeals from oral examinations. Robert L. Condon, attorney at law, having; requested that this Board fix a , time for consideration of the Civil Service procedure in the matter of appeals of County employees from oral examinations; c NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDER nD that January 17, 1956, `at 10 a.m. , be and the same is hereby FIXED AS THE TIE FOP.. SAID DISCUSSION. IT IS BY M BOARD FURTHER ORDS that the Clerk is directed to notify the President of the Contra Costa County Employees' Association andarepresentatives of the various union groups to which County employees belong, of the h$aring in order that .they also may present recommendations. The foregoing order is passed by the following vote 0 1 the Board: AYES: Supervisors - I. T. GOYAK, RAY S. TAYLOR, 17. 1G. BUCHANAN, J. FICKSON. F NOES: Supervisors - NONE ABSENT: Supervisors - H. L. CUMMINGS. In the Matter of Formation of Storm Drain Maintenance Dist- rict No. 14. RESOLUTION l The matter of the formation of Storm Drain MaintenancODistriet No. 14 having ` been regularly continued to this time, and D. J. Finlayson having presented to the Board a report from the technical staff of Contra Costs County Flood Pontrol and Water Conservation District; and it appearing that a majority of the residents of the pro- posed District do not favor the formation of a Storm Drain Maintenance District; and good cause appearing therefor, f BE IT RESOLVED that proposed Storm Drain Maintenance District No. 14 not be formed at this time. BE IT FURTIFSR RESOLVE that this action of the Board of Supervisors is taken ,without prejudice to the possibility that some form of Distriet1will be formed in the area in question at a later date. f On motion of Supervisor Goyak, seconded by Supervisor ;Buchanan, the foregoing resolution was passed and adopted on December 20th, 1955, by the following, vote, to wit: AYIES: Supervisors - I. T. GOYAK, kAY S. TAYLOR, W. JG. BUCHANAN 9 J. FREDERIC KSON. NOES: Supervisors - NOUR. ABSENT: Supervisors - H. L. CUM67INGS. In the Matter of Rescinding ,resolution adopted by this Board on November 22, 19552 Authorizing negotiation of �contraet for removal of Courthouse Dome. This Board having on November 22, 1955, adopted a resolution directing the Purchasing Agent and County Administrator to negotiate contractifor removal of Court- house Dome, etc; and r,00d cause appearing therefor, and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said resolution be and the same is hereby RESCINDED, VACATED and SET ASIDE. The foregoing order is passed by the unanimous vote og the Board members present. 4 3 In the Matter of Directing Publication of Notice of Intention to Purchase Real Property from Hestia L. Wilson, RESOLUTION et al. (required for Health Department § Building to be constructed in Martinez. `;'�'HssRhAS, the Board of Supervisors of the County of Contra Costa, State of California, intends to purchase from 'iMSTIA L. .SON, formerly, known as Hestia L. Smith, and GEORGE. wILSON, her husband; and ANN SMITH, a Widows Ithe real property 21. 8 Tuesday, December 20, 1955 -- Continued described in the following notice, at a purchase price of Twelve Thousand , Seven Hundred and Fifty Dollars 012,750) for the purpose of constructing thereon a county building for the County Health Department; and YMEREAS, it apears to this Board that the sum of Twelve Thousand, Seven Hun-! dred and Fifty Dollars RE12,750) is a fair and reasonable price for said property; N011, THE Sr ORE, BE IT RESOLVED that this Hoard does hereby sept Tuesday, January 24, 1956, at 10 a.m. of said day in the Chambers of the Board of Supervisors in the Hall of Records, Martinez, California, as the time and place when and where said Board will meet to oonsuvmate the purchase of the real property described in said notice. BE IT FURTHER RESOLVED that the Clerk of the Board of Supervisors be and he is hereby directed to cause to be published in the CONTRA COSTA STANDARD ror three weeks immediately preceding the date set for hearing the follo%ing notice: NOTICE OF INTENTION TO PURCHASE REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra Costa, State of California, has on the 20th day of December, 1955, in regular meeting declared its intention to purchase for the County of Contra Costa, the following described real property: All that real property situate in the County of Contra Costa, State of California, described as follows: Portion of Lots 5 and 6 in Block 20, of the Additional Survey of the Town of 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 east line of Pine Street distant thereon southerly, 150 feet from the south line of Main Street, said ooint of ` beginning also being the most southerly corner of the parcel of land described in the deed from Elizabeth T. Mills to Fannie I. Breneman, recorded May 10, 1902 in Volume 91 of Deeds, at page 502; thence from said point of be�,inninp,, southerly along said east line of Pine Street E 51.5 feet to the north line of Ward Street; thence easterly along said i north line, 100 feet to the east line of said Lot 6; thence northerly along said east line, 51.5 feet to the south line of said Bredeman parcel (91 D 502) ; thence westerly along said south line , 106 feet to the point of beginning. 3 NOTICES IS HEREW FURTER WIV&N that it is proposed to purchase said property from HESTIA L. WILS014. formerly known as Hestia L. Smith, and CXOR Z ViItSON, her husband; and ANA SMITH, a widow; that the purchase price of said propeiii is to be the sum of Twelve Thousand, Seven Hundred and Fifty Dollars (%812,750) ; that #Tuesday , the 24th day of January , 1956, at 10 a.m. of said day, in the Chamber of the Board of Supervisors, Hall of Records, Martinez, California , has been .fixed as the time and place when said Board of Supervisors will meet to consummate said purchase. F t Dated this 20th day of December, 1955• i W. T. PAASCH, County Clerk and ex-officio Clerk of the Boa* ; of Supervisors of the County, of i Contra Costa, State of California. By ll. A. SMITH, Deputy Clerk PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 20th day of December, 1955, by the following vote, to Kit: f AYES: Supervisors - I. T. 10YAEi, RAY S. TAYLOR, W. G. BUCHANAT, J. FREDERICK-SON. i NOES: Suoervisors - NOISE. f t ABSENT: Supervisors - H. L. CU121INI.S. In the Matter of Authorizing advance by may of loan to Orinda County Fire Protection District. I' MREAS, the Orinda County Fire Protection District at a special bond elec- tion held in 1950 authorized the issuance of X1309000 in bonds for the erection of two firehouses within said District, and thereafter sold 475,000 face value of said bonds and with the proceeds thereof erected one fire station; and t' MREAS, the continuing maturity of bonds so authorized has reduced the bal- ance of the authorization From 475,00 to 446,000; and i WHEREAS, this Board is advised and believes that the total amount of 05,000 will be necessary to propertly erect and equip a second fire station needed within said District; and !PMEREAS, the Trustees of said District have requested a loan from the County of Contra Costa of 49,000 to restore the balance available for building ;purposes to $55,000 as aforesaid; end s i i r � 219 Tuesday, December 20, 1955 -- Continued Y HEIMS, this Board finds that an emergency exists in that the rapid growth "of population in said District renders it necessary and even imperative that an add- litional firehouse and appropriate equipment be provided withoutdelay in the preserva- !tion of the public safety;� NOW THSFORE, BE IT RESOLVED that this Board grants said application and authorizes the Auditor to advance by way of loan to the Orinda County Fire Protection i District the sum of 49,000 to be repaid from the revenues of said District during the current fiscal year or the neat succeeding fiscal year. PASSED AND ADOPTED by the unanimous vote of the Board mbers present., f t: } { v' In the utter of Authorizing { "purchase of jeeps for the "eastern Contra Costa County :Fire Protection District. At the request of Mr. lerould L. Gill, Commissioner ofithe eastern Contra !Costa County Fire Protection District, and on motion of Supervispr Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Coutity Purchasing Agent As AUTHORIZED TO ADVERTISES for the purchase of two jeeps for the use of said fire ;district, the jeeps to be purchased on a rental-lease purchase p .an. The foregoing order is passed by the unanimous vote of the Board members present. And the Board takes recess to meet on Tuesday, Decemb = 27,; 1955, at 9 a.m. An the Board Chambers, Hall of Records, Martinez, California.-Chairman 1 ' IATTEST: W. T. PAnSCH, CLERK w IBy l{ Deputy Clerk s ry k 5 1 t t y r, ?. sM i jj_ 212 0 i BEFORE THE BOAztD OF SUPERVISORS TUESDAY, DECD, 27, 1955 THE BOARD MET IN REGULAR SESSION AT 9 A.M. { IN THS BOARD CHAMBERS, HALL OF RECORDS, { RECORDS, MARTINEZ, CALIFORNIA; PRESEIiT: HON. H. L. CUK..IN^S, CH.4IRIL411, PRESIDING; SUPS jTIS ORS I. T. 10YAK, R.fY S. TAILOR, W. G. BUCHANAN, J. FREDERICKSON; PRESENT: W. T. PA-SCH, CLERK. In the Fatter of Bonds of i Danville Union School District 1955 School Bonds, Series B (Voted May 202 � 1955) • i I&MREAS, the board of supervisors of Contra Costa County , Stat of California; heretofore on the 7th day of June, 1955, duly passed and adopted its resolution and order providing for the issuance of 4135,000 principal amount of bonds bx Danville Union School District, designated "1955 School Bonds", as set forth in the records of this board of supervisors; and 6 WHEREAS, in and by said resolution bnd order said authorized issue of bonds was divided into series of which 483,000 principal amount were designated "Series x" and the issuance and sale thereof authorized and directed and said bonds of Series A in the amountof $83,000 have heretofore been issued and sold and the un-Tatured portion thereof is now outstanding, and I 7 !fdE,1aAS, said resolution provided that the remaining 452,000 principal amount of said authorized issue might be divided into one or more series as this board of i supervisors might determine; s IVEiEREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desireable that all of said remaining bonds of said authorized ' issue be issued and sold for the purposes for which authorized; t IT IS Tf:LREFORE RESOLVED A'.ZD ORDEI ED that said resolution providing for the issuance of :$135,000 principal amount of 1955 School Bonds of Danvilleion School District, is incorporated herein by reference and all of the provisionsithereof are made a part hereof and shall be applicable to the bonds of said authorised issue herein otherwise expressly provided. $52,000 principal amount of said bonds shall be and constitute an additional series of said issue, to be designated "Series 3". Said bonds of Series B shall be dated March 1, 19569 shall be 52 in number, numbered consecutively from B-1 to B-52, j both inclusive, of the denomination of $1,000 each, shall be payable in awful money r of the United States of America at the office of the county treasurer oft said county , and shall mature in consecutive numerical orcer, from lower to hip-her, a� follows: 0,000 principal amount of bonds of Series B shall mature and be payable on March 1 in each of the ;.rears 1957 to !968, both inclusive; 42,000 principal amount of bonds of Series B shall mature and be payable on March 1 in each of the years 1969 to 1976, both inclusive; Said bonds of Series B 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 lstt day of March, 1957, and thereafter semi-annually on the lst days of September and UarcR 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 , and shall be countersigned', and the seal of said board affixed thereto, by the county clerk of said= county , and i the coupons of said bonds shall be signed by said treasurer or auditor.1 All such signatures and countersignatures may be printed, lithographed, engraved! or otherwise mechanically reproduced, except thr:t 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 forlsafe keeping. IT IS FURTHER ORDWM that said bonds of Series B shall be issued substantially in the following form, to Kit: Number UNITED STATES OF A7.1RICA Dollars STATE OF CALr_-"OR11IA B- 11000 i SCHOOL BOND OF Danville union School District of Contra Costa County. 1955 School Bond , Series B. } f 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 lst day of , 19 i , one thousand dollars 01,000) in lawful money of the United metates of America, with interest thereon in like lawful money at the rate of per cent ( ' ,o) per annum, payable at the office of said treasurer on the 1st days of blbrehl and September of each year from the date hereof until this bond is paid lezeept interest for the first year which is parable in one installment at the end of such year) r 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 series, numbers, denominations, interest rates and maturities) , amounting in the aggregate to 4135,000, - i k 1 f 22 J Tuesday, December 2-1. 1955 -- continued i s and is authorized by a vote of more than tv.o-thirds of the votes votini- 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, jState 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 -e 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 distbrict, and the money for the redemption of this bond, and the payment of interest thereon; shall be raised by taxation upon the taxable property of said sciiaol district. f t IN ". T ' "SS '.IE UEOF 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, end the seal of said board to be attached thereto, the 1st day of March, 1956. a (Seal) H. L. CU1W.,r-TGS Chairman of Hoard of Supervisors COUNTERSIGNED: H. E. McNime r W. T. PAA SCH County Au for County Clerk and Clerk of the P5_a of Supervisors f IT IS rURir-ER ORDE.;XD that to each of said bonds of S�ries B shall be attached interest coupons substantially in the fallowins; form, to wit : The Treasurer of Coupon Ido. 4 Contra Costa County, State of California, Kill pay to the holder hereof out of the ; interest and sinking fund of the j Danville Union School District in said County , on the lst day of 19 at his office in Martinez, in said County , the sum of and 100 Dollars v d for months' interest on 1955 School Bon4 No. B- Series B, of said School District z H. E. LbNamer County Auditor i IT IS FURT'dER ORDEGRED that the money for the redemption of said bonds of Series Band 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 collection of such taxes in the manner provided by law. 1 IT IS FURThM OX-RaEsD that the clerk of said board of supervisors shall cause a notice of the sale of said bonds of Series B 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 fonds and state that said board of supervisors «ill up to Tuesday the 24th day of Sanuary, 1956, at 11 o'clock a.m. , of said day , receive sealed proposals for the purchase of laid 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 fore oink- resolution and order was passed bnd adopted by the Board of Supervisors of Contra Costa County, State of California, rat a re--ular meetin";r thereof held on the 27th day of December, 1955, by the following- vote , to %it: f AYES: Supervisors - I. T. ^,OtEL'�, H. L. C1J"y1ME-.1 , RAY S. TA'fLOR, 3UC'dAN_N, J. liMEDERI CK SI . T OES: Supervisors - NORd. ABSENT: Supervisors - hOIM. In the Matter of Bonds of :Danville Union School District 1956 School Bonds Series A (Voted December 13, 1957) . y,HEREAS, the Governing Board of :Denville Union School District has certified, as required by lav►, to the Board of Supervisors of Contra Costa 'County, State of Calif- ornia, chose superintendent of schools has jurisdiction over sa 1d school district, all proceedings had in the premises with reference to the matters hereinafter recited, and said certified proceedings show, and after a full examinatidp and investigation said boardof supervisors does hereby find and declare: That on the 13th day of Octoter, 1955, said governing board deeded it advisabl and by its resolution end order duly anc regularly passed and adopted, and entered on its minutes, on said day, did resolve and order, that an election be called and held on the 13th day of December, 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 , 250,'000 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-annually thereafter, for the purpose of raising Woney for the follouinn p6rposes: 4 F I i 22� Tuesday, December 27, 1955 Continued (a) The purchasing of school lots. (b) The building or purchasin of school buildings. s (c) The making of alterations or additions to the school bui4ding or buildings other than such as may be necessary for cu;rent maintenance operation, or repairs. I (d) The repairing, restoring or rebuildinz of any school buildin> damaged, injured, or ::estroyed by fire or other public ealamitiy. (e) The supplying of school buildings %ith furniture or necessary apparatus of a permanent nature. (f) The permanent improvement of the school mounds. (g) The earryin,-; out of the projects or purposes authorizedn Section 18010' of the Education Code, to uit, providing servers and drains adequate to treat and/or dispose of sexaxre and drainage on or ;away from each property. ' (all of which were thereby united to be voted on as one sin72e proposition) . That said election was cLlled by postin notices thereof, si•-r ed by a major- ity of said Roverning board, in at least three ublic places in said district, not less ; than 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 the Valley Pioneer, a newspaper of -eneral circulation printed and published in the County of Contra Costa, State of California, which notice oras 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 returns thereof duly and legally canvassed, and the result thereof declared, as required by lar%; that from said returns said governinig, board round and declared, and said board of supervisors now finds end declares, that there were 6U1 votes cast at said election that there were 17 illegal or blank votes and that more than two-thirdsthereof, to Coit: 532 votes were cast in favor of issuing said bonds, and 52 and no more %ere cast against issuing said bonds, and said governing board caused an entry of the re- sult of said election to be made on its minutes; that all acts, conditions and things required by law to to done or performed have been done and performed in ;strict con- fortuity %ith the laws authorizing the issuance of school bonds; and than the total amount of indebtedness of said school district, including this proposed !issue of bonds is within the limit prescribed by law; IT IS 12HERSFORE RES01:4FED AND OHDLi D that bonds of said DanvUile Union School District in Contra Costa County, State of California, shall issud as hereinafter set forth in the aggre-ate authorized principal amount of 425U,000 and hall be desig- nated "1956 School Bonds". Said bonds shall be divided into series and 88,000 principal amount of said bonds shall constitute series A and the remaining w162,000 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 issuance and salve of all or any part of said rema inin,7 -"162,030 of bonds. Said bonds of Series A shall be dated March 1, 19563 shall be 88 in number, numbered consecutively from A-1 to A-88, both inclusive, of the denomination of 41,000 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 hi-her, as follows:< $5,000 principal amount of bonds of Series ti shall mature and be payable on March 1 in each of the years 1957 to 1964, both inclusive; 44,000 principal amount of bonds of Series :. shall mature and be payable on March 1 in each of the years 1905 to 1976, both inclusive. Said bonds of Series n shall bear interest at the rate of not �o 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 1st day of March, 1957, and thereafter semi-annually on the 1st days of :;eptember and 'March of each year until said bonds are paid; s S Said bands of aeries A shall be signed by the chairman of said; board of supervisors, and by the treasurer or auditor of said county , and shall bg 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 sig- natures and countersignatures may be printed, litho3raphed, engraved or otherwise eehanically reproduced, except that one of said signatures or countersi natures 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 FURTaR ORDERED that said bonds of Series A shall be issued substantially 'n the following form, to wit: Number UNITED STATES 0.- ANCA Dollars STATES OF CAIT^ORMA A- �1,000 School Bond of Danville Union School District of Contra Costa County. 1956 School Bond, Series A ' i Danville Union School District of Contra Costa County , State of California, cknowledres itself indebted to and promises to pay to the holder hereofl at the office f the treasurer of said county , on the 1st day of , 19 i one thousand ollars (41,000) in lawful money of the united States of n.'ner ca, witfiterest thereon 'n like lawful money at the rate of per cent ( p) per annum, vab a at the office of said treasurer on the 1st days of September end',Warch of each a� 1 ear from the date hereof until this bond is paid (except interest for the first year hick is payable in one installment at the end of such year) . This bond is one of a duly authorized issue of bonds of like tenor (except for ! uch variation, if any , as may be required to designate varyin3 series, 4umbers, enominations, interest rates and maturities) , amounting in the ag;regate to 4250,000, nd is authorized by vote of more than tuo-thirds of the voters voting at an election n the 13th day of y and legally called, held and conducted in said school district 0 m 223 Tuesday, December 27, 1955 -- continued December, 1955, 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 decilares that the total amount .of indebtedness of said school district, including the amount of this bond, is within the limit provided by laws that all acts, conditions and thin-,s required by law to be done or performed precedent to and in the issuance of this bond have been done land performed in strict conformity xith the laws authorizing th�e 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, and the money for the redemption of this bond and the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. IN WITI ESS '?,'HEASOF said board of supervisors has cause 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 '1956. y (Seal) H. L. CUWIDTGS Chairman of Board of Supervisors COUNTERSIGNED: } H. E. MAAUER 11. T. P .ASCH County Auditor County Clerk and Clerk of the Board of Supervisors. i s ' IT IS FURTHER ORDRRED that to each of said bonds of Series A shall be attached interest coupons substantially in the f ollou ins; form, to wit: The Treasurer of Coupon Ho i Contra Costa County, State of California will pay to the holder hereof out of the interest and sinkin£ fund of the Danville Union School District in said County, on the 1st day of 19. at his office in Martinez, in said County, the sum of and /100 Dollars for months' interest on 1956 School Bone No. A- Series A. of said School District. i H. E. 1dcNs,!ZR County Auditor IT IS FURTHER ORDERED that the money for the redemptipn of said bonds of Series A and payment of the interest the:-eon shall be raised b$ taxation upon all taxable property in said school district and provision shall of made for the levy and collection of such taxes in the manner provided by law. IT IS FURTiiER 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, printedend published in said County of Contra Costa, and therein advertise for bids for saibonds and state that said board of supervisors hill up to Tuesday the 24th day of S nuary, 1950, at 11 o'clock a.m., of said day, receive sealed proposals for the p chase of said 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 end adopted by the Board of Supervisors of Contra Costa County , State of California, at a egular meeting; thereof held on the 27th day of December, 1955, by the following vote,ito wit: AYES: Supervisors - I. T. 10YAK, H. L. CU1S.'I14gS9 4Y S. TAYLOR, w. e,. BUCHANAN, J. FRED_MICF.S02 . NOES: Supervisors ABSENT: Supervisors - NONE. In the Matter of 'roceedinrs of governing Board of Danville Union School District of Contra Costa County regarding Bond Elec- tion, Apportionment Authorization Election and Tax Increase Election. The Board of Supervisors hereby acknowledges receipt 'ppf a transcript of the proceedings of the Governing board of Danville Union School Di§triet of Contra Costa County , including a canvass of the election held on December 1 , 1955, at which elec- tion the electors of the district, by a two-thirds vote, apps ed the hereinafter de- scribed propositions: Proposition No. 1 Shall the Danville Union School District of Contra Coita County incur a bonded indebtedness in the sum of X250; 000? Vote: Yes --532 No --- 52 Illegal -- 17 Total 601 v Tuesday, December 27, 1955 continued i 4 Proposition No. 2 i Shall the governing board of the Danville union School Distri t g g of Contra Costa County be authorized to accept and expend an ' apportionment in the amount not to exceed 4`250,000 from the State of California under and subjectto the provisions of Chapter 19 of Div. 3 of the Education Code, which amount is subject to repaymentlas provided by said chapter? Vote: Yes --541 I No --- 54 Illegal -- 6 Total 601 Proposition No. 3 Shall the proposed increase in the maximum tax rates from .9 to ;1.50 (such increase to commence July 1, 1956, and to remain In I effect until an election is called to decrease such rate) be authorized? Vote: Yes --491 No --- 89 Ille.,Ial -- 21 Total 601 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. In the Matter of Claim for damages. Joe &filler, c/o Attorney George D. Carroll, 347-6th Street, R�chmond, Calif- ornia, having filed with this Board on December 22, 1955, claim for damfges in the amount of 4100,00 0.00. 1 NOTI, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY rLEE BOARD OhDl3i:ED that said claim be and the same is hereby DWTIED. � The foregoing order is passed by the unanimous vote of the Bo' d. 4 In the platter of Proposed ordinance that will re- gulate licensing and inoc- ulation of dogs. A progress report signed by George Denny, Chairman of the Citizens' Advisory t Committee on proposed dog control regulations, is read to the Board by e Clerk; and f Jeff Greer of said committee appears and requests the assistance of the Dist- riot attorney's office in the formal preparation of certain recommendations which said committee wishes considered for incorporation in an ordinance; and f On motion of Supervisor Goyak, seconded by Supervisor `laylor, JIT IS BY TETE BOARD ORDERED that the District Attorney is requested to authorize AssiStant District Attorney McBride to assist said committee in the preparation of the recommendations as to appropriate legal phraseology, and f IS BY TEEBOARD FURTHER 0RDE9ED that the hearing on consideration of a proposed dog control ordinance be and it Is hereby con- tinued to January 10, 1950, at 2:30 p.m. i The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Affidavits i of publication of Ordinances # ' 1004, 1005. p i This Board having heretofore adopted Ordinance Nos. 10049 1005 and Affidavits ; of Publication of each of said ordinances having been filed with this Bard; and it appearing from said affidavits that said ordinances %ereduly and regularly published for the time and in the manner required by law; NOW$ THMtWORE, on motion of Supervisor Taylor, seconded by S �pervisor Frederickson, IT IS BY VdE BOARD ORD RED that said ordinances be and th same are hereby declared duly published. # The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Approval of Report of County Auditor filed December 22, 1955- i ed with this Board on December 2 19 his The Count Auditor Navin f 1 th De , 55, report of all claims and warrants allowed and paid by him; a IT IS BY THE BOARD 0M:R D that said report be approved and p aced on file in the office of the County Clerk. IT IS BY 711E BOARD ORD-'-XD that the expenditures contained th` rein be by the Clerk published bt the time the proceedin=-s of the Board of Supervisors are published. i IT IS BY r_rHE BOARD ORIAER . that the report of the County auditor containing the payroll items be by the County Clerk filed in his office, said report and all items3 therein to be open for public inspection ' s 4 2251, Tuesday, December 27, 1955 -- continued In the Matter of Appointment of CO .N4TL IUS D. KLEIN and FRANK DAL PORTO to the offices of Trustees of the Diablo :Valley Mosquito .Abatement }District. It appearing that the terms of office of Cornelius D. Klein and Frank Dal 'Porto as Trustees of the Diablo Valley Mosquito Abatement Distr ct expires on January 2, 1956; N0+'l, 1111EREFORE, and on motion of Supervisor Frederic on, seconded by Super- visor Buchanan, 1T IS BY IXE BO., D ORDERED that Cornelius D. Kl n and Frank Dal Porto +be and they are hereby APPOI1UzED trustees of said Diablo valley osauito Abatement District for a period of 2 years to January 2, 1958, in accordance Kith provisions of Section 2246 of the Health and Safety Code. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Certificate of Secretary of State re annexation of "Larkey Annexation" ' to City of 1,11alnut Creek. Certificate dated December 19, 19552 from the Secretary of State in which he ,sets forth that copy of Ordinance No. 286, adopted by the City of 1alnut Creek and which refers to annexation to said city, was filed in his office on December 19, 19552, -having been received by this Board; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said certificate be placed on file. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Certificate of Secretary of State re annexation of "Reutlinger Annexation" to ':City of Concord. Certificate dated December 16, 1955, from the Secret y of State in which he ;sets forth that copy of Ordinance Ido. 309, adopted by the City of Concord and which :refers to annexation to said city, was filed in his office on D cember 16, 1955, having ,been received by this Board; NOW, THEPMORE, and on motion of Supervisor Buchanan, seconded by Supervisor ;Frederickson, IT IS BY TBE BOARD ORDEsdM that said certificate a placed on file. The foregoing order is passed by the unanimous vote of the Board. In the ?utter of Personnel Adjustments. On the recommendation of the County Administrator and on motion of Supervisor 'Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARDORDEHED that the follotr- ing Personnel adjustments be and the same are hereby authorized Auditor-Controller - Create neer classification of Injentory Records Clerk on Ranee 26 ($326-: 392) &nd asliga one such position, effective December 28, 1955; ; Pinole Hercules-Rodeo Judicial District - Cancel recently assapned position of a part-time Typist Cler 7'effective December 282 1955; County Library - xdd one Library Aide, to serve at ¢ headcuarters, effective December 28, 1955; Probation Department - Reclassify Intermediate Stenon apher Clerk position to Intermediate 'Typist Clerk, effective January 9, 1956. The foregoing order is passed by the unanimous vote of the Board. In the utter of Appropria- tion Adjustments. On the recommendation of the County Administrator andon motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY TEE BEARD QRDERED that the follow- ing appropriation adjustments be and the same are hereby authorized: Health Department Decrease Inc- Capital Outlay Sterilizer Autoclave $ 50.00 Instrument Cabinet 17.50 6.00 Burton Magnifying Lamp 7.50 Duplicating 11achine (A.3.Dick) Duplicating Machine (A.B.Dick) 25.00 Unappropriated Reserve leneral Fund 4106.00 5 f E Tuesday, December 27, 1955 Continued f Probation Decrease 4 sections shelving for case files $ 435.00 Unappropriated Reserve Fund $ 435.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropria- tion Adjustment. Auditor Decrease In rease Various Dent. over Expend $ ,2?3 Various Dept. Under Expend $ 182525 ! ; Unappropriated Reserve Fund 160,273 1 ,525 Appropriations adjustment for fiscal year 1953-54 to cover over expenditures for various departments. Upon motion of Supervisor irederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDER that the foregoing is approved as is shown on Journal Eatry No. 5959, records of the County Auditor, Contra Costa County. The foregoing is 8 g order passed by the unanimous vote of the Bo rd. I t In the Matter of Appropria- tion Adjustment. f Appropriation Decrease Increase , Auditor Various over expenditures $187,670 Various Under Expenditures $ 46,460 f; Unappropriated Reserve ieneral Fund 187,670 4 ,460 To adjust appropriations for various department over expended durin- Fiscal Year 1954-55. y` Upon motion of Supervisor Frederickson, seconded by Superviso3 Goyak, IT IS BY Th'E BOARD ORDERED that the foreaoinp. is approved as is shove on Jour al Entry No. } 5824, records of the County auditor, Contra Costa County . The foregoing order is passed by the unanimous vote of the Board. In the matter of authorizing removal from the records of certain Airport Accounts Receivable. j The office of the County Auditor-Controller having completed n examination of the accounts receivable of the Airport, and having requested authority o remove certain accounts receivable from the records of the department; and P Good cause appearing therefor; and on motion of Supervisor Tailor, seconded by Supervisor Goyak, IT IS BY 2iE BOARD ORDERED that the request of the Auditor- Controller for authority to remove from the records the following Airport accounts receivable be and the same is hereby GRhISTD. Account Name Amount 1. American Air Repair $107.73 2. L. P. Beaman 43.31 3. Clyde Jones 25.00 4. V. C. Little $.28 5. Fred Mason 257.56 6. L. G. O'Brian 19.35 7. A. N. Sweeney 2 .38 8. War Assets Administration .06 9. George Batchelor 60.48 10. Consolidated Air Service 4 .04 11. Ben Filmore 91.00 12. C. C. Travel Service 73.26 13. Percy Musser 35.67 14. L. G. Adams 2 .33 15. David Sharkey, et al .00 16. Unitork .00 17. R. J. 1'ranklin 1 .50 18. T. S. Simpson 4.2.00 19. Lamar Corley 27.50 21 20. R. B. Gamble .00 21. William D. Nugent 24-00 Richard Arrington 28.00 22 8 Total 49 The foregoing order is passed y b the unanimous vote of the Board. G P s 22 Tuesday , December 27, 1955 -- Continued In the Matter of Approval of lease with JAM and :i NE SANDERS for premises to be used by Health Department. Lease dated December 14, 1955, between J1AESS SAIMEFtSand HELENE SANDERS, called Lessor, end CDUNTY OF CONTRA COSTA, called Lessee, wher in Lessor leases to Lessee that certain property situated in the County of Contra gosta, described as 1022 Margery Lane, Pleasant Hill, California, for the term of 41x months, beginning December 15, 1955, and ending June 15, 1956, for the total rent of Six Hundred Dollars ($600) payable as follows: $50 parable January 1, 1956; ;;100 payable the first of each of the following months: February, Larch, April, tday and June, 1956; and X50 � payable June 15, 1956; ; and Lessee has the option ror a six months* extension of said lease and will so notify the agent or lessor on/before May 15, 1956; and all of said rent shall be paid at the office of d. N. Smith, a--ent of Lessor, Y. 0. Box 1056, :talnut geek, California; the Lessor to use said premises for office works and health department function; is presented to this Board; and k On motion of Supervisor Taylor, seconded by Supervisor Buchanan , IT IS BY THE BOARD ORDERED that said le se be and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, is authorized to execute said let se on behalf of the County of Contra Costa. f IT IS BY THE BO:RD ?URDORDF.RSD that the County �au6itor draw warrants in accordance with the terms of said lease. t The fore oing order is passed by the unanimous vote of the Board. In the Butter of Exonerating revolving fund bond of Sheriff Harry A. Brown. A rider to nand No. 90-319889 executed by Maryland Casualty Company on be- half of harry A. Brown , as Sheriff of Contra Cos:.a County , as principal, in the sum of $30,000 effective January 3, 1955, wherein under the conditions of said rider, it is understood and agreed that on and after the 7th day of September, 1955, subject band is conditioned in addition to its other provisions to cover revolving funds administered by said Harry A. Brown in the amount of $3000 as provided under Section : 29323 of the Government Code as amended, and provided further that the bond and rider 1 shall not be cumulative and the aggregate liability of the 115ryland Casualty Company under the bond as amended by rider shall not exceed the sum of 00,000, having been filed in the office of the County Clerk on the 27th day of December, 1955; VOIRl, TEEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THIS BOARD RESOI VED .I:D ORD- ERM that Bond No. 0-96652 issued by Fireman 's Fund Indemnity Company %%ith Harry Ashley Brown, as principal, i'l the sum of $3,000, dated December 299 1954, and pertaining to the Sheriff's Revolvng Fund , be and the same is hereby E ONEIRATED. The fore7oin7 order is passed by the unanimous vote of the Board. In the Vatter of Authorizing attendance of County Assessor and deputies at convention. This Board having on October 25, 1955, authorized th County Assessor and 4 deputies to attend the annual convention of the State Association of assessors at San Francisco, November 6 to November 9 inclusive; and Good cause appearing therefor, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS 3y THE BOr.3D ORDERED that said resolution be and the same is hereby AIMMED to provide that said assessor and 7 deputies be authorized to attend said convention at county expense. f The forecoing order is passed by the unanimous vote `f the Board. In the utter of the Establishment of a County Service Area pursuant RESOLUTIOff to the 'County Service Area Law". ESTABLISHING COUNTY SERVICE AREA NO. L-5 wHE?3EAS, there was filed in the office of the County Clerk of Contra Costa County on the 17th day of November, 1955, a written renuest therefor, sinned by two (2) members of the Board of Supervisors of Contra Costa Countyl, describing the herein- after described territory, and recuesting that the Board of Supervisors on its own initiative institute proceedin^s for the establishment of a Co ty Service Area, pursuant to the provisions of Section 25210.1 and followinm of the government Code to furnish street lightin-- services therein; and "E p.EAS, this Board did , on the 15th day of November, 19559 pass and adopt " its resolution of intention to establish said County Service A ea, 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 27th day or December, 1955, as the time and the Chambers of the Board of Supervisors, hall of Records, Uaiii and Court Streets, Martinez, Contra Costa County, California, as the place for a public hearing on the establishment of the area; and i t 22S Tuesday, December 27, 1955 -- Continued # ','YHEREAS, notice of said hearinn- was duly and regularly given T the natter prescribed by publication in the ,Pinole-hereales News"', a newspaper of eneral circulation, circulated in the area, on November 25, 1975, as appears by�the affidavit of the publisher on file herein, which said notice contained all of the matters re- quired to be contained therein by Section 25210.16 of the Government Code; and 4 '"JHEREAS, this Board did, on this date, at the time and place sipt for hearing, call for protests as provided by Section 25210.179 and no protests beinm, made , either orally or in writing, by any interested person or taxpayer; ! ' i NOW, THE.REr ORE, this Board does FIND LITD DETER` that the services des- cribed in the resolution of intention are entirely extended County services, and does s establish the hereinafter deFeribed area as County Service Area 11 -5, to ovide street lightinfi services therein. 3 . The hereinbefore referred to unincorporated area of the County of Contra t Costa, xhich is hereby formed into County Service Area L-5 is specifical y described as follows: ` .Beginning on the northeast line of Tara Hills Unit � No. 1 filed November 20, 1951 in Map Boob 45, page I 223 at the most easterly corner of Lot 193; thence in a general northr.esterly direction along the north- east line of Tara Hills to the southeast line of the btate Highway , San Pablo to Pinole, being the most northerly corner of the said Tara Hills unit iia. 1; thence South- westerly along the southeast line of the said State Highway to the most westerly corner of Para Hills uni No. 1; thence Southeasterly alon.-_ the southwest boundary line of Tara Hills Unit No. 1 to its intersection wit the western line of Tract 2112, filed May 15, 1955 in E � Wp Book 57, page 42; thence southerly along the western line of Tract 2112 to the most westerly corner of Lot !15; , thence South 890 40' 23" Et st 1175 feet to the southeast corner of Lot 131, Tract 2112; thence northerly along ;the eastern line of Tract 2112 to the northeast corner of -lot 109 Tract 2112; thence South 84° 09' 53n 'Test 75 feeti thence North 50 50' 07" Wiest 118.68 feet; thence South 840 09' 53" 17est 50 feet and South 42° 06' 36" nest 110 feet to the northeast line of the said i'ara Bills Unit No. 1; th*'e ' North 47° 33' 10" !'Test 61.72 feet to the most easterly corner of Lot 193, the point of be?inninD. PASSED AND 10OPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held an the 27th day of December, 1955; by the follow-1 Ing vote, to wit: AYES: Supervisors - I. T. ^AYAK, H. L. CUL%Mi GS, RAY 3. TAYLOR, z BUGF:A J. r�C'KSON. f NOIS. : Supervisors - NONE. ABSJWT: Supervisors - NONE. t In the Matter of Approval of agreement with the City of Richmond for health services. Agreement dated December 27, 1955, between the County of Cont a Costa and 4 the City of Richmond which replaces the a reenent between these parties dated November ? 169 1953, and effective January 15, 1954, as amended, which provides th t commencing 1 on December 27 , 1955, and co-tinuin7 until said a4reement is terminated t the County shall enforce within the City all ordinances of the County and statutes!of the State of California relatin- to public health and sanitation and shall make all inspections and perform all functions as set forth in said a--reement, etc. ; is presented to this Board; and 5 On motion of Supervisor Ioyak, seconded by Supervisor Taylor, 1112 IS BY THE 1 BOARD ORDERED that said agreement be and the same is hereby AP?iiOVED and u. L. Cummings, Chairman of this Board, is authorized to execute said ac;reement on beha](f of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. t In the 'Matter of mergency reconstruction of redwood box on slay Point Sewer line (Bay Paint Serer Maintenance District. f It appearing that it is necessary to do emergency reconstruction of a red- wood box on the Bay Point sewer line located under the Southern Pacific railroad tracks at Part Chicago Rai =way Statim in the Bay Point Setter Maintenance District, which is estimated to cost approximately X7.,000; and with the expenditure of this ; amount, insufficient funds will be left to operate and maintain the district for the balance of the year; N01'i, mtjE1..,ORE, and on recoimendation of the Public 7forks Department , and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD UNAI\TILrDUST_Y RESOLVED that a great emergency exists in connection :lith ttie reconstruction; of a redwood box on the Bay Point sewer line in order to safeguard health and property in this district; and ! BE IT FURTHER RESOLVED that the Public 'forks Director be and t'e is hereby authorized to reconstruct a redwood box on the Bay Point sewer line. r { The foreRoin? order is passed by the unanimous vote of the Bod. ar 229 ' Tuesday, December 27, 1955s -- Continued In the Fatter of the bearing of the Petition to Revoke the Permit of HEmRY J. KAISER Company, heretofore Granted for the Operation of a Rock ORDER ?Quarry. WEEREAS, an appeal having been filed with this- Board Boca the decision of the Planning Commission in the foregoing matter by both the Henr J. Kaiser Company and 'by the petitioners in the said matter; NOW, THERTORE, IT IS ORDMM that Tuesday, the 31st dy of January, 1956, at 9:00 a.m. be set as the time, and that the chambers of the Board of Supervisors in the City of Martinez, County of Contra Costa, State of California, be set as the place for hearing said appeal. S IT IS *URTHMR OPMERED that notice of such time and place of hearinn; be given to Albert Pr. boons, .ttorney For petitioners, and to Carl on, Collins, Gordon ;and Bold, attorneys for respondents. The foregoin- order was made on the motion of Supervisor Buchanan, seconded by Supervisor Taylor, and adopted by the following vote of theBoard: AYES: Supervisors - I. T. GOYAK, H. L. CUMIINGS, S. TAYLOR., W. G. BITCHANAP• , J. FR DERIC'KSOOU. i NOBS: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Fatter of Expressing the thanks of the County of Contra Costa to the many persons who assisted in the 1955 disaster flood relief program. `MEREAS, this Board of Supervisors has been advised by the County officials most directly concerned with the program of flood relief required to be instituted by kunusually heavy rain and -wind storms during Christmas week, that many persons in public and private life gave unstintingly of their time and effort to relieve hardship and suffering of citizens of this County in the several areas where storm damage was mast severe; and 'IfHEREAS, without the help and active assistance of a urge number who ' generously contributed their time and effort in this matter, many persons would have suffered serious privations and there would have undoubtedly been more serious ,damage to, and loss of, property in the County because of the unusual weather condi- tions which prevailed during said -week; � NW, THERMRE, on behalf of all of the people of Con6#ra Costa County and in grateful appreciation of the public spirit which motivated the many, many people ;who took an active part and volunteered their services in this work, this Board ex :tends its heartfelt thanks. The foremoing resolution was adopted by the following vote of the Board. AYES: Supervisors - I. T. GOYAK, H. L. CULWINGS, RA7� S. TAYLOR, . w. G. BUCHAIIAN, J. FREDERICKSON NOES: Supervisors - NONE. v ABSENT: Supervisors And the Board takes recess to meet on Tuesday, Januarq 3, 1956, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. ha man ATTEST: .'t. T. ARSCH By D puty Clerk `ryn F 4 230 BEFORE TF.S TzO RD OF SUMVISORS TUESDAY, J-!'-'RhM-r 3, 19j6 ° THE BOARD IST IN R3WTARI IO?d AT 9 A.M. IN THE 3OARD CHAMEMRS, FALL OF RECOPL69 MARTINEZ,EZ, CAT IFORNJIA; PRESE1,11T: HON. H. L. C'61-S-aNCS, i CHAIRMAN, PRESIDI14 ; SUPERVISORS RAY S. TAY3.OR, 1. BUCHMiAN, J. FREDIMICKSON; ABSENT: SUPERVISOR I. T. COYAK; PRriWIT: W. T. PAASG29 CLERK. In the Matter of proceedings of the Board during the month of December, 1955. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of this Bo4rd for the month of December, 1955, was waived; and said minutes snd proceedings were approved as written; and the Chairman authorized to sign said minutes. j The foregoing order is passed by the unanimous vote of the Board members present. a. In the Matter of Resolution Determin- ing and declaring amount of bonds necessary for Zone No. 3B improvement. '�FIER3.AS, pursuant to the Contra Costa County Flood Control and i.'later Conserve tion District Act, the Commissioners of the Contra Costa County Flood Control and 4 Nater Conservation District did, by Resolution adopted on December 16, 1?54, establish Zone No. 3B of said District for the purpose of carying out the project for said Zone No. 3B as set forth in the report, maps and drawings thereon submitted by the Engineer of said District; and r 1fhMREAS, said Commissioners, by Resolution adopted on December 27, 19551 after receiving and considering a report of the Zone Advisory hoard Por said Zone No. 3B approving such proposed action, authorized and requested this Board of Supervisors to call and conduct a bond election upon the issuance of bonds within Zqne No. 3B in a total amount not eaceedinv 49,875,000, a certified copy of which resolution is now on file with this board of Supervisors. i NOW, THEREFOR, BE IT RESOLVED by the Board of Supervisors of Contra Costa County Flood Control and ;'dater Conservation District as follows: 1. It is hereby determined thbt a bonded indebtedness should be incurred by Zone No. 3B of Contra Costa County Flood Control and pater Conservation District to pay the cost of the work and improvement hereinafter described relating to said project for said Zone to. 3B; that the amount of bonds necessary to be issued fak said Zone No. 3B in order to raise the amount of money necessary for said work and improvement is the principal Y$9, i al amount of 875,000; and that said 'bonds shall be in the denomina- tion of X1. ,000 each and shall bear interest at a rate not to exceed fivel per cent ( 5%) per annum, payable semi-annually , provided that interest for the first year may be payable annually in one installment at the end of such year. 2. The objects and purposes for which said indebtedness is proposed to be incurred by said Zone No. 3B to pay the cost of said Mork and improvement relating to said project are generally described as follows: Construction, installation, improvement and enlargement of storm-drainage channels, canals, levees, dims, reservoirs, pipes, lining, drainage gate, storm-water cing, and related structures, facilities, work inlets, outlets, channel alignment, fen , and improvements; control of slope and side revetment; relocation of utilities; lands, easements and rights of way; all expenses incidental to all Of the foregoing, including �b cost °f engineering, superintendence and inspection services; legal , clew ical and `� 'cos and expenses; printing and advertising; communicatiot and trans- \ accounting serve P , portation expenses; salaries and wages of employees perforrsing any of th,e foreboing services; construction and office a"uipment, materials and supplies; cosi of utilities motor vehicles; and all other services, emuipment, materials �nd supplies furnished; required to acquire, construct and complete said work and improvement, and other works, improvements, properties or structures necessary or convenient for floodl control and storm drainage in said Zane 11o. 3B. said objects and purposes outlined ebove are based upon the report, maps and drawings of the En_7ineer of said District for #the project for said Zone No. 38 submitted to said Commissioners of the District andl to this Board of Supervisors and on file in the office Contra onCattthEoo�Pricel°YdSail t istrnctCol ad r�la�er Conservation District and open t 2400 Oak Grove Road , Concord, Contra Costa County, California. 3. The Clerk of this Board is hereby directed to certify one copy Of this of the ce resolution and to file the same for record in e °Poon oY this Rresoluttion.corder� Of vontra Costa County within five days after the date of asap FASS-D -IID DOPMD this 3rd day of January, 1956, by the following vote: 3Y TA ZO:i, 71• G. Suc)eervisors AYES: ChAtiAI'I , € J r Rt^sJEiiZCE50? . i. { { i NOES: Supervisors - NONE. ABSENT: Supervisors - I. 'ice. -;OY- ,000 Cha rman of the bosTa or Supe ry ors of Contra Costa County Flood Control and 'later Conservation District ATTEST: W. T. ?'AASC.'i County of Contra , Cotaondisvtidistrict. Control and tI-,ter C�nSe BY Deputy Clerk 231 Tuesday, January 3, 1956 -- Continued In the hatter of Claim, from San Francisco County for care given resident of Contra Costa County. Claim in the amount of $99.06 against Contra Costa C unty for care ?iven Leatrice George at the San Francisco County hospital having been filed with the Board of Supervisors; NOMI, THEREFORE, and on motion of Supervisor Frederick on, seconded by SuP per- visor visor Taylor, IT IS BY TBE BOARD ORDERED that said claim be and the same is hereby RE-TIUM TO THE SOCIAL SERVICE DIRECTOR FOR HIS '11RITT .1 REC:OZZ 1D'TION. The foregoing order is passed by the unanimous vote othe Board members present. In the Matter of County Policy on (1) Relative Responsibility (2) Reimbursement of General Assistance (3) General Assistance Standards (Employable) Budget. On the recommendation of the Social Service Director, IT IS BY THEBOARD ORDERED that the policy on the determination of liability of responsible relatives in OLD AGE SECURITY- ATM AID TO THE BLIND as contained in Section III at page 7 of Manual Section 170-00 and the policies on reimbursement of 11,0NERAL ASOISTA1ICE as contained in Manual Section 471-2, and the 2 ERAL ;:SSISTAInE B3Dt;ET STATTIRARDS for employabl.es contained in Manual Section 474-4 as revised be and the same ale hereby APPROVED. t The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appropria- tion Adjustments. On the recommendation of the County Administrator and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and the same are hereby approved: Appropriation Decrease Increase Constable General Expense Services 35.00 Unappropriated Reserve General Fund 35.00 Agricultural Commissioner Auto Mileage 6000.00 Use of County Equipment 6,300-00 Unappropriated Reserve General Fund 693Q0.00 6,300.00 The foregoing order is passed by the unanimous vote of the Board members ; present. i I In the Matter of Personnel Adjustments. On the recommendation of the County .Administrator and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY �fE BOAED ORDERED that the following personnel adjustments be and the same are hereby auth rized: Library - Establish new classification of Library Assistant, r'trade II, Range 24 (4297-4357) ; � Increase corking hours of Branch Library Assigtant 'i position #13 from 26 hours to 32 hours; Add the classification of Library Assistant, rade I. Range 22, and eliminate classification of Branch Library Assistant; and substitute Library Assistant, Grade I. positions for all Branch Library Assistant positions. The foregoing order was passed by the unanimous vote the Board members present. In the matter of Authorizing :attendance at meeting. On the recommendation of the County Administrator, anWon motion of Super- visor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that one 'Assistant Health Officer be, and he is authorized to attend , at County expense, the !fallowing: Second Annual Conference on Rural Health at F sno on January 20 and 21. The foregoing order is passed by the unanimous vote of the Board members present. ti Tuesday, January 3, 1950 -- Continued t In the Matter of Granting j permission to leave the Ij. State of California. On motion of Supervisor Taylor, seconded by Supervisor Frederckson, IT IS BY THS BOARD ORDERED that Joseph Hammond, Veterans' Service Officer, beIne and he is here- by GRANTED PERMISSION TO LaAVE LE STATE OF CALi..r OWNIA for a period of , week commencing January 17. The foregoing; order is passed by the unanimous vote of the Board members present. i In the Matter of Authorizing correction of erroneous assessments. g i The County Assessor having filed xith this Board a request fo # authority to the County Auditor to coaect the followingerroneous assessments whichiappear on the assessment roll for the fiscal year 1955-5 , said correction having bee consented to by the District Attorney; F On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDMED that the County auditor correct said erroneous ass `ssments as f oll ov►s: Code 5310-Assessment No. 17 s Tom Davis F. 0. Box D G Concord, California Improvements - Assessed 'valuation 4710. The above assessment covers improvements which Mr. D vis had sold in June, 1954. Since the Assessee did not own the improvements 1 on the lien date of the first Monday of March, 1955, the assessment is therefore erroneous and should be cancelled. , I In Volume 22, assessment W408103, Valli and Crivelli jCo.., Ltd. , is assessed with Lot 3, Town of Crolona with personal poperty omitted. A property statement boas filed by Mr. D. Valli but hrough an error personal property %as not entered on the :'-ssessment oll. Mr. Valli has paid both installments of taxes and is desirous of pay- I ing taxes on personal property . Your authorization to the County auditor to add personal property on the Unsecured Personal eroperty Assessment Roll add waive all penalties, etc. , is respectfully requested as follows: #6206-34 Valli and Crivelli Co. , Ltd., Crockett, ualifornia Equipment and merchandise - Assessed value 43000. (This assessed value does not include the 35% raise authorized by the State Board of Equalization.) s The foregoing order is passed by the unanimous vote of the Boa d members s present. 3 In the hatter of Cancellation of 1953-54 Unsecured taxes. The office of the Auditor-Controller havins, been informed byte Tax Collector that his office has received payment from Mr. John Costello, Trustee in Bankruptcy, in the amount of ; 133.79, to be applied on the unsecured property covered by 1953-54 Unsecured Tax Bill No. ?305-135 and having renuested authorization to cancer the 8% penalty on the above described property in the amount of 410.70 under the pro- visions of the Bankruptcy Act and said request havinsy been approved by the District Attorney; 4 NOW, THMEFORE, on motion of Supervisor Taylor, seconded by Supervisor i Frederickson, IT IS BY THE BOARD ORDERED that the Auditor-Controller is *uthorized to cancel the 8c6 penalty in the amount of 410.70 on the above described property as re- quested. The foregoing order is passed by the unanimous vote of the 608.rd members present. In the Matter of Cancellation of 1954-55 Unsecured Taxes. The office of the .uditor-Controller having been informed byte Tax Collector, that his office has received payment from bar. John Costello, Trustee in ankruptcy, in the amount of $135.28, to be applied on the unsecured property covered b ` 1954-55 Unsecured Tax Bill No. 7305-142 and having requested authorization to ca cel the Bio I penalty on the above property in the amount of 410.82 under the provisions of the Bank- f ruptcy Act and said request having been approved by the District Att3rne,, } ?`O1111 THEREFORE., on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THI E BOARD ORDERED that the Auditor-Controller is authorized to cancel the 89 penalty in the emount of 410.82 on the above described pro erty as requested. The foregoing order is passed by the unanimous vote of the Hoard members present. 232A Tuesday, January 3, 1956 -- Continued r In the .Matter of Fixing boundaries and establishing election precincts, Malnut Creek 33 and Saranap 7. On motion of ;supervisor Taylor, seconded by Supervis ,Frederickson, IT IS BY THE BOARD ORDERED that the boundaries of 'Ialnut Creek 33 anrnid Saranap 7,election precincts of Contra Costa County , as hereinafter named, be andhe same are hereby established and fixed as hereinafter set forth end designated described as follows, to wit: '.7AI:NUT C rRE<:11TCT NO. 33 'daBeginning at the intersection of the incorporation 1 ne of the City of � lnut Creek with the northuesterly extension of the northeasterly line of Homestead Ranch Lakewood; thence southeasterly alon? said extension and ;long the northeasterly line of homestead Ranch Lakexood and the southeasterly extension thereof to the most northerly corner of that tract of land now or formerly owned b Vendt; thence in a general olockwise direction around said Vendt tract.to the mos northerly corner of that tract 'of land now or formerly owned by Smith; thence in al general counterclockw=ise : direction around said Smith tract to the westerly line of that tract of land now or formerly owned by Stoddard; thence southwesterly alon7 the westerly line of said Stoddard tract and the westerly line of Summit Road to the inte section thereof with the northwesterly extension of thle easterly line of .that tract land now or formerly owned by No%lin; thence southeasterly along said extension, alo g the easterly line of said Nowlin tract and the southeasterly extension thereof tothe incorporation line of the City of ',alnut Creek; thence alon.�- said incorporation line in a zeneral clock- wise direction to the center line of Sierra ;rive; thence northeasterly along the center line of Sierra Drive to the northeasterly line of :Yalnut avenue, said point be- ing also on the incorporation line of the City of dalnut Creek, thence along; said incorporation line in a general clockwise direction to the point of beginning. 4 5 R , :APPNCT NO. 7 s Beginning at the intersection of the center of :uagnolia "';ay cath the center of Camelia Lane; thence southerly along the center of Magnolia .'iay to the north line of Parkmead NO. 3; thence generally Rest along the north line f said Unit 140. 3 to the east line of Park Court; thence south and southwesterly along the said east line to the east line of Deninp Park Tract; thence south along the said east line to the south line of the _flavone and Curtola parcel; thence east along the boundary of the flavone and Curtole parcel to the incorporation line of the City of 4alnut Creek; thence northeasterly along; said incorporation line tot west line of hrlene Gardens Unito. l; thence northerly along the wrest line of said unit to the boundary line of Arlene Gardens Unit .o. 2; thence northwesterly and northeasterly along the boundary line of said unit Ifo. 2 to the south corner of Lot No-1 26, Barkmead , Unit No. 2; thence northwesterly along the southuest line of said Lost No. 26 to the center of Newell Avenue; thence southwesterly along the center of Newe 1 Avenue to the center of Magnolia 'fey; thence northwesterly and southwesterly along t e center of Magnolia !Vey to the point of beginning. t IT IS FLTRTrM ORD3.35RD that the boundaries of the balEnce 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 members pre sent. ' In the Matter of Declaration of State of Emergency existing within the County of Contra Costa and ratifying action of the Vice Chairman of the Contra Costa County Civil Defense and Disaster Council in so declaring. WHEREAS, Ivan T. Goyak, Vice Chairman of the Contra �sta County Civil Defens and Disaster Council, on December 23, 1955, declared a State oq Emergency to exist with- in the County of Contra Costa because of unusual flood conditions resulting from tor- rential rains which began on or about that day; and this Board having investigated and having been advised that the aforesaid emergency conditions did exist on said day and continued to exist until the third day of January, 1956; and ; Good cause appearing therefor; and on motion of Supervisor Buchanan, sec- onded by Supervisor Frederickson, IT IS BY THIS BOARD RESOLVED that the action of Supervisor Ivan T. Goyak, Vice Chairman of the Contra Costa Co ty Civil Defense and Disaster Council, in declaring said State of Emergency is rat ed and confirmed; and this Board further declares that Contra Costa County was in a ate of Emergency from December 23, 1955, to January 3, 1956. The foregoing order was adopted by the following vote of the Bcard: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RpY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. k s t .. ----',1-._ ,', r 232-B ', ! Tuesday, January 3, 1951 -- continued ,A yIn the Matter of Termination Iof State of Emergency. I e Supervisor Ivan T. Goyak, Vice Chairntan oP the Contra Costa Co y Civil 'Defense and Disaster Council, having on .December 23, 1955, declared Contra Cost County in a - 11 State of Emergency due to flood conditions; and i 1, This Board having been advised that the conditions which necessi ated the t 11 declaration of Contra Costa County in a state of Emergency, have been 1 ited to the . ;I point where a flood emergency no longer exists; . NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded b Supervisor ' 1 ;, Frederickson, IT IS BY THIS BOARD ORDERED that said State of Emergency- i herehy TERMINATED. The foregoing_order is passed by the following vote of the Board:11 ' _ ,, AYES: Supervisors - I. T. GOYAK, H. L. CUNNINGS, RAY S. TAYLOR., W. G. :, 111 ­1 � BUCHANAN, J. FREDERICKSON. ff',-,'�'�!i,,!� NOES: Supervisors - NONE. ABSENT: Supervisors NONE. 1: - j I.." ; . �. - , �. �,r , by - �., . . ^ 1 - ,'," .. L' i, w ,.. 34, ny 11 11 m l j L r{ .- a.. . .t ., :. . , .. ,. a.- r v - ti ;f 'C x. ,. ,: ,. . . . - I I I , I I I I I I I : . 5, I }i :. . -,. - - ,._� . t.... , 4 .. '" { {'S �.` , ? t 1, e �. t is I T.I - t, ;Y ^15 ; _ . ..: . •; y f- t, , { 'n , __ ...- ,, ., ,,' � - , o-' 3.. d: ' . I 1. _ i' -4 .< -, . .'.. "s `++ ry>. �': ., . :. I - . . _ , c' 11 I i 11" . ' }. ,' I , ,, ! " I I ., },._' i . ,-� { 14 I i 1 233 Tuesday, January 5, 1956 -- Continued i In the Matter of Reouesting the United States Army Corps of Engineers and other Interested b,encies to Perform Emergency Flood Control .73rk in 7alnut RESOLiFPION Creek Watershed. Contra Costa County Flood Control and hater Conservation District and William W. hard, Jr. , Director of Civil Defense for Contra Costa County , having present- ed to this Board a report and recommendation of said Flood Contxol District and of the Director of Civil Defense concerning past flood damage in Waln4 Creek watershed, which report further shows that emergency work is immediately necessary in order to prevent further flood damage in the tratershed during the early part of 1956; and It further appearing that in order to secure aid and 4ssistance from the United States Army Corps of engineers, it is necessary that thelContra Costa County Director of Civil Defense transmit the request and report to the State of California Director of Civil Defense, and it further appearing to this Board of Supervisors of Contra Costa County that the report is complete and accurate and that the re-nest is a meritorious one and should be approved, 4 NOW, MERIEFORE, By IT RESOLVED by the Board of Superq'isors of Contra Costa County , State of California, as follows: 1. The report and re-uest from Contra Costa County Mood Control and Mater Conservation District and from the County Director of Civil Defense is hereby adopted, endorsed end approved. 2. The County Director of Civil Defense is buthorizeA and directed to trans- mit the aforesaid report and request to the state Director of G�vil Defense with the request that the State Director of Civil Defense transmit the rport and request to the United States tirmy Corps of Engineers requesting prompt and favorable action upon the request, and an appropriation of funds for whatever else may be necessary in order to protect Walnut Creek Watershed from future flood damage, andl to make necessary corrections and repairs caused by recent flooding within the Watershed. BE IT FURTHER RESOLVED that the Clerk of this Board b� and he hereby is authorized and directed to transmit certified copies of this resolution and of the report and recommendation to the State Director of Civil Defense, to the Regional Civil . Defense administrator of the United States Government, to the District Engineer of the United States Army Corps of Engineers, to the Chief Engineer ofithe Contra Costa County Flood Control and nater Conservation District, and to the County Director, of Civil Defense. The foregoing resolution was passed and adopted by the Board of Supervisors of Contra Costa County on this 3rd day of January, 1956, by the following vote, to wit: AYES: Supervisors - H. L. CU?E-AIIl11S, RAY S. TAYLOR, ; . G. BUCHANAPI, J. FRED.."tICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - I. T. ISOYAK. In the Matter of Affidavits of publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 006, 1007, 10081 1009, 1011, and Affidavits of ublicatian of each of said ordinancesavian been filed with this Board; and it appearing; from said affidavits that said ord nances were duly and regularly published for the time and in the manner required by I'au ; N099 THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THIS BOARD ORD&HED that said ordinances be, and the same are hereby declared duly published. a The foregoing order is passed by the unanimous vote or the Board members present. In the Matter of Authorizing Sheriff Brown to transport prisoners to various sites for the purpose of doing certain v6ork. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Sheriff Brown is authorized to transport prisoners from the County Prison Farm to the following sites in order that they may do certain work: s S To the "Victory" Uont=ent at the intersection of Oakley Highway and Bridge- head Road, in order that they may repair said monument; i To return cots to Port Chicano from Oakley (the cots )Gere borrowed during the recent flood) ; Twenty men from the prison farm to do cork on the levees on the Holland Tract. 1 The fore-oinp,- order is passed by the follow.inq vote o the Board: AYMS: Supervisors - H. L. CL:HiMIS, RnY S. TAYLOR, -X G. BUCEAIIAN9 J. FREDERICKSON. NOES: Supervisors - NONE yBsM- : Supervisors - I. T. GOYAK. 234 6 Tuesday, January 3, 1956 -- Continued In the Fatter of Fixing boundaries and establishing election precincts, Concord 4, 5, 27, 35, 44, 459 49 , 53, 549 55, 563 57, 58, 61 , 64, 659 66, Pacheco 19, Clayton, Cowell, 'Nalnut Creek 1, 6, 7, 11, 12, 13, 19, 269 27, 293 3C,6. 1 On motion of Supervisor Taylor, seconded br Supervisor Frederickson, IT IS BY THE BOARD ORD-hJM that the boundaries of Concord 4, 5, 27, 359 44, 45, 49, 53, 54, 55, 563 57, 58, 619 64, b59 66, Pacheco 19, Clayton, Cowell, :lalnut Creek 1, 51 7, 11, 12, 13, 192 26, 27, 29, 30 and Saranap 7, election precincts of qontra 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; i CONCORD PRECINCT NO. 4 Parcel One j Beginning at the intersection of the center line of Concord Bofulevard with the center line of Farm Bureau Road; thence from said point of beginning southeasterly along the center line of Farm Bureau Road to the northerly line of Clayton Road; thence southeasterly along the northerly line of Clayton Road to the center line of ',"lest Street; thence northwesterly along the center line of Nest Street to the incorporation line of the City of Concord; thence along said incorporation line in a general clock- wise direction to the intersection thereof with the northerly extension of the easterly line of Monte Gardens Unit No. 6; thence southResterly along said extension and along said easterly line to the northeasterly line of walnut Lands Subdivision; thence south- ` easterly along said northeasterly line to the center line of Concord Bougevard; thence westerly alon.. the center line of Concord Boulevard to the point of beglaning. Parcel Two i Beginning at the intersection of the northerly line of Concord i Boulevard %ith the center line of West Street; thence from said point of beginning northeasterly along the center line of West Street to the northeasterly line of the Olsen Subdivision; thence southeasterly al on,7 said line to the most southerly corner of the'�Gehrin'7er 100 acre tract; thence northeasterly along the southeasterly line of seid tract to the center line of Bollman Road; thence southeasterly along the center line of Bollman Road to the line dividing the properties of Bollman and McKean; thence northeasterly along said dividing; line to the boundary line of the 4th Supervisarial District; thence along said boundary line in a general clockwise direction to the center line o461illow Pass Road; thence southwesterly along the center line of 1,17illow Pass Road to the incorpora- tion line of the City of Concord; thence along said incorporation line iri a general lockwise direction to the point of beTinning. CONCORD PRECINCT NO. 5 Beginning at the most northerly corner of Meadow Village Unit 1ho. 1, said point being on the southwesterly line of Leadow Lane; thence from said point of begin- ning southeasterly along the southwesterly line of Meadow Lane to the southerly line of Walnut trove Addition; thence southwesterly along said southerly line to the east- erly line of Lot 35, Walnut .rove Addition; thence northwesterly along t:he easterly line of said Lot 35 to the southerly line of Mayette revenue; thence soutihwesterly along the southerly line of Mayette Avenue to the easterly line of Lot 37, 'Nalnut grove Addition; thence southeasterly along the easterly line of said Lot 37 to the northerly line of Sunshine instates; thence southwesterly along the northerly line of Sunshine Estates to the westerly line of the S.P.R.R. right of way; thence northerly along the westerly line of said right of «ay to the northerly line of Mayette Avenue; thence northeasterly along the northerly line of ?.layette Avenue to the southeasterly line of Railroad Avenue; thence northeasterly along the southeasterly line of Railroad Avenue to the point of beginning. `s CONCORD PR CINCT NO. 27 i Beginning at the intersection of the center line of Galindo Street with the center line of Willow Pass Road; thence from said point of beginning southwesterly along the center line of `Vi11ow Pass Road to the center line of Sutter Street; thence northwesterly along the center line of Sutter Street to the center line of Harrison Street; thence northeasterly along the center line of Harrison Street tothe center line of Bonifacio Street; thence northeasterly along the center line of Bonifacio Street to the center line of .alindo Street; thence northwesterly along the center line ; of Galindo Street to the southerly line of the fit. Diablo Unified SchooiiDistrict property; thence in a -7eneral westerly direction along said southerly line to the east- erly line of the State Freeway ; thence southerly along the easterly line' of the State Freeway to the center line of Concord Kvenue; thence westerly along the center line of Concord Avenue to the incorporation line of the City of Concord; thence salon7 said ineorooration line in a general counterclockwise direction to the northerly line of Lot 42, Walnut Grove Addition; thence northeasterly along the northerly line of Lot 42 and the northeasterly extension thereof to the incorporation line of the' City of Concord; thence along said incorporation line in a general counterclockwise direction to the center line of Galindo Street; thence northwesterly along the center line of Galindo Street to the point of beginning. 3 CONCORD PRECINCT NO. 35 i Beginning at the intersection of the southerly line of Clayton Road with the center line of B.P. & C.R.R. right of way, said point being also on theincorporation line of the City of Concord; thence from said point of beginning along said incorpora- tion line in a general counterelockv►ise direction to the southerly line jof the Johnston! Tract; thence northwesterly along the southerly line of the Johnston Trgat to the center line of the B. P. & C.R.R. right of way; thence northeasterly alopg the center line of said right of way to the point of beginning. a r !f 23D Tuesday, January 3, 1956 -- Continued Parcel `No Beginning at the intersection of the boundary line of the 4th Supervisorial District with the incorporation line of the City of Concord; thence from said point of beginning along said Supervisorial Distric4 boundary line in a general clockwise direction to the intersection thereof •with the line dividing this properties of McKean and Bollman; thence southwesterly along said dividing line to the center line of Bollman Road; thence northwesterly along the center line of Bollman Road to the line dividing the properties of Bollman and uehringer; thence southwesterly along said dividing line to the northerly line of the .ehringer Subdivision; thence southeasterly along the northwesterly line of said subdivision to the boundart line of that tract of land owned by Baron Van Heekeren Van Molecaten; thence northgasterly and southeast- erly along said boundary line to the center line of Bailey Road; thence northeasterly along the center line of Hailey Road to the center line of the B. P. & C. R. R. right of way; thence southerly along the center line of said right of sway to the westerly extension of the northerly line of heather Acres Unit No. 1; thence in a general clockwise direction elon-, the exterior line of said subdivision 'to the incorporation line of the City of Concord; thence along said incorporation line in a general clock- wise direction to the ioint of beginnin¢. CONCORD IL, =3C T 1110. 44 Parcel One Beginning at the intersection of the center line of 1.1onument Boulevard with the center line of Pine Creek; thence from said point of beginning southwesterly along the center line of 'Monument Boulevard to the northeasterly line !of :Meadow Lfine; thence northwesterly alon7 the northeasterly line of "eadow Lane to the incorporation line of the City of Concord; thence northeasterly alonb said incorporation line to the cen- ter line of Fine Creek; thence southeasterly alon? the center li�'ne of Pine Creek to the point of beginning. Parcel IUo { Beginning at the intersection of the westerly line of Oak Grove Road with the center line of Peach glace; thence from said point of beginning southwesterly along the center line of Peach Place to the southerly line of `Free Haven; thence nest- erly along the southerly line of Tree haven and the westerly extension thereof to the center line of Monument Boulevard; thence southwesterly along the center. line of Monument Boulevard to the center line of the S. P. R. R. rightgof way; thence northerly along the center line of said right of way to the incorporation line of the City of Concord; thence in a general counterclockwise direction along said incorporation line to the point of beginning. CONCORD PRECLICT NO. 45 Beginning at the most southerly corner of Parkhaven rJstates, said point be- ing on the incorporation line or the City of Concord ; thence from said point of begin- ning alon-, said incorporation line in a general clockwise direction to the northerly line of Sunshine Estates; thence northeasterly alonry the northerly line of Sunshine Estates to the westerly line of Lot 36, ::alnut :rove Addition; thence northwesterly alon? the westerly line of Lot 36 to the southerly line of }Mayette Avenue; thence northeasterly alone the southerly line of Layette Avenue to thel westerly line of Lot 34 Walnut =rove addition; thence southeasterly alon? the westerly line of Lot 34 to the southerly line of 7.7alnut :rove Addition; `.hence northeasterly alon said southerly line and the northeF.-sterly extension thereof to the easterly line oft ',.Meadow Lane; thence northwesterly along the easterly line of 'eadou Lane to the northerly line of Meadow Homes Addition Unit No. 1; thence northeasterly alon7 said northerly line and the north- easterly extension thereof to the incorporation line of the City of Concord ; thence along said incorporation line in a general clocknise direction to the point of begin- ning. 4 CONCORD PRECIIICT NO. 49 Parcel Une Beginning at the intersection of the southerly line of Clayton Road with the center line of the B.P.& C.R.R. right of way; thence from said point of beginning southerly along the center line of said right of gay to the soLitherly line of the JohnstonJohnstonohnston Tract; thence northwesterly along the southerly line of the Tract to the center line of Treat Lane; thence southerly along; the center line of Treat Lane to the incorporation line of the City of Concord; thence along ;said incorporation line in a general counterclocb-%%ise direction to the point of beginning. Parcel Two g F Beginning at the southeasterly corner of heather Acres Jnit No. 1; thence from said point in a general eounterelockv.ise direction following the exterior line of said subdivision to the center line of the B. P. & C. R. R. =right of way; thence northerly slog.? the center line of said right of way to the center line of Bailey Road; thence southerly along the center line of Bailey Road to the Incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the center line of West Street; thence southerly along the center line of 'V7est Street to the center line of Wilson Lane; thence southeasterly along the center line of Milson Lane to the center line of Bollman Road; thence soutb�%esterly along the center line of Bollman hoed to the northerly line or Clayton Road; thence easterly along the northerly line of Clayton Road to the point of beginning;. Parcel Three Beginning at the intersection of the center line of 'fit st Street with the northerly line of the Olsen Subdivision; thence from said poinTof beginning south- easterly alone the northerly line of the Olsen Subdivision and the southeasterly exten- sion thereof to the incorporation line of the City of Concord; ithence along said incorp- oration line in a 7eneral counterclockwise direction to the ceJater line of west Street; thence northeasterly aloe the center line of `.'lest Street to the Point of beginning. r Tuesday, January 3, 1956 -- continued i Col CORD PRECINCT NO. 53 � n at the intersection of the easterly line of Oak (Gro Road with Beginning d the center line of Monument Boulevard; thence from said point of begins g northeast- erly along the center line of I onument Boulevard to the center line of the S.N.R.R. right of way ; thence southerly along the center line of said right of way to the east- erly line of the Fransden Subdivision; thence southeasterly along the easterly line of the Fransden Subdivision to the center line of Treat Lane; thence norjtheasterly along the center line of Treat Lane to the center line of the Contra Costa Canal; thence southeasterly alone the center line of said Canal bnd regular county election precinct Cowell to the center line of ,illiam Road; thence westerly along the center line of William Road to the center line of Oak Grove Woad; thence northerly along the center line of Oak Grove Road to the center line of Talley 'view Road; thence southwesterly along the center line of Valley r'iea Road to the center line of 14i?et hoed; thence Kest to the intersection of Vgnacio Valley Road and :0'alnut avenue; thence northeasterly along the center line of Y.gnacio Volley Hoad to the center line of Oak grove Road; thence northwesterly along the center line of Oak 'Grove Road to the incorporation line of the City of Concord; thence along saki incorporation line in a general counter- clockwise direction to the point of beginning. c CONCORD PRECII CT NO. 54 i Beginning at the intersection of the center of Port Chicago highway Kith the northerly line of Concord Vista Subdivision; thence northerly along the enter of Port Chicago Highway to the exterior boundary, City of Concord; thence in a g'e'neral counter- clockwise direction along the said city boundary to the northerly line oT Concord Vista Subdivision; thence southeasterly along the said northerly line to the point of begin- ning. 4 COVCORD PRE INCT NO. 55 4 i Beginning at the intersection of the incorporation line of thelcity of Concord with the northerly extension of the center line of Fitzpatrick Drive; thence from said point of beginning southerly along said extension and along; thg center line of Fitzpatrick Drive to the center line of North Sixth Street; thence westerly along the center line of North Sixth Street to the westerly line of Port Chicago Highway; thence northerly along the westerly line of Port Chicano hi-huay to the incorporation line of the City of Concord; thence easterly along said incorporation line to the point of beginning. e CONCORD FR.?c <.CT NO. 56 Beginning at the intersection of the center line of Esperanza Drive with the northerly line of Holbrook Heights Unit No. 1 ; thence from said point of !beginning; along the boundary line of Holbrook 4einhts Unit No. 1 in a general elockuise direction to the center line of Esperanza Drive; thence northerly alone the center l,line of Esperanza Drive to the point of bepinning. CONCORD REcriCT NO. 57 F Beginning at the intersection of the center line of North Sixth Street with the westerly line of the Port Chicago Hi on%ay; thence from said point of beginning southeasterly along the westerly line of the fort Chicago 4iUtn.ay to the northwesterly line of Bonifacio Street; thence northeasterly along the northwesterly kine of Boni- fac io Street to the northeasterly line of the S. N. H. k. right of ray; thence north- westerly along the northeasterly line of said right of way to the norttniesterly line of Enewietok Village; and the northeasterly extension thereof to the center line of Esperanza Lrive; thence northmiesterly along the center line of Esperanza Drive to the center line of Jerilyn Drive; thence %esterly along the center line of 'Jerilynn Drive to the center line of Leadoxbrook Drive; thence northerly along the center line of Meadowbrook Drive to the center line of north Sixth Street; thence westerly along the center line of North Sixth Sireet to the point of beginning. CONCORD PRECI !CT 1I0. 58 Beginning at the intersection of the center line of 2+orthSixth! Street with the center line of Baker Drive; thence from said point of beginning soutiheasterly along the center line of Baker Drive to the center line of Jerilynn Dri, ie; thence east- erly along the center line of Jerilynnn Drive to the center line of Espe;ranza Drive; thence southeasterly along the center line of Esperanza Drive to the so4theasterly line of Holbrook Heights Unit No. 8; thence southwesterly along said southeasterly line to the northeasterly line of Enewietok Village; thence southeasterly aloe? the north- easterly line of Enewietok Village to the westerly line of Bonifacio Street; thence northerly along the westerly line of Bonifacio Street; thence northerly alone- the westerly line of Bonifacio Street to the boundary line of Holbrook heights Unit No. 4; thence easterly, northerly and westerly aloe- said boundary line to the center line of Esperanze Drive; thence northerly alon- the center line of Esperanza brine to the center, line of North Sixth Street; thence westerly alon7 the center line of North Sixth Street to the point of beginning. CONCORD PRECrICT NO. 61 BeginAng at the intersection of the southerly line of Clayton iioad ctiith the Easterly line of Babel Lbne, said point being also on the incorporationline of the City of Concord; thence from said point of beginning along said incorporation line in a general counterclockwise direct-ion to the southerly line of Ganterburj Village Unit No. 2; thence in a general easterly direction along the southerly line of Canterbury Village Unit No. 2 to the incorporation line of the City of Concord; thence in a general counterclockwise direction along said incorporation line to the boundary line of the 4th Supervisorial District; thence northerly along said boundary,line to the incorporation line of the City of Concord; thence along said incorporation line in a general counterclockwise direction to the intersection thereof Frith thenortherly extension of the easterly line of Babel Lane; thence southerly along said extension to the point of beginning. i E 231 Tuesday, January 3, 1956 -- Continued 4 s CONCORD MC.DCT 110. 64 � { That tract of land knoxn as "Holbrook dei-,,ht Unit No: 3" as recorded in Volume 50 of Liaps, pa;es 25 to 29, in the office of the Recorder for the County of Contra Costa, State of California. COi1CORD PRECINCT NO. 65 Beginning at the intersection of the center line of Jerilyn Drive with the center line of hieadowbrook Drive; thence from said point of beginning northerly along the center line of i�eadowbrook Drive to the center line of North Sixth Street; thence easterly aloe the center line of north Sixth Street to the center line of Fitzpatrick Drive; thence northerly along the center line of Fitzpatrick Drive and the northerly extension thereof to the center line of a drainage ditch easement; thence easterly along the center line of said ditch to the center line of Esperanza Drive; thence south- erly along the center line of Esaeranza Drive to the center line of North Sixth Street; thence westerly along the center line of north Sixth Street to the center line of Baker Drive; thence southeasterly along the center line of Baker Drive to the center line of Jerilynn Drive; thence southwesterly along the center line of Jerilyn Drive to the paint of beginning. CONCORD PRECINCT NO. 66 Beginning at the intersection of the boundary line ofthe 4th Supervisorial District with the center line of Fine hollow Road; thence from said point of beginning northerly along said Supervisorial District boundary line to the incorporation line of the City of Concord; thence along said incorporation line in a ?eneral clockwise direction to the point of beginning. PACHECO PHECI11CT 110. 19 Beginning at the intersection of the center line of Go Rf Club Road with the :center line of Grayson Creek; thence from said point of be,?innia, west alone the center line of Golf Club Road to t .e center line of the Contra Costa Casal; thende southerly along the center line of said Canal to the southerly line of thea Teverbaugh property ; thence west along the southerly lines of the TeverbautT4, Contra Costa Golf Club, Bush and Jones properties to the Kest line of said Jones property; thence northerly along the west lines of the Jones and Netherby properties to the north! line of said Netherby property; thence easterly along the north lines of the it:etherby, Contra Costa Golf Club and Arentz properties to the easterly line of the Slater property; thence in a general northeasterly direction along the Slater property to the center line of =First Street; thence east along the center line of �'irst Street to the center line of Bain Street; thence north along the center line of i.ain Street to the centerline of Diablo Street ; thence easterly along the center line of Diablo Street and Concord avenue to the center line of ','dalnut Creek; thence northerly along the center line of' 'Walnut Creek to the center line of the Arnold Industrial hi g ay ; thence northeasterly along the center line of the Arnold Industrial Highway to the center line of Solano '.lay ; thence south- erly along the center line of Solano ,lay to the incorporation line of the City of Concord; thence along said incorporation line in a general counterclockwise direction to the center line of walnut Creek; thence in a general northerly direction along the center line of Vlalnut Creek to the Pacheco :school District line ; thence along said School District line in a general northerly direction to the center line of the propose Willow Pass Road extension; thence southwesterly aloe; the center line of said proposed extension to the center line of State Highway No. 21; thence northerly along the center line of State highway No. 21 to the south line of El iianeho Diablo Unit No. 3 ; thence west along said south line to the southeast corner of Lot 54 of said subdivision thence north along; the east lines of Lots 54 to 62 and the northerly extension thereof and along the east line of Lot 42 to the north boundary of El ii4ncho Diablo Unit Ito. 2; thence west along said north boundary to the center line of Grayson Creek; thence northerly along the center line of �'rrayson Creek to the point oil bee-inning. 3 CLAYTON t Beginninn at the northeast corner of Section 36 T2'ri RL '1 ::�B�i; thence from said point of be?inninq south 2 miles; thence east 2 miles; theAce south 2 miles; thence east 2 miles to the boundary line of the 4th Supervisorial District; thence along said boundary line in a general clockwise direction to the incorporation line of the city of Concord; thence along said incorporation line in a general counterclockwise direction to the boundary line of theRancho Monte Del Diablo; - thence along said rancho boundary line in a general northerly direction to the north line of Section 34 T214 R17 MDBU; thence east to the point of beginning. s CO JELL Beginning at the intersection of the center line of Babel Lane with the cen- : ter line of Ynez revenue; thence from said point of beginning northwesterly along the center line of dabel Dane to the intersection thereof uith the 'esterly extension of the southerly line of the Greenfield Subdivision; thence easterly along said extension and along the southerly line of the Greenfield Subdivision to the incorporation line of the City of Concord; thence along said incorporation line ina general counterclock- wise direction to the boundary line dividing Supervisorial Districts 3 and 4; thence southwesterly along said boundary lines to the southeasterly corner of the Cowell Portland Cement Company 425.93 acre Tract; thence southwesterly along the southerly line of said 425.93 acre tract to the most southerly corner thereof; thence northwest- erly along the southwesterly boundaries of the 425.93, 2289 126:69 acre tracts of land of the Cowell Portland Cement Company and the northwesterly extension of said line to center line of Treat Lane; thence northeasterly along the center line of Treat Lane to the center line of Ynez Avenue; thence northwesterly along the center line of Ynez Avenue to the point of beiinning. WALNUT CREEK PRECINCT NO. 5 F t BeF,inninc- at the intersection of the center line of Larkey Lane with the center line of ^.eary Road; ttence from said point of beginning ,easterly along the center line of :eery Road to the center line of State Hig %ay N' . 21 and 24; thence southerly alone the center line of said State highway to the cuter line of Second t i f } i 2 38 Tuesday, January 3, 19$6 -- Continued Avenue , said point being also on the incorporation line of the City of 'ialnut Creek; thence along said incorporation line in a general counterclockwise direction to the center line of Larkey Lane; thence northerly along the center line of L rkey Lane to the point of beginning. g } "`AII UT CR= PRECIECT MO. 12 Beginning at the intersection of the center line of Buena Vista Avenue with the center line of San Luis road, said point beim also on the incorporation line of the City of Walnut Creek; thence from said point of beginning along said incorporation line in a general clockwise direction to the center line of San Luis Road ; thence westerly along the center line of San Luis Road to the point of be7innin?. WALIMT C:Ea ?RECII CT 110. 13 1 i Beginning at the intersection of the center line of buena Vista Avenue with the center line of San Luis road; thence From said point of beginning in a general southerly direction along the center line of Buena Vista Avenue to the center line of Parkside Drive; thence south%esterly along the center line of "Parkside Jrive and the southwesterly extension thereof to the boundary line of the Last nay Mujicipal Utility District; thence along said boundary line northerly, westerly, northerly and easterly to the exterior line of Larkey Lunch Subdivision No. 2; thence northerly along said exterior line to the northerly line of Stanley Park; thence easterly along the north- erly line of Stanley Park to the center line of Larkey Lane; thence southerly along the center line of Larkey Lane to the center line of San Luis toad; thence easterly along the center line of San Luis Road to the point of beginning. WALM CRv,;.r.K PREUr CT 2:0. 1 Beginning at the intersection of the center line of the S. P. ?R. R. right of way with the easterly extension of the center line of Lincoln Avenue; tl enc a from said point of beginning westerly along said extension and the center line of4ain Street; thence southerly along the center line of Uain Street to the northernli�e of the ,Velnut Creek School District property; thence west and south along the boundary line of said school property to the center line of 3otelho Boulevard; thence !southwesterly along the center line of Botelho Boulevard to the incorporation line of ;the City of '4elnut Creek; thence along said incorporation line in a general counterclockwise direction to the westerly line of del-nut Boulevard; thence northerly along the west- erly line of valnut Boulevard to the southerly line of the 114orlyn Subdivision; thence in a general westerly direction along the southerly line of the ijorlyn Subdivision and the westerly extension thereof to the center line of the S. P. R. R. right of way; thence southerly along the center line of said ri ht of way to the point# of be!;inning. I1104UT CREEK PRECL"CT 130. 6 F r Beginning at the southwesterly corner of the Norlyn Subdivision, said point being also on the incorporation line of the City of 1.1alnut Creek; thence from said point of beginning along said incorporation line in a general counterclockwise dir- ection to the center line of Walnut Boulevard; thence southerly along the center line of Walnut Boulevard to the southerly line of the Norlyn Subdivision; thence in a General westerly direction along the southerly line of the ilorlyn Subdivision to the point of beginning. V,rZ IJ6UT CREI.K PRECINCT- M. 7 Parcel One t Beginning; at the intersection of the center line of `Tice Creekhoith the in- corporation line of the City of Ial nut Creek; thence from said point of beginning along said incorporation line in a ?eneral counterclockwise 6irection to the southerly line of r;rlene Gardens Unit No. 1; thence easterly alon=g said southerly .fine to the westerly line of Lot 6 `!;ebb Tract; thence southerly along the westerly 11ne of Lot 6 to the center line of Orchard Road; thence easterly along the center line of Orchard Road to -the center line of Tice Creek; thence southerly along the center line of Tice Creek to the point of beginning. Parcel Two Beginning at the intersection of the center line of Tice Creek 1with the southerly line of Castle dill Road; thence from said point of beginning easterly along the southerly line of Castle Hill Road to the westerly line of State High�%ay No. 21; thence southerly along the westerly line of Highway No. 21 to the center Zine of the S.P.R.R. right of way; thence in' a general southerly direction along the 'center line of said right of way to the northerly line of Crest Acres; thence westerly along the northerly line of Crest Acres to the center line of Crest Avenue; thence northerly along the center line of Crest Avenue to the center line of Tice "Talley Boulevard; thence westerly along the center line of Tice Valley Boulevard to the center line of Tice Creek; thence northerly along the center line of Tice Creek to the southerly lino of that tract of land now or formerly owned by Clark; thence westerly aloe- the southerly line of said Clark tract to the southwesterly corner thereof; thence northerlyalong the -esterly line of said Clark Tract and along the uesterly line of that tract of land now or formerly owned by Van Ostrop to the southerly line of Castle hill Road; thence east- s erly along the southerly line of Castle trill Road to the point of beginnip�;. .'IALNUT CRE=EK PRECLICT "0. 11 Beginning -et the intersection of the southeasterly line of Ypnacio Valley Road ; with the southwesterly line of IalnuUvenue; thence from said point of �ej7inninm north easterly aloe - the southeasterly line of Y-nacio Valley Road to the center line of W81nut Avenue; thence southeasterly al onr- the center line of ilalnut i%ven�ue to the center line of Las Lomas Way; thence southerly aloe, the center line of has Lomas gay and the southerly extension thereof to the incorporation line of the City of ""smut Creek; thence elon-- said incorporation line in a --eneral counterclockwise direction to the center line of Homestead Avenue; thence northwesterly alonfr the center line of Homestejad Avenue to the incorporation line of the Cite of :•alnut Creek; thence along said incorporation line in a general counterclockwise direction to the point of beginning. f ' 1 239 Tuesday, January 3, 1956 -- Continued 1 CRS PR .Cii:CT ? G. 19 Beginning at the northwest corner of the Dickson Tract,, said point being also on the incorporation line of the City of Walnut Creek; thence from said point of beginning along said incorporation line in a r-eneral clockwise irection to the easter- ly line of the S. P. R. R. right of ray; thence northerly alon the easterly line of said ri Tht of way to t e southerly line of that tract of land n w or formerly owned by f'raribotti; thence easterly, northerly and westerly alon.-- said ^ . ribotti tract and westerly along the westerly extension of the northerly line the eof to the westerly line of the S. F. 1 . R. right of way; thence northerly along the westerly line of said right of way to the southerly line of that tract of land now orl formerly owned by Davidson; thence westerly to the southwest corner of said David on tract; thence northerly to the point of beginning. rr,LIdUT CIMri K PRECIIcCT I:O. 26 t Beginning at the intersection of the center line of the S. P. R. R. right of way with the boundary line dividing Supervisorial Districts 2 and 3; thence from said point of beginning westerly along said boundary line to the easterly line of section 3 TSS R2W MDBM; thence north along the east line of section 3 to that tract of land now or formerly owned by Tice Valley Land Company; then a northxesterly and northerly along said Tice Valley Land Company tract to the incorporation line of the City of 1,1alnut Creek; thence easterly along said incorporation line to the westerly line of that trnct of land nor, or forFmerly ovned by Van Gstrop;E thence southerly alone said Van Ostrop tract to the westerly line of that tract of land now or formerly owned by Clark; thence southerly and easterly along said Clark tract to the center line of Tice Creek; thence southerly along the center lire of Tice Creek to the center line of Tice Valley Boulevard; thence in a general easterly direction along the center line of Tice Valley Boulevard to the center line of Crest Avenue; thence southerly along the center line of Crest ;venue to the northern line of Crest .crest, thence easterly along the northern line of Crest Acres to the center line of the S. P=i R.R. right of way ; thence southerly along the center line of said right of tray to the point of beginning. g W-1.NUT Cid: PRIX II CT 110. 27 Beginning at the intersection of the northerly line of Castle Hill Road with the center line of Tice Creek; thence from said point of beginning northerly along the center line of Tice Creek to the center line of Orchard Roa ; thence westerly along the center line of Orchard Rocd to the west line of Lot 6 Vlebb Tract ; thence northerly along the westerly line of Lot 6 to the south line of l.rlene :ardens Unit No. 1; thence easterly and northerly along the boundary line of nrlene iardens Unit No. 1 to the center line of Lilac Drive; thence westerly along the center line of Lilac Drive to the southwesterly line of the Newell Tract; thence northwesterly elonr', said southwesterly line to the center line of Las Trampas Creek ; thence northeasterly along the center line of Las `1'ranpas Creek to the incorporation line 4f, the City of Walnut Creek; thence along said incorporation line in a -eneral counterclockwise direction to the point of beginning. IT_LNUT CREEK PRWMCT NO. 29 Parcel One Beginning, at the intersection of the center line of E kley Road with the cen- ter line of 3alker Avenue; thence from said point of beginning northwesterly along the :center line of ':Talker Avenue to the incorporation line of the City of `.Jalnut Creek; thence along said incorporation line in a general counterclockwise direction to the most easterly corner of Lot 3 Block 3 Walnut weights Subdivision; thence southwesterly along the southerly line of said Lot 3 to the intersection thereof 4ith the southeast- erly extension of the center line of ;ckley Road; thence northwesterly and southwesterl alond said extension and along the center line of Eckley Road to the point of beginning Parcel Two Beginning at the intersection of the center line of Y6acio Valley Road with the center line of -Talnut Boulevard; thence from said point of beginning easterly along the center line of Ygnacio Valley Road to the center line of Homestead Avenue; thence in a general southerly direction along the center lineo Homestead Avenue to the incorporation line of the City of Walnut Creek; thence alon , said incorporation line in a ?eneral counterclockwise direction to the center line of Walnut Boulevard; thence northerly along: the center line of 7falnut Boulevard to t e point of beginning. WALNUT CR=E P:FECINCT N0. 30 Beainnin_g at the most northerly corner of Lot 2 Block 3 rtalnut heights Sub- division, said point being also on the incorporation line of th City of Jalnut Creek; theneefrom said point of beginninL- along said incorporation line in a -eneral counter- clockwise direction to the intersection thereof %ith the northwgsterly extension of the northeasterly line of homestead Rench Lakewood; thence southeasterly along said extension and alon,- the northeasterly line of homestead Ranch Lakewood and the south- easterly extension thereof to the most northerly corner of thatitract of land now or formerly owned by Vendt; thence in a general clockwise direction around said Vendt Tract to the most northerly corner of that tract of land now oriformerly owned by Smith; thence in a general counterclockwise direction around said Smith tract to the westerly line of that tract of land now or formerly owned by Stoddard; thence south- westerly along the westerly line of said Stoddard Tract Lnd thelzesterly line of Summit Road to the intersection thereof with the northwesterly extension of the easterly line of that tract of land now or formerly owned by Nowlin; thence southeasterly along said extension along the easterly line of said : owlin treat and the southeasterly extension thereof to the point of beginning. t 4 IT IS IrMTHER ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. The foreoing order is passed by the unanimous vote of the Board members present. 2 41) Tuesday , January 3, 1956 -- Continued # Supervisor I. T. Goyak arrived at 11:20 a. m. and was present when the following Board orders 'were adopted: t In the Matter of the Reorganiza- tion of the Board. This Board having on January 4. 1955, appointed Supervisor H. L. Cummings.to serve as Chairman for one year, and the year having expired; 24071, TH-M-REFORS, and on motion of Supervisor Goyak, seconded by Supervisor F Taylor, IT IS Br WE BOARD ORDER-33D that Supervisor Frederickson is appo4nted Chairman Pro Tem to accept nominations for Cheirimn of this Board for the ensuin year. The vote of the Board on the fore?oing order was as follows: AI AYES: Supervisors - I. T. ^AYAK, H. L. CUM-'rIFIGS, W,Y S. TA OR, 1 BUCHANAN, J. FREDERICKSON. NOES: Supervisors - NONE. { ABSENT: Supervisors - NONE. 4 4 y Supervisor Frederickson, Chhirman Pro Tem, thereupon called tiYe meeting to order and asked for nominations for Chairman. Supervisor Buchanan nominated Supervisor H. L. Cummings for Chairman of this ; x Board for the ensuing year. The nomination was seconded by Supervisor Goyak. The vote of the Board on the foregoing nomination %as as follows: Y AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, j -11. G. -JCHANAN, J. FREMICiL-SON. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. Supervisor Taylor, seconded n by Supervisor Buchanan, moved that the nominations be closed. The vote of the Board on the foregoing order was as follows: i AYES: Supervisors - I. T. GOYAK, H. L. CW.&1INr.S, RAY S. TAYLOR, IV. G. BUCHANAN, J. FFZMICKSON. NOES: Supervisors - NONE. s ABSENT: Supervisors - IMME. i Supervisor H. L. Cunnings was thereupon declared duly nominated as Chairman of this Board for 1956. And Chairman Cummings thereupon appointed the following; Supervisors to serve r on committees for 1956: HOSPITAL: J. Frederickson, Chairman; Ray S. Taylor; { FINANCE: W. s. Buchanan, Chairman; J. Frederickson; I �,IRPORT: Ray S. Taylor, Chairman; I. T. Goyak; BUILDINGS: I. T. Goyak, Chairman; 111. G. Buchanan; LIBRARY: W. G. Buchanan, Chairman; I. T. Goyak; WELFARE: I. T. Goyak, Chairman; 1.1. 'G. Buchanan. In the Matter of Approving Ordinance No. 990. i Ordinance No. 990, which rezones in the Pleasant Hill area, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TIM BOARD ORDERED that said ordinance be and the st:me is hereby APPROVED ands ADOPTED. IT IS BY TEE BOARD FURT%R ORDERED that a copy of said ordinance be published for the time and in the manner required by lax in the "Pleasant Hill Newt", a newspaper; of general circulation printed and published in the County of Contra Cosi a. i The fore7oing order is passed by the unanimous vote of the Boal d. In the Matter of approving F Ordinance No. 1010. E Ordinance No. 1010, which rezones in the S`1est,Concord area, (property of Davidson, Turner, Brewer, 'Haynes, Davis and Griffin, is presented to thip Board; and i 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 andli.DOPTED. t i IT IS BY THE BOND FURTHER 01ZERED that a copy of said ordinance be published; for the time and in the manner required by lacy in the "Concord Transcript":, a 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. f i s 2 41. Tuesday , January30 1956 -- Continued s In the Mbtter of Renuestino from the State Department of Public Health a Certificate pursuant to Section 32002 of the Health and Safety Code. HEREAS, the ;,ntioch Hospital Survey Committee, thro ;-h its Chairman , B. R. Garrow , has advised this --pard that said Committee proposes to petition this Board for the formation of a hospital district comprisin7 the ollowinn described area: t EA-STMN BOUNDAiff: Empire Road from Lone Tree =gay northerly to State Highway 4 L:nd 24 and extended northerly to S' n Joaquin River. SOUTH BOU14DARY: Lone Tree Road from intersection ofone Tree and Empire and extended '�esterly to intersection1with West Boundary of 5th Supervisorial District. 1YES'11 BOUNDARY: gest line of 5th Supervisorial Distri� t from San Joaquin River to intersection of Lone Tree Road. FORTH BOUNDARY: San Joaquin River. AND IVER K"S, a prerequisite to the hearing upon such petition requires the filing %ith this Board of a Certificate from the State Depa tment of Public Health stating its findings in accordance with standards established for allocated funds 'under the California Hospital Survey and Construction Act; F NO-N, THE'R&FOR, BE IT RnSOL7ED that the State Department of Public Health be and it is hereby £orally requested to file kith this body it4 findings in accord- ance with the standards established for allocated funds under the Hospital Survey and ,Construction Act as to (a) the need for hospital beds in the hereinbefore described territory, (b) the fulfillment of needs in the said area based upon hospital beds in :existence or under construction. s PASSED 2D ADOP7.D by the following vote of the Board, to wit: AYES: Supervisors - I. T. 10YA11, H. L. CUfrfMVIS, RAJ S. TAYTOR, 1. G. BUCEA?a 41", J. FRMS XITRICKSON. NOES: Supervisors - NONE. ABSLIT: Supervisors - NONE. In the idatter of ib~oposed overtime pay plan for County Employees. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDE14.3D that the County Administrator is directed to %ork with the Civil Service Commission in the development of an overtime payplan for County employees, said plan to be submitted to this hoard prior to r�pil 19 1956. lite foregoing order is passed by the unL nimous vote of the hoard. In the matter of Modification of pay rate for Electrician. In accordance aith resolution heretofore adopted by this Board df Supervisors ,with reference to agreement relative to pay rates of painter, 4arpenter, electrician, steamfitter, painter leadman, carpenter leadman which was amended August 23, 1955; and as recommended by the Civil Service Commission; NO?Y, THEREFORE, and on motion of Supervisor Goyak , selconded by Supervisor Taylor, IT IS BY a BOARD ORDERED that the pay rate for elect4ician be and the same is hereby adjusted to the ran--,e from .0499 to .523 per month, effective January 3, 1956. The foregoin-_ order is passed by the unanimous vote orf the Board. In the batter of Appointment of TSAR N. C!!ZF"r.E and J MES F. HO--,T to serve as Law Library Trustees for the Contra Costa County Law Library. Pursuant to Section 6301 of the Business and Profess;ons Code of the State of California bnd on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAi3D OkDERED that Tsar N. Calfee, a member of the Bar of Contra Costa County, be and he is hereby appointed to serve as a Law Library Trusteo of the Contra Costa County Law library , in place of the Chairman of the Board of Supervisors, said Law Library Trustee to serve until the first meeting of the Board aa[t Supervisors in the month of January, 1957. r a IT IS BY THE BOARD FURTdiER ORDERED that James F. uoey, a member of the bar of Contra Costa County, be and he is hereby appointed to serve has a Law Library Trustee of the Contra Costa County Lau Library, said Lbw Library Trustee to serve until the , first meeting of the Board of Supervisors in the month of January, 1957. The foregoing order is passed by the unanimous vote of the Board. i t 2 4.2 Tuesday, January 3, 1956 -- Continued In the Ubtter of Proceedin-s of Governing Board of ,LAMO SCHOOL DISTRICT of Contra Costa County regarding Apportionment Auth- orization and Bond Election. The Board of Supervisors hereby acknowledges receipt of a trap cript of the' proceedings of the Governing Board of the Alamo School District of Contr Costa County, including a canvass of the election held on November 22, 1955, of which elec- tion the electors of the district, by a two-thirds vote, approved the heeinafter described propositions. The vote was as follows: Bonds - Yes - 364 Bonds - No -- 57 Apportionment Authorization - Yes - 363 Apportionment Authorization - No -- 54 The Propositions were es follows: Proposition No. 1 Shall the Alamo School District of Contra Costa County incur a bonded indebtedness in the sum of Two hundred Fifty Thousand Dollars : 250,000)? r Proposition iio. 2 g Shall the governing board of the Alamo School District of Contra Costa County be authorized to accept and expend an apportionment in on amount not to exceed Two Hundred Fifty Thousand Dollars (-►250,000) from. the State of California under the subject to the provisions of Chapter 19 of Division 3 of the Education Code, which amount is subject to repay- ment as provided by said chapter? 4 i IT IS BY THE BOARD ORDER that a certified copy of this Order be transmitted to the County Superintendent of Schools of Contra Costa County. t i I In the Matter of Proceedings of r Governing Board of VINE HILI. SCHOOL DISTRICT of Contra Costa County regarding Bond Election Apportionment Authorization Election and Tax Increase Election. 1 The Board of Supervisors hereby acknowledges receipt of a transcript of the proceedings of the Governing Board of Vine hill School District of Cont a Costa County, , including a canvass of the election held on December 139 1955s at which election the electors of the district, by a two-thirds vote, approved the hereineftei described propositions: j Proposition No. 1 Shall the Vine Hill School District of Contra Costa County incur a bonded indebtedness in the sum. of 4200,000? Vote: Yes -- 151 No --- 21 Illegal- 1 p Total 173 Pronosition No. 2 r Shall the governing board of the Vine dill School District of Contra Costa County be authorized to accept and expend an apportio nt in r an amount not to exceed 4500,000 from the State of California under and subject to the provisions of Chapter 19 of Div. 3 of the duca- tion Code, which amount is subject to repayment as provided b5 said Chapter? I Vote: Yes -- 150 No --- 21 Illegal - 2 Total 173 Proposition No. 3 Shall the proposed increase in the m ximum tea rates from $.9 to $1.50 (such increase to commence July 19 1956, and to remain in eff(ct until an election is called to decrease such rate) be authorized? Vote: Yes -- 143 No --- 28 Illegal - 2 Total 173 IT IS BY THE BOARD ORDERED that a certified copy of this Ordei be transmitted ) to the County Superintendent of Schools of Contra Costa County. t f { i i A Tuesday, January 3, 1956 -- Continued 243 4 b 7 T In the :flatter of Vine mill E School District, 1955 School Bonds, Series A. " =4overning Board of Vine hill School Dis .ict has certified , as required by law, to the board of supervisors of Contra Costa CuntyState of California, whose superintendent of schools has jurisdiction over said school district, all pro- ceedings had in the premises with reference to the matters hereinafter recited, and sai certified proceedings show, and after a full examination and in estigation said board of supervisors does hereby find and declare: That an the 21st day of September, 1955, said governing board deemed it advisable, and by its resolution and order duly and regularly passed and adopted, and entered on its minutes, on said day , did resolve and order, that an election be called and held on the 11th day of December, 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 $200,300 to tear interest at a rate not exceeding five per cent per annum payable annually for the first year the � bonds have to run and semi-annually thereafter, for tte purpose of raising money for the following purposes: (a) The purchasin7 of school lots. (b) The buildinc- or purchasing; of school buildin--s. (c) The making of alterations or additions to the school building or build- ings other than such as may be necessary for °current maintenance , operation, or repairs. (d) The repairing, restoring or rebuilding of any sct}ool buildinr- damaned, injured, or destroyed by fire or other Aublia calamity. (e) The supplying of school buil n in rrs with furniture ?or 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 wit, providing sewers and drains adequate to treat and/or dispose of sewage and drainal'e on or away from each school property. (all of which %ere thereby united to be voted upon as one single proposition) That said election was called by posting notices thefieof, si?,ned by a majorit of said governing board, in at lerst three public places in saki district, not less than twenty days before said election, and said notice was published at least once in each calendar week far three successive calendar weeks prion to said election in "Contra Costa Gazette", a newspaper of general circulation printed and published in the County of Contra Costa, State of California, which notice was so posted and pub- lished as required by lax; f That said election was held in said school district on said day appointed therefor in said notice thereof, and tas in all respects held alnd conducted the returns - 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 173 votes cast at said election, and that more than two-thirds thereof, to wit: 151 votes were east in favor of issuing said bonds; that there was 1 illegal vote and 21 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 conditions and thin 7s re-aired 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 amount of indebted- ness of said school district, includin-r this proposed issue of bonds, is within the limit prescribed by law; } IT IS ^'taMWORE R 0SOT ir-ED, .?Z O_=t�D that bonds of said Vine hill School District, in Contra Costa County, State of California, shall issue as hereinafter set forth in the ag?resate authorized principal amount of 42j0,000 snd shall be designated "1955 School Bonds". Said bonds shall be divided into series and . 35,000 principal amount of said bonds shall constitute Series .. and the remaining 4165,000 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 issuance and sale of all or any part of said remaining 4165,OOD of bonds. Said bonds of Series A shall be dated March 1, 1956, shall be 35 in number, numbered consecutively from A-1 to ;A-35,, both inclusive, of the denomination of 41,000 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 orde_ , from loner to higher, as follows: $2,000 principal amount of bonds of Series A shall mature and be payable on March 1 in each of the years 1957 to 1973, 1both inclusive; 41,000 principal amount of bonds of Series A shall mature and be payable on March 1, 1974. Said bonds of series A shall bear interest at the rate of not to exceed 5 per cent per annum, payable in like lawful money at the office of said county treasurer in one installment, for the fust year said 'bonds have to run, on the 1st day of march 195?, and thereafter semi-annually on the 1st days of September 11and ;;larch of each year until said bonds are paid; Said bonds of Series A shall be si-,,ned by the chairmani of said board of supervisors, 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 lof said county, and the coupons of said bonds shall be sued by said treasurer or auditor. All such ,signatures and c3untersi,7natures m -.y be printed , lithographed, enryraved or otherwise mechanically reproduced, except that one of said si?natures or countersignatures to said bonds shall be manually affixed. ::aid bonds, v ith said coupons attached thereto, so signed and executed, shall be delivered to slid county treasurer for safe keeping. I IT IS l"URTg?SP, ORDB:RED that said bonds of Series A shall be issued substantiall in the following- form, to wit: t lWmber TAiinm STATES OF AOTCA �ollar s STLA IE CF C;%LIFO r.L; A- 1,000 244 Tuesday, January 3, 1956 -- Continued i s i tt t S ECCL BO?3 OF Vine Bill School District of Contra Costa County. 1955 School Bond , Series A P Vine Hill School District of Contra: Costa County , State of Ga ifornia, acknow- ledges itself indebted to and promises to pay to the holder hereof, at he office of the treasurer of said county, on the 1st day of , 19 , One Thousand dollard ($1,000) in lawful money of the united States of America, with interest there on in like lawful money at the rate of per cent ( ;o) per annum, payable at the office of said treasurer on t e 1st days of Jeptema re Z * March of each year from the date hereof until this bond is paid (except interest for �he 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 tenor (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 w200,0002 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 13th day of December, 1955, and is issued and sold by the board of supervisors of Cdntra Costa County , State of California, pursuant to and in strict conformity Kith 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 lass, 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 struct conformity with the laws authorizing the issuance of this bond, that this bond and the interest coupons attached thereto are in the forte prescribed by order of said board of supervisors duly made and entered on its minutes 8nd shall be payable out of the interest and sinking fund of said school district, ani the money for y the redemption of this bond, and the pament of interest thereon shall be raised by taxation upon the taxable property of said school district. iY IN IVITI?ESS -11HEREOF said board of supervisors has c}•used this bond to be signed by its chairman and by the auditor of said county , and to be cour tersi!zned by the county clerk, and the seal of said board to be attached thereto, th4 1st day of March, 1956. i (Sez'•1) H. L. CUITIMPIZ Chairman of boar or Supervisors ! Countersigned: H. E. McNAMER N. T. PAASCH Counter Auditor County Clerk and Cler• of the Boar of Supervi sors 4 IT IS FURTHM ORDMED that to each of said bonds of :series ti s4all be attached interest coupons substantially in the following fora, to wit: { The Treasurer of Coupon UP- Contra Costa County , State of California, will pay to the holder hereof out of the interest and sinking fund of the ( ; Vine Hill School District in said County , I the sum of and 100 Dollars 4 for months' interest on 1955 School Bond 2o. A- Ser es A, of said School District. I H. E. MaNJAMR County Auditor a i IT IS FURTHER ORDMRED that the money for the redemption of said bonds of Series A 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 tie levy and collection of such taxes in the mannet provided by law. IT IS FURTBIM: ORDERED that the Clerk of said Board of Supervidors shall causel a notice of the sale of said bonds of Series s to be published at least two weeks in the CONTRA COSTA T ZETTE a newspaper of general circulation, printed ?and published in said County of Contra Costa, and therein advertise for bids for said lbonds and state that said board of supervisors will up to Tuesday the 31st day of Van uary, 1956, at 11 o'clock a.m. , of said day, receive sealed proposals for the purchase of said 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 fore-oin- resolution and order was passed and adopted by the Board of Supervisors of Contra Costa County , State of California, at a re-alar meting thereof held on the 3rd day of January, 1956, by the following vote, to wit: AYES: Supervisors - I. T. COYAK, h. L. CLIMM10F.31, RAY S. TAYLOR, i W. G. BUGHAHA119 J. NREDMICKSON. NOES: Supervisors - NON.- ABSENT: Supervisors - NONE. C/ - 1 r In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, and on motipn of Super- ! visor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOt.RD ORDMD that F. R. Brown, V. A. Endersby, and 3asil Andrews, Public Yorks Department, be and they are authorized to attend, at County expense, the following: - --�- t i J} f 245, Tuesday, January 3, 1956 -- Continued 8th Annual California Street and Highway Conference at Los Angeles on January 25 to January 27, inclusive. 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 Buchanan, seconded by Supervisor Frederickson, IT IS BY THE B0�RD ORDERED that Super visor H. L. Cummings, and County Right of Way Agent George T. Derana be and they are § authorized to attend, at County expense, the following: Meeting: Senate Interim Committee on subdivision Deve opment and Planning, at Los Angeles, January 11 and 12.1 The foregoing order is passed by the unanimous vote of the Board. ti In the Matter of Proposed removal of Courthouse Dome. On notion of Supervisor Goyak seconded by Supervisor lor, IT IS BY THE BOARD ORDERED that U. S. Barbachano, Architect, be and he is hereby instructed to prepare plans for the removal of the` Court House dome and the rnstruction of the roof closure, said plans to include Alternates 1 and 2 as refeed to in his report dated January 3, 1956, on file with the Clerk of the Board of Supervisors. The foregoing order is passed by the unanimous vote of the Board. G In the Matter of Copies of claims for damages. Copy of claim of Willoughby Baker and William P. W. Bacer, father of said Willoughby Baker, against the State of California, County of ntra Costa, et al., having been served on the Public Works Director of Contra Costi County on December 30, 1955, and on H. L. Cummings, Chairman of this Board, on Jaivary 3, 1956; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said copies of s id claim are REFERRED TO THE DISTRICT ATTORNEY. r3 The foregoing order is passed by the unanimous vote of -the Board. In the Matter of Appropriation Adjustment. On the recommendation of the County Administrator, an on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOA ORDERED that the fol- =lowing appropriation adjustment be and the same is hereby aut razed: << E Appropriation Decrease Increase f. Flood Control Services $1,100 r Unappropriated Reserve, General Fund $1,100 t{ The foregoing order is passed by the unanimous vote o the Board.members G present. ta` In the Matter of Authorizing Administrator to execute requests for flood control assistance, etc. On motion of Supervisor Taylor, seconded �by Superviso Frederickson, ITIS BY THE BOARD ORDERED that the County Administrator is AUTHORIZED TO EXECUTE REQUESTS to the Corps of U. S. Engineers at Sacramento for flood control essistance in the matter ryr of either County or District work, and assurance of local coo eration. 't The foregoing order is passed by the unanimous vote o the Board. r Y 1 246 Tuesday, January 3, 1956 -- continued And the Board takes recess to meet on Tuesday, January 10, 1956 at 9 a.m, in the Board Chambers, Hall of Records, Martinez, California. i C n ATTEST: i W. T. PAASCH, CLERK e -deputycleric s BEFORE THE BOARD OF SUPERVISORS TUESDAY, JANUARY 10, 1956 j THE BOARD MET IN REGULAR SESSION AT 9 A.M. f IN THE BOARD CHAMBERS, HALL OF i RECORDS,MARTINEZ, CALIFORNIA; PRESENT: HON. H. L. CUMMINGS, i CHAIRMAN, PRESIDING; SUPERVISORS i I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON; 1 PRESENT: W. T. PAASCH, CLERK. In the Matter of Contra Costa County Flood Control and Water Conservation District. s f ORDINANCE NO. 1 AN ORDINANCE CALLING A SPECIAL BOND ELECTION IN ZONE NO. 3B OF NTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT FOR THE PU OSE OF I i SUBMITTING TO THE ELECTORS OF SAID ZONE N0. 3B THE MEASURE OF I URRING A i BONDED INDEBTEDNESS OF SAID ZONE NO. 3B FOR THE OBJECTS AND PURP SES OF ACQUIRING, CONSTRUCTING AND COMPLETING THE PROPOSED WORK AND IM ; OVEMENT HEREIN DESCRIBED; STATING THE ESTIMATED COST OF SAID PROPOSED WAND IMPROVEMENT, THE AMOUNT OF THE PRINCIPAL OF SAID INDEBTEDNESS TO�BE INCUR- RED THEREFOR, AND THE MAXIMUM RATE OF INTEREST TO BE PAID THERE ; MAKING PROVISION FOR THE LEVY AND COLLECTION OF ASSESSMENTS ON ALL REAL PROPERTY IN SAID ZONE NO. 3B; FIXING THE DATE OF SAID ELECTION AND THE MA19NER OF HOLDING THE SAME, PRESCRIBING THE FORM AND CONTENTS OF THE BALL TO BE USED THEREAT, ESTABLISHING ELECTION PRECINCTS AND POLLING PLACE FOR SAID ELECTION AND APPOINTING BOARDS OF ELECTION THEREFOR, AND PROVIDING FOR ` NOTICE THEREOF. WHEREAS, ursuant to the Contra Costa Count Flood Control and ilter Conserva- tion y tion District Act, the Commissioners of the Contra Costa County Floodntrol and Water Conservation District did, by Resolution adopted on December 16, establish ; Zone No. 3B of said District for the purpose of carrying out the project for said Zone No. 3B as set forth in the report, maps and drawings thereon submitted by the Engineer ' of said District; and WHEREAS, said Commissioners, by Resolution adopted on December 1955, after E receiving and considering a report of the Zone Advisory Board for said one No. 3B approving such proposed action, authorized and requested this Board of upervisors to call and conduct a bond election upon the issuance of bonds within Zone No. 3B in a total amount not exceeding $9,875,000, a certified copy of which resolution is now on file with this Board of Supervisors; and WHEREAS, this Board of Supervisors by Resolution adopted on January 3, 1956, determined and declared the amount of bonds necessary for the work andprovement relating to said project for said Zone No. 3B and set forth the ob, ectsiand purposes for which said indebtedness is proposed to be incurred, a copy of which said resolution, certified by the Clerk of this Board, was filed for record in the offic�- of the Recorder of Contra Costa County within five (5) days after its issuance to wit, on January 4, 1956, now, therefore, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CON- SERVATION DISTRICT DO ORDAIN AS FOLLOWS: Section 1. That a special bond election be and is hereby orderedand will be held in Zone No. 3B of Contra Costa County Flood Control and Water Conservation District (as established by the Commissioners of said District by Resolption adopted on December 16, 1954) on Tuesday, the 3rd day of April, 1956, at which election shall be submitted to the qualified electors of said Zone No. 3B the questionlof incurring a bonded indebtedness of said Zone No. 3B for the objects and purposes et forth in the following measure, to wit: MEASURE: Shall Zone No. 3B of Contra Costa County Flood Control (Flood ontrol and Water Conservation District incur a bonded indebt- and Storm edness in the principal amount of $9,875,0001 £or the Drainage) objects and purposes of acquiring, constructing and completing the following work and improvement: construction, installation, improvement and enlargement of storm-drainage channels, canals, levees, dams, reservoirs, pipes, lining, drainage gates, storm-water inlets, out- lets, channel alignment, fencing, and related structures, facilities, work and improvements; control of slope and side revetment; lands, easements and rights of way; relocation of utilities; all expenses incidental to all of the foregoing; and other works, improvements, properties or structures necessary or convenient for flood control and storm drainage in Said Zone No. 3B? t 247 Tuesday, January 10, 1956, Continued r Section 2. Ail of said objects and puroses for which said indebtedness is proposed to be ncurred are set forth in said Resolution adopted by this Board of Supervisors on January 3, 1956, a copy of which, certified by the Clerk of this Board, is on file end recorded in the office of the Recorder of Contri Costa County, and reference is hereby made to said recorded copy of said resolut4on for further partieula s of said objects and purposes. rill of• said objects and purposes are based upon the report, maps and drawings of the Engineer of said District for the project for said 'Gone lido. 3B sucmitted to said Commissioners of said District and to this Board of Supervisors, and on file in the office of Contra Costa County Mood Control and Water Conseirvation District and open to public inspection at the office of said District at 2400 Oak Grove Road, Concord , Contra Costa County , California. The Engineer of Said District is hereby directed to prepare maps covering a general description of the work to be clone, as set forth in sand measure, resolution, and report, maps and drawings, and showing the location of said proposed work and improvement, and said Engineer is hereby directed to post said maps and cause the same to be posted for at least thirty (30) days before the date of soid special bond election hereby called , in a prominent place in the County Courthouse in Martinez, Contra Costa County, California. Section The estimated cost of said proposed workland improvement as set forth in said—measure is the sum of X9,875,000 and the amount of the principal of the indebtedness to be incurred therefor is the sum of 69,8759000.; Section 4. This Board of Supervisors does hereby supmit to the qualified electors of said ane Ido. 3B of Contra Costa County Flood Control and ,later Conserva- tion District at said special bond election the said measure Sgt forth in Section 1 of this ordinance, and desis-nates and refers to said measure in the fora of ballot hereinafter prescribed for use at said election. (a) Said special bond election shall be held and ao`ducted, and the votes thereof canvassed, and the returns thereof made, and the resin thereof ascertained and determined as herein provided; and in all particulars not pres ribed by this ordinance, said election shall be held as nearly as practicable in conforAlity with the eneral election laws of the State of California. ; (b) All registered voters in said Zone No. 3B who s4all be qualified to vote at general elections in said County upon the date of the election herein provided for shall be qualified to vote upon the measure submitted at said special bond election (c) The polls at the polling place hereinafter designated all be opened at seven o'clock A.2 . (P.S.T. ) of said day of election and shad be kept open continu- ously thereafter until seven o'clock P.M. (P.S.T. ) of said day of election, when the polls shall be closed (except as provided in Section 5734 of t e ;lections Code ) , and the election officers shall thereupon proceed to canvass the ballots cast thereat. (d) For the conduct of said special bond election said Zone No. 3B shall be divided into thirty-five (35) special bond election precincts, land the :general state and county precincts into which said Zone No. 3B is divided for general state and county election purposes are hereby consolidated as hereinafter provided , to wit: The election precincts hereinafter designated by names or numbers a)re the election precinatc. as now established of record by the Board of Supervisors of Contra Costa County, State of California, for general state and county election purposes in said Zone I*'o. 3b, and the consolidated special band election precincts hereinafter designated by letters consist of one or more of said general election precincts (orrtions thereof) so named and numbered and designated for general election purposes in said Gone No. 3B by said Board of Supervisors of Contra Costa County. Said spec al bond election pre- cincts and the polling places therein and the election officer appointed to conduct said election thereat are as follows: SPECIAL BOND ACTION PRECINCT A D (Comprising portions of eeneral election precincts V ne hill No. 1, 2, 3, 4, b and all of general election precinct Vine dill No. 5 lying uithin Zone 3B Contra Costa County Flood Control and Water Conserva- tion District- 1 ) POLLING PIACE: Vine Bill School, 3930 ?acheco Blv . , Martinez. Inspector: Clovis :`zygal Judge: Gyle Strain Clerk: Annie L. 1.elson SPECIAL BOND ELECTION PRECUICT B (Comprising portions of general election precincts Alhambra -o. 11 2, Pleasant mill No. 10 and all of general election pre inats Pleasant kill No. 1, 183 11 lying :�ithin Zone 3B, Contra Costa Cougty Flood Control and ;Tater Conservation District.) POLLING PLACE: Pleasant will Aecreation Center, 260 Oak Park Blvd. , Walnut Creek. Inspector: Helen C. Gibson Judge: Lois J. Dean Clerk: 11adys R. Salman i 4 i 248 Tuesday , January 10, 1956 -- Continued SPECUL BOND ELECTION PRECINCT C t (Comprising portions of general election precincts Lafayette No. 5, Orinda "o. 6 and all of general election precincts Lafayette ND. 4, 17, 14, 18 lying %ithin Zone 3B, Contra Costa County Flood Control and Plater k Conservation District.) POLLING PUCE: Rett-iihite motor Co. (showroom) , Corner Di bio Blvd. & Happy Valley Road, Lafayette. Inspector: Edith M. Hammond Judge: Alla P. bn ud sen Clerk Barbara Benof sky SPECIAL BOTH ELECTION PREC33ICT D (Comprising portion of general election precinct Lafayette ho. 10 and all of general election precincts Lafayette No. 12, 239 2, 99 3, lying within Zone 3B, Contra Costa Countyr'lood Control and Plater Co servation District. ) .ta POLLING PEACE: Lafayette Lethodist Community Church, 955 oraga Rd. , all, Lafayette, Inspector: Janecie Hageman Judge: Thelma Grant Clerk: Thelma Gildersleeve : k SPECIAL BOND ELECTION PRECINCT E (Comprising portions of general election precincts Orinda No. , 18, Lafayette No. lo, St. Nary•s and all of general election prec cts Lafayette No. 25, 22 lying within Zone 3B, Contra Costa County Flood Con rol and , Water Conservation District. ) f, POLLrNG PLACE: Clarence J. Vallado (Rumpus Room) , 399 Col rados Gt. , Lafayette. a C Inspector: Dorothy Ballachey Judge: Shirley L. Thaler f Clerk: Marion Vallado SPECIAL B0I1D $I ECTION PRECINCT F (Comprising general election precincts Lafayette No. 15, 24, , 6, 11, 19, lying within Zone 3B9 Contra Costa County Flood Control and �1jer Conserva- tion District. ) Laf rovement Club, Road, L ayette. POLLING �ACE: avette Imp Inspector: Ethel Turner Judge: Viola Bermingham Clerk: Catherine Wers SpIcIAL BOND LIECTIO:: PRECI1;CT G (Comprising general election precincts Lafayette Pio. 3, 8, 20 7, 1, and Walnut Creek :o. 20 lying within Zone 3B, Contra Costa County Flood Control and 'Vater Conservation District.) POLLING PLACE: Aealanes High School (Main Corridor) , 120 Pleasant Hill Road, Lafayette. r Inspector: Mabel G. Boubeer V Judge: Thelma E. Neller Clerk: Annie Denevi SPECIAL BOND EMI DDTION PRECINCT S (Comprising general election precincts Saranap No. 6, 99 1, 109 3, 43, lying within Zone 3B, Contra Costa County Flood Control and ?later Con- , servation District. ) 4 "' POLLING PLACE: C. F. Schroeder (!era--e) , 1132 El Curtola Blvd. , Walnut Creek. Inspector: Helen C. Schroeder Judge: Peggy P. Johnson Clerk: Frances Butterfield 249= Tuesday, January 10, 1956 -- Continued SPECIAL BOND ELECTION PRECII,CT I E (Comprising general election precincts Saranap No. 5 8, 2, 7, 12 and Walnut Creek No. 2 lying within Zone 3B, Contra Costa County Flood Control and Water Conservation District.) POLLING PLACE: Almira bckley (Residence) , 1141 Deting Lane, Ualnut Creek. i i Inspector: Evelyn Williams Tud ge: Katherine L. Connelly Clerk: Almira Ackley SPECIAL BOND MECTION PRECUICT J t (Comprising :general election precincts Walnut Creek to. 16, 173, 43, 283 13 and Saranap No. 11 lying within Zone 3B, Contra Cost County Flood Control and Mater Conservation District.) POLLING 'LACE: Buena Vista School, 2355 San Juan Avenue, Walnut Creek. Inspector: Margaret I. Cockerton Judge: Florence E. Wald ' Clerk: Isabella acGeehon } SPECIAL BOND MZCTION PR CINCT K (Comprising general election precincts Walnut Creek 11D. 14, 18, 21, 5, I2, 10 lying %ithin Zone 3B, Contra Costa County Flood Co trol and dater Con- servation District. ) POLL11-G PLACE: Eleanor 14. Dixon (Residence) ,, 2721 4 arkey Lane , Walnut Creek. Inspector: Eleanor U. Dixon a Judge: Rose Baer Clerk: Loleta E. Brown f SPECIAL BOND rMZCTION PRECINCT Z k ° (Comprising general election precincts Walnut creek 1 , 191 3, 113 29, 6 " lying within Zone 3B, Contra Costa County Flood Cont of and ''tater Con- s servation District.) POLLING PLA E: Malnut Creek School, Ualnut'Blvd. near Ygnacio Valley Road, Nalnut Creek. Inspector: Laina E. Lindberg r` Judge: Ada U. Noecker Clerk: Carrie fi. iahlberg SPECIAL BO0I4D ELECTION PRMMiCT M (Comprising general election precincts Walnut Creek Nb. 9, 1, 83 30, 33 lying within Zone 3B, Contra Costa County Flood Control and water Con- y servation District.) POLLING PLACE: Maxine Dignan (uarage) , 130 Margari o Drive, Walnut Creek. Inspector: Lucille Adams Judge: Florence Cockburn Clerk: Lizzie A. Duncan SPECIAL BO,FD �31ECTION PRECINCT N (Comprising general election precincts Walnut Creek N 243 261, 329 279 7 ` lying within Zone 3B, Contra Costa County Flood Contr 1 and Water Con- servation District.) 7 POLLINPP, FL ACE: Beatrice Rose (",arage) , 1449 Rudnea Road, Walnut Creek. Inspector: Beatrice Rowe Judge: Jane H. Ransom �t Clerk: Irene M. Lightfoot { r _ q 5. { f 1 Y Tuesday, January 10, 1956 -- Continued t SPECIAL BOND SECTION PRECINCT 0 (Comprising general election precincts Walnut Creek No. 23, 221, 15 , 25 and g G Concord No. 59 lying within Zone 3D, Contra Costa County Flood Control and Water Conservation District. ) POLLING PLACE: Patricia Lahey (Garage) , 1244 Lindell Drive, Walnut 1 Creek. } Inspector: 13lizabeth Wedel lj Judge: Dora UcConnell Clerk: Eleanor Seiberlich SPECIAL BOND ELECTION PRECIUT P (Comprising general election precincts Alamo No. 1, 2, 3, 4, 5, 6 lying within Zone 3B, Contra Costa County Flood Control and :later Coaservation District.) POLLING PLACE: Charles Byington (Real Estate Uffice) , 1002 No. Memorial highway, Alamo. Inspector: Rosann G. Byington F Judge: Margaret Risse Clerk: Margaret Suedberg SPECIAL 301M M2C l IOZI PRSCI ICT ' . Fw (Comprising portion of a.eneral election precinct Danville No. and } all of general election precincts Danville i a. 4, 5, 3, 10 ly g within Zone 3B, Contra Costa County Flood Control and dater Conservation District. ) POI.:LING PLACE: Danville Fire house, Hartz Avenue , Danvilla. xi r - Inspector: Margaret Edmunds Judge: Jane Lonergan Clerk: Rozella Woney SPECIAL BOND ELECTI02I PRECUICT R (Comprising portions of general election precincts Danville 14 1 and San Ramon and all of general election precincts Danville 2, ? 8 and 9 lying within Zone 3n, Contra Costa County Flood Control and Water Con- servation District. ) " POLLING PLACE: American Legion hall, Corner Hartz & Prospectives. , Danville. Inspector: Viola S. Root Judge: Venice Collins Clerk: Dorothy Cundey 4 SPQCL4L BOND ELECTION PRBCU2ICT Sig (Comprising portion of general election precinct- Concord 23 aqd all of general election precincts Concord 53, 7, 512 25 and 46 lying within Zone 3B, Contra Costa County Flood Control and Water Conservation District.) � n. POLLING PLACE: YQnacio Valley School, 575 Chalomar Rd. , oncord. Inspector: Ellen A. Straight Judge: Anita Austin Clerk: Wilma U. Sands SPECIAL BOULD ELECTION PRECINCT T (Comprising general election precincts Pleasant :ill Ido. 5, 1 4, 14, 69 12 lying within Zone 3B, Contra Costa County Flood Control an Water Con- servation District. ) POLLING PT_ACE: Dorothy U. Ball (Garage) , 45 Pleasant Val ey Drive, Walnut Creek. � r Inspector: Dorothy U. Hall ` 4 Judge: Vildred J. Wachenfeld ' i Clerk: Laura !per i 251' Tuesday, January 10, 1956 -- Continued SPECIAL BOND IMECTIO11 PR .CINCT U (Comprising general election precincts Pleasant hill no. 8, 179 2, 7, 3, 13 lying within Zone 3B, Contra Costa County Flood C ntrol and `tater Con- servation District. ) 4 POLLING PLACE: Marcus T. Funk tGarage) , 203 Roberta Avenue, Pleasant Hill. Inspector: Marcus T. Funk Judge: Thelma Brose r Clerk: Kathryn P. Butler SPECIAL BOND ELECTION PRECINCT V (Comprising general election precincts Pleasant Hill No. 9, Pacheco No. 5, 13, 3, 12, 4, lying within Zone 3B, Contra Costa County Flood Control and Water Conservation District. ) POLLING FLACE: Mildred 7Y.. Woodall (Garage) , 120 ackson Way , Pleasant Hill. Inspector: Maxine 0. Lucas Judge: Doris M. Walker Clerk: Mildred U. Woodall SPECIAL BOND ELECTION PRECDICT IN (Comprising portion of general election precinct Pach eo Teo. 1 and all of general election precincts Pacheco No. 11, 79 29 19, 6 lying within Zone 3B, Contra Costa County Flood Control and Water Conservation District.) POLLLNG PLr,CE: Irene Fanucchi (sarage) , 172 blaxibe Drive, Pleasant Hill. Inspector: Irene Funuechi Judge: Elizabeth nettles 3 Clerk: Dorothy U. Lazzareschi ;s y�. SPECIAL BOND ELECTION PRECINCT X (Comprising general election precincts Pacheco No. 15 14, 18, 8, 9, lying within Zone 3B, Contra Costa County r'lood Control and Water Conservation District. ) z POLLING PLACE: Cecilia LeSweeney (GJarage) , 125 Mtrgie Drive, Pleasant dill. y Inspector: Cecilia McSxeenep t Judge: cadge B. Stewart Clerk: Bessie L. Jones SPECIAL BOND M ECTION PRECINCT Y - F f (Comprising general election precincts Pacheco No. 17 10, 16, Pleasant r F Hill 16, Concord 44 and 45 lying within Zone 3B, Conga Costa County Flood Control and Water Conservation District.) POLLING PLACE: Rose Machado (-=asement) , 1420 LdonUmeat Blvd,, Concord. Inspector: Julia Wilson Judge: Barbara J. Wright Clerk: Ruth H. McCartney SPECIAL BOND MECTION PRECINCT Z t (Comprising general election precincts Concord No. 5, 28, 27, 11, 22, 43 lying within Zone 3B, Contra Costa County Flood Contr 1 and 'tater Conserva- tion. District. ) Y POLLING PLACB: Rose Devincenzi (Residence) , 2401 Concord Avenue, Concord. Inspector: Evangeline L. Davilla Judge: Jean May s Clerk: Lorene C. Roberts V t Tuesday, January 10, 1956 -- continued SPECIAL BOND laECTIM PiSC1==CT AA { (Comprising general election precincts Concord No. 29, 13, 40 18, 20, 63 lying within Zone 3B, Contra Costa County Flood Control anc Water Con- servation District.) POLLING PUCE: Louie Hansen (Garage) , 304.3 Clayton Road, Concord. Inspector: Elva Hansen Judge: Rita 0. Porter Clerk: Beatrice U. McFarling SPECIAL BOUD ELECTION 4-IMINCT BB (Comprising general election precincts Concord No. 21, 52; 50 61, 62 and Cowell lyin;- within Zone 3B, Contra Costa County Flood Control and i7ater Conservation District. ) j POLLING PUCE: Priscilla A. Kimball (Residence) , 141 LaV' sta Avenue, Concord. i f Inspector: Sabina Uartyn Judge: Geraldine 1. McMullin x Clerk: Lorraine r;. Searle SPECIAL 301M SECTION PRECINCT CC } f (Comprising portions of general election precincts Clayton, Concord No 35, 49 and all of general election precincts Concord i+o. 10, 48, lying within Zone 3B, Contra Costa County Flood Control and '.tater Conserve on District. ) I POLLING PLACE: Clayton Valley School (New) , 4255 Clayton oad, � Concord. :y Carrie Shoenberger Inspector: s Judge: Elmer Coleman Clerk: Bernice Coragliotti SPECIAL BOND ELECTION PRECINCT DD (Comprising portion of general election precinct Concord No. 6 and all of general election precincts Concord No. 41, 479 33, 34, 4, lY ng within Zone 3B, Contra Costa County Flood Control and Water Conservat on District.) POLLING PLACE: Farm Bureau Club House, Corner Farm Bureau Road and Ualnut Avenue, Concord. f Inspector: Kathleen Rush p Judge: ?&r�-aret Topping Clerk: Ethel Saudon :£ SPECIAL BOND EL ECTION ?RECINCT EE (Comprising general election precincts Concord i:o. 12, 89 32: , 2, 3 lying within Zone 3B, Contra Costa County Flood Control and Mater Conseryation District. ) POLLIPdG PLACE: Robert B. Bergland (Rumpus Room) , 2952 Euc id Avenue, Concord. Inspector: Evelyn :4cKean Judge: Erma Q.. Christen Clerk: Lary Snelson .j � rt. SPECIAL BOND &SCTION PRECINCT FF (Comprising general election precincts Concord No. 14, 31, 42, 30, 15, 1 lying within Zone 3B, Contra Costa County Flood Control and Vla er Conserve- tion District. ) POLLIr�f'T PLACE: may C. stoner (Garage) , 2000 Em Street, Concord. Inspector: May C. Stoner Judge: Maud Jones Clerk: Cecilia A. McKinnon i Tuesday , January 10, 1956, -- Continued '" } SPECIAL 30ND ELBC`I'IOii PRECLICi CG (Comprising general election precincts Concord Into. 5! , 56, 57, 589 64, 65. lying within Zone 3B, Contra costa county Flood Cont of and Water Conserva- tion District.) POLLING PLACE: Mary C. Creed (Garage) , 2305 No. Sixth Street, Concord. Inspector: Mary C. Creed Judge: Lottie Le Dair Doyle Clerk: Adela J. Lyons SPECIAL BOND ELECTION PRECINCT HH (Comprising -eneral election precincts Concord Fo. 5 , 37, 179 16, 36, 26 lying within Zone 3B, Contra Costa County Flood Cont 1 and nater Conserva- tion District. ) POLIMIG PLACE: Mabel Goddard (garage) , 2703 .Birclh Street, Concord. .Inspector: Mabel Goddard Judge: kabel Charles Clerk: Marie P. HLndy i SPECIAL 301 ELECTI011 PRECINCT II (Comprising portion of general election precinct Asso sated and all of general election precincts Concord lo. 24, 382 19, 39t 60 lying within Zone 3B, Contra Costa County Flood Control and Water 3onservation District.) POLLING PLACE: Viola U. Skurtun (Garage, 2801 Coartland Drive, Concord. Inspector: Viola 14. Skurtun Judge: L%rie L. On esi Clerk: Ruth V. Day (e) The Form and content of the ballots to be used at said special bond election shall be substantially as follows: No. : (This number shall be 'SARK CROSS(X) ON BALLOT ONLY "LITH torn off by Inspector RUBBER STAb►F; NEVER 11PEIT OR and handed to the ICIL ASSE TEE BALLOT tAAY BE : voter) MRKM "+'ZTEi PIF AND OAK R FENcn) 4 — : No. (Fold ballot to this perforated line , leaving top mar.Tin exposed) . . . : OFFICIAL BALLOT SPECInL 301.9) ELECTION ZONE NO. 3B OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT CONTRA COSTA COUNTY, CALIFOWIA : TUESDAY, APRIL 3, 1956 : INSTRUCTIONS O VOTERS: To vote on any measure, s amp a cross (X) in the voting square after the word "YES" or after • the mord "NO". : All marks except the cross (X) are forbidden. All distinguishing marks : or erasures are forbidden and make the ballot voids If you %rongly stamp, : tear or deface this ballot, return it to the Inspector of Election and obtain another. On absent voters' ballots mark a cross (Y) with pen or pencil. I : tZASURE: Shall Zone "o. 3B of Contra Costa : Flood Control County Flood Control and Is Conserva- . and Storm tion District incur a bonded indebtedness: Drainage) in the principal amount of 0,875,000 for: YES the objects and purposes of acquiring, constructing and : completing, the follouing, work and improvement: construction: installation, improvement and enlargment of storm-drainage channels, canals, levees, dams, reservoirs, pipes, lining, drainage gates, storm-nater inlets, outlets, channel : alignment , fencing, and related structures, facilities, : .%ork and improvements; control of slope and side revetment; : : lands easements and rights of way; relocation of utilities; : NO : all expenses incidental to all of the foregoing; aid other . works, improvements, properties or structures necessary or . convenient for flood control and storm drainage in Zone _. _ _...._.._,._... . No. 3B? Tuesday, January 30, 3.956 -- Continued i (f) Each voter to vote for said wasure hereby submitted and for incurring said bonded indebtedness set -earth in said measure shall stamp a cross (X) in the blank space opposite the cord "YES" on the ballot to the right of said i9easure, and to vote aainst said measure, and against incurring said indebtedness shat stamp a t crass fX) in the blank space opposite the word "NO" on the ballot to th right of said measure. On absent voters' ballots the crass (X) may be marked with pen or pencil. (g) The returns of said election shall be made out and siznec by the elec- tion officers and shall �e by them deposited with the Clerk of this Board, tmryether ,Aith the ballots cast at said election; and this Board of Supervisors all meet at its usual meeting place and canvass said returns on Tuesday, the 10th day of April, 1956, at the hour of 2 P.M. (P.S.T. ), and declare the result of said eldetion. i. Section 5. This Board of Supervisors proposes to issue and sill bonds of ; said Zone No. 3B of said District in the amount and for the objects and purposes specs fied in said measure if tuo-thirds of the qualified electors voting an such measure at said special bond election shall vote in favor of said measure. Said bands shall be negotiable in farm and of the character known as serial, and shall bear interest at a s rate not exceeding five ( 5) per cent. per annum, payable semi-annually (except that interest for the first year after the date of said bonds may be made payable in one installment at the end of said year); provided that said bonds may be islsued and sold as this Board of Supervisors may determine, and either at a premium or o'n the basis of the lowest net interest cost, but in no event for less than the par value and accrued interest to date of delivery. Provision is hereby made for the payment of the principal of and interest on said bonds as follows, to %it: This Board of Supervisors of Contra Costa County Flood Control and `Nater Conservation District shall, at the time of fixing the tax levy for county purposes and in the manner for such tax 3€evy provided, levy and collect annually each year until said bonds are paid, or until there shall be a sum in the treasury of Contra Costa County set apart for that purpose to meet all sums coming due for principal and interest on such bonds, an assessment upon all real property within said Zone too. 3B, including both land and improvements thereon, suffi- cient to pay the annual interest on such bonds as the same becomes due , d also such part of the principal thereof as shall become due before the time for inm the next general tax levy. Said assessment shall be in addition to all other tax s and assessments levied and assessed in said Zone iso. 33, for any purposes of aid District or of said Zone 110. 3B, and shall be collected toTether with and not sep rately from taxes for county purposes and , when collected, shall be paid into the co ty treasury of Contra Costa County to the credit of said Zone 1o. 33 and be used for the payment of the principal and interest on said bonds and for no other purpose. f Section o. The Clerk of this Board is hereby directed , upon the passage and adoption of this oreinance, to publish the same (xith the names of the tubers of this M Board voting for and against the same ) for two (2) times in THE ?;ALIWT 'HV=M , which is a weekly newspaper of general circulation circulated in said Zone No,' 313, the first k of such publications to be before the expiration of fifteen (15) days after its passage; and the last of such publications to be at least fourteen (14) days bef re said elee- I tion, and such publication shall constitute notice of said election. N6 other notice of the election hereby called need be given nor need polling place card be issued. r, Section 7. This ordinance shall be forthaith entered upon the minutes of this Board and in the Ordinance Book of said District. This ordinance, being an ordinance calling and ordering an election, shall take effect from and after its final passage and approval. PASSED AND ADOPTED this 10th day of January, 1956, by the following vote: ! ' AYES: Supervisors I. T. 11OYAK, H. L. GtP.IMV.1,S9 RAY S. TAYLOR, i1. 111. 31C k*,! *T, X. FREDEUCKSON. NOES: Supervisors - NONE. 4 ABSENT: Supervisors - IIONE. t H. L. CUM. IGS Chairman of the Board or Supervisors of Contra Costa Counly Flood Control l and Water Conservatign District. f 4 Attest: € W. T. PAASCH � Clerk of said Board By M. Cramlett � Deputy Clerk The fore ming ordinance is presented to me for approval and i hereby approved this loth day of January, 1956. H. L. CUt@dSly GS Chairman of the Board df Super sors of Contra Costa County #Flood Control and Nater Conservation District. In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, and on motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORI3Mh-:.D1 that Probation Officer John Davis be, and he is authorized to attend, at County expens , the follow- ing: kteting of California Probation and Parole Association Board € s Directors, in Fresno, on January 19. The foregoing order is passed by the unanimous vote of the Boord. „�. __•_ ___ -._ i ( f Tuesday, January la, 1956 -- Continued 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 Taylor, IT IS BY THE BOARD ORDERED that E D. M. Sanford, Administrative assistant to Social Service Director Golden, be and he is authorized to attend, at County expense, the following: Meeting in Los Angeles on January 20 called by State Department of Social Welfare, to consider administrative costs. 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, aid on motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDE?.ED that Social Service Director IV. G. Golden be, and he is authorized to attend , at County expense, the following: Meeting called by State Director of Socia " elfare to consider the problem of Social Welfare personnel, at Sacramento, January 17 and 18. 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, a on motion of Super- , visor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that , Agricultural Commissioner Arthur L. Seeley and Senior need and lodent Inspector Van Brocklin be and they are authorized to attend, at County expens , the following: Joint meetings of California :feed Conferen e and Western I'leed Control Conference, at Sacramento and Davis, February 15 to 17 in cl usive. The Pore oin order is passed b the unanimous vote o� the Board. 3 g P y In the Matter of Authorizing lattendance at meetings. On the recommendation of the County Administrator, an on motion of Super- . visor Frederickson, seconded by SupervisorTaylor, IT IS BY TH OARD ORDERED that .County Clerk Walter T. Paaseh and Assistant Clerk Gordon Estes a and they are authorize to attend, at County expense, the following: Meeting of the Legislature's Interim Committee on .Elections, at Los Angeles, on -{ebruary 18 and the Clerk's Convention, at Los angeles, o February 9 and 10. The fare ,oin- order is passed by the unanimous vote of the Board, - In the Matter of Approval of Lease between Cowell Portland Cement Company and County of Contra Costa. On motion of Supervisor Taylor, seconded by Lupervis 4r Goyak, the lease Y dated the 10th day of January, 1956, between Covell Portland Cement Company, as Lessor, and the County of Contra Costa, for the leasing of a certain o4fice building located at the southeast corner of First and B streets, Cowell, California, for the rental of Thirty Dollars (.:�30) per month, is approved, and the Chairman Qf the Board of Super- visors is authorized and directed to execute said Lease for and on behalf of the County of Contra Costa. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, by the following vote, to sit: AYES: Supervisors - I. T. GOYAK, H. L. Ct3t RING , RAY S. TAYLOR, 71. G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors NONE. ABSENT: Supervisors - 21,011,13. t } I Tuesday, January 10, 1956 -- Continued In the ?latter of 'Proceedin:;s of Governing Board of S'r'i DON SCHOOL DISTRICT of Contra Costa County regarding Apportionment Authorization and Bond Election. The Board of Supervisors hereby acknowledges receipt of a tra4script of the proceedings of the Governing Board of the Sheldon School District of Co tra Costa County, including a canvvss of the election held on November 15, 1955, �t which elec- tion the electors of the district, by a two-thirds vote approved the he einafter des- _. oribed propositions. The vote was as follows: Bonds - Yes - 329 F Bonds - No -- 59 Apportionment Authorization - Yes - 308 Apportionment Authorization No -- ?4 The propositions x%ere as follows: .y Proposition No. 1 Shall the Sheldon School District of Contra Costa County ince a � bonded indebtedness in the sum of Sia Eunfired Thousand Dollar (4600,000)? Proposition No. 2 Ai Shall the overning board of the Sheldon School District of Ccntra Costa County be authorized to accept and expend an apportionim nt in an f amount not to exceed Three Million Dollars (43,000,000) from the ' State of California, under and subject to the provisions of Chapter 19 of Division 3 of the Education ::ode, %hick amount is subject to repayment as provided by said chapter? IT IS BY THE BOARD ORDMED that a certified copy of this Order be transmitted i to the County Superintendent of Schools of Contra Costa County. In the hatter of Granting DONALD «ALLACE COFFMAN free permit to peddle in the unincorporated area of the County. i Donald Wallace Coffman, S urf viev� ::hive 3 , Pittsburg, Califon ia, having 3 filed with this Board an application for a free permit to peddle yprod uc in the un- incorporated area of the County, and it appearing to this Board that sad applicant is an honorably discharged veteran ofiVorld filar II, as evidenced by Disehar a Certificate Serial eC-100 2594, dated November 18, 1945; On motion of Supervisor Frederickson, seconded by Supervisor uchanan , 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 'Ya' 3J RD F URrINER 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 leo. 596. The foregoin7 order is passed by the unanimous vote of the Board. ! In the 14atter of Granting extension of time to certain employees in the Public forks Department to liquidate accumulated overtime. At the request of the Public ,corks Department, and good cause appearing therefor; NOM, THMWORE2 on motion of Supervisor Goyak, seconded by Supervisor Taylor, I IT IS BY TSE B4.4RD ORD."RED that the following employees in the eublic Wokks Department j are GRAATTED a ninety-day extension of time to liquidate accumulated over ime which accrued prior to January 1, 1956; R. Latchaw 2 hours J. Viale 6 Hours E. Armstrong 2 C. Lemos 3 K. Francisco 2 J. Bucknam 3 J. Freitas 38 H. Breckling 12 1.4. Freitas 5 A. Hudson 12 J. George 7 W. Buckner 6 � E. Iorich 1 J. Barton 1 C. Aunt 12 S. Aiello 2 IAV. Tucker 3 M. McCorkle 5 R. Yale 171 The foregoing- order is passed by the unanimous vote of the Bo d. e,- 1 In the Matter of appointment of i ARCH CA 4PBELL as Civil Service Commissioner. It appearin7 that the term of ARCH C;.Tn-T.IZ as a CivilService Commissioner 257 Tuesday, January 10, 1956 -- Continued will expire on January 15, 1956; 140',47, T`.-MR8r0RE9 and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAIRD ORDFiM that said A iCH CAMPMML beEnd he is hereby APPOINTED Civil Service Commissioner for a term of four years, ommencing January 15, 1956, and ending January 15, 1960. The foregoing order is passed by the unanimous vote of the Board. In the matter of affidavit of Publication of Ordinance No. 1013. This Board having heretofore adopted Ordinance No. 10,13 and Affidavit of Publication of said ordinance having been filed with this Board and and it appearing from : said affidavit that said ordinance was duly and regularly published for the time and in the manner renuired by lave; i NOt'l, THERETORE, on motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT I5 BY T=� BOARD, ORDERM that said ordinance be and tt e same is hereby declared duly published. The forep-oin order is passed by the unanimous vote of the Board. In the hIietter of approving Ordinance lo. 976. Ordinance '113o. 976, Height Limitations, etc. , Buchanan: Field, is presented to this Board; and On motion of Supervisor Taylor, seconded by '3upervisopr Goyak, IT IS BY 7- M BOARD ORDER D that said ordinance be and the same is hereby APPROVED and ADOPTED. IT IS BY "LME BOARD KURMH OBD that a copy of said ordinance be published for the time and in the manner required by law in the "PLEAS;j4T HILL NENSir, a news- paper of meneral circulation printed and published in the Count of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. ! In the gutter of Appropria- tion Adjustments. { On the recommendation of the County Administrator an on motion of super- visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD RDERED that the follo%ing appropriation adjustments be and the same are hereby uthorized: appropriation Dec reas Increase Health Department Capital Outlays - Incubator p 341.00 Pj Capital Outlays 2 Incubators (Item 15) 244.00 Unappropriated Reserve General Fund 97.00 Replacements Files, Visible Index (Item 3) 37.00 Unappropriated Reserve leneral Fund 37.0 Replacements - Numbering Machine 45.00 Unappropriated reserve General Fund 45.00 Capital Outlays Centrifuge (Item 5) 18.00 Illuminator, Microscope (Item 6) 2.00 Unappropriated Reserve General Fund 20.00 Public Works Department Temporary and Seasonal Help 3,735.00 Unappropriated iteserve 3eneral Fund 39735.00 Garage Replacements - Uscellaneous small tools 140.00 Capital Outlay - Miscellaneous tools 140.00 Unappropriated Reserve *;eneral Fund 140.00 140.00 Capital Outlay - Bean Spray Unit 125.00 Unappropriated Reserve 3eneral Fund 125.00 l # Capital Outlay - Autos & Trucks 250.00 Capital Outlay - Construction F4uipment 250.00 - Unappropriated Reserve General Fund 500.00 Contra Costa County Hospital Replacement of equipment Rug St x 9' 85.00 Unappropriated Reserve Fund 85.00 Richmond Health Center Replacements - Safety Step Ladder- Y45 Amount allowed 23 Re-nest 22 22.00 Unappropriated Reserve 1eneral Fund 22.00 Tuesday, January 10, 1956 -- Continued Appropriation Decrease Increase Veterans' Service Officer Capital Outlay Filing Shelving (955) 10.00 Unappropriated Reserve General Fund Y 10.00 County Superintendent of Schools Capital Outlay - Kardex 287.00 Unappropriated Reserve Fund 287.00 } a County Assessor Capital Outlay File (Item Zr"3) 35.0Q Unappropriated Reserve ''general Fund 35.00 o Orinda Fire Construction 2041 Capital Outlay 55,000.00 The foregoing order is passed by the unanimous vote of the Bo rd. �— In the hatter of Personnel Ad justments. On the recommendation of the County Administrator and on motic�n of Supervisory Goyak, seconded by Supervisor Taylor, IT 1S BY THS BOARD ORDERED that t9e following � personnel adjustments be and the same are hereby approved: Tabulating Department - Add one Key Punch Operator, Range 22(271-326) , and one Tabulating Machine Operator, Mange 24, (297-357) , J effective January 11, 1956. (Employees on temporary status { have been used for several months and load continues Ito increase. Planning Commission - Reclassify one Planning Aide, kange 24 297-357) , to Junior Draftsman, han;e 24 (297-357) , and reclassify one Junior Draftsman to Senior Draftsmsgn, Range 28 (357-429) , effective January 11, 1956. Agricultural Commissioner - Create class of Senior Agricultural Inspector, Range 30 (392-470) , and assign one to the depart- ment and discontinue one position of Agricultural In pector Range 28 (357-429) . ef'fec five January 11, 1956. i The foregoing order is passed by the unanimous vote of the Bo d. 3 In the Matter of Resolution approving Bond of Pacific Gas and Electric Company for the purposes set forth in Ordinance ho. 796. 11MMAS, on the 16th day of June, 1953, the Board of Supervis s of the County of CONTRA, COSTA, State of California, struck off, sold and awardto the predecessor in interest of Pacific 3as and Electric Company, a corporatT? - n, organized and existing under and by virtue of the laws of the State of Californiathe franchise of using the public roads and highways of said County, including state ghfor the transmission, conveyance and distribution to the public of gas for t e purposes and upon the terms and conditions set forth ina resolution adopted by tin Board on the 28th day of April, 1953; and RHERExS said Pacific Gas and Electric Company has duly executed and filed s with this Board a bond in the penal sum of One Thousand (tf1,000.00) Dolliars, bearing date the 1st day of January, 1956; and `%UEF&AS, upon due investigation and consideration, it appears to the satis- faction of this Board that said band is in groper fora and that said bond has been duly executed by said Pacific Gas and Electric Company and by a good andsufficient surety; i NOW* THMWORE, BE IT RESOLVED by the Board of Supervisors of the County of CONTRA COSTA, thst said bond be and it is hereby accepted and approved, 8nd it is hereby substituted for the bond heretofore ailed in connection with the granting of j said franchise. i Passed on the 10th day of January, 1956, by the following vote; AYES: Supervisors - I. T. ^.JYAK, H. L. CLQ::'_'.NH !S, RnY S. TAY OR, W. G. BUCE^MA'i, S. FRED-ERICKSMi. NOES: Supervisors - ?:ONE. 3 ABSENT: Supervisors - NONE. { In the &.atter of Directing District Attorney to prepare an ordinance that will prohibit claw machines in Contra Costa County. E At the request of Sheriff harry A. Brown and on motion of Supe visor Buchanan,'; seconded by Supervisor Goyak, IT IS BY THE BMRD ORDMM that the Distri t httorney is 4 directed to prepare pan ordinance prohibiting claw machines in Contra Cas �a County. The foregoing order is passed by the unanimous vote of the Bo d. C/ i 259 Tuesday, j L:nua_y 10, 1956 -- Continued In the utter of Bonds of Alamo School District 1955 School Bonds, Series A. "#1 RB�:S, the governing hoard of Alamo School District has certified, as required by lax, to the board or supervisors of Contra Costa C§unty, State of Calif- ornia, whose superintendent of schools has jurisdiction over said school district, all proceedings had in the premises %ith 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: s That on the 16th day of September, 1955, said Govern Ing board deemed it advisable, and by its resolution and order duly and regularly Massed and adopted, and entered on its minutes, on said day, did resolve and order, that an election be called and held on the 22nd day of November, 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 4'250,030 to bear interest at al rate not exceeding five per cent per annum payable annually for the first year the bonds have to run and semi-annually thereafter, for the purpose of raising (money for the following purposes: (a) The purchasing of school lots. (b) The :.wilding 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 for current maintenance, operation, or repairs. , (d) The repairing, restoring or rebuilding of any school building damaged, injured, or destroyed by fire or other public e'lamity. (e) The supplying- of school buil dings with furniture or necessary anparatus of a permanent nature. (f) The permanent improvement of the school grounds. (g) The carrying out of the projects or purposes authorized in Section 18010 of the Education Code, to wit, providing- sewers and drains adequate to treat andior dispose of sewage and drainage on or away from each school property. (All of which 'were t'ereby united to be voted upon as one sin-le proposition. ) That said election uas called by posting notices theeof, si?ned by, a major- ity of said governing: board, in at least three public pluses in said district, not less than twenty days before said election, and said notice was published at least once in each calendar ::eek 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 do posted and published as required by law; E That said election was held in said school district on said day appointed therefor in said notice thereof, and was in all respects held q�`nd conducted, the return thereof duly and legally canvassed, rand the result thereof declared, as required by lam; that from said returns said governing board found and declared, and said board of supervisors now finds and declares, that there were 429 votes cast at said election, that there %ere 8 illegal or blank votes and that more than twat-thirds thereof, to wit: 364 votes %ere cast in favor of issuing said bonds, and 57 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, conditions 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 theltotal amount of indebt- edness of said school district, including this proposed issue of bonds, is within the limit prescribed by lax; i IT IS Tom: OR RSSOLVM AND OPILTARD that bonds of said 'slamo School District in Contra Costa County, State of California, shall issue as hereinafter set forth in the aggregate authorized principal amount ofY250,300 and shall be desi^nated 111955 ' School Bonds". Said bonds shall be divided into series and X891,,000 principal amount of said bonds shall constitute Series ,: and the regaining ,$161,P00 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 issuance and saIV of all or any part of said remaining 4161,000 of bonds. Said bonds of Series A sbAll be dated 1&rch 15, 1956, shall be 89 in number, numbered consecutively from A-1 to!A-89, both inclusive, of the denomination of 41,000 each, shall be payable in lawful money of the united States of America at the office of the county treasurer of saidacounty and shall mature in consecutive numerical order, from lower to hi mer, as follow: i 44,300 principal amount of bonds of Series �- shall mature and be payable on :larch 15 in each of the years 1957 to 1967; both inclusive; i .45,000 principal amount of bonds of Series ft shall mature and be payable on ':arch 15 in each of the years 1968 to 1976, both inclusive. r Said bands of Series A shall -sear interest at the rate of not to exceed five per cent per annum, payable in lime lawful money at the office of said county treasurer in one installment, for the first year said bonds have to run, bon the 15th day of alarc , 1957 and thereafter semi-annually on the 15th days of September Viand March of each year until said bonds are paid; Said bonds of Series n shall be signed by the chairmal of said board of super- visors, and by the treasurer or auditor of said county , and shai.l 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 sig- natures and countersignatures may be printed, lithographed, engraved or otherwise :mechanically reproduced, except that one of said signatures or . ountersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto , so signed and executed, shall be delivered to said county treas0trer for safe keeping. a 260 Tuesday, January 10, 1956 -- Continued IT IS FURI THER ORDS:M that said bonds of :aeries n shall be issued substantially in the following form, to ttit: Number U=:ITED STATES OF A° CA Dollars STATE OF CALIFORNIA A- 1,000 SCHOOL B0M OF , i Alamo School District of Contra Costa County. 1955 School Bond, Series A i Alamo School District of Contra Costa County, State of Califo;nia, acknow- ledges itself indebted to and promises to gay to the holder hereof, at tyhe office of the treasurer of said county, on the 15th day of , 19�, One Thousand dollars (. 1,000) in lawful money of the inited States of Amer as, 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 Septomber and March of each year from the date hereof until this bond is paid (except inter °st for the first year which is payable in one installment Lt 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 recuired to designate varying serifs, numbers, denominations, interest rates and maturities, amountinj; in the a'gregatei to j250,000 and is authorized by a vote of more than two-thirds of the voters votin._ at an election duly end legally called, held and conducted in said school district on to 22nd day of ?november, 1955, and is issued and sold by the board of supervisors ofC ntra Costa County, State of California, pursuant to and in strict conformity %ith t e provisions of the Constitution and laws of said State. i And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said school district, including the amount of i 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 hove been done j 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 mina es and shall be payable out of the interest and sinking; fund of said school district and the money for the redemption of this band, and the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. I IN '.'ITNESS ;"tliE�30F said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county, anb to be cojtersianed by the county clerk, and the seel of said board to be attached thereto, they 15th day of tvierch, 1956. i H. s. CUsdlff?dC'tS (SEAL) Chairman of Board of Supervisors COUNTERSIlIM: Ii. E. McNAMER IV. T. PAASCH County Au for County Clerk and Clerk of the Baa of Supervisors IT I5 7UR7-H.M ORDERED that to each of said bonds of Series A s iall be attached interest coupons substantially in the following fora, to Kit: 3 The Treasurer of Coupon No. i Contra Costa County, Stene of California,t:ill pay to the hold hereof out of the interest and sinking fund of the I Alamo School District in said County, on the 15th day of 19 at his office in Martinez, in said County , the sum of dna ADO Dollars i for months interest on 1955 School bond No. A ! Series A, of said School District. f County Auditor IT IS FURTHER ORDERED that the money Por the redemption of sail bonds of Series A and payment of the interest thereon shall be raised by taxation upon all taxable property in said school district and provision shall be made for the levy and collection of such taxes in the manner provided by late. i 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 tKo weeks in "THE VALLEY PION* tiR11, a newspaper of general circulation, printed and pu lished 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 7th day of February, 196, at 11 o'clock a.m. , of said day, receive sealed proposals for the purchase of said bons, for cash, at not less than par and accrued interest, and that said board reserves the ri7ht 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 Ct lifornia, at a re-alar meetint; thereof held on the 10th day of January, 1956 by the following vote. AYES: Supervisors I. T. (`,OYldi, H. L. CU!CM1qS, RAY S. TAYL F, ;'l. G. BUCIL41WI, J. FR :DE:gICKSON. d NOES: Supervisors NONE. { ABSENT: Supervisors NONE. � i 26-1 Tuesday, January 10, 1956 -- Continued In the matter of Authorizing installation of street lights. On motion of Supervisor Buchanan, seconded by Supero sor Frederickson, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Comp ny is AUTHORIZED AIM DIRECTED TO UISTAI..L one 4000 lumen street light on private roaq south of Mims Avenue near Pittsburg. The f are going order is passed by the unanimous vote Ofthe Board. In the Latter of Proposed ordinance which would regulate licensing and inoculation of do-s. This Board having on December 27, 1955, continued to this date the hearing on a proposed ordinance which would regulate the licensing and inoculation of dogs; and _ This Board being desirous of further time to consider the proposed ordinance; NOW9 THEREFORE, and on motion of Supervisor Goyak, se onded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the hearing be and the same is hereby FURTHER CONTINUED TO February 7, 1956, at 2:30 p.m. The foregoing order is passed by the unanimous vote of the Board. In the Metter of Request of the Contra Costa Publishing Company for increase in rate paid for publication of Board proceedings. The Contra Costa Publishing Company having filed wit this Board a request that the rate for publication of the proceedings of the Board if Supervisors be in- .. creased to 40 cents per square, effective January 3, 1956; ' NOW9 THSREFORE9 and on motion of Supervisor Taylor, econded by Supervisor. Goyak, IT IS BY THE BOARD ORDMtED that said matter if REFERRED �TO THE COTTTY ADIaNT ISTRATOR. The fore^;oing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance No. 1014. Ordinance No. 1014, which will provide for adoption or 1955 Edition of ? Uniform Building Code, 1955 Plumbing Code and 1953 National Electric Code, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS 3Y THE . BOARD ORDERED that said ordinance be and the same is hereby APP,1OVED and ADOPTED. IT IS BY THE BOARD FURTHER ORJE M that a copy of said ordinance be published for the time and in the manner required by law in the "CONTRA COSTA TIY2- S11, a newspaper of general circulation printed and published in t County of Contra Costa. The foregoing order is passed by the unanimous vote or the Board. In the Matter of Claim for damages. Everett F. Johnson of State Farm Insurance Companies at the request of his assured, Mr. Oleroy Hytholt, having filed with this Board on January 5, 1956, claim for damages in the amount of 539.33; NOI-11 T�,iEWORE, AND on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDER-JM that said claim be and the ame is hereby DENIED. The l'oreroing order is passed by the unanimous vote qf the Board. And the Board takes recess to meet on Tuesday , January 17, 19569 at 9 a.m. in the Board Chambers, Hall of Records, ':,artinez, Calif ornia. ::ha rman - - - - co ATTEST: T.1. T. PA ASCy By Deputy`Clerk s 26-1 BEFORE' THE BOARD 0: SMR.7 ,ISOsJ ?'UESDAY, JATARY 17, 1956 TBE BOARD MET IN R.EIM. IR SESSION i AT 9 A. 14- IN '�,3 =_OARD 0HAMBERS9 BAT-1 CF RECORDS, X_:, TI?daz, CALIFORNIA; Pl4FSEMT.• tlON• ♦,L L, GNHK/NbS GNAtIlygQ1� J P4SioiNb� SUPER✓iso.rs:r.r. GoYwK, RAY S. n►Y4.oR, ..r.ls.SUCffA&"W, 7 FtEOE.eiCttor✓� I�RESfNT: w_7: AgASCN, C<<RK, S t i In the Matter of Bonds of AC I_,J,aS UNION hIGH SCHOOL � DISTRICT, 1955 School bonds, ? Series A. ! i MiRRK,1S, the Governing Board of Acalanes Union High School Di (trict has cert- ified, as required by law, *to the board of supervisors of Contra Costa dounty, State of California, whose superintendent of schools has jurisdiction over said 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 investi- r ,gation said board of supervisors does hereby .find and declare: g That on the loth day of September, 1955, said governing board � eemed it advisable , and by its resolution and order duly and re„;ularly passed an adopted, and entered on its minutes, on said day, did resolve and order, that an elec ion be called end held on the 22nd day of November, 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 43,250,000 to bear interest at a rate n'pt exceeding five per cent per annum payable annually for the first year the bonds have to run and semi-annually thereafter, for the purpose of raising money for the folio s ng purposes: s (a) The purchasing of school lots G (b) The buil din=- or purchasing of school buildings. (c ) The making of alterations or additions to the school buil in- or build- ings other than such as may be necessary for current mai tenance, operation, or repairs. (d) The repairin.-, restorin- or rebuilding of any school buil in-- damaged, injured, or destroyed by fire or other public ca i acuity, (e ) The supplying of school buildings xith furniture or necessary apparatus of a permanent nature. (f) The permanent improvement of the school grounds. (R) The carrying out of the projects or purposes authorized i. Section 18010 a of the Education Code, to uit, providing sewers and drains adequate to treat and/or dispose of sewaz-e end drainage on or away from each school property. (all of %hich Here thereby united to be voted ` Don as one single proposition) ; ; That said election tas called by posting notices thereof', signgd by a major- ! ity of said governing board, in at least three public places in said dis riot, not less than twenty days before said election, and said notice was published at eLst once in each calendar week for three successive calendar weeks prior to said ele tion in Lafayette Sun, a newspaper of general circulation printed and published i!n the County of Contra Costa, State of California , which notice uas so posted and published as re- wired by law; That said election was held in said school district on said days appointed therefor in said notice thereof, and was in all respects held and conducted, the returns ; hereof duly and legally canvassed, and the result thereof declared, as required by law; that from said returns said governing board Pound and declared, and aid board of supervisors now finds and declares, that there =.ere 3803 votes cast at said election, that there were 9 illegal or blank votes and that more than two-thirds thereof, to wit:' 3467 votes were cast in favor of issuing said bonds, and 327 votes and rio more were cast against issuing said bonds, rnd said governing board caused an entry of the result, of said election to be made on its minutes; that all acts, conditions arid things requir= ed by law to be done or performed have been done and performed in stria conformity F with the laws authorizing the issuance of school bonds; and that the tot�l amount of indebtedness of said school district, including this proposed issue of bonds, is with- in the limit prescribed by law; IT IS Tr-MEFORE RESOLVED AND ORDERED that bonds of said tiaalanies Union High School District , in Contra Costa County , ;State of California, shall issue as herein- after set forth in the argre7ate authorized principal amount of $3,250,00 and shall be designated 11955 School Bonds". Said bonds shall be divided into series, and x;400,000 principal amount of said bonds shall constitute Series . and the remaining X2,8501000 principal amount of said authorized issue may be divided into one or morn series as this board of supervisors shall determine at the time of the issuance an sale of all or any part of said remaining 42,850,000 of bonds. Said bonds of :Series A shall be dated .,pril 1, 1956, shall be 400 in number, numbered consecutively from A-1 to -ii-400 f both inclusive, of the denomination of 41,000 each, shall be payable in lawful money of the United States of America az the office of the county treasurer of; said county r and shall mature in consecutive numerical order, from loser to higher, as follows: $20,000 principal amount of bonds of Series A shall mature andbe payable on April 1 in each of the years 1957 to 1976, both inclusive. Said bonds of Series A shall bear interest at the rate of not o 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 bondshave to run, on the 1st day of April, 1957, and thereafter semi-annually on the 1st days of October and April f each year i until said bonds are paid; i i i i i i Tuesday, January 17, 1950 263-- Continued 4 a Said bonds of emeries A shall be signed by the chairmen of said board of supervisors, and by the treasurer or auditor of said county, a d shall be counter- signed, &nd the seal of said board affixed thereto, by the cow;ty clerk of said county , and the coupons of said bonds shall be signed by said treasurer or auditor. All such signatures and countersignatures may be printed, lithographed, iengraved or otherwise mechanically reproduced, except that one or said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said c upons attached thereto , so signed and executed, shall be delivered to said county treasurer for safe keeping. IT IS FURTHER ORDMM that said bones of aeries n shall be issued substantially in the f ollou ing form, to kit: Number UNITED STAMS OF hUERICA Dollars STATE OF CAL1iF0?J1IA A- ja 000 SGUOOL BOND OF Acalanes Union High School District of Contra Costa CDUnty. 1955 School Bond, Series A Acalanes Union High School District of Contra Costa Cpunty , State of Calif- ornia, aeknowledaes itself indebted to and promises to pay to t� holder hereof , at the office of the treasurer of said county, on the lst day of lg One Thousand dollars (;1,000) in lawful money of the united States of Amer ca, with interest thereon in like lawful money at the rate of per cent per annum, payable at the office of said treasurer on the 1st days of October and April of each year from the date hereof until this bond is paid l (except interest for the first year t:hich is payeble in one installment 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 va inn- series, numbers, denominations, interest rates and maturities) , amounting in the ,aggregate to 0,250,000 and is authorized by a vote of more than tuo-thirds of the voters voting; at an election duly and legul.ly culled, held and conducted in said school distict on the 22nd day of Novembers 1955, and is issued and sold by the board of supervisors of Contra Costa County, State of California, pursuant to and in strict conforms faith the provisions of the Constitution and laws of said State. And said board of supervisors hereby certifies ana d iclares that the total amount of indebtedness of said school district, including the dmount of this bond, is within the limit provided by laws that all acts, conditions an things requirec by law to be done or pervormed precedent to and in the issuance o 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 pauabl a out of the interest and sinking fund of sad school district, and the money for the redemption of this bond, and the payment of interestthereon shall be raised by taxation upon the taxable property of said school district. IN 1,''ITIMS ' HERSOF said board of supervisors has causld this bond to be signed by its chairman and by the auditor of said county , and t; be countersigned by the county clerk, and the seal of said board to be attached thereto , the 1st day of April, 1956, (SEW u. L CUPrmdr..S `:a rman of oar of Supervisors CO iD1TERSIGNED: # H. El Mcr ALAR 'I. T. PAASCH County Au or County Clerk and Clerk of the Board of Supervisors IT IS i�'.1�'THER Oz��O that to each of said bonds of :aeries _ shall be attache interest coupons substantially in the folloning form, to twit: The Treasurer of Co pon No. Contra Costa County, State of California, will_ pay to the holder hereof out of the interest and sinking fund of the Acalances onion High School District in said County, on the 1st day of , 19 at his office in Martinez, in said County, the s of and 100 Dollars ;. for months' interest on 1955 School Bpnd No. A- , Series A, of said School District. H. E. McA'ASR County Auditor IT IS :UR`nHEM ORDERED that the money for the redemption of said bonds of Series A and payment of the interesLP t thereon shall be raised bytaxatian upon all tax- able property in said school district and provision shall :.e made for the levy and collection of such taxes in the manner provided by law. IT IS 1-'TJT�THLR ORDERM 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 "DIABLO BEACON a newspaper of zeneral cireulation� printed and published in said County of Contra Costa, and therein advertise for bids flor said bonds and state that said board of supervisors will up to Tuesday the 14th day of February, 1956, at 11 o'clock a.m. , of said day, receive sealed proposals for the purchase of said bonds, for cash, at not less than par and accrued interest, and that said board reserves the ri-7ht to reject any and all bids for said bonds. 264 Tuesday, January 17, 1950 -- Continued The foregoing resolution and order uas passed and adopted by jhe Board of i Supervisors of Contra Costa County, .State of California, at a regular mleting thereof i Y held on the 17th day of January, 1956, by the folloning vote, to wit: } AYES: Supervisors - I. T. GOYAK, H. L. CUJG3, RA? S. TAYLOR, W. G. BUCSANA�3, X. MznwRICKSON. NOES: Supervisors - NONE. t ABSENT: Supervisors - NONE. t/ z y In the Matter of int. Diablo Unified School District 1955 School Bonds, , Series C. f f WHEREAS, the board of supervisors of Contra Costa County, Stade of California; heretofore on the 19th day of April, 1955, duly passed and adopted its esolution and order providing for the issuance of 44,500,U00 principal amount of bond of tit. Diablo i Unified School District, designated "1955 School Bonds" as set forth the records of this board of supervisors; and I t WHEREAS, in and by said resolution and order said authorized �ssue of bonds u Kos divided into series of which 4530,000 principal amount were designated "zieries An and the issuance and sale thereof authorized and directed and said bonus of Series A in the amount of 4500,000 have heretofore been issued and sold and the dnmatured portion thereof is now outstanding, and `%fER.AS, said resolution provided that the remaining x4,000,OQ'0 principal amount of said authorized issue might be divided into one or more serie s this board of supervisors might determine; (and ;1,000,000 principal amount designed Series B have heretofore been issued and sold and the unmatured portion thereof ifs now outstand- ing; ) f .CEA .AS, this board of supervisors has determined, and does heireby declare, that it is necessary and desirable that (41,625,000 principal amount) of said remain- ing bonds of said authorized issue be issued and sold for the purposes for which authorized; IT IS TIiEREFORE RESOLVED AND ORDFJW that said resolution provding for the issuance of "4,500,000 principal amount of 1955 School Bonds of 61t. Diabto Unified School District, is incorporated herein by reference and all of the provisions thereof E are made a part thereof and shall be applicable to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly provided. r 41,625,000 principal amount of said bonds shall be and constitute an addi- tional series of said issue to be designated "Series C". Said bonds of 'Series C shall be dated April 1, 19569 shall be 1,625 in number, numbered consecutively from C-1 to C-16251 both inclusive, of the denomination of 1.1,000 each, shall ce pay ble in lawful money of the United States of America at the office of the county treasurer of said j county , end shall mature in consecutive numerical order, from loner to hjFher, as , follows: ! i 480,000 principal amount of bonds of Series C shall mature and be payable i on April 1 in each of the years 1957 to 1971, both inclusive. # i 085, 000 principal amount of bonds of Series C shall mature and be payable � on April 1 in each of the years 1972 to 1976, both inclusive. ' Said bonds of Series C shall bear interest at the rate of not to exceed five per cent per annum, payable in like laxful money at the office of said county treasurers in one installment, for t'he first year said bonds have to run, on the 1 `t day of 4 April, 19573, and thereafter semi-annually on the lst days of October an April of each year until said bonds are paid; f Said bonds of Series C shall be signed by the chairman of said board of supervisors, 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 ,county , and the coupons of said bonds shad be signed by said treasurer or auditor. All such sig- natures and countersignatures may be printed, lithographed, en;raved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to F said bonds shall be manually affixed. Said bonds, pith said coupons attOched thereto, so signed and executed, shall be delivered to said county treasurer for gafe keeping. } IT IS FURTHER ORDERED that said 'ponds or Series C shall be iss�d substantially in the following form, to reit: E i Number U*II ED STATES OF x.&RICA Dollar` STY�'_FE OF C'1Ir OIZITIA � C- X1,000 SCHOOL 30ND OF i Int. Diablo Unified School District of Contra Costa County. e 1955 School Bond, :series C , Mt. Diablo Unified School District of Contra Costa County, Stn a of Calif- � ornia, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the lst day of A';pril, 19 , One Thousant dollars 01, 000) in lawful money of the united States of "meric , with interest thereon in like lawful money at the rate of per cent L per ! annum, payable at the office of said treasurer on the lst days of bpril d October of each year from the date hereof until this bond is paid texcept interest for the 3 F (t! f { 265 Tuesday, January 17, 1956 -- Continued i first year which is payable in one installment at the end of s 'ch year) . `Phis band is one of a duly authorized issue of bonds of like tenor ( except for such variation, if any , as may be re-aired to designate varying series, numbers, denominations, interest rates and m~turities) , amountin:7 in the agare!-ate to 44,500,000 and is authorized by a vote of more then tuo-thirds of the voters votin; at an election duly and le-:-911y called, held avid conducted in said school district on the 1st day of march, 1955, and is issued and sold by the board of supervisors of Contra Costa County, State of Califomia, pursuant to and in strict conformity frith the provisions of the Constitution and laws of said State. } 4 And said board of supervisors hereby certifies and doclares that the total amount of indebtedness of said school district, includin the bmount of this bond, is within the limit provided by lays, that all acts, conditions anu things required by law to be done or performed in strict e onf ormity cath the 1qw s 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 dilly made and entered on its minutes and shall be payable out of the interest and sinkit� fund if said school district, and the money for the redemption of this bond, and tUe_ payment of interest thereon shall be raised by taxation upon the taxable propertyo said school district. I1% '`1TRIOS )EERROr said ;.pard of supervisors has cawed this bond to be signed by its chairman end by the auditor of said county, and to be countersigned by the county clerk, and the seal of said board to be attached1thereto, the 1st day of April , 1956. j j (SEAL) H. L CU'1 1,M1GS Chairman of! Board of Supervisors C0U1P1 IN, SIIIJED: H. E: Mc11A!,C-;R County Auditor 47. T. PAtiSCE County Clerk and Clerk of the Board of Supervisors IT IS UPT1 Eh ORJEFLED that to each of said bonds of �eries C shall be attached interest coupons substt:ntial ly in the 1'ol1o::in� rorr!, y to grit: The Treasurer of Coupon 1 o. Contra Costa County, State of California, will pay to the holder hereof out of the interest end sinking fund of the Mt. Diablo Unified school District in said County, on the cap of 1` at his office in 1 artinez, in said County, the s um of and /100 Dollars for months' -terest an 1955 School Bond Ito. C , Series C, of said School District. b H. E. MCNAklm County Auditor IT IS F L':�T_iER. ORDERED that the money for the redemption of said bonds of Series C and payment of the interest thereon shall be raised bi taxation upon all taxable property in said school district and provision shall be made ,Por the levy and collection of such taxes in the manner provided by law. IT IS :+'URTHM OR`)-"-.RED that the clerk of said boardo supervisors shall cause a notice of the sale of said bonds of Series C to be pAished at least two weeks inthe "CROCK AMERICAN'b newspaper of general circulation, printed and publish- ed in said County of Contra Costa, and therein advertise for b ids for said bonds and state that said board of supervisors till up to Tuesday the 141h day of February, 1956, at 11 o'clock a.m. , of said day , receive sealed proposals for he purchase of said bonds, for cash , at not less than par and accrued interest, ani that said board re- serves the richt to reject any and all bids for said bonds. t The foregoing resolution and order was passed and adopted by the Board of Supervisors of Contra Costa County , State of California, at a re -ular meeting thereof held on the 17th day of January , 1956, by the follouin-, vote, to r.it : AYES: Supervisors - I. T. GOYAK, H. L. (1,M1INGS; RAY S. TAYLOR, Y. G. BUCHP1W1, J. FREDERICISON. NOES: Supervisors - NAE. A3SMiTT: Supervisors - NONE. j S f In the Matter of the Altering of the Boundaries of the Cen- RESOLUTION ALT_7RI14G tral Contra Costa Sanitary BOUNDARIES1 District. S'Hm EAS, proceedings have been taken by the District ;Board of the CENTRAL CONTRA COSTA SANITARY DISTRICT pursuant to Division 6, Fart 1, Article 3, Chapter 9 of the health and Safety Code of the State of Ualifornia, 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 ,HERUAS, said territory is not %ithin any other Saniary District, is con- tiguous to said Sanitary District, and said District Board hasdetermined 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. 1 S Y f { 26() Tuesday, January 17, 1956 -- Continued NOWs THMEFORE, BE IT OR FRED as follows: That the boundaries of the CE11TRdL CONGA COSTA 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: ALLEN (FAIRWAY ACRES) A2,01EXATION That parcel of land in the County of Contra Costa, State of California, be- ing a portion of Lot 21, as designated on the map entitled „Fairway acres, Contra Costa County , California, " which map was filed in the office of the Recorder of said County, on September 18, 1928, in Volume 21 of flops, at page 576 to 578iinclusive, described as follows: Beginning at a point on the no-.% existin3 boundary of the Central Contra Costa Sanitary District, said point being the mast northern corner of Lot 20 of said Fairway Acres; thence from said point of beginning north 6y* 421 east, 35.0 feet; thence north 550 12' 40" east, 127.68 feet to the most northern corner of said Lot 21; thence south 630 59' 35" east, 171.21 feet to the most northern corner of the parcel of land des- cribed in the deed to henning E. Johnson, recorded i.:ay 9, 1947, under Recorder's Serial No. 18506, in Volume 1110 of Official ..eeords of said County, at page 54; thence south 34° 01' 30" west, 222.42 feet along the western line of said Johnson parcel (1110 O.R. 54) to a point on said :unitary District boundary; thence northwesterly along said Sanitary District boundary to the point of beginning. Containing an area of 1.0 acre, more or less. BE IT FURTHER ORDERED AND RESOLVED that the County Clerk be and he hereby is directed to file with the County mssessor of this County and the Board of Equaliza- tion of the State of California, statements of this annexation together with the des- cription thereof and a plat or map thereof: The foregoing Resolution and Order was duly and regularly passed and adopted at a Regular :.:eeting of the Board of Supervisors of Contra Costa County this 17th day of January, 1956, by the following vote: AYES: Supervisors - I. T. frOYAK, h. L. CUUi IMI Ri i S. TAYLOR, W. i. :ZCRAKa., J. FREDERICKSON. f NOES: Supervisors - NOM;. ABSENT: Supervisors - WOM, In the batter of the Altering of the Boundaries of the Central RESOMUTION "ITERi r Contra Costa Sanitary District. BO JNHUS i%IiEREAS, proceedings have been taken by the District Board of: the C&TRAL CONTRA COSTA SANIT:,HY DISTRICT pursuant to Division 6, Fart 1, Article 3, Chapter 9 of the iieblth and :.afety Cone 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 vistrict, is conti- guous to said Sanitary District, and said District Board has determinedthat it is in the best interests of said territory and said District that said territory be bnuexed to slid District and that such territory will be benefited tuereby. 1407.71, Jnr:-1EFJ.t , BE M 0RIMED as follows: That the boundaries of the C':TRAL c:O1,:TRA COSTA 5r'u+ITARY DISTRICT be and they , hereby ate 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: RICK'S ijRIVE-Ml AMHUATION s THAT parcel of land in the County of Contra Costa, State of California, des- cribed as follows: BEGIINTdING AT a point in the State Sij. iKay 21 V!,falnut Creek to martinez) at the most northwestern corner of that certain parcel of land as described in the notice of Completion, recorded January 26, 1949 , under Recorder's Serial No. 2998, in Volume 131+4 of Official r=ecords, at page 404, in the itecorder's office of contra costa County, ualifornia, said corner also being a point on the existing boundary of the kentral Contra costa Sanitary District; thence south 880 00' 50" east 150 feet; thence south 10 59' 10" west 289.65 feet; thence south 88" 59' 10" east, 219.85 feet to a point on the western line of that certain parcel of land as described in the aeed to East Bay Municipal Utility District, recorded October 28, 1925, under Recoraer's Serial Io. 10574, in Volume 8 of Official uecorass at page 175; thence south 190 181 west, along said western line of said hast Bay municipal utility 'Jist:ict to a point on the bound- ary of the said Sanitary District; thence westerly blong the boundary of the said Sanitary District boundary to the southerly intersection of tete Highuays 21 and 24; thence northerly along the boundary of the said Sanitary District to the point of beginning. Containing an area of 3.1; acres, more or less. BE IT FURTHER ORDERFM 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 descrip- tion thereof and a plat or map thereof. 1 267 Tuesday, January 17, 1956 -- Continued The foregoing Resolution and Order was duly and regularly passed and adopted at a Regular iceeting of the Board of Supervisors of Contra Costa County this 17th day of January, 1956, by the following vote: AYES: Supervisors - I. T. GOYAK, H. L. COMBINGS, FAY S. TAYLOR, 11. G. BUCHANAN, J. FREDERIC"N. NOES: Supervisors - NONE. i ABS'kMT: Supervisors - NONE. In the blotter of Approving Ordinance ISo. 1015. Ordinance No. 1015, which prohibits certain mechanical amusement devices, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TffE BOARD ORDr' W that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURT R. ORDF=E that a copy of said ordinance be published for the time and in the manner required by lm% in AMM VALLEY PIONEER", a newspaper of general circulation printed and published in the County of Contra Costa. The fore=mooing order is passed by the unanimous vote of the Board. In the Matter of Approval of Report of County Auditor f iled January 17, 1956. The County Auditor having filed with this Board on January 17, 1956, his report of all claims and warrants allowed and paid by him; IT IS BY Z'iiF BOARD ORDERED that said report be approved and placed on file in 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 at the time the proceedings of the Board of Supervisors are published. IT IS BY ZEE BOoRD 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. 1 } i In the Matter of AUTHORIZING PAY- MENT OF CLAIMS for Hospital care of Residents of Contra Costa County. On the recommendation of the Social Service Directors IT IS BY THE BOARD ORDERED that the Counts Auditor is authorized to draw warrantsiin the amounts shown in favor of the claimants listed as payment for hospital care of and medical services to the named residents of Contra Costa County. To the County of Los Angeles for care to William Nowell 11811 (45194) in the am o unt of 1-91.63. S The Foregoing order is passed by the unanimous vote of the Board. In the Liatter of Claim from Los Angeles County for care given Hellie Maude Johnson. � On the recommendation of the Social Service Directorwho finds that the residence of Nellie Maude Johnson is in another county , namelyisan irrancisco , and that the claimant, Los Angeles wbs so informed by letter of August 17, 1955, the claim of Los Angeles County should be and it is REJECTED. The Foregoing order is passed by the unanimous vote of the Board. In the blotter of Claim from Los Angeles County for care given resident of Contra Costa County. Claim in the amount of :117.76 against Contra Costa County for care ryiven Nellie M. Johnson at the General Hospital having been filed wiih the Board of Super- visors; NOS79 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 REFERRED TO THE SOCIAL SERVICE DIRECTOR FOR HIS WRITTEN RECOMMIDATION. 5 The foregoing order is passed by the unanimous vote of the Board. 2h Tuesday, January 17, 1950 -- Continued In the getter of huthorizing attendance at meetings. On the recommendation of the County administrator, and on motion of Super- visor Taylor, seconded by Supervisor Frederickson, IT IS BY TEE BOARD ORDERED that R. D. Broatch, A. b. Bads, M. F. idcCorkle and G. W. Hones of the Public '';orks Depart- ment be and they are authorized to attend, at County expense, the following: Mr. Broatch and :r. Lads - :fleeting of the Motor Vehicle Fleet Supervisors Training Conference to be conducted by the University of California's Institute of Transportation and } Traffic Engineering, at Richmond, Uarch 12 and 13. t Mr. McCork3e and Mr. Hoxes - Motor Vehicle Maintenance Course at University of California's enr;ineering building in Richmond, March 14 through March 16. s The foregoing orcer is passed by the unanimous vote of the Board. c!/ In the Matter of Authorizing attendance at meeting. i On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Frederickson, IT 13 BY TUR BOARD ORDERED that Farm Advisor, Ray Goble, be and he is authorized to attend, at County expense, the following: Meeting of the North Coast County &gricultural :xtension Directors, called by the Agricultural ratension Division of the Uaiversitiy of California, at Palo Alto, February 1 and 2. i i 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 Super- visor Taylor, seconded by Supervisor Frederickson, IT IS Bi TEE BOJ.RtD ORi3P3D that Personnel Director Emery and Training and Safety Officer Baldwin be and #they are authorized to attend, at County expense, the follo%ing: i Personnel Director Einer - ueeting of County Personnel Administrators' Association, in Ua an , Jenuary 19 and 20; i ieeting in regard to social welfare personnel, in Sacramento, on Wanuary 18. i i Training and Safety Officer Balduin - ::eeting of the University of a if ornia s Institute or transportation and i'raffic Engineering, in Richmond, tiurch 12 and 13, regarding accident prevention. The foreic�oinn order is passed by the unanimous vote of the Board. 1 # k In the Matter of Granting JOIM B. NcDONALD free permit to peddle in the unincorporated area of the County. John B. iacDonald, 1906-16th Stre,_t, San Pablo, California, having filed with this Board an application for a free permit to peddle produce in the unincorporated area of the County , anti it appearing to this Board that said applicant is an honorably discharged veteran of I°lorld ;ar 11, as evidenced by uischarge certificate, serial #39428294, dated november 169 1946; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY ifiL 301% RD ORD31ZED that said applicant be and he is hereby granted a free permit to peddle produce in the unincorporated area t:_E uz)u:ity t.- IT IS BY THE BOARD FURTH3R ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license thereforiapon 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 3oard. i In the Matter of Certificate of Secretary of State re annexation of Lot 8, Greenfield Tract, to Concord. Certificate dated January 3, 1956, from the Secretary of State in which he sets forth that copy of Ordinance No. 313, adopted by the City of Concord and which refers to annexation to said city, uas filed in his office on January 3, 1956, having been received by this Board; NUS, Tts'r.MEORE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE WARD ORDMM that said certificate be placed on file. f The foregoing order is passed by the unanimous vote of the Board. Pi 1 ' i 269 Tuesday, January 17, 1956 -- Continued In the Matter of Port Chicago Naval Ammunition Depot. On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDEM that Chairman Cummings forward a telegram to The Honorable John Baldwin, House of Representatives, :76shington, D.C. , reiterating the Board 's stand for removal of the Port Chiea-r o .Naval Ammunition Depot, and urging his support. The foregoing order is passed by the unanimous voteo! the Board. In the hatter of Appropria- tion Adjustments. On the recommenaation of the County Administrator, and on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD PRD RED that the following appropriation adjustments be and the same are hereby authorized. Appropriation Decrease Increase Auditor ; Capital Outlay - office furniture 80.00 'unappropriated Reserve general Fund 80:00 Public storks De artment ; Temporary & Seasonal help 49637.00 Unappropriated Reserve General Fund 4,637 00 Secondary Bridge Construction #4713 3,000tW 100 Secondary Road Construction 14713 3000.00 Capital Outlay - Color Comparator with filters 800.00 Unappropriated Reserve :7.eneral rued 800'00 Flood Control Service of Other Departments 19500-00 Unappropriated Reserve General Fund 19,500.00 Weights and Measures ap tel Outlay - rindor 26.00 Unappropriated Reserve General Yund 2600 Martinez administration Building Temporary Help 19000.00 Unappropriated Reserve r'und 1960000 GrandJur ekes 13,875.00 Unappropriated Reserve General Fund 1,875100 The foregoing order is passed by the unanimous vote oA the Board. l In the Matter of Endorsement of plan proposed by Director of Personnel with reference to Student tours of County Buila- ings (Guise Program) . The County ;%dministrator having presentee a proposal prepared by the Director of Personnel with reference to a guide program for the conductipg of student tours through the county buildings; NOV19 TfidREFORE, on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THIS BOARD ORDERED that the proposed plan as outlined in the Personnel Director's recommendation dated January 17, 1956, be and the same is hereby ENDORSED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Increasing amount of Sheriff's Special Fund. In accordance with Section 29430 of the Government Code, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BYTHE BOARD ORDERED that the Auditor-Controller is authorized to increase the special fund of the Sheriff in the amount of $1,500 which is to be appropriated from the general fend 0,1,000 was auth- orized for the fund on December 20, 19559 and this will make a total of $2,500) . The foregoing order is passed by the unanimous vote of, the Board. i In the Matter of Approval of Change Order No. 30, Contra Costa County Hospital Project No. 2. On the recommendation of Masten and surd, Architeets, tand on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BQARD ORDERED that Change Order No. 301 which authorizes additional excavation, installation and compaction of fill under the Fsychiatrie Building and ADDS the sum of 43,000 do the eontruQt of Swinerton and Walberg Company for construction of additions to gontra Costa County t s { r Tuesday, January 17, 1956 -- Continued ; r Hospital Project No. 2, be and the same is hereby APPROVED and h. L. Cuuncnings, Chair- man of this Board, is authorized to execute said change order on behalflof the County of Contra Costa. i The foregoing order is passed by the unanimous vote of the Board. (►/ f In the Matter of Report with reference to water problems i facing Contra Costa County. Thomas MI . Carlson, attorney at lax, appears before the Board of Supervisors and presents a written report with reference to water problems facing Contra Costa County; and said report is placed on file. v In the Matter of Delegating authority to Public Yorks Director to release bonds and cash deposits posted with the Public Works Department in con- � nection with permits to cut into streets. s' In connection with permits to cut into streets, a large number of bonds and each deposits in varying amounts are posted with the Public ;forks Departeat which are later released by the Board of Supervisors upon recommendation of the Public *Yorks Director after he has verified that all required work has been completed; 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 this Board delegates its authority to the Public Works Director to release said bonds and cash deposits. The foregoing order is passed by the unanimous vote of the Board. s In the Matter of approval in principle of Comprehensive Y i Plan for Regional Rapid Tran- R sit prepared for the San Francisco Bay Area Rapid Transit Commission. z A copy of the Comprehensive Plan for Regional Rapid Transit prepared for the San Francisco Bay Area Rapid Transit Commission having been filed with phis Board; and Mr. Ott Gardner of Walnut Creek having appeared before this Board and request- ed approval of said plan; S NO1,179 THEREFORE, and on motion of Supervisor Goyak, seconded bg Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Comprehensive Plan for Regional Rapid Transit be and the same is hereby approved as to principle. The foregoing order is passed by the unanimous vote of the Boa�rd. In the Matter of Petition from residents of and adjoining La Gonda avenue, Danville, } for correction of drainage problem. Mrs. Jack C. Berg, Danville, having riled with the Clerk of this Board a petition signed by eleven alleged residents living on and adjoining La Gonda Avenue , Just east of the State Highway, in Danville, for authorization to the Contra Costa County Flood Control and Vlater Conservation District to prepare a drainage recommenda- tion and layout for their neighborhood that will correct a very serious drainage problem; NOV19 THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERrZ that said petition be Lind the same is hereby REFERRED TO THE CONTRA COSTA COUNTY FLOOD CONTROL AN-D ITATER CONSERVATION DISTRICT for study and recommendation. The foregoing order is passed by the unanimous vote of the Boaia. tai f In the Matter of Appeal with reference to oral examination procedures. Robert L. Condon, attorney for the Allied hospital Workers, An. appears before this Board to protest the Civil Service procedures with referened to the rating of oral examining boards which sit on examinations for various County positions; and Mr. Condon pleads for the unqualified right of an employee to the decision of an oral examining board and urges that transcripts of hearings before said boaras be made available; and After considerable discussion, 'Mr. Condon suggested that he prepare in written form certain recommendations for changes in the oral procedures which he Kill present to the County Administrator, the Civil Service Commission, bnd the District Attorney. f { I { } E 1 271 Tuesday, January 17, 1956 -- Continued In the Matter of Recommendation from the Oakley Sanitary Board that the Board of Supervisors require sub- dividers within the Oakley drainage t area to deposit a fee for off-tract storm drainage, and petition to annex to the Oakley Sanitary District. 4 The Oakley Sanitary Board having recommended that the Board of Supervisors require each subdivider xithin the Oakley drainage area to depgsit w150 per acre for off-tract storm drainage and petition to annex to said Oakley Sanitary District; NO'', THEREFORE,and on motion of Supervisor irredericxson, seconded oy Super- visor Goyak, IT 1S BY :� BOARD ORD=-URD that said matter be and the same is hereby REFERRED TO THE PUBLIC °,+ORKS DEPARTMENT, nzi eLAN123i; CO'a2 iZIO , THE DISTRICT ATTORNEY, AND TO LM. MCH, L'ISTRICTss�`�Ii1s�R, CU:.`1RA uOSTA COMITY iL00D CONTROL AND WATER L'ONSERV^TION uISTRICT, for study and report to this Board of supervisors. The foregoing resolution acopted by the unanimous vote of the Board. In the butter of the r:stablishment of a County Service Area, pursuant REbOLUT1011 to the "County Service Brea Law". rSTABLJbiM;G UOUN'rf S&RVIC$ ARBA No. L-6 i4'H .t1 'AS, there was filed in the office of the County 'Clerk of the County of Contra Costa on the 6th day of Decemaer, 19559 a petition praying for the establi- shment of a County Service Area, pursuant to the "County Service rrea Lawn, to include the territory hereinafter described, to furnish ,street lighting services therein; and WH_--iFtEAS,s it appeared from the certificate of W. T. Pansch, County Clerk of Contra Costa County , that said petition as so filed bore the signatures of more than ten percent (10%) of the registered voters residing vithin said' hereinafter described territory; and WHE , this Board did, on the 13th day of December,° 1955, pass and adopt its resolution of intention to establish said County Service Area, which said resolu- tion contained all of the matters reruired by Section 25210.15 of the Government Code , and did set ten o'clock a.m. , Tuesday, the 17th day of January,: 1956, as the time and the Chambers of the Board of Supervisors, Hall of Records, Maim and Court Streets, Martinez, Contra Costa County, California, as the place for a public hearing on the establishment of the area; and ijMFE_4S, notice of said hearing was duly and reaularly given in the manner prescribed by publication in the "Contra Costa Gazette", a newspaper of general circu- lation, circulated in the area, on December 19, 1955, as appears by the affidavit of the publisher on file herein, which said notice contained all of the matters required to be contained therein by Section 25210.16 of the Government Code; and InHEREAS, 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 being made, either orally or in writing, by any interested person or taxpayer; NOW, ThIMFORE, this Board does FIND AND DWE"Mw1INE that the services des- cribed in the resolution of intention are entirely extended County services, and does establish the hereinafter described area as County Service ;►rea L-6, to provide street lighting services therein. The hereinbefore referred to unincorporated area of the County of Contra Costa, uhieh is hereby formed into County Service Area L-6 is specifically described as follows: COM4Tv SERVICE DISTRICT L-6 FO_R;&TION BEGINNING ct the most northerly corner of `gine dill Manors filed April 3. 1953, in Map Book 50, page 14, in the Recorders Office of Contra Costa County , Calif- ornia; thence South 33'3 50' 25" Fast along the northeasterly line of Vine Hill Manor- to a point which bears northerly 100.00 feet at right angles from the northerly line of the 50 feet in width right of way described in the deed to B. Shipstad and B. Gottschalk, Recorded December 11, 1945, in Volume 854 of Official Records, pane 338; thence parallel to and 100 feet northerly, at ri-ht angles from the said 50 foot right of way South 89° 56' 26-* East and South 580 12' East to a point which bears North 310 48' East, 100 feet from the angle point lying between the courses and distances riven in the above mentioned deed (854 OR 338) as South 580 12' East, 390.0 feet and South 31* 49' East, 804.10 feet; thence in a direct line across said 50 foot in width right of way to the angle point lying between the courses and distances riven in the above mentioned deed 1854 OR 338) as North 28° 51' East , 298.49 feet and North 58° 12' West 378.31 feet; thence southerly along the westerly line of the tract of land deeded to B. Shipstad and B. Gottschalk (854 OR 338) to the northeasterly corner or the 25.00 acre parcel of land described in the deed to E. Nardi, et al, Recorded in Volume 603 of Official Records page 181; thence northwesterly and southwesterly along northeast and northwest lines of the said 25.00 acre Nardi parcel to the most westerly corner there- of, being the most northerly corner of ilardi Road, 2 40 feet in width private Road; thence continuing Southwesterly along the northwest line of Nardi Road to the northerly line of Pacheco Boulevard, Martinez to racheeo Highway; thence southeasterly along the northerly line of Pacheco Boulevard to its intersection Kith the westerly line of the 15.28 acre parceldescribed in the deed to elan i. Sill, hecorded slay 1, 11)-p5v, Recorders File No. 20119; thence ir"orth 36" 02' East to the northerly line of the said 15.28 acre Sill parcel; thence North 83" 30' East 1081.81 feet and North 390 15' East 362.78 feet to the most northerly corner of the said 15.28 acre bill parcel, being a point on the easterly line of 29.25 acre parcel of land described in the deed to Pasquale and Maria Cola, Recorded November 4, 1932, Recorders File No. 10556; thence North 18° 30' tiViest along the easterly line of the said 29.25 acre Cola parcel to the northwest corner of the 4.50 acre parcel of land described in the deed to t:lfred V. O 'Neal , et ux, 1 ` 2� Tuesday, January 17, 1956 -- Continued Recorded August 11, 1950, Recorders rile No. 40815; thence South 870 30' cast along the northerly line of the said 4.50 acre O'Neal parcel and the easterly extension thereof to the eastern line of Warehouse Road; thence Southerly along the eastern line of Warehouse Road to the north line of the Helmond Shepard Tract, Recorded June 20, 1946, in Idap Book 29 , page 49; thence South 890 51 ' 30" East to the northeast corner thereof; thence South 00 08' 30" West 1986.95 feet along the fast line of the helmond Shepard Tract and the southerly extension thereof to the north line of the 6.50 acre parcel of land described in the deed to Carl A. Bower, et ux, Recorded October 31, 19512 Recorders File No. 51983; thence South 890 27' 30" East along the north line of the said 6.50 acre Bower Parcel to the northeast corner thereof; thence South 00 28' Eust 350.328 feet along the East line of the Said Batter parcel to the southeast corner thereof, being the northeast corner of the 20.01 acre parcel of land descriced in the deed to the Martinez Gun Club, Recorded July 2, 1947 in Volume 1095 of Official Records page 100; thence continuing South 00 28' 3 st 1090.32 feet to the Southeast corner of the said 20.01 acre idarti.nez Gun Club parcel; thence westerly along the southerly line of the said 20.01 acre parcel 191.38 feet to the northeast corner of the 20.01 acre parcel of land dese--ribed in the deed to fl. Zi. Edmeades, Recorded October 26, 1938, in Volume 479 of Official Records, page 415; thence South 30 30' :'lest 336. 54 feet along the eastern line of the said Edmeades parcel to the northerly line of the Krnold Industrial Highway; thence westerly along the northerly line of the Arnold Industrial Highway to its intersection with the easterly line of the Contra Costa Canal; thence northerly along the easterly line of the said Contra Costa Canal to the southwesterly line of the said Pacheco Boulevard, ::iartinez to Pacheco Highway; thence northwesterly along the southwesterly line of Pacheco Boulevard to the westerly line of Atchison Topeka and Santa Fe Railway property line; thence in a general westerly direction along the Atchison Topeka and Santa Fe Railway to the west line of the 12.41 acre par- cel of land described in the deed to Frank E. Ricks and E. E. Gilbert, Recorded July 39 1953, Recorders File No. 35191, also beino, the west line of Lot D. nelly .":state ; thence North 10 west along the said west line and the extension thereof, ;to the north- erly line of the said Pacheco Boulevard; thence easterly along the northerly line of Pacheco Boulevard to the western line of the 10.394 acre parcel of land described in the deed to Bruno Belluomini, Recorded October 22, 1936 in Volume 422 of Official Records, page 322; thence Forth 15° 38' east to the northwest corner of the Belluomini 10.394 acre parcel , being a point on the boundary line of the uancho Las juntas; thence North 690 51' east 330.79 feet and south 29" 16' 45" east 551.20 feet along the boundary line of the Rancho Las Juntes to the northevst corner of the 3.465 acre parcel of land described in the deed to Eugene Della Rosa, et ux, Recorded :dareh 17, 1955, Recorders File No. 16925; thence southwesterly along the easterly line of the said 3.465 acre Della Rosa parcel to a point 300.00 feet northeasterly or ana at right angles from the northerly line of the said Pacheco Boulevard; thence southeasterly parallel to and 300 feet northeasterly at right angles to the said Pacheco Boulevard , to the northwesterly line of the 25. 91 acre parcel of land described in the deed to Joseph E. Digardi, Recorded February 16, 1931 in Volume 235 of Official Records, page 385; thence Horth 260 east along the northwest line of the said Digardi parcel to the northerly line of the Contra Costa Canal; thence in a general easterly direction along the northerly line of the Contra Costa Canal to the southwesterly line of the parcel of lend described in the Decree of Distribution to R. G. Neal, Recorded Noyember 229 1943 Recorders File No. 24515; thence north 640 West 537.8 feet and north 26 east 243.75 feet to the most northerly corner of the said Neal parcel being a point on the southwest line of the parcel of land described as parcel 1 in the need to J. Gonsalves, et ux, Recorded February 3, 1944, Recorders rile No. 2384; thence North 640 ':Pest to the southwest corn- er of the said Gonsalves parcel; thence North 32* 15' east 88.44 feet and North 35° 15' west 128.04 feet to the most southerly comer of the 26 acre parcel of land described in the deed to Joe and Mary Gonsalves, Recorded July 11, 1944, in Volume 793 of Official Records, page 204; thence northwesterly and northeasterly along the southwest and northwest lines of the said 26 acre Gonsalves parcel to the most northerly corner thereof, being the most northerly corner of Tract 2083, filed July 16, 1954, in Map Book 54, page 27; thence South 480 30' 06" east along the northeast line of the said Tract 20839 to the northwest line of Lot 31, Vine Hill Gardens No. 2, filed March 17, 1953 in Map B3ok 50, page 2; thence North 560 14' 54" East along the northwest line of Vine Hill Gardens Unit Uo. 2 and Vine Hill Gardens Unit No. 1, filed June 26, 19529 in Map Book 47, page 24, and the northeasterly extension thereof, being elon�, the southeast line of the property of ''general Chemical Company to the most northerly corner of the parcel of land described in the deed to Mildred E. Tyler, et al , Recorded December 4, 1950 in Volume 1680 of Official Records, page 260; thence South 330 52' 36" east to the most northerly corner of the said Vine hill 11anor, the point of beginning. PASSED AND ADOPT by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 17th day of January, 19569 by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CUUMD-IGS, RAY S. TAYLOR, W. G. BUCHANAN t J. FREDERICKSON. NOES: Supervisors - NONE. { ABSENT: Supervisors - NONE. In the Matter of Authorizing application through Civil Defense channels for re- imbursement to County of money expended in repairing flood damaged areas, and authorizing execution of cost-plus con- tract for the clearing and snagging of Walnut Creek. C. C. Rich, Chief Engineer of Contra Costa County Flood Control and later Conservation District, appears before the Board and explained that it Kis necessary to make an application for reimbursement of all or part of the cost of the - clearing; and snagging of Walnut Creek. He also stated that cost figures had been prepared by the Department of Public "orks for necessary repairs to county hiaay s caused by recent flooding. s . 273 Tuesday, January 17, 1956 -- Continued i On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT XAS UNANIMOUSLY RESOLVED that (1) The County Administrator or the Chairman of the Hoard of Supervisors or either of them, are authorized and directed to execute the necessary application through Civil Defense - channels to secure reimbursement to the County for money expended in repairing flood-damaged areas and cl;earini; and snagging of Walnut Creek; (2) That an emergency exists to the extent that under State Law, this Board of Supervisors may lawf ally award a cost- plus contract for the clearing and snagging of Walnut Creek without the necessity of advertising; formally for bids; (3) That the County Administrator be and he is hereby authorized to execute the cost-plus contract between the County and the Contractor. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAKj H. L. CU'►+&INGS9 RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - NOWE In the Matter of Authorizing health Department to contract with State and apply for reimbursement for administering poliomyelitis vaccine. r On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE,- BOARD ORDERED that the Health Department is authorized to contract with the ' State and apply on behalf of the County for reimbursement for administering Polio- myelitis vaccine. The foregoing order is passed by the unanimous vote of the Board. { i In the Matter of Report to the Governor from the Mayors and Supervisors of Contra Costa County on the November 10, 1955 Western Region Tovm Hall Sheeting. f Mr. Edgar Dale, Chairman of the Citizens Planning Committee for Western Contra Costa County Town Hall Meeting on Youth in 1955, appears before this Board and presents a report to Honorable Governor Goodwin J. Knight from the Mayors and Supervisors of Contra Costa County on November 10, 19551, Town H911 Meeting; and 4 On motion of Supervisor Goyak, seconded by Supervisor; Taylor, IT IS BY THE BOARD ORDERED that said report is ACCEPTED and the Clerk is directed to forward the report to Honorable Governor Goodwin J. Knight. 1 The foregoing resolution was adopted by the followings v ote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUMMiGS, RhY S. TAYLOR, "I'. G. BUCH9LAN, J. MDERICY'.50 . NOES: Supervisors - NONE. f ABSENT: Supervisors - NONE. And the Board takes recess to meet on Tuesday, Januar 24, 1956, at 9 a.m. 4. in the Board Chambers, Hall of Records, Martinez, California. e rman ATTEST: W. T. PAASCH, CLERK - By �j �' •, rye-L- LL Deputy Clerk 274 BEFORE THE Bvr,RD OF SITYEF'iVLivRS "'UESDAY, JANUARY 24, 1956, THE BOARD UST IN RE(gn-i,R SESSION AT 9 A.M. IN THE BOARD CHA"&EELS, 't ALL OF RE\0RDS9 NAR`PI2Z, CALIFORNIA; PRESENT: HON. H. L. CULGMiGS, CHAIRMAN, PRESIDING; SUPERVISSORS I. T. r.,OYAK q RAY S. TAYLOR W. G. BUCHANAN, J. FBSD&dCKSON; PRESENT: W. T. PAA ;CH, CLERK. i In the Matter of Certificate of Secretary of State re { annexation of "Lot 4, Rosal Park" to Concord. Certificate dated January 16, 1956, from the Secretary of State in which he sets forth that copy of Ordinance No. 315, adopted by the City of Concord and which refers to annexation to said city, was filed in his office on January 16, 1956, having been received by this board; ? 1 : NOW, INH RE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY ZHE BOARD ORDERM) that said certificate be placed on file. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Certificate of Secretary of State re annexation of "Pearl M. Van s Ness Annexation" to Concord. Certificate dated January 16, 1956, from the Secretary or State in which he sets forth that copy of Ordinance No. 314, adopted by the City of Concord and which refers to annexation to said city, was filed in his office on January 14, 19569 having been received by this board; i NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS, BY THE BO RD ORDERED that said certificate be placed on file. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Certificate f of Secretary of State re annexation of "Railroad Avenue to Pittsburg. I Certificate dated January 11, 1956, from the Secretary of Stat in which he sets forth that copy of Ordinance No. 302 C.S. , adopted by the City of Pittsburg, and which refers to annexation to said city, was filed in his office on Tanuary 11, 1956, having been received by this Board; NOW, THEREFORE, and on motion of Supervisor Buchanan, sec onded' by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said certificate be placed on file. The fore?oing order is passed by the unanimous vote of the hoard. ' i In the Matter of Certificate , of Secretary of State re # annexation of "El Dorado Heights Unit No. 2" to Pittsburg. Certificate dated January 11, 1956, from the Secretary of State in which he sets forth that copy of Ordinance No. 303 C.S. , adopted by the City of Pittsburg and which refers to annexation to said city, was filed in his office on January 11, 19569 havinq, been received by this Board; NOSY, THEREFORE 9 and on motion of Supervisor Buchanan, seconded` by Supervisor Frederickson, IT IS BY THE BOARD ORDERM that said certificate be placed on file. The foregoing order is passed by the unanimous vote of the board. S In the Matter of Certificate of Secretary of State re ? } annexation of "Pacific Eleo- trio Motor Company Property" to Pittsburg. Certificate dated January 11, 19569 from the secretary of State in which he sets forth that copy of Ordinance No. 304 C.S., adopted by the City of Pittsburg and which refers to annexation to said city, xas filed in his office on January 11, 19562 having been received by this Board; NOW, THEREFORE, and on motion of Supervisor Buchanan, secondedby Supervisor Frederickson, IT IS BY ZEE BOARD ORDERED that said certificate be placed =on file. The foregoing order is passed by the unsaimous vote of the Board. 1 275 Tuesday, January 24, 1956 -- Continued 7 6 6 In the utter of Personnel Adjustments. On the recommendation of the County hdministrator ano on motion of Super- visor Buchanan, seconded by Supervisor Frederickson, IT IS BY TE BOARD ORDERED that the following personnel adjustments be and the same are hereby authorized: Sheriff - Change salary allocation of Chief Radio Technician from Range 31 (410-492) to Range 131 (449-492) , ;effective 2/l/56. Public 'forks - Establish position of Deputy Public .'lurks Director, Range 44 (742-891) and allocate one to the 'departaent effective 2/1/56. Cancel one Road Maintenance Foreman, one Road 'Maintenance Superintendent, and one Truck Driver, Gr. 1, 5 Laborers. Social flelfare - authorized following changes in title : C ld ::elfare '7orker from Child '.ielfare Services .7orker Child Welfare Supervisor Gee I from County Child jj1e� welfare Supervisor Grade I. Qa Child Welfare Supervisor Grade 11 from County Child Welfare Supervisor Grade II. Authorized addition of one Social Work Supeitvisor Grade I. Range 30 (392-470) , effective 1/25/56. County Librar - Authorized following changes in title, effective 1 25/56: Librarian I from Junior Librarian t Librarian II from Branch Librarian. i Administrator - Cancelled one position of Assistant Staff Analyst. The foregoing order is passed by the unanimous vote of the Board. In the utter of Appropria- tion Adjustments. On the recommendation of the County Administrator an on motion of Super- visor Taylor, seconded by Supervisor soyak, IT IS BY TIffE BOARD ,ORDERED that the follow- ing appropriation adjustments be and the same are hereby author�i.zed: Appropriation Decrease Increase t Flood Control , Services of Other Departments *36,830.00 Unappropriated Reserve General Fund $369830.00 Services of Other Departments 500.00 Unappropriated Reserve General Fund 500.00 Civil Defense Capt Outlay - Radio Car 650.00 Unappropriated reserve General Fund 610.00 Capital Outlay 110.00 Unappropriated Reserve General Fund 110.00 Richmond Health Center t MAintenence Job 181 - services 324 17.00 Jr Capital Outlay Job #'1360 7.00 Unappropriated Reserve General Fund .7.00 7.00 County Hospital Ground IMP. County Hospital #1359 19679.00 Correct Reefer Units, Hospital a 880.00 misc. Imp. old Phsyco ,lard 799.00 Unappropriated Reserve Fund - 12649.00 11,679.00 Improvement Job #1359 39650.00 -- 1000 ';al. Grater tank � 2,975.00 Reroof nurses home { 675.00 Unappropriated Reserve Fune 39650.00 3,650.00 t Public Works De artment � Capital out ay - 1 Riffle Splitter 0.00 Replacement - 1 Starrett Dial Indicator t 40.00 Unappropriated Reserve General Fund 140-00 40.00 3 Sheriff capital Outlay - 968 500.00 Unappropriated Reserve General Fund 500.00 Martinez administration Buildings Capital Outlay 500.00 Unappropriated reserve round 5 DO.00 Jury Commissioner Cap tal uut ay Cabinet 959 69.00 Chairs and Tables 953 I 535.00 Unappropriated reserve General Fund 6 .00 r 3 s 266 Tuesday, January 24, 1956 -- Continued Appro priation Decrease jIncrease Coroner Capital Outlay Cabinte 959 69.00 Tables & Chairs 953 150.00 Unappropriated Reserve ';eneral Fund 519.00 3 t Auditor —� endeflex mile 27.00 Unappropriated Reserve General Fund 27.00 ti Branch Jail Cutting New Channel in Marsh Creek 905.00 Improvement Job 11357 905.00 Unappropriated Reserve General Fund 905.00 905.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Contract for Federal Allocations to Local Public Health Agencies. t'RFMAS, the Stateof California, through its Department of Public Health, has tendered to the County of Contra Costa a contract for federal allocations to local public health agencies, providing for the payment to the County of moneys not to exceed a total of Twelve Thousand, Eight Hundred Fifty .%ine Dollars (.$12,859) for the fiscal year July 1, 1955s to and including June30, 1956, said contract being dated the 25th day of November, 1955; and 7,1HERBAS, it is recommended by the health Officer of the County; of Contra Costa that said contract be accepted as being in the County's interest; J NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Taylor, ' IT IS BY TIM BOARD ORDERED that said contract be and the same is hereby APPROVED and H. L. Cummings, Chairman of the Board of Supervisors, be and he is hereby authorized to execute said contract on behalf of the County of Contra Costa. PASSED AND AD0?'TED by the Board of Supervisors of the County of Contra Costa at a regular meeting of said Board held on the 24th day of January, 1956, by the follow- ing vote: t AYES: Supervisors - I. T. GOYAK, H. L. CUUfMIGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERMKSON. t NOES: Supervisors - NONE. f ABSENT: Supervisors - NONE. .i In the Matter of Approval of agreement wherein the State agrees to reimburse the County for certain expenditures in connection with the handi- capped children program. Agreement dated December 6, 1955, between the State of Califor ia, through its Chief, Division of administration, State Department of Public Health, hereinafter called the State, and the County of Contra Costa, hereinafter called thej Contractor, wherein the State agrees to reimburse the County for services to handicapped children, other than diagnostic services, in an amount not to exceed X123,167.99 during the fiscal year ending June 30, 1956; and further agrees to reimburse the County for diag- nostic services in an amount not to exceed $50,000 (total amount of contract not to exceed : 173,167.99 ), the period of said contract being from July 1, 1955' to and in- cluding June 30, 1956, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TETE BOARD ORDERED that said agreement be, and the same is hereby APPROVED and a. L. Cummings, Chairman, is authorized to execute said agreement on behalf ofl:the Contractors The foregoing order is passed by the unanimous vote of the Board. C In the Matter of Approval of agreement which amends agreement dated December 61 1955, between the County and the State referring to services for handi- capped children. This Board having approved an agreement with the estate which agreement is dated December 6, 1955, and referring to reimbursement by the Mate for certain services to handicapped children; and Agreement dated December 7, 1955, between the State of California, through its Chief, Division of Administration, State Department of Public Health; hereinafter called the State, and the County of Contra Costa, hereinafter called the Contractor; which provides that the agreement dated December 69 1955, heretofore referred to, is amended to provide that the State shall reimburse Contra Costa County for services to handicapped children, other than diagnostic services, in an amount of not to exceed $149,573.71; and wherein it is further provided that upon certification by the State Department of Public Health, the County administative services were reasonable and adequate for 1955-56, there shall be included in computing the amount of ;expenditures for "services to handicapped children, other than diagnostic services,„ in addition to all doctors' fees, hospital care, drugs, laboratory services, X-rays and appliances, 27 /n Tuesday, January 24, 1956 -- Continued 4 the sum of 419,804.29, which shall be presumed to be the cost of administering the program during the fiscal year 1955-56, and in addition to said adjustment, in com- puting the expenditures for services to handicapped children, a deduction shall be made for the amount of reimbursements mode by the families or others, during the fis- cal year ending June 30, 1956; and wherein the Mate further agrees to reimburse the Contractor for diagnostic services to handicapped children in an amount not to exceed $50,000 (the total amount of said contract not to exceed $199,573.71) ; is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TETE BOARD ORDERED that said agreement be and the same is hereby APPROVED and h. L. Cummings, Chairman, is authorized to execute said agreement onsbehalf of the Contractor. The forepoing order is passed by the unanimous vote of the Board. In the Matter of the Execution of Assurance Agreement running to Corps of En¢ineers, U. S. Army. The Corps of Engineers, U. S. troy, having presented' to the Chief Engineer of Contra Costa County Flood Control and :-later Conservation District, and to this Board, a form of assurance concerning the works described in exhibit "A" attached to such assurance, and good cause appearing therefor, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that H. L. Cummings, Chairman of such Board, BE and he hereby is AUTHORIZED to execute such assurance agreement. The foregoing resolution is adopted by the unanimous= vote of the Board. In the Matter of Amendment e to a Contract between the County and J. henry Barris. VMiUi AS, this Board has heretofore by resolution adopted January 17, 1956, authorized the execution by the County Administrator of an agreement between Contra Costa County and J. "enry Harris, 2657 Ninth Street, Berkeley, 'California, for the furnishing of labor, materials and equipment rental on a cost-plus basis; and 13HEREAS, it appears that the figure of 12J% provided for in the agreement of January 17th, 1956, executed in accordance with such resolution, does not fully re- imburse the said contractor for his out-of-pocket expenses; and. good cause appearing therefor, BE IT RESOLVED by the Board of Supervisors of Contra Costa County , State of California, that said agreement of January 17th, 19569 is hereby amended to provide that the percentage figure of 121% to cover the contrzctor's expenditures for unem- ployment insurance, federal social security, workman's compensation insurance, and other similar expenses, BE and IT IS HERBY AME17DE'D to substitute the riAure of 15.55 - BE IT FURTHER RESOLVED that it is the understanding of this board that a charge of 4.10 per hour to cover health and welfare contributions will be made for all labor employed as provided in the current wage scale agreement.; BE IT FURTHER RESOLVED that the bond dated January 17th, 1956, in the principal amount of $12,500 executed by J. henry Harris and Continental Casualty Company, BE AND THE SAME IS HEREBY APPROVED. The foregoing resolution was adopted by the unanimous; vote of the Board. i In the Matter of the rescission of a Resolution of this Board in annexing "Mt. Diablo Estates" annexa- tion to the Central Contra Costa Sanitary District. 3 74HERFAS, the Central Contra Costa Sanitary w strict hes heretofore undertaken proceedings for the annexation of territory known as Mt. Diablo] Estates to the said District, and 'EE;Z.&A5, the District Board of the District has heretofore petitioned to this Board that such area be ordered annexed to the said District, and 3 WHEREAS, this Board of Supervisors has heretofore made its order annexing an area to the said District, and 1 x':'fiEREAS, the order of the Board of Supervisors was made as to an area not properly describing the area included in the proceedings of the, Central Contra Costa Sanitary District, and 'A'&EREAS, it is the desire of the Board of Supervisors, to correct its order and to order the annexation to the Central Contra Costa Sanitary District of the Mt. D Diablo Estates Annexation as described in the proceedings of said District. NO;ti THEREFORE BE IT RESOLVED THAT The Resolution of this Board adopted December 13, 195 , be and the same hereby is ordered rescinded and revoked and the order of this Board that the area described therein be annexed is herewith declared null and void. t s Tuesday, January 24, 1956 -- Continued The Central Contra Costa unitary District submit to this Board a true and exact copy of the area described in the Petition by the property owners in the pro- ceedings of the Central Contra Costa Sanitary District for annexation of the bit. Diablo Estates Annexation and as such area is described in said proceedings, and that this Board act by appropriate resolutions to annex the area so properly described. 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 24th day of January, 1956, by the following vote: A)%S: Supervisors - I. T. GOYAK, H. L. CU.'.SUNGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREIMICKSON. Y NOES: Supervisors - NONE. # s ABSMiT: Supervisors - NONE. In the Rutter of the Altering of the Boundaries of the Central Contra Costa Sanitary District. RESOLUTION ALTERING BO DAR EES 4 I iEREAS, proceedings have been taken by the District Board of tithe CENTRAL CONTRA COSTA SANITARY DIST_-JCT pursuant to Division 6, Part 1, ftrticle 3, Chapter 9 of the Health and Safety Code of the Stete 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 WfiEREAS, said territory is not within any other Sanitary District, is conti- guous 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 territory in the County of Contra Costa, State of California is hereby annexed to said District: MT. DIABLO NATES ANNEXATION t BEGINNING on the south line of the County Road known as Diablo Road, at its intersection with the southern extension of the eastern line of the par6el 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 pave 372, being a point on the boundary line of the Central Contra Costa SanitaryDistrict; thence northerly along said extension and ebstern line of Community Land Development Company parcel to the northeastern corner of said parcel; thence westerly along the northern line of said parcel (2036 OR 372) to its intersection with the eastern line of the parcel of land described in the deed to Community Land Development Company, recorded March 16, 1951, under Recorder' s Serial No. 12984, in Volume 1732 or Official Records, at page 237; thence northerly along said eastern line of Community Land Development Company parcel to the northeastern corner of said parcel ; thence westerly along the northern line of said parcel (1732 OR 237) to the eastern line of Cameo �ncres, Unit No. 1, as said subdivision was filed tovember 15, 1949, in Volume 38 of ;Maps, at pages 28 and 29; thence northerly along said eastern line of Cameo Acres, Unit l+o. 1 to its intersection Aith the southern line of Cameo Acres, Unit No. 2, as said subdivision was filed February 23, 1950, in Volume 39 of 'Maps, at pages 24 Lnd 25; thence easterly along said southern line of Cameo Acres, Unit :ro. 2 and the southern line of Cameo Acres, Unit No. 3, as said subdivision was filed April 19, 1950 in Volume 40 of Laps, at pages 4 through 7, to the southeastern corner of said Cameo acres, Unit 14o. 3 also being the most eastern corner of Lot 204 of said tract; thence North 461P 11' 30" East 373.06 feet along the Northeastern extension of the southeastern line of Cameo Acres, Unit No. 3; thence South z50 06' 54" lsast 34.85 feet to the most western corner of Lot 12, "Mount Diablo Estate Park Subdivision Third-Jnit" filed December 12, 1952, in Map Book 49, pave 7; thence along the boundary line of "Mount Diablo EsVate Park Third Unit" as follows, South 25" 06' 54" East 291.15 feet, South 16* 51' 30" avast 325.00 feet, S3uth 50a 10' 40" East 565.00 feet, North 82" 28' :cast 261 .90 feet, South 810 54' 15" East 560.00 feet, South 00 24' West 100.91 feet, to the most northerly corner of the 5.00 acre parcel of land described as parcel 2 in the deed to Susan G. Hall, Recorded June 14, 1948, Recorders rile No. 223279 in the Recorder's Office of Contra Costa County, California; thence South 0' 09' East 249.17 feet and South 89* 47' 30" West 216.36 feet to the most westerly corner of the said parcel No. 2, being the north- east corner of the 5.00 acre parcel described as parcel No. i, in the deed to Susan G. Hall File No. 22327; thence continuing South 89" 47' 30" West 49.92 feet, North 87° 491 30" West 341.09 feet, North 850 49' 1jest 118.81 feet and South 20" 45' West 89.40 feet to the most westerly corner of the said parcel 19 being the northeast corner of the 5.00 acre parcel of land described in the deed to John M. Bryan and Carleton F. Bryan Jr, Recorded April 3, 1953, Recorder's File No. 16654; thence westerly, southerly and easterly alonn, the boundary of the Bryan 5.00 acre parcel as follow, South 79° 19' 30" West 124.3i feet, North 59" 58' fittest 191.21 feet, 'north 890 03' 'best 137.55 feet, South !6o 28 best 211.03 feet, South 50 19' West 233.60 feet, South 800 17' East 345.51 feet, South 63* 06' East 267.56 feet end north 840 19' East `128.88 feet to the Southeast corner of the said Bryan 5.00 acre parcel, being the Southwest corner of the said 5.00 acre Hall parcel described as parcel Ito. 1, file No. 22327; thence con- tinuing North 840 19' E!-st 392.47 feet and South 89" 24' 30" East 96.14 `feet to the southeast corner of the said parcel Iso. 1, being the southwest corner of Parcel lio. 2; thence North 890 24' 30" cast 257.06 feet, and South 700 37' 30" East 171.30 feet to the southeast corner of Parcel No. 2, being the southwest corner of the 6.79 acre parcel described as parcel No. 3 in the deed to Hall, File No. 22327; thence continu- ing South 70° 37' 30" East 76.49 feet, South 840 07' Fast 205.18 feet, North 410 30 th 70 28' 30" West 159.20 feet, North 32" 25' 30" East 113.49 301' East 61.26 feet, Nor feet, North 650 09' 30" Test 68.30 feet and north 760 49' East 148.44 fQet to the most easterly corner of the 6.79 acre Hall parcel , being a point on the ',lest ;line of Lot 1, f , 279 Tuesday, January 24, 1956 -- Continued f of the said "Mount Diablo Estate Park Subdivision, Third-Unit"4 thence South 00 271 East to the south%est corner of Lot 25, "Llount Diablo Estate Park Subdivision, Third- Unit", bein7 the northwest corner of the .78 acre parcel of land described in the deed to Frank P. Perry et ux, Recorded July 27, 1953, Recorder's File No. 39423; thence South 20 13' East 125.4' Feet to the center line of Vista Grande, being the most northerly corner of Lot 375, 1:Jouat Diablo Estate Park Subdivision, First-Unite; thence South 51* 09' 15" Nest 276.18 feet to the most westerly corner of the said Lot 375; being a point on the North line of Lot 9, as shown on the ijap entitled "Re-Subdivision of Lots 330 to 348 inc. , "Mount Diablo Estate Park Subdivision, First-Unit". filed July 129 1924s in Volume 19 of ',ceps, at page 455; thence follcraing the boundary line of the said 1tRe-Subdivision of Lots 330 to 348 inc , "wount Diablo Estate Park Subdivision, First-Unit", as follows, North 820 29' 45" *4est 541.94 feet, North 88° 31' i5" West 248.22 feet, North 83" 31' 30" test 88.57 feet, South 70* 511 Nest 21.87 feet, north 88° 311 15l1 :Jest 636.37 feet, South 10" 11' :est 80.28 feet, South 74* 431 151, East 1087.23 feet to the most westerly corner of Lot 9, „Re-Subdivision of Lots 330 to 348 inc, Mount Diablo Estate Park Sub-division, First unit", and South 300 21 ' 301, East 163.16 feet to the most southerly corner of the said Lot 9, being a point in the center of La Salida at the southwest corner of Lot 329, "►count Diablo Lstate Park Subdivision, First-Unit"; thence easterly along the center line of La Salida to the southeast corner of Lot 323; thence North 8" 15' :'Jest to the northwest corner of Lot 322, being in La Salida; thence north 81' 45' Bast 300 feet to the southeast corner of Lot 320; thence North 80 15' West 250 feet to the northeast corner of Lot 320, being in the center of A Casa Nuestra; thence along the center of a Uasa Nuestra, to the center of Vista Grande; thence southeasterly along the center line of Vista Gra.'de as shown on the said reap of ItMount Diablo Estate ars Subdivision, First-Unit", to its intersection with the center line of Alameda Diablo; thence southwesterly along the center line of Alameda Diablo to the most northerly corner of Lot 219; thence South 540 04' 151, East 435.60 feet to the most easterly corner of Lot 221, being a point in the center of Mount Diablo Scenic Boulevard (Calle Los Callados) ; thence in a generally southerly direction along the center line of " 3ount Diablo Scenic Boulevard (Calle Los Callados) to the center line of Calle Crespi as shown on the map of Mount Diablo Estate Park Subdivision, First-Unit; thence southerly along the center line of said Calle Crespi and the southerly extension thereof to the southern line of Diablo Road (Green Valley Road or El Camino Tassa3ara) ; thence South 890 15' 4511 }`fest alon? the southern line of Diablo Road to its intersection with the southeasterly extension of the eastern line of the parcel of land described in the deed to Robert H. 1"j"atson et ux, Recorded November 4, 1953, Recorder's File No. 57796; thence North 25° 061 ,lest to the south- east corner of the said Watson parcel ; thence continuing Forth 250 061 `rest 111. 50 feet to the northeast corner thereof, being the southeast corner of the parcel des- cribed in the deed to Robert H. Watson et ux, Recorded April 16, 1954, Recorder's File No. 19183; thence continuing North 250 06' gest 186.04 feet to the northeast corner thereof; thence North 601 18' West 205.15 feet along the North 'lines of the said "ilatson parcel, rile No. 19183, to the northwest corner thereof; being, the northeast corner of the parcel of land described as parcel 4 in the deed to Robert `C. Lindgren et ux, Recorded May 3, 1955, Recorder's File No. 26992; thence north 80° 15' 4511 West along the north line of the said Parcel No. 4 to the northwest corner thereof ; thence South 9" 44' 15" West 100.26 feet to the northeast corner of the parcel described as Parcel 1 in the said deed to Robert C. Lindgren, File No. 26992; thence South 81° 54' West 104.85 feet, North 330 17' West 46.62 feet and "orth 650 291 West 49.77 feet to the northwest corner of the said Lindgren parcel ao. 1; thence along the west line and the extension thereof south 90 44' 15" 'Rest to the southern line of the said Diablo Road (Green Valley Road or E1 Camino Tessajara) ; thence in a general: westerly direction along the southern line of the said Diablo Road 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 &qualiza- tion of the b'tate of California, statements of this annexation `together with the desc- ription 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 24th day of January , 1956. by the following vote: AYES: Supervisors - I. T. GOYAK, H. L. CULMGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKST. NOES: Supervisors - NONE. ABSM: Supervisors - NONE. In the Matter of Approval of Change Order No. 2, remodel- ing of basement floor area, j Old Court House Building, Martinez. ! On the recommendation of U. S. Barbachano, Architect; and on motion' of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Change Order No. 2, dated January 12, 1956, which provides 1orlthe modification of wiring and sink installation and which ADDS the sum of $1,067.30 to the contract of A. B. Lahti for the remodeling of basement floor area of Old Court House Building in Martinez, be and the same is hereby APPROVED and H. L. Cummings, Chairman, is authorize to execute said change order an behalf of the County of Contra Costa. r The fare?oing order is passed by the unanimous vote or the Board. i f iF } 1 B Tuesday, January 24, 1956 -- Continued In the ?.'latter of Authorizing County Administrator on behalf of the j County of Contra Costa to execute lease 'with Mrs. Marie Griffin for property located in Pittsburg and used by Social Service Department. On motion of Supervisor Buchanan, seconded by Supervisor Fred rickson, IT IS BY THE BOARD ORDERED that Mr. D. K. Teeter, County Administrator, bel and he is hereby authorized to execute, on behalf of the County of Contra Uosta, a lease with Mrs. Marie Griffin for property located at 480 Black Diamond Street, 490 Black Diamond Street and 10 Nest Fifth Street, Pittsburv, California, in consideration of which property the County agrees to pay $295 per month, for a term of one year beginning with ! the first day of February, 1956, and the lessor having an option to lease for an additional one year at the same monthly rental. 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 BOARD ORDERED khat County Clerk W. T. Paesch and Assistant County Clerk Gordon Estes be and they are hereby authorized to attend meeting of County Clerks and hegistrars of Voters, 'est Los Angeles February 9 and 10 (contemporaneous with Clerkts Convention). The foregoing order is passed by the unanimous vote of the Board. E G j In the Matter of Authorizing A attendance at meetings. j On the recommendation of the County Administrator, and on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY TEE BOARD ORDMM that the persons listed be and they are authorized to attend, at County expense, !the following: Assistant County Administrator Van Noord and Jack Port of Pubiic WYE Department: conference on water reclamation aF n vers y of California, Berke i ey, January 26 and 27. { Veterans' Service Officer J. W. Hammond: quarterly meeting off' Service Officers, under State guidance, at Fresno, February 16 and 17. r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing Cost per Patient-Day, Contra Costa County Hospital. On recommendation of the County Administrator, and on motion 4f Supervisor { Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEM that toe following be and they are hereby fixed as the cost per patient-day at the Contra osta County Hospital: Surgical $20.01 Acute Medical 13.14 Isolation 21.08 i Psychiatric 20.10 Rehabilitation 11.45 Chronic 8.95 Custodial 4.28 Chest Medical 10.78 Surgical 16.33 Maternity 19.55 Infants (New Born) 10.55 Pediatrics Medical 15.35 Surgical 20.72 ' Out-Patients 4.38 The foregoing order is passed by the unanimous vote of the Board. i �} In the hatter of Authorization to reemploy Marjorie Milson at Third step of Salary Range for Social Worker. On the recommendation of the Civil Service Commission and the County Admin istrator and on motion of Supervisor Frederickson, seconded by Supervisgr Goyak, IT IS BY THIS BOARD ORDERED that the request of the County Welfare Director for authority to reemploy Mrs. Marjorie Milson in a permanent position as Social Yorker at the third step of the salary range, be and it is hereby GRAE1TbD. The foregoing order is passed by the unanimous vote of the Board. a t Tuesday, January 24, 1956 -- Continued $ 8 i i t In the Waatter of Sale of Danville Union School District 1955 School Bonds, Series B. WHETS the Board of Supervisors of Contra Costa Couatp, State of California heretofore duly authorized the issuance of 4135,000 principal amount of bonds of Danville Union School District of Contra Costa County; and further duly authorized the sale of 452,000 principal amount, designated as Series B, of said bonds at public sale to the best and highest bidder therefor; and "MREAS, 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: (Combined Bid) Name of Bidder let Interest Cost to District American Trust Company, et al. 41 , 1 Kaiser and Company, et al. 1+197420100 Bank of America, N. T. & S. A. 429258.50 AND, ''.BiMAS, the said bid of American Trust Company,; et al. , is the highest and best bids for said bonds, considering the interest rates specified and the premium offered, if any, NOW, 1HER&v0RE, BE IT RBSOLVM by the Board of Supervisors of the County of Contra Costa, State of tea morn , as follows: 1. The portion of the combined said bid of American frust Company, et al. , ,for 452,000 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 Kit: Par and accrued interest to date of delivery, plus a proportionate part of a e omb in ed premium of "150 Bond Numbers Interest gate Per Annum B-1 to B-12 5% li B-13 to B40 2-3/4* B-41 to B-52 3 s Said bonds shall bear interest at the said rates her0inabove set forth, payable semi-annually an September 1 and March 1 in each year, ,except interest for the first year which is payable in one installment on March 1, 1957j. 2. All other bids are rejected and the Clerk of thisBoard is directed to return the bid checks which accompanied the unsuccessful 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 coupons of suit- able quality, said bonds and coupons to show on their face that; the same bear interest at the rates aforesaid. i PASSED .2M ADOPTED this 24th day of January, 1956, bylthe Board of Super- visors of Contra Costa County , by the following vote: t AYES: Supervisors - I. T. I.OYAK, H. L. CUMKINGS, RAY S. TAYLOR, W. ^.. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - NONE. ABSENT: Sypervisors - NONE. In the Matter of Sale of Danville Union School District 1956 School Bonds, Series A. WHEIREAS, the Board of Supervisors of Contra Costa Couinty, State of California heretofore duly authorized the issuance of 4250,000 principal amount of bonds of Danville union school District of Contra Costa County; and further duly authorized the sale of 488,000 principal amount, designated as Series A, of said bonds at public sale to the best and highest bidder therefor; and I%MFEAS, notice of the sale of said bonds has been duly given in the manner prescribed by this Board of Supervisors, and the following biasf for said bonds were and are the only bids received by said boara of Supervisors, to wit: (Combined Bid) Name of Bidder Net Interest Cost to District American Trust Company, et al. 4419010-00 Kaiser and Company, et al. 41,742.00 Bank of America, N. T. & S. A. 42,258.50 AND, WHEi1EAS, the said bid of American Trust Company, et al. , is the highest and best bids for said bonds, considering the interest rates specified and the premium offered, if any, NO"l, THE tEFORE, •BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows: 1. The portion of the combined bid of American TrustlCompany, et al. , for $88,000 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 f i 282 Tuesday, January 24, 1956 -- Gontinued purchaser thereof upon payment to said Treasurer of the purchase price„to licit: 1 Per and accrued interest to date of delivery, plus a proportionate part of a combined premium of V`150 Bond Numbers Interest Rate per Annum A-1 to A-2 A-21 to A-64 2-3/4,1 A-65 to A-88 3% Said bonds shall bear interest at the said rates hereinabove 'set forth, payable semi-annually on September 1 and •..:arch 1 in each year, except interest for the first year which is payable in one installment on March 1, 1957. 2. All other bids are rejected and the Clerk of this Board is directed to return the bid checks which accompanied the unsuccessful bids. 3. The Clerk of this Board of Supervisors is directed to causge to be litho- graphed, printed or engraved a sufficient number of blank bonds and coupons of suit- able quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED AND ADOPTED this 24th day of January, 1956, by the Board of Supervisors of Contra Costa County , by the following vote: AYES: Supervisors - I. T. GOYAK, H. L. CU'A* MGS, RAY S. TAYLOR, el. G. BUCHANA N, J. FREDERICKSON. NOES: Supervisors - BONE. ABSENT: Supervisors - NONE. - i In the Matter of Bonds of Pittsburg Unified School District 1955 School Bonds, Series A. "WHEREAS, the Governing Board of Pittsburg Jnified School District has certi- fied, as required by law, to the board of supervisors of Contra Costa Caunty, State of California, whose superintendent of schools has jurisdiction over said school dist- rict, all proceedings had in the premises with reference to the matters hereinafter recited, and said certified proceedings show, and after a full examination and in- vestirzation said board of supervisors does hereby find and declare: That on the 21st day of September, 1955, said governing board deemed it advisable , and by its resolution and order duly and regularly passed andil adopted , and entered on its minutes, on said day, did resolve and order, that an election be called and held on the 29th day of November, 1955, in said school district, to hubmit thereat to the electors of said district the question whether bonds of said district shall be issued and sold in the amount of ;r5,000,000 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-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. ( a) The making of alterations or additions to the school building or buildings other than such as may be necessary for current maintenance,, operation, or repairs. (d ) The repairing, restoring or rebuilding of any school bui}ding damaged, injured, or destroyed by fire or other 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 18010 of the Education Code, to nit , 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 upon as one single proposition) ; s That said election was caped by posting notices thereof, ai.gged by a major- ity of said governing board, in at least three public places in said district, not less than twenty days before said election, and said notice was published at least once in each calendar week for three successive calendar reeks prior to =said election in Pittsburg Post-Dispatch, 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; f 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 re- turns thereof duly and legally canvassed, and the result thereof declared, as renuired by law; that from said returns said governing board found and declared, and said board of supervisors now finds and declares, that there were2658 votes cast atj said election, that there were 10 ille?al or blank votes and that more than two-thirds thereof, to wit: 1784 votes were cast in favor of issuing said bonds, and 664 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, conditions and things required by law to be done or performed have been done and performed in strict con- formity with the laws authorizing the issuance of school bonds; and than the total amount of indebtedness of said school d_strict, including this proposed issue of bonds, is within the limit prescribed by law; IT IS THERErORE RESGL"M AltD ORDERED that bonds of said eittsburg unified School District, in Contra Costa County, State of California, shall issue as here- inefter set forth in the aggregate authorized principal amount of 45,000000 and shall be designated "1955 School Bonds". Said bonds shall be divided into series and *1, 500,000---. , __._. ..... 283 1 Tuesday , January 24, 1956 -- Continued I principal amount of said bonds shall constitute Series A and tie remaining : 3,500,000 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 iesuance and the sale of all or any part of said remaining 43,500,000 or bonds. paid bonds of Series A shall be dated April 1, 1956, shall be 1500 in number, numbered consecutively from A-1 to A-1500, both inclusive, of the denomination of ;;1,000 each, shall be payable in law- ful 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: 460,000 principal amount of bonds of Series A shall mature and be payable on April 1 in each of the years 1957 to 1981, 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 1st day of April, 1957, and thereafter semi-annually on the 1st 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 said board of supervisors, 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 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 ori 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 safeikeeping. IT IS FURTHER ORD&MED that said bonds of Series A shall be issued sub- stantially in the following form, to wit: Number UNITED STATES OF AMERICA � Dollars STATE OF CALIFORNIA SCHOOL BOND OF s Pittsburg Unified School District of Contra Costa County. 1955 School Bond , Series A Pittsburg Unified School District of Contra Costa Co 'gaty, 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 1st day of , 19 , One Thousand dollars (41,000) in lawful money of the United Statesior America, with interest thereon in like lawful money at the rate of per cent ( o) per annum, payable at the office of said treasurer on the 1st days of October and April of each year from the date hereof until this bond is paid (except interest for 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 bondsof like tenor (except for such variation, if any, as may be required to designate varying series, numbers, numbers, denominations, interest rates and maturities) , amounting in the aggregate to x¢5,000,000, and is authorized by a vote of more than tuo-tliirds of the voters voting at an election duly and legally called, held and conducted in said school district on the 29th day of November, 19559 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 pre- scribed 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 taxation upon the taxable property of said school district. IN v'ITN£SS ff-FaEOF 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 April, 1956. (SEAL) H. L. CUT-2 IPIGS Chairman of Boardof Supervisors COUNTERSIGNED: H. s.. MaNAuER County A for W. T. PAASCH County clerk and Clerk of the Board of Supervisors. IT IS FURTnM ORDERED that to each of said bonds of Series A shall be attached interest coupons substantially in the following form, to Kit: 9 Tuesday, January 24, 1956 Continued i The Treasurer of Coupon Nod. Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the Pittsburg Unified School District I in said County, on the lst day of , 19 at his office in Martinez, in said County, the sum of and 100 Dollars „ i for moat interest on 1955 School Bon +o. A Ser es A. of said School District. H. E. McNAMER County Auditor r IT IS FURTHER ORDEMD that the money for the redemption of said bonds of Series A and payment of the interest thereon shall be raised by taxation upon all tax- ation upon all taxable property in said school district and provisions shall be made for the levy and collection 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 POST DISP_TCH", a newspaper of general circulation, printed and published in said County of Contra Costa, end therein advertise for bids for said bonds and state ; that said board of supervisors will up to Tuesday the 28th day of February, 1956, at 11 o'clock a.m. , of said day, receive sealed proposals for the purchase 1of said 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 mseting thereof held on the 24th day of January, 1956, by the followin; vote, to wit: i 4 AYES: Supervisors - I. T. ".OYAFF, H. L. CUtMNPS, RAY TAYLOR, :t'. 1. BUCHANAN, J. FREDERICKSON. E i NOES: Supervisors - NONE. ` ABSENT: Supervisors - NONE. In the Matter of Authorizing payment of claims for Hospital care of residents of Contra ! Costa County. On the recommendation of the Social Service Director, IT IS BT THE BOARD ORDERED that the County Auditor is authorized to drax warrants in the e4ounts shown in favor of the claimants listed as payment for hospital care of and me c feel services to the named residents of Contra Costa County. , To the County of Los Angeles for the care of Leatrice r eorge E (43197) - 599.06. The foregoing order is passed by the unanimous vote of the Bo d. In the Matter of Authorizing Clerk to destroy old records. Upon request of G' . T. Peasch, County Clerk, and on motion ofupervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that t e County Clerk is authorized to destroy the following records on file in his office whf�ch are four years old or older: Reports of County Agricultural Commissioner, Building Inspector, Coroner, Hospital, Health Officer, Library, Health Centers, Youndmaster, s Probation Department, Treasurer, Social Service Department, Contra Costa County Development Association, Sousing Authority, Richmond Society for Prevention of Cruelty to Animals, Sunshine Camp; Auditor's Financial Reaort; Civil Service Com- mission's reports on minutes of meetings; Financial Report to 5tate Controller; Hospital { Reports by State Social Welfare, Fire Chiefs, and i Consultants; Isolation Hospital Reports; Juvenile Hall Reports; Retirement Reports; and 4scellaneous Reports. 4 The foregoing order is passed by the unanimous vote of the Bo =rd. C/ In the Matter of Fixing bound- aries and establishin7 election { t precincts, Pinole Nos. 1 and 2. On motion of Supervisor Goyak, seconded by ;upervisor Taylors T IS BY THE BOARD ORDERED that the boundaries of Pinole Nos. 1 and 2 election precincts of Contra Costa County , as hereinafter named, be and the same are hereby establis ed and fixed as hereinafter set forth and designated and described as follows, to wi i Y Tuesday, January 24, 1950 -- Continued 4 i i PINOLE PRECINCT NO. 1 Beginning at the intersection of the incorporation lie of the City of Pinole Kith the northwesterly extension of the center line ofanent Avenue;, thence from said point of beginning along said incorporation line in ageneral clockwise direction to the center line of Tennent .venue; thence northwesterly along the center line of Tennent Avenue to the point of beginning. l PINOIE PRBCIFICT NO. 2 Beginning at the intersection of the center line of First Avenue ;%ith the center line of '..gain Street; thence from said point of beginnings easterly along the center line of Main Street to the center line of Tennent avenue; thence southeasterly along the center line of Tennent avenue to the southerly line of the Town of Pinole; thence 'westerly along said southerly line to the incorporation line of the City of Pinole; thence along said incorporation line in a general clockise direction to the southerly line of the Lob hill Subdivision; thence easterly along said southerly line to the center line of First venue; thence northerly along the center line of First Avenue to the point of beginning. l i IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixied by this Board. The foregoing order is passed by the unanimous vote a the Board. In the batter of Approving Ordinance Lo. 1017. a Ordinance No. 1017, which prohibits parking on Boyd toad and establishes Loading '.Jones on San Pablo Dam Road, is presented to this Board!, and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDS that said ordinance be and the same is hereby APPROVED and ADOPTED. IT IS BY THE 3MRD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner reeuired by lax in the "E1 Sobrante Herald Bee Press", a newspaper of general circulation printed and published in thei County of Contra Costa. The Fore;-oing order is passed by the unanimous vote of the. 3oard. f} f In the Matter of approving Ordinance Lo. 1016. Ordinance '"a. 1016, vhich provides for a Civil uefease Organization, 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 A�PROVED and ADOPTED. f f I'1' IS 3Y Z'HE BOLD r'URrm 08DERM that a copy of said ordinance be published for the time and in the manner required by law in "THE WALNUT KER2EL", 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. x { i In the utter of Approving Ordinance No. 1018. Ordinance no. 1018, which adopts a Fire Prevention Code for the Bl Sobrante County Fire Protection District, is presented to this Board; an4 F On motion of Supervisor Goyak, seconded by SupervisoriTaylor, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby AP70VED and ADOPTED. The foregoing order is passed by the unanimous vote of the Board. f { In the Matter of Purchasing real property from Hestia L. 10ilson, et al. (required for Health Department Building to be con- structed in Martinez) . RESOLUTION 11.1:EREAS, this Board heretofore, to Kit, on the 20th day of December, 19559 passed and adopted a resolution fixing January 24, 1956, at 10a.m., in the Chambers of the Board of Supervisors, Hall of Records, %rtinez, California, as the time and place when said Board would meet to consummate the purchase of;the hereinafter describe real property ; and WHEREAS, said resolution of intention to purchase real property was published in the CJNTRA COSTA STANDARD for the time and in the manner prescribed by law; and f y vjHEREAS, no protests to the purchase of said property by the County of Contra Costa have been filed and no one has appeared at the time appointed to protest such purchase; NOI'J, TH&REFORS, BE IT RESOLVED that the County Auditdr of the County of Contra Costa be and he is hereby directed to draw his warrant in favor of the CONTRA COSTA COUNTY TITLE COMPANY in the sum of Twelve Thousand Seven Hundred Fifty Dollars (412,750) , said amount being the purchase price of thessaid hereinafter des- cribed real property; and ' k t 280 Tuesday, January 24, 1.956 -- Continued 4 BE IT r'JRTdER RESOLVED that the County Right-of-lay Agent be, F and he is hereby directed to forward said %arrant to said title company directin,-?the paying of said moneys to the o%ners of said hereinafter described real property, to Kit: HESTIA L. WILSON, formerly known as Hestia L. Smith, and ;E 3Gj !vrmsoii, her husband; and ANN SNITI;, a widow, when he has on hand for delivery to the County of Contra Costa a grant deed from said Hestia L. Wilson, et al. , conveying said hereinafter 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 described to Kit: i All that real property situate in the County of Contra Costa, 'State of California , described as follows: Portion of Lots 5 and 6 in Block 20, of the additional Survey oP the Town of 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 east line of Pine Street distant thereon southerly, 150 feet from the south line of Main Street, said point of beginning also being the most southerly corner of the parcel of land described in the deed from Elizabeth T. Mills to Fannie I. Breneman, recorded May 10, 1902 in Volume 91 of Deeds, at page 502; thence :; from said point of beginning, southerly along said east line of Pine Street, 51.5 feet to the north line of Ward Street; thence easterly along said north line; 100 feet to the east line of said Lot 6; thence northerlyalong said east line , 51.5 feet to the south line of said Breneman parcel (91 D 502 ; thence westerly along said south line, 100 feet 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 January , 1956, by the following vote, to wit: AYES. Supervisors - I. T. P,OYAd, H. L. • CUMd3Il'tGS, RAY S. TATLOR, W. 4. BUCHANAN, J. FREDERICKS011. i NOES: Supervisors - NONE. , z ABSENT: Supervisors - NONE. In the Matter of Authorizing Public f Works Department to do emergency flood control work. This Board finds and declares that due to the recent heavy rains and flood- ing, an emergency exists and it is necessary to clean silt from drainage ditch serving a large acreage in the Gregory Gardens, and to clean silt and debris from a ditch in Cameo Acres; z i NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Public Works Department be and it is hereby authorized to clean the silt from the drainage ditch lying on the southerly edge of Gregory Gardens under Gregory Lane and Elnora Lane, for a distance of 1900 feet (channel has silted from one to three feet); and IT IS FURTHER ORDERED that said Public Works Department is authorized to clean silt and debris from the channel in Cameo Acres, and i IT IS FURTHER ORDE:ED that the sum of x2500.00 for the cleaning of each of the above-referred to channels shall be a charge against the County General Funds. The foregoin7 order is passed by the unanimous vote of the Board. G, . � t In the Matter of Authorizing establishment of class of Captain and approval of proposal that specifications for class of Undersheriff be revised. The Civil Service Commission having adopted a proposal to create the class of Captain allocated to Range 36 (515-618) , anal to revise specifications for the class of Undersheriff with a proposed advancement from mange 37 (539-647) to $ange 39 (590- 709) , and the County Administrator having recommended the approval of said proposals; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded b� Supervisor Frederickson, IT IS BY IHE BOARD ORDERED that the creation of the classiof Captain allocated to Range 36 (515-618) be and the same is hereby APPROVED; and ' IT IS By THE BOARD FURTER Oil RED that APPROVbL IS GIVEN to the revision of specifications for the class of Undersheriff with advancement from Range 37 ( 539-647) to RANGE 39 (590-709) • The foregoing order is passed by the unanimous vote of the Board. ^ F f In the Matter of Approval of lease with Thomas Wylie Smith, et al. , for space for maintenance and operation of Sheriff's Radio Equipment. Lease dated January 179 1956, between Thomas Wylie Smith, andjDorothy Squires Smith, of 1199 Dunsyre Drive, Lafayett, California, hereinafter called the "Lessors", and the County of Contra Costa, hereinafter called the "County," wherein i 287 Tuesday, January 24, 1956 -- Continued Lessors devise and lease to the County for a period of one year from the date thereof, with the right to renew said lease for an additional period o ; one year, 6 square feet of floor space in the barn j situated on the premises of the Lessors at the ;above address together with the right of access to such space for purposes of maintenance and operation of Sheriff's radio equipment; and The Lessors agree to supply to the County during the entire term thereof, the necessary porter to! operate the radio equipment; and -The County agrees to pay to Lessors monthly dur= -ing the term thereof, the sum of Y10 (the total rental for one year, "120) ; is presented to this Board; and on motion of Supervisor Goyak,iseconded by Supervisor Taylor, IT IS BY THE BOARD :RDERED 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 behalf of the County. ! IT IS :'U0 ER ORDERED that the County Auditor is autl orized to draw warrants monthly in accordance with the terms of said lease. 'The foregoing order is passed by the unanimous vote of the Board. In the utter of Claim for damages. 4 vonald S. Carpenter and Virginia W. Carpenter having f sled with this Board on January 23, 1956, claim for damages in the amount of ;MOO plus x75 per month beginning in January, 1956, or alternate described in claim; i NOW, THEREFORE, and on motion of supervisor ereaeric*son, seeonaea by Supervisor Buchanan, IT IS By THE BaaRD OsRDERED that said clairi be, and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the hatter of Claim for damages. McFarland & Ferdon, attorneys, on behalf of Roy M. Tl arson and Betty J. Thorson having filed with this Board on January 19, 1956, elail' for damges in the amount of $448 plus reasonable attorneys' fees; NOV;,, TIME'FORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY "HE BOARD ORDERED that said claim be, and the same is hereby DENIED. 1 The foresoing order is passed by the unanimous vote of the Board.. In the Matter of Authorizing refund of deposit made by Wilkie Development Company, El Verano Valley, Tract 2079. i In accordance with the provisions of a policy adapted by this Board on April 26, 1955, the Wilkie Development Company having deposite# a total sum of $6,255 to the County of Contra Costa, which amount was to be retained by the County in the event a storm drain d itrict was formed within one year; i and Good cause appearing therefor; t On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TETE BOARD ORDERED that the County auditor is authorized to draw a' i4arrant in the sum of $6,255 in favor of Wilkie Development Company as refund of said deposits made under the provisions of said policy of the Board of Supervisors. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Lease agreement between the City of B1 Cerrito and the County re quarters 1 for Judge of the El Cerrito Judicial District. Lease agreement dated January 1, 1956, between the City of El Cerrito, here- inafter called "the City," and the County of Contra Costa, hereinafter called ?,the County," which provides for the leasing of certain premises owned by the City to the County for use of the -judQe of the El Cerrito Judicial District{, the County to pay Two Hundred Forts Dollars ($240) per month for said premises, the term of said lease being for two years, commencing January 1, 19569 and ending December 31, 1957, and the City to further provide light, heat, and janitor service for said premises leased to the County , is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisory Taylor, IT IS BY THE BOARD ORDU ED that said lease be and the slime is hereby APPROVED and H. L. Cummings, Chairman of this Board, is authorized to execute said lease on behalf of the County ; and the County Auditor is authorized and directed to draw his warrants monthly in accordance with the terms of said lease. The foregoing orcer is passed by the unanimous vote of the Hoard. s i 288 Tuesday, January 24, 1956 -- Continued j F In the Matter of Petition Kith reference to Property and Residences along Nest Hookston and Cleaveland Road. A petition signed by Mr. E. R. Taff, 151 Cleaveland Road, Pleasant dill, and certain other residences of vicinity of West hookston and Cleaveland Road having been filed with this Board; NOW TfU!REFORE and on motion of Supervisor Taylor; seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said petition be referred to the Contra Costa County Flood Control and "later Conservation District. The foregoing order is passed by the unanimous vote of the Board. i In the Fatter of Commun_cation on behalf of Mr. John slier in which request is made that the Board abandon 40 foot road right of way adjoining the north end of Lots 15 and 16 of Block U, Berkeley Moods Addition. F A Communication signed by Gartner S. Thomas Attorney at Law, in which he requests that the Board of Supervisors abandon the 40 foot road right of way adjoining the north end of Lots 15 and 16 of Block U in Berkeley Woods Addition, having been received by this Board; NOW9 THEREFORE and on notion of Supervisor Goyak, seconded by ;Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter be and the same is hereby referred to the District Attorney and to the Public Works Director. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Lease with Grover Heller and Erma Heller # for premises to be used by Health Department. F Lease dated January 24, 1956, between GROVER HELLER and ERMA HELLER, of the one part, and the COUN'T'Y OF CONTRA COSTA, of the other part, wherein patties of the first part do demise unto the party of the second part a private dwelling house situated on Lot 21, Pleasant Hill Home Sites, Unit No. 2, for six months commencing February 1, 1956, and ending on July 31, 1956, at the total rental of One Thousant TUenty Dollars ($1,020) , payable in six equal monthly installments of One hundred Seventy Dollars (4170) , commencing on February 28, 1956, and payable on the last day of each and every month during the term thereof, said premises to be used for the purpose ,of conaucting thereon an office and clinic space for the Contra Costa County Health Department, is presented to this Board; and F On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby APPROTED and uLit L. Cummings, Chairman of this Board, is authorized to execute said lease on behalf of the County of Contra Costa. IT IS BY THE BOARD FURTIMR ORDERED that the County Auditor isil authorized to draw warrants monthly in accordance with the terms of said lease. The foregoing order is passed by the unanimous vote of the Board. t In the batter of Designating Supervisor Ray S. Taylor as Vice Chairman of the Board of i Supervisors. i WHEREAS, it is desirable to have a Vice Chairman, as well as a Chairman, of the Board of Supervisors; and P"HEREAS the Civil Defense Ordinance of the County of Contra Costa (Ordinance ! No. 1016) provides for a Vice Chairman of the Board of Supervisors to pioclaim the existence or threatened existence of a disaster, etc. , in the absence of the Chairman of the Board of Suoervisors; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE HOARD ORDnKM that Supervisor Ray S. Taylor be and he is hereby designated as Vice Chairman of the Board of Supervisors. The foregoing order is passed by the unanimous vo6e of the Board. i r 3 In the Matter of Directing the engineer of the Contra Costa County Flood Control and Water Conservation Ustrict to pre- pare a report with reference to certain proposed zones. On motion of Supervisor Taylor, seconded by Supervisor Goyak, $IT IS BY THE BOARD ORDERED that the engineer of the Contra Costa County r'lood uontro and Water Conservation District be and he is hereby requested to file a report as provided for in Section 15 of Contra Costa County Storm Drainage District Act for th following areas: Proposed Zane 9 - Sans Crainte and Idylvood Acres area � Proposed Zone 10 - Danville north to Mayne avenue ProposedZone 12 - Area between Danville and Alamo Proposed Zone 13 - Alamo north to Rudgear Road r Q 289 Tuesday , January 24, 1956 -- Continued Proposed Zone 18 - Las Lomitas ana stancho San Ramon Heights area 6 The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Authorizing execution t Of cost-plus contract for emergency drainage work at lower end of channel (Storm Drain Maintenance District LNO. 4). z Don Finlayson, Engineer of Storm Drain Maintenance District No. 4, appears before the Board and explains that it is necessary to do emergency drainage work at lower end of channel; and On Motion of Supervisor Goyak, seconded by SupervisorTaylor, IT WAS UNANIMOU Y RESOI VED that (1) An emergency exists to the extent that under State Law, this Board of Supervisors may lawfully award a cost-plus contract for emergency drainage work at lower end of channel without the necessity of advertisinc; for bids; and (2) The County Administrator be and he is hereby authorized to execute the cost-plus contract between the Storm Drain `.maintenance District No. 4 and the contractor, the cost not to exceed 410,000. The foregoing resolution was adopted by the unanimous] vote of the Board. In the Matter of Naming William W. Ward, Civil Defense Director, � as coordinator of Operational Areas 9 and 10 (Contra Costa County ) . At the reeuest of the State Civil Defense Organization, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TEE E10ARD ORDE:..ED that Civil Defense Director William W. Ward be and he is hereby named coordinator of. Operational Areas 9 and 10. i The foregoing order is passed by the unanimous vote of the Board. { 1 In the Matter of the Change of � Boundaries of Walnut Creek School � District of Contra Costa County and Lafayette School District of RESOLUTION AND 00E111 Contra Costa County. AVREIZEAS, in accordance with the provisions of the EduOation Code , a petition was filed with the County Superintendent of Schools of Contra Costa County on November 12, 1955, signed by twenty-five percent (25%) or more, of the registered electors residing in the territory he:-einafter described, and which said petition renuested a change in the boundaries of Walnut Creek School District of Contra Costa County and Lafayette School District of Contra Costa County, r-ivin4 the reasons for the proposed change; and 7111ERSnS, B. 0. Wilson, as County Superintendent of 6chools, has certified to this Board that he has examined the said petition and found !it sufficient and signed as ren uired by law; and ZUERE9S, on November 22, 1955, this Board of Supervisors determined, pursuant to Section 2505 of the Education Code, that it would hold a hearing on the said petition and that no election should be held in the area proposed to be transferred; and WHEREAS, the said County Superintendent of Schools sex said petition for hearing by this Board on January 24, 1956, at the hour of 10 o'clock a.m. , in the Chambers of the Board, in the Hall of Records, City of Martinez' County of Contra Costa State of California; and x WHEREAS, said County Superintendent of Schools did file with this Board of Supervisors his order dated november 24, 1955, concerning the notice of hearing of the said petition for change of boundaries of said School Districts, accompanied by the affidavit of Harold De Fraga, Assistant County Superintendent of Schools, dated January 24, 1950, that on January 12, 1956, he posted copies of said notice stating the time and place when and where said petition would be heard at public places desig- nated in said order, and that on December 13, 1955, he sent by registered mail, copies of the notice to the persons named in said affidavit, all in accordance with law ; and 7EMREAS3, at the time and place fixed by said County Superintendent of Schools for the hearing of said petition, to wit, on January 24 1956, at 10 o'clock a.m. , of said day, this Board of Supervisors, at a regular meeting, held a hearing for the purpose of determining 'whether said petition for a change in the boundaries of Walnut Creek School District of Contra Costa County and Lafayette School District of Contra Costa County should be wanted, and did hear all persons Interested in the said petition who appeared before the said Board; and NUEREAS, no oral or written objections to the -ranting of said petition were made or received. NO1,7, THEREFORE, BE IT IESOLVED that this Board of Supervisors does hereby find and determine that said petition has been signed by twenty five percent ( 25;v) or more, of the re:-istered electors residing 'within the territory hereinafter described and is sufficient and sipped as required b:• lau in all respects! and that notice of said hearing was duly and regularly given and in the manner as rer uir,,ed by Section 2531 of 1 lQ L .P Tuesdav, January 24, 1956 -- Continued the Education Code and the said order of the County Superintendent of Sshools dated November 24, 1955, and that all acts, proceedi"s, and things re:-aired by law and by said order to be taken and done prior to and at said hearing have been performed in regular and due form and in strict accordance with the provisions of lavi governing the change of boundaries of school districts and said order of the County Suc,erintendent of School; and BE IT FURTHER RESOLVED AND ORLERED that this Board of Supervisors, after full consideration of said petition and recommendation and approval of the said County Superintendent of Schools of said Contra Costa County, does hereby find `and determine that it is for the best interests of Walnut Creek School District of Contra Costa County and Lafayette School District of Contra Costa County that the territory described in said petition, and hereinafter described, presently contained in Wal#ut Creek School District of Contra Costa County be transferred to and made a part of Lafayette School District of Contra Costa County; that said petition for change of boundaries of school districts is hereby approved and n-ranted; that the territory hereinafter described prior to the making of this resolution and order constituted a part of the territory included in :Walnut Creek School District of Contra Costa County, and as P result of the making of this order is transferred to and shall become a part of Lafayette School District of Contra Costa County; that no territory not included in the petition for change of boundaries of school districts is included in the territory which is the subject of this resolution and order; that said Walnut Creek School District of Contra Costa County shell comprise all of the territory of said jistrict prior �to the adoption of this resolution and order less and excepting the territory hereinafter described; that the said Lafayette School District of Contra Costa County shall comprise all of the territory in said District prior to the adoption of this resolution end order plus and including all of the territory hereinafter described. i BE IT FURT.d;R RESOLVED AND O1:Dn"RED that the territory which is so transferred ' from Welnut Ureek School uistrict of Contra Costa County and placed within the bound- aries of Lafayette School Listrict of Contra Costa County is more particularly des- cribed as follows: Q,WTDT ET AL 'WITKDRA":AL FROM =1"I.NUT C-1= SCHOOL DISTRIOT ren: A?Z'TEXATION TO LAFAYETTE SCHOOL DISTRICT. BEGINNING on the center line of the rleasant trill Road at the liorth line of the 100.698 acre parcel of land described in the deed to Will ";uanat, recorded June 24, 1931, in Volume 284 of Official Records, at paste 72, Recorders offige of Contra Costa County, California, being a point on the present boundary line between the Lafayette and Walnut Creek School Districts; thence Last along the North line of the said Quandt parcel to the northeast corner thereof; thence South alone: the east line of the said 100.698 acre Quandt parcel to the northwest corner of Lot 45, healances Valley , Unit No. 4, filed rJune 15, 1950 in Yap Book 44, page 20; thence !North 89012' 30" East 425 feet to the northeast corner of Lot 46, -calanes Valley Unit Ilio. 4, being a point on the ::orth line of the parcel of land described in the deed t0 Boies and Soule, Recorded :.ieptember 25, 1952, Recorders File No. 43376, itecorders Office of Contra Costa County , California; thence cast along the North line of the Boise and Soule parcel to the northeast corner of Lot 54; Tract 2081, filed December 29, 1954, in Map Book 56, page 46; thence along the boundary line of Tract 2081 as follows, South 41* 07' 29" East 457.52 feet, South 79" 13' 38" Last 288.69 feet, i South 10 31' 39" 'lest 160.94 feet, South 160 57' 49" gest 150.00 feet, North 730 02' -11" gest 207.00 feet, South 820 24' 15" 7iest 90.33 feet and South 630 35' ►'lest 290.00 feet to the most southerly corner of Lot 42, Tract 2081 being a point on the eastern line of Lot 15, "Springbrook", filed March 11, 1953, in Mapp Book 49, page 40; thence South 8" 24' 53" East to the southeast corner of Lot 12, Springbrook; thence South 890 43' 10" West 153.51 feet to the center line of Springbrook Road; thence southeasterly along, the center line of Springbrook Road to the intersection thereof with the northeasterly extension of the northwest line of Lot 9, Block F, "Map of unit No. 2 Beacondale Sub- division" , filed February 212 1942 in 'Map Book 26, page 869; thence South 330 50' 05" West 548.70 feet along the said extension and along the northwest line of the said Lot 91 Block F, to the most westerly corner thereof; thence continuing along the boundary line of said Befcondale Subdivision Unit No. 2, South 53° 39' 30" East 242.57 feet, South 60 08' East 258.63 feet, North 830 52' Last 114.39 feet, south 60X08' East 141.38 feet, South 660 O1' 29" East 824.15 feet, South 0" 33' nest 292.61 feet_ ;to the south- west corner of Lot 18, Block F of the said Beacondale Subdivision Unit 4'o. 2, being a point on the :Nest line of Lot 66, Del Hambre Terrace, filed September la, 1912, in Map Book 8, at page 181; thence South 00 32' 30" :Fest along the nest line of Lot 66, Del Hambre Terrace to the southwest corner thereof, being a point in the center line of the Old County Road leading from 7Palnut Creek to Lafayette, and being a "point on the present boundary line between the Lafayette and ".alnut :;reek school Districts; thence in a general Northwesterly direction along the present boundary line to the point of beginning. s BE IT FURTHER RESOLVED AND ORD:RED that the Clerk of this Board be and he hereby is ordered and directed to record with the County necorder of Contra Costa County a certified copy of this resolution 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 or ]C-Aualization, and with the Superintendent of 2ublic Instruction, a statement of the chazze of boundaries of said Walnut Gree School Dist- rict of Contra Costa County and Lafayette School District of Contra Costa County setting; forth the legal description or the boundaries of said Districts as the same have been changed, together with a map or plat indicating such boundaries. On motion of Supervisor Taylor, seconded by supervisor Goyak, the foregoin resolution and order was adopted by the following vote this 24th day of Wanuary, 1959: AYES: Supervisors - I. T. ;OYAK, RAY S. TAYLOR, W. G. BUCH$1AN, J. FREDERICKSON, H. L. CUMINGS. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. t i y F 291 Tuesday , Jrnuary 24, 1956 -- Continued And the Board adjourns to meet on Friday, January 27 1956, at 10 a.m. in c the Board Chambers, all of Records, Martinez, California. � i Chairman ATTEST: } ":. T. PA-- By A=By Deputy Clerk BEFORE TEE BOARD OF SUPERVISORS FRIDAY. JANUARY 27, 1956, THE BOARD 'LET IF. 2_--nUL AR ADJOURNED SESSION AT 10 A.M. IN ZEE BOARD CfiAtMERS, HAIL OF RECORDS, MARTINEZ, CALIFORNIA; � PRESOiT: HON. H. L. CLUMINGS, CEAIRhWi. PRESIDING; SUPERVISORS I. T. GOYAK, J. rR IC' # ABSENT: SUPERVISORS RAY S. TA'iLOR, 1Y. G. BUCHANAN; PRESENT: . T. PA,=H, CLERK. In the Matter of change of bound- aries of Pleasanton Joint School District of Alameda and Contra Costa Counties and Sunol Glen School District of Alameda County. RESOLU'T`ION WHEREAS, on December 8, 1955, a petition was filed Ath this Board of Supervisors by the County Superintendent of Schools of Contra Costa County requesting tht't the boundary line between Pleasanton Joint School District of Alameda and Contra Costa Counties and Sunol Glen School District of Alameda County be chanced by with- drawing from the Pleasanton Joint School District and adding to the Sunol Glen School District a certain piece or parcel of land more particularly described in said peti- tion, together with certified copies of all proceedings taken in connection therewith before the Board of Supervisors of Alameda County, and the written recommendation of the County Superintendent of Schools of Contra Costa county that said boundaries be changed as ree uested in the petition for the reasons stated in F said petition and in the recommendation of the County Superintendent of Schools of Alameda County; and ,1HEREAS, the County Superintendent of Schools of Contra Costa county set this petition for hearing by this Board of Supervisors at an adjourned regular meeting on Friday , January 27, 1956, at 10:30 o'clock A.M. of said day and gave notice thereof by causing copies ofa "NOTICE Oil TILE AND PLACE FOR HE.A.11 ISG PETITION FOR CHANGE OF BOUNDARIES BEPtEEN FEL EASANTON JOINT SCHOOL DISTRICT OF AL40EDA S AND CONTR., COSTA COUNTIES AN-D SUNOL 'Z.-1-N SCHOOL DIST nICT OF ALAtME DA COUNTY, STATE OF CALIFORNIA" to be posted and mailed as required by Section 2531 of the EducationlCode, the original of said notice with affidavits of posting and mailing attached, having been heretofore filed with this Board of Supervisors; and WHEREAS, in its Resolution No. 77991 the Board of Supervisors of Alameda County has heretofore determined that no election was necessary and set the said peti- tion for hearing at a recessed regular meeting held on Thursdayl, the 26th day of January, 1956, at 10:00 o'clock A.M. of said day, at its regular place of meeting in the Board Room on the second floor of the Alameda County Court House located at 1225 Fallon Street in the City of Oakland, County of Alameda, State sof California, at which time and Dlace said Board of Supervisors after a hearing passed and adopted Resolution No. 78605 granting said petition and transferring the territory described in said petition from the Pleasanton Joint School District of Aameda and Contra Costa Counties to Sunol Glen School District of Alameda County, a certified copy of said resolution being on file with this Board; and WHEREAS, the County Surveyor of Alameda County has he prepared legal descriptions of the revised boundaries of said Pleasanton Joints School District and of said Sunol Glen School District, together with maps or plats indicating the present boundaries of said school districts and copies thereof have beets presented to this Board; and WHMIRAS, at the time and place fixed by the County Sµperintendent of Schools of Contra Costa County for the hearing of said petition by thijs Board of Supervisors on the 27th day of January, 1956, at 10:00 o'clock A.M. , at and adjourned renular meeting, this Board held a hearing for the purpose of determin�nn whether or not it should take concurrent action "rantinn said petition for changes of boundaries, and on said date aforesaid did hear all persons interested in saidipetition who appeared before said Board; and i i WHEREAS, no oral or written protests anainst said prpposed changes of bound- aries between said school districts were made or presented to phis Board; NOW, THEREFORE BE IT RESOLVED that this Board does hereby find and determine that notice of this hearing was duly and regularly given in the manner and as required by the Education Code of the State of California and that all acts, proceedings and things required by law to be done and taken prior to said hearing have been done and performed in regular and due form and in strict accordance with the law governing the changes of boundaries of school districts; and pf jR � i 99 Friday, January 27, 1950 -- Continued BE IT FURTHER RESOLVED AND ORDERED that this Board of Super vis ors, after full consideration of said petition, the recommendation of the County Superintendent of Schools of Alameda County and the recommendation of the County Superintendent of Schools of Contra Costa County that the changes of boundaries between slid school dist- rict be made, and the oral and written statements made and presented to !this Board at this hearing regarding the granting of said petition, does hereby find and determine that it is for the best interest of the pupils residing in said territory proposed to be transferred that the boundaries of said districts be changed by Withdrawing said territory from the said Pleasanton Joint School District and adding the ;same to the Sunol Glen School District; and BE IT FURTHER RESOLVED A117) ORDERED that said petition Por a change of bound- aries between said school districts be, and the same is hereby approvedand granted; that the boundaries of said Pleasanton Joint School District be, and the same are hereby changed by withdrawing from said Pleasanton Joint School District the follow- ing piece or parcel of land described in the petition and that the boundaries of said Sunol Glen School District of Alameda C3unty, State of California, be, and the same are hereby changed by adding to the said Sunol =len School District the following piece or parcel of land described in said petition: LANDS TO BE DELETED PRO'.'. `_"1z :'I:ZASAItTON JOINT SCHOOL DISTRICT .41 A7:1D TO 'ME SU QL rLEFT SCHOOL DISTRICT All that certain territory situated in the Township of Pleasanton, County of Alameda, State of California, described as follows: COMMENC12IG at the point of intersection of the southerly boundary line of Section 31 , Township 3 South, Range 1 Bast, Mt. Diablo Base and Meridian with the general northeasterly boundary line of the lands shown on that certain map entitled "Map of Kilkare Manor Alameda County , Cal." eta. , filed February 24, 1928 in Book 17 of Maps at page 115 thereof, Records of -Alameda County, California and running thence northwesterly along the general northeasterly boundary line of said lands to an inter- section thereof with the easterly boundary line of the lands shown on that certain map entitled "Kilkare woods Alameda County , California." etc. , filed August 23, 1927 in Book 17 of Maps at page 108 thereof, Records of Alameda County, California; thence northerly, westerly, and southeasterly along the general easterly, northerly, and southwesterly boundary lines of said lands to an intersection thereof with the general southwesterly boundary line of the lands shown on the afrementioned Map of Kilkare Manor; thence southeasterly along said southwesterly boundary line of Kilkare wanorto an intersection thereof with the aforementioned southerly boundary line of Section 31, Township 3 South, Range 1 East, bit. Diablo Base and Meridian ; thence easterly along said southerly boundary line of Section 31 to the point of commencement.: Being all of the lands shown on the aforesaid map of Kilkare Moods, and a portion of the lands shown on the aforesaid Map of Kilkare Manor. 3 AND BE IT FURTHER RESOLVED AM ORDERED that said revised descriptions of the exterior boundaries of the Pleasanton Joint School uistrict of Alameda and Contra Costa Counties and of the Sunol Glen School District of Alameda County and the caps or plats indicctizg such boundaries presented to this Board, be and the4 same are hereby' approved and adopted and ordered filed, and the present exterior boundaripg of said districts be , and the same are hereby established, defined and fixed to- be as follows: PLEASAAiTO?: JOI11T SCHOOL DISTRICT BEGINNIhTG in Pleasanton Township at the intersection of the center line of Tessajara Creek with the center line of the State aighway leading from Dublin to Liver more, 66 feet wide; thence southeasterly in a direct line to the point of intersection of the westerly line of the easterly 153 Acre Tract with the northerly line of the 325 Acre Tract of the lands of Tenry P. : ohr, as shown on the Ufficial :dap of Alameda County , adopted by the Board of Supervisors Lay 199 1924; thence easterly and south- easterly along the northerly and northeasterly boundary lines of said 325 Acre Tract to the line dividing the Rancho Santa Rita from the Rancho el Valle de Wan Jose; thence northeasterly along said dividing line to an intersection with the lineaividing the 325 Acre Tract of J. Inman from the 325 -Acre 'bract of M. Luders as shows on said Official Map of Alameda county; thence southerly along the direct production southerly of said line dividing the lands of J. Inman from the lands of Luders to the center line of the Arroyo del Valle; thence southeasterly along the center line of the Arroyo del Valle to the easterly boundary line of Plot 28 of said ccaneho el Valle de San Jose; thence soLltherly along the easterly boundary lines of dots 28 and 29, and continuing southerly, easterly, and southerly along the easterly boundary line of 2lot 3 of said Rancho to the southeast corner of said Plot 3; thence northwesterly along the south- westerly boundary line of said Plot 3 to an intersection with the direct production easterly of the line dividing Plot 39 from Plot 52 of said Rancho el Valle de San Jose; thence westerly along said direct production and along the line dividing said :lot 39 from said Plot 52 and continuing westerly alon7 the northerly boundary line of Vlots 51 and 53 of said iiancho el Valle de San Jose to the northwest corner of said ;?lot 53; thence westerly in a direct line to the point of intersection of the westerly boundary line of the Rancho el Valle de San Jose with the southerly bounary line i0f Section 31, Township 3 South, Range 1 East, :.:t. Diablo Base and : eridian; thence westerly along the southerly boundary line of said Section 31 to an intersection thereof with the general northeasterly boundary line of the lands shown on that certain map entitled "Map of Kilkare 14anor Alameda County, Cal." filed February 24, 1928 in Book 17 of Yaps at page 115 thereof, Records of Alameda County , California; thence northwesterly along the general northeasterly boundary line of said lands to an intersection thereof with the easterly boundary line of the lands shown on that certain map entitled !Kilkare Moods Alameda County, California*' filed August 23, 1927 in Book 17 of Laps at 'page 108 thereof , Records of ilameda County , California; thence northerly, westerly, and southeasterly alone the general easterly, northerly, and southwesterly boundary lines of said lands to an intersection thereof with the general southwesterly :boundary line of the aforementioned Kilkare Manor; thence southeasterly along said southwesterly boundary line of Kilkare Lianor to an intersection thereof with the southerly boundary line of Section 319 Township 3 South, Aanme 1 Best, L:t. Diablo base and ueridian; thence westerly along the southerly boundary line of said Section 31 and along the southerly boundary line of rection 36, `Township 3 South, Range 1 i"iest, to the line 29 Friday , January 27, 1956 -- Continued dividing the east one-half from the Kest one-half of said jection 36; thence northerly along said dividine line to the southerly boundary line of rection 25, Township 3 South, Range 1 =est; thence westerly along the southerly boundary line of said Section 25 to the southwest corner thereof; thence northerly along the lwesterly boundary line of said Section 25 and continuing northerly along the westerlyzboundery line of section 24, said Township and Range, to the northwest corner of said Section 24; thence east- erly alon-7 the northerly boundary line of said Section 24, and `alonc its direct pro- duction easterly to an intersection kith westerly boundary line or the rancho el Ualle de San Jose; thence northeasterly along a direct line drawn tothe intersection of the center line of Tassajara Creek with the center line of the State Highway leading from Dublin to Livermore to an intersection thereof kith a line dram parallel to the center line of Tassajara Creek and distant westerly 10 feet, measured at right angles thereto; thence northerly along said line drawn parallel to the center line of Tassajara Creek and distant westerly 10 feet , measured at right angles the_eto,; to an intersection there - of her -of with the center line of said State aighway leading from Lublin to Livermore; thence westerly along the center line of said State ciighway to the center line of the Right- of- 'ay of the Southern Pacific Railway (San ::anion Branch) ; thence northwesterly along the center line of said Right-of-gray to the center line of County Road No. 40382 commonly known as Dougherty Road; thence northerly along the center line of Dougherty Road to an intersection with the direct production southeasterly of the southwesterly boundary line of the lands of the United States Government; thence northwesterly along said direct production and continuing northwesterly and northerly along the southwesterly and westerly boundary lines of said land ofthe United States Government to an inter- section with the line dividing the lands of Louis C. banke et al, from the lands of the United States sovernment; thence easterly along said dividing line and along its direct production easterly to the center of the aforesaid Dougherty Road; thence north- erly along the center line of Dougherty Road to the line dividing Alameda and Contra Costa Counties; thence northeasterly along said County line to an intersection with the line dividing Plots 16 and 32, as said Plots are delineated and so designated on that certain map entitled "*Map of the Property of the Estate of Elizabeth A. Dougherty" etc. , and filed May 11, 1891 in Book 8 of Daps at pmge 75 thereof, Alameda County . Records; thence northerly along said dividinn line and the line 'divining Plots 17, 18 and 19 from Plots 31, 29 and 28 of said map to the southerly line of Plot 20 of said map; thence northwesterly alone said line of Plot 20 to the dividing line between Plots 20 and 21 of said map; thence alone said dividing line northeasterly and southeasterly to the dividing; line between Plots 21 and 4 of said map; thence northerly along, said dividing line to the dividin- line between Plots 3 and 4 of said map; thence along said dividinrz line southeasterly to the southeast corner of said Plot 3; thence northerly along the easterly line of said Plot 3, the same beinn the most westerly line of the lands now or formerly owned by Manuel Brown to its ;intersection with the north line of Section 16, Township 2 South, Range 1 mast, Lit. 4iablo Base and Meridian; thence easterly along said north line of said Section 16 and along the north line of Section 15 and 14, Township and Range aforesaid, the same being the northerly line of the lands of said Manuel Brown , to the north quarter corner of ;said Section 14; thence south on the line dividing the east half from the west half of ;Sections 14 and 23 to the boundary line between Alameda and Contra Costa Counties; thence southwesterly along said boundary line to the dividing line between Sections 22 and 23, said Township and Range; thence south along said line to the southeast corner of ;said Section 22; thence west along the south line of Section 22 to the quarter corner ;between Sections 22 and 27, said Township and Range; thence south and west along tte east and south lines of the northwest quarter of said Section 27 to the quarter corner between Sections 27 and 28, said Township and Range; thence south along the dividing line between Sections 27 and 2S and between Sections 33 and 34, said Township and mange, to the north line of Rancho Santa Rita; thence 'westerly along said Rancho line toa the dividing line between nancho Santa Rita and Rancho San Ramon, said dividing line beim; the easterly boundary line of that certain 50.0 acre tract of land belonging to C. Uesterson, as said 50.0 acre tract is shown on the aforesaid Official :Jap of Alameda County; thence southerly along the easterly boundary line of said 50.0 acre tract to the southeast corner thereof; thence westerly and northerly along the southerly and westerly boundary lines of said 50.0 acre tract to an intersection of said westerly boundary line with the center line of Tassajara Creek; and thence southerly along the center line of Tassajara Creek to the point of beginning. BEING partly in Pleasanton and :t.urray Townships, Alameda County, California, and partly in Contra Costa County, California. SUP:OL GIM1 SCHOOL DISTRICT BEGIMIINI at the intersection of the line dividin? Washinp;ton and Pleasanton Townships in Section 13, Township 4 South, Range 1 :lest, Mt. Diablo base and Meridian, with the line dividin7 Surveys No. 56 and 20 of the Ex-Mission lands; thence southerly along the westerly boundary of Ex-ldiission Surveys Nos. 56 and 55 to the most northerly corner of Survey No. 33; thence southeasterly along the line dividin:- Surveys 55, g, g, h and 37 from -lurveys 33 , 319 30. 36 and 38 of said Lx-Missipn lands and continuins along the easterly line of said Survey lio. 38 to the line dividing the north half from the south half of Section 49 Township 5 South, Range 1, East ; thence southerly in a direct line to the highest point onwission 'Peak; thence due south to the northeasterly boundary line of the Rancho del Agua Caliente; thence southerly; along; the northeasterly boundary of said Rancho del Agua Caliente to the line dividing Alameda and Santa Clara Counties; thence easterly along said County line to the line dividing Sections 22 and 23 , Township 5 South, Range 2 East; thence northerly along the e4sterly line of Sec- tions 22, 15, 10and 3, last said Township and .-tange, to the northeast corner of said Section 3; thence easterly along the southerly line of Sections' 34 and 35, Township 4 South Range 2 East, to the southeast comer of Section 35, said; Township and Range; thence northerly along the direct production southerly of the line dividing Pleasanton and hurray Townships and northerly and westerly along said To%nship dividing line to a point on the northerly boundary line of Section 22 of the last said Township and Range where said line is intersected by the direct production southerly of the easterly boundary line of the Rancho el Valle de San Jose; thence northerly along the direct production southerly of said easterly Rancho line and along said aancho line to the point of intersection of the line dividing the north one-half from the south one-half of Section 10, Township 4 South, Range 2 Last, and said easterly boundary line of the Rancho el Valle de San Jose; thence westerly in a direct line to the southeast corner of Plot 34 of said Rancho el Valle de San Jose; thence westerly and northwesterly 294 1 Friday , January 27, 1956 -- Continued E i along the southerly line of Plot 34 and the southwesterly line of Plotsl 34 and 3 to its intersection with the direct production easterly of the line dividigg Plots 52 and 39 of said Rancho el Valle de San Jose; thence westerly along the direct production easterly of the line dividing Plots 52 and 39 of said Rancho el Valle de San Jose and along said dividing line of said Plots 52 and 39 and along the northerly line of Plots 51 and 53 of said Rancho el Valle de San Jose to the northwesterly corner of said Plot 53; thence westerly in a direct line to a point on the westerly boundary line of the Rancho el Valle de San Jose where said line is intersected by the northerly line of Section 6, Township 4 South, Range 1 Sast; thence westerly along the northerly line of said Section 6 to an intersection thereof with the general northeasterly boundary line of the lands shown on that certain map entitled "asap of l:ilkare Manor hlameda County, Cal." filed February 24, 1928 in Book 17 of Maps at page 115 thereof, Records of Alameda County, California; thence nortbuesterly along the general northeasterly bound— ary line of said lands to an intersection thereof with the easterly boundary line of the lands shown on that certain map entitled "Kilkare goods Alameda County , California,, filed August 23, 1927 in Book 17 of Yaps at page 108 thereof, Records of Alameda County, California; thence northerly, westerly, and southeasterly along the general easterly, northerly, and southwesterly boundary lines of said lands to An intersection thereof with the general southwesterly boundary line of the aforementioned Kilkare Manor; thence southeasterly along said southwesterly boundary line of Kilkare :Manor to an intersection thereof with the northerly boundary line of Section 69 Township 4 South, Range 1 east, Mt. Diablo Base and Meridian; thence westerly alon4 the northerly boundary line of said Section 6 and along the northerly line of Sectional, Township 4 South, Range 1 'test , to the northwest corner of the northeast ^uarter of said Section 1; thence southerly along the nuarter of said Section 1; thence southerly alone the quarter section line to the southwest corner of the southeast -carter o; said erection ' 1; thence westerly along the southerly line of said Section 1 to the lige dividing Pleasanton and Washington Townships; thence southerly and southeasterly along said Township dividing line to the point of beginning. i i BEING partly in Washin,;ton, rleasanton ana Murray `townships, hlameda county, California. AND BE IT F+'URrEER RESOLVED AND ORDERED that the Clerk of thisBoard be , and he is hereby ordered and directed to record with the County Recorder oflContra Costa County and with the County Recorder of Alameda County a certified copy of this resolu- tion and order and to file a certified copy of this resolution and order with the Board of Supervisors of Alameda County, and he is further ordered and directed to file or cause to be filed with the County nssessor of Alameda County, with the County Assessor Contra Costa County, State Superintendent of Public Instruction, and the State Board of Equalization, before the 1st day of February, 1956, a statement setting forth the present legal descriptions of the exterior boundaries of said ;Pleasanton Joint School District of Alameda and Contra Costa Counties and of Sunol Glen School District of Alameda County, together with maps and plats indicating the exterior boundaries of said school districts. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, the foregoing resolution and order was passed and adopted at an adjourned r0gular meeting of the Board of Supervisors of Contra Costa County this 27th day of Jan�ary ,, 1956, by the following called vote: Q AYES: Supervisors - I. T. 11,0YAK9 H. L. CUWM S, J. FR11DE7CKSON. NOES: Supervisors - NONE. } i ABSENT: Supervisors BUCHANAN, RAY S. TAYLOR. In the Matter of Approval of agreement with City of El Cerrito providing for com- pensation to the County for tax collection services to be rendered to the City of E1 Cerrito. Agreement between the City of El Cerrito and the County of Contra Costa which provides that the County of Contra Costa shall t r Assess property and collect taxes for the City of E1 Cerrito for an annual fee of $50; i t Collect personal property in the same manner as real property at no additional fee ; f Collect weed, sidewalk, curb, gutter, and street assessments on the basis of 10 cents per assessment, and other special assessments that may be collected with property taxes, may bel collected at cost to the County as determined by the County Auditor (City Kill deliver list of special assessments it desires to place on tax rolls for the forthcoming fiscal year on or be- fore July 15) ; Collect delinquent City taxes in the same manner as delin,:uent County taxes at no additional charge to the City; and 3 the City agrees that the net cost of recording delis-?vent City taxes inCounty records for collection thereunder shall be borne by City; is presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said a?reement 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. The foregoing order is passed by the unanimous vote of the Board members present. i 295 Friday , January 27, 1956 -- Continued In the matter of Cancellation of 1955-56 County Tax Lien. The Public Works Department of Contra Costa County hiving recuested the can- cellation of the 1955-56 County tax lien which shows on the records as unpaid on certain property ac-wired by the County; and r The County Auditor having verified the transfer of title to the County , and having recuested authorization to cancel the unpaid 1955-56 County tax lien, on the property hereinafter described; and said re^uest having been approved by the District Attorney; 3 s On motion of Supervisor Frederickson, seconded by Supervisor ioyak, IT IS BY TfER BOARD ORDERED that the County Auditor is authorized to eangel the 1955-56 County tax lien on the following described property as re-nested: 1955-16 Assmt. No. Walnut Park No. 1, Por lot 15 0.500 Ac 911559-1 2nd inst. i The foregoing order is passed by the unanimous vote o$ the board members present. In the Matter of Cancellation of 1955-56 County tax Lien. The City of Pittsburg having recuested the cancellation of the 1955-56 County tax lien which shows on the records as unpaid on certaini property acquired by the City; and The County Auditor having verified the transfer of t�,�tle to the City of Pittsburg and having recuested authorization to cancel the unpad 1955-56 County Tax lien on the property hereinafter described; and said request hafving been approved by the District Attorney; i On motion of Supervisor Frederickson, seconded by Supgrvisor ioyak, IT IS BY TIS BOARD ORDERED that the County Auditor is authorized to cancel the 1955-56 County .tax lien on the following described property as requested: 1955-56 Assmt. No. Westwood lardens, Lot 109 87809 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of County Tax Liens. The City of :lalnut Creek having requested the cancellation of the 1955-56 County tax liens which show on the records as unpaid on certain'; property acquired by the City of Jalnut Creek; and S The County Auditor having verified the trtnsfer of t4tle to the City of Waln at Creek, and having requested authorization to cancel tho 1955-56 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDMM that the County Auditor is authorized to dancel the 1955-56 County tax liens on the following described property as requested: 1955-56 Assmt. No. A tr of ld bd N by Ro Dolores E by W.C. etc. 1.150 Ac iPor 170052 Larkey Addn to Walnut Creek, For lot 1 Por 174107 Par lot 2 1 174111 Por lot 2 4Por 174112 Town of 'ealnut Creek, deser 1.105 Ae 'Por 170195 Larkey Addn to 'Walnut Creek Par lot 1 Por 174106 Por lot 1 Por 174110 For lot 1 Por 174102-1 For lot 19 Por 174149 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of delinquent County tan '_dens. The State of California having requested the cane elle'tion of the delinquent County tax liens %hick 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 renuested authorizztion to cancel the delinquent County #tax liens on the property hereinafter described; and said request having been a #proved by the District Attorney; 4 296 Friday, January 27, 1956 -- Continued On motion of Supervisor Frederickson, seconded by Supervisor Poyak. IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel th delinquent County tax liens on the following described property as requested: Year Sale No. .fission Subn of Antioch Lot 176 1950 84 Por SW qr Sec 19 1213 :a etc. 5.250 Ac 1951 12 » n .200 Ac 1951 13 F Richmond Blvd, Lots 213, 22 Blk 41 1944 540 11 sf; The foregoing order is passed by the unanimous vote of the Bowd members C✓ present. e In the Batter of Cancellation of 1955-56 County Tax Lien. € The City of El Cerrito having reouested the cancellationof to 1955-56 County tax lien which shows on the records as unpaid on certain propert accuired by the City; and The County Auditor having verified the transfer of title to te City of El Cerrito and having requested authorization to cancel the unpaid 1955,56 County tax lien on the property hereinafter described; and said request having been approved by the District Attorney; t On motion of Supervisor Frederickson, seconded by Supervisor ( oyak, IT IS s BY THE BOARD ORDERED that the County Auditor is authorized to cancel th 1955-56 County tax lien on the following described property as reouested: 1955-56 Assmt. No. Schmidt Village Tr Lots 20 to 23 incl # tt 1 and por Lots 24 and 25 also por t Fink Lane adj on S Por 33717-8 The foregoing order is passed by the unanimous vote of the Board members c� present. a In the Fatter of Cancellation of 1,955-56 County Tax Liens. The District Attorney's Office having requested the canceliat on of the i 1955-56 County tax liens which shout on the records as unpaid on certain property ac- quired by the John Swett Union High School District; and The County Auditor having verified the transfer of title to tripe John Swett ' Union High School District, and having requested authorize-tion to cancer the unpaid 1955-56 County tax liens on the property hereinafter described; and sai request hav- ing been approved by the District Attorney; , On motion of Supervisor Frederickson, seconded by Supervisor goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1955-56 County tax liens on the following described property as reouested: s s E 1955-56 Assmt. lo. Parcel 3 as per Map filed by C & H Sugar Refin. Corp. etc. , 0.420 Ac 405118 2nd inst. i Parcel 4 as per map filed by C & H Sugar Refin. Corp. etc. , 10.200 Ac Por 405119 2nd inst. The foregoing order is passed by the unanimous vote of the Board members present. In the hatter of Cancellation ¢ of 1955-56 County Tax Liens. c The State of California having requested the cancellation of the 1955-56 County tax liens which show on the records as unpaid on certain propert acquired by the State for higbNay purposes; and { The County auditor having verified the transfer of title to ti a Mate, and having requested authorization to cancel the unpaid 1955-56 county tax iens on the I ; property hereinafter described; and said request having been approved bpi the District Attorney; 3 On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1955-56 County tax liens on the following described property as requested: a F 1 297 Friday, January 27, 1956 Continued Description, Subdivision Lot Block 1955-56 Assmt. No. In Town of W.C. For Ro Las Juntas 0.410 Ac For 170246 R. N. Burgess j#1 Del Hambre Terr For 39 172094 Pringle Anon 23 9 172903 Ro Canada del Hambre descr. 405009 descr 0.155 Ac 405078 Town of Valona 2 K 408269 For 10 K 408277 For 10 K 408278 9 L 408286 Bay Addn to Torry of Crockett 7, 8 1 408704 2, por 3 3 408718 lst Addn to Bay Addn to Crockett 1 4 408801 1 . 8 For 408826 2nd Inst ; Crockett Grandview Terr 9 D For 409031 16 D For 409037 Ro San Ramon descr 1.070 Ac 435781 Ro Acalanes descr 1.260 Ac 501160 Subn of For of Acalanes Ro Por 10 2.550 Ac 506220 For 9 4.200 Ao For 506219 ' Lafayette Homesites Por 11 11 For 507387 : Sun Valley Ests 61 For 512861 Ro Las Juntas descr 7.147 Ac For 606055 14.540 Ac Por 606213 Subn of Maclean Ranch 169 179 18 Por 702418 For 1 Por 702401 2 For 702403 72 82 9 For 702409 San Pablo Ro Por 133 805248 Ro Las Juntas descr 3.140 For 910693 Goodman Tr por 21-A 916030-3 por 21 A 916030-4 por 23-A 916048 The foregoing order is passed by the unanimous vote Cf the Board members present. In the Matter of Cancellation of 1955-56 County tax Lien. The Richmond School District having requested the cancellation of the 1955-56 County tax lien which shows on the records as unpaid on certain property ac,,uired by the District; and The County Auditor having verified the transfer of title to the Richmond ; School District, and having requested authorization to cancel te unpaid 1955-56 County tax lien on the property hereinafter described; and said re^uest having been approved by the District Attorney; i On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THS BO ARD ORDERED that the County Auditor is authorized to c�ncel the 1955-56 :. County tax lien on the following described property as requested: 1955-56 Assort. No. Berkeley Country Club Terr ml Por 68 For 437 5 The foregoing order is passed by the unanimous vote of the Board,members present. In the batter of Claim for damages. Ph* lip M. t,�Ulspaugh, Attorney, on behalf of .Palter uchsinger:, having filed with this Board on January 26, 1956, claim for damages in the amount of $15,000. NOW, THEREFORE, and on motion of Supervisor Goyak, se onded by Supervisor Frederickson, IT IS BY THE HOARD ORDEM that said claim be an the same is hereby DENIED. The Foregoing order is passed by the unanimous vote oi the Board members present. 298 Friday, January 27, 1956 -- Continued In the Matter of Calling an Election for Directors of r Ayers Ranch County :'later District. E The Board of Supervisors of Contra Costa County being require by law to ' call an election for three directors of Ayers Ranch County mater District; NO1.7, THEREFORE, IT IS BY THE BOARD ORDERED that an election bq held on Tuesday , the 27th day of March, 1956, between the hours of 7 o'clock a.r#. and 7 o'clock p.m. , when the polls Kill be closed , in the Ayers Ranch County Water D�strict; IT IS FURTHER ORDERED that the Clerk of this Board shall cause notice of said l election to be published in the CONTRA COSTA edMTTE, a newspaper of -ederal circula- tion, printed and published in the County of Contra Costa. i 6 The foregoing resolution uas adopted by the following vote of ;the Board: AYES: Supervisors - I. T. I'.OYAK, a. L. CUE.�IGS, J. FRED RICWSON. ^ 4 � NOSS: Supervisors - NONE. ! E ABSENT:Supervisors - RAY S. TftYLOR, N. G. BUCHANAN. #� � I s In the Matter of Calling an Election for Directors of Contra Costa County Water ! District. The Board of Supervisors of Contra Costa County being require4 by law to call; an election for three directors (one in each of Divisions 3, 4s and 5) ?f Contra Costa County Water District; i NOW, THEREFORE, IT IS BY THE BOARD ORDERED that an election be held on Tues- day , the 27th day of March, 1956, between the hours of 7 o'clock a.m. acid 7 O'clock p.m. , when the polls will be closed, in the CONTRA COSTA COUNTY WATER DISTRICT; IT IS FURTUER ORDERED that the Clerk of this Board shall cans j notice of election to be published in the CONTRA COSTA GIAZETTE, a newspaper of general circula- tion, printed and published in the County of Contra Costa. E E ' The foregoing resolution was adopted by the following vote of ithe Board: 3 ` AYES: Supervisors - I. T. GOYAK, H. L. CUM.1I TGS, J. FREDERZCiZON. NOES: Supervisors - NONE. E t ABSENT:Supervisors - RAY S. TAYLOR, W. fl I. BUCHXIAN. In the Matter of Calling an E Election for Directors of s Diablo Vista County Water District. The Board of Supervisors of Contra Costa County being required by law to call ; an election for two directors of Diablo Vista County dater District; NOW$ THEREFORE, IT IS BY THE BOARD ORDMM that an election be, held on Tues- day, the 27th day of March, 1956, Between the hours of 7 o'clock a.m. an�3 7 o'clock p.m. , when the polls will be closed, in the Diablo Vista County Water Dilstrict; 9 IT IS FURTHER ORDERED that the Clerk of this Board shall causelnotice of said election to be published in the CONTRA COSTA GAZETTE, a newspaper of general circula- tion, printed and published in the County of Contra Costa. ; 3 g The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. (10YAK, H. L. CUWNM,IS, J. FRE'DERICY ON. NOES: Supervisors - NONE. fF I ABSENT:Supervisors - RAY S. TAYLOR, I. G. BUCHANAN. r , In the Matter of Callin an Election for Directors of Gregory Gardens County Water District. t The Board of Supervisors of Contra Costa County beim required by law to call an election for two directors of Gregory Gardens County Water District; � I NOTJ, THEREFORE:, IT IS BY THE BOARD ORD- MM that an election be held on Tues- day , the 27th day of March, 1956, between the hours of 7 o'clock a.m. acid 7 o'clock p.m. , when the polls will be closed, in the Gregory =sardens County Water District; IT IS FURTHER ORDERED that the Clerk of this Board shall cause notice of said election to be published in the CONTRA COSTA <^AZ .&, a newspaper f general circulation, printed and published in the County of Contra Costa. S i i i ; 9.9 Friday, January 27, 1956 -- Continued t The foregoing resolution was adopted by the following vote of the Board: AIRS: Supervisors - I. T. 10YAK H. L. CUK,,IIN(' p , .,S, J.� FREDERICKSON. NOES: Suoervisors - NONE. ABSENT: Supervisors - RAY S. TAILOR, 71. G. BUCIfAILiN. In the Matter of Calling an Election for Directors of Orinda County Water District. The Board of Supervisors of Contra Costa County beim reaaired by law to call an election for three directors- of Orinda County 'mater District ; NOW, TMWORE, IT IS BY THE BOARD ORDERED that an election be held on Tues- day, the 27th day of March, 1956, between the hours of 7 o'clock a.m. and 7 o'clock p.m., -when the palls will be closed, in the Orinda County Waterl District; 3 IT IS FURTESR OBD that the Clerk of this Board shall cause notice of said election to be published in the CONTRA COSTA W0ETTE, a newspaper of general circula- tion, printed and published in the County of Contra Costa. The foregoing resolution was adopted by the following vote of the Board; 0 AYES: Supervisors - I. T. GOYAK, H. L. C 21INGS, J. 1 FREBERICIZON. NOES: Supervisors - NONE. ABSENT: Supervisors - RAY S. TAYLOR, W. G. HUCHAN21. In the utter of Calling an Election for Directors of Pleasant dill County Water District. The Board of Supervisors of Contra Costa County beinrequired by law to call an election for two directors of Pleasant dill County We . atDistrict; NOW9 THEREFORE-, IT IS BY THE BOARD ORDERED that an election be held on Tues- day, the 27th day of March, 1956, between the hours of 7 O cloc� a.m. and 7 o'clock p.m. , when the polls will be closed, in the Pleasant Hill County Water District; IT IS FURTHER ORDERED that the Clerk of this Board shall cause notice of said election to be published in the CONTRA COSTA GAZE'TI-St a newspaper of general cir- culation, printed and published in the County of Contra Costa. The foregoing resolution was adopted by the following vote of the hoard: AYES. Supervisors o rs - I. T. GOYAK, H. L. CUMMINGS, J. FREDERICKSON. . NOES: Supervisors - NONE. 4 ABSM4T: Supervisors - RAY S. TAYLOR, W. G. BUCHANAN. In the Matter of Calling an Election for Directors of Vine Hill County Nater Dist- The Board of Supervisors of Contra Costa County being(required by law to call an election for two directors of Vine Hill County :later District; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that an election be held on Tues day, the 27th day of March, 1956, between the hours of 7 o'clocl' a.m. and 7 o'clock p.m. , -when the polls will be closed, in the Vine Hill County Water District; IT IS - THER ORDERED that the Clerk of this Board sh 11 cause notice of said election to be published in the COh"T-`RA COSTA GAZETTE, a newspaper of neneral �cireulation, printed and published in the County of Contra Costa. The foregoing resolution was adopted by the follouing ;vote of the Board: t AYES: Supervisors - I. T. OYAK, H. L. CtPZ- *GS, J. �FREDERICi�SON. NOES: Supervisors - NONE. t ABSENT: Supervisors - RAY S. 'TAYLOR, W. G. BUCHANAN. # , And the Board adjourns to meet on Tuesday, January 31, 1956, in the board Chambers, Hall of Records, Martinez, California. Chairman ATTEST: W.T. PAASCH, ,CLERK } By Deputy Clerk f } 8013 BEFORE THE BOARD OF SUPERVISORS TUESDAY, -TUMARY 319 1956, THE BOARD MEV IN REGULAR AD1OUItItr.D F ` SESSIO14 AT 9 A. M. ; IN THE BOARD G'11AV3MS 9 HALL OF RECORDS, V_.ARTINEZ, CALIFOR2IIA; PRESENT: SUPERVISORS I. T. GOYAK, � RAY S. TAYLOR, 11. G. BUCK.ANAN, ¢ J. FR]3DBRICKSON; ABSENT: SUPERVISOR H. L. CUW-MGS, CHAIRMAN; PREUIEWT: W. T. PAASCE, CLERK. } is Supervisor H. L. Cummings, Chairman. of this Board, being -abse t, 'Supervisor Buchanan moves that Supervisor Ray 3. Taylor act as Chairman Pro Tem. he motion was seconded by Supervisor Frederickson. The vote of the Board was as follows: ,YES: Supervisors - I. T. (.OYAK, RAY S. TAYLOR, W. G. BUCIWIAN, T. FREDERICKSON. ZIOES: Supervisors - ?NONE. ABSENT: Suoervisors - H. L. CM .- GS. And Supervisor Ray S. Taylor, Chairman Pro Tem, calls the mee ins- to order. In the Natter of the Withdrawal of Territory from LAFAYETTE FIRE DISTRICT. RESOLUTION a WHEREAS, there was filed with this Board on January 16, 1956, a petition signed by a majority of persons who are both freeholders and residents q ithin the hereinafter described territory, recuesting the withdrawal of said territory from the Lafayette Fire District, on the grounds that said territory will not be benefited by remaining in the District; NOW, 7HEREFORE, BE IT RESOLVED that Tuesday, the 21st day of February, 1956, at ten o'clock a.m. in the Chambers of the Board of Supervisors, hall o4 Records, Main and Court Streets, Martinez, Contra Costa County, California, are hereby fixed as the time and place for hearing the petition and for hearing proteststo the con- tinuance of the remaining territory as a district. Said time so fixed for hearing is not less than ten (10) nor more than thirty (30) days following receipt ;of said peti- tion. the Clerk of the Board is directed to cause notice of the hearing to be published once in the "Lafayette Sun's, a newspaper published in the District, which this Board deems most likely to give notice to the inhabitants of the proposed witbdrswn territory, and the Clerk is further directed to cause copies of this notice to be fasted in three (3) of the most public places in the District, one of which shall be within the portion desired to be withdrawn, at least one week prior to the time fixed for hearing. Any person interested may appear at the hearing and object to the withdrawal of the here- inafter described territory or to the continuance of the remainin.7 territory as a district. The territory proposed to be withdrawn is specifically described as follows BEGINNING at the Southeast corner of Lot 45 "Monte Vista", fil'ed August 16, 1937, in Volume 22 of is aps, at page 637, said point also being on the west line of the Acelanes Rancho; thence �;esterly alonr, the :.outhern line of Lot 45 to the most eastern corner of Lot 44; thence southerly along the eastern line of Lot 44 to tie Southeast corner thereof; thence South 790 36' 14" :;est aloza� the southern lines o Lots 44, 42 and 41 to the northeast corner of Lot 5, Monte Vista; thence Sbuth Oa Ott 25tt East along the east lines of Lots 5 and 4 bnd the southerly extension thereof, to the center line of the present estate night ay , Orinda to Lafayette; thence Westerly along the said center lineto the present boundary line between the Grinds. and Lafayette,' Eire -Districts;; thence in a general Northerly direction along the said boundary line beth Crinda and Lafayette Fire Districts to the west line of the Rancho Acalanes; thence South along the Kest line of the Rancho Acala.nes to the point of beginning. � f PASSED AND ADOPTED by the Board of Supervisors of the County o f Uontra Costa at a meeting of said Board held on Tuesday, the 31st day of January, 1956, by the following vote: AYES: Supervisors - I. T. GOYAK, RAY S. TAYLOR, 71. G. BUCHATAN., J. FREDERICKSON. r NOES: Supervisors - NONE. ABSENT: Supervisor - H. L. CUMMINGS. i Q. Y In the Matter of Rea ue st from Francis L. Wilson, 204 Yale Avenue , Berkeley, for cancel- lation or reduction on assessments of his property. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the revuest of Mr. Francis L. Wilson dated January 27, 19569 for adjustment in his tax assessments for 1955-56, be and the same is hereby REFERRED TO TH s DISTRICT ATTORNEY and TO ME COUNTY ASSESSOR FOR REVIEV AAD REPORT TO THIS BOARD. The fore-vin- order is passed by the unanimous vote of the Bol d members J present. � t i t I 3 of i Tuesday , January 31, 1956 -- continued In the Flatter of Approving Ordinance 1:o. 1025. Ordinance No. 1025, which rezones the Tenth Township Area by amending Ordinance 382, rezoning property in Pinole area (request Tara Hills Corporation and Mr. Brazil) is presented to this Board; and r 'i. On motion of supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDS 3D that said ordinance be and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FOR HRR ORDERED that a copy of said ordnance be published for the time and in the manner required by law in the Tri City( trews , a newspaper of general circulation printed and published in the County of Conttra Costa. The foregoing order is passed by the unanimous vote 9f the Board members present. ; Chairman Comings arrived at 10:45 a.m. and was present and presided when following resolutions were adopted. In the i.:%tter of Proposed sewer line relocation at Veterans' Memorial Buildin-, Antioch. On motion of Supervisor -rederickson, seconded by Supervisor Buchanan , IT IS BY THE BOZ1RD ORDERED that the County Administrator is authozed to nenotiate with the First Congregational Church in Antioch, the County to pay 00 for the relocation of sewer line in the Church property. The foregoing order is passed by the unanimous vote the Board. In the Fatter of Personnel } ad j ustment s. ' On the recommendation of the County Aa mini strator and on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT Is BY THF. BOARD RDM--1ED that the fol- lowing personnel actions be and the same are hereby authorized: Auditor-Controller - Create position of Systems Accoumtant at Range 40 18-. 42T and assign one to this office, retroative to January 25, 1956; and cancel one position of Accountant, Gkade II, Range 32 (429-515) . Health Department - Adjust salary of Senior Bacteriologist from Range 31 (41U-492) to Range 32 (429-515) . ' County Hospital - Adjust salary of Senior Clinical Laporatory Technician from Range 29 (374-449) to Range 30 (392-470) The foregoing order is passed by the unanimous vote o the Board. In the Matter of Authorizing re- employment of Mrs. Florence Carpenter an permanent intermit- tent basis at fifth step of range. At the recommendation of the County administrator, an on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY 7HE BOA:iD �RDERED that authoriza- tion is given to the Tt.x Collector to re-employ Mrs. Florence Creenter on a permanent .intermittent basis at the hourly equivalent of the rate to whit she was entitled when she left the county service (fifth step of salary range for her position) . The foregoing order is passed by the unanimous vote o the Board. In the Matter of Directing District Attorney to prepare an ordinance that will pro- vide for a fee to be paid by operators of food-purveying establishments. On the recommendation of the County Administrator ano on motion of Super- visor 3uchanan , seconded by Supervisor Goyak, IT IS BY THE BO ORDERM that the District Attorney is directed to prepare an ordinance which will provide for the pay- ment of a 020 fee by operators of food-purveying establishments . The fore�oin- order is passed by the unanimous vote the Board. In the Matter of Communication from Robert A. Reinhard re de- nial of right to file protest on payment of real estate taxes. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS 3Y = BOARD ORDE.''XD that the communication dated January 28 , 956, filed by Robert A. Reichard with reference to his request that he be permitted to file a protest in ( - - connection x%ith payment of his 1955-56 County taxes, be and the same is hereby 1 4 t i 302 Tuesday, January 31, 1956 -- Continued REFERRED TO THE DISTRICT ATTORNEY and TO THE TAX COLLECTOR-TPS SURER. The foregoing order is passed by the unanimous vote of the Bo rd. In the Matter of Claim for damages. Hoffman, Davis & Martin, Attorneys on behalf of Harris A. Ray, having- filed with this Board on January 31 , 1956, claim for damages in the amount of $2500.00. NOVd, THEREFORr, and on motion of Supervisor Goyak, seconded b Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. j The foregoing order is passed by the unanimous vote of the Bo rd. fill, In the Matter of Approval of plans and specifications for construction of Fire House No. 3 for Orinda County Fire Protection District. t Plans and specifications for the construction of Fire house No. 3 for the Orinda County Fire Protection District to be located on the southwest aorner of Vie Las Cruces and honeyhill Road, Orinda, having been submitted to and fila with this i Board this day by Wayne h. Littlejohn, Architect; � f On motion of Supervisor Goyak, seconded by Supervisor Taylor, l ' IS BY THE BOARD ORDERED that said plans and specifications for said xork be and t same are hereby APPROVED. f IT IS BY THE BOARD FURTHER ORDERED that the general prevailin rate of wages I applicable to the work to be done and which shall be the minimum rates ;aid on said r 1 project are by this Board determined to be as set forth in the Notice t ' Contractors Iwhich is attached to and spade a part of the above referred to plans and specifications. , ` IT IS BY THE BOARD FURTHER ORDERED that the time Por receiving bids in this matter is hereby set for Tuesday, February 28, 1956, at 10 a.m. ! IT IS FURTHER ORDERED that the County Clerk and Clerk of the hoard is hereby ( directed to publish Notice to Contractors in the manner and for the timq renuired by 4law, inviting bids for said work, said notice to be published in the 0 A SUN. E a The foregoing order is passed by the unanimous vote of the Bo d. E In the Fetter of Authorizing County Administrator to direct U. S. Barbachano, Architect, to prepare plans and specifications for com- bination job for dome removal and 1 I roof repair, Court House, Martinez. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE ;r J BOARD ORDERED that the County Administrator be and he is hereby authori ed to direct U. S. Barbachano, Architect, to prepare plans and specifications for co bination fob of dome removal and roof repair, Court House Building, Martinez. The foregoing order is passed by the unanimous vote of the Bo d. I In the Matter of Authorizing Admini- strator to negotiate for additional space in Shore Acres (to be used by County Health Department) . On motion of Supervisor Buchanan, seconded by Supervisor Tayl r, IT IS BY THE BOARD ORDERED that the County administrator be and he is hereby authorized to negotiate for leasing additional space in Shore Acres at a monthly rental of $50, in order that said space may be used for installation of the IBM machines used by the County Health Department. i The foreaoinq order is passed by the unanimous vote of the Board. In the Matter of Authorizing 3 attendance at meeting. i On the recommendation of the County Administrator and on moti of Supervisor ' Buchanan, seconded by Supervisor Frederickson, IT IS nY THE BOARD 0that Assistant County Administrator R. J. Van Noord be and he is authorized t attend, at County expense, the following: Meeting called by the Water Resources Board to consider water problems, at Sacramento, February 3. jThe foregoinf:, order is passed by the unanimous vote of the 3o d. I I I . i January 31, 1956 -- Continued 30�� In the Matter of authorizing pay- ment of expenses, trip made by certain employees of the Sheriff's Department to Sacramento. On the recommendation of the County Administrator an4 on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY "_EE BOARD PRDERED that the County Auditor is directed to draw his warrant in favor of Jeor-,e K. Burton, Chief of Communi- cations, in the sum of 414.49, in payment of his claim for luncPes for 6 employees from the Sheriff's Department who made a trip to Sacramento on Octo rr 7, 1955, for in- structions in correct operating procedures for teletypes, and 5 employees from said department who made the trip on November 9, 1955. : The fore-oinR order is passed by the unanimous vote of the Board. 1 In the Matter of Sale of Vine � . Hill School District, 1955 School Bonds, Series b. itaREAS, the Board of Supervisors of Contra Costa Coupty, State of California heretofore duly authorized the issuance of 4200,000 principal a Fo unt of bonds of Vine trill School District of Contra Costa County; and further duly authorized the sale of $35,000 principal amount, constituting Series A of said bonds at public sale to the best and highest bidder therefor; and notice of the sale of said bonds has been dully f7iven in the manner prescribed by this .hoard 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 Interest Cost to District Dean Witter & Co. $101995 Bank of America ht. T. & S. A. 11,91 AIM, IffiEREAS, the said bid of Dean '.:fitter & Co. is the highest �.nd best bids for said bonds, considering the interest rates specified and the premium offered, if any, NOW9 THEREFORE, BE. IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows: 1. Said bid of Dean 'litter tic Co for 05,000 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby auth- prized 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 X60 Bond Numbers Interest Rate Per Annum A-1 to A-12 - /2p A-13 to a-24 3-1/�C A-25 to A-35 3-1/�p R Said bonds shall beer interest at the said razes hereinabove set forth, payable semi-annually on March 1 and September 1 in each year, except interest for the first year which is payable in one installment on 'march 1, 1957; The bid of Bank of America, N. T. & S. A. is hereby rejected and the Clerk of this Board is directed to return the bid check %6hich accompanied said unsuccessful bid. 3. The Clerk of this Board of Supervisors is directed to cause to be lith- ographed, printed or engraved a sufficient number of blank bonds and coupons of suit- able quality , said bands and coupons to show: on their face that Ithe same bear interest at the rates aforesaid. PASSED AND ADOPTED this 31st day of January , 1956, by lthe Board of Supervisors of Contra Costa County , by the following vote: i i AYES: Supervisors - I. T. GOYAK, H. L. CUMUINGS, RAY S. TAYLOR, W. G. BUC ATUITI, J. FREDEi-.ICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. 'In the Matter of issue of Bonds of Sheldon School District 1955 School Bonds, Series A. ?'fiEP.EAS, the Governing Board of Sheldon School District has certified, as required by lav►, to the board of supervisors of Contra Costa County, State of Califoria, %hose superintendent of schools has ,jurisdiction over said school district, all pro- ;ceedings had in the premises with reference to the matters here after recited, and said certified proceedings ahoy,, and after a ful examination andl investigation said 'board of supervisors does hereby find and declare: That on the 12th day of September, 1955, said governing board deemed it advisable, and by its resolution and order duly and regularly passed and adopted, and entered on its minutes, on said day, did resolve and order, thatlan election be called and held an the 15th day of ?wovember, 1955, in said school dist4at, to submit thereat to the electors of said district the question whether bonds of skid district shall be tk f t f� t q 0 4 Tuesday, Januery 31, 1956 -- Continued issued and sold in the amount of :;600,000 to bear interest at a rate not exceeding five per cent per annum payable annually for the first year the bonds hove to run and semi-annually thereafter, for the purpose of raising money for the followinm purposes:. (a) The purchasing of school lots. ' (b) The building or purchasing of school buildings. (e) The making of alterations or additions to the school bui ding or build- ings other than such as may be necessary for current maintenance, operation, or repairs. (d) The repairing, restorin? or rebuilding of any school building damaged, injured, or destroyed by fire or other 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 18010 of the Education Code, to wit, providing sewers and drains adequate to treat and/or dispose of se%age and drainage on or away from each school property. I (all of which were thereby united to be voted upon as one single proposition) ; f 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 than twenty days before said election, and said notice was published atileast once in each calendar week for three successive calendar weeks prior to said election in "E1 Sobrante uerald Bee Press", a newspeper of general circulation printed and published in the County of Contra Costa, State of California, which notice was soposted 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 returns thereof duly and le7ally canvassed, and the result thereof declared as re aired by lav►; that from said returns said 1overning board found and declared, and said board of supervisors now finds and declares that there were 395 votes cast atsaid election, that there were 7 illegal or blank votes and that more than two-thirds thereof, to Ait: 329 votes were cast in favor of issuing said bonds, and 59 votes aid 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, conditions aria thinns re- quired by law to be done or performed have been done and performed in strict conformity Kith the laws authorizing- the issuance of school bonds; and that the total amount of indebtedness of said school district, includin- this proposed issue of bonds, is within the limit prescribed by law; i IT IS T,-i.'REFJRE RESOLVED .,ND ORDERED that bonds of said Sheldon School District, in Contra Costa County, State of California, shall issue as hereinafter set forth in the aggregate authorized principal amount of ;,60C,000 and shall be designated "1955 School Bonds". Said bonds shall be divided into series and y47,000 principal amount of said bonds shall constitute Series A and the remaining 4553,000 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 issuance and sale of All or any part of said remaining 4753,000 of bonds. said bonds of Series 6 shall be dated April 1, 1956, shall be 47 in number, numbered consecutively from x-1 to A-47, b th inclusive, of the denomination of V1,300 each, shall be payable in lawful money ofthe United States of America a,� the office of the county treasurer of said county End shall mature in consecutive numerical order, from lower to higher, as follows: $2,000 principal amount of bonds of Series n shall mature andbe payable on April 1 in each of the years 1957 to 1969, both inclusive; s 0,000 principal amount of bonds of Series A shall mature andibe payable on April 1 in each of the years 1970 to 1976, both inol us ive. f Said bonds of Series A shall beer interest at the rate of not to exceed five per cent per annum, payable in like lawful money at the office of said Bounty treasurer '. in one installment , for the first year said bonds have to run, on the lit aay of April, 1957, and thereafter semi-annually on the 1st days of April and October "of each year until said bonds are paid; 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 county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such sig- natures and countersignatures may be printed, litho-raphed, 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. F IT IS FURTHER ORDERED that said bonds of Series A shall be issued substantially in the following form, to kit: Number UNITED STATES Oe AMERICA Dollars STATE OF CAL1eO:14IA A- 4120"00 j SCHOOL BOD OF Sheldon School District of Contra Costa county. 1955 School Bond, Series A � f Sheldon School District of Contra Costa County, State of California, ack- nowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of seid county , on the lst 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, payable at the office of said treasurer on the 1st days of Aril and October of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of suchyear) . i 3015 Tuesday , January 31, 3956 -- Continued 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 series, numbers denominations, interest rates and maturities) , amounting in the aggregate to ;600,000, and is authorized by a vote of more than too-thirds of the votgrs voting at an elec- tion duly and legally called, held and conducted in said school district on the 15th day of November, 1955, 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 pro- visions 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 lax, that all acts, conditions and things renuired by law to be done or performed precedent to and in the issuance oP this bond have been , done and performed in strict conformity with the laws authorizing; the issuance of this bonds, that this bond and the interest coupons attached theretol are in the form pre- scribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinkin7 fund of said school district, and the money for the redemption of this bond , and the payment of ihterest thereon shall be raised by taxation upon the taxable property of said school district. IN WITNESS `l-�=30F said board of supervisors has causgd this bond to be sinned by its chairman and by the auditor of said county, and to be aountersi,�ned by the county clerk, and the seal of said board to be attached thereto), the Ist day of April, 1956. (SEJ4L.) H. L. CUb1MIWr S Chairman of Bpard of Supervisors COUNTERSIGNED: H. E. ;cNALER County Flu for W. T. P' ^ d { County Clerk and Clerk of the Board of Super vis ors IT IS FURTHER ORDERED that to each of said bonds of Aeries A shall be attache interest coupons substantially in the Pollouing form, to Kit: The Treasurer of Cou on No. Contra Costa County, 8 o y, St to of California, Kill pay to the holder hereof out of the interest and sinking fund of the Sheldon School District in said County, on the 1st day of , 19 at his office in Martinez, in said County, the sum o� and /100 Dollars for months' nUterest on 1955 School Bond o. A- Series A. of said School District H. E. McNamer County Auditor IT IS FURTMI ORDKaD that the money for the redemption of said bonds of Series A and payment of the interest thereon shall be raised byl taxation upon all tax- able property in said school district and provision shall be ma)de for the levy and collection of such taxes in the manner provided by lax. 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 lat least two weeks in the "El Sobrante Herald Bee Press", a newspaper 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 up to Tuesday, the 28th day of February, 1950, at 11 o'clock a.m. , of said day, receive sealed proposals for the purchase of said bonds, for cash, at not less than par and ace `ued interest, and that said board reserves the rii,ht to reject any and all bids for s:id bonds. The foregoing resolution and order gas po_� ssed and adopted by the Board of Supervisors of Contra Costa County, State of California, et an ;adjourned regular meeting thereof held on the 31st day of Jw uary, 1956, by the 4ollowing vote, to wit: { AYES: Supervisors - I. T. GOYAK, H. L. CUid AGS, RAY S. TAYLOR, 11. G. BUChANAN, J. FREDMICKS0N- NOES: Supervisors - NONNE. � ABSMT: Supervisors - NONE. In the Fatter of Authorizing . correction of 1955-56 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 on the assessment roll for the fiscal year 1955-56, said correctioh havinw been consented to by the District Attorney; j t On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: i t i NO, Tuesday, January 31, 1956 -- Continued In Volume 2, Assessment n7226, Dwight and Helen Davis are assessed with Lot 260, Sycamore Park Unit No. 3, assessed vale of land V-150, improvements 41560. Mr. Davis filed claim for ward veterans exemption but through an error exemption was not allowed. Exgmp- tion of 41000 should be allowed on second installment of taxes. In Volume 25, assessment k513976, Charles W. end Mary C. Mosley are assessed with a portion of Lot 103 , :ubp of Broodwood { Acres to. 1, assessed value of land : 75. Turing the process of raising the assessed values by 3%* authorized by the State Board ' of Eoualizetion the land was raised to : 101, but the exemption was F not raised. An additional exemption of Y26 should be allowed: In Volume 28, k%ssessment $608861, ijavid H. and ::shirl�y L. t Davies are assessed with Lot 21, hnesta Terrace unit ito. 2, a$sessed value of land 4130, improvements Y1990. ar. uavies filed clam for war veterans exemption which was not allowed due to incomplet in- formation. Subsequent information received by this office inhastes Mr. Davies is entitled to an exemption. :;xemption of ;;1000 should be allowed. i In Volume 32, assessment #6363682 John L. and s. vir inia Lorden are assessed with Lot 1005, Gregory Gardens Unit ao. 31 assessed value of land 42509 improvements §1890. 14r. Lorden filed t claim for war veterans exemption which spas not allowed due to lin- complete information. Subsequent information received by this a office indicates Mr. Lorden is entitled to an exemption. zxemption of $1000 should be allowed. In Volume 32, Assessment , 637207, Afton L. and Edna �. Presson are assessed with Lot 168, Sherman Acres Unit No. 1, ssessed value of land 4300, improvements X1860. fur. Presson filed clm for Kar veterans exemption which Mas not allowed due to incomplete information. Subsequent information received by this office in- dicates 1.1 !. Presson is entitled to an exemption. Exemption of� s $1000 should be allowed. Y In Volume 9, Assessment #80021, Sarah T. Feerick is assessed with a tract of land in the City of Pittsburr with improvement assessed at 43360 and 42580. sL part of the 43360 improvements are # assessed double with improvements appearing on the Unsecured Fer- , sonal Property Roll under assessment x}701-562. The correct assessed � value of improvements is 22580 and 42420. Correction should b t made on second installment of taxes. c I In Volume 10, Assessment 486922, Joseph F. and Nancy f Lucido are assessed with Lot 22, Horace J. and Jennie K. S L � Subdivision with improvements erroneously assessed at 42960. The assessed value of improvements was determined on 1510 square feet; the correct number of square feet is 1110 and the correct assessed value of improvements is 42190. This correction should t be made on second installment of taxes. ! In Volume 29, Assessment X618830, Alvin J. and Marian Lavine are assessed with a portion of Lot 5, wap 11o. 3 earkside Addition, Block C, with improvements erroneously assessed at � 500. In checking the appraisal it has been determined an error was made in the computation. The correct assessed value of improv meats is $4170. This correction should be made on second installmen' of taxes. , t In Volume 35, Assessment 9`680335, Harold C. and Beatrice j L. Lukens are assessed with Lot 35, Broadview Tract with impro e- ments erroneously assessed at 43800. These improvements have been assessed at : 2810 for previous years, but through an erro were raised to ;3800. The correct assessed value of improvements { is $2810. Correction should be made on second installment of iaxes. In Volume 22, Assessment u400049, 400075, 402101, 402101, 402202, 4022+39 4022049 4025169 East .Say '&. unicipal Utility District is assessed xith various properties with improvements erroneou�iy assessed. These improvements should be cancelled on second in-; stallment of taxes as they did not exist on lien date. f The above assessed values do not include the 3550 raise authorized by the State Board of Z ualization. In Volume 35, assessment #678220, 1.7illiam J. and Dorothea i R. Abrie, c/o Bank of America, Grand Lake Branch, 496 Lake Park Ave. , Oakland (Attn: Mr. .:arbour) , are assessed with Lot 20, Loraga Ueadows, assessed value of land ;,400, improvements 0120 exemption 43520. During the process of raising the assessed vslues by 35�v authorized by the State Board of Equalization, the land and improvements were raised leaving a taxable balance of $1232. in accordance with Section 205.5 of the Revenue and ! Taxation Code an additional exemption of 41232 should be allowed. The foregoing order is passed ,;y the unanimous vote of the Bo d. 4 t t i (i k _ E t Tuesday, January 31, 1956 -- Continued In the Matter of Appropria- tion adjustments. 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 fol- lowing appropriation adjustments be and the same are hereby a horized: Appropriation Decrease Increase Sheriff Capital outlay635.00 � 6 S.00 Unappropriated Reserve General Fund � Martinez Administration Building Remodeling Court House Basement ¢1381-912 445.00 Unappropriated Reserve Fund 5.00 The foregoing order is passed by the unanimous vote' f the Board. And the Board takes recess to meet on Tuesday, February 7, 1956, at 9 a.m, in the Board Chambers, hall of Records, Martinez, California. { } Cha Irman ATTEST: W. T. PAASCH,, CLERK r. By IA-' DeputyClerk ;r BEFORE TIE BOARD OF SUPERVISORS TUESDAY, FEBRUARY 7, 1956 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF t r RECORDS, MARTINL'L, CALIFORNIA: PRESM0T: HON. H. L. CU'. GS, CHAIRI ?!, PRESIDING; SUPERVISORS I. T. GOYAK, RAY 3. TAYLOR, W. G. BUCHAZIAN, J. FREDMICf.SON; PRESIT: +7. T. PAASCH, CL.MtK. In the Matter of Approval of agreement with Mr. John A. Beland and Mr. Robert J. Gianelli, Architects (Pre- paration of Plans for con- struction of County Building in Pittsburg) . Agreement dated February 7, 1956, between the Board Supervisors of Contra Costa County , hereinafter called the Owner, and John A. land and Robert J. Gianelli, hereinafter called the Architect, wherein it is afire that said Architect ,3. .vill perform certain professional services for the Omer For a ee of 7% of the costs of the xork, xith other payments end reimbursements as set for in said agreement , is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APP)ROVED and h. L. Cummings Chairman of this Board, is authorized to execute said agreement# on behalf of the Omer. The rare oin order is passed by the unanimous vote oP the Board. g g In the hatter of Report by attorney for Fibreboard Products, Inc. re ;efforts to arrest dust from preci- pitators. T. -H. DeLap, attorney for Fibreboard Products, Ina. , appears before this Board and reports that =;'recipitator No. 1 at the Companyts plan near Antioch has been •rebuilt, that as a result it is hoped the dust has been arrested; and Mr. DeLap re- quests a further continuance of six months to determine whether the rebuilding; of the precipitator is satisfactory; Now, TF.3REFORE, and on motion of Supervisor Frederick on, seconded by Super- visor Buchanan , IT IS BY THE BOARD ORDERED that the hearing; on his matter is further � continued to June 26, 19562 at 2 p.m. The fareroina order is passed b4 the unanimous vote of the Board. 308 Tuesday, February 7, 1956 -- Continued In the Matter of Certificate of Secretary of State re annexation of "Howard Harwell Annexation" to Concord. Certificate dated January 30, 1956, from the Secretary of St to in which he sets forth that copy of Ordinance iio. 316, adopted by the City of Cone d and which refers to annexation to said city, was filed in his office on January 0, 1956, having been received by this Board ; NOW, THIMWORE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOJ.RD ORDERED that said certificate be placed on file. The foregoing order is passed by the unanimous vote of the Board. In the Flatter of the Annexation of Territory to Orinda County Fire Protection District. r t WHEREAS, there has been filed with this Board a petition requgsting the with-, drawal of the hereinafter described territory from the Lafayette Fire District; and ';.TEFEAS, this Board has set the hour of ten o'clock a.m. on Tuesday, February: 21, 1956, as the time for hearing said petition for said withdrawal; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors proposes, in the event said territory hereinafter described is withdrawn from Lafayette Fire District, to annex said territory to the Orinda County Fire Protection District, pursuant to the provisions of Section 14300, et seq. , of the Health and Safety Code, and does hereby fix the hour of ten o'clock a.m. on Tuesday, the 28th day of February, 1956, 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 on the matter of said annexation and the Clerk of the Board is directed to publish thisnotice once a week for two (2) successive weeks in the "Lafayette Sun", a newspaper circulated in the : territory in which it is proposed to annex territory, which this Board deems most like ly to give notice to the inhabitants of the territory. At the time and#place of the hearing, or at any time to which it is continued, the Board will hear protests to the annexation of the territory or to the annexation of any portion of the territory to the District. The territory proposed to be annexed in the event of its withdrawal from Lafayette Fire District is more particularly described as follows: BEGINNING at the Southeast corner of Lot 45 "'Monte Vista", filed August 169 1937, in Volume 22 of maps, at page 637, said point also being on the west line of the Acalanes Rancho; thence Westerly along the 6outhern line of Lot 45. to the most eastern corner of Lot 44; thence Southerly along the eastern line of Lot 44 to the Southeast corner thereof; thence South 19* 361 1411 West along the southern lines of Lots 44, 42 and 41 to the northeast corner of Lot ' 5, Monte Vista; thence South 00 C4' 25'* Fast along the east lines of Lots 5 and 4 and the southerly extension thereof, to the center line of the present State highway, Orinda to Lafayette; thence Westerly along thelsaid center line to the present boundary line between the Orinda and Lafaette rare Dist riots; thence in a general Northerly direction along the saidTboundary line between Orinda and Lafayette Fire Listricts to the west line of the Rancho Acalanes; thence South along the west line of the Rancho Acalanes to the point of beginning. E s PASSED AND ADOPTED by the Board of Supervisors of the County 162 f Contra Costa at a meeting of said Board held on Tuesday, the 7th day of February, 19 by the fol- lowing vote: AYES: Supervisors I. T. Govak, H. L. Cummings, ?iay S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - Mone. ABSENT: Supervisors - none. In the Matter of Approval of Ordinance No. 1020. Ordinance Ivo. 1C20, which amends Ordinance No. 382, East Plea nt Hill and South Ygnacio Valley Area (request Spott Electric Company) is presented , o this Board, E 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. t 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 "PLEA:;'AI1T HILL h&Z", a newspaper of general circulation printed and published in the County of Contra Costa. l The foregoing order is passed by the unanimous vote of the board. In the Matter of Approving Ordinance No. 1019. Ordinance No. 1019, which fixes speed limit on portion of 'slit Irs Avenue, is presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Bppchanan, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPid)Vk;b and ADOPTED. Y IT IS BY THE BUARD FURTHER URVERED that a copy of said ordinance be published for the time and in the manner required by law in the "PLEA6AINT HILL NL�41', a newspaper I i ' 301.9 Tuesday, February 7, 1956 -- Continued 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. 1021. Ordinance No. 1021, which amends Ordinance No. 1018, rite Prevention Code, El Sobrante County Fire Protection District, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARL ORDERED that said ordinance be, and the same is hereby APPRUVEA and ADOPTED. The foregoing order is passed by the unanimous vote of the Board. In the matter cf Approving Ordinance No. 3030. Ordinance No. 1030, which amends Ordinance No. 382, Danville area rezoning (request of Groom Moyers et al) is presented to this Board; an' On motion of Supervisor Goyak, seconded by Supervisor Toylor, IT IS BY THE; BOARD ORDERED that said ordinance be, and the same is hereby A?PkUVED and ADOPTED. IT IS BY THE BOAiW 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 Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavits of publication of Ordinances 990, 976, 1010, 10112 10122 1014, 1015, 10362 1017. This Board having heretofore adopted Ordinances Nos. 99� , 9762 1010, 10119 1012, 1014, 1015, 1016, 1017, and Affidavits of Publication of said ordinances having been filed with this Board; and it appearing from said affidavits t;at said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE ON MOTION OF Supervisor Taylor, seconde4 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 Authorizing attendance at meeting. On the recommendation of the County Administrator, andn motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOAR OhDERED that Training and Safety Officer, Mr. Baldwin, be and he is authorized to at end, at County expense, the following: i Film Festival conducted by Northern California TrainingDirectors' Association at the Fairmont Hotel in San Francisco, February 8, 1956. The foregoing order is passed by the unanimous vote of he Board. In the Matter of Authorizing attendance at meetings. On the recommendation of the County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDER4D that the following persons be and they are authorized to attend, at County expens , the following: Auditor-Controller - H. E. McNamer to attend meeting on !February 14 at Aonterey, preceding annual convention of Auditors' Association; Treasurer-Tax Collector Assistant Hitchcock to attend Tax Collectors' annual convention at :Ionterey on February 15 to 17, inclusive; Health Officer Dr. H. L. Blum and Assistant health Officrer Dr. Beryl S. Graham, to attend conference on poliomyelitiis at University of California Medical School in San Francisco on February 23 to 25, inclusive; The foregoing order is passed by the unanimous vote of te Board. In the Matter of Travel Authorization. ' z On motion of Supervisor Taylor, seconded by Supervis6r Frederickson, IT IS BY THE WARD ORDERED that Personnel Director F. E. Emery is authorized to travel to Sacramento at County expense for the purpose of assisting in the review of qualifioa- tions of applicants for Business Administrator for Weimar Joins Sanatorium, on February 8, 1956. { 5 3 The foregoing order is passed by the unanimous vote if the Board. ! 4 1 9 310 �. k 1 Tuesday, February 7, 1956 -- Continued In the Matter of Authorizing re- imbursement for meals paid by r employees in Maintenance Division of Public Works Department %bile working overtime during storm x emergency. On the recommendation of the Public :7orks Director, and on motion of Super- visor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD B�O"RDERED that the County Auditor is authorized and directed to reimburse employees in ;t�aintenance Division of the Public Works Department in the amount of $30.37 Por meals paid for by them while %orking overtime at night during storm emergency. The foregoing order is passed by the unanimous vote of the Board. - i t In the Matter of Authorizing payment of Ventral Contra Costa Sanitary District's Local Improvement District No. 30 assessments. , On motion of Supervisor Taylor, seconded by Supervisor Goyak, T I5 BY IM BOARD OxDERED that the County Auditor is authorized and directed to pay assessments proposed to be assessed by Central Contra Costa unitary Ustrict's Loc Improvement District No. 30 on county-owned property (Memorial Building) in Danviocein amount of $727.50 when and if made final after protest hearing before the uistrictl Board to be s held on February 16, 1956. t The foregoing order is passed by the unanimous v t o vote o f he B sF_ E In the Fatter of Granting CHRIS REhTT free permit to peddle in the unincorporated area of the County. Chris Bent, 61 Lakevie% Drive, Pittsburg, Califomia, having filed with this l Board an application for a free permit to peddle produce in the unincor orated 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 Certifies e, Serial #36989712, dated December 12, 1944; t � s On motion of Supervisor Frederickson, seconded by Supervisor 4uchanan, 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 renuested and IT IS BY THE BOARD FURThM ORDERED that the Tax Collector ofcontra Costa County be, and he is hereby authorized to issue a free license therefox upon said applicant furnishing to said Tax Collector, photographs and fingerprint as provided for in Ordinance No. 596. The foresoing order is passed by the unanimous vote of the Bo " t In the Matter of Granting LEONAIM T. BORDUA free permit to peddle l in the unincorporated area of the i County. Leonard T. Bordua, 1545 - 22nd Avenue, 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 appearin.; to this Board that said applicants an honorably discharged veteran of World 'gar II, as evidenced by Discharge Certificate, Serial #11033483, dated April 21, 1942; On motion of Supervisor Buchanan, seconded by Supervisor r red rickson, IT IS BY THE BOARD ORDERED that said applicant be, and he is hereby granted a free permit to peddle ice cream in the unincorporated area of the County as request d; 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 thereforjupon said applicant furnishing to said Tax Collector, photographs and fingerprint,l as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Bold. , In the batter of Acceptance of gift (television set) for use at Juvenile Hall. i t The Pleasant Bill Rotary Club having donated a television set hrouph the Juvenile hall Auxiliary for use at Juvenile Hall; On the recommendation of the County Administrator, and on motion of Supervisor? Taylor, seconded by Supervisor soyak, IT IS BY TIF; BOARD ORDERED that said gift be and the same is hereby ACCEPTED. The fore^oina order is passed by the unanimous vote of the Board. , 311 Tuesday, February 7, 1956 -- Continued In the Matter of Acceptance of offer for grazing land at County Prison Farm on lease basis. The Purchasing hr-ent having advertised for bids forte leasing of certain grazing land at the County Prison Farm, and the following bid having been received by this Board from R. E. Flackus: One-year rental fee for said property, w75 to be paid annually in advance; ` and this beinv* the only bid received for said property, and the board having considered said matter and the Purchasing Anent having recommended the acceptance oP said bid; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERIM that the said bid is a cepted and the District ;Attorney is directed to prepare a lease between the County of C ntra Costa and Mr. R. ;E. Flackus for said grazing land. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Sale of `Alamo School District 1955 School Bonds, Series A. VifEREAS, the Board of Supervisors of Contra Costa Coy , State of California, :heretofore duly authorized the issuance of 4250,000 principal amount of bonds of Alamo School District of Contra Costa County; and further duly authorized the sale of $89,000, constituting 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 bidet for said bonds were and are the only bids received by said Board of Supervisors, to' reit: Name of Bidder Net Interest Cost to Dist ic t Bank of America N. T. & S. A. 42 ,791 Dean Witter 8. Co. 30090 AND, jtHEBEAS, the said bid of Bank of America N. T. 8, S. A. is the highest and best bids for said bonds, considerinT the interest rates s ecified and the premium offered, if any, NOVI, THnREFORE, BE IT RESOLVED by the 3oard of Supervisors of the County of i Contra Costa, State of California, as follows: 1. Said bid of Bank of America N. T. & S. A. for 48q,000 par value of said bonds shall be, end is hereby accepted and the Treasurer of Co4tra Costa County is hereby authorized end directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to reit: Per And accrued interest to nate of delivery, plus alpremium of49 i Bond Numbers Interest Rate Per Annum 4 A-1 to A-28 3-�/4% A-29 to A-89 W Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on September 15 and March 15 in each yeah, except interest for the first year which is payable in one installment on '.;arch 14 1957. 2. The other bid received is hereby rejected and th Clerk of this Board is directed to return the bid check which accompanied said uns ccessf ul bid 3. The Clerk of this Board of Supervisors is direct d to cause to be lith- ographed, printed or engraved a sufficient number of blank bons and coupons of suitable quality, said bonds and coupons to shore on their face that the same bear interest at the rates aforesaid. PASSED AND ADOPTED this 7th day of February, 1956, by the Board of Supervisors of Contra Costa County, by the following vote: AYES: Supervisors - I. T. 0YAK, H. L. CUMIMSGS, FAY S. TAYLOR, q. G. BUCHLUAN, J. FREDERICK U. NOES: Supervisors - NON3 ABSENT: Supervisors - NONE. 4 f Tuesday, February 7, 1956 Continued In the natter of Issue of bonds x of Pittsburg Unified School District 1955 School Bonds, Series A. F This Board having on January 24, 1956, ordered the sale of ,500,000 ' Pittsburg Unified School District, 1955 School 3ond s, Series A, and se ting February 283 1956, at 11: 00 o'clock a.m. as the time for receiving bids for sa' bonds; and there having been filed in the Superior Court, in and for the County Contra Costa, State of California, Action No. 65185, entitled crank J. Hollender, plaintiff, vs. the Board of Supervisors of Contra Costa County, et al. , in which there is sought an injunction to prevent the sale, issuance and execution of said hands; and good cause appearing therefor, BE IT RESOLVED that that portion of the Resolution and Orde ' of this Board dated January 24, 19562 which directs the sale of 41,530,000 Pittsburg Unified School District 1955 School Bonds, Series A. be and the same is hereby rescinded. t BE IT r'URB:. RESOLVED 11D, ORDM D that the Clerk of this rd of Super- , visors shall cause a notice of the cancellation of such sale of bonds th be published once in the "Pittsburg Post Dispatch", a newspaper of general circulation. The foregoing order is adopted by the ununimous vote of the members of the Board of Supervisors of Contra Costa County, State of California. t i In the hatter of Pro oosed ordinance which would regu- late licensing and inocula- j tion of dogs. This Board having on January 10, 1956 continued to this datelthe hearing on a proposed ordinance which would regulate the licensing and inoculation of dogs, and good cause appearing therefor; and On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the hearing on said matter is further continued to February 213 1956, at 2:30 p.m. The foregoinez order is passed by the unanimous vote of the ard. 1 In the Matter of Requesting Contra Costa County Flood Control District Engineer to prepare engineer's report s with reference to storm drain- age problems existing on c a Cumberland Drive, etc. , Pleasant Hill area. A petition signed by Ralph 0. Seaton and certain other resi nts of the Pleasant Hill area, praying that the Board direct the Contra Costa County Flood 1 Control District Engineer to investigate the storm drainage problem exi on Cumberland Drive, Random Way, Stratford Court and adjacent sections of Pleasant dill Road and vicinity, and to report his findings to this Board; NOW, TflEFEFORE, and on motion of Supervisor Taylor, seconded1 by Supervisor Goyak, IT IS BY THE BOARD ORDEFaD that the Contra Costa County Flood Control District Engineer be and he is hereby directed to prepare an engineer's report with reference to the property referred to in the petition. The foregoing order is passed by the unanimous vote of the B` ard. In the Matter of Approval of t agreement with the City of Walnut Creek faith reference to collection of taxes. Agreement dated January 31, 1956, between County of Contra C?sta, herein- after referred to as County, and City of Walnut Creek, hereinafter refe�rred to as City, wherein the County agrees to assess property and collect taxes provided by law to be performed by the Assessor and Tax Collector of City, for each fiscal year here- after until said agreement may be rescinded by City, for the sum of $50 per year, and City agreesthat said sum shall be paid to County for said services by bein-7 deducted from the tax collections when the same are remitted to City and from th ' first pay- went thereof, is PRESEITM TO 7EIS BO :RD; 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 u. L. Cummings; Chairman of this Board, is authorized to execute said agreement on beha f of the County. } F The foregoing order is passed by the unanimous vote or the Bard. (F } S Tuesday, February 7, 1956 -- Continued ; In the Matter of Proclamation "National guard Recruitinsz Day." RESOLUTION WHEREAS the President of the United States has procl imed February 22, 1956, as "National Guard Recruiting Day", and WHEREAS National Guard Recruiting Day and George Jas -ton's birthday are to be celebrated concurrently throughout the United States, and 'WHEREAS George Washington, our Nation's first presidepnt, was its first advocate of a strong militia force, and WHEREAS the ULtional mrd has lona- played a distinguished role in our history as „America's First Line of Defense," and WHEREAS Contra Costa County has derived security and other advantage through the presence here of units of the 49th Infantry (Argonaut) Divi�ion of the California National Guard: NOW THEREFORE BE IT RESO- VED, that the County of Cont' a Costa commends the California Notional Guard, with particular emphasis on the unit in the County of Contra Costa for the outstanding job it has been doing in train ng our young men and helping to secure our community and nay of life, and BE IT FURTHIUR RESOLVED, that February 22, 19562, is proclaimed as «NATIONAL GUARD RECRUITING DAY" in Contra Costa County , to be celebrated Concurrently with ,George Washington's Birthday, and BE IT FURTHER RESOLVED, that the Board of SupervisorsjurQes all young men who have a military obli-ation to our country, to investigate the advantages and ;opportunities to themselves and to their community and nation, `f service with their 'hometown unit of the 49th Infantry (Argonaut) Division of the California National Guard. The forezoin7 resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. 1!OYAK, B. L. CUMNIN S, 1RJY S. TAYLOR, S. BUCH,XAN, J. FREDERICKSO1. NOSS: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Renuest for reduction of taxes, etc. and for permission to file protest with payment of County taxes. A request from Francis L. Wilson, 204 Yale Avenue, Bgrkeley, that the Board. of Supervisors reduce the amount of certain taxes and assessor s due the County by him, and a request from Robert A. Reichard, 3124 Rogers Avenue Walnut Creek, for permission to file a protest in connection Kith the payment of psis County taxes, having been filed with this Board, and said requests having been referred to the District Attorney for an opinion as to whether the Board could legally comply with said requests and said District Attorney having filed his recommendation that1 said requests be denied; NOW, THEREFORE, and on motion of Supervisor Goyak, sepaonded by Supervisor Taylor, IT IS BY TETE BOARD ORDERED that said renuests be and they are hereby DENIED. t The foregoing order is passed by the unanimous vote o the Board. 4 In the Matter of Claim for damages. Carlson, Collins, Gordon & Bold, Attorneys, on behalf of Marjorie Brendel , having filed with this Board on February 7, 1956, claim for damages in the amount of N0'�, THERE'ORS, and on motion of Supervisor Frederick on, seconded by Supervisor Buchanan, IT IS BY icier: BOrRD ORDERED that said alai be, and the same is . hereby DENIED. The foregoing order is passed by the unanimous vote o the Board. In the ::atter of Appropria- tion Adjustments. On the recommendation of the County Administrator and on motion of 3uper- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD QRDERED that the following appropriation adjustments be and the same are hereby Authorized: Appropriation Decrease Increase Tabulating Capital Outlay - 3 storage racks $255 Unappropriated Reserve General Fund ;255 t 314 z Tuesday, February 71 1956 -- Continued Appropriation Decrease 1Inarease Building Inspection Department x; Temporary Help ,240.00 Unappropriated :reserve General Fund $1,240.00 I Municipal Court Supplies Books and Periodicals) 50.50 Replacement (I.B.M. Typewriter) 50.50 San Pablo Judicial District capital Outlays Venetian Blinds 248.00 Court Room Improvements 753.00 t itemodeling holding cell 928.00 Unappropriated Reserve General Fund 1,929.00 I r s Pinole-Hercules-Rodeo Justice Court Temporary Help 300.00 Unappropriated Reserve General Fund 300.00 Marshal Temporary Seasonal Help it Staff Personnel Temporary 90.00 Inventory Expend. Sapp. Office Supplies; Printed Supplies 90.00 Motor rolice Supplies 1,000.00 Una ppr opr oated Reserve General Fund 1,000.00 Health Department Capital Outlays - Incubator 30.00 Unappropriated Reserve General Fund 30.00 Public Works Department { Secondary Road Construction - 08987 100.00 Primary Ri ht of Way - #13971 100.00 Unappropriated Reserve General cund 100.00 100.00 Social Service Deaartment Building Alterations 3v435.00 # Unappropriated Reserve General Fund 3,435.00 I The foregoing order is passed by the unanimous vote of the Bard. In the matter of Calling an Election for Directors of Vine Bill County Nater District. I The Board of Supervisors of Contra Costa County beim requir d by lax to call an election for two directors of Vine Hill County Water District; NOW$ THEREFORE, IT IS BY THE BOARD ORDERED that an election a held on Tuesday , the 27th day of :.larch, 1956, between the hours of 7 o'clock a m. and 7 o'clock p.m. , when the polls will be closed, in the `= EILL COUNTY ! .TER DI RICT, and that for the purpose of said election, the Counts voting precinct of said V ne .Hill County E Yater District shall be as follows: R Special Precinct No. 1: Those portions of the following Co ty precinct lying z: thin said County grater district, to Kit: I Vine hill 6. IT IS FURTHER-1 ORS that the polling place for special precinct and the electors appointed to conduct said election in special precinct are as follows: f Special Precinct No. 1: ' Polling Place: Irene V. Strand (Residence 11 Sodaro Drive, Martinez Inspector: Irene V. Strand 11 Sodaro Drive, L;crtinez I Judge: Annette F. Jensen Route 3, Box 24, Liodaro Road, Ma inez Clerk: Jill Harding 3905 MacMurtry Court, Martinez ` i Clerk: Jean Frink 7 Sodaro Drive, Martinez i IT IS FURTEER ORDERED that the Clerk of this Board shall cause to be pub- lished a list of precincts, election officers, polling places, and hours during which E polls will be open. The forenoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. (*YAK, H. L. CU INGS, RAY S. TAYLOR. � W. G. BUCHU", J. F REDEttICiMON. � NOES: Supervisors - NONE. ----� ABSENT: Supervisors - NO?IE. 'i Tuesday, February 7, 1956 -- Continued Ele60on orrdreatorsna an Pleasant Hill County Water District. The Board of Supervisors of Contra Costa County being required by law to call an election for ttito directors of Pleasant Ull County Plater Ditrict; NOW, THEREFORK9 IT IS BY WE BOARD ORDERED that an election be held on Tuesday, the 27th day of March, 1956, between the hours of 7 o1clock a.m. and 7 o'clock p.m. , when the polls will be closed, in the PLEASAtYT HILI. COUNT '.'TATER DISTINCT, and that for the purpose of said election, the County voting precincts of said Pleasant Lill County :Yater District shall be consolidated as follows: Special Precinct No l: Those portions of the follo�inT County precincts ly ns ua h n said County Mater district, t wit: Pleasant Hill 1, 11, 18, and Alhambra 2, Pleasant Hill. 10, and Walnut Creek 18. Soecial Precinct No. 2: Those portions of the follo ing County precincts lyin^ a th said County :Yater district, t exit: Walnut Creek 14, 20, Saranap 11, 3, Walnut Creek 17, Lafayette 1, 4, and 12. IT IS FURTITKa ORDERED that the polling place for eack special precinct and the electors appointed to conduct said election in each special precinct are as follows: Special Precinct Iso. 1 Polling Place: Pleasant Hill Agereation Center Oak Park blvd. , and Pleasant Bill Road Pleasant gill Inspector: Lucinda Rissottd 2073 Oak Park Boulevard, Walnut Creek Judge: Loleta E. Brolva 2001 Oak Park B' ulevard, Walnut Creek Clerk: Eleanor Christepsen Route 2, Boa 19?3, 3262 511ithers Avenue Lafayette Clerk: Lois J. Dean 701 Cumberland Drive, Concord Special Precinct No. 2 Polling Place: Hendrick -eiano ompany 2370 Mt. Diablo Boulevard, Walnut Creek Inspector: Rose D. Baer 3137 Withers ,�v nue , Lafayette } Judge: Isabella UcGeeh n 2165 Oakvale Rodd, Box 82, 3 Walnut Creek Clerk: Phyllis A. Danigglson 1241 Springbrook Road, Walnut Creek Clerk: Edith S. Hammon 3696 Louer aapp' Valley Road r. 0. Box 552 Lfayette IT IS FURTHER ORDERED that the Clerk of this Board shall cause to be publish- ed a list of precincts, election officers, polling places, and hours during which palls will be open. The fore?aing resolution was adopted by the following' vote of the Board: AYES: Supervisors - I. T. GOYAE, H. L. CUMM331GS, R4Y S. TAYLOR, It. Q. B1JCH9ZR1, J. FREDE RIChSO . NOES: Supervisors - ?SONE. ABSENT: Supervisors - NONE. In the Iuatter of Calling an Election for Directors of Diablo Vista County 14ater ' District. The Board of Supervisors of Contra Costa County beim required by law to call an election for two directors of Diablo Vista County Wate District; 'i 0 that an liection be held on NOW, THSs�ORE, IT IS B igiE BOARD ORDERED Tuesday, the 27th day of March, 1956, between the hours of 7 o clock a.m. and 7 o'clock p.m. , when the polls will be closed, in the DIABLO VISTA COUTN WATER DISTRICT, and that . : for the purpose of said election, the County voting precincts OF said Diablo Vista County Water District shall be consolidated as follows: t Special Precinct No. 1: Those portions of the following County seater district, to wit: Pleasant Hill 13, 3, 7, 8, , and 17. Tuesday , February 7, 1956 -- Continued IT IS ;1RTrMR ORDERED that the pollinP place for each special precinct and the electors appointed to conduct said election in each special precinct aze as follows i Special Precinct No. 1 Polling Place: Marcus T. Funk (Garage) 203 Roberta Avenue, Concord Inspector: Marcus T. Funk 203 Roberta Aven ue, Cone d Judge: Thelma Brose 209 Soule avenue, Conco Clerk: Eleanore 9. Johnson ; 210 Poshard Street, Pleasant Hill } k Marie C ho � Clerk: e P 219 Poshard Street, Pleasant Bill 1 IT IS FURTM ORDERED that the Clerk of this Board shall cause to bepublished a list of precincts, election officers, polling places, and hours duri which polls will be open. The foregoing resolution was adopted by the following vote o the Board. f AYES: Supervisors - I. T. GOv4K, E. L. CITMM GS, RAY S. TAYLOR, " . G. BUCFj-- 11, J. FRKDERICYS0I1. NOES: Sunervisors - NONS i ABSEIT: Supervisors - NONE. t! In the Matter of Calling an t Election for Directors of t. Gregory Gardens County Water District. , The BoY.rd of Supervisors of Contra Costa County being recuired by lair to call an election for two directors of Gregory Gardens County Mater Disttrict; i NOW, TMRsr''ORE, IT IS BY TEE BOARD ORDERED that an election a held on Tuesday, the 27th day of March, 1956, between the hours of 7 o'clock a. and 7 j o'clock p.m. , %hen the polls will be closed, in the GREGORY GARDWS COUITY WATER DISTRICT, and that for the purpose of said election, the County voting precincts of said Gregory Gardens County Water District shall be consolidated as follows: Special Precinct No. 1: Those portions of the following Count precincts lying within said County Water district, to wit: Pecheco 3, 4, 12, 182 13, and 11. l Special_ Precinct No. 2: Those portions of the following County precincts lying within said County water district, to grit: Pacheco 8, 14, 152 2, 6, 7, and 9. i IT IS FURTEER ORDIERED that the polling place for each special precinct and the electors appointed to conduct said election in each special precinct a as follows: Special Precinct No. 1 Polling Place: I&dge B. Stewart (Garage) 1877 Maybelle Drive, Ple sant hill Inspector: Iadge B. Stewart 1877 %ybelle Drive, Ple sant hill Judge: Sara Jane Frazer F 1937 Rose Lane . Concord ! Clerk: Eleanor C. Greenfield 1955 Lucille Road, Pleasant sill Clerk: Renee Kirkham 348 Belva Lane , Concord E I Special Precinct No. 2 Palling Place: Cecilia lYeSueeney (Garag } 125 Margie' urive, Pleasart dill Inspector: Cecilia Z4cSweeney 125 Margie Drive, Pleas t Rill Judge: Jacqueline U. Lewis 125 Doray Drive, Pleasant dill Clerk: Bessie L. Jones 172 Beverly Drive, Pleas at Hill Clerk: Irene G. West 178 Beverly Drive, Pleas nt aill r t -317 Tuesday, February 7, 1956 -- Continued l IT IS FURT1hER ORDERED that the Clerk of this Board sall cause to be published a list of precincts, election officers, polling places, and ho s during which polls will be open. f The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. 1OYA=:9 H. L. CdMMINGS, BAY S. TAYLOR, 7,7 G �TCHANAN, J. FREDERICKS N. NOES: Supervisors - NONE. ABSB?w?': Supervisors - NONE In the matter of Calli.nr an Election for Directors of Ayers ranch County Water District. The Board of Supervisors of Contra Costa County beim required by law to call an election for three directors of Ayers Hance County :Yatr District; NO1'iTHERi ORE IS BY ITBG ;JO.� THE B � ORDERED that an e3.ection be held on Tuesday, the 27th day of Uarch, 1956, between the hours of 7 o'clock a.m. and 7 o'clock p.m. , when the polls will be closed, in the r,YEFLS RANG2 COUNTY I TATER DISTRICT, and that for the purpose of said election, the County voting precincts of said Ayers Ranch County 'dater District shall be consolidated as follows: Snecial precinct No. 1: Those portions of the following County precincts lying within said County water district, to wit: Concord 35, and 49. IT I5 FURTHER ORDERED that the polling place for each special precinct and the electors appointed to conduct said election in each special precinct are as follows: f t Special Precinct No. 1 Polling Place: Valley Trading Post Clayton Road, Con ord Inspector: Carrie Shoenberge 1536 Bailey Road, Concord Judge: Ethel Olsson 1648 Matheson Road, Concord Clerk: Kathryn Washburn 1512 Bailey Road„ Concord Clerk: Elmer Coleman 5131 Concord Boulevard, Concord IT IS FURTHER ORDERED that the Clerk of this Board s 4I1 cause to be publish- ed a list of precincts, election officers, polling places, and hours during which polls :gill be open. The foregoing resolution was edopted by the follo%%ing Vote of the Board: AYES: Supervisors - I. T. GOYAK, H. Z. CUWINGS, Y S. TAYLOR, W. G. BUC`tini AN, J. FREDERICKSON. NOES: Supervisors - 1101,U;. AB M4T: Supervisors - NONE. In the Matter of Calling an `lection for Directors of Orinda County 7,ater District. The Board of Supervisors of Contra Costa County being rer-uired by law to ;call an election for three directors of Orinda County Water District; NOVI, THEREFORE, IT IS BY WE BOkRD ORDERED that an election be held on Tuesday, the 27th day of `.parch, 1956, between the hours of 7 o"clock a.m. and 7 o'clock p.m. , when the polls will be closed, in the OR111MLA, COUNTY ':tATE� DISTRICT, and that for the purpose of said election, the Count* votint► precinct::, o said Orinda County 'later District shall be cons^lidated as follows: S tial Precinct i o. 1: ihoseaortions of the follms County precincts ly n-- withIF said county %ester district, t wit: Orinda 3, 7, 19, 20, 2 and Kensington 13. i Special Precinct Ido. 2: Those portions of the follow ng County precincts lying wi h said County water district, to wit: Orinda 1, 4, 1D, 113 15 and lo. special erecinct no. 3: Those portions of the follow ng County precincts lying u t n said County water district, to wit: Orinda S. 12, 172 21, 6 and 18. Tuesday, February 7, 1956 -- Continued Special Precinct 'o. 4: Those portions of the following County precincts lying within said County nater district, to licit: Orinda 5, 13, 229 9 and 14. i IT IS -EURTUER ORDEIRM that the polling place for each specia precinct and the electors appointed to conduct said election in each special precin t are as follows: r' Special Precinct No. 1 Polling Place: Lucille Peacock (Family Toom) 181 Lombardy Zane, Orinda Inspector: Lucille Peacock 181 Lombardy Lane, Urind Judge: 'ar caret eeslin%r, 384 Camino Sobrante, Ori da Clerk: Jean :+. Barkley 6 Irving Court, Orinda Clerk: Elizabeth -Judge 7 bias Dorados, Urinda g Special Precinct iio. 2 F Palling Place: Orinda School 600 Orinda Righ%%ay, Or da Inspector: Helen W. Dreus 166 Canon Drive, Orinda I Judge: Carrie E. Cates 80 Ll Toyonal Road, Urin a Clerk: Alta A. Little 2 Claremont Drive, Urinda. Clerk: Janet C. Jansse 158 Camino So brant e, Orirda Special Precinct No. 3 Polling 'lace: Lester Chapman (Playroom 166 Overhill Road, Orind Inspector: Doris R. Fernstea 6 Woodcrest Drive, Orinda L Jud,P;ee: Ethel M. Green 11 Orchard Road, Orinda Clerk: Lucille K. Anthonison 37 Orchard Road, Orinda Clerk: Lois R. Staff 210 Overhill Road, Urind Special Precinct No. li Polling Place: Dr., Carl Smith (Lanai) 4 Palley View yrive, Or a Inspector: Lola Mason 8 Valley View Drive, Urinla Budge: Edith Breed 80 Camino rncinas Road, 0 inda Clerk: Floral :Biller 90 Brookwood Road, Orinda Clerk: Dorothy Williams 10 Woodland Road, Orinda IT IS FURTHER ORDERED that the Clerk of this Board shall caus to be publish ed a list of precincts, election officers, polling places, and hours d ing which polls will be open. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. ^. OYAK, H. L. CUt INGS, RAY S. TAYLOR, 1.0%. BUCHUINAT-i, J. MDERICKSON. NOES: Supervisors - WOVE. ABSENT: Supervisors - NONE. i 19Tue ( 319- Tuesday , sday , February 7, 1956 -- Continued In the 1 atter of Calling an Election for Directors of Contra Costa County Water District. The Board of Supervisors of Contra Costa County being rewired by law to call an election for three directors (one in each of i)ivisions , 4, and 5) of Contra " Costa County eater District; NO' {, THEREFORE, IT IS BY THE 30«RD ORDE'RiM that an election be head on Tuesday, the 27th day of .`,arch, 1956, between the hours of 7 o`clock a.m. and 7 o'clock p.m. , when the polls will be closed in the CONTRA COSTA COUNITY', -.TER DISTRICT, and that for the purpose of said election, the County voting; precincts of said Contra Costa County eater District shall be consolidated as follows: DIVISION III Special Precinct No. 1: Tose portions of the following County precincts lying`-TRUM said County water district, to wit: Martinez 25, Pacheco 1, 2, and 19. Special Precinct No. 2: Those portions of the following County hi precincts lying Kitra said county nater district, tollwit: Concord 60, 39, 249 19, 38, znd 26. i Special Precinct No. 3: Those portions of the following County precincts lying within said County water district, to #wit: Concord 54, 37, 17, 162 36, and 15. Special Precinct No. 4: Those portions of the following County precincts lying within said County water district, to wit: Concord 55, 56, 57, 58, 64 and 65. Special Precinct No. 5: Those portions of the following County precincts lying %ithin said County water district, tolwit: Concord 42, 319 30, 14, 99 and 8. I Special Precinct No. 6: Those portions of the foll4nrr County precincts lyinR wit n said County water district, to wit: Concord 1, 2, 39 119 27, and 13. Special Precinct No. 7: Those portions of the following County precincts lying withE said County water district, tc wit: Concord 5, 28, 439 29, 44, and 45. Special Precinct No. 8: Those portions of the follo ling County precincts lying- wit in said County nater district, t wit: Concord 40, 20, l8, 639 529 and 12. Special Precinct No. 9: Those portions of the f olloing County precincts lyingwith said County water district, t wit: Concord 21, 62, 50, 48 , 61, and Cowell. t x Special Precinct No. 10: Those portions of the following County precincts ly ngwithin said Counts water district, to wit: Concord 10, 32, 34, 42 35, and 49. e Special Precinct No. 11: Those portions of the following County precincts 1y ng wit said County .rater district, to� wit: Concord 33, 479 6, 41, Nichols 1, and Pittsburg 32. DIVISION IV 4 Special Precinct No. 1: Those portions of the following County precincts lying with said County grater district, to wit: Clyde, fort Chicago 1, 2, 4, 3, and Nichols 1. Special Precinct No. 2: Those portions of the follo'Ang County precincts lying w thin said County water district, to wit: Nichols 2, Pittsburg 38, 379 36, 30 and 17. Special Precinct ;:o. 3: Those portions of the follavi�ina County precincts lying within said County nater district, to wit: Pittsburg 26, 39, 34, 31, 32, and Orbisonia. 3 f Special Precinct No. 4: Those portions of the foll"ing County precincts lyin=- within said County nater district, to wit: Pittsburg 1, 35, 12, 18 and 19. { w Special Precinct No. 5: Those portions of the following County precincts ly nr- %ithi said County water district, tq wit: Pittsbur^ 21, 279 28, 45, and 20. # Special Precinct iso. 6: Those portions or the following County precincts lying %ithin said County .cater district, to writ: Pittsburg 22, 44, 13, 109 11, and 25. Special Precinct No. 7: Those portions of the following County precincts lying thin said County water district, toy .c wit: Pittsburg 14, 9, 8, 3, 2, and 41. k Special Precinct No. 8: Those portions of the foll in- County precincts lying %ithrn said County water district, t wit: Pittsburg 40, 33, 23, 24, 4, and 5. d Tuesday, February 7, 1956 -- Continued } x Special Precinct ico. 9: Those portions or the following County precincts lying uithin said County water district, to Kit: Pittsburg lo, 7, 422 43, 6, and 15. c DIVISION V � Special Precinct No. 1: Those portions of the following Goun, prec ncts lying x thin said county water district, to wit: Antioch 91 14, Lone Tree 1, and 3. f Special Precinct No. 2: Those portions of the following County � precincts lying within said County rater district, to grit: Antioch 17, 252 16, 262 62 end 12. Special Precinct i:o. 3: Those portions of the following Counr y precincts lying reit n said County nater district, to %it: Antioch 1, 2, 19, 20, 8, enc: 18. Special Precinct No. 4: Those portions of the following Counoy precincts lying xithi said County water district, to wit: Antioch 5, 21 , 7, 22, and 13. Special Precinct No. 5: Those portions of the following Cour y precincts lyin¢ uithia said County water district, to wit: Antioch 3, 4, 23, 10, and lone Tree 2. Special Precinct No. 6: Those portions of the following Cour y precincts lying r► t in said County water district, to cit: Antioch 11, 24, 27, and 15. I Special Precinct No. 7: Those portions of the following Co y precincts lying within said County water district, to wit: Oakley 3, 19 2, 43 5, and Brentwood 1, K,nightsen, and Bethel Island. f IT IS FURTEM OR'.ERED that the polling place for each special precinct and the electors appointed to conduct said election in each special precinct are as follows: DIVISION III !{ Y ! j ficial Precinct No. 1 Polling Place: Pacheco Toun Hall, Main Street, Pacheco Inspector: E118 Jones 231 - 2nd avenue South, Pacheco-u-rtinez Judge: f Leona M. Thomas 237 Center Avenue, Pacheco-Martilez Clerk: Vada L. Harpman Route 1, Boa 75, Martinez 3 Clerk: Elizabeth flettles 138 High Street, Pacheco-Martinez Special Precinct No. 2 D f Polling Place: Viola X. Skurtun (Garage) 2801 Courtland Drive, Concord Inspector: Viola L% Skurtun 2801 Courtland Drive, Concord x Judge: Marie L. Onesi 2713 Argyle avenue, Concord Clerk: Ruth M. Day 425 Overhill Road, Concord j Clerk: Grace M. fyienburg 2982 Grant Street, Concord Special Precinct No. 3 y Polling Place: Mabel Goddard (Garage) 2703 Birch Street, Concord Inspector: W bel Goddard x 2703 Birch Street, Concord Judge: Marie P. Handy 2260 Hickory Drive, Concord Clerk: Madelyn Armstrong 2846 Ponderosa Drive, Concord Clerk: Mabel M. Charles 2614 Garden Avenue , Concord i Special Precinct No. 4 Polling '?ace: Mary C. Creed ("Narage) 2305 North 6th Street, Concord e t i 321 Tuesday, February 7, 1950 -- Continued Inspector: Liary C. Creed 2305 North 6th Street, Coacord Judge: Littie LeDair Doyle 2121 Dena Drive, Concord Clerk: Beverly G. McClintock 3254 Fitzpatrick Drive, Concord Clerk: Charmion Neall Juett 3349 lbretti Drive, Conco d Special Precinct No. 5 Polling Place: Mae C. Stoner (Garage) r 2000 Elm Street, Concord Inspector: Use C. Stoner 2000 Elm Street, Concord Judge: Evelyn M. McKean 3001 Euclid avenue, Conco d Clerk. Emma Christen . 2720 Sinclair avenue, Con ord Clerk: Evelyn N. king 1842 - 2nd Street, Concord Special Precinct No. 6 Polling Place: Stella Eddy (Residence) 1575 Mt. Diablo Street, Concord # Inspector: Stella Eddy 1575 Mt. Diablo Street, Concord Judge: Maud Jones t 2149 Mt. Diablo Street, Concord Clerk: Cecelia A. McKinnon P. 0. Boa 655, Concord Clerk: Evangeline L. Davilla 20 %rket Street, Concord Special Precinct No. 7 Polling Place: Theodore U. Phillips (Gar ae) 130 Leland flay, Concord Inspector: Jean V. May 290 Mayette Lane, Concord Judge: Elizabeth Carrithers 290 Valley Court, Concord Clerk: Lucy M. Jamieson 130 Arlington Road, Concoid f Clerk: Issolee E. Dann 111 Arlington Road, Conco Special Precinct No. 8 Palling Place: Louis Hansen (Garage) 3043 Clayton Road, Concord Inspector: :i. Elva hansen r 3043 Clayton Road, Concord Judge: Nettie U. Gauge 1270 Almar Court, Concord Clerk: Lary Snelson 1731 Humphrey Drive, Conc d Clerk: Rita 0. Porter 1558 South 5th Street, Concord Special Precinct No. 9 Polling- Place: Patricia A. Kimball (Residence) 141 LaVista Avenue, Conco Inspector: Patricia A. Kimball 141 LaVista kvenue, Conco Judge: Joyce L. Kolb 1385 Joan Court, Concord Clerk: Ruth C. Yarrington ' 1561 Farm Bureau Road, Concord Clerk: Ruth W. Burgess 1467 Babel Lane,, Concord Tuesday, February 7, 1956 -- Continued Special Precinct No. 10 Polling Place: Farm Bureau Club House, Farm Bureau Road and Walnut oven ue, Conco rd t: Inspector: Idiriam S. McDonald 1549 Farm Bureau Road, Concord Judge: Ethel E. Sawdon 1818 Farm Bureau Road, Concord Clerk: Ruth B. Blanchard 3339 Concord Boulevard, Concord Clerk: Helen U. ?lood 4218- Nulty Drive, Concord Special Precinct No. 11 Polling Place: Margaret Topping (Residence) 1879 Granada Drive, Concord Inspector: Margaret Topping k 1879 Granada Drive, Concord Judge: Kathleen A. Rush 1807 Noemi Drive, Concord Clerk: Margaret M. Dean 1808 Noemi Drive, Concord Clerk: Barbara Lee Biskup 101 Sanford Street, Concord DIVISION IV Special Precinct No. 1 Polling Place: Knox Park-Main Office Port Chicago Inspector: Louise E. Grover 329 Poplar Avenue, Port Chicago Judge: David H. Osborne 7 Osborne Road, Pittsburg Clerk: Daisy B. Sahni 209 Bast Lind Street, Port Chic o Clerk: Helen U. Evans 228 Wellington Avenue, Concord Special Precinct No. 2 Polling Puce: Ambrose School Auditorium 3105 Willow Pass Road, Pittsburg Inspector: Ruth Skvorak 257 Shore Road, Pittsburg Judge: Margie Bruce 77 Breaker Street, Pittsburg Clerk: Luada Bolen 536 Levee Road, Pittsburg; Clerk: Bonnie Farrow 120 Enes avenue, Pittsburg; Special Precinct No. 3 Polling Place: St. Philomina Church Bella Vista .Avenue, Pittsburg Inspector: Dorothy Britton 157 Manor Drive, Pittsburg Jud ale: 'Helen Masterson 249 Cleveland avenue, Pittsburg Clerk: Helen D. Graves _ 72 Marine Avenue, Pittsburg Clerk: Bertha E. Jackson 590 S. Broadway, Pittsburg i E 82 . Tuesday, Februar3• 7, 1.956 -- Continued Special Precinct 1-o. 4 Polling Place: National Guard Armory 99 Power Street ("orth of Freeway) , Pittsburg Inspector: Winifred i4. copper 177 Jimino liven ue, Pittsbirg Judge: Mary C. Wilkin 978 Black Diamond Street, Pittsburg Clerk: Thelma Granberg 70 Loftus Road, Pittsburg Clerk: Hope Id. Guzman 40 West First Street, Pittsburg Special Precinct No. 5 Polling Place: Ethel a. Franzen (Garage) 47 Lorraine liven ue, Pittsburg s Inspector: Ethel W. Franzen 47 Lorraine Avenue, Pittsburg Judge: Fay L. Glover { 66 Linscheid Drive, i?ittsl urg Clerk: Dollie .rata i P. 0. Boa 235, Antioch Clerk: Rose F. Gregory 90 Atherton avenue, Pitts urg Special Precinct No. 6 1 { Polling Place: masonic Ball 1690 Dorton Street, Pittsurg Inspector: W. G. Scott 2035 Railroad Avenue, x'it sburg a Judge: Azalie Caruso 121 School Street, Pittsburg Clerk: Lucy Castro 268 Bast 17th Street, Pit sburg Clerk: Edith W. Joseph 663 Central liven ue, Pitts urg ` Special Precinct No. ? Polling Place: American Legion hall bast and ninth Streets, PIttsburg r i Inspector: Vera L. Leedrich 462 Bast Santa re, Pittsburg Juui _:a: W. W. King 390 East 9th Street, Pittiburp, Clerk: Maurine Kelley 347 :Test 7th Street, Pitt burg Clerk: Lrrtle S. Buzacott Y 419 yast 5th Street, ?Jttc. burg Special Precinct Up. 8 Polling 'lace: Pete Buffo (Garage) 51 nest 4th otreet, Pitts urg Inspector: Mary Dimaggio 330 aontezuma Street, Pittsburg Judge: Francis Russo 120 Front street, Pittsburg } Clerk: dose Cattalica 465 4Yest 12th street, Pit sburg Clerk: Byla goody s 126 Linda Vista, Pittsbur F { Tuesday, February 7, 1956 Continued Special i-recinct Iio. Polling Place: Pittsburg City Hall Cumberland Street, rittsburg , Inspector: ' Eleanor •ogan 405 west 10th Street, Pittsburg Judge: Mary A. MacDonald 658 Black i)iamona Street, Pittsbirg Clerk: Helen Botzback 265 Test 12th Street, Pittsburg Clerk: Vera Hornsby 158 lest 6th Street, Pittsburg DIVISION V Special Precinct No. 1 Polling Place: Ben Oman (Garage) 6 Wells Avenue, Antioch Inspector: Ali 0. mines Lone.Tree :'lay, RFD 1, Boa 1210, Antioch Judge: Lillian •Marc uardt 2754 D Street, Antioch Clerk: Flora Billeci Route 1, Sox 961 , Antioch Clerk: Minnie L. Frei P. 0. Boa 455, Antioch Special Precinct ho, 2 Polling Place: Antioch {girl Scouts 1915 D Street, Antioch Inspector: Idabel Provine 122 - 20th Street, Antioch Judge: Muriel Kirkpatrick 208 - 20th Street, Antioch Clerk: Frances Hasenfus 1134 Cook Street, Antioch Clerk: Gladys U. Ramos 12 East Madill Street, Antioch Special Precinct ido. 3 Pollin Place: American Legion Building 6th and Z- Streets, Antioch Inspector: S. G. -iYaser a 512 h Street, hntioch Judge: Imogene Showers 806'r Street, Antioch Clerk: Freda iicGeechan 1220 - 9th Street, Antioch Clerk: Mildred Innis 910 L Street, Antioch Special Precinct 210. 4 Polling Place: I. D. E. S. Hall } 10th Street, between A and C Strcets, Antioch: ! ' Inspector: Ray Jones . 616 - 12th Street, Antioch Fudge: Uanda E. Trevett 1605 D Street, Antioch Clerk: Myrtle WooPter 47 17th Street, Antioch Clerk: Mae V. Night 1028 E Street, Antioch Special Precinct No. 5 Polling ?l.ace: Dickey Realty s 424 - 4th Street, Antioch Inspector: Estelle Beasley 202 - 6th Street, .�.ntioch { 1 825 Tuesday, February 7, 1956 -- Continued Judge: Grace :atter 90 East 13th Street, Antioch Clerk: Edith Cooney 410 - 4th Street, Antioch Clerk: Rose Barden Route 1, Box 710, Antioch Special Precinct No. 6 Polling Place: William Wills (Garage) 1913 Iloodland Drive, Anti ch Inspector: :3eatrice Rebstock 1907 Deodar Avenue, Antioch Judge: Anna Lae Cakebread 300 East 18th Street, Ant och Clerk: Alice V. rills { 1913 oodland Drive, Anti ch Clerk: Geraldine Brumage 2 hast 19th Street, Antio h { Special Precinct Lo. ? Polling Place: Contra Costa County Build g O'Hara Avenue, Oakley Inspector: Johanna Jesse P. U. sox 1539 513 O'Hara Avenue, Oakley Judge: :Flora Broderick P. 0. Box 103, Oakley Clerk: Kate `Tan Kaethoven 131 Hall Street, Oakley Clerk: Edith Tlelches j Route 1, Box 64n, Oakley IT IS FLrCHM ORDERED that the Clerk of this Board shill cause to be published a list of precincts, election officers, poiling places, and ho s during %hick palls will be open. The fare^oing resolution Baas adopted by the following vote of the Board AYES: Supervisors - I. T. GOUK, H. L. CUMMIGS, RX S. TAYLOR, -,i. BUCHA AN 9 J. FREDERICKSO . NOES: Supervisors - HORE. ABSIMT: Supervisors - HONE. In the Matter of Proposed (change in Board policy =concerning deposits made by subdividers to provide 'for future drainage. WHEIZEAS, this Board of Supervisors did on April 26, 155, adopt a resolution establishing a policy %hereby subdividers are reouired to depos t amounts with the ;County treasurer in order to provide for future drainage needs; and yam.,,REAS it has been reported to this Board by the technical staff of the .Contra Costa County Flood Control and 14ater Conservation District that the existing ;policy should be reconsidered and possibly changed so as to provide that subdividers ?be required to make contributions for the benefit of the drainage district or zone; NO''t, THEREFORE, BE Imo' RESOLVED that Tuesday, Febru,_ry 21, 19569 at the hour of 2 p.m. of said date, in the chambers of the Board of Supervi' ors, Hall of Records, Martinez, Contra Costa County , California, be and the some are ereby established as ;the time and place when said matter Kill be considered by the Bpard of Supervisors in 'a public hearing. l The foregoing order is passed by the unanimous vote. o the Board. !; c In the 'latter of Re,,uest for a 'report on the formation of Drainage Zone ho. 3 of Contra 'Costa County Storm Drainage 'District. D. J. Finlaysoa of the Contra Costa County Flood Contof and ulster. Conserva tiara District having appeared before this Board and made a prel urinary report that it would be desireable to consider the formation of a zone to Prov de drainage for the Treehaven and Meadow homes area; and Tuesday, February 7, 1956 -- Continued f t Good cause appearing therefore; and pursuent to section 18.5 bf the Contra Costa County Storm Drainage District Act; BE IT RESOLVED that the 3oard of Supervisors of Contra Costa Pounty hereby requires a report by the technical staff of the Contra Costa County r'Iod Control and Water Conservation District on the desirability of forming such a zone.F Such report shall be submitted in accordance with the provisions of Section 15 of skid iict. s t The foregoing resolution was passed and adopted by the foloowing vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUMUINGS, RAYS TAYLOR, W. G. BUCHAIN.0, J. FREDERICKSON k NOES: Supervisors - NOUE. ABSENT: Supervisors - NONE. In the Matter of Request fors report on the formation of Drainage .one leo. 5 of Contra Costa County Storm Drainage District. D. J. Finlayson of the Contra Costa County Flood Control and 'Mater Conserva- tion District having appeared before this Board and made a preliminary eport that it .%ould be desirable to consider the formation of a zone to provide dr ina!-e for the Clayton Valley Area; and Good cause appearing therefor; bnd pursuant to Section 18.5 o the Contra Costa County Storm Drainage District Act; BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby rec vires a report by the technical staff of the Contra Costa County Flood Control and Water Conservation District on the desireability of formin7 such a zone Such report shall be submitted in accordance with the provisions of Section 15 of s id Act. The foregoing resolution was passed bnd adopted by the follow 7 vote of the Board: AYES: Supervisors - I. T. GOYhK, H. L. CU *' SCS, RAYS TAYLOR, W. n. 3UCESz11A= , J. FREDERICKSON. t F NOES: Supervis ars - NONE. � ABSENT: Supervisors - N01E. G In the Matter of Request fora report on the formation of Drainage Zone No. 6 of Contra Costa County Storm Drainage } District. D. J. Finlayson of the Contra Costa County Flood Control and ater Conserva- tion District having appeared before this Board and made a preliminary report that it zould be desirable to consider the formation of a zone to provide dr inage for the Clayton Valley Area; and Good cause a!)pesring therefor; and pursuant to Section 18.5 o� the Contra Costa County Storm Drainage District iat; F BE IT RXS01VED that the Board of Supervisors of Contra Costa County hereby requires a report by the technical staff of the Contra Costa County Flood Control and Neater Conservation District on the desirability of forming such a zone. Such report shall be submitted in accordance with the provisions of Section 15 of s id Act. The fore-oinn resolution was passed and adopted by the following vote of the Board: E AYES: Supervisors - I. ^. GOYAn, E. L. CIP.XIN`GZ, FAY S TAYLOR, 17. ;. XCHAN.0, J. FE EDLRICKSON. E E NOES: Supervisors - HOME. A86:-IU: :supervisors - INONE. In the Matter of Endorsement i of riders' pools to alleviate congested traffic conditions. k r Mr. Jay Sewall appears before the Board and urges that comma! rs be encouraged to make every effort to organize into riders' pools in order to alleviate highway traffic congestion; and i On motion of Supervisor Goyak, seconded by Supervisor Buchanao, IT IS BY THIS BOARD RESOLVED that said recommendation be and the same is hereby APPROVED U1 PRINCIPLE.! i The foregoing order is passed by the unanimous vote of the Bo d. 3 t TuesdL y, FebruLry 7, 1;50 -- Continued .J i In the Matter of the County of Contra Costa accepting Grant Offer by the United States of America (Acting through the Administrator of Civil ieronaut-ics) for Land ;,cauisition in Re,-ard to Buchanan Field. RESOLUTION 1711KREaS, the County of Contra Costa, State of California, operates an air- port kno%n as Buchanan Field under the terms of a license gran ed by the Federal Government on July 1, 1946, and an instrument of transfer date October 9, 1947; and the adenaate maintenance and development of said airport is importan to tie nation' s defense plant , es %ell as to the local economy and `,HEHEnS, it is necessary that land be acquired for clear zones at the ends of primary runway, in order to insure the proper deveopment and the safe and efficient operation of said airport; and YEERRIS, under date of November 22, 1955, the County of Contra Costa made a written project application to the united States of America, apartment of Commerce, Civil aeronautics administration, for the purpose of obtaining Federal funds for said land acquisition; and 7,1iEhEAS, under date of January 23, 1956, the Unitedates of America (acting through the administrator of Civil Aeronautics) made Auritten. offer of Federal funds for said land acquisition; NOr;, MEREFOR39 3E IT RESOLVED that the Board of Supervisors of the County of Contra Costa, State of California, hereby accepts the offer of the United States of America (acting through the Administrator of Civil Aeronautics) , the text of which offer is as follows: Date of Offer Ja ry• 23, 1956 Buchanan Field a Project No. 9-04-)49-0604 Contract No. C4c 3590 A TO: the County of Contra Costa, California therein referred to as the "Sponsor") FROii: The United states of America t actin-, throw-h tie mdministrator of Civil Aeronautics, herein rete ed to as the "administrator") 'MRERS, the Sponsor has submitted to the r,dministratbr a project Application dated November 22, 1955 for a jrant of Feheral funds for a project for development of the Buchanan Yield ( erein called the "f,irport"), together %ith plans and speciY cations for such project, %hich iroj ect Application, as approved y the idmi.nistrator, is hereby incorporated herein and made a part hereof; and WHEREAS, the ,dministrator has approved a project for development of the airport therein called the "Project") consisting of the follow- ing described airport development: Land acuisition for clear zones at ends of primary runway 1-19. (The airport development to be accomplished, herein described, is in addition to that contemplated under Grant agreements between the United States and the County of Contra Costa, California, under ?rojects 9-04-049-8019 9-04-04?-802 and 9-04-049-803. ) all as more particularly described in the property map and plans and specifications incorporated in the said Project Application; NOW, THEREFORE, pursuant to and for the purposes of carrying out the provisions of the Federal Airport J*.ct (60 Stat. 170; Pur. Law 377, 79th Congress) , and in consideration ofl (a) the Sponsor's adoption and ratification of the representations and assurances contained in said 'roject :application, andlits acceptance of this Offer, as hereinafter provided, and (b) the benefits to accrue to the United States and the public from the accomplishment of the Project and the operation and maintenance of the Airport, as herein provided, Q T-dE _Z1M,ISTR.,TOR, FOR Al,-.D 01H BEHALF OF THE U1tITED STES, HEPXBY OFr RS AND AGE'S to pay, as the United States' sharesof the costs incurred in accomplishing the project, 54.19 per centum of all allowable project costs, subject to the follo%%ing terms and con- ditions: 1. The maximum obligation of the united. States sayable under this offer shall be , 13,390.00 2. The Sponsor shall (a) begin accomplishment of the eroject uit in a reasonable time after acceptance of this Off pr, and 3i f s 8 28 t Tuesday, February 7, 1956 -- Continued (b) carry out and complete the rroject in accordance with the terms of this offer, and the Federal Airport Act and the itegularions promulgated thereunder by the Administrator in effect on the date of this %;ffer, which Act and :-regulations are incorporated herein and made a part hereof, and (c) carry out and complete the Project in accordance with the plans and specifications and property map incorporated herein as they may be revised or modified { with the approval of the administrator or his duly l authorized representatives. i 3. The Sponsor shall operate and maintain the airport as provided in the rroject Application incorporated herein. 4. The administrator having determined that no space in airport buildings will be required by any civil agency of the united States for the purposes set forth in paragraph 9 of tart III of the .Project Application, the provisions of the said paragraph shall be deemed to be of no force or effect. - 5. Any misrepresentation or omission of a material fact by the Sponsor concerning the Project or the Sponsor's f authority or ability to carry out the obligations assumed by the Sponsor in accepting; this Uffer shall terminate the obligation of the United States, and it a is understood end a--reed by the Sponsor in accepting thi Offer tht t if a material fact has been misrepresented or omitted by the Sponsor, the idministrator on behalf of the United States may recover all grant payments made. ; 6. The administrator reserves the right to amend or with- draw this Offer at any time prior to its acceptance by the Sponsor. 7. This Offer shall expire and the United States shall not be obligated to pay any of the allowable casts of the Project unless this i,ffer has been accepted by the :sponsor within 60 days from the above date of Cffer or such longer time as may be prescribed by the adminis- trator in writing. 8(a) It is understoodand agreed by and between the purties hereto that the United States will not make, nor shall it be obligated to make, any grant payment involving any of the land included in this project until the sponsor has submitted evidence satisfactory to the Ad- ministrator that it has acquired title satisfactory to the Administrator in and to said land, or any portion thereof for which grant payment is sought. r 8( b) It is hereby understood and agreed by and between the parties hereto that the sponsor will acquire within a reasonable tinenot to exceed three years from the date of acceptance of this offer, with or without r ederal Aid, title satisfactory to the Administrator to far- eels 6 and 8 throu_r„h 14 as said parcels are shown on 4xhibit "A" attached to the i•'roject npplicetion incorporated herein. 8(c) By its acceptance hereof the sponsor hereby convenants that it will not erect nor permit the erection of any # structure, except structures required in aids to air i navigation, in the clear zone areas, of Runway 1-19 to the extent that the surfaces of such ureas, or portions thereof, are owned or controlled by the sponsor; and € such clear zone areas are hereby defined as those areas which are 1,000 feet wide and which extend outwardly 2,700 feet from the ends of Runway 1-19. i The Sponsor's acceptance of this Offer and ratification and adoption of the Project Application incorporated herein shall be evidenced by execution of this instrument by the ::sponsor, f as hereinafter provided, and said Offer and acceptance shall comprise a !'trant agreement, as provided by the :Federal airport Act, constituting the obligations and rights of the United States and the Sponsor with respect to the accomplishment of the Project ancz the operation and maintenance of the Airport. Such t'rrbn t greement shall become effective upon the Sponsor's acceptance of this Offer and shall remain ;n full force and effect throughout the useful life of the facilities developed under the Project but in any event not to exceed tnenty years from the date of said acceptance. IR ITEM STAUSS OF ,;L CA TEEE ADMIISTRATOR OF CIV ZROI. ICS By: /s/ W. P. PLETT Acting Re!-,ional Administrator,, Region IV(LA) t s i 8 2'tq- Tuesday , February 7, 1956 -- Continued IT IS FURTHER OR'DMM by the Board of Supervisors of the County of Contra Costa that H. L. Cummings, Chairman of said Board, be and he 13 hereby directed to execute the acceptance of said offer on behalf of the County of Contra Costa. PASSM) AND ADOPTED B'Y' TIHE BO LID OF SUPERVISORS of the County of Contra Costa this 7th day of February, 1956, by the following vote, t? ;cit: AYES: Supervisors - I. T. GOYAK, H. L. CUMMdCS, RAY S. TAYLOR, G. XCHRATW4, J. FR MERICK ON. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. s In the Matter of Proceedings of the Board during the month of January, 1956. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORD&M that the reading of the minutes and proceedings s Board for the H month of January, 1956, was waived; and said minutes and proce dings were approved as written; and the Chairman authorized to sign said minutes. The foregoing order is passed by the unanimous vote f Hoard. In the Matter of Personnel Actions. On the recommendation of the County Administrator an on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said personnel actions be and the same are hereby authorized: Social Welfare Department Add one position Child welfare porker for Adopt on Unit, effective February 8, 1956. To be totally t reimbursed from State funds. Probation De oartment Add one position Probation Supervisor, Grade I, for Bic:mond office, effective Febru ry 8, 1956. r Add two positions Field Probation Officer, effe tive February 8, 1956. Health Department Add one position Bacteriologist, effective, Febuary 8, 1956. 1 The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Tuesday, February 14, 1956, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. t Chairman ATTEST: W. T. PAASCE, CLERE By Deputy- Clerk i S i s a 5 i; r r SAM S 831 i B=EFORE. TBv BOARD OF SUr RVISORS TUESDAY, FEBRUAiY 14, 1956 THE BOARD LASET Ii`i REMLAR SESSION AT 9 A.M. IN THE BOARD CKAKMRS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HON. H. L. CW,3 ;GS, C'd�N, PRESIDIidG; SUPERVISORS I. T. GOY_AK 9 Ri.Y S. TAYLOR, 4. G. BUCItWiAN 9 J. FRED�.ICKSON; PRESSt,T: W. T. Pr',.4,SCii, CLERK. In the Matter of Approval of agreement with R. E. Flackus which licenses the grazing of livestock on portions of Branch Jail property near Clayton. Licensing agreement dated February 232 1956, between the County of Contra Costa, hereinafter celled the County, and R. E. Flackus, %hich rovides that in con- sideration of the payment in advance of Seventy-Five Dollars ( 5) by R. E. Flackus to the County of Contra Costa, the said R. E. Flackus is licen d to graze livestock on portions of the Branch Jail property near Clayton, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervior Frederickson, IT IS BY WE BO yRD ORDERED that said agreement be end the same is ;ereby AFPROVED and H. L. Cummings, Chairman of the Board of Supervisors, is authorized to execute said agreement on behalf of the County of Contra Costa. The fore> oin:z order is passed by the unanimous vote o the Board. In the tatter of Granting Byron Firemen's Association ; permission to hold dance to 2 a.m. On motion of Supervisor Frederickson, seconded by Sup rvisor Taylor, IT IS BY THE BOARD ORDMED that the Byron Firemen's Association is gar ted permission to hold their annual dance on April 14, 1956, from the hours of 9 .m. to 2 a.m. on ; April 15, 1956. The foregoing order is passed by the unanimous vote o the Board. In the Uatter of Sale of .;.cal anes Union High School District 1955 School Bonds, Series A. lffiMIF.AS, the Board of Supervisors of Contra Costa County, State of California heretofore duly authorized the issuance of $3,250,000 principal amount of bonds of Acalanes Union High School District of Contra Costa County; and further duly authorized the sale of Y430,000 principal amount constitutin? Series r. of said bonds at public sale to the best and highest bidder therefor; and � s lAinREyS, notice of the sale of said bonds has been duly given in the manner prescribed by this Bo,-rd of Supervisors, and the follouin- aids for said bonds were .and are the only bids received by said Board of Supervisors, to ,wit: F Vane of Bidder Net Interest Cost to DistriRt Blyth & Co. , Inc. , et al. X112,843 t Bank of America, No To & S. A. 1142261 § American Trust Company, et al 114,590 AND, WIM-z"R.S, the saia bia of Blyth & Co. , 1nc . , et al. , is the highest and best bids for said bonds, considering the interest rates spec fed and the premium offered, if any, 2E9 T;�n 2RB, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costes State of Cali ornia, as follows: 1. Said bid of Blyth & Co. , Inc ., et al., for 4400,000 Per 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 prchaser thereof upon payment to said Treasurer of the purchase price, to uit: Par and accrued interest to date of delivery, plus a premium of w7 Bond Lumbers Interest Ate per Annum A-1 to A-60 5Ia A-61 to A-140 2-1/4% A-141 to 1-26o -1/2% A-261 to 400 -3/4i� Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on October 1 and April 1 in each year, elFcept interest for the first year which is payable in one installment on April 1, 1957. t } r t i t t i Tuesday, February 14, 1956 -- Continued 2. All other bids are rejected and the Clerk of this Board is directed to return the bid checks which accompanied the unsuccessful bids. 3. The Clerk of this 3oard of Supervisors is directed to eau a to be litho- graphed, printed or engraved a sufficient number of bunk bonds and co 'ons to shore on their face that the same Dear interest at the rates aforesaid. PASSED AND ADOPTED this 14th day of February, 1956, by the Board of Super- visors of Contra Costa County, by the following vote: AYES: Supervisors - I. T. GOYAK, H. L. CUZWINGS, RA71 S. TA-7LOR, W. G. SUCHAN-AIF, J. FRn"►DERICKSON. � NOES: Supervisors - NONE. } ABSENT: Supervisors - N011Z. i t In the batter of Sale of t Mt. Diablo Unified School ` District 1955 School Bonds, t Series C. IWMPSAS, the Board of Supervisors of Contra Costa County, Sta a of California; heretofore duly authorized the issuance of44,500,000 principal amount o bonds of Mt. Diablo Unified School District of Contra Costa County ; and further my authorized the sale of V1,625,00 principal amount desit„nated as Series C of said onds at public sale to the best and highest bidder therefor; and t WHEREAS, notice of the sale of said bonds has been duly given �n 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 6upervisors, to :cit: Q Name of Bidder Net Interest Cos to District € Bank of America, N. T. & S. A. 4455,573.50 s American Trust C-mpany, et al. 4692365.00 .AND,, "r�REAS, the said bid of Sank of America, i:. T. & S. A. is the hi..,;hest and best bids for said bonds, considering the interest rates specified and the premium offered, if any, THEREFORE, BE IT RESOIVED by the Board of Supervisors of the County of Contra Costa, State of California, as fellows: 1. Said bid of Bank of nmerica 11% T. & S. n. for " 4 �, ,625,J00 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Posta 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: Per and accrued interest to date of delivery, plus a premium of :789 Bond iti umbers Int ere st ante 'er Annum C-1 to C-320 5% C-321 to C-560 2-I/4; C-561 to C-1370 2-1/2p C-1371 to C-1625 2-3/Vio Said bonds shall bear interest at the said rates hereinabove sgt forth, pay- able semi-annually on October 1 and April 1 in each year, except interest for the first year vthich is payable in one installment on April 1, 1457. 2. All other bids are rejected and the Clerk of this 3oard is s directed to return the bid checks which accompanied the unsuccessful bids. 3. The Clerk of this Hoard of Supervisors is directed to cause to be litho- graphed, printed or engraved a sufficient number of blank bonds and coup6ns of suitable quality, said `:onds and coupons to show on their face that the sage bear interest at the rates aforesaid. x PASSED AND ADOPTED this 14th day of eebruary, 1956, by the Board of Super- visors of Contra Costa County , by thefollowing vote: AYES: Supervisors - I. T. IOYiX, H. Z. CU71MIGS, RAY S. TAYIlOR, '17. Gn-iTC'd...TAt., J. FREDE_RICKSON. NOES: Supervisors - NOITZ. r ABSENT: Supervisors - "'OTTE. t In the clatter of Authorizing attendance at meeting. On the recommendation of the County Administrator, and on motion of Super- visor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that D. M. Teeter, County Administrator and Members of the Board of Supervisors, be and they are authorized to attend , at County expense, the following: Meeting of the County Supervisors ^ssociation of California ai ; Bakersfield , February 24 and 25, inclusive. The foregoing order is passed by the unanimous vote of the �oard. I 3 333 Tuesday, February 14, 1956 -- Continued In the Iuatter of Authorizing the continued use of the services of the California State .Automobile Association to install traffic si-ns. The Gnlifornia State hutomobile Association having notified this Board that due to the demand on the services of installation, they xould tart July 1, 19569 bill- ing the County for this time at 43.50 per hour for man i:nd tru k; and This Board having considered said matter; and on thel recommendation of the Public Works Director, and on motion of Supervisor uoyak, sec odded by Supervisor Taylor, IT IS BY THE BO--'RD ORDERED that the County will continue to use said services of the California State automobile Association to install traffic signs. The forefoing order is passed, by the unanimous vote f the Board. In the Matter of authorizing � correction of delinquent erroneous assessment. The County Assessor having filed :lith this Board a quest for authority to the County Auditor to correct the following delinquent erroneois assessment which appears on the assessment roll for the fiscal year 1953-1954, said correction having been consented to by the District Attorney; On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDM W that the County -auditor correct said delinquent erroneous assessment as follows: For the year 1953-54, Sale #2760, Walter B. and Wee . HL►rtman are assessed %ith a portion of Lot 198, Rancho ban Pablo Icom 50 ft S of E car Lot A trumans Addn, the S 70 ft x E 120 ft{ also a por of Tot A �d j on the }:"est. This description is in error l and should read as follows: € Ro San Pz:blo por lot 198 com 50 ft S of NE cor Lot ;.�Trumans Addn, the 5 70 ft x L 120 ft, also por of Lot A hdj n the `,test, less mineral rirhts reserved. The assessed values remain the same. The foregoing order is passed by the unanimous vote cf the Board. In the Matter of Authorizing correction of erroneous assessment. The County assessor having filed pith this Board a request for autVity to the County tiuditor to correct the following erroneous assessment %hick appep on the assessment roll for the Fiscal year 1955-5Z, said correction hiving been con ented to by the District Attorney; S On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDS: that the County Auditor correct said erro eous assessment as follotzs: In Volume 23, assessment , 4922559 Alverus C. Lun and Benj. C. Mickle are assessed nith Lot 5, Clark Manor Unit 110. , assessed value of land $100. This property should appear in a name of Ethel M. Ridge , Boa 236, Brentwood. Mrs. Riche requests improvements of ;`1310 should be added to this property. also, Mrs. Ridge filed claim for uar veterans exemption %hick was allowed on Assessment #492256. Exemption should be removed from Assessment #492256 and 01000 allowed on Assessment #49225. These correction affect the second installment of taxes. The foregoing order is passed by the unanimous vote or the Board. In the Matter of Cancellation of County Tax Liens. The State of California having re*uested the cancel��,,lation of the 1955-56 County tax liens which show on the records as unpaid on certaih property acquired by the State f or hi-hv►ay purposes; and The County Auditor htving verified the transfer of t�tle to the State and having recuested authorization to cancel the unpaid 1955-56 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney ; On motion of Supervisor Prederickson, seconded by Supervisor Gloyak, IT IS BY UM BOARD ORDERED that the County tiuditor is authorized to cancel the unpaid 1955-56 County Tax liens on the foll=ing described property as red,#ues' ted: 334 Tuesday , February 14, 1956 -- Continued i Description, Subdivision Lot Block 1955-56 As6mt. 1-Io. Del hambre Terr. Por 16 172048 2nd inst Stow Addn to Walnut Creek por 9 172625 Town of Valona 7 or I 4 1 38274 Town of Valona, Descr. 408604 e lst Addn to Bay Addn Town of Crockett 3 6 408818 7 7 408825 Off trap of Crockett Grand View Terr 13 D 409035 t Carquinez Heights 11 409081 Paulson Court 1 Por 508191 2nd inst ' Por Ro Las Juntas, descr 6.343 Ac Por 636215 ' d inst Goodman Tract Por 1 & 2 916002 ' s The foregoing order is passed by the unanimous vote of the 3o rd. In the Matter of Cancellation � of delinquent County tax Lien. The Auditor-Controller having reviewed properties on delinquent County tax r liens on certain property acquired by public agencies; and The County Auditor having requested authorization to cancel tqe delinruent County tax liens on the property hereinafter described; and said reAueN having been approved by the District Attorney; On motion of Su-oervisor Frederickson, seconded by Supervisor goyak, IT IS BY 'i`Sv, BOARD ORDERED that the County auditor is authorized to cancel the delinquent County tax liens on the following described property as re,-uested: YEAR SALE NO. 1924 11:45 Richmond Pullman Pueblo Tract #2, Lot 33, Block 22 Ac-uired by San Pablo School District by Deed Rea. 10/2/42, Vol. 6849 OR, Page 263 Taxes for fiscal years 1924-25 to and including 1940-41 and 1942-43 to be cancelled. 1933 1951A For Lots 12 a 13, Sec 24, TlNv R5W, by Siof Blk 6 Ellis Landin- Subd, N of :ierhead Ln, E ?f E In of E Wharf St. .032 ac. Ac,­uired by U. S. govt off roll in 1947. Taxes for fiscal years 1933-34 to 1943-44 to be cancelled. 1913 222 richmond Harbor Addn Lots 19-20, Blk 5 Acquired by U. S. Govt off rolls in 19441 Taxes for fiscal year 1943-44 to be cancelled. ' t 1943 3092 Ro San :sif7-uel - T. at por Lot 8, Valley L$nd through Berray 10 ac Tract as dese. in recorder' ' File i/4833 for 1943 - .95 ac. Acs#aired by U. S. Govt - Central Valley ' rojeet off rolls in 1944. Taxes for fiscal year 19 3-44 to be cancelled. 1947 998 Syndicate Business Blocks, Lots 3-4, Blk Acquired by State of Calif. Dept of Publ c Works under condemnation action - recorded 4/17/45, Vol. 816 OR, Page 264. Taxes for fiscal year ` 1947-48 and 1148-49 to be cancelled. x f 1948 51 Osborns Addn to Richmond, S por Lot 3, BTk 14. Por of Street - City of Richmond now por State Hwy - off rolls in 1949. Taxes for fisc9I year 1948-49 to be cancelled. The fore-oing order is passed by the unanimous vote of the Bo rd. In the matter of Settlement with a the State for care of persons x committed from Contra Costa County. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY TtiE BOARD ORDERED that the County Auditor is authorized to pay the f lowing amounts; from the County 's General Fund into the State Fund in the County Treasu for trans- mittal later in the month with the County Treasurer's semi-annual sett, ent, which amounts are for verified and approved billing from State institutions for five months ending December 31, 1955 for crre of persons committed from Contra Cost County: California Youth Authority For care of minors X12099.80 j For care of minors in foster homes 576.37 f `l ,176.17 t fi Homes for Fee ble---anded f Sonoma State Home 26,643.99 Porterville State 939.90 i Pacific Colony 207.56 ,791.45 Department of Mental Hygiene ' ,976-54 Total , 44.1 The foregoing order is passed by the unanimous vote of the Bo e d. 335 Tuesday, February 14, 1956 -- Continued In the :utter of Copy of Complaint and Summons in Action 1:o. 65245, Luchsinger vs. County of Contra Costa et al. Copy of complaint and summons in Action No. 65245, lter G. Luchsinger vs'. County of Contra Costa et al. , having been served on the Chairimn of the Board of Supervisors on February 14, 1956; NOrt, THEREr1CiE, and on motion of Supervisor Frederickson, seconded br Supervisor Buchanan , IT IS BY THE BOARD ORDERED that said copy of said complaint and summons are REFERRED TO WE DISTRICT ATTORNEY. The forezoin.- order is passed by the unanimous vote if the Board. In the Putter of Copy of Complaint and Summons in Action No. 651859 Hollender vs. the Board of Super- visors et al, T Copy of complaint and sumns in notion Ido. 65185, H llender vs. Board of Supervisors et al . , having been served on the Chairman of the oard of Supervisors on February 14, 1956; NOS,, 7dERES'ORE, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY T� 30-AI D ORDERED that said copy lof said complaint and summons are REFERRED TO ThE DISTtICT ATTO EY. The foregoing order is passed by the unanimous vote f the Board. In the Latter of Claim from Los Angeles County for care given resident of Contra Costa County. Claim in the amount of 414.83 against Contra Costa C unty for care given Carol Denise Coulter at the General Hospital having been filed with the Board of Supervisors; NO,'d, T1-MERE ORE, and on motion of Supervisor Fredericson, seconded by Supervisor Taylor, ITT IS BY T:-13 BOARD O.i=113D that said claim and the same is hereby REFz-RRED To ME SOLI_-i1 SERVICE DIRECTOR :-DR HIS- 77RITTEN RECONIImATION. The fore--oin7 order is passed by the unanimous vote `f the Board. L In the matter of approving Ordinance No. 1022. Ordinance ! o. 1.022, which prohibits parking on ports ns of Wilbur hvenue and Wildcat Canyon Road, is presented to this Board; and On motion of Supervisor Goyak, seconded by SupervisTaylor, IT IS BY TETE BOARD ORDERED that said ordinance be, Lod the same is hereby ROVED and ADOPTED. jr, I: BY "_'� _iV_'S4-x FW T aiR RD&iRD that a copy of said ordinance bet�ublished for the time and in the manner recuired by law in the "El Sobrante Herald Bee eress"t a newspaper of general circulation printed and published in th' County of Contra costa. The foregoing order is passed by the unanimous vote 1) the hoard. In the Matter of r`roceedings of County superintendent of schools of Contra costa Lounty regarding Tax Increase Election held in Martinez School District an the 31st day of January, 1956. The 33ard of Supervisors hereby acknowledges receipt of a transcript of the proceedinns of the County Superintendent of Schools of Contra costa County, including a canvass of the election held on January 31, 1956, at which election the electors of the District, by a txo-thirds vote, approved the hereinafter described proposition: Shall the maximum tax rate of the Martinez School Di trict of Contra Costa County , state of California, be increasgd from the limit of Ninety vents (4-90) for each One Hundred Dollars (;100) of assessed valuation within said district, e*clusive of bond interest and redemption, to the sum of One Dollar and Seventy-five Cents M75) for each One Hundred Dollars (Y100) of assessed valuation xithin said yistrict, exclusive of bond interest and redemption, such increase to commence S Lly 1, 1956, and to remain in effect until an election is called so decrease such rate? The vote was as follows: Yes 1339 Ido 383 Illegal 1 Total 1783 . 3 Tuesday, February 14, 1956 -- Continued r It is br the Board ordered that a certified copy of this orde { be transmitted; to the County Superintendent of Schools of Contra Costa County. =� In the Matter of Proceedings of County Superintendent of Schools of Contra Costa County regarding Tax Increase Election held in 1 Alhambra Union High School District on the 31st day of January , 1956. The Board of Supervisors of the County of Contra Costa hereby acknowledges receipt of a transcript of the proceedings of the County Superintendent of Schools of Contra Costa County, including a canvass of the election held on Januar 31, 19569 at which election the electors of the District, by a two-thirds vote, agproved the hereinafter described proposition: #, E Shall the maximum tax rate of the Alhambra Union High School a District of the County of Contra Costa, Ltate of California, be increased from the limit of :seventy-five Cents (; •75) for each One hundred Dollars (4100) of assessed valuation %ithin said district, exclusive of bond interest and redemption, to the sum of One Dollar and Seventy-five Cents (,;1.75) for x each One uundred Dollars (4100) of assessed valuation within t said district, exclusive of bond interest and redemption, sue increase to comm nce July 11 1956, and to remain in effect until an election is called to decrease such rate? The vote was as follows: Ye s 1514 q No 417 Illegal 2 Total 1933 It by the Board ordered that a certified copy of this orde be transmitted; to the County Superintendent of Schools of Contra Costa County. P In the hatter of the Annexation of Pittsburg Unified School District Property to the City of Pittsburg, County of Contra Costa, State of California. RESOLUTION t 'ItHEREAS, there has been filed with the Board of Supervisors OF the County of Contra Costa a petition by the City Council of the City of Pittsbur71, pursuant to Sections 35,200, et seq. , of the Government Code, renuestinn that the hereinafter described real property be annexed to the City of �eittsburg; and 1TEREAS, all of said property is contiguous to the City of Pi tsburg and uninhabited territory , not a part of any other city, and is o,,:ned by anP located within said Pittsburg Unified school District, which said School District includes all of the City of Pittsburg, said School District and said City being ntirely within the County of Contra Costa; NO"',', THERMRE, BE IT R&SOLVED that this Board proposes to annex said here- inafter described territory, and the County Clerk is directed to cause notice of said proposed annexation to be given by publication in "Pittsburg -ost-Dispatch", a newspaper of general circulation, for the time required by law, that this Board Kill, on Tuesday, the 28th day of Vebruary, 1956s at ten o'clock, a.m. , or as soon there- after as the matter may be heard, in the Chambers of the Board of Supervisors, hall of Records, Martinez, California, hear all persons having any objection tolsaid proposed annexation. Any taxpayer in the County or City may object to the annex tion by filing a written protest with this Board. t The territory which it is recuested be annexed as aforesaid ils described as follows: A PARCEL of land in Rancho Los t edanos, Contra Costa County, ',California, adjacent to the westerly boundary of a subdivision entitled "Carnegie ►danor, Unit No. 2" shown on the map filed July B, 1952, in Book Ila. 47 of Maps at pages 26 and 27, Records of Contra Costa County , which said parcel of land is described 1s follows: BEGINNING at the southwest corner of the said subdivision and] at a point in the northerly boundary of land of the State of California used as a rigpt of way for a freeway; thence along the westerly boundary of the said subdivision, ;and the north- erly extension thereof, North 160 45' East 1123.84 feet to a point in the center line of a street designated "17th Street" and shown upon the subdivision mapI entitled ,,Carnegie Manor, Unit No. 1", filed February 285 1952, in Map Book !}5 aft pages 49 and 50, Records of Contra Costa County ; thence westerly and along a curve to the right, whose radius at point of beQinnin¢ bears 1111orth 0' 17' Last 1243.95 feean arc dis- tance35? 5 of 0 feet; thence Borth 73° 15' :test 87.40 feet; thence Sout 160 45' lest 1119.2? feet to a point in the northerly boundary of land of the State of California used as a freeway right of way; thence northeasterly and along_ the boundary of the freeway right of way and on a curve to the right whose radius is 410x. feet an are distance of 142.68 feet to the southuest corner of the above described ubdivision known as "Carnegie L:anor, ,Unit o. 21', and the point of beginning. CONTAINI?'G an area of 11.142 acres more or less s 5t i i Tuesday, February 14, 1950 -- Continued PASSED AND rDOPTED by the Board of Supervisors of County of Contra Costa, State of California, at a regular meeting of said Board held on Tuesday, the 14th day of February, 1956, by the following vote, to uit: AYES: Supervisors - I. T. GOYAg, H. L. CUMUNGS, PAY S. TAYLOR, 1. G. UCHANAN q J. FREDERICK-ON. NOES: Supervisors - NONE. G ABSENT: Supervisors - NONE. 5 t In the Matter of Appropria- tion Adjustments. On the recommendation of the County Administrator and on motion of Super- visor Goyak, seconded by Supervisor Frederickson, IT IS 3Y THE BOARD ORDERED that the fallowing appropriation adjustments be and the same are hereby authorized: Appropriation Decrease Increase Sunerior Court #3 Temp. & Seasonal Help : 54.00 Employee •.s Exp. Re-Imburse 158.00 Unappropriated Reserve General Fund 212.00 Antioch Justice Court Maintenance Job 1110 - Services 26.00 Unappropriated reserve Fund 26.00 x County Flood Control Services of Other Departments 5,000.00 Unappropriated reserve General Fund 52000.00 Crockett QjarhRe Supplies 50-00 Special Expenses 50.00 San Pablo GuraRe special apenses 100.00 Permanent Personnel 100.00 Unappropriated Reserve General Fund 100.00 100.00 Grand Jury Inventory Expendable Supplies 25.00 Special Expense 25.00 Brentwood Fire District 2004 Services Rent of Equipment 324 82838.00 Capital Outlay Fire Truck 901 8,838.00 S Bay Point Sewer maintenance (2203)_ Temporary Help 250.00 Special Expense 700.00 Supplies 500.00 z Replacements 450.00 Las Lomitas Seuer Maintenance (2209) - Special Expense 674 50.00 Services 50.00: Shore Acres Sewer maintenance 2211 Replacements . 20.00 Services 20.00 Supplies 1,250.00 Special Expense 1,250.00 Y The foregoing order is passed by the unanimous vote f the Board. In the Matter of Personnel .Actions. On the recommendation of the County Administrator an on motion of Super- visor Goyak, seconded by Supervisor Frederickson, IT IS BY THEBOARD ORDERED that the following personnel actions be and the same are hereby authoried: Central Service Department Add Store-room Clerk, effective February 15, 1956,. { Auditor idd Imtermediate Typist Clerk, effective Februar 15, 1956. Countz Libra Add Branc Library Assistant, at Martinez branc effective February 15, 1956. Add Branch Library r Assistant, half time at El Cerrito branch, effec tive February 15, 1956. The fore7,oin;t order is passed by the unanimous vote Df the Board. 1 r Tuesday, February 14, 1956 -- Continued In the :atter of Claim for damages. Hoey , Hoey, Hall and Conti, attorneys, on behalf of Edna Cleadon, having filed i%ith this Board an February 10, 1956, claim for damanes in the amount of � $20,476.15. € NOW, THEREFOFE, and on motion of Supervisor Frederickson, seconded by Super- ` visor Buchanan, IT IS BY VdE BO RD O .DE_ED that said claim be, and the i• me is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Claim for damages. € Nichols, Richard, Williams, hbrgan & Digardi, Attorneys, on bghalf of Katheryn 4uandt having filed with this Board on February 10, 1956, claim for damages, in the a.-count of 41012000. NOW, THEREFORE, and on motion of Supervisor Frederickson, seconded by Super- r visor Buchanan, IT IS BY THE BOARD ORDMM that said claim be, and the same is hereby DrNIED. The foregoing order is passed by the unanimous vote of the Bo rd. a 3 G x In the Fatter of Claim for damages. Nichols, Richard, "Villiams, ?iorran Digardi, Attorneys, on behalf of Lary Louise Quandt and Jahn Franklin quandt, minors, having filed with this card on February 10, 1956, claim for damages in the amount of $100,000. f NOW1 THIRREFORE, and on motion of vupervisor Frederickson, see nded by Super- visor Buchanan, IT IS BY T.0 BOARD ORDERED that said claim be, and the same is hereby { DENIED. E The fore?oing order is passed by the unanimous vote of the Bo rd. , In the Matter of Claim for damages. Sol S. Judson, Attorney , on behalf of 'mike Salinas, havin; filed with this Board on February 14, 1956, claim for damages in the amount of 450,000 11lus additional '. medical expenses as yet unknovn; NOW, TIMREr''CRE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS EY THE B"RD ORDM' M that said claim be, and the Rame is hereby DENIED. }1 The foregoing order is passed by the unanimous vote of the So rd. In the better of Claim for damages. Sol S. Judson, Attorney, on behalf of Lloyd A. Finley, having iled with this; Board on February 14, 1956, claim for damages in the amount of $509000 us additional medical expenses which are as yet unknown; NUU, THEREFORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY THE BO:RD ORDER3D that skid claim be, and the same is hereby DENIED. € The fore ToinR order is passed by the unanimous vote of the Bo d. n� In the Metter of Proposed policy for installation of directional signs within the County richt of uay ,, pursuant to Section XiI of Ordinance No. 1009 (Outdoor Advertising Ordinance). The Public 1.7orks Department having recommended to this Board t e adoption: of a policy for the installation of directional signs for places of publ c assembly pursuant to the provisions of Section XII of Ordinance No. 1009 (Outdoor tidvertising Ordinance); NOW, THEREFORE, on motion of Supervisor Frederickson, seconded1 by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that a hearing on said proposed pol�cy is hereby set for Tuesday, Wrch 6, 1950, at 2 p.m. , in the Board Chambers, Hall of Records, Martinez, California. j i The foregoing order is passed by the unanimous vote of the Board. r € d f f € d t 339 Tuesday, February 14, 1956 -- Continued In the Matter of Advertising for bids for the furnishing of elec- trieal.energy, etc. , for KUENSINGTOX LIGHTIN i DISTRICTS Contra Costa county. It appearing to this Board that the present contract for lighting services in the Kensington Lighting District will expire on March 10, 1 56; NOW, T3EREFORE, and on .motion of Supervisor Goyak, s `conded by Supervisor Taylor, IT IS BY THE 3MRD ORDERED that the Clerk of this Boar publish notice to bidders for the receiving of bids for the furnishing of electr (city to said Kensington Lighting District of Contra Costa County in the RICHMOND I.?+DE KDEPIT, said bids to be received by the Clerk of this Board up to the hour of ten a.m. on Tuesday, ufarch 20, 1956. The fare-oinr order is passed by the unanimous vote cf the Board. In the Matter of Complaint of Mrs. Clara .artin. communication dated February 9, 1956, having, been raeived by this Board from Mrs. Clara ISE:rtia, in which she states that a :Lr. Conlart or Comlart is construct- Ing a house on a lot adjacent to her property at 3049 The Alame a, Concord, and that in constructing said house he has blocked off the natural drain from her property; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TES BOARD ORDERED that said matter is REYERRED TO WE DISTRICT ATTOlamy and to LIR. C. C. :RICH, DISTRICT s i IIMER, CONTRA COST. COUt:TY FLOOD CONTROL A?dI} ATER COPISERVATION `DISTRICT. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed channel ;from culvert under Oak Grove Road =and adjacent to Orchard Grove Estates, to Pine Creek. On motion of Supervisor Taylor, seconded by SupervisoZ Goyak, IT IS BY US BOARD ORDERED that petition received by the Clerk of this Board on February 10, 1956, signed by certain residents of Orchard Grove Estates in Concord and prayin€* for a :channel to transport rain waters from the culvert under Oak Grove Road and adjacent to Orchard Grave Estates, to Pine Creek, he and the same is hereby referred to the Contra Costa County Flood Control Engineer for his recommendation as to whether the channel should be provided on an emer-eney work basis or whether the ar a should be formed into a Storm Drain Maintenance District. The foregoing order is passed by the unanim3us vote of the Board. In the Hatter of Petition with reference to conditions caused by flooding in Idleaood, Diablo Gardens and Sans Crainte sub- divisions. A petition signed by many residents of Ldlewood, Diab o Gardens and Sans Crainte subdivisions with reference to flood damage, having be filed with this Board; NOI , TnTwilFr AR, and on notion of supervisor 'Taylor, seconded by Supervisor Goyak, IT I5 BY THE BOARD OR...Ei�F.B that said matter is referred to the Public 77orks Department and to C. C. Rich, Flood Control District Engineer, or study and recommenda- tion. The foregoing order is passed by the unanimous vote o the Board. f In the Matter of Document recorded. On February 14, 1956, the Contra Costa County Title C mpany recorded Grant Deed in Fee dated December 19, 1955 for portion of the County Hralth Department Building Site in Martinez, from hestia L. (Smith) Wilson, et al, Escrow No. 195399 , located at 735 Pine Street (N`Y Corner Pine & 'Yard Streets) Martinez; Recorder's Series No. 9032, in Volume 2707, Official Records, page 84. e . And the Board adjourns to meet on Thursday, February 161, 1956, at 10:30 a.m. in the Board Chambers, Hall of Records, Martinez, California. Cha Irlan ATTEST: W. T. PAASCH, CIS Deputy Clerk f BEFORE mHE ?a=-RD OF SUPERVISORS THURSDZ4Y, FEBRUARY 1.6, 1956 THE BO--:RD MET IN kE,ULnic ;:DJOURRdED S^SSION AT 10:30 A.M. IAT THE, BO*I kD CP.Ak13- ERS, HAIL OF RECORDS-', MsdrL �II , CraL1?03::1A; FR .S'EM47: CHAIRW r, PR SIDI.1'G; SUPERVISORS I. T. GOYZ, R.LY S. T='IYI,OR, 1. G. Bucl-lAlW1 , J. FRMERICES0N; PRESEiti'T: W. T. PAASCH, CLERK. i i t In the Matter of Authorizing School { Superintendent to leave California for purpose of attending meeting in Atlantic City. On the recommendation of the County Administrator and on motiof Super- visor Frederickson , seconded by Supervisor Taylor, IT IS BY THE BOARD 0 FRED that B. 0. Wilson, School Superintendent, is authorized to leave California attend a z; meeting of the American association of School Administrators in AtlantCity during k the week beginning February 20, said trip to be at no expense to the Cotty. The foregoing order is passed by the unanimous vote of the Board. I In the matter of Approval of agree- ment with Schachtman and Velikonia, Architects, for construction of fire station for Crockett County Fire a Protection District. An agreement dated February 16, 1956, between the Crockett County Fire Pro- tection District, hereinafter called the Owner and Schachtman and Veliko is, herein- after celled the Architect, wherein the Architect agrees to perform pro ssional services for the construction of a new fire stLtion and related work con isting of certain garages end sleeping cuarters, for the Crockett County Fire Protection District ; to be located on property of said district; and the Owner sprees to pay {the Architect for such services a fee of eight percent (8�6) of the total cost of the project, etc. ,, is presented to this Board; and j On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby i-PPROVED an! a. L. Cummings`, Chairman of this Board, is authorized to sign said agreement on behalf off the Contra Costa County Board of Supervisors, the governing body of the Crockett Cqunty Fire Protection District. The foregoing order is passed by the unanimous vote or the Board. f In the Natter of Authorizing f payment of travel expenses of f Mr. Thomas M. Carlson. Mr. Thomas M. Carlson, Attorney at Law, having represented they County's interest in a hearing in Washington, D. C. with reference to the proposId adjustment of Camp Stoneman, California; NOVI, THEREFORE, and on motion of Supervisor Buchanan, seconded* by Supervisor Taylor, IT IS BY THE BO:%RD ORDERED that the County Auditor is authorized to draw his warrant in payment of necessary travel expenses and hotel expenses incurred as the result of his stay in Washington, D. C. , January 25-27, inclusive. f F The foregoing order is passed by the unanimous vote of the Boa`rd. n 4 In the Matter of Amount paid f to Constables for use of their automobiles. r This Board having determined that the Constables in Danville, ;Crockett and Port Chicago are entitled to an increase in the amount paid for use of tpeir private automobiles in the performance of their duties; and being desirous of determining whether certain other Constables are entitled to an increase also; NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by supervisor Taylor, IT IS BY THE BOARD ORDMtiM that the County hdministrator is authorized to notify said Constables that they should submit data to assist said Administrator and the Board in studyin7 the matter of whether they should receive more coo'nensation for the use of their automobiles. ' The f ore Toini; order is passed by the unanimous vote of the BoaFd. In the Fatter of Approving; Ordinance No. 1023. Ordinance No. 1023, which amends Ordinance No. 793 (salary ordPance) by providing that the co:nstebles of the Crockett, Danville,and Port Chicago Judicial Districts shall receive an increase from 460 to ;-75 for the use of their private automobiles in the performance of their duties as Constables, is present.-d to this Board; and f 341 Thursday, February 16, 1956 -- Continued I On motion of Supervisor Buchanan, seconded by Supery*sor Taylor, IT IS BY TETE BOARD ORDERED that said ordinance be, and the same is hereby AROVED :•nd ADOPTED. IT IS BY THE 30:� F1JRTMR ORDERED that a copy of sa d ordinance be publish- ed for the time and in the manner reouired by law in the DI.ABLO BEACON., a newspaper of general circulation printed and published in the County of Contra Costa. The fore ,oin=- order is passed by the unanimous vote of tce Board. And the Board takes recess to meet on Tuesday, February 21, 1956, in the Board Chambers, hall of Records, Martinez, California. ; Chairman ATTEST: a W. T. P"SCH,, CLERK By Deputy Clerk BEFORE THE BOARD OF SUPERVISORS TUESDAY, FEBRUARY 211, 1956 THE BOARD ]ET IN RE=LAR SESSION AT 9 A. M. IN THE BOARD CHAS WRS, MALL OF RECORDS, 14ART1*1RZ, CALIFORNIA; PRESENT: ROiv. R. L. C j%24INGS, CHAIRK94, PR&SIDING; SUPERVISORS RAY S. TAI-LOR, v[. ;. BUCHAIIAN, J. FREDERICKSON; ABSENT: SUPERVISOR I. T. GOYAK; PRES31T: T. PAASCH, CLERK. In the Matter of the Application of the City of Concord, Potitier Pursuant to County Ordinance 984, Requesting Auth- ority to Inspect and Receive Fees for Inspection of Property in the Process of Annexation to Said City. ]RESOLUTION .,HERBAS, the City of Concord , by Resolution, duly and regularly passed the 13th day of February , 1956, has certified to the fact that said City has a Building; Code, equal to the Buildin4 Code Ordinance of the County of Contra Costa, and has requested that this Board have buildings or structures in a portion of Lot 5, Block D, of the R. N. BURGESS CG..�ANY'S tract, a portion of the Parkside addition and the Racetrack Subdivision, beim approximately eighty-two foot frontage on the i►lameda, by one hundred and eleven feet deep, which said property is in 'the process of annexa- tion to the City of Concord, inspected by said City of Concord; and the fees for inspection thereof, collected by said City , and good cause appearing therefor, NOW9 THEREFORE, BE IT RESJLTED that the City of Concord is directed to in- spect buildings and structures in said territory hereinabove described, and to collect the fees for the inspection of the same. PASSED AND ;MPTED by the Board of Supervisors of the County of Contra Costa, at a regular meeting thereof, held on the 21st day of February!, 1956, by the following vote, to wit: i AYES: Supervisors - H. L. C'JZZ I.GS, RAY S. TAYLOR:, W. G. BUCHANAN, J. FRE:DERICKSON. NOES: Supervisors - NONE. ABSENTI. Supervisors - I. T. GOYAK. i In the Matter of Certificate of Secretary of State re annexation of "Weedie Annexationn and "Concord Acres Annex" to Concord. Certificates dated February 149 1956, from the Secre ary of State in which he sets forth that copies of Ordinances Nos. 320, 321, adopted by the City of Concord and which refers to annexations to said city, were filed in his office on February 14, 1956, having been received by this Board; IjoW, 1c FiL 'ORE, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, Ii IS BY `ilM BOARD OR%E.'.ED that said certificates be placed on file. The foregoin,- order is passed by the unanimous vote of the Board members present. L j s Tuesday, February 21, 1956 -- Continued In the Matter of .Authorizing payment of mileage claims of Administrative Assistant of Health Department while department continues to be located at Shore Acres. i On the recommendation of the County Administrator, and on motion of super- visor wrederickson, seconded by Supervisor Buchanan, 1T 1S B< <:; BOARIA CaDEMED that Arthur tiolstein, Administrative Assistant of Health Deparment, is added! to the re-alar mileage list while the depcartment continues to be located at Shore acres; and the County Auditor is authorized to pay his mileage claims at the rate of ten cents per mile for the first five hundred miles driven duri z, e. ch calendar month and et the rate of five and one-half cents per mile for each mile driven in excess of fiveEhunared miles during each calendar month, in the performance of his ::;.rk far the County. The foregoing order is pbssed by the un"nimous vote of the board members present . , .., In the Z;atter of Nomination and Election of Persons to serve on ; the Retirement Board of the Contra Costa County Employees Association. RESOLUTIO14 i IVEEREAS, in passing years it has been the experience of this Board that there is frequently but one candidate for the position of zetirement board member of the Retirement Association; and "THEREAS, by law this Board is permitted to adopt reasonable rules for the election of such officers; and good cause appearing therefor; NOVI, MEREFOR^n, BE IT RESOLVED that in all Retirement Board Elections sub- sequent to the adoption of this resolution where only one candidate is nominated for the office of Board Member, the Clerk of the Board is directed to decl afie said nominee elected; and in the event there in no office to be filled for which no more than one person has been nominated, the Clerk is further directed to dispense with the election and to deliver his Certificate of Election to the candidate so nominated for such office. i The foregoing resolution was adopted by the following vote of the :Board: AIES: Supervisors - H. L. CiPAiMGS, RAY S. TAYLOR, 'l. G. BUCHANAN, I. FR'MERICKSON. NOES: Supervisors - ?iONE. ABShNT: Supervisors - I. T. GOYAK. i { In the Wetter of approval of Report of County Auditor E filed February 21, 1956. The County ftuditor having filed with this Board on eebruary 21', 19561, his report of all claims and warrants allowed and paid by him; F IT IS BY TAE BOARD ORDERED that said report be approved and placed on file in the office or 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 SupervisEors are 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 report and all items: therein to be open for public inspection. G In the Matter of Authorizing attendance at meetings. 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 following persons be, and they are authorized to attend, at County expense, the follow- ing: Assistant Social :7elfare Director, Robert :7ymer, is authorized to attend a meeting called by the State Department in Sacramento on February 21; Dors. Mary Williams, Home Advisor, to attend the annual meetih�j of County Home Advisors, called by the University of California, at Palo Alto on D:urch 8 and 9. } The foregoing order is passed by the unanimous vote of the Board members present. 3 i a 4 Y F� i Tuesday,, February 21, 1956 -- Continued In the Matter of Personnel .Actions. On the recommendation of the County administrator an on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE -CARD ORDERED that the following personnel actions be and the same are hereby authorized: f Health Department Establish classification of Chief assistant; kiealth Officer and authorize one position. b position of Assistant Health Gfficer will ne cancelled then this new position is filled. t Liartinez Administration Buildings And one anitor, for Bork in Hall of Liecordt6. i Sheriff 4 Add three intermediate 'i'ypist Clerks, to serve as police clerks at Richmond, alnut Creek and' Oakley. Public Works Decent Created new position of Associate Right of Ilay Agent and allocated three to this department. County Hospital Added following to staff for activation of new ward: 1 Head nurse 3 Staff Nurses 13 Hospital Attendants County Library Change title of Catalog and Order Librarian1to Librarian III. All items effective February 23 , 1956. The foreroinR order is passed by the unanimous vote of the Board members present. In the Matter of Appropria- tion Adjustments. On the recommendation of the County Administrator and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY ThE BOA�lD ORDERED that the 'following appropriation adjustments be and the same are hereby authorized: Appropriation Deckeas_e Increase r Public Yorks Department Primary Right or ..aY #3441 X91,860 Secondary Right of :ia, J3845 499860 Unappropriated Reserve (General Fund 998 0 99860 Primary Bridge Construction #2351 2,9J0 ' Secondary Hoad Construction 81265 29900 Unappropriated Reserve General Fund 29910 20900 Other Contractual Services 81000 Department Service Credits 8,0 0 Sheriff Rep3acements - Typewriter 180 Unappropriated Reserve General Fund 180 Superior Court Sundry Services 50 Temp :.seasonal 11elp 50 Unappropriated Reserve General Fund 50 Clerk Uspital Outlay- lBoard of Supervisors seal 90 Unappropriated reserve General Fund 0 Temporary Salaries 568 Unappropriated Reserve General Fund 1003 5L8 Buchanan Field Spr nkler System 3 0 Unappropriated Reserve 340 Installation of Neon Sign (Mtl-Labor Sales Tax) 292 Unappropriated Reserve General Fund 2 2 Flood Control and Water Conservation District Permanent rersonnel IU4 6069 Staff Personnel Temporary 204 69369 Contra Costa Mater works District 41 Cash Refunds - 600 100 Inventory Expend. Supp - 500 100 1 1 344 Tuesday, February 21, 1950 -- Continued t Appropriation Decrease lInc_ase San Pablo Justice Court ` emporary and Seasonal Help 4252 Unappropriated Reserve Fund 4252 The foregoing order is passed by the unanimous vote of the Board members present. z In the ::atter of Granting OSCAR R. FRENCH free permit to peddle in the unincorporated area of the County. Oscar R. French, 362 South 12th Street, Richmond, California,jhaving 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 applicant is an honor- ably discharged veteran, as evidenced by Discharge Certificate, :serial #6301630, dated January 19, 1931 ; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said applicant be, and he is hereby Rranted a free percait to peddle produce in the unincorporated area of the county as requesteda and IT IS BY THE BOt.RD FURT:yR ORD Er ► 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 fore7oing order is passed by the unanimous vote of the Board members present. In the 'latter of Proposed change in Board policy concerning de- posits made by subdividers to provide for future drainage. i This Board having on February 7, 1956 adopted a resolution of !intention to : consider on this date an amendment to its policy which requires subdividers to deposit. amounts with the Cou:)ty Treasurer in order to provide for future drainage needs; and Ilr. D. J. Finlayson of the Contra Costa County Flood Control and Water Conservation District having appeared before this Board and recommended that the polfcy be amended to require that the deposits of said subdividers remain on deposit for a period of two years rather than the one year as set forth in the policy, or that the amount required be accepted by the County as a contribution tot%ard future drai4age costs; and this Bourd being desirous of further considering the proposed amendment to its policy, On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that consideration of said matter is further continued to March 13, 1956 at 2 p.m. t i The foregoing order was passed by the unanimous vote of the Board members present. -- s In the Matter of Proposed agreement between Board of Retirement of Contra Costa County and Joe Sobotka, contractor, re notice of completion of construction of Addition to County Hospital , Lartinez. A form of agreement effective February 23, 1956, between the Board of Re- tirement of Contra Costa County, therein called the Board and Joe Sobotka, therein called the Contractor, wherein it is agreed that said Board may file a notice of com- pletion of the construction of Addition to the County Hospital located oil Alhambra Street, Martinez, without prejudice to the obligations of the Contractor' to complete certain deficient work as set forth in said a^reement, is presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THIS BOARD ORDERED that it recommends that the board of Retirement; of Contra Costa County enter into said agreement with said Contractor. } The foregoing order is passed by the unanimous vote of the Board members present. In the Fatter of ,pproval of Change Order No. 3, remodeling of basement floor area, Old Court house Building, iibrtinez. On the recommendation of D. S. Barbachano, Architect, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS Ef THE i60ARD ORDERED that Change Order No. 3, which provides for the installation of power and telephone outlet boxes for first floor of Old Court house Building at an additional cost of X1,342.97 to contact of A. B. Lahti for the remodeling of basement floor area of Old Court House Building in Wrtinez and which grants an extension of 15 days' time to said contract, 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. The foregoing order is passed by the unanimous vote of the Board members -�-- - -- present. 3 �5 3 Tuesday, February 21, 1956 t In the Matter of Proposed Change Orders Nos. 3 and 4, contract between Board of Retirement of Contra Costa and Joe Sobotka, Contractor, for construction of Addition to County hospital, Martinez. Change Order No. 3, xhich makes certain plumbing, heating and ventilating, electrical and miscellaneous changes and ADDS the sum of 4,1,456.15, and Change Order No. 4, which extends the contract time 29 calendar days, %ith reference to the con- tract between the Board of Retirement of Contra Costa County and Joe Sobotka for construction of Addition to County hospital, Xartinez, are presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that it recommences to the Board of Retirement of Contra Costa County the a^provel of said change orders. The forep-aing order is passed by the unanimous vote of the Board members present. In the Matter of Affidavits of publication of Ordinances 1019, 1020, 10259 1030. This Board having heretofore adopted Ordinances+os. lOZ9, 10209 10259 1030, 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 regu- larly published for the time and in the manner re-aired by law; N0,"., THERXFORE, on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDmitzu that said ordinances be, find the same are hereby declared duly published. f The foregoing order is passed by the unanimous vote of the Board members present. 3 M In the Latter of Recommendation that ordinance which prohibits trailer courts in certain areas, be amended. 3 On motion of Supervisor Taylor, seconded by 5upervispr Buchanan, IT IS BY THE BOARD ORDERED that the request of Ur. Clifford J. Caudle that the ordinance which prohibits the establishment of trailer courts in certain areas; be amended, be and the same is hereby REFERRED 20 THE PI.AiIIING COMMISSION FOR STUDY. The Poregaing order is passed by the unanimous vote of the Board members present. y In the batter of Acceptance of ' resignation of Clayton Anderson as Director of the Contra Costa County Vlater florks District No. 1, and appointment of Robert F. 1Yiseoarver. Clayton .Anderson, Director of the Contra Costa County water Works District No. 1, having Piled his resignation with this Board; i NOES, THEREFORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY THE BOARD ORDERED that said resignation be and the same is hereby ACCEPTED and the office of Director of Contra Costa County .'later 74orks District No. 1 is declared vacant. i IT IS BY ThL 60ARD FURTWM ORDERED that Robert F. :'lisecarver, 825 First Street, Brents.00d, be and he is hereby 1*1PPOI14ED to the office of Director of the Contra Costa County ffater Tiorks District No. 1, for the unexpired term of said Clayton ,Anderson, resigned. The Foregoing order is passed by the unanimous vote of the Board members pre sent. { In the "matter of Appointment of Gerould L. Gill as member of Fire Advisory Committee. The members of the Fire Advisory Committee having requested this Board to appoint Gerould L. Gill to the Fire advisory Committee as successor to Allen Vargus who is no longer a resident of Contra Costa County and therefore no longer able to serve on said committee; NO1,79 •ice IWORE, on motion of Supervisor Buchanan, seconded by Supervisor Taylor, r2 IS BY THE BOARD ORDERED that Gerould L. Gill is appointed to serve on the Fire Advisory Committee. i x The foregoing order is passed by the unanimous vote f the Board members present. i t { 346 E f Tuesday, February 21, 1956 -- Continued i r E In the Matter of Authorizing i refund of deposit made by Alexander Development Company Tract 2020. In accordance with the provisions of a policy adopted by this Board on April 269 1955, Alexander Development Company on January 13, 1955, deposited he sum of $1,400 (Auditor's Receipt No. 62338) to the County of Contra Costa, which amount was to be retained by the County in the event a storm drain district was formed within one year; and good cause aapearing therefor; i On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw a warrant in the r sum of $1,400 in favor of the Alexander Development Company as refund of said deposit made under the provisions of said policy of the Board of Supervisors. The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Acceptance of } report of the Contra Costa County Committee on School District Organization. The Contra Costa County Committee on School District Organization having, in accordance with provisions of the Education Code, filed its recommendations and determinations relative to the Contra Costa County Board of Education, and this Board having fully considered said matter; NOW9 THMW3FE, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDEtdM that said recommendations and determinations be and the same are hereby ACCEPTED. i The foregoing order is passed by the unanimous vote of the Bo rd members present. In the Matter of Proposed ordinance %hich would regulate licensing and } inoculation of dogs, etc. This Board having on February 7, 1956, continued to this time the hearing r-nd consideration of an ordinance which could regulate the licensing and inoculation of dogs; and the following interested persons appearing before the Boar Jeff Greer, Secretary, Animal Control Advisory Committee, who presented a proposed draft of an ordinance Mrs. Sargent , President of Pets and Pals } Dr. H. L. Blum, County Health Officer Mrs. Joe Hanson of Pets Welfare Mrs. Ruth Davidson of the Dog Fancier Club t and certain other or,-anizations; 's and This Board having considered said matter; On motion of Supervisor Buchanan, seconded by Supervisor Fred rickson, IT IS BY THE BOARD fl `D that the hearing on the proposed ordinance presented by said Mr. Jeff Greer be and the same is hereby fixed for March 20 at 2 p.m. The foregoing order is passed by the unanimous vote of the Board members present. In the ?latter of Notification from the attorney for 1.r. and , Mrs. uouska with reference to withdrawal of their offer to settle in Eminent Domain pro- ceedings. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, V2 IS BY THE BOARD ORDERED that notification by Phillip U. Uillspaugh, attorney or Mr. and Mrs. S. 3. Houska, of their %ithdrawal of offer to settle Kith the County their right in the Eminent Domain proceedings filed against them, and said attorney!'s demand to serve upon them the Complaint and Summ ns nhich have been filed in the Superior Court, and referred to the District Attorney. E t The foregoing order is passed by the unanimous vote of the Board members ) present. i i f f E i .. E i f } 347 Tuesday, February 21, 1956 -- Continued In the utter of Withdrawal. of Territory from LAFAYETM FIRE DISTRICT. RESOLIMIOH CO11TnrUTAK; HEARING i NHERE'AS, there was filed xith this Board on J6nuary 16, 1956, a petition signed by a majority of persons who are both freeholders and residents within the hereinafter described territory reiuestin4z the nithdraaal of said territory from the Lafayette Fire District on the ground that said territory will {not be benefited by remaining in the District; and '�i1a;REAS, this Board did by resolution, on the 31st day of J�unuary, 1956, duly and re*gularly set the 21st day of February, 1950, at ten o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records, Lain and Court Streets, Martinez, Contra Costa County , California, as the time and place for hearing the; petition and for hear- ing protests to the continuance of the remaining territory as a district, and did cause notice of said hearing to be given in the manner prescribed by lass; and WHEREAS, at said hearing the following persons appeared and spoke in behalf of said petition, to wit: Robert H. Walpole, Jr. George Cook Walter Shepherd Elbert Vail E. H. Clark Messrs. Knight and Wheeler 1 WHEREAS, the following persons appeared in oppositioA to the request in said petition contained, to Kit: M. H. Stanley (Commissioners of the j Mel Neilson (Lafayette Fire District ) and the said Commissioner Stanley having requested additional time to study the boundaries of the area so proposed to be withdrawn, and good cause appearing therefor, i NOW, THEREFORE, BE IT [&SOLVED that hearing on the said petition be and it is hereby continued to the 6th day or Larch, 1956, at ten o'clock a.m. , in the Chambers of the Board of Supervisors, Hall of necords, :lain and Court Streets, Martinez, Contra Costa County, California. The territory proposed to be withdrawn is specifically described as follows: BEGINNING at the Southeast corner of Lot 45 t'i4onte Vista". Piled August 16, 1937, in Volume 22 of ''Zaps, at page 637, said point also beingi on the west line of the Acalanes Rancho; thence ..esterly along the Southern line of Lot 45 to the most eastern corner of Lot 44; thence Southerly alon7 the eastern line of Lot 44 to the Southeast corner thereof; thence South 790 36' 141' 4est along the southern lines of Lots 44, 42 and 41 to the northeast corner of Lot 5, L:onte Vista; thence ;south 00 04' 251► East along the east lines of Lots 5 and 4 and the southerly extension thereof, to the center line of the present State Highway, Orinda to Lafayette;t thence :lesterly along the said center line to the present boundary line between the drinda and Lafayette .Fire Districts; thence in a general Northerly direction along the said boundary line between Orinda and Lafayette Fire Districts to the nest line of the Rancho Acalanes; thence South along the west line of the Rancho Acalanes to thea paint of beginning. PASSED A:iD ADOPTED by the rollowing vote of the Board of Supervisors, to wit: AYES: Supervisors - H. L. C INGS, RAY S. TAYLOR; Y1. G. EUCHxNA21, J. FREDERICKsON. NOES: Supervisors - NOi.'E. f ABSE14T: Supervisors - I. T. GOYAK. In the Matter of Approval of Street Light Flan and Calling for Bids for Lighting Services for "COUNTY SERVICE AREA L-5" (Tara Hills, Unit ,i1). e COUPtTY SERVICE AREA L-5 having been established by this Board of Supervisors on December 27, 1955, for the purpose of furnishing street luting services therein; and no referendum petition having been Piled, pursuant to Section 25210.21 at seg. , of the Government Code, or at all; and a plan of a system of Street illumination for said County Service Area L-5 having this day been presented to= this Board and Piled with the Clerk thereof, and this Board having fully investigated same; and .rood cause appearing therefor; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY TffE BOARD ORDERED that said plan be and; it is hereby ADOPTED; and IT IS FURTHER ORDERED that the Cleric of this Board forthwith advertise for bids for installing, earine for and maintaininct the said lirrhtpa pursuant to said plan, and for supplying said County Service urea L-5 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 gates to be paid there- for 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. 3 f s i 348 Tuesday, February 21 , 1956 -- Continued The term of said contract is to be for five years. This Hoard, however, { reserves the right to abrogate such contract whenever gas and electric current is offered to be supplied at two-thirds of such fined contract price. I Said Board of Supervisors reserves the right to refect any an a12 bids. $: Bidders to be notified to be present at the opening of the bids. f AM IT IS FURTUM ORDERED that the notice of the receiving of said bids be ' published by the Clerk of this Board in the "EL SOBRnNTE HERALD BEE PRESS", a news- paper printed and published in the County of Contra Costa, State of California. The foregoing order is passed by the lbllowing vote of the Bo rd: AYES: Supervisors - H. L. CJ3MINr.,S, RAY S. TAYLOR, W. G. BCEIANAPF, ` x J. FREDMICKSON. NOES: Supervisors - DONE. ABSENT: Supervisors - I. T. GOYAK. CG' i In the Mstter of Authorizing Pacific i Gas and Electric Company to install lights along �Iomona Avenue in Crockett, Crolona and Valona Highway Lighting District. On motion of Supervisor Frederickson, seconded by Supervisor aylor, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is directed to install lights (install 14 - 20,300 lumen mercury vapor, replace 13 - 6,000 lum4n with 102000 lumen, and replace 4 - 2,500 lumen with 10,000 lumen lights) along Pomona Avenue in the Crockett, Crolona and Valona Highway Lighting District at the loeatfons shown on sketch filed in the Clerk's office this day. F i The foregoing order is passed by the unanimous vote of the Bob d members present. And the Board takes recess to meet on Tuesday, February 28, 1 6, at 9 a.m. t in the Board Chambers, Hall of Records, Uartinez, California. s Chairman ATTEST: W. T. PAASCH, CLERK By Deputy Clerk 1 r 1_ {{ t f 1 ; BEFORE THE BOARD OF SUPERVISORS t X49 TURSDAY, FEBRU..RY 28, 1956 THE BOARD LEFT IN EEGU AR SESSION AT 9 A.M. . IN TEE BOARD CHAZ ERS,HALL OF RECORDS, L!ARTINEZ, CALI`ORA; PRESENT: HON. H. L. CU's IS, CHAIXIL , PRESIDING; SUPERVISORS I. T. IVIL :, n:Y S. TAYLOR, "l. G. BUCEANX, J. F REDERICa:SON; PRES:-ZU: W. T. PAASCH, CLERK. In the Matter of Claim from San Francisco County for care given resident of Contra Costa County. Claim in the amount of 4113.52 against Contra Costa County for care given William Korechi at the San Francisco Hospital having been filed with the Board of Supervisors; NOW, THSRENORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEFM that said claim be and the 'same is hereby REFERRLD TO THE SOCIAL SERVIC3 DIRECTOR -n3 EIS "IRITT-ii RECOt+��ENDATION. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Certificate of Secretary of State re annexation of 'Larkey Annexa- tion" to Walnut Creek. Certificate dated February 23, 1956, from the Secret$ry of State in which he sets forth that copy of Ordinance iio. 286, adopted by the City of Walnut Creek and which refers to annexation to said city, was filed in his office on February 20, 1956, having been received by this Board; NO': , T:IRREFORE., and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said certificate be placed on file. The foregoing order is passed by the unanimous vote of the Board. F In the Matter of Certificate of Secretary of State re annexation of "Portion of Uninhabited Territory Conti- guous to and Lying Northerly and Westerly of Lot 224, San Pablo Rancho" to Richmond. Certificate dated February 23, 1956 from the Secretary of State in which he sets forth that copy of Ordinance I4o. 1499, adopted by the Citq of Richmond and which refers to annexation to said city, was filed in his office on February 23, 1956, hav- ing been received by this Board; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORD&M that said certificate be placed on file. The foregoing order is passed by the unanimous vote of the Board. E In the Matter of Authorizing E Auditor to draw warrant in favor of Zolo iw. White, for reporting services. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to dray h% warrant in favor of Zolo M. Whites 4093-A Lincoln Avenue, Oakland 2, in the sum of! X25 for services in reporting a hearing on the appeal from the Planning Commissions decision on Kaiser Quarry permit, on January 31, 1956. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Proposed County Sales Tax Ordinance. The County Supervisors Association of California having presented to this Board a proposed County Sales Tax Ordinance, and the following' persons having appeared before this Board kith reference to their interest for or against the adoption of such an ordinance: i Mr. P. Arnold Anderson, resident of Contra Costa County and as a representative of ?1unicipal License Tax Association; Ur. Harry L. Morrison, Jr. , Executive Director of the Contra Costa County Taxpayers' Association; Mr. Kenneth H. Smith, City Manager of El Cerrito; g Mr. Gus Almquist of the Contra Costa County Farm Bureau; Mr. Von T. Ellsworth, Director of Research Department, appearing on behalf of the Farm Bureau; and 5 a Tuesday , February 28, 1956 -- Continued This Board being desirous of further considering said proposed ordinance; s NO1119 THE-WORE, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY Tf?E BOAitD ORDERED that the matter be CONTIPIUED TO TUESDAY, 'rSAY 229 1956, at 11 a.m. The foregoing order is passed by the unanimous vote of the Board. { In the Matter of Summonses and copies of complaints. Summons and copies of complaint, Action No. 64623, L. Cedric acabee vs. County of Contra Costa et al. , having been served on Supervisor J. Frederickson and on Supervisor h. L. Cummings, Chairman of this Board, on February 28, 1956, and summons and copy of complaint in Action No. 65268, Joe Culler, etc. vs. County of Contra Costa et al. , having been served on K. A. Smith, Deputy County Clerk, on February 27, 1956; Naell THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY ThIE BOARD ORDEM that said summonses and copies:; of complaints ' be and the same are hereby referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. {i 4� i In the platter of Claim for damages. Tommy J. Lisenley, 1093 El Portal Park, San Pablo, California; having filed with this Board on February 24, 1956, claim for damages in the amount of 464.60 (estimated) . NOW9 THERKB'ORE, and on motion of Supervisor Goyak, seconded b� Supervisor Frederickson, IT IS BY THE BOARD ORDMIRU that said claim be, and the same is hereby DENIED. } The foregoing order is passed by the unanimous vote of the Board. In the batter of Personnel Actions. On the recommendation of the County Administrator and on motia'.n of Supervisor; Goyak, seconded by Supervisor Taylor, IT IS BY TH3, 30ARD ORDERED that th a following personnel actions be and the same are hereby authorized: i Library Added one Librarian II, to provide Bookmobile service authorized in budget. County Hos ital Added Housekeeper Grade I, t'so Utility Workers, three Institution Helpers, to provide services day and night duty in new ward. i Civil Defense Reclassified one Senior Sanitarian and one Civil Defense liepre- sentative to Civil Defense Coordinator and added one position of Civil Defense Coordinator. The fore;;oinr order is passed by the unanimous vote of the Board. i 1 In the Matter of Affidavits l of publication of Ordinances 1001, 10121, 1022. This Board having heretofore adopted Ordinance Nos. 1001, 1012, 1022, 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; NON9 THEIMFORE, on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY TI•iE OARD ORDERED that said ordinances be, and the same are hereby declared duly published. 1 In the Matter of the Replacement of Bonds of 14t. Diablo unified School District of Contra Costa County. RESOLUTION € p It appearing to this Board that ten (10) bonds of LSt. Diablo UOified School District of Contra Costa County dated4areh 1, 1950, and maturing March 1, 1966, which said bonds were numbered 2466through 2475, inclusive, were the property of Arleigh 1,11. Anderson, and were presented by Dean 'Hitter and Co. for registration in the name of said Arleigh 1. Anderson. 1 And it further appearing that such ten (10) bonds were cancelled in error instead of being registered and returned to the owner thereof, and said 4rleipht 71. Anderson, as owner and holder of said bonds, having reouested that new bands be issued in place of the bonds which were cancelled in error, and good cause appearing there- for, and pursuant to the authority granted by Sections 53430, et sen. , oP the ;overs- ment Code, BE 1T RE60LV:,,;D that the county Clerk be and he hereby is authorized and dir- ected to secure duplicates of said ten (10) bonds, which said duplicate bonds shall be in all respects deuplieates of the ten (10) original bonds, and as nearly as possible 1 E 4 349, BEFORE THE BOARD OF SUPERVISORS ' TURSDAY, FEBRU.,RY 289 1956 THE Ba1+RD "r-7 I : .ioGLTL,�a s3:zION ` AT 9 A.M. IN THE BOARD CHA?SZRS,HALT. OF RECORDS, 2ZARTINEZ2 CALIFO.F*IIA; PRESENT: HON. H. L. CU'MNOIS, CHAIR`;AN, PRESIDIN.; SUPERVISORS I. T. C.OYAZ, I&AX S. TAYLOR, W. G. BUCH.XNA , J. FREDERICii6ON; PRRs:-1%*T: W. T. PAASCT i, CLERK. T In the Matter of Claim from San Francisco County for care given resident of Contra Costa County. Claim in the amount of 4113.52 against Contra Costa County for care given William Korechi at the San Francisco Hospital having been filed with the Board of Supervisors; i j NOW9 THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDE.FM that said claim be and the ;same is hereby REF (ED TO THE SOCIHL SERVIC3 DIRECTOR FOR HIS WRITT:-V RECO13,00A,TION The foregoing order is passed by the unanimous voteof the Board. In the Matter of Certificate of Secretary of State re annexation of "Larkey Annexa- tion" to Walnut Creek. Certificate dated February 20, 1956, from the Secretpry of State in which he sets forth that copy of Ordinance No. 286, adopted by the City of Walnut Creek and which refers to annexation to said cite, was filed in his offi6e on February 20, 1956, having been received by this Board; NOW, T:�RvFORE, and on motion of Supervisor Taylor, seconded by Supervisor ., Goyak, IT IS BY THE BOARD ORDEWO that said certificate be plaQed on Pile. The foregoing order is passed by the unanimous vote of the Board. In the batter of Certificate of Secretary of State re annexation of "Portion of Uninhabited Territory Conti- guous to and Lying Northerly and Westerly of Lot 224, San Pablo Rancho" to Richmond. Certificate dated February 239 1956 from the Secreta y of State in which he sets forth that copy of Ordinance No. 1499, adopted by the City of Richmond and which refers to annexation to said city, Ras filed in his office on $ebruary 239, 1956, hav- ing been received by this Board; { NOW, THFaWOR39 and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORIlERSD that said certificate be planed on file. The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Authorizing Auditor to drag warrant in favor of Zolo M. White, for reporting services. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw his warrant in favor of Zolo M. White, 4093-A Lincoln .Avenue, Oakland 2, in the sum of 425 for services in reporting a hearing on the appeal from the Planning Commission'''s decision on Kaiser Quarry permit, on January 31, 1956. The foregoing order is passed by the unanimous vote oY the Board. In the %tter of Proposed County Sales Tax Ordinance. � The County Supervisors association of California having presented to this Board a proposed County Sales Tax Ordinance, and the following persons having appeared before this Board with reference to their interest for or against the adoption of such an ordinance: Mr. P. Arnold Anderson, resident of Contra Costa County and as a representative of L'unicipal License Tax Association; 11r. Marry L. Morrison, Jr- , Executive Director of the ;Contra Costa County Taxpayers' Association; { Mr. Kenneth H. Smith, City Manager of El Cerrito; Mr. Gus Almquist of the Contra Costa County Farm Bureau; Mr. Von T. Ellsworth, Director of Research Department; appearing on behalf of the Farm Bureau; and 351 Tuesday, February 28, 1956 -- Continued shall be signed by the same officers as signed the original bon4 s. BE IT FURI THER RESOLVED that such new duplicate bonds shall not have any cou- pons attached in vie% of the fact that the ten (10) original bonds have been registered %ith the County Treasurer. BE IT FUR HEk RESOLD that the cost of printing and issuing such duplicate bonds shall be paid out of the General Fund of the County of Contra Costa. 1 PASSED AND ADOPM by the Board of Supervisors of the'County of Contra Costa this 28th day of February, 1950, by the following vote, to wit: 1 AYES: Supervisors - I. T. WYsK, H. L. CUMMINGS, RAY?S. TAYLOR, Vt. G. BUCHARAN, J. FREDLMICKSOH. NOES: Supervisors - NONE. { ABSENT- :Supervisors - NOUE. P In the Matter of authorizing # attendance at meeting. On the recommendation of the County administrator, an4 on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERER that Mrs. Hellum, County Librarian, be and she is authorized: t To view library buildings and operations in connection kith review of plans of this County, at Los Angeles, =ebruary 29 to March a 29 at County Expense. The fore-.oing order is passed by the unanimous vote of the Board. I In the Matter of Authorizing correction of erroneous assessments. . The County assessor having filed with this Board a reuest for authority to the County Auditor to correct the followin erroneous assessmen;s •whieh appear on the assessment roll for the fiscal year 1355-5b, 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 ;,uditor correct said erroneous assessments as follows: In accordance With Sections 531, 532 and 533 of the Revenue and Taxation Code, your authorization to the County Z.uditor to add the foll41ng escaped personal property to existing personal property appearing on Assessnent { 95039 is respectfully requested: #95039 Felice and Perrelli Canning Company 1200 South 10th Street, Richmond, California A por of Lots 18 and 19 Section 24 T1111 R51t, bd N and S by ld of Parr Terminal Corp, E by 14th St and 1: by 10th St, also a 25 ft strip ad3 on the S 9.563 Leres (assessed value of land , 23,910, improvements 1.214,210, fixed machinery 03,500, personal property x.154,960, money 200. ) Escaped assessment for the year 1955-56 - 'rersonal iroperty X112070. (This assessed value includes the 3%* raise authorized by the : Tuesday , February 28, 1956 -- Continued s In accordance with Sections 531, 532 and 533 of the Revenue aqd Taxation Code, your authorization to the County Auditor to add the following assessment to the Unsecured Personal Property Roll is respectfully requested: #801-1609 International harvester Company, 830 South 14th Street, F Richmond , Califomia Escaped assessment for the year 1955-56 - Personal Property ?O,OOQ Escaped assessment for the year 1954-55 - Personal :Property ,70,000 Escaped assessment for the year 1?53-54 - Personal Property 470,000 The f ore;zoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Pinole Light and Poker Company to install street light in Rodeo Lighting j District. On the recomaendation of the County Public :4orks Director, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS by THE HOARD ORDERED that the inole Light and rower Company, is hereby AUTHORIZED to install a luminaire rated at 250 candlepo%er and with Type II distribution, on uarretson Avenue, on the first pole south of Sixth Avenue, in Rodeo (Rodeo Lighting District) . The foregoing order is passed by the unanimous vote of the Board. n In the Matter of Proceedings of Governing Board of ANTIOCH-LIQ OAK UNIFIED SCHOOL DISTRICT of � Contra Costa County regarding Bond Election. The Board of supervisors hereby acknowledges receipt of a tradseript of the proceedings of the Governing Board of Antioch-Live Oak Unified School District of Contra Costa County, including a canvass of the election held on February 7, 1956, at which election the electors of the district, by a tuo-thirds vote, approved the here- inafter described proposition. j The proposition Has as follows: Shall the Antioch-Live Oak Unified School District of Contra Costa County incur a bonded indebtedness in ', the sum of rive LIllion Dollars (45,000,000)? The vote on the proposition was as follows: Bonds - Yes - - - - - - - - - - - 1518 Bonds - No - - - - - - - - - - - 279 Illegal, or blank votes- - - - - - _5 Total 1802 IT IS BY THE BOARD ORDERED that a certified copy of this Ordej be transmitted{ to the County Superintendent of Schools of Contra Costa County. i The foregoing order uas passed and adopted by the unanimous vote of the Board , of Supervisors on Tuesday, the 28th day of February, 1956. ' In the 'Matter of Resolution and Notice of Intention to Sell County .PropertyRESOLUTION � 19HEREAS, the Director of Public Yorks has informed this Hoard that the fol- lowing described improvements located on land acquired for the construction of San Pablo Dam Road, County Road No. 0361, must be removed and recommends that the improve- ments be sold for removal and/or demolition at public auction to the highest bidder: A one-story frame duelling and double s garage located at 154 Grinda highway, Orinda, California i NOW, ri'HEREFORE, BE IT RgSOLVED that the Board of Supervisors of the County of Contra Costa finds and determines that the above described improvements are no longer needed for any County purposes and hereby directs the County Ri-rit of Way Agent to sell the above improvements for removal and/or demolition at publicauction to the highest bidder for cash, in accordance with terms and conditions of sale prepared by the Ri c!ht of clay Agent, which are hereby approved. BE IT r'URTr:ER RESOLVED that this Board sets Saturday, the 17th day of March., 19561 at 10:30 a.m. o'clock on the premises as the time and place where }oral bids shall be received. The successful bidder must immediately deposit cash eq ual :to twenty-five per cent ( 25;0) of the bid price and must pay the balance in cash within ;ten (10) days. BE IT FURTiiRR 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"jneuspaper, notice of the intended sale of the above property. Such notice is attached hereto and made a part hereof. i 3 i t 1 r 1 9 Tuesday, February 28, 1956 -- Continued This Board being desirous of further considering said proposed ordinance; NOIN9 THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOi-iW ORDERED that the matter be CONTUIUED TO TUESDAY, MAY 229 1956s at 11 a.m. The foregoing order is passed by the unanimous vote of the Board. G In the Matter of Summonses and copies of complaints. Summons and copies of complaint, Action No. 646239 L. Cedric 'acabee vs. County of Contra Costa et al. , having been served on Supervisor J. Frederickson and on Supervisor a. L. Cummings, Chairman of this Board, on February 28, 1956, and summons and copy of complaint in Action No. 65268, Joe Liiller, etc. vs. County of Contra Costa et al. , having been served on M. A. Smith, Deputy County Clerk, on February 27, 1956; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said summonses and copies] of complaints ' be and the same are hereby referred to the District Attorney. t The foregoing order is passed by the unanimous vote of the Board. zi in the Fatter of Claim for damages. a Tommy J. Lisenley, 1093 El Portal Park, San Pablo, California; having filed with this Board on February 24, 19569 claim for damages in the amount of 464.60 (estimated) . NO`.-V, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BO,,RL ORDRdR, that said clbim be, and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. i i In the Matter of Personnel z Actions. On the recommendation of the County Administrator and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THL BOARD ORDERED that tie following personnel actions be and the some are hereby authorized: Library Added one Librarian h, to provide Bookmobile service authorized in budget. f i County Hospital Added ousekeeper Grade I. t-wo Utility Workers, three Institution Helpers, to provide services day and night duty in new ward. i Civil Defense Reclassified one Senior Sanitarian and one Civil Defense Repre- sentative to Civil Defense Coordinator and added one position of Civil Defense Coordinator. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavits of publication of Ordinances 1001, 10128 1022. 3 This Board having heretofore adopted Ordinance Nos. 1001, 1012!, 1022, 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; N07r9 THERE.F'ORE, on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY TE-:E :QARD OR]Zit3D that said ordinances be, and the sane are hereby declared duly published. J In the Matter of the Replacement of bonds of Idt. Diablo unified School District of Contra Costa County. RESOLUTION It appearing to this Board that ten (10) bonds of Mt. Diablo Unified School District of Contra Costa County dated i4arch 1, 19509 and maturing March 1, 1966, which said bonds were numbered 2466through 2475, inclusive, were the property of Arleigh ;"t. Anderson, and were presented by Dean Witter and Co. for registration in the name of said Arleigh 1.7. Anderson. And it further appearing that such ten (10) bonds were cancelled in error instead of being registered and returned to the owner thereof, and said A leight y7. Anderson, as owner and holder of said bonds, Navin? reouested that new bands be issued in place of the bonds which were cancelled in error, and good cause appearin7 there- for, and pursuant to the authority Pranted by Sections 53430, et sen. , of the Govern- ment Code , BE iT RE60LVED that the county Clerk be and he hereby is authorized and dir- ected to secure duplicates of said ten 110) bonds, -which said duplicate bonds shall be in all respects deuplicates of the ten (10) original bonds, and as nearly as possible i 1 349 BEFORE THE BOAP.D O. SUPERVISORS TUFMAY, FE'iRU..RY 28, 1956 THE BO;JM M.-EV I : REGMAcR S33SION AT 9 A M. T IN TE .E. BOARD CRA OSERS,HALL OF RECORDS, '.'.3RTI11EZ, CAL17-01*11A; PRESENT: HON. H. L. CUIXIN^,S, CHAIR`71AN, PRZSIDING; SUPMVISORS I. T. 10YA.K., RU:Y S. TAYLOR, T. G. BUCUiNX. , J. FREDERICKQOH; P_ ff. T. PAASCH9 CLERK. In the Matter of Claim from San Francisco County for care given resident of Contra Costa County. Claim in the amount of 4113.52 against Contra Costa bounty for care given William Korechi at the San Francisco Hospital having been filed with the Board of Supervisors; l NOW, THEREFORE., and on notion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDKFM that said claim be and the 'same is hereby REFERRLD TO THE SOCIAL SERVIC3 DIRECTOR -FOR EIS :'MITTEN RECOLVEIZATION.il i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Certificate of Secretary of State re f annexation of "Larkey Annexa- tion" to Walnut Creek. Certificate dated February 20, 1956, from the Secretary of State in which he sets forth that copy of Ordinance No. 286, adopted by the City of Walnut Creek and which refers to annexation to said city, %as filed in his office on February 20, 1956, having been received by this Board; NO'd, ThTREFORE., and on motion of Supervisor Teylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDS M that said certificate be placed on file. s The foregoing order is passed by the unanimous vote of the Board. r { r In the Matter of Certificate of Secretary of State re j annexation of "Portion of Uninhabited Territory Conti- guous to and Lying Northerly and Westerly of Lot 224, San � Pablo Rancho" to Richmond. Certificate dated February 23, 1956 from the Secretary of State in which he sets forth that copy of Ordinance No. 1499, adopted by the City of Richmond and which refers to annexation to said city, was filed in his office on February 23, 1956, hav- ing been received by this Board; NOW9 TEMWORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TH3 BOARD ORDRaM that said certificate be placed on file. The fore;►aing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Auditor to draw warrant in favor of Zolo M. White, for reporting services. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw his warrant in favor of Zolo M. White, 4093-A Lincoln Avenue, Oakland 2, in the sum of� 425 for services in reporting a hearing on the appeal from the Planning Commissioni's decision on Kaiser Quarry permit , on January 319 1956. i The foregoing order is passed by the unanimous vote of the Board. t In the Ritter of Proposed I County Sales Tax Ordinance. I The County Supervisors Association of California having presented to this Board a proposed County Sales Tax Ordinance, and the following persons having appeared before this Board xith reference to their interest for or agaihst the adoption of such an ordinance: Mr. P. Arnold Anderson, resident of Contra Costa County and as a representative of Municipal License Tax association; t5r. Harry L. Morrison, Jr. , Executive Director of the Contra Costa County Taxpayers' Association; Mr. Kenneth H. Smith, City Manager of El Cerrito; Mr. Gus Almquist of the Contra Costa County Farm Bureau; Mr. non T. Ellsworth, Director of Research Department, appearing on behalf of the Farm Bureau; end Lh R AtK To 11 OLL o is , BEFORE THE BOARD 0. SUPERVISORS j TUESDAY, FEBRU,IRY 28, 1956 iE BOARD t. ;T IN hyGATLAR SE: IOPJ AT 9 A.M. - IN TEE BOARD CBA tSERS,HALL OF RECORDS, I"-&RTDMZ, CALL-1701 1U; PRESaV: HON. S. L. CU`s(',S, CEAIR'IAN, PRLSIDIN s; SUPERVISORS I. T. OY"K, .:Y S. TAYLOR, T. G. BUCHANAN, J. FREDE.RICK6ON; r`RES=='T: ff. T. PAASCH, CLERK. In the Matter of Claim from San Francisco County for care given resident of Contra Costa County. Claim in the amount of 4113.52 against Contra CostaCounty for care given William Koreehi at the San Francisco Hospital 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 ORDERM that said claim be and the isame is hereby REFERRED TO THE SOCIA1 SERVIC3 DIRECTOR YOR HIS IURITT31 RECOL9,00ATION. The foregoing order is passed by the unanimous vote of the Board. ,. i In the Matter of Certificate of Secretary of State re annexation of "Larkey Annexa- tion" to Walnut Creek. Certificate dated February 23, 1956, from the Secretary of State in which he sets forth that copy of Ordinance No. 286, adopted by the City of Walnut Creek and which refers to annexation to said city, was filed in his office on February 20, 1956, having been received by this Board; NO'..', TzU3FORE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TER BOARD ORDEkED that said certificate be placed on file. The foregoing order is passed by the unanimous vote of the Board. In the Clatter of Certificate of Secretary of State re annexation of "Portion of Uninhabited Territory Conti- guous to and Lying Northerly and Westerly of Lot 224, San Pablo Rancho" to Richmond. Certificate dated February 23, 1956 from the Secretary of State in which he sets forth that copy of Ordinance No. 1499, adopted by the City of Richmond and which refers to annexation to said city, was filed in his office on February 23, 1956, hav- ing been received by this Board; NOW, THERWORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said certificate be placed on file. The forectoing order is passed by the unanimous vote of the Board. I-i the Matter of Authorizing Auditor to draw warrant in favor of Zolo Id. White, for reporting services. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to drays his warrant in favor of Zolo M. White, 4093-A Lincoln Avenue, Oakland 2, in the sum ofl, 425 for services in reporting a hearing on the appeal from the Planning Commission's decision on Kaiser Quarry permit , on January 31, 1956. F f The foregoing order is passed by the unanimous vote of the Board. In the Metter of Proposed County Sales Tax Ordinance. The County Supervisors Association of California having presented to this Board a proposed County Sales Tax Ordinance, and the following1persons having appeared before this Board kith reference to their interest for or against the adoption of such an ordinance: Mr. P. Arnold Anderson, resident of Contra Costa County and as a representative of Municipal License Tax Association; Itr. Harry L. Morrison, Jr. , Executive Director of the Contra Costa County Taxpayers' association; Mr. Kenneth H. Smith, City banger of E1 Cerrito; Mr. Gus Almquist of the Contra Costa County Farm Bureau; Mr. Von T. Ellsworth, Director of Research Department, appearing on behalf of the Farm Bureau; and €` f Tuesday , February 28, 1956 -- Continued This Board being desirous of further considering said proposed ordinance; NON9 THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOitnD ORDERED that the matter be COINTIMUED TO TUESDAY, MAY 221, 1956, at 11 a.m. The foregoing order is passed by the unanimous vote of the Board. C, In the Matter of Summonses and ! copies of complaints. Summons and copies of complaint, Action No. 646231, L. Cedric 14acabee vs. County of Contra Costa et al. , having been served on Supervisor J. Frederickson and on Supervisor h. L. Cummings, Chairman of this Board, on February 28, 1456, and summons and copy of complaint in Action no. 65268, Joe Culler, etc. vs. County of Contra Costa et al. , having been served on M. A. Smith, Deputy County Clerk, on February 27, 1956; N0I1i1 THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said summonses and copies 'of complaints ' be and the same are hereby referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. a. in the hatter of Claim for damages. Tommy J. Lisenley, 1093 El Portal ?ark, San Pablo, California,q having filed with this Board on February 24, 1956, claim for dam—,es in the amount of 404.66 (estimated) . NO"i$ THKFJ�FOHE, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOtiRL ORD&iRu that said claim be, and the same is hereby DENIED. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Personnel Actions. On the recommendation of the County Administrator and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE 30ARD ORDERED that the following personnel actions be and the some are hereby authorized: Library Added one Librarian I.I. to provide Bookmobile service authorized in budget. Count,y HosWal Added ousekeeper (trade I, txo Utility Workers, three Institution Helpers, to provide services day and night duty in new yard. Civil Defense Reclassified one Senior Sanitarian and one Civil Defense Repre- sentative to Civil Defense Coordinator and added one position of Civil Defense Coordinator. 3 The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Affidavits of publication of Ordinances j 10013, 10120 1022. This Board having heretofore adopted Ordinance iios. 1001, 1012; 1022, 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 laic; NO19 TtiEIWORE, on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY Thi_' BOARD Old)&-610 that said ordinances be, and the same are hereby declared duly published. f i In the Matter of the Replacement of Bonds of Mt. Diablo unified School District of Contra Costa County. RESOLUTION It appearing to this Board that ten (10) bonds of idt. Diablo U¢ified School District of Contra Costa County dated 4arch 1, 1950, and maturing March Is 1966s which said bonds were numbered 2466through 2475, inclusive, were the property of Arleigh W. Anderson, and were presented by Dean Witter and Co. for registration in the name of said Arleigh Anderson. And it further appearing that such ten (10) bonds were cancel led in error instead of being registered and returned to the owner thereof, and said krleight "W. Anderson, as owner and holder of said bonds, having reouested that new bands be issued in place of the bonds which were cancelled in error, and good cause appearing there- for, and pursuant to the authority Rranted by Sections 53430, at sen. , of the ;overs- meet Code , BE 1T RE60LVED that the County Clerk be and he hereby is authorized and dir- ected to secure duplicates of said ten 110) bonds, which said duplicate bonds shall be in all. respects deuplicates of the ten (10) original bonds, and as nearly as possible i Tuesday, February 28, 1956 -- Continued shall be signed by the same officers as signed the original bonds. BE IT FURTHER RESOLVED that such new duplicate bonds shall not have any cou- pons attached in view of the fact that the ten (10) original bonds have been registered with the County Treasurer. BE IT ^UR'lliS% RESOLVED that the cost of printing and issuing such duplicate bonds shall be paid out of the General Fund of the County of Contra Costa. PASSED AND AWIFTTE'3s by the Board or Supervisors of the County of Contra Costa this 28th day of February, 1956, by the following vote, to reit: AYES: Supervisors - I. T. 13OYnK, H. L. CLgSUNGS, RAY S. TAYLOR W. G. iUCHAKMN 9 J. FREMICKSON. ; NOES: Supervisors - N020. AHSW!':Supervisors - 21OilS. In the Matter or Authorizing attendance at meeting. On the recommendation of the County administrator, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TRE BOARD 01ZDERP:3 that Mrs. Hellum, County Librarian, be and she is authorized: To view library buildings and operations in connection with review of plans of this County, at Los Angeles, =ebruary 29 to March 20 at County Expense. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of erroneous r assessments. The County assessor having filed with this Board a request for authority to the County Auditor to correct the followin erroneous assessments -which appear on the assessment roll for the fiscal year 1:55-59, said correction having been consented to by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY TETE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In accordance with Sections 531, 532 and 533 of the Revenue and Taxation Code, your authorization to the County auditor to add the follo'ing escaped personal property to existing personal property appearing on Assessment #95039 is respectfully requested: #95039 Felice and Perrelli Canning Company 1200 South 10th Street, Richmond, California A por of Lots 18 and 19 Section 24 T1111 RSR(, bd N and 8 by ld of Parr Terminal Corp, E by 14th St and $v by 10th St, al, o a 25 ft strip ad j on the a 9.563 acres (Assessed value of land Y23,910, improvements 4214,210, fixed machinery ;83,500, personal property ;.154,960, money 0200. ) Escaped assessment for the year 1955-56 - rersonal iroperty ; 112,370. (This assessed value includes the 3%* raise authorized by the ;.tate Board of -- ualization. ) Escaped assessment for the Year 1954-55 - Personal Property Y84,900. Escaped assessment for the year 1953-54 - Personal Property 48 ,000. In accordance with Sections 531, 532 and 533 of the devenue and Taxation Code, your authorization to the County Auditor to add the follc� ing personal property to existing personal property appearing on Assessment zr`805131 is respectfully requested: #805131 Rhea= Manufacturing Company Chesley ;.ve do 6. e. REQ, Richmond, California Ro San Pablo por Lots 201 and 202 bd N and a by ld of Parr Richmond Terminal, E by S P RR Co RNS S by Lot In less 2.08 Ac in County Rd 52.710 Acres (Assessed value of land 4281,990, improvements 4488,860, fixed machinery 468,810, personal property 4156,760, money X4;170. ) Escaped assessment for the year 1955-56 - 2ersonal Property ;;102,880. (This assessed value includes the 35j6 raise authorized by the State Board of Eoualizatio . ) Escaped Assessment for the year 1954-55 - Personal Property 486,430. Escaped assessment for the year 1953-54 - Personal Property w86,430. The above personal property should be added to the second installment of taxes. First installment of taxes was paid on december 12, 1955. Assessment , 9114-2 appearing► on the unsecured Per:=el Property Moll in the name of Rheem Mzi nufacturing Company should be cancelled as it is included in the above 1955-56 escaped assessment. { i } i ` Jt Tuesday, February 28, 1956 -- Continued In accordance with Sections 531, 532 and 533 of the Revenue abd Taxation Code, your authorization to the County auditor to add the following assessment to the Unsecured Personal Property Roll is respectfully requested: } 801-1669 International Harvester Company., 830 South 14th Street, Richmond , California Escaped assessment for the year 1955-56 - Personal Property .;709000 i Escaped assessment for the year 1954-55 - Personal 2roperty 00,000 Escaped assessment for the year 1953-54 - Personal rroperty 470,000 1 The foregoing order is passed by the unanimous vote of the Board. R In the Matter of Authorizing Pinole Light and Po%er Company to install 9 i street light in Rodeo Lighting District. t On the recommendation of the County Public 7Iorks Director, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS by THE BOARD ORDERED that the i?inole Light and rower Company, is hereby AUTHORIZED to install a luminaire rated at 250 candlepower and %ith Type II distribution, on Garretson Avenue, on the first pole south of Sixth Avenue, in Rodeo (Rodeo Lighting District) . The foregoing order is passed by the unanimous vote of the Board. d F, In the Matter of Proceedings of Governing Board of ANTIOCH LIVE OAK UNIFIED SCHOOL DISTRICT of Contra Costa County regarding Bond Election. The Board of Supervisors hereby acknowledges receipt of a transcript of the proceedings of the Governing Board of Antioch-Live Oak Unified School District of Contra Costa County, including a canvass of the election held on February 7, 1956, at which election the electors of the district, by a trio-thirds vote, approved the here- inafter described proposition. The proposition was as follows: Shall the Antioch-Live Oak Unified School District of Contra Costa County incur a bonded indebtedness ini the sum of ilve :.zillion Dollars (45,000,000)? The vote on the proposition was as follows: Bonds - Yes - - - - - - - - - - - 1518 Bonds - ilio - - - - - - - - - - - 279 Illegal or blank votes- - - - - - _5 Total 1802 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. i The foregoing order %as passed and adopted by the unanimous vote of the Board of Supervisors on Tuesday, the 28th day of February, 1956• In the Matter of Resolution and Notice of Intention to Sell County Property. RESOLUTION t YYH' LEAS, the Director of Public Yorks has informed this Board that the fol- lowing described improvements located on land acquired for the construction of San Pablo Dam Road, County Road No. 0361, must be removed and recommends that the improve- ments be sold for removal and/or demolition at public auction to the highest bidder: A one-story frame dwelling and double I garage located at 154 Orinda Highway, Orinda, California i NOW, THEREFORE, BE IT RESOLVED that the Hoard of Supervisors of the County of Contra Costa finds and determines that the above described improvements are no longer needed for any County purposes and hereby directs the County Riot 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 Richt of Way Agent, which are hereby approved. i BE IT !-TRT,zER RESOLVED that this Board sets Saturday, the 17th day of March, 1956, at 10:30 a.m. o'clock on the premises as the time and place where ;oral bids shall be received. The successful bidder must immediately deposit cash equal tto twenty-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 "Lafayette Sun" neuspaper, notice of the intended sale of the above property. Such notice is attached hereto and made a part hereof. r Tuesday, February 28, 1956 -- Continued 5 Passed and adopted by at least four-fifth t s vote of the Board of Supervisors of the County of Contra Costa, State of California, on the 28tih day of February, 1956, by the following vote, to wit: AYES: Supervisors - I. T. f.OYAK, H. L. CUI INGS RAY S. TAYLOR, W. G. BUCHMAN, J. FRZDEi i&1Oii. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. r NOTICE OF SriLE The County of Contra Costa %ill cause to be sold at public auction for re- moval or demolition the following described improvement: A one-story frame dwelling and do uble garage located at 154 Orinda Highuay, Orinda, California } Sale to take place on the premises by public auction, Saturday, the 17th day of march, 1956, at 10:30 a.m. - Open for inspection Friday,Iblarch 16, 1956, from 10:00 a.m. to 3:00 p.m. 4 t Terms and conditions of sale may be had upon application to the County Right of ,lay Agent , Room 530, Hall of Records, Martinez, California, or telephone Martinez 3000, Extension 224. f F By order of the Board, Dated .February 28, 1956. } V1. T. P"SCH County Clerk and ea-officiao Clerk of the Board of Supervisor's of the County of Contra Costa , State of California, By H. Cramlett , Deputy In the hatter of Authorizing adj ustment .of salaries of certain county employee class- 1 ifications. On the recommendation of the County Administrator and on motion of Super- visor Taylor, seconded by Supervisor Buchanan , IT IS BY THE BOARD ORDERED that, oom- mencing March 1, 1956, the salaries of the following, classifications be and they are hereby established as hereinafter set forth: i Class Range Salary 4 Adult Probation Supervisor 35492- 590) Child Jelfare Supervisor I 32 .429-$515) Child 'Welfare Supervisor II 35 592- 590) Social Work Supervisor Grade III 36 1515-0618) Juvenile Probation Supervisor Grade II 35 ;492-4590) i The foregoing order is passed by the following vote of the Board: } AYES: Supervisors - I. T. GOYAK, H. L. CUMMiGS, TRAY S. TAYLOR, W. G. 3UC IWir'X, J. FREE&ilCk: O11. NOES: Supervis as - I10NE ABSENT: Supervisors - NONE. In the matter of Sale of Sheldon School District 1955 School Bonds, Series A. WHEREAS, the Board of Supervisors of Contra Costa County, State of California heretofore duly authorized the issuance of 4600,000 principal amount of bonds of Sheldon School District of Contra Costa County; and further dqy authorized the sale of ;;47,000 principal amount, constituting 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's for said bonds were and are the only bids received by said Board of Supervisors, to cit: Name of 3idder Net Intereist Cost to District Dean r,itter & Co. %18,8051 Bank of americe, V. T. do S. A. 1818261 AND, MEREAS, the said bid of Dean 1666fitter & Co. 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 Calirornia, as follows: i a i Tuesday, February 28, 1756 -- Continued 1. Said bid of Dean Witter & Co. for 447,000 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 §60 Bond Numbers Interest irate Per Annum A-1 to A-47 3-1/2% Said bonds shall bear interest at the said rates hereinabove "set forth, pay- able semi-annually on April 1 and October 1 in each year, except interest for the first year which is payable in one installment on April 1, 1957. f 2. The bid of Bank of America, N. T. & S. A. , is hereby rejected and the Clerk of this Board is directed to return the bid check which accompanied said unsuccessful bid. 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 ADO'_YM this 28th day of February, 19 56, by the Board of Super- visors of Contra Costa County, by the following vote: AYES: Supervisors - I. T. 10YriK, H. L. CV81INGS, RAY S. TAYLOR, W. C. JUCHAIiAN, J. FREDERICKSON. 3 NOES: Supervisors - NONE. i ABSENT: Supervisors - NONE. t s f In the Fatter of Claim for damages. Hoey , Hoey, Hall and Conti on behalf of William Snodgrass, haling filed with this Board on February 23, 1956, claim for dam&ges in the amount of 4391.41. NOS 9 THEREFORE, and on motion of Supervisor Goyak, seconded by :;upervisor Frederickson, 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 ti In the Matter of Annexation of Property owned by Pittsburg Uni- fied School District, a political subdivision of the County of Contra Costa, State of California, to the City of PittsburR, a municipal corporation. RESOLUTION OF 93WEEATIO t"fiERRAS, a petition for the annexation of real property hereinafter described to the City of Pittsburg, was filed by said City with the Board of Supervisors on the 9th day of February, 1956; and NUEREAS, said Board had fixed Tuesday , the 28th day of February , 1956, at the Chambers of said Board, Hall of Records, Martinez, California, as the time and place of hearing of all protests to said annexation, and directed the Clerk of said Board to publish the notice of said time and place as renuired by law, and the Clerk having so published said notice of time and place in *Pittsburg Post-Dispatch", a :newspaper of general circulation, printed and published in said City of Pittsburg, for a period of two (2) consecutive weeks, as indicated by the affidavit of L. Wujek, on file herein; and jMREAS, said Board did on the 28th day of !'ebruary, 19569 at the Chambers of said BoFrd, in the Hall of Records, Martinez, California, hold the hearing on the question of the annexation of the hereinafter described territory to the City of Pittsburg, and at said time and place considered all protestations to said annexation, and after said consideration did decide, by a majority vote, that the territory here- inafter described should be annexed to the said Cit; of Pittsburg, NOIV9 7F' RE, it is by the Board of Supervisors of the County of Contra Costa hereby duly resolved that the annexation of said territory to theisaid City of Pittsburg be and the same is hereby approved, and the said territory is , declared duly annexed, and the Clerk of the Board of Supervisors is hereby ordered to ;cake, certify and transmit to the Secretary of State and to the legislative body of said City of Pittsburg, a certified copy of this resolution approving said annexation, and that a copy of this resolution shall be filed by the Secretary of State and thea Clerk of said Board of Supervisors. The territory so declared to be annexed is described as follows: A PARCEL of land in Rancho Los Medanos, Contra Costa County, California, adjacent to the westerly boundary of a subdivision entitled "Carnegie Manor, Unit No. 2", shown on the map filed July 8, 1952, in Book No. 47 of Maps at Pages1 26 and 27, Records of Contra Costa County, which said parcel of land is described as follows: 855 i Tuesday , r e bruary 28, 1956 -- Continued BEGINNING at the southwest corner of the said subdivision and at a point in the northerly boundary of land of the State of California used as a right of way for a freeway; thence along the westerly boundary of the said subdivision, and the northerly extension thereof, North 160 45' East 1123.84 Peet to a point in the center line of a street designated "17th Street" and shown upon the subdivision map entitled "Carnegie Manor, Unit No. 1", filed February 28, 19529 in Map Book 45 at pages 49 and 50, Records of Contra Costa County; thence westerly and along a curve to the right, whose radius at point of beginning bears =+orth 00 17' Est 1243.95 feet, an arc dis- tance of 357.50 feet; thence north 730 15' 'Nest 87.40 feet; thence South 16* 45' West 1119.27 feet to a point in the northerly boundary of land of the State of California used as a freeway right of way; thence northeasterly and along the boundary of the freeway right of way and on a curve to the right whose radius is 4100.00 feet an are distance of 442.68 feet to the southwest corner of the above described subdivision known as "Carnerzie Manor, Unit No. 2", and the point of bec�inni g. CONTAINING an area of 11.142 acres more or less. s PASSED AIM ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting of said Board held on the 28ih day of February, 1956, by the following vote of the Board: AYES: Supervisors - 1. T. GOYAK, H. L. CUMAINGS, RAY S. TAYLOR, VF. G. BUC'tlhi4a, T. FRZDMICKSON. NOES: Supervisors - NONE. { ABSIWT: Supervisors - NWNE. i In the Matter of Appropria- tion Adjustments. 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 the same are hereby authorized: Approoriation Decrease Increase Assessor Capital Outlay (Calculator) $ $ 625 Unappropriated Reserve Fund 625 t Central Service Office n pment - Stapler 200 Unapproproated Reserve General Fund 200 Purchasing Agent Carr er attachment for typewriter j 55 Unappropriated _Reserve ieneral Fund 55 k 1 Sheriff ZCaptal Outlay 30 Unappropriated Reserve General Fund 30 Capital Outlay 60 Unapproproated iieserve General Fund 60 Flood Control Zone Interest on heg. rarrants 343 x 138 Capital Uutlay 900 138. E The foregoing order is passed by the unanimous vote 6f the Board. In the Matter of Bids and awarding contract for construction of Fire House No. 3 for Orinda County Fire Protection District. E This Hoard having heretofore advertised for bids fol the construction of Fire House No. 3 for the Orinda County Fire Protection District to be located on the southwest corner of Via Las Cruces and honeyhill Road, Orinda;� 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 are read by the Clerk: Romley Construction Company, 2780 Mt. Diablo Boulevard, Walnut Creek; Fred C. Von Guenthner, 61 Moraga Highway, Orinda; Hancock Construction Company, 3689 Mt. Diablo Boulevard, Lafayette; and said bids having been referred to Wayne A. Littlejohn, Architect, for his re- commendation in said mutter, and said Architect having recommended to this Board that the bid of Romley Construction Company is the lowest and best {bid for the doing of said work; and this Board finding that the said bid for the total amount of $29,584 is the lowest and best bid for the doinry of said work, and which bid is on file in the office of the County Clerk of Contra Costa; 2101,V, THERRvo_T&, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORS that the contract for the furnishing of labor and materials for said work be, and the same is hereby awarded to said Romley Construction Company for the total amount stated in said bid. f IT IS FURTEER OHDRIaD that said Romley Construction Company shall present to this Board trio good and sufficient surety bonds to be approved by this Board, each in the sum of X14,792, one guaranteeing payment of labor rind materialmen , and one guaranteeing faithful performance of said contract. Tuesday, February 28, 1956 -- Continued f IT IS FURTffER ORDERED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. IT IS FURTHER ORDERED that the Clerk of this Board return to the unsuccess- ful bidders the certified or cashier's check which accompanied their respective bids. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing bound- cries and establishing election precincts, Giant 1, 79 11, and Richmond 79, 80, 110. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the boundaries of Giant 1, 7, 11 and Richmond 79, 80 and 110, elec- tion 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: GIANT PRECINCT NO. 1 Parcel One Beginning at the southwest corner of Nob Hill Subdivision, thence from said point of beginning southwesterly along an arbitrary line connecting thesouthwest corner of said subdivision lath the northeast corner of Rollingwood Subdivision to the boundary line of the E.B.M.U.D. ; thence in a general northwesterly direction along said boundary line to the center line of State Hi¢hway 40; thence northeasterly along the center line of State Highway 40 to the southwesterly line of Tara Hills; thence in a general counterclockwise direction along the boundary line of Tara Hills to the center line of State Highway 40; thence southwesterly along the center line of State highway 40 to the center line of O'Hatch Drive; thence northwesterly along the northwesterly extension of the center line of O'Hatch Drive to the shoreline of San Pablo Bay ; thence northeasterly along said shoreline to the boundary line of the E.B.M.0 D; thence in a general southerly and easterly direction along said boundary line to the point of beginning. Parcel Two Beginning at the intersection of the center line of State high�say 40 with the incorporation line of the City of San Pablo, thence from said point of ibeginning along said incorporation line in a general clockwise direction to the incorporation line of the City of Richmond; thence along last said incorporation line -in a general counterclockwise direction to the intersection thereof with the incorporation line of the City of San Pablo; thence along the incorporation line of the City of San Pablo in a general clockwise direction to the point of beginning. Parcel Three Beginning at the northwest corner of Lot 242 Rancho San Pablo„ said point being also on the incorporation line of the City of Richmond; thence from said point of beginning along said incorporation line in a general counterclockwiseidirection to the easterly line of the A.T. & S.F. R.R. right of May; thence northerlyalong the easterly line of said right of way to the easterly extension of the northerly line of Parchester Village; thence westerly along said extension and the northerly line of Parchester Village to the center line of the S.P.R.R. right of way; thence southerly along the center line of said right of way to the northerly line of S. & U. survey No. 456; thence westerly along the northerly line of S. & O. survey No. 456 to the boundary line of T. L. survey No. 243; thence in a general clockwise direction along the boundary line of T. L. survey No. 243 to the shoreline of San Pablo Bay; thence in a general northerly and easterly direction alon-1 said shoreline to the intersection thereof with the northwesterly extension of the southwesterly line of Montalvin Manor Unit No. 1; thence southeasterly along said extension and the southwesterly line of Montalvin Manor Unit No. 1 to the incorporation line of the City of Richmond; thence westerly along said incorporation line to the point of beginning. GIANT PRECINCT NO. 7 Beginning at the intersection of the center line of Rachel Road with the center line of Montalvin Drive; thence from said point of beginning southeasterly along the center line of Montalvin Drive to the center line of Karen Road ; thence northeasterly along the center line of Karen Road to the center line of Heather Drive; thence southeasterly along the center line of heather Drive to the center line of Frances Road; thence northeasterly along the center line of Frances Road to the center line of Denise Drive; thence northwesterly along the center line of Denise Drive and the northwesterly extension thereof to the boundary line of :tontalvin manor Unit No. 2; thence in a general northwesterly direction along the northeasterly line of Montelvin Manor Unit No. 2 and the northwesterly extension thereof to the shoreline of San Pablo Bay; thence southwesterly along said shoreline to the intersection thereof with the northwesterly extension of the center line of Linda Drive; thence southeasterly along said extension and the center line of Linda Drive to the center line of Rachel Road; thence southwesterly along the center line of Rachel Road to the point of beginning. GIANT PR&CrtCT NO. 11 Beginning at the intersection of the center line of Karen Road with the cen- ter line of Montalvin Drive; thence from said point of beginning northeasterly along the center line of Karen Road to the center line of heather Drive; thence southeasterly along the center line of Heather Drive to the center line of Frances Road; thence northeasterly along the center line of Frances Road to the center line of Denise Drive; thence northwesterly along the center line of Denise Drive and the nort"esterly extension thereof to the boundary line of Montalvin Manor Unit tto. 2; thence in a general northwesterly direction along the northeasterly line of Montalvin Manor Unit No. 2 and the northwesterly extension thereof to the shoreline of San Pablo Bay ; 357 Tuesday, February 28, 1956 -- Continued thence northeasterly along said shoreline to the southwesterly', outhwesterlyline of that tract of land now or formerly owned by Wallace; thence southeasterly along said southwesterly line to the center line of Highway 40; thence southwesterly along the center line of Highway 40 to the center line of Montalvin Drive; thence northwesterly along the center line of Montalvin Drive to the point of beginning. RICS40ND PRECLICT NO. 79 Beginning at the intersection of theeasterly line of' Richmond California Heights with the southerly line of North RichnDnd , said point being also on the in- corporation line of the City of Richmond, thence from said point of beginning along said incorporation line in a general clockwise direction to the easterly line of Richmond California Heights; thence northerly along said easterly line of Richmond California Heights to the point of beginning. RICIPIOND PRECINCT NO. 80 Beginning at the intersection of the easterly line of Richmond California Heights with the southerly line of North Richmond, said point being also on the in- corporation line of the Cit; of Richmond; thence from said point of beginning follow- ing said incorporation line in a --ene ral counterclockwise direction to the easterly line of Lot 224, Rancho San Pablo; thence southerly along, the easterly line of said Lot 224 to the incorporation line of the City of Richmond; thence alone said incorpora- tion line in a general clockwise direction to the southerly line of North Richmond; thence easterly alona, the southerly line of North Richmond to point of beginning. RICn`MOND PRECINCT 110. 110 Beginning at the intersection of Ventura Street with Esmond avenue; thence from said point of beinning easterly along the center line of hsmond Avenue to the incorporation line of the City of Richmond; thence along said incorporation line in a general counterclockwise direction to the easterly line of Richmond California Height; thence northerly along the easterly line of itichmond California Heights to the southerly line of North Richmond ; thence westerly along the southerly line of North Richmond to the incorporation line of the City of iHichmond; thence along said incorpora- tion line in a general clockwise direction to the center line of Ventura street; thence southerly along the center line of Ventura Street to the point of beginning. IT IS FURTHER ORDMD that the boundaries of the belanee or 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 Soard. In the utter of the Annexation of Territory to Orinda County Fire Protection District. RESOLUTI01V i WEEREAS, this Board by resolution duly and regularly passed and adopted the 7th day of February , 1956, did set the hour of ten o'clock a.m. on Tuesday , February 21st, 1956, as the time for hearing petition for the annexation of the hereinafter described territory to the Orinda County Fire Protection District, pursuant to the provisions of Section 14500, et sec. , of the Health and Safety "Code, and did cause notice of said hearing to be duly and res-ularly given in the manner and for the time prescribed by laws NOMI, 1,00D CZZUSE A1EARL'*:G, Hr IT ORDERED that hearing on the proposed annexa- tion of the following described territory to the Orinda County Fire irotection District is continued to the hour of ten o'clock a.m. , Tuesday, ;.;arch 6th, 1956, in the Chambers of the Board of Supervisors, hall of records, ?lain and Court Streets, Martinez, Contra Costa County, California. At the time and place of the continued hearing in this matter, the Board will hear protests to the annexation of the territory or to the annexation of any portion of the territory to the District. The territory proposed to be annexed in the event of its withdrawal from Lafayette Fire District is more particularly described as follows: BEGIPI?•:ING at the Southeast corner of Lot 45 "Uonte Vista', filed august 16, 1937, in Volume 22 of i.:aps, at page 637, said point also being; on the Kest line of the Acalanes rancho; thence Westerly along the Southern line of Lot 45 to the most eaters corner of Lot 44; thence Southerly along the eastern line of Lot 44 to the Southeast corner thereof; thence South 790 36' 14" West along the southern lines of Lots 44, 42 and 41 to the northeast corner of Lot 5, Monte Vista; thence South 0° 04' 25" East along the east lines of Lots 5 and 4 and the southerly extension thereof, to the center line of the present State Highuay, Orinda to Lafayette; thence "lesterly along the said center line to the present boundary line between the Orinda and Lafayette Fire Districts; thence in a general "orthe rly direction along the said boundary line between Orinda and Lafayette Fire Districts to the west line of the Rancho Acalanes ; thence South along the west line of the Rancho Acalanes to the point of beginning. PASSED AND ADOPTED by the 3oard of Supervisors of the County of Contra Costa at a meeting of said board held on 77aesdey, the 28th day of February, 19562 by the followin,- vote: AYES: Supervisors - I. T. ^,OYAK, H. L. CUM IMIS, RAY S. TAYLOR, W. q. BUCEn'tAN, J. FR_-DUERICKSON. NOES: Supervisors - NOgln. i ABSENT: Supervi s ors - NONE. P 4 r {f{ 3 t i i 3�i� t S fC t Tuesday, February 28, 1956 -- Continued x In the Matter of Contract NOy(U)- 20188 - modification of lump-sum annual amount specified for services concerned for "Eniwetok x Village." Amendment to Contract NOy(U)-20188, which contract is between the United States of America and the County of Contra Costa, which refers to services rendered by the mit. Diablo County Fire Protection District to Navy Defense Housins Project "Eniwetok Village," CAL-4020-N, Concord, under manaRement cognizance of U. S. Navil Magazine, Fort Chicago, is presented to this Board; and s On motion of Supervisor Taylor, seconded by Supervisor Goyak, 4IT IS BY THE BOARD ORDERED that said amendment, which is Change "K", as follows: The lump-sum annual cost for services enumerated in Article I Section 1, as modified by CHi%NGE "J" dated 16 December 1954, is changed to read 41,578.14 for the fiscal year 1956, effective 1 July 1955s r be and the same is hereby APPROVED, and a. E. UcNamer, County :editor-Controller, is authorized to sign the approval of this Board on said CEI=NGE "K" ` The foregoing order is passed by the unanimous vote of the Board. s In the Matter of approval of Addenda to lease of November 15, 1955, bet%een Shore Acres Investment Company and County j (premises to be used by County Health Department) . An Addenda dated February 20, 1956, to that certain lease enured into the 15th day of November, 1955, between Shore Acres Investment Company and he County of Contra Costa, ,wherein the County leases from said company the additiona store build- ing described as 642 Port Chicago highuay, Shore Acres Subdivision, Pittsburg, Calif- ornia, for the additional rental of $50 per month commencing from the dste of this lease (total rental for all premises hill be 4350 per month) , etc., is presented to this Board; and s On motion of Supervisor goyak, seconded by Supervisor Teylor, IT IS BY THE BO' ORDERED that said addenda to lease of lovember 15, 1955, be and tOe same is hereby AviiaoVED and a. L. Cummings, Chairman, is authorized to execute said addenda on behalf of the County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids received for the Orinda County Fire Protection District. f k The County Purchasing Agent having advertised for aids for a Lire engine and for fire hose for use of the Orinda County Fire Protection Districts and this being the time fixed for the opening of said bids, bids from the following are read by the Clerk: FIRE ENGINE Coast Apparatus Van Pelt, Inc. FOR FIRE HOSE Y American Rubber Co. quaker Pioneer Co. On motion of Supervisor Goyak, seconded by Supervisor Taylors IT IS BY THE BOARD ORDERED that said bids are R3YERRED TO T.HE PURCHASIISG AGENT and TQ THE DIRECTORS OF THE ORINDA COUNTY FIRE PROTECTION DISTRICT for their recommendation to be made on . March 61 1956, as to the best bids received. The foregoing order is passed by the unanimous vote of the Bo�rd. t' In the Matter of Resignation of Martin A. Rubbert as Director of Byron-Bethany Irrigation District, and the appointment of Hollis Chapman for unexpired term. This Board having received notice from Ruth Santos, Secretarylof the Byron- Bethany Irrigation District, that Martin A. Rubbert has resigned as Director of Said district; NOW, TE REr�RE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY THE BOARD ORDERED that said resignation be andjthe same is hereby ACCEPTED and said office is declared vacant. 4 4 4 k i {kt i 1 Tuesday, February 28, 1956 -- Continued k f IT IS BY THE BOARD FURTRSR ORDERED that Hollis Chapmfn, Route 1, Box 81, Byron, California, be and he is hereby appointed Director of said district for the unexpired term of Uartin A. Rubbert, resipAed (said appointment being made under provisions of Section 21265 of the hater Code) . The foregoing order is passed by the unanimous vote of the Board. In the '.latter of Request that County Assessor check on property under Assessment Uo. 174109. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD 0107E ED that the County Assessor is REQUESTED TO CHECK ON PROPERTY REFERP3D, TO IN ASSESSZNT No. 174109, and which property is assessed to Sari and Vivian L. Harris, 1369 Green Village Road, Walnut Creek, in order to determine wether the assessment may be lowered in 1956-57. The foregoing order is passed by the unanimous vote cif the Board. And the Board takes recess to meet on Tuesday, Fdarch 6, 1950, at 9 a.m. An the Bbard Chambers, hall of Records, Martinez, California. -chairman 3 ATTEST: E W. T. PCH, CLERK Deputy Cl er BEFORE THE BOARD OF SUPERVISORS TUESDAY, mARCH 6, 1956 TE3 30ARD U T nT REGIII,AR SESSION AT 9 A. It. IN THE BOARD CF.A'.lB&RS, HALL OF RECORDS 9 tURT_TM:IEZ, CALIFORNIA; PRESENT: Hoa. H. L. CLlt"I7Fr.S, CHAIR=9 PRESIDING; SUPERVISORS I. T. GOYr'AK s RAY S. TAYLOR, rt. J. FREDERICKSOM; PRESMIT: 'd. T. ?AASCH, CI:ERK. In the Matter of Proceedings of the Board during the month of February, 1956• On motion of Supervisor Goyak, seconded by Supervisot Taylor, IT IS BY THE BOARD ORDMM that the reading of the minutes and proceedings of this Board for the month of r'ebruary, 1956s was waived; and said minutes and proceedings were approved as written; and the Chairman authorized to sign said minutes. i The forerzoing 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, aqd on motion of Super— visor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD O.1DERED that Juvenile Officer Florence 1.1iberg of the Sheriff's Department and she is authorized to attend, at County expense, the following: Annual meeting of the California State Juveni e Officers' Association, at Fresno, W rch 21 to March 24, inclusive. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meeting. On notion of Supervisor Taylor, seconded by Supervilor Goyak, IT IS BY THE BOARD ORDERED that Suz)ervisors Goyak, Taylor, and Frederickso be and they are authorized to attend, at County expense, the followin7: .Special meeting of the laz--ter Resources Committeeland Yater Resources Advisory Committee of the County Super9isors Association, at Sacramento, on Vlarch 12. The foregoing order is passed by the unanimous vote iof the Board. f,. 360 I Tuesday, march 6, 1956 -- Continued In the hatter of Authorizing attendance at sessions of the State Legislature. � On the recommendation of the County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TH3 BOARD ORDERED thatF. T. Paasch, County Clerk, be and he is authorized to attend , at County expense, the following: t Sessions of the State Legislature at Sacramento when it is considering legislation with reference to water problems or with reference to proposed sewer district in Richmond. s The foregoing order is passed by the unanimous vote of the Bgard. c� In the Matter of the Appointment of Trustee of Reclamation Dist- riot No. 2036. ORDER AP-VOINTBIG TRUSTEE � The verified application of J. Orlo Hayes, Jr. Daphne E. Hayes, W. K. Michaud and bury E. Michaud having been duly considered, and it appearing that said applicants are the owners of all the land in Reclamation District No. 2036, and that a vacancy now exists in the office of the Board of Trustees of said district, NO"', THE.�'ORI E, it is on the application of said J. Orlo Hayes, Jr- , Daphne E. Hayes, W. K. Michaud and Uary E. Wichaud , as owners of all the land in said district, RESOLVED AND ORDERED that Hobert Edwin Michaud, en eligible trustee, be and he is hereby appointed trustee of Reclamation District No. 2036 and shall, together with J. Orlo Hayes, Jr. and 1. K. Michaud, constitute the Board of Trustees of said district for the management of the affairs therein, and shall hold office until his successor is elected and nuFlified. PASSED AND ADOPTED this 6th day of idarch, 1956, by the following vote: AYES: Supervisors - I. T. *10YAK, H. L. CU"MSGS, RAY S. TAYLOR, W. G. BUCHA_�IAII, J. FHMERICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. F Approved: Chairman, Board of Supervisors ti f Countersigned: W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors. By ep uty In the Matter of Notice that there will be no Election for Directors of Certain County Water Districts. 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 for the following County Nater Districts in they newspapers designated: Ayers Ranch County Nater District - Concord Transcript Contra Costa County Water District - Concord Transcript Orinda Count- eater District - The Walnut Kernel Vine dill County Mater District - Contra Costa Gazette Diablo Vista County ;'Eater District - Pleasant Hill News Pleasant hill County Water District - Pleasant hill thews The foregoing order is passed by the unanimous vote of the ard. In the Matter of Calling an Election for Directors of Gregory Gardens County Fater District. The Board of Supervisors of Contra Costa County being requir � by law to call an election for two directors of Gregory Gardens County Water District; i NOW, THEREFORE, IT IS BY TIM BO:zBD ORDERED that an election sftall be held on Tuesday, the 27th day of Iderch, 1956, between the hours of 7 a.m. end 7 p.m., when the polls will be closed, in the Gregory Gardens County Water District, and at said election there shall be elected two directors of Gregory Gardens Countylffater District„ and that for the purpose of said election, the County voting; precincts Of said Gregory Gardens County dater District shall be consolidated as follows:, i i 4 361 Tuesday, March 6, 1956 -- Continued i Special Precinct No. 1: Thos portions of the follow ng County precincts lying wit said County water district, t Kit: Pacheco 3, 4, 12, 18, 13, and 11. Special Precinct No. 2: Those portions of the Polloring County precincts lying wit= said County water district, to reit: Pacheco 8, 14, 15, 29 62 7, and 9. k f IT IS PUiTHER ORDERED that the polling place for each special precinct and the electors appointed to conduct said election in each specie l precinct are as follows: t Special Precinct No. 1 Polling Place: Made 3. Steuart (Garage) 1877 Maybelle Drivel Pleasant dill Inspector: badge B. Stewart 1877 Maybelle Drive; Pleasant Hill f Judge: Sera Jane Frazer 1937 Rose Lane, Concord Clerk: Eleanor C. Greenfield 1955 Lucille Road, Pleasant .Sill Clerk: Renee Kirkham 348 Belve Lane, Concord Special Precinct No. 2 s { Polling Place: Cecilia LcSweeney Garage) 125 Margie Drive, Pleasant dill Inspector: Cecilia McSweeney f 125 Margie Drive, Pleasant chill Judge: Jacqueline ". Leuisr 125 Doray Drive, Pleasant mill Cl erk: Bessie '-. Jones 172 Beverly Drive, Pleasant dill t a Clerk: Irene G. west 178 Beverly Drive, pleasant hill IT IS FURTHER ORDERED that the Clerk of this Board shall cause notice of said election to be published in the "Pleasant hill News", a newspaper of general circulation printed fnd published in the County of Contra Costa, together with a certified list of names of candidates and offices to be filled The fom-oing order is passed by the fol lowinc, vote of the 3oard: 7 AYES: Supervisors - I. T. :OY , H. L. CZPF S, ]RAY : . TAYLOR, ►�. �. BUCEZAI, J. FREDERICKS O N. NOES: Supervisors - NON3. ABSENT: Supervisors - NONE. In the Matter of Acceptance of gifts for use at County Hospital. On the recommendation of the County Administrator, aad on motion of Super- visor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following gifts be and the same are hereby ACCEPTED for use at the County hospital: 3 1 Hoffman Television - donated by Mr. and Urs. Manuel Cabral, 624 Haven Street, Uartinez 1 General Electric Television - donated by ,lards Z and G Personnel (of the County aospital) 2 Captains Cheirs t%ooden) - donated by the walnut Creek Branch, american Association of University Women The foreezoina order is passed by the unanimous vote of the Hoard. In the Matter of Approval of agreement with Romley Construc- tion Company to construct Fire House No. 3 for Orinda County Fire Protection District. This 3oard havin=- on February 28, 1956, awarded a contract to Romley Con- struction Company, 2780 fat. Diablo Bouleverd, Walnut Creek, for construction of Fire House No. 3 for Orinda County Fire Protection District; An agreement dated Me-reh 6, 1-)56, between the Countylof Contra Costa end Romley Construction Company, %herein said contractor agrees tol furnish all labor and materials necessary for said work, as indicated in the plans and specifications on - - file herein heretofore approved by this 3oard, and two surety bonds, No. 253842, each i k Tuesday, March 6, 1956 -- Continued in the amount of $14,792, issued by central Surety and Insurance Coroo p tion with said Romley Construction Company, as principal, one guaranteeing faithful petrformance of said contract and one Ruaranteeing payment to labor and materialmen , haling been pre- sented to this Board; y On motion of Supervisor ayak, seconded by Super visor Taylor,] IT IS BY TEE BO.,,RD ORDERED that said a=-reement be and the same is hereby ;..PYROVED anp a. L. Cummings, Chairman of this Board , is authorized to execute some. k IT IS FURTHER ORDM- ED that said bonds are .PPROVED IT IS FURTHER ORDERED that the bid check ::hich accompanied th)e bid of said Romley Construction Company be returned to said bidder. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing date of hearing and pre- sentation of Petition for the formation of a County Water District (San Ramon Valley County Water District) . On the request of W. T. Peasch, County Clerk, and on motion of Supervisor Taylor, seconded by Supervisor Goyak IT I5 BY THE BOARD ORDERED that toe time for the presentation of and the hearing upon the petition for the formation of a County Yater District (San Raman Valley County Water District) is hereby set for March 27, 19569 at 10 a.m. i The foregoing order is passed by the unanimous vote of the Board. s- s I In the Matter of Cancellation of County Tax Lien. The City of El Cerrito having reo-uested the cancellation of the 1955-56 County tax lien which shows on the records as unpaid on certain property acmuired by the City of El Cerrito; and F The County auditor having verified the transfer of title to the City of El Cerrito and having recuested authorization to cancel the 1955-56 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 Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1955-56 County tax lien on the following described property as requested: 1955-56 assmt. Ito! Schmidt Village Tract Par lots 319 329 33 For 33718-10 1 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation { of County Tax Liens. a 3 The Public works Department of Contra Costa County having reggested the can- cellation of the 1955-56 County tax liens which show 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 1955-56 County tax liens on the property hereinafter described; and said reeuest 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 1955-56 County tax liens on the folloainn described property as recuested; 1955-56 Assmt. Ido: k Ro Monte Del Diablo, descr. 6.120 Ac For 601025 2nd snit. 13.60 j,c Por 601721 2nd inst. i Ro Canada Del Hambre descr. 19.155 ac , 0.063 nc ' 9.880 Ac For 910320 The foregoing order is passed by the unanimous vote of the Botrd. In the Matter of Cancellation j of County Tax Liens. The State of California having requested the cancellation of the 1955-56 County tax liens which show on the records as unpaid on certain property acquired by the State for highv►ay purposes; and 7 The County Auditor having verified the transfer of title to the State and having requested authorization to cancel the 1955-56 County tax liens on the property 363 f, Tuesday, March 6, 1956 -- Continued i t hereinafter described; and said request having been approved b� the District tittorney; On motion of Supervisor Taylor, seconded sy Supervisor rederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized �o cancel the 1955-56 County tax liens on the following described property as requested: Description, Subdivision Lot Block 1955-56 Assmt. Ivo Richmond Annex 39 82 ! 152083 2nd inst. 40 82 152084 2nd inst. 419 42 82 152085 2nd inst. Pringle Addn to Town of Walnut Creek por 17 1 172714-2 Ro Canada Del Hambre, descr 0.250 Ac 405107 2nd inst. 1st Addn to Bay Addn Town of Crockett Por 52 6 4 408806 Ro Acalanes, descr 5.00 Ac 500943 Por 10 0.330 Ac 506222 2nd inst. por 12 Par 506225 2nd inst. por 12 0.773 Ac Por 506225-1 2nd inst. Acalanes Center Subn #1 por 86 Par 516182 2nd inst. Map of Shell City Tract por 495,697 1 Por 554903 P1 dill Homesites No. 2 1471,1482149 Por 633607 2nd Inst. Map of Walnut Creek Acres d1 por 28I Por 633692-1 2nd inst. R. N. Burgess Co Map #1 El Hambre Terr por 54 It 912030 por 63 0.8x0 �;,a 912037 The fore?oin? order is passed by the unanimous vote of the Board. c In the Matter of Cancellation of County Tax Lien. d The Department of Public 71orks of Contra Costa County having requested the cancellation of the 1955-56 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 1955-56 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 Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1955-56 County tax lien on the following described property as requested: s 1955-56 Assmt. N&o. s Ro San Miguel, descr 1.522 Ac 603507 2nd inst. The foregoing order is passed by the unanimous vote 6f the Board. 3 3 In the Matter of Cancellation ' of County Tex Liens. The District Attorney's office having requested the gancellation of the 1955-56 County tax liens which shout on the records as unpaid on certain property acquired by the Pittsburg School District; and 1 The County auditor having; verified the transfer of title to the rittsburg School District and having requested authorization to cancel the 1955-56 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 Supervisor Frederickson, IT IS BY THE, BOARD ORDERED that the County auditor is authorized to cancel the 1955-56 County tax liens on the folloti:ing described property as requested: 1955-56 Assmt. No. Ro Los Medanos, descr 131.935 Ac For 720169 2nd inst. The foregoing order is passed by the unanimous vote 'of the Board. i In the Matter of Cancellation of County Tax Liens. E The District Attorney's office having requested the Cancellation of the 1955-56 County tax liens which shove on the records as unpaid or certain property acquired by the Mt. Diablo Unified School District; and The County Auditor having verified the transfer of title to the Mt. Diablo Unified School District and having requested authorization to Cancel the 1955-56 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; f On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1955-56 County tax liens on the following described property as reruesied: } 1955-56 Assmt. No. d Ro Monte Del Diablo, descr. 87.490 Ac Por o04051 The foregoin_- order is passed by the unanimous vote of the 3oard. 3 t q641 Tuesday, March 6, 1956 -- Continued In the Matter of Cancellation of County Tax Liens. The Central Contra Costa Sanitary District having requested the cancellation of the 1955-56 County tax liens which show on the records as unpaid on !certain property- acquired by the Central Contra Costa Sanitary District; and The County auditor having verified the transfer of title to the Central Contra Costa Sanitary District and havinm reeuested authorization to cancel the 1955- 56 County tax liens on the property hereinafter described; and said re-;nest having: been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson , IT IS BY THE BOARD ORDERM) that the County .Auditor is authorized to cancel the 1955-56 County tax liens on the following described property as requested: 1955-56 Assmt. ido. Del Sambre Terr Lot. 45 and por of 46 Por 912008 a The foregoing order is passed by the unanimous vote of the Board. F In the Matter of Cancellation I of County Tax Liens. The Corps of Engineers, u. S. yrmy, having requested the cancellation of the 1955-56 County tax liens which show on the records as unpaid on certain property acquired by the United States; and The County Auditor having verified the transfer of title to the United States and having requested authorization to cancel the 1955-56 County tag liens on the property hereinafter described; and said request having been approv�d by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor 2rederickson, IT IS BY TfiE BOARD ORDERED that the County Auditor is authorized to cancel the 1955-56 County tax liens on the following described property as requested: 1955-56 Asssrt. No. E 2354.16 ft of SE 1 qr Sec 26 etc. 473-850 Ac Por 825074 E. 1063.84 ft of 1 2127.65 ft of S"f nr etc 210.620 Ac Por 825075 The foregoing order is y g passed b the unanimous vote of the Board. In the Matter of Cancellation of County 'Tax Liens. The State of California having requested the cancellation of the 1955-56 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 theState and having requested authorization to cancel the 1955-56 County tax liens oa the property hereinafter described; 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 1955-56 County tax liens an the following described property as requested: f Subdivision Lot Block 1955-56 Assmt. No . Richmond Annex 28 81 152072 2nd Inst. 29 81 152073 2nq Inst. 30 81 152074-1 2nd inst. Sans Crainte No. 1 4 175714 Ro Canada Del Hambre, descr 3.885 Ac Por 405131 f Sun Valley Estates 59 512859 2nd inst. Ro E1 Pinole, descr 5.040 Ac Por 700275 X, 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 County Auditor to correct the following erroneous assessments which app on the assessment roll for the fiscal year 1955-56, said correction having been consented to 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 assessments as follows: s In Volume 22, Assessment jf402205, East Bay Municipal Utility District is assessed with Lots 4 End 5, Moraga Reftood Heights Ex- tension No. 1 with improvements erroneously assessed at 4520. There were no improvements on this property on lien date. Improvements should be cancelled on second installment of taxes. First install- went has been paid. s i a 365 Tuesday, ?.larch 6, 1956 -- Continued In Volume 259 Assessment 9-512626, Edwin A. and liaudie S. Russel are assessed with a portion of Lot 23, Sunny Hollow jith improvements omitted. Cdr. Russell requests improvements of 01700be added to this property. In Volume 42, Assessment ,"918548, Ira L. and Adeline W. Schou are assessed with the west 95 feet of Lot 189, Sans Crainte Unit No. 32 assessed value of land 4350, exemption 0350. During the process of raising the assessed values by 35 ; authorized by the State Board of Equalization, the land was raised leaving a taxable balance of $122. The exemption should also have been raised. Au additional exemption of ;122 should be allowed. The foregoing order is passed by the unanimous vote 'f the Board. In the Matter of Authorizing correction of delinnuent r erroneous assessment. The County Assessor having filed with this Board a rqq nest for authority to the County Auditor to correct the following delinquent erroneous assessment which appears on the assessment roll for the fiscal year 1950-51, said correction having; been consented to by the District Attorney; ; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOnRD ORDERED that the County Auditor correct said delib-vent erroneous assessment as follows: S For the year 1950, Sale jr2137, henry D. and Doris Neufeld are assessed with a 3.04 acre parcel in Rancho Uonte Del Liablo with improvements erroneously assessed at 08453. These improvements did not exist on lien date and should be cancelled. The foregoing order is passed by the unanimous voteo the Board. t In the Matter of Granting ELERY W. BREWER free permit to peddle in the unincorporated area of the County. Elery 17. Brewer, 543 Cumberland Street, Pittsburg, Cblifornia, having filed with this Board an application for a free permit to peddle ice cream in the unincorpora ted area of the County, and it appearing to this Board that saiO applicant is an honorably discharged veteran of World mar II, as evidenced by D scharge Certificate, Serial ir39-296-277, dated April 6, 1946; On motion of Supervisor oyak, seconded by Supervisor Taylor, IT IS BY THE :BOARD ORDERED that said applicant be and he is hereby grunted alfree permit to peddle Ace cream in the unincorporated area of the County as requested•, and E IT IS By = BOARD F IRTHER 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. 4 The fore.goinr order is passed by the unanimous vote of the Board. ;In the Fatter of authorizing payment of claims for Hospital :Care of Residents of Contra ;Costa County. On the recommendation of the Social Service DirectorI IT IS BY UM BOARD ORDERED that the County Auditor is authorized to draw warrants In the amounts shown in favor of the claimants listed as payment for hospital care ofd and medical services to the named residents of Contra Costa County. k To the County of Los Angeles for the care of xrleen Farker (CC 21194) 037.30 i The foregoing order is passed by the unanimous vote of the Board. ,In the Uatter of Authorizing payment of Claims for Hospital ;Care of Residents of Contra Costa County. On the recommendation of the Social Service Director, IT IS BY TETE BOARD ORDERED that the County Auditor is authorized to draw warrtnts in the amounts shown In favor of the claimants listed as payment for hospital care ofj,and medical services to the named residents of Contra Costa County. To the County of San Francisco for the care of Fillmore Jenkins $224.91. The foreQoinr order is passed by the unanimous vote of the Board. i 1 Tuesday, March 6, 1956 -- Continued In the Matter of Claim from Los Angeles County for care given Carol Denise Coulter. On the recommendation of the Social Service Director, who P ids that medical care for Carol Denise Coulter (CC 48304) has become the responsibilityfinds Los Angeles County under Section 203.8 elfare and Institutions Code, the claim of the County of Los Angeles for medical care should be, and it is REJECTa). The foregoing order is passed by the unanimous vote of the Board. In the Matter of a Policy for the Installation of Directional Signs 3 within the County Richt of Z'iay $ Pursuant to Section XII of Ordi- nance No. 1009. RESOLUTION 11,1HEREAS, Section XII of the Outdoor Advertising Ordinance of �ontra Costa County (Ordinance No. 1009) authorizes the erection of directional signs for places of public assembly as may be established by resolution of the Board of supervisors. NOW, THEREFORE, BE IT RESOLVED that the County of Contra Costa will permit the erection of directional signs for places of public assembly under the following conditions: t (1) No signs for churches or other places of public assemblage shall be permitted on the public right of Kay except those directional signs authorized by the Director of Public ;Forks and conforming to the design and conditions ofjthis policy. (2) Signs shall not be larber than 12 inches high by 24 inchgs long. They shall be similar in construction and mounting to the street name signs in current use by the County highway Department, except that the plates may be made of +aluminum.064 gage or heavier and the legend may be painted on reflective sheeting vaauam applied to the plates. Calors may be used. (3) All sign locations must be approved by the Director of Public Works before installation. s (4) Each church or other place of assembly may have not more than three such signs. Additional assembly halls on the same or contiguous property of the same ownership will not warrant additional signs. (5) The siins may bear the following only: j 1 t ' (a) Name of church or other place. (b) Name of the organization. (c) Distance and direction. (d) An arrow. e (6) If at any time the Director of Public storks finds a sign installation or any part thereof, to be delapidated or improperly installed, he may remove the same and deliver it to the premises of the organization indicated thereon. ,toy defective parts must be repaired or replaced before the sign is installed again. (7) The Director of Public Works may give permission to install approved signs on a street name sign post. He may also order street name signs or other signs placed on an existing post with directional signs. In either case, the standard will be maintained by the County. (8) Directional signs to places of public worship and assemblage, private ospitals and eleemosynary institutions will be furnished, installed andimaintained without cost to the County. (9) Directional signs will be installed by the Department of ublie Works of the County of Contra Costa after payment of the actual cost of installation, as stimated by the Director of Public ::orks. The foregoing resolution was made on the motion of Supervisor ;Taylor, seconded by Supervisor Frederickson, and adopted by the following vote cif the Board: c AYES: Supervisors - I. T. GOYAK, H. L. CUMMIGS, RAY S. TA)aMj, N. %. BUCnATIW1, J. FREDMICKSOIT. NOES: Supervisors - NOTE. ABSENT: Supervisors - *TONE. In the matter of approving Ordinance No. 1024. ' Ordinance No. 1324, which fixes speed limit on Rheem Boulevard and Wilbur .Avenue, is presented to this Board; and 4 On motion of Supervisor :oyak, seconded by Supervisor Taylor, SIT IS 87 THE BOARD ORDERED that said ordinance be and the same is hereby APPROVED andiADOPTED. IT IS BY "IM BOARD FURTHER OBD that a copy of said ordinance be published for the time and in the manner recuired by laxin the "Walnut Kernel; a newspaper of general circulation printed and published in the County of Contra Costa.1 The foregoing order is passed by the unanimous vote of the Board. i It 367 r+ Tuesday, March 6, 1956 -- Continued In the P&tter of Approving Ordinance No. 1026. Ordinance No. 1026, which corrects the publication oOrdinance No. 1025, 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. 7 IT IS bT THE BOARD FUKTHMH ORDERLD that a copy of said ordinance be published for the time and in the manner renuired by law in the "Tri-City views", a newspaper of general circulation printed and published in the County of Contra Costa. i The foregoins order is passed by the unanimous vote of the Board. F {3 t In the Matter of Approving Ordinance No. 1027. 3 Ordinance No. 1027, which fixes off-street parking in Business Districts, is presented to this Board; and i On notion of Supervisor Goyak, seconded by Supervisog Taylor, IT IS BY THE BOARD ORD$RED that said ordinance be and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of safd ordinance be published for the time and in the manner required by law in the "Diablo Feacon", a newspaper of : general circulation printed and published in the County of Coma Costa. S The foregoing order is passed by the unanimous vote oF the Board. t � In the Platter of Proposed amend- ments to Ordinance No. 848 (Building Inspection Ordinance) . A committee heretofore appointed by this Board and tl.te County Administrator (on March 15, 1955) to make a study of whether any of the built ings or structures designed and used for industrial purposes should be exempted from electricial inspec- tion, havin-7 filed with this Board certain recommendations forthe amendment of Ordinance 848; and this Board being desirous of further considgring the proposed amendment; I IT IS BY TRE BO-;RD ORDERED that said matter be and the same is continued to March 13, 1956 at 2:30 p.m. s 7 The foregoing, order is passed by the unanimous vote of the Board. -' 1 In the Matter of Alleged damage 7 to property of B. L. and Dorothy Bargones at 208 Camino Sobrante, Orinda. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the communication dated February 29, 1956 f;om Graham, James and Rolph, attorneys at law, referring to alleged damage to property of E. L. and Dorothy Bargones, is referred to the District Attorney and to the Publ c Works Department for investigation and report to this Board. i s The foregoing order is passed by the unanimous vote Qf the Board. i In the Matter of Authorizing; adjustment of salaries of certain county employee classi- fications. On the recommendation of the County Administrator and on motion of Super- visor Buchanan, seconded by Supervisor Goyak, IT IS BY TEE HOARD ORDERED that, com- mencing March 7, 1956, the salaries of the following- classif*tions be and they are hereby established as hereinafter set forth: i Class Range salaryl I Garage attendant 123 43114341) Laborer 123 (0114-341) Road Maintenance Superintendent 133 4492-t039) The foregoing order is passed by the following vote of the Boards AYES: Supervisors - I. T. GOYAK, H. L. CUMUNCS, RAY S. TAYLOR, W. G. BUCtWUN, J. FROLUICKSW. NOES: Supervisors - NONE. t ABSWT: Supervisors - NONE. C i 7 t 36S 1 Tuesday, March 6, 1956 -- Continued In the Matter of Personnel Actions. On the recommendation of the County Administrator and on motion of Super- 3 visor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDEREb that the followinn personnel action be and the same is hereby authorized: Election Department - Add Stenographer Clerk, effective March 719 1956. The foregoing order is l # g g passed by the unanimous vote of the Board. In the batter of Appropria- tion Adjustments. On the recommendation of the County Administrator and on motion of Super- visor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORPRZ"D that the following appropriation adjustments be and the same are hereby authorized: s Appropriation Decrease Increase s County Garai¢e j Capital Outlay - Auto Equipment 450 Unappropriated ro iated Reserve General Fund 450 ' Capital Outlay - Autos & Trucks 2,000 Unappropriated Reserve rw,eneral Fund 29000 Sheriff Radio Supplies 280 Unappropriated Reserve general Fund 280 Use of County E-uipment 3,000 Office Supplies 1000 Sundry Supplies 500 Radio Supplies 2000 Temp Salaries - Temp Seasonal help 201 49000 { Temp Salaries - Temp Seasonal Help 230 2000 Garbage Disposal Service of other Departments 500 Unappropriated Reserve General Fund 500 fi 4 Health i— Photocopy Machine 411 ' Processing Cabinet 78 j Unappropriated Reserve General Fund 489 Services 125 z Unappropriated Reserve general Fund 125 Agricultural Commissioner Auto Mileage 22000 Use of County Equipment 500 Unappropriated Reserve Fund :500 Antioch Judicial Court "8 Temporary and easonal help 95 s Services 312 95 Unappropriated Reserve reneral Fund 95 95 (( i Tao Collector i emporary Help 30,000 Postage #312 19000 Publication of notices 9'376 22000 Unappropriated Reserve -,eneral Fund 3,000 3,000 The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Request of Dr. Felix H. Norton that he be reimbursed for amount paid by him for the removal of 1 trees. ., request from Dr. Felix H. Norton, 1 Park Gate, Berkeley, tht he be re- imbursed in the sum of $90 v►hich he has paid to Mr. H. A. Lindstrom fortthe removal of two trees located on Contra Costa County property adjoining Dr. Norton's property and which trees were removed because there appeared to be danger that tfiey would fall on Dr. Norton's home during the storm on December 24, 1955, having been; received; f NOW, TTHHEERSFORR, and on motion of Supervisor Goyak, seconded by Supervisor s Taylor, IT IS BY THE BOhRD ORDERED that said matter if REFERRED TO THE DISTRICT } ATTORNEY, THE PUBLIC WORKS DIRECTOR and THE AD3MI16TRATOR. The foregoing order is passed by the unanimous vote of the Botd. r r 1 E 369 t Tuesday, Larch 6, 1956 -- Continued i In the Matter of authorizing in- crease in rates paid to the Contra Costa Publishing Company for publishing Board proceedings. On the recommendation of the County Administratora on motion of Super- visor Buchanan , seconded by Supervisor Taylor, IT IS BY THEr1300 ORDERED that an increase in the rate for publication of proceedings of the board of Supervisors by the Contra Costa Publishing Company be and the same is hereby increased to 40¢ per Square. 6 The foregoing order is passed by the unanimous vote of the Board. s i In the Matter of proposed purchase of property by the Byron County Fire Protection District. The Byron County Fire Protection District having filgd with the District Attorney a request that the Board of Supervisors purchase for he use of said District certain described property; { NOW, THEREFORE, and on motion of Supervisor Frederi#son, seconded by Super- visor Buchanan, IT IS BY THE BOARD ORDERED that the County riot of `lay Agent be and he is hereby DIRECTED TO PROCEED 71IT' NEGOTIATIONS FOR THE PURCHASE OF THE PROPERTY DESCRIBED IN TEE CO:iMICATION FROM THE BYRON COUNTY FIRE PROTECTION DISTRICT dated March 1, 1956. The foreQoinp order is passed by the unanimous vote of the Board. i i In the Matter of Report from the Vine Bill Citizens' Com- s' mittee that certain property is being used for the dumping ' of garbage. This Board having been notified by Urs. Mildred Tyle=, President of the Vine Hill Citizens' Committee, that approximately 53 acres in the Vine Hill area have been purchased from Lir. Gottschalk for a duck club, and that garbage is being dumped on said property; ; N07d, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said matter is RBFERRED TO `i'HE HEALTH DEPART E'41T FOR I:Z VESTIt DATION. } The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Bids for fire hose for Orinda County Fire ' Protection District. t This Board having on February 28, 1956, continued to #this day the matter of bids received for fire hose renuired by the -rinds County F re Protection District ; and the Commissioners of said district havin.-, recommended the acceptance of the bid of American Rubber Manufacturin^ Company; and this Board havi.nd fully considered said matter; t NO.'., mh"EREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD OR"IiERED that the bid of American Ru4ber ULanufacturing Company, as follows, be and the some is hereby ACCEPTED: 2,000 ft. of 2-1/2" Double Jacket MONICIPAL ) Brand fire hose, coupled ) *1.48 per foot in 50 ft. lengths %ith ) coupled pin lug couplings, F.S.T. ) 800 ft. of 1-1/2" ditto ) .17 per foot coupled IT IS BY THE BQ:RD FURTHER ORDER M that the Clerk ofd this Board is auth- orized to return the bid check which accompanied the bin of the unsuccessful bidder. The foregoing order is passed by the unanimous voteof the Board. In the Matter of Bids for fire truck f or the Orinda County Fire Protection District. This Board having on February 289 1956, continued tofthis day the matter of bids received for a fire engine to be purchased for the Orda County Fire Pro- tection District; and the Commissioners of the Orinda County F .re Protection District having requested that the Board of Supervisors accept the bid pf Coast Apparatus Incorporated which is higher than that of the other bid; and the Purchasing; Agent and the District Attorney having recommended to this Board that the bid of P. E. Van Pelt, Inc. , the lower bid, be accepted; and this Board having fully considered said matter; NO"?, THMZEFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the bid of P. E. Van Pelt, Inc. , in the amount of 416,093, F.O.B. Orinda, plus any licenses or taxes applicae, be and the same is hereby ACCEPTED. r i 1 3 ( 1I F Tuesday , Larch 63, 1956 -- Continued 4 I IT IS By THE Har RD FUTRTBM ORDERED that the Clerk of this Board is authorized to return the bid check which accompanied the bid of the unsuccessful bidder. The foregoing order is passed by the unanimous vote of the Board. " t . In the Matter of �i hdrawal of Territory from Lafayette Fire t District. ORDER DBCI I IG TERRITOFfY 1FITHDRA"'lA1 AS CALLED FOR III PETITION I4IMREAS, there was filed with this Board on the 16th day of January, 1956, a petition signed by a majority of persons who are both freeholders and :residents within the hereinafter described territory re-uesting the withdrawal of ;said territory from the Lafayette Mire District on the zround that said territory will :not be benefited by remaining in the District; and !,F?EREAS, this Soard, after the giving of notice for the time and in the man- ner prescribed by lax, held a herring on the proposed Aithdra%al on the 21st day of February , 1956, and on said day did continue said hearing on this 6th day of March, 1956, for further hearing, and it appearing to the Board, and the hoard no% determin- ing, that the portion of the District sought to be withdrawn and hereinafter described will not be benefited by remaining in the District and %ill not serve as a fire hazard to the remaining portion of the District, and that the territory not sought to be with- drawn will be benefited by continuing as a District; NOW9 TiM:-YORR, BE IT RESOLVED TH;.,T the petition aforementioned be and it is hereby granted , and the following described territory is %ithdra%n from Lafayette Fire Distriot: BEGINNING at the Southeast corner of Lot 45 "EDnte Vistas*, filed August 16, 1937, in Volume 22 of baps, at page 637, said point also being on the vest line of the Acalanes Rancho; thence Westerly along the Southern line of Lot 45 to the most eastern corner of Lot 44; thence Southerly along the eastern line of Lot 44 to fihe Southeast corner thereof; thence South ?90 36' 14" West along the southern lines of Lots 44, 42 and 41 to the northeast corner of Lot 5, Monte Vista; thence South 0° 041 25" East along the east lines of Lots 5 and 4 and the southerly extension thereof, to the center line of the present State Highway, Orinda to Lafayette; thence .;esterly 'along the said center line to the present boundary line between the Orinda and Lafayette Fire Districts; thence in a general Northerly direction along the said boundary line between Orinda rnd Lafayette Fire Districts to the west line of the Rancho Acalanes; thence South along the west line of the Rancho Acalanes to the point of beginning. PASSED AND ADOPTED by the following vote of the Board of Supervisors, to wit: AYES: Supervisors - H. L. CUtURdIIIIS, RAY S. TAYLOR, W. G. B�CHA NAN , J. FRE'DERICKSON, I. T. 1OYAK. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. i I In the Matter of Annexation of Territory to Orinds County Fire Protection District. ORDER DECLARING TERRITORY ANIVEKE IMEREAS, by resolution duly and regularly passed and adoptedEby this Board on the 7th day of February, 19569 the Board announced its intention of 'annexing the hereinafter described territory to the Orinda County `vire Protection District, and caused notice of the time and place for hearing on said proposed annexation, namely, Tuesday, February 21, 1956, to be given in the form and manner and for the time pre- scribed by law; and WHEREAS 2 the Board on said 21st day of February, 1956, continued hearing on annexation to this 6th day of March, 1956, and no person having appeared to protest the annexation or the annexation of any portion or the territory, and good cause appearing therefor; NOW, THEREFORE, BE IT RESOLVED that the following described territory, sit- uated in the County of Contra Costa, State of California, is hereby annexed to the Orinda County Fire Protection District: BEGINNING at the Southeast corner of Lot 45 "Monte Vista", filed Au-ust 169 1937, in Volume 22 of Maps, at page 637, said point also being on the west line of the Acalanes Rancho; thence Westerly aloe= the Southern line of Lot 45 to the most eastern corner of Lot 44; thence Southerly along the eastern line of Lot 44 to the Southeast corner thereof; thence South 79" 36' 14" West along the southern lines of Lots 442, 42 and 41 to the northeast corner of Lot 5, Monte lista; thence South 00 04' 25" East along the east lines of Lots 5 and 4 and the southerly extension thereof, to the center' line of the present State Hishway, Orinda to Lafayette; thence Westerly; along the said center line to the present boundary line between the Orinda and Lafayette Fire Districts; thence in a general Northerly direction along the said boundary line between urinda and , Lafayette Fire Districts to the west line of the Rancho Acalanes; thence South along the west line of the Rancho Acalanes to the point of Beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on 'Tuesday, the 6th day of :,arch, 1956,€ by the follow- ing vote: AYES: Supervisors - I. T. 'AYph, H. L. CUM'1INGSq RAY S. TAXLOR, .�1. G. BUCEi -:,ai, J. FREDEaICKSON. NOES: Supervisors - NO_ E. ABSENT: Supervisors - NONNE. Tuesday, Larch 6, 1956 -- Continued In 4 he Matter of Resolution recommending that the California State Legislature ` approve the X4,000,000 budget item re- quested by Governor Goodwin J. Knight to bring the 1960 Winter Olympic Games to California. i WHEREAS, the State of California has had the honor of beim; awarded the 1960 :Pinter Olympic Games, and, etTEREAS, in the normal course of events these games ;could only be expected to be exarded to this state once in a hundred years, and, i WHEREAS, the staging of these games will give the State of California an unparalleled opportunity to demonstrate the American way of life not only to the top athletes byt to visitors from countries throughout the world, and, 71i"SREAS, California has, on many occasions in the past, successfully staged such events as the 1932 Summer Olympics at Los Angeles, the twQ world Vairs at San Francisco, end many other events, and, whyaussAS, the fact that such events benefit the entire state is well known by the residents of California, and, WHEREAS, the tourist business is one of the largest industries in California today , and, AUEREtIS, it is estimated that the star-inq of the Winter Olympics in Calif- ornia in 1960 could increase the tourist spending in this state by Twenty Million Dollars per year for a period of at least ten years, and , 7nMRuAS, the California State Legislature made an initial appropriation of One '' illion Dollars in its 1955 session for the establishmentsof a Commission to stage the 1960 Winter Olympics if California received the award for the names, and, .'r7iER134S, this appropriation was the key factor whicli resulted in California being chosen over all the other areas throughout the world which were competing for the award, and "REAS, a request is now before the California Stave Legislature for an additional appropriation of 44,000,000 to stage the games, such funds to come from Tideland Oil revenue to Beaches and Parks and to be paid back to this fund with in- terest from the revenues derived from the games, 10EREAS, the Olympic Commission appointed by Governor &.aight has made care- ful surveys of the situation and states that a minimum of X3,432,000 in direct re- turns from the games can be expected, to refund the State, andi !:AiE.REAS, if the State of California does not demonstrate by April 3rd its willingness to finance these games they will be forfeited to Innsbruck, Austria, and California will have lost its only chance to receive the award, BE IT THEREFORE RESOLVED, that vie recommend that the# California State Legislature approve the $4,000,000 budget item requested by Governor Goodwin J. Knight to bring the 1960 Winter Olympic Games to California. BE IT FURTHER RESOLVED, that copies of this resolut ion be sent to our representatives in the State Legislature. The fore-,oinrz resolution was adopted by the following vote of the Board: ATES: Sunervisors - I. T. IO Aid, H. L. CU1SFIN(,,5, RAY S. TAYLOR. NOES: Supervisors - 1. 11. BUCHANAN, J. FREDE ICY SON. ABSE14T: Supervisors - 11011E. 4 In the matter of Approval of Change Order No. 4, remodeling of basement floor area, Old Court douse Building, •artinez. l On the recommendation of U. S. Barbachano, Architect, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE SBO ARD ORDERED that Change Order No. 4, which provides for the installation of three power and three telephone outlets and required conduit, etc. , at an additional" cost of X165 to con- tract of A. B. Lahti for the remodeling; of basement floor area of Old Court house Building in Martinez, be and the same is hereby APPROVED and 4. L. Cummings, Chairman, is authorized to execute said change order on behalf of the County of Contra Costa. The Fore^oina order is passed by the unanimous vote �of the Board. i In the Matter of Endorsing the Expansion of the State Park Program in the County of Contra Costa. R3SOLUTION VMREAS, the County of Contra Costa has experienced a phenomenal growth of population, industry, homes and residences in the years since Yeorld War II, and WHEREAS, there has arisen an acute need for suitable and appropriate reerea- tion facilities, in accordance with modern standards. for the vast numbers of people who have moved into the Bay Area, generally, and Contra Costa County, in particular, and i Tuesday, March 6, 1956 -- Continued WHEREAS, there are available in Contra Costa County reereatio sites which, £ if novo preempted, will be for the benefit of all the people of the Bay res and northern San Joaquin and Sacramento Valleys, and WHEREAS, all of the existing recreational facilities are crowded to capacity and sometimes beyond, NO1,11, TEiS M'ORts, BE IT RESOLVED by this Board of Supervisors at the State 1 Park Commission, the Legislature of the State of California and the Governor be memorialized to give fresh and favorable consideration to the acquisition of Franks 4 Tract as a state park and the extension of Mt. Diablo State Park to meet the recreation; al needs of the people of the Bay Area and the northern San Joaquin and Sacramento Valleys, and BE IT FnITHER RESOLVED that the Legislature and the Governor tie memorialized to eliminate the matching funds reR-uirement of the St- to Park Acruisitidn Program because the need for parks should be met where it is needed from funds on a state- wide basis available where they arise. The foregoing resolution was :Dade on the motion of Supervisor .,oyak, seconded by Supervisor Taylor and adopted by the following vote of the Board: s AYES: Supervisors - I. T. GOYAK, H. L. CUMUN GS, RAY S. TAYIOR, W. r. BUCHMM, J. FREDERICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. And the Board takes recess to meet on Tuesday, March 13, 1956 at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. �Y- r Chairman ATTEST: W. T. P,ASCH, CLERK By Deputy Clerk µ s t i i i A i 373 i { BEFORE: THE BOARD OF SUPERVISORS TUESDAY, Mii RCH 139 1956 THE BOARD ZOT Ill RE'=.AR SESSION AT 9 A. U. IN � BOARD CHAUBLRS, HALL OF � R!=RDS, MARTIN, CALIr O&NIA; PR�ESEhIT�:? H�ON..+�fi. 1. CU PRESIDING; SUPERVISORS T + I. T. 011,-, R;-.Y S. TA11OR, "l. G. BUCFJJ!AT , J. F-iUMrERICKSON. PREESMiT: W. T. PAASCH, CLERK. In the Matter of Issue of Bonds of Antioch-Live Oak Unified School District 1956 School Bonds, Series A. VJEEREAS, the Governing Board of Antioch-Live Oak Uni;ied School District has certified, as renuired by law, to the board of supervisors of Contra Costa County, State of California, whose superintendent of schools has jurisdiction over said school district, all proceedings had in the premises with reference to the matters hereinafter recited, and said certified proceedings show , and after a full examina- tion and investigation said board of supervisors does hereby find and declare: That an the 9th day of November, 1955, said governing board deemed it advise- able , and by its resolution and order duly and regularly passed) and adopted, and entered on its minutes, on said day, did resolve and order, that an election be called and held on the 7th day of February , 1956 in said school district, to submit thereat to the electors of said district the -uestion whether bonds of said district shall be issued and sold in the amount of $ 5,000,000 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-annually thereafter, for the purpose of raising money for the followinc- purposes: } (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 necessary for current main- tenance, operation, or repairs. id) The repairing, restoring or rebuilding of any sc400l building damaged , injured, or destroyed by fire or other 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 carryin out of the projects or purposes authorized in Section 18010 of the ..,ducation Code, to Boit, providing sewers and drains adequate to treat and/or dispose of sewage and drainage on or away from each school property. t (all of whit:; were thereby united to be voted upon asone singleproposition) That said election was called by posting notices thereof, sinned by a majorit of said governing board, in at least three public places in said district, not less than twenty days before said election, and said notice was published at least once in each calendar week for three successive calendar weeks prior tosaid election in the Antioch Leder, a newspaper of general circulation printed and published in the County of Contra Costa, State of Califf'ornia, which notice was so posted and published as reo aired by 1 aw; s That said election was held in said school district qn said day appointed therefor in said notice thereof, and was in all respects held End conducted, the returns thereof duly and legally canvassed, and the result thereof declared , as re- quired by Ian; that from said returns said sovernin-r� board found and declared , and said board of supervisors now finds and declares, that there were 1802 votes cast at said election, that there were 5 illegal or blank votes and that more than t%o-thirds thereof, to wit: 1518 votes were cast in favor of issuing; said ;bonds, and 2?9 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, con- ditions and things renuired by lax to be cone or performed have; been done and performed in strict conformity with the lags authorizing the issuance of lschool bonds; and that the total amount of indebtedness of said school district, including this proposed issue of bonds is within the limit prescribed by law; x IT IS THEldsFORE RESOLVrM iD ORDERED that bonds of said Antioch-Live Oak Unified School District, in Contra Costa County, State of California, shall issue as hereinafter set forth in the aggregate authorized principal amaiint of Y5,000,000 and shall be designated „1956 Schooi Bonds". raid bonds shall be divided into series and $1,300,000 principal amount of said bonds shall constitute Seriesml, and the remaining 43,700,000 principal amount of said buthorized issue may be divided into one or more series as this board of supervisors shall determine at the time; of the issuance and sale of all or any part of said remaining `3,700,000 of bonds. Said bonds of Series A shall be dated May 15, 1956, shall be 1300 in number, numbered consecutively from A-1 to A-1300, both inclusive, of the denomination of 41,000 each, shall be payable in lawful money of the united States of .merice at the office of the county treasurer of said county and shall mature in co.:secutive numerical order, =from lower to higher, as follows: $65,000 principal amount of bonds of Series A shall mature and be payable on Liay 15 in each of the years 1957 to 1976, both inclusive; Said bonds of Series A shall bear interest at the rate of not tq exceed five per cent per annum, payable in like lawful money at the office of said cqunty treasurer in one installment, for the first year said bonds have to run, on the A5th day of ,day , 1957 , and thereafter semi-annually on the 15th days of :.Say and jtiovenbgr of each year until said bonds are paid; 1 ,474 f Tuesday, March 13, 1956 -- Continued Said bonds of Series A shall be signed by the chairman of said board of supervisors, 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 sail, county, and the coupons of said bonds shall be signed by said treasurer or auditor.1 j,11 such sig- natures and countersignatures may be printed, lithographed, engraved orotherwise mech- anically 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 ORDMM that said bonds of Series n shall be issued substan- tially in the following form, to wit: Number UNITED ST.�TES OF AICA Doll ars 4 STATE O. CAIIFOI:ITIA i SCHOOL BOND OF 4 Antioch-Live Oak Unified School District of Contra Costa Coun�y. d 1 1950 School Bond, Series .A 4 Antioch-Live Oak Unified 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 ($1,303) in lawful looney of the United States of America, with interest thereon in like lawful money at the rate of per cent (__y) per annum, payable at the office of said treasurer on the 1 th ays of Way and november " of each year from the date hereof until this bond is paid (except interest For 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 tenor (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 $5,000,000, 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 7th day of February , 1956, and is issued and sold by the board of sdoervisors 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 certified and declares that the total amount of indebtedness of said school district, including the amount of jthis bond, is within the limit provided by law, that all acts, conditions and things required by lair to be done or performed precedent to and in the issuance of this bond have been done end 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,; anti the money for the redemption of this bond, and the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. ITT a'ITNESS WI-MEOF said bcard of supervisors has caused this bond to be signed by its chairman and by the auditor of said county , and to be countersiv►ned by the county clerk, and the seal of said board to be attached thereto, the 15th day of Way , 1956. (SEAL) H. L. C ULMINCS Chairman of boa of Supervisors COUNTERSIGNED; H. E. McNamar W. T. Paasch County Auditor County Clerk and Clerk of the Board of Supervisors IT IS FURTHER ORDF.M that to each of said bonds of Series A shall be attached interest coupons substantially in the following form, to wit: The Treasurer of CouDon Fto t Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the Antioch-Live Oak Unified School District in said County, on the 15th day of , 19 at his office in t=iartines, in said County,-Y19—sum, of and /100 Dollarsi for manths* interest on 1956 School Bond 141o. A- Series A. of said School DistricL H. E. IucNA�;�R I County Aud tar e 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 taxation',upon all tax- able property in said school district and provision shall be made for the levy and collection of such taxes in the manner provided b•,y law. IT IS FURTHER ORDMED that the clerk of said 'board of supervisdrs shall cause a notice of the sale of said bonds of series K to be published at least two weeks in the "Antioch Ledger, a newspaper 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 Kill up to Tuesday the 10th day of April, 1956; at 11 o'clock a.m. , of said day, receive sealed proposals for the purchase of said bonds, for cash , at not less than par and accrued interest, and that said boardreserves the right to eject any and all bids for said bonds. F I i n 3 375 B Tuesday, Larch 13, 1956 -- Continued The fare-oin7 resolution and order was passed and a#opted by the Board of Supervisors of Contra Costa County State of California,at a regular meeting thereof held on the 13th day of ::arch, 1951, by the followin- vote, to wit: AYES: Supervisors - I. T. t�'OYYA��K9�TIHrT. L. �Cst�F.�+S6�iI111G/S�♦;��s'RAY S. TAYLOR, W. . BUC HA AN, J. J:�LLCa14C�[ii.li4solY. NOES: Supervisors - N. 011T. ABS31T: Supervisors - M13. 3 In the Matter of Proceedings of County Superintendent of Schools of Contra Costa County regarding Tax Increase Election held in PORT COSTA SCHOOL DISTRICT on 2arah 2, 1956. The Board of Supervisors of the County of Contra Costs hereby acknowled7es receipt of a transcript of the proceedings of the County Superintendent of schools of Contra Costa County, inclusing a canvass of the election held on March 2, 19561 at which election the electors of the District, by a tea-thirds vote, approved the here- inafter described proposition: a Shall the maximum tax rate of the rort Costa School District of the County of Contra Costa, State of California, be increased from the limit of Eighty Cents ($.80) for each One Hundred Dollars (4100) of assessed valuation within said District, ex- clusive of bond interest and redemption, to the sum of Two Dollars (42.00) for each One Hundred Dollars ($100) of assessed valuation within said District, exclusive of bond interest and redemption, such increase to commence July 1, 1956, and to remain in effect until an election is called to decrease such rate? The vote was as follows: � Yes 50 No 15 Illegal o Total 65 i 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 Fixing bound- aries and establishing election precincts, Lafayette 22 and 26. On motion of Supervisor lrrederickson, seconded by Sup rvisor Taylor, IT IS BY THE BOARD ORDRhED that the boundaries of Lafayette 22 and 261election 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 tallows, to wits LAFAYETTE PRECrXT NO. 22 i Beginning at the intersection of the center line of St. Mry's Road with the southeasterly extension of the center line of North Lucille Land; thence from said point of beginning; northwesterly along said extension and along the center line of North Lucille Lane and the northwesterly extension thereof to the west line of Lot 104 :Rancho Laguna De Los Palos Colorados; thence northerly along the; west line of Lot 104 to the northwest corner thereof; thence easterly along, the northern lines of Lots 101 to 104 of said rancho to the east line of Lot 101; thence southerely along the eastern lines of Lots 101 and 136 of said rancho to the south line of Lot 136; thence westerly along the south line of Lot 136 to the center line of St. Mary's Road; thence north- easterly along the center line of Wit. sarys Road to the Faint of beginning. PREC rd CT NO. 26 Beginning at the intersection of the southeasterly extension of the center .line of North Lucille Lane with the center line of St. Mary's Road; thence from said point of beginning southwesterly along the center line of St. Mary's Road to the ;southerly line of Lot 136 Rancho Laguna De Los "Palos Colorados; thence westerly along the southerly lines of Lots 133 to 136 of said rancho to the westerly line of Lot 133; thence northerly along the westerly lines of Lots 133 and 104 of said rancho to the intersection thereof with the northwesterly extension of the center line of North Lucille Lane; thence southeasterly along said extension and along the center line of North Lucille Lane and the southeasterly extension thereof to the point of beginning. IT IS FURT£i.�M ORD12M that the boundaries of the balan4e 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. A jj E Tuesday, March 13, 1956 -- Continued Y z In the Matter of Authorizing attendance at meetings. On the recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDS that the following persons be and they are authorized to attend, at County expense, the follow- ing: Public Works Department Ur. En era y - L:eeting of Triaxial Institute at Klamath Falls on Larch 20. Sheriff Communications Chief ieorge Burton - Meeting of Associated ?olice Communications Officers at Bakersfield April 12 to 14, inclusive. Social Welfare De artment Miss Hazel Bearss in place of Mr. Golden to Governor's Conference on Child and Youth in Sacramento on April 4 and 5. Mr. Golden - Meetings in Los Angeles on Larch 20 4 to 22, inclusive. The forepoin? order is passed by the unanimous vote of the BoTrd. i In the tatter of Authorizing s attendance at meetings. On the recommendation of the County Admiaistrator, and on motion of Super- visor Taylor, seconded by Supervisor irederickson, IT IS BY THE BOARD OIDERED that x the following persons be and they are authorized to attend, at County a pease, the following: s w Health Department- ne Assistant Health Officer - Meeting on Crippled Children's Services at Carmel March 22 and 23; Dr. Blum or alternate - California Conference of Local Health Officers at Los Angeles, April 29 to May 4, inclusive; Senior bacteriologist, Marion Dingley - Labora- tory Directors' Institute at Asilomar, April 6 to 8; Director of Public Health Lursing - Meeting at Asilomar April 19 to 21. The fore 7oing order is passed bd the unanimous vote of the Board. c.• i In the matter of Authorizing correction of erroneous assessments. 1 The County Assessor having filed xith this Board a request fox authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1955-56, said correction having been consented to by the District Attorney; x On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDER�'D that the County Auditor correct said erroneous assessments as follows: In Volume 40, Assessment #880230, Antonio and Mary Trione were assessed with a 2.330 acre parcel in Rancho sal Sobrante, assessed value of land 41000,1 improvements 42M. A segregation was made removing 1.62 acres from this assessment leaving an assessed value of land at $330 and improvements at 42100. The correct assessed value of improvements remaining on this portion is 4730. s In Volume 27, Assessment f606409, Virginia S. Scheyer is assessed with a 1.00 acre parcel in Rancho Las Juntas with personal property erroneouslyiassessed at X1500. This personal property should have been added to Assessment #914365 appearing in the names of Solomon 0. and Virginia S. Scheyer. Due to the fact the Assessment #914365 has been paid request is hereby made to remove personal property from Assessment #606409 and added to the Unsecured Personal Property Roll as follows: $ b #10012-2 Solomon 0. and Virginia S. Scheyer j 2580 north Main Street, Walnut Creek, California. Personal Property - Assessed value 41500. Your authorization to the County Auditor to make the above co ection is respectfully reauested. The foregoing order is passed by the unanimous vote of the Board. 1 i i 3 't i 377 Tuesday , Larch 13, 1956 -- Continued 1 In the '.:atter of Cancellation � of County Tax Lien. The Public .Yorks Department having requested the can fellation of the 1955-56 County tax lien which shows on the records as unpaid on certa property acquired by the County; and The County Auditor having verified the transrer of title to the County, and having requested authorization to cancel the 1955-56 County tax: lien on the property hereinafter described; and said request having been approved bpi the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERM that the County Auditor is authorized to cancel the 1955-56 County tax lien on the following, described property as requested: i 1955-56 Assmt. No. Highway Junction Subn E 2.31 Ac of Lot 9 Por 632359 The foregoinrz order is passed by the unanimous vote of the Board. 1 !In the Matter of Cancellation of delinquent County Tax Lien. The City ofartinez having, re*uested the cancellation .of the delinquent County tax lien which shows on the records as unpaid on certain property accui.red by the City; and The County auditor having verified the transfer of title to the City, 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 F rederickson, IT IS BY THE BOARD ORD&RED that the County auditor is authorized to cancel the delinquent County tax lien on the following described property as requested: i r - Year Sale No. W. Por of Tide Ld Survey Wo 4, descr 12.11 Ac 1954 Por 349 The foregoing order is passed by the unanimous vote og the 3oard. In the Matter of Cancellation of delinquent County Tax Lien. The Public '4orks Department having re^uested the cancellation of the delincue t County tax lien which shows on the records as unpaid on certaini ac-uired by -: the County; and The County Auditor havin- verified the transfer of title to the County and having requested authorization to cancel the delin-vent County tax lien on the property hereinafter described; and said re-nest havin4 been approved cy; the District i1ttorney ; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD O MERIM that the County Auditor is authorized to cancel the delinquent County tax lien on the follouint; described property as requested: #tear Sale No. highway Junction Subn 2.31 nc of Lot 9 1953 2168 The foregoing order is passed by the unanimous vote of the Board. fl In the Matter of cancellation i of delinquent County Tax Liens. The County Auditor having requested the cancelli-tion pf the delinquent County tax liens which shop► on the records as unpaid on certain propey acquired by the County; and The County Auditor having verified the transfer of title 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 byi the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS ABY THE BOARD ORDERED that the County Auditor is authorized to cancel the delinquent County tax liens on the following described property as requested: DESCRIPTIONYAR SALE NO. Pinole Grant a tr of ld bd N by id of Bartz a and S by ld of L J almond E by ld of Dashield.080 Ac Acquired by Rec. F 29819 6/15i54 1954 2011 Ro Las Juntas a tr of ld bd : by Shell Ave E by ld ofi Jenkins and W, by ld of ".heeler .38 Ae Acruired by Rec. F 65924 12/9/54 1. 54 2026 4 'i 3 7 Tuesday, March 13, 1956 -- Continued 9 DESCRIPTION YEAR t SrsLE N0. Ro Las Juntas a tr of ld bd iti by Harbor Vied fits Subn E by ld of Verni and Wilkins S by ld of Kingsley r7 by ld of Varni and FitshuDh .13 Aa Acquired by Rea F 65925 12/9/54 1954 2032 Ro El Finale a tr of ld by N by ld of Eartz E by le of Hartz S and 71 by 1d of Almond .230 Aa Acquired by Rea F 30534 6/18/54 1954 2035 Ro El Pinole a tr of ld bd N E and S by ld of Hartz :Y i by ld of Almond .19 Ac f Acquired by .iec F 30534 6/18/54 1954 1 2036 f Ro El Pinole a tr of ld bd h by ld of C C C F and S 5 by ld of l art z by ld of almond .19 nc Acquired by Rea Y 30533 6/18/54 1954 2037 Ro Las Juntas a tr of ld bd ., by Slater Ave E by ld of Sleter S by ld of Harr :; by ld ofSLater 1.130 Ac Acquired by Rea r' 610 1/5/55 1954 2237 z Ro San Pablo Por lot 126 com on S In of San Pably Hwy 125 ft E of le. in of lot 126 the E 606.606 ft front by S 205.16 ft .3 Ac Acquired by Rear' 23440 5/11/54 Tax only cancelled leaving SPSA #18 Assmt. 1954 For3140 Ro El Sobrante Par lot 25 fronting 50 ft on San Pablo Creek Hwy X 103 ft to Creek bd 11 by ld of Spillman S by ld of Norman .150 Ac i Acouired by Rea F 45847 9/8/54 1954 ' 3363 Subn of a par of Pringle Ranch S 100 ft of Id 103.14 ft of W 20 ft of E 192.26 ft of lot 22 Acquired by :tec F 101.35 2/16/55 1954 3527 E The fore-loing order is passed by the unanimous vote of the Boerd. In the Mutter of Cancellation r of delinnuent County tax Liens. i The County Auditor having renuested the cancellation of the dlinouent County i tax liens which show on the records as unpaid on certain property sanuir'ed by various political agencies which are not subject to taxation; and E The County Auditor havin- verified the traasf'er of title to the said political agencies and having requested authorization to cancel the delinquent County tax liens on the property hereinafter described; and said reauest having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BARD ORDMUD that the County Auditor is authorized to cancel the delinquent County tax liens on the following described property as requested: DESCRIPTION YZAR SALE 110. i Land formerly claimed and occupied as r/a of that was known as Empire RR Co. lying bet-teen N in Sec 25 T2 N, RIE & SPRR. Acquired by City of Antioch - Rea File 447602 for 1948 Taxes for 1948-49 to be cancelled. Deed to State Recorded B-5-54 -1000 OR 306 to be cancelled 1948 ? 1404 Sunset Gardens Unit #1 - A tr of Id com 30* S fm S E car Lot 5, Blk 8 - the S 35.5* x i7 1201 Acouired by State Highway Div. Taxes for 1950-51 and 1951-52 to be cancelled 1950 114 Yokum & Staz. Blk of Walnut Creek Lot 11, Less N 31 & less S 441 of is 47' of W 129' Aenuired by City of Walnut Creek - Rea File #61952 of 11-23-54. Taxes for 1953-54 to be cancelled 1953 1076 Doris Court Addn to Concord That par lot 26, Blk 17 # lying betty. San Jose Ave & Santa Clara Ave. Acquired by City of Concord-Rea File j16718, 4-2-54 1954 ill e Schmidt & .Fink fact Por lot 56 com NE 42.5' fm N 13 car lot 56 - the NE 42.5' Acouired by Richmond hi_-,h Sch mist - Rea =ile Y'9240 3-8-48 1954 223 Par Tide Ld Lot 16, Sec 16, Till, R5W, lying S of In com N 9* 331 W 219.671 fm Scor lot 16 and bearing Iv r 850 10' 53" W 184.33' •444 ac Acquired by State of California-Rea File #19586 4-19-54 1954 555 x P t 379 Tuesday , March 13, 1956 -- Continued DESCRIPTION 1EAR SALE NO. Fourth Addn to Richmond Lot 9, Blk 36 Acr-aired by State of Calif. Rea Y19537 4-19-54 1954 557 Fourth Addn to Richmond t1 60' of lot 1 and N 60' of 3 8' of Lot 21 31k 42. Acquired by Stbte of California - Rea jj22321 - 5-5-54 1954 578 4 Fourth Addn to Richmond S 60' of Lot 1 and S 60' of E 8' of Lot 22 Blk 42 - Acquired by State of California - Rea tf22321 - 5-5-54 1954 579 Fourth Addn to Richmond S 60' of W 32' of Lot 2, Blk 42 Acquired by State of California - Rea tf22321 5-5-5th 1954 580 i Fourth Addn to Richmond N of Lot 3, Blk 42 Acquired by State of California Rea X22321 5-5-54 1954 581 Amd Map of City of Richmond Lots 4-51, Blk 49 Acquired by City of Richmond Rea x66137 - 12-3,0-54 1954 763 e Amd Map of City of Richmond Lots 6-7 Blk 49 Acquired b,, City of Richmond Rea #62951 11-26-54 1954 764 f Amd Map of City of Richmond Lots 12-13, 31k 49 Acquired by City of Richmond Rea #62644 11-26-54 1954 766 Amd flap of City of Richmond Lot 26, Blk 49 Acquired by City of Richmond Rea #63152 11-30-54 j 1954 767 Amd Map of City of Richmond Lots 31-32, Blk 121 Acruired by City of Richmond Rea B11631 9-3-541954 796 Inner Harbor Bus 31ks Lot 13, Bld 3 Acruired by Regents of U C Rea ¢51493 10-1-53 1954 1183 Rivers Andrade Tract, Lot 1, Blk 17 N E 25' acquired by San Pablo Sch Dist 1974-55 Co. tax only to be cancelled 1954 Por1509 Rec x`4124 5-13-54 z Andrade Rose #2 Lots 3-4, Blk 30 Acquired by City of San Pablo Rea ff24236 5-14-54 1954 1538 Ro Canada del Hambre - t+ part-a tr of ld lying `Y of 6 In cam at most S'ly cor lot 32 Carquinez fits ffl & bearing S 610 57' 53" E 665' - thence 11 4" 42' 25" tit 777.04' - thence N 52" 39' 19" W 42.73' & bd W by Carquinez Ht #1 & bd by E eat. of :1 In of Fair View Rd .270 as tccuired by State Rea j6450 of 2-1-55 & 6448 of 2-1-15 1954 1734 P j Montalvin Manor, Unit 'l N W 9' of Lot 41 - S E 53.8 * of Lot 42 Acquired by Pinole-Hercules Sch Dist Aec #59491 10-11-54 1954 2953 i Montalvin Manor, Unit iFl 11 W 11' of Lot 42, S E 44' Lot 43 Acquired by Pinole-Hercules Sch Dist Rea #59491 10-11-54 1954 2954 Montalvin Manor, Unit #1 N W 11' of Lot 43 & S E 44.53' of Lot 44 Accuired by Pinole-Hercules Sch Dist Rea #59491 10-11-54 1954 2955 The foregoing order is passed by the unanimous vote cif the Board. In the Matter of Claim for damages. Carter, Terreo & O'Connell, Attorneys, on behalf of amilton C. Davis, hav ing filed xith this Board on Llarch 7, 1956, claim for damages in the amount of 410,000p NOW, TIMREFORS, and on motion of Supervisor Taylor, Jeconded by Supervisor Frederickson, IT IS BY TL3 30ARD ORDERED that said claim be, and the same is hereby DENIED. The foregoing order is passed by the unanimous vote or the Board. In the L%tter of Claim ! for damages. ' Carter, Terreo & O'Connell, Attorneys, on behalf of ERizabeth B. Davis, hav- ing filed with this Board on March 7, 1956, claim for damages is the amount of $10,000; NOR', T'rmFORE, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS 3Y = :3ajLRD ORDS that said claim be andl the same is hereby DMUED. The foregoing order is passed by the unanimous vote the Board. In the Matter of Claim for damages. McCutchen, Thomas, �-%tthev , Griffiths & Greene, Counselors at Lain, on behalf 1 Tuesday, march 13, 1956 -- Continued I of Geort-e T. and lenevieve ?rlain, having filed with this Board on march 13, 1956, claim for damarpes in the amount of ;,6,500, etc.; NO',", THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor 1 Frederickson, IT IS BY 11EE BOARD ORD��D that said claim be, and the same is hereby DENIED. The fore¢oinr� order is passed by the unanimous vote of the Bard. In the Matter of Clain for damages. Carter, Terreo & O'Connell, Attorneys, on behalf of Walnut Creek Canning a Company, a corporation, having filed with this Board on March 7, 1956, Maim for damages in the amount of .: 45,000; t NOW, THEREFOR, and on motion of Supervisor Taylor, seconded Py Supervisor Frederickson, IT IS BY THE iQARD 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 Authorizing execution of Release of all Claims from Chester H. Nelson or Geraldine A. Nelson for settlement of damages. E f On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that R. L. Cummings, Chairman of this Board, and A; L. Seeley , Agricultural Commissioner, are authorized to execute release of all claims from Chester H. Nelson or %leraldine n. Nelson for settlement in the amount of 4169.56 for damages resulting or to result from the accident, casualty or event which occurred on or about the 31st day of January, 19560 at or near rine Street, =Uartinez, California. The foregoinp- order is passed by the unanimous vote of the Bo d. 2 v l In the Matter of designating the week of March 11-17, as C 4LIFO RNIA LIBRARY Y:EEk. t: WHEREAS, public libraries have long filled an important plac i in the educa- tional, cultural and recreational life in America; and :.!HEREAS, the Contra Costa County Library is an institution mstained and administered by the County of Contra Costa, for the free use and the behefit of County residents; and 1%1EREAS2 all residents of the County, should, from time to tine, be especially invited to form a closer acquaintance with the Library, its branches, its resources and services: t} NOW, IHMIEFORE BE IT RESOLVED that the Contra Costa County Boprd of Super- visors go on record as designating the week of March 11 to 17, 1956, asi CALIFORIIIA LIBRARY IVE- i and as urging its observance upon all residents of the County. The foregoing resolution was adopted by the following vote of the board: ' AYES: Supervisors - I. T. GOYAK, H. L. CUMUNGS, RAY S. TAYLOR, x W.G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - NONE. r ABSENT: Supervisors - NONE. { In the Matter of Personnel f Ad just ments. L { On the rec ommend at ion of the County administrator, and on motion of Super- 4 visor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD O�DERED that the following personnel adjustments are authorized effective March 14: R HEALTH DEPARTLYM - Change one position Senior Public Health Nurse to Public Health nurse; i BUILDING INSPECTION DEPARThEIT - %dd one position of Building! 3 ` Plan Checker and cancel one position of Intermediate Typist Clerk. s The foregoing order is passed by the unanimous vote of the Bob rd. In the ',natter of Appropria- tion Adjustments. F On the recommendation of the County Administrator rand on moti} n of Super- visor Taylor, seconded by Supervisor Frederickson, IT IS BY THE. BOARD O;ERED that the i following appropriation adjustments be and the same are hereby authoriz d: r { f i Tuesday, March 13. 1956 -- Continued �{{ I e Appropriation Decrease Increase Public administrator Services (300) 75.00 Printed Supplies ( 500) ; 75.00 PittsburgJudicial District Temporary help 690.00 Services 13.00 Supplies 1174-00 Unappropriated Reserve leneral Fund 90.00 757.00 Oakley Building Special Service -- Gardening 220.00 Unappropriated Reserve Fund 20.00 Health Staff Personnel Temporary (2043 13,270.00 Unappropriated Reserve General Fund 13, 0.00 Juvenile 'Hall Cam Outlay - Softball Backstop, X12280-00 iiorizontal Turning Bar 25.00 Tabels - Thonet 3.00 Unappropriated Reserve General Fund 162.00 The foregoing order is passed by the unanimous voteo the Board. In the Matter of Claim from. Los Angeles County for care given resident of Contra Costa County. Claim in the amount of $176.32 against Contra Costa ODunty for care given Mrs. Rena Faye "Young and baby at the Harbor hospital having beef filed with the Board of Supervisors; 1 NO71, THEREFOREN and on motion of Supervisor Taylor, s' conded by Supervisor Frederickson, IT IS BY 7HE BOARD ORDER-M- that said claim be and the same is hereby R&F-KRREU TO THE SOCIAL SERVICE DIRECTOR FOR HIS '='1RITW4 RECOMEtDATIOtd. The foregoing order is passed by the unanimous vote of the Board. t In the Matter of claim from "Los Angeles County for care given resident of Contra .Costa County. Claim in the amount of $292.08 against Contra Costa C unty for care given ;Sylvia Use Glass at the Harbor Hospital having been filed with he Board of Supervisors; NO,, , 7JEREFORE, and on motion of Supervisor Taylor, s conded by Supervisor :Frederickson, IT IS BY THE BO ARD ORD"RM- that said claim be ;-nd the sage is hereby REFERR 3 TO THE 90CInS+ L RV= DIRECTOR FOR IS WRIT=` RECO:Zra�TION. The foregoing order is passed by the unanL-wus vote off the Board. In the Matter of Granting John F. Schumacher free permit to peddle in the unincorporated area of the County. John F. Schumacher, 3619 Bickerstaff, Lafayette, Cali'ornia, having filed with this Board an acaplication for a free permit to peddle produce in the unincorpora- ted area of the County, and it appearing to this Board that said applicant is an honorably discharged veteran of ilorld "lar II, as evidenced by Discharge Certificate, Serial f56-051-148, dated October 17, 1952; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, 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 P IT IS BY THE BQARD FURTORDS that the Tax Collector of Contra Costa zM 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 f ore-oing order is passed by the unanimous vote ofi the Board. In the matter of Granting Robert J. Scully free permit to peddle in the ? ;unincorporated area of the County. Robert J. Scully, 91 No. Pleasant dill Road, Pleasant Bill, having; filed with ,this Board an application for a free permit to peddle oil and moor parts for lawn ,mowers in the unincorporated area of the County, and it appearingg to this Board that :said applicant is an honorably diseharned veteran of World War It, as evidenced by °,Discharge Certificate, Serial 09-135-017, dated november 15, 1945; f I Tuesday, March 13, 1956 -- Continued I j 1 On motion of Supervisor Taylor, seconded by Supervisor Frede;ickson, IT IS BY THE BOARD ORDM D that said applicant be, and he is hereby granted q free permit to peddle oil and motor parts for lawn mowers in the unincorporated t r 'a of the County as re(,uested; and IT IS BY THE BOARD FUR ITER ORDERS that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said applicant furnishin> to said Tax Collector, photo&xaphs and finUerprint , as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the 3aard. r € f In the batter of Request from Saylor and Hill Co. , Insurance Brokers, thet County pay for repairs to Chevrolet r'ickao owned by their client. A communication from Saylor and bill Co. , Insurance Brokers, which the Board of Supervisors is requested to pay for repairs to Chevrolet Pickup owned by Raymond P. Harrison and Driven by Paul Harrison, and which -)ickup it is alleged was damaged in an accident with an automobile owned by Contra Costa County and driven by Lew W. Zeleff of the Sheriff's Office; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDROD that said matter is R..F12RED TO TSE DISTRICT rTTOWEY. i r The foregoing order is passed by the unanimous vote of the Bo rd. In the Matter of Proposed change in Board Policy concerning Deposits made by Subdividers to provide for future drainage. This Board having on February 21, 1956, continued to this dale for further consideration the proposed amendment of its policy which renuires subdividers to deposit amounts with the County Treasurer in order to provide for future drainage needs; and the County Administrator havin-, recommended further continuance of the consideration of said amendment; NOa"l, THERErORE, and on motion of Supe visor Goyak, { seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter be and the same is hereby further continued to April 10, 1956, at 2:00 p.m. The fore;�oinr order is passed by the unanimous vote of the Board. In theMatter of Proposed amend- ments to Ordinance No. 848 (Building Inspection :;rdinbnce). This Board having on Larch 6, 1956, continued to this date the hearing on proposed amendments to Ordinance No. 848; R. J. Kraintz, Building Inspe tor, appears before this Board and presents certain recom=dation with reference to the proposals heretofore considered by the Board, and :3r. .iobert &shelman, attorney , representing several industries of Contra Costa County, and L:r. L. C. Keeding, Chairman of the Board of Supersivors' Committee on Electrical Inspection for industrial2Plants, also appear before this Board with reference to the proposals; and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY TAE BOARD ORDERED thatthe hearing on said natter be and the same is hereby further continued to March 202A' 1956, at 2:30 p.m. ! The foregoing order is passed by the unanimous vote of the Board. ` In the Matter of Authorizing pay- roll deduction for payment of dues f of members of A. F. of L. , Pit. - Diablo Fire Fi^hters Association Local. i This Board having received a re-nest for permission to pay dugs of the officers and members of the Lt. Diablo Fire District now affiliated with the International Fire k Fighters Association and the ;ederated Fire Fi=*hters Association, A. F. j of L. , through the payroll deduction method; s On motion of Supervisor Taylor, seconded by Supervisor Goyak, 1IT IS BY THE BOARD ORDERED that the County Auditor is authorized to provide such service to the _ members of said Local at the rate of five per cent of the deduction. 1 The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Approval of lease with : elnut Creek Land Company for premises to be used by :'4-alnut pr � Creek Judicial District Court. Lease dated April 1, 1936, between 1ALNWT CREEK LAND COMPANY, ;lessor, and F COUNTY OF CONTRA COSTA, lessee, wherein lessee rents from lessor a portion of the building situated at the address familiarly known as 1690 Locust Street Walnut Creek, California, for the term of tiro years, beginning April 1, 1956, and end3n March 31, 1958, for the total rental of Five Thousant, Four �:undred Dollars t 5,40 payable as follows: t Q i n Tuesday, March ?3, 1956 -- Continued i 4450 upon signing of said lease covering rental for the months of April, 1956, and march, 1958s at the rate of 225 per month, plus s X225 on the first of each following month beginning ?&y 13, 19562 until the entire amount has been paid; All of said rent to be paid to lessor at 119 Tunnel Rad ( Y. 0. Box 0606) . 'Nalnut Creek; all gas, water and electricity to be included in rental; and leesee shall use the pre- mises for the District Court of Contra Costa County Offalnut Creek Judicial District) ; and ,which lease contains a -two-gear option to renew said lease provided that written no*ice of intention to renew shall be given lessor not later th thirty days prior to expiration of lease; is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THF. BOARD OR.DMED that said lease be and the same is hereby !APPROVED, and H. L. ,Cummings, Chairmen of this Board, is authorized to execute said Tease on behalf of the County of Contra Costa. IT IS =-Y THE BOARD FURT: r.t ORDERED that the County Auditor draw warrants in accordance with the terms of said lease. y The foreroin~ order is passed by the unanimous vote 0� the Board. In the Matter of Endorsement , of Library Services Bill. On motion of Supervisor Buchanan, seconded by Supery or Frederickson, IT IS BY THIS BO_'aD RESOIV:D that Library Services Bill (S. 205 - H.R. 2840) is ENDORSED and the Chairman is authorized to notify the honorable William F. Knowland, United States Senator, the honorable Thomas h. Kuchel, United StLites Finator, and the Honorable John F. Baldwin, Jr. , Representative in Congress, of this Board' s interest in the passage of said Library Services Bill. The foregoing resolution has adopted by the following; vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUIZMIGS, RAY S. TAYLOR, �rTCHMIAtd, J. FREDERICKSONL VIOES: Supervisors - K(R-^,. A-RSE T: Supervisors - NONE. � In the Matter of the Petition RESOLUTION CALLING ELECTIUN for Annexation of Territory PURbUANT TO THE PNOVISIuNS to Contra Costa County Later OF SECTION 558001 a SEQ., Works District No. 1. MATER CODE. WHEREAS, there was filed with the Clerk of the Board of Supervisors of the County of Contra Costa on the 7th day of March, 1956, a petition for the annexation of the hereinafter described uninhabited territory to Contra Costa County Water Works District No. 1, which said petition was filed by the holders of title, or evidence of title, to all of the land sought to be added as evidenced by tie certificate of C. L. Dunklee, County Assessor of the County of Contra Costa, filed with this Board on the 13th day of March, 1956; and Iz'HEREAS, eaid petition sets forth therein and describes the boundaries of the proposed addition, as hereinafter described, and prays that the land within the bound- aries be added to the district; and WHEREAS, this Board now, at its first regular meetingfollowing the filing of the certificate by the County Assessor finds that said petition in all respects com- plies with the requirements therefor, and that the addition ofsaid territory to said district will be for the best interest of the district; and , WHEREAS, this Board has further determined that it is' necessary that improve- ments be installed in the territory proposed to be annexed to provide adequate water for and to properly serve the territory south to be annexed, which improvements will not be of district-wide benefit; NON, THEREFORE, BE IT RESOLVED that a special election be and it is hereby called within the boundaries of the existing district for Tuesday, the 17th day of April, 1956. At the special election the proposition submitted to the qualified electors residing within Contra Costa County dater Works District No. 1 shall be: \ a ^Shall the land described in the petition filed with the Hoard of Supervisors of the County of Contra Costa on the 7th day of Mdre�, 1956, be added to Contra Costa County Water Works District No. 1, and shall the annexed terri- tory be created as a zone and special rates and charges be fixed and col- lected in said zone, to wit, an acreage assessment of 4250 per acre to pay the cost and expense of proposed improvements, and shall the territory within said zone be subject to taxation after inclusion, equally with the property within the district, to pay all of the bond' d indebtedness out- standing at the time of the filing of the petition?"I 3 The territory described in said petition for annexation is particularly des- cribed as follows: a 3 8 4- i t i Tuesday, March 13 , 1955, -- Continued i Beginning at the northwest corner of the 1.00 acre parcel of land described 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 0030' West to the boundary line of the Contra Costa County mater District iio. 1; thence North 54* 23' East along the said Water District boundary to the east line of the State Highway leading from Oakley to Brentwood; thence North 0030' East along the east line of the said State Highway to a point which bears North 890 40' East from the northeast corner of the said 1.00 acre Lopez parcel; thence South 890 40' nest to the northwest corner of the said Lopez parcel the point of beginning. The Board designates the American Legion Hall in the City of Brentwood as the polling place for the election, and designates the following persons to act as elect- ion officers for the conducting of said election: Faye Ditmars, P. U. Box 501, Brentwood -- Inspector Mabel Benn, Box 603, Brentwood Rachel Brown, P. 0. Box 783, Brentwood fr The hours during which the polls will be open shall be from 7 o'clock a.m. to 7 o'clock p.m. BE IT FURTHER RESOLVED that the Clerk of the Board is directed to cause notice of the special election herein provided to be given by publication of Lhis resolution twice prior to the said election in the Brentwood News, a weekly newspaper of general circulation printed and published in the County of Contra Costa, whichis hereby desig- nated by this Board for that purpose. PASSED AND ADOPTED by the Board of Supervisors of the County of 'Contra Costa at a meeting of said Board held on Tuesday, the 13th day of March, 1956, by the following vote: AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, W G. Buchanan, i J. Frederickson. S NOES: Supervisors - None. f ABSENT: Supervisors - None. J In the :.atter of Urging the Legi- slature to Enact Legislation in the Furtherance of Traffic Safety. k 1MREAS, it is believed of vital public concern that all levels of govern- ment take every action xithin their power to reduce the shocking toll of casualties and financial loss resulting from traffic accidents, and f MMREAS, present lays have proven to be unrealistic and ineffective, NO:N, TH$RE 'ORE, BE IT RESOLVED that the board of ;supervisors does urge the legislature to adopt legislation fixing the maximum legal speed on California highways to be sixty-five miles per hour, and make provision for strict enforcement of all speed limits. BE IT FURTHER RnSOLVED that the legislature enact legislation legalizing the use of radar devices and all other modern methods for adequate enforcement of traffic regulations. BE IT FUR7,ER RESOLVED that the legislature be urged to enact? legislation providing adequate patrol forces throughout the estate in order to strictly enforce all traffic regulations. PASSED AND ,.DOPY;0 by the Board of Supervisors of the County of Contra Costa this 13th day of Lurch, 1956, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. Ciibflb MiGS, UY TAILOR, IN. ir. BUCHX;.,N, J. F REDERICKSOf:. NOES: Supervisors - NONE. 9 ABSMT: Supervisors - NONE. y In the Matter of Authorizing communication to representa- tives in the State Legislature with reference to Shoreline Planning. This Board having heretofore on April 5, 1955, adopted a resolution urging that oil royalty money not be diverted away from beaches and parks; i NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Chairman of this Board isdirected to address a communication to this County's representatives in the State'$ Legislature calling attention to the fact that the western region of the County has, for some time, been working on a recreation plan for an aquatic park and that the Board is con- cerned that any action of the Legislature not frustrate the erforts of the western region of Contra Costa County to have an aquatic park. The foregoing order is passed by the unanimous vote of the Bgard. --.-.----.-.---- - i i Tuesday, March 13, 19559 _- Continued In the Vatter of Westside " Annexation No. 6, addition to City of Pittsburg. RESOLUTION AUT�iORIZING CITY OF PITTSBURG TO HAVE BUILDINGS AND STRUCTURES INgFECTED BY CITY WHEREAS, the Board of Supervisors of the Countyof Co ' ra Costa on October 11, 1955, passed and adopted Ordinance No. 984 providing a proc011re for inspection of buildings in areas in the process of annexation to incorporated cities; and WHEREAS, the Westside Annexation No. 6 Addition to thel City of Pittsburg is in the process of annexation to the City of Pittsburg, and said annexation has been r. approved by the City Council, which has passed a resolution of intention to annex and has provided for the giving of notice of public hearing thereon; and WHEREAS, the City Council by resolution duly and regularly passed and adopted on the 5th day of March, 1956, a certified copy of which is o� file with the Clerk of this Board, has certified that said City has a building code equal to the building code ordinance of the County of Contra Costa and has requested that this Board author- ize the inspection of buildings and structures in said territory owned by Dominick Del Monte and Maude Lucas, subject to annexation be inspected1by said City of Pitts- burg, and that fees payable be collected by the City; ry NOW, THEREFORE, BE IT RESOLVED that the City of Pittsburg is authorized and directed to cause buildings and structures erected in the Westside Annexation No. 6 Addition to the City of Pittsburg, owned by Dominick Del Monte and Aaude Lucas, to be inspected by City forces, and all fees payable in connection with said inspection to be collected and retained by the City of Pittsburg. 1 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 13th day of March, 1956, by the following vote to wit: 1 AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S Taylor, W. G. Buchanan, J. Frederickson. And the Board takes recess to meet on Tuesday, March 1956, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. ATTEST: Chairman W. T. PAASCH, CLERK By Deputy Clerk i S y 4 g j } f F C t f } } i } E { i P 386 j^ own .. Srs, .� ,i�� w.*t.T•..�-;. r � .xh„ .'•�y `5 �" rt.. ry `�r ',�: ' ,r� S - a. .- QZno. `-i .S rt Rio y . r , .. 0 moi... _RI .. " _ . 5 l= "007 ON ans n>> rr� - - �a f - ' log asifJto Oont ?.. Q � N on "goo 01 an a g f s P i E s 387 BEFORE Tf B0:_RD OF SUP.,.=C'JI:ORS s7AY9 XA_RCH 20, 1956 f THE BOARD MELT IN REGULAR S7SSIOh AT 9 A. M. IN EE BOARD CHA?ERS, riALL OF s RECORDS, MARTI;ZZ, CALIFORNIA; PRESENT: HON. H. L. CU'.=;GS, CHAI. t19 ?RESIDI110r; SUPERVISORS I. T. GOYAK, RAY S. VOILO t, W. G. �AJCiiAtlAnI, J. :' .3DEKICKS011; PRF.SE! T: T. PAr.SCd, CLERK. t d In the Lilatter of awarding Contract (Renewal) Por lighting sy stem for the Kensington Lighting District. This Board having heretofore advertised ror bids for the furnishing of elec- trical energy, operating and maintaining on an all-night, every-night basis for a period of five years, the lighting system for the Aensington Lighting District; and this being the time anu place set forth in said notice for receiving of bids, the following bid is received: PACIFIC GAS AND ELECTRIC CObd" ATY - to maintain and operelte the following existing lamps: Two hundred and thirty-four (231x) twenty-five hundred 12500) lumen and Your (4) six thousand (6000) lumen incandescent lamps, together with accessories suitable and necessary for a complete overhead lihting system heretofore installed, and to furnish electricity for lighting same for a period of five (5) years from and after the 10th day of Llarch, 1956, all such lamps to be operated each night on their standard all night burning schedule all in accordance with schedule LS-2; and this being the only bid received, and the Board having fully considered said bid; On motion of supervisor Goyak, seconded by supervisor Taylor, IT IS BY `t'HE BOARD ORDERED that the contract for the maintenance, etc. , of street li5hting system in said district be and the same is hereby awarded to ?acific teas and Electric Company at the prices set forth in said bid. The rore -oing order is passed by the unanimous vote of the Loard. In the Matter of ,�uthorizina, Sheriff to transport prisoners from the County Prison Farm { for cleanup work. 3 On motion of ;supervisor Taylor, seconded by aupervispr Buchanan, IT IS BY THE BOARD ORDMLIM that Sheriff Harry A. Brown is ALMORIZED TO i TR.41SPORT PRISONERS from the County Prison Farm to Hayden Park near Martinez to do±clean-up work, the number of prisoners and the dates on which they will be transported to be at the Sheriff's discretion. fi The foregoing order is passed'ay the unanimous vote of the Board. � i In the Later of Authorizing Sheriff to transport prisoners from the County Prison Farm to do clean-:gyp work on County Fire Trails. On motion of Supervisor Taylor, seconaed by Supervisgr Goyak, IT IS BY TETE BOARD ORDERED that Sheriff Harry A. Broin be and he is hereby AUTHORIZED TO TRANSPORT PRISONERS from the County Prison Farm to do clean-up work on County Fire Trails, the number of prisoners and the dates on which they will be transported to be at the Sheriff's discretion. F The fore,�oinp order is passed by the unanimous vote of the Board. In the Matter of Approval of Policy for Courty participa- tion in construction of proposed major roads through subdivisions. RESOLUTION s On motion of Supervisor Goyak, seconded by Supervisor; Taylor, this Board RESOLVES that the following is set forth as its policy on the subject of County participation in construction of proposed major roads through subdivisions, said policy also heaving been approved by the tlanning Commission of Contra Costa County: (1) As a matter of planning it Kill be the obligation of the subdivider to provide and install all improvements which are made necessary by the development he proposes. Fie will be required, pursuant to the Subdivision Ordinance, to provide right of way or site, either by dedication or reservation, for public improvements which are ultimately necessary in the area but which are not made necessary by the subdivider. The following pbragraphs are more specific of the foregoing policy: (2) That the advanced planning technicians of the Punning Depurtment re- quire the developer to provide a right of may ulth a minimum of; 80 feet; but in some cases greater, in width or on existing roads, such as .may be required in accordance ----- ------ with alignment and grade requirements as recommended by the Public Works Department I Tuesday, March 20, 1956 -- Continued l I to provide an ultimate right of way with a minimum of 80 feet of planned or proposed roads of general county interest. f ( 3) That the right of Kay, and all existing rights along the right of way for the entirety of the road, be specifically dedicated on the final subdivision map. In the case of access rights, the subdivider may be required to grent, �either by map or by separate instrument, the right of access to the County. (4) That the developer construct curbs and gutters on each side of the road- way, and construct at least one parking lane 8 feet in width and one driving lane 12 feet in width adjacent to the curb on each side of the right of Kay, is accordance with conditions of approval of the tentative map. ( 5) That the County will not Financially participate in the 'roadway construe- tion as outlined in Section 4 above. (6) That the County will construct the remaining portion of ,the roadway only when traffic studies determine the need for such widening and funds are available. The foregoing resolution passed and adopted by the Board of Supervisors this 20th day of March, 1976, by the following vote, to-wit: Ayes: Supervisors - I. T. ^.OYAK, H. L. CUMKINs,S, FAY S. TAnOR, W. G. BUCHANAN 9 J. FREDERICKSON. I Noes: Supervisors - NONE. Absent: Supervisors - NONE. In the Matter of Designating the Month Extending from March 12 to April 12, 1956, as "EVERYBODY } REGISTER MONTH". RESOLUTION WMUMAS, it is important to the democratic form of governments that the greatest possible number of our citizens participate in the election offtheir officials; and WrIEREAS, the Primary Election is to be held on June 5th of this year; and WHEREAS, there are many citizens of Contra Costa County who are not registered and therefore will not be entitled to vote in said election; NOW9 7I1:R FORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that the month extending from March 12 to April 12, 1956, be designated as "EVERYBODY REGISTER MONTH" and that the people of Contra Costa County be earnestly requested, in the name of good government, to register and vote in thecoming election. PASSED AND ADOP-LM by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on Tuesday, L1arch 20, 19561, by the following vote: AYES: Supervisors - I. T. COYAK, H. L. CU!&UNGS, R.�.Y S. TAr.OR, <". G. 9U.HP-FAN, J. FREDERICKSON. i NOES: .3upervisors - NONE. t i ABSENT: Supervisors - NONE. In the 'utter of Bids for fire trucks for Eastern � Contra Costa Fire Proteeton District. The County Purchasing Agent having advertised for bids for ft-re trucks required by the Eastern Contra Costa Are Protection District and this being; the time fixed for the opening of said bids, bins were received from the following and read by the Clerk: L. N. Curtis & Sons, 5808-10-12-14 College Avenue, Oakland 18; Coast Apparatus Incorporated, 1870 Market Street, Concord; P. E. Van Pelt, Inc. , P. 0. Boa C, Oakdale; and the County Purchasing Agent hLving recommended to this Board that the bid of L. N. Curtis & Sons in the amount of 4-6849.56 for two fire trucks mounted on Inter- national 1956, Model S-120, etc. , plus 4103.63 for Uarn hubs, is the best bid received; and this Board having determined that said bid is the best bid received; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the bid of L. i:. Curtis & Sons in the total sum of 46953.16 is ACCEPTED. IT IS BY THE BOARD FUROR 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. } k Tuesday, ?•torch 20, 1956 -- Continued Y In the Matter of Proposed membership in California Marine Parks & harbors. 1 On motion of Supervisor Buchanan, seconded by buperv�sor Frederickson, IT IS BY 7dE BOARD ORD&M that the communication from CaliforniaiMarine Parks & Harbors Association with reference to association annual membership dues, is referred to the County Planning Commission for consideration. The forejoing order is passed by the unanimous vote of the Board. 7 ab P In the Butter of Request from { Contra Costa County Fair that the Board offer a Supervisors' Trophy for the "Best bunicipal Ent ry n. On motion of Supervisor Goya � seconded by Supe37ViSOrl Taylor, IT IS BY THE BOARD ORDERED that the proposal by the Contra Costa County Fair that this County offer a trophy for the "Best !Zunicipal .:retry'* be ana the same is hereby REFERRED TO THE DISTRICT AT`i'OMEY for his recommendation as to whether the County may expend not to exceed V150 for said trophy, and TO UM CONTRA COSTA, COUNTY DEVELOP'"'ENT AS OuIATION. The foregoing order is passed by the unanimous vote of the board. In the butter of Approving I Ordinance No. 10.28. Ordinance No. 1028, which amends Ordinance No. 382 (zoning ordinance) with reference to lot size area in Single gamily nesidential District, is presented to this Board; and On motion of Supervisor Goyak, seconded by Superviso' Taylor, IT IS BY THE BOXUD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD F1WH'ER ORDr."RM- that a copy of said ordinance be published for the time and in the manner required by law in the EAST CONTRA COSTA OBSERVER, 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. 4 f v In the Latter of AutSorizing Training Program which will provide special instruction for County Garage iiechanic s. The Public 'forks Director having proposed that he be authorized to set up a training program for certain members of the garage staff on County time, which would require in addition to the employees' time, only the use of the County facilities at the garage in Martinez for the reason that the motor companies have offered to provide the instructors; and the County Administrator having recommended approval of said proposal; NOW9 THIEERKiORE, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TET: BOARD ORDERED that the Public ,'forks Director be and he is authorized to set up said training program. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Directors, Division No. 3, No. 4 and No. 5, Contra Costa County eater District. It appears to this Board from the certificate of the County Clerk that only one person has been nominated for each of the offices of Diredtor of the Contra Costa County Water District for Division No. 3, Division No. 4 and Division No. 5, which were to have been filled at the general water district election set for warch 27, 1956, as follows: r DIRECTOR, DIVISION NO. 3 - Ralph D. Bollman DIFSOTOR, DIVISION NO. k - Lester A. Richards DIRECTOR, DIVISION NO. 5 - Clyde C. Olney It further appears to this Board from the Certificate of 0. TSI. Christianson, Acting Secretary of the Contra Costa County Water District, that no petition signed by fiver per cent of the Qualified electors of the Contra Cosa County Water District, for Divisions No. 39 No. k and No. 5, has been filed with or presented to the Board of Directors of said Contra Costa County dater District; NO"r', TBEREFORR, pursuant to Section30817 of the VYater Code, and upon motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS f3Y THS BOARD ORDERED that the following be and they are hereby appointee Directors ;of the Contra Costa County Water District for a term of four years from and after March 27, 1956: DIVISION NO. 3 - Ralph D. Bollman DIVISION NO. 4 - Lester A. Achards { DIVISION NO. 5 - Clyde C. Olney i i Tuesday, March 20, 1956 -- Continued The vote of the Board on the foregoing order was as follows: f x AYES: Supervisors - I. T. :OYAI., H. L. MIKIN" , RAY S. TAYLOR, NOES: Supervisors - NONE. { ABSENT: Supervisors - NONE. "f t In the Matter of Certificates of Secretary of State re 9 annexation of "Larmer-Rolston Annexation" and "Iversen Annexation" to Walnut Creek. Certificates dated March 8, 1956, from the Secretary of State l in which he sets forth that copies of Ordinances Nos. 289 and 290, adopted by the City of Walnut Creek and which refer to annexations to said city, ere filed in his office on March 81 1956, having been received by this Board; NOW* THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THIS BOARD ORDERED that said certificates be placed on file. The foregoing order is passed by the unanimous vote of the Board. 9 - In the Fatter of Appropria- tion Adjustments. On the recommendation of the County Administrator and on motion of Supervisor; Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDMMi that the following appropriation adjustments be and the same are hereby authorized: Appropriation Decrease Increase r Purchasing Temporary 1elp $ 1,000.00 Unappropriated Reserve General Fund 11000.00 f County Clerk (Registrations) Ca,p to Outlay - 35 four-stall Douglas Rtection Booths Una General Fund 3 255.003'255.00 ppropr.�ated Reserve , � Justice Court 11 r Temp. and Seasonal help 500.00 Unappropriated Reserve General Fund 500.00 htrtinez Administration Buildings services 4- 791.00 Inventory Expend. Supp. 174-500 791.00 Sheriff nuary Staff Salaries closed into Unappropriated Reserve Expense Reimbursements 201 - 400 and 402 2,448.00 Unappropriated Reserve General Fund 29448.00 Civil Defense Temporary and Seasonal Help 3,431.00 Services t 736.00 Emp?oyees Expense Reimbursement 410.00 Inventory Expendable Supplies 1 2,482.00 , Special Expense 705.00 Capital Outlay 5,023.00 Unappropriated Reserve General Fund 60944.00 11 5,023.00 f HealthDe partment f Venetian Blinds 98.00 Unappropriated Reserve General Fund 98.00 s Public Works Department `. Temporary & Seasonal Help42865.00 Unappropriated Reserve General Fund 4,865.001 } f Filing Cabinets 21.00 Unappropriated Reserve General .Fund 21.001 s Secondary Road Construction wO565 1:560.00 { f Secondary Road Construction 29740.00 Primary road Construction 4000.00 Secondary Road Construction 45063 1,725.00 Primary Road Construction #3481 ' 12725.00 Temporary Salaries 60,000.00 Services 7,250.00 Supplies 3 42500.00 Special Expense 21000.00 Applied Costs 73,750.001 Unappropriated Reserve General Fund 73,750.00 )j+ 73,?50.00 ! 4 t 7 i Tuesday, March 20, 1956 -- Continued t 6 Appropriation Dicrease Increase Equipment 0 ration } Services #P 71000.00 Special Expense 51000.00 Supplies I 412,000.00 Unappropriated Reserve General Fund 1,000.00 12,000.00 CountZ Gara Supplies j 800.00 Speciel Expense 2,600.00 Applied Costs 39400.00 Unappropriated Reserve General Fund 1,400.00 3,400.00 f San Pablo Garage Ve rmanent rersonne1 150.U0 Special Expense 150.00 Unappropriated Reserve General Fund 150.00 150.00 Permanent Personnel 200.00 Services 200.00 Unappropriated Reserve General Fund 200-00 200.00 Lafayette Garage Services 225.00 Special Lxpense 150.00 Supplies 75.00 Unappropriated Reserve General Fund 225.00 225.00 t Probation Temporary and Seasonal help 1,517.00 Employees ;xpense reimbursement 51517.00 Special Expense 4,OUO.00 Unappropriated Reserve General Fund 11517.00 1,517.00 The foregoing order is passed by the unanimous vote of the Board. f b In the Matter of Personnel Action. On the recommendation of the County Administrator aqd on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY TdE BOARD OkIMD that the following personnel action be and the same is hereby authorized: Suoerintendent of Schools Establish new post on of Supervisor of School Records and assign one to this office. The foregoing order is passed by the unanimous vote !of the Board. In the Matter of Proceedings of Govern- ing Board of Lafayette School District of Contra Costa County and County Super- intendent of Schools of Contra Costa County regardino, Bond Election, Apportion- ment Authorization Election and Tax increase Election. • f The Board of Supervisors of Contra Costa County herepy acknowledges receipt of a transcript of the proceedings of the Governing board of Lafayette School District of Contra Costa County and the County Superintendent of zichools of Contra Costa County, including a canvass of the election held on March 6, 1956, at which election the electors of the District, by a two-thirds vote, approved the hereinafter des- cribed propositions: f Proposition No. 1 Shall the Lafayette School District of Contra Costa County incur a bonded indebtedness in the sum of '970,000? Vote: Yes -- 1278 No --- 246 Ill. - 18 Total 1542 Proposition No. 2 Shall the governing board of the Lafayette School Diotrict of Contra Costa County be authorized to accept and expend ,aa apportionment in an amount not to exceed ;2,000,000 from the State of California under and subject to the provisions of Chapter 19 of Division 3 of the Education Code, whit# amount is subject to repayment as provided by said chapter?) i Vote: Yes -- 1268 No -- 249 Ill. 25 Total 1542 Proposition No. 3 Shall the proposed increase in the maximum tax rates from --- -- - 4.90 to 42.25 (such increase to be in effect in the school 39-2) I � I i Tuesday, March 20, 1950 -- Continued t i district for the years 1956 to 1960, inclusive) be authorizet? Vote: Yes -- 1125 No 385 _32 z Total 1542 It is by the Board ordered that a certified copy of this Ord1r be trans- mitted to the County Superintendent of Schools of Contra Costa County. { k { t In the Natter of Authorizing acceptance of donation from the Richmond Council of the Parent Teachers Association. 1 3 John A. Davis, Probation Officer, having notified this Board 1that he has received a check in the amount of $123 from the Richmond Council of the; Parent Teachers; Association, representing a donation of 43 from each P.T.A. unit of the Richmond ' Council for the Probation Officer's Welfare Fund which is used for speafal needs of Juvenile Court wards; NOVI, THER MRE, on the recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IreBY THE BOARD i ORDERED that said donation in the amount of 4-123 be and the same is he by ACCEPTED end the Probation Officer is directed to deposit said amount with the County `treasurer, The foregoing order is passed by the unanimous vote of the Board. : y In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, and on motion of Super- visor Buchanan, seconded by Supervisor Frederickson, IT IS BY TER BOARD ORDERED that Sheriff Brown and Wilfred O'Neill, his deputy, be and they are authorized to attend, at County expense, the following: Annual meeting of the Sheriffs of California, at Santa Monica California, April 3 - o, inclusive, t 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 Buchanan, seconded by Supervisor Frederickson, IT IS BY TEX BOAR] ORDERED that G Childrens' Librarian be and she is authorized to attend, at County expense, the following: Youth Conference called by Governor Knight, Sacramento, April 4-5, The foregoing order is passed by the unanimous vote of the Board. i In the platter of Authorizing attendance at meeting. On the recommendation of theCouaty Administrator, and on motign of Super- visor Buchanan, seconded by Supervisor Frederickson, IT IS BY rTXE BOARD PRDERED that GEORGE DERANA, night of Way Agent, and three assistants, be and they are authorized to attend , at county expense, the following: f Course in reel estate appraising at hotel 6iark Hopkins, San Nrnnciseo, March 23 and aareh 24, to be conducted by The American Institute of Real Estate Appraisers, F a The foregoing order is passed by the unanimous vote of the Board. € s In the utter 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 3'f 1Z 30ARD ORDERED that the persons listed be and they are authorized to attend, at County expense, the following: { Youth Conference in Sacramento on April 4 and April 5 - Mr. Edgar Dale of the Probation Commission and staff members Donald Uorrison and Alice Owsley to remain overnight for the two separate sessions; t Probation Officer John A. Davis, Robert Hamlin, Everett Joseph and Gary Hbntke of the Probation Department to attend the daytime sessions only. The foregoing order is passed by the unanimous vote of the Board. i � f t 393 Tuesday, Lurch 20, 1956 -- Continued r In the Lietter of Authorizing attendance at meeting. On the recommendation of the County Administrator, and on motion of Super- visor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOAP.D ORDERED that two Appraisers from the office of the County Assessor be and they are authorized to attend, at County expense, the following: i Seventh Annual Regional Conference presented by the American Institute of Real Estate Appraisers to be held in San Francisco on March 23 and March 24. The foregoing order is passed by the unanimous vote of the Board. In the chatter of Claim for damages. 3 Lionel B. Benas and Irving :1. Liner, Attorneys, on behalf of Victor W. Colbourn and Alice Colbourn, his wife, having filed with this Board on March 20, 19569 claim for damages in the amount of z#6500 plus additional amount to be determined; NOVI, TEMWORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY IlHE 30ARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Hoard. In the Matter of Claim for damages. Lionel B. Benas and Irving M. Liner, Attorneys, on �ehalf of Viola M. Hanson, having filed uith this Board on March 202 1956, claim for damages in the amount of 42250 plus additional amount to be determined; f r NO".l, 1UEP r'ORE, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY T E BOARD ORDERED that said claim be and the same is hereby DENIED. The Foregoing order is passed by the unanimous vote Of the Board. s 1 In the Matter of Claim for damages. F f Lionel B. Benas and Irving M. Liner, Attorneys, on bohalf of C. A. Winrod and Fonda Ninrod, his wife, having; riled with this Board on Mach 209 1956, claim for damages in the amount of : 4500 plus additional amount to be determined; NOW, I"H&REFORE, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan , IT IS BY THE 30ARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the board. F In the Matter of Claim for damages. i Louis K. Krall, Attorney, on behalf of William H. Fletcher, having filed with this Board on Larch 20, 1956, claim for damages in the amount of 4910; i NOW, TISREFORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY .FE BOARD ORD_rJ1:-;D that said claim be, and the same is hereby DENIED. The foregoing order is passed by the unanimous vote �of the Board. In the 1&Iter of Granting James L. Reynolds free permit to peddle in the unincorporated area of the County . 3 James L. Reynolds, 5020 i;ast 10th Street, Oakland, California, having filed with this Board an application for a free permit to peddle ice cream in the unincorp- orated area of the County, and it appearing to this Board that; said applicant is an honorably dischar?ed veteran of World 'lar II, as evidenced by Discharge Certificate , Serial #989682, dated July 3, 1951; s 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 ice cream in the unincorporated area of the County ape requested; and i IT IS By TIM 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. 590. r 'Phe foregoing order is passed by the unanimous vote of the board. i 941 j Tuesday, :arch 20, 1956 -- Continued In the Matter of 31r&nting � EUGENE (GENE) NELSON free permit to peddle in the unincorporated area of the County. Eugene (Gene) W. Nelson, 1240 hemlock Street, "apa, California, having filed with this board an application for a Free permit to peddle food products (from a traveling lunch wagon) in the unincorporated area of the County, andjit appearing to this Board that said applicant is an honorably discharged veteran oar 11orld �;ar II, as evidenced by Discharge Certificate, Serial it 5801+45, datea :arch 19 1956; On motion of Supervisor Frederickson, seconded by SupervisortBuehanan, IT IS BY THE BOA,RD ORDERED that said applicant be, and he is hereby granted a free permit to peddle food products (from a traveling lunch wagon) in the unincorporated area of the County as requested; and IT IS BY This BOARD FURT'HEII ORDERED that the Tax Collector of :Contra Costa County be and he is hereby authorized to issue a tree license thereforupon said applicant furnishing to said 'I%x Collector, photographs and fin-,erprinti, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. , a In the Iuatter of Continuing the hearing on the recommendations for amendments to Ordinance No. 848. This Board having on march 13, 1956, continued to this date the hearing on the recommendations for amendments to Ordinance No. 848 (Buildi.n Inspection Orainance) , which recommendations were preparea by a committee heretofore appointed by this Board and the County --►dministrator to make a study of whether any of the buildings or struc- tures designed and used for industrial purposes should be exempted fromil electrical inspection; and This Board being desirous of further considering said recommendations; N0719 ThEnTURE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, Ii IS BY THE BOARD ORDz.'tn"")i that the hearing on said matter is rttrther continued to April 10, 19561 at 10:30 a.m. The foregoing order is passed by the unanimous vote of the Boord. In the Matter of Proposed ordinance which would regulate the licensing and inoculation of do:;s. This Board having on February 21, 1956, continued to this date the hearing on a proposed ordinance which would regulate the licensing, ana inoculation of dogs, the Board proceeds with the hearin . t The following persons appear at the hearing: i Mr. Jeff Greer of the Citizens' Advisory Committee on the proposed dog control rer4ulations, who recommends the addition of a provision with reference to the transfer of licenses during the year; Mrs. Iii. j;. Johansen, ('resident, Yet °gel are association, Inc. ; who recommends certain modifications; Urs. D. A. Sargent, president, Pets and Pals, who recommends certain modi- fications to the proposed ordinance; Dr. Stansbury of Antioch, who recommends the impounding of biting dogs (he stated .that he did not think people are ready for the wholesale vaccination of dogs.- at ogs:at this time) ; Mrs. Mildred E. Tyler, President of the Vine dill Citizens' Committee, who urges additional personnel to enforce the present ordinance; Mr. James B. Dofflemeyer, President, Aichmond Dog Fanciers Club, who recommends certain modifications to the proposed ordinance; Dr. H. L. Blum, County Health Officer, who urges vaccination f;or animals allowed to run at large and who speaks of the need for adequate means to enforce control of dogs; Dr. Blaekard on behalf of Dr. Dills of the City of Richmond, who speaks in agreement with Dr. Blum; and This Board having considered theproposed ordinance and the suggested modifi- cations to it; N0719 THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOLD ORDERED that the Citizens' Committee is requested to again consider its proposed ordinance and the recommended modifications in an effort to revise its ordinance for later presentation to this Board. The foreaaing order is passed by the unanimous vote of the Board. s i t t { 395 Tuesday, March 20, 1956 -- Continued s i In the Matter of Opposition to Assembly Constitutional Amendment No. 1. At the request of the Shoreline Planning, Association and on motion of Super- visor Goyak, seconded by Supervisor Buchanan, IT IS BY -ME BOARD ORDERED that the Chairman is authorized to forward a telegram to representative's of Contra Costa County in the State Legislature expressing opposition to Assembly Constitutional Amendment No. 1, Mhich amendment, it appears, would abandon the State's Park Propram. The foregoing order is passed by the unanimous vote of the Board. In the ±atter of Permitting staff member of the County Building Inspection Depart- ment to cork temporarily } with the City of Concord. It appearing that the City of Concord is having dif&culty in recruiting a building inspector; NOW TORE, and on lotion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THIS BOARD OEDERE that the County Building Inspector, administrator, and District Attorney are authorized to negotiate with the City or Concord in the matter of arranging the temporary assignment of a staff member; of the County Building Inspection Department to the City of Concord on a cost basis. The foregoing order is passed by the unanimous vote of the 3oard. In the Matter of Chester Manor RE:SOLUTIMI AUTHORIZING CITY OF PITTSBURG Addition to City of Pittsburg. TO HAVE BUILDINGS AND STRUCTURES INSPECTED BY CITY INUF.REAS, the Board of Supervisors of the County of Contra Costa on October 11, 1955, passed and adopted Ordinance ago. 984 providing a procedure for inspection of buildings in areas in the process of annexation to incorporated cities; and MHEREAS, the Chester : anor addition to the City of rittsburg is in the pro- cess of annexation to the City of Pittsburg, and said annexation has been approved by the City Council, which has passed a resolution of intention tQ annex and has provided for the giving of notice of public hearin? thereon; and ; MEREAS, the City Council by resolution duly and regularly passed and adopted on the 5th day of March, 1956, a certified copy or which is on Ifile with the Clerk of this Board, has certified that said City has a building code equal to the building code ordinance of the County of Contra Costa and has reouested that rthis Board authorized th inspection of all buildings and structures in said territory sybject to annexation be inspected by said City of Pittsburg, and that fees payable be collected by the City; NOW9 1H&-WOIU69 BE IT RESOLVED that the City of rittsburg is authorized and directed to cause all buildings and structures erected in the Chester Manor Addition to the City of Pittsburg to be inspected by City forces, and all tees payable in con- nection with said inspection to be collected and retained by the City of rittsburg. PASSED AI:D ADOPTED BY HE Board of Supervisors of the County of Contra Costa, State of Calirornia, at a meeting of said Board held on the 20th day of March, 1956, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CU !:iINs;,, RAY S. TAYLOR, W. G. 3UCHA!IAI , J. rREDERICKSON. NOES: Supervisors - NONE. AB391?T: Supervisors - NONE. t In the Matter of Westside RESOLUTION AUTHORI Z3WG COMITY BUILDING Annexation No. 6 Addition 0SPECTOR TO 321SPECT BUILDINGS AP:D to City of Pittsburg. STRUCTURES IN TERRITORY IN PROCESS OF A1I?fUATION. IREERE.AS, the Board of Supervisors of the County of Contra Costa on October 11, 1955, passed and adopted Ordinance Lo. 984 providia- a procedure for inspection of buildings in areas in the process of annexation to incorporated cities; and WHEREAS, the Westside iamexation No. 6 Addition to the City of Pittsburg is in the process of annexation to the City of Pittsburg, and said annexation has been approved by the City Council, which has passed a resolution of intention to annex and has provided for the giving of notice of public hearing they eon; and 'v. "',&,S, the City Council has reouested that the County Building In3pector be authorized to continue the inspection of the buildings and structures undertaken by Fishbaek and Moore, Inc. , in said territory to its completion although the effective date of the annexation of said territory to said City may intervene; 1 NO'j, , ThEiW„ORg, B3 IT RKSOLVED that the County building Inspector is directed to continue the inspection of the buildings tend structures erected in the Westside Annexation No. 6 Addition to the City of Pittsburg, undertaken by Fishback and Moore, Inc. PASSED AHD aDOP15ED by the board of Supervisors of the; County of Contra Costa, State of California, at a meeting of said Board held on the 20th day of March, 1956 i Y 396 3 Tuesday, MLrch 20, 1956 -- Continued by the following vote, to wit: { AYES: Supervisors - I. T. ^AYAK, H. L. CUid►t MM3, RAY S. TAYLOR, W. G. BUCHANAN, J. FR DERICKSON. E NOES: Supervisors - NONE. � I ABSENT:Supervisors - NONE. l And the Board takes recess to meet on Tuesday, March 27, 195 , at 9 a.m. in the Board Chambers, Hall of Records, Uartinez, California. } t d � Ch rm" ATTEST: W. T. PAASCH, ,1CLER$ � By - -' 7z/-tf/ Deputy Clerk i i 1 BEFORE THE BOARD OF SUPERVISORS TUESDAY, W.RCH 279 1956 THE BOARD MET IN RErML.R SESiSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA � PRTS1 NT: HON. H. L. CUAlMGS, CHAIR.W, PRES. D121G; SUPEERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUC AH WI, J. FREDERICKSON; PRESENT: W. T. PAASCH, CLERK. 1 In the Matter of Resolution Authorizing Execution of Agreement with Altarinda ! j Estates, Inc. , a Corporation, for Improvement Mork. RESOLVED, that the Chairman of the Board of Supervisors rind t#e County Clerk of the County of Contra Costa are hereby authorized to execute on behalf of the County of Contra Costa that certain Agreement between Altarinda Estates, Inc. , �a corporation, and the County of Contra Costa, dated the 27th day of Yarch, 1956, which Agreement provides for the construction of improvements by special assessment proceedings in Treat No. 2333, Altarinda Estates Unit 2, of the County of Contra Costa; and BE IT FURTHER 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. i AYES: Supervisors - I. T. GOY_K H. L. CUM_r.1G S, RAY S. TAYLOR, U. G. BUCHA1194, J. FREDERICKSON. NOBS: Supervisors - NONE. { ABSEh7: Supervisors - NONE. ; i 4 In the Matter of Resolution of Preliminary Determination to undertake special assess- ment Proceedings for the construction of s improvements in Tract No. 2333, Altarinda � Estates Unit 2, County of Contra Costa, California. j BE IT RESOLVED by the BoLrd of Supervisors of the County of CoP tra Costa as follows: # 1. Agreement made and entered into the 27th day of :Aarch, 19 6, by and between Altarinda Estates, Inc. , and the County of Contra Costa for making of improve- ments by special assessment proceedings in `fact No. 2333, Altarinda ,,.*states Unit 2, County of Contra Costa, the map of which was filed in the office of the ,County Recorder of the County of Contra Costa on the 9th day of February, 1956,lin Liber 62 of baps, at Pages 32, 33, and 34 thereof, and is incorporated herein by this reference i as though fully set forth herein. 2. Petition of Altarinda Estates, Inc. , a corporation, for the improvement by special assessment proceedings of the property hereinabove described is incorporated : hereby by this reference as though fully set forth herein. 3. Agreement made and entered into the 27th day of Larch, 1956, by and between Altarinda Estates, Inc. , a corporation, bast Bay Municipal Utility District, a political subdivision of the State of California, and the County of Contra Costa, a political subdivision of the State of California, having to do %ith the installa- tion of a system of domestic water supply by special assessment proceedings in Tract No. 2333, Altarinda Estates, Unit 2, is incorporated herein by this reference as though fully set forth herein. i x a 397 Tuesday, March 27, 1956 -- Continued s 4 4. The bid of L. a. Easterling & Company, agreeing to purchase the bonas men tionee in saiu agreement and petition hereinabove aescribed, is incorporated herein by this reverence as though fully set forth herein. r 5. The certificate of Wilsey & Ham, registered civil engineers, dated the 27th day of March, 1956, certifying that the petition hereinabove referred to was signed by the owners of one hundred pe. cent t100 o) in area of the property described in said petition, that said property owners have waived all proceedin�xs under the Special assessment investigation, Limitation and Majority Protest Act of 1931, and have requested special assessment proceedings for the work described in said petition is incorporated herein by this reference as though fully set forth herein. 6. It is hereby ordered and determined that the work described in said agreement and said petition hereinabove referred to shall proceed in accordance with the terms of said agreement and said petition. 7. It is hereby found, determined and ordered that 41111sey & Hem shall be Engineer of Fork in accordance with the terns and conditions of "the agreement and petition hereinabove referred to, and that EuDene 4. Sturgis shall be attorney to prepare all proceedings in accordance with the terms and conditions of the azreement and petition hereinabove referred to. 8. The public interest and convenience will be served 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 bene-ited by said work and improvement. Said district shall be known and designated as "Assessment District 195(-1, County of Contra `Costa, California, Altarinda Estates Unit No. 2." 9. The district which shall bear the expenses of said work and improvement , including all incidental expenses, and which 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 the County of Contra Costa, .hich is designated t#Map Showing Boundaries of District Proposed to be assessed in Assessment District 1956-i Altarinda Estates No. 2, Contra Costa County, California". ' 10. That in vies+ of the fact that one hundred per cent U00%) of the owners of the property within the area to be assessed for the cost of said work and improve- ment have petitioned for said Rork, this Board of Supervisors hereby finds that the public interest and convenience require that this Board of Supervisors undertake pro- ceedings for acquisition and construction of said improvements ander the provisions of the Municipal Improvement Act of 1913 and the Improvement Act of 1911, and without ., further compliance uith the provisions of the Special Assessment Investigation, Limitation and kajority Protest Act of 1931, now found in Division 4 of the Streets and Highvways Code. 11. The bid of L. a. Easterling & Company, vhich was incorporated herein in Paragraph 4 hereof, is hereby accepted and it is hereby determined by the Board of Sunervisors that said bonds shall be sold to T.. H. Easterling & 'Company in accordance Kith said hid, when, if and as issued. 12. The bond issue provided for in the proceedings is to be disbursed in accordance with the prayer of the Petition if, as and when the j oney from the proceeds thereof shall be in the Treasury of the County of Contra Costa., AYES: Supervisors - I. T. 1010YAK, H. L. CtJ'3&0 S, RAY S. TAY1,OR, NOES: Supervisors - NOl'7.. c ABSENT: Supervisors - 1,101KE. i In the Matter of :resolution .Requesting Furnishing of Plans and Specifications for Water System Improvement. f AS, the Board of Supervisors of the County of Contra Costa proposes to institute proceedings for the doing, of certain work and improvements, pursuant to proceecings to be had and taken under the provisions of the ''Municipal Improvement Act of 1913" and the "Improvement Act of 19110, which work and impg'ovements will include certain improvements for supplying and distribution of a domestic water supply in Tract No. 2333, Altarinda Estates Unit i:a. 2, Contra Costa County, California; and WHEREAS, the East Bay Municipal Utility District, they County of Contra Costa, and Altarinda Estates, Inc. , a caroorution, the owner of all oP the land within said Traci. No. 2333, have this day entered into an Agreement with relation to the institution of special assessment proceedings for the purpose of making the improvements for the supplying and distribution of a domestic water supply; and .s'KERE,KS, the distribution of such domestic water supply in the territory in which said improvement is contemplated is under the management and control of the ,East Bay Municipal Utility District, a public agency other than the said County of Contra Costa; NO l TtaMFORE, IT IS HBREBY RESCL?rED by the Board o; Supervisors of the County of Contra Costa that in accordance with the provisions of Section 5171 of the "Improvement Act of 1911* and of the provisions of the IlAunici�al Improvement Act of 1913", the said East Bay Municipal Utility District is hereby renuested to furnish to this Board of Supervisors, adequate and appropriate plans and specifications for the doing and making of the following described water works improvements: The furnishing of the installation of a domestic water supply in said Tract No. 2333, Altarinda Estates Unit No. 2, Contra Costa County , California. 398 i i Tuesday, March 27, 1956 -- Continued 3 f AYES: Supervisors - I. T. GOYAK, H. L. CUAMGS, RAY S. TAYLOR, kY. G. BUCHAN AN, X. FREDBRICK3021. NOES: Supervisors - NONE. ABSENT: Supervisors - NONR`. In the Matter of Resolution Authorizing Execution of Agreement with Altarinda Estates, Inc. , a Corporation and mast Bay Municipal Utility District for Con- struction of a system of Domestic Mater Supply by Special Assessment Proceedings in Tract No. 2333, Altarinda Estates Unit 2 of the County of Contra Costa. RESOLVED, that the Chairman of the Board of Supervisors and the County Clerk of the County of Contrt. Costa are hereby authorized to execute on behalf of the County of Contra Costa that certain Agreement between Altarinda Estates, Inc. ,j a corporation, East Bay Municipal Utility District and the County of Contra Costa, dated the 27th day of March, 1956, which Agreement provides for construction of a systfem of domestic water supply by special assessment proceedings in 'Erect r.o. 2333, Altarinda Estates Unit 2 of the County of Contra Costa; and BE IT FURTHER RESOLVED that said Agreement be executed in triplicate and that : a certified copy of this Resolution be affixed to each of the triplicate originals thereof. AYES: Supervisors - I. T. GOYAK, H. L. CUMI MITGS, RAY S. TAYLOR, W. G. BUCHfUNIN, J. FREDERICKSON. NOES: Supervisors - MONK. ABSENT: Sunervisars - NONE. i In the platter of Resolution providing for Allocation of Water Funds. 10EREAS, the County of Contra Costa, a political subdivision of the State of California, the East Bay Municipal Utility District, a political subdivision of the State of California, and Altarinda Estates Inc. , a corporation, have this day entered into an agreement providins; for the installation of a system or domestic water supply in Assessment District No. 1956-1 of the County of Contra Costa, Altarinda Estates Unit No. 2; Z'VHEREAS, said a�-reement provides for certain refunds in connection with nater revenues in said assessment district and provides that said %ater reven4es shall be paid to the County of Contra Costa and deposited by the County or Contro Costa in the redemption fund for the payment of the hands; NOV19 MiEREFORE BE IT RESOLVED by the hoard of z)upervisors of the County of Contra Costa that all such revenues received by the County of Contra Costa shall be paid by the Treasurer of the County of Contra Costa into the redemption1fund for the payment of the bonds issued to represent unpaid assessments in said Assessment District No. 1956-1 of the County of Contra Costa; and BE IT FURT:MR RESOLVED that said funds, when received, be apportioned to the assessments made against the various lots or parcels of land in Assessment District No. 1956-1 of the County of Contra Costa in direct proportion to the amounts of the assessments levied against said properties. The amount apportioned to each parcel shall be credited against the unpaid assessment upon it or, if said assessment has been paid in cash, said amount shall be paid to the person who paid the assessment upon proof to the Treasurer of the County of Uontra Costa that such person is the one who actually paid said assessment. AYES: Supervisors - I. T. .uYAa, H. L. CLrAMIsS, RAY S. TAYLOR, G. BUCHA*:AN, J. F'RMMICKSOYI. NOBS: Supervisors - NOhrE. z ABSMIT: Supervisors - NONE. In the Matter of the Construction of Improvements in Assessment District No. 1956-1 Alterinda Estates, Contra Costa County. RESOVJED by the Hoard of Supervisors of the County of Contra Costa that it ovements to be is the intention of said Board of Supervisors to order the following Impr made in the County of Contra Costa, State of California, to wit: The %ork to be performer shall consist of the improvements of East Altarinda Drive, Ellen Court, Via. Floreado, St. Stephens; f Drive, and De Soto Court for their full length within the boundaries of Trect No. 2333, "Altarinda EstLtes No. 2," said;. improvements to consist of clearing and grubLing, grading and preparation of the subgrede for pavement, curb and gutter, tde construction of plant mixed Nearing surface on crusher run base with shoulder treatment, the construction of portland cement concrete curbs and gutters. Further improvements shall con- sist of a sanitary sewer system complete with se.:er mains, laterals, cleanouts rand manholes, and all appurtenances thereto, a water distribution complete with water mains, valves, fire - -- t 399 Tuesday, L%reh 27, 1956 -- Continued hydrants and all appurtenances thereto, a storm drainage system complete with storm sewers, catch basins, inlets, outlets, channels and all appurtenances thereto, the construction of street name signs and monument boxes. x.11 improvements to be installed in accordance with the standLrds of the public agencies having jurisdiction. The streets hereinabove referred to are shavn on the final map of tract 2333, Altarinda !states unit ?+o. 2, the map of which was filed at the office of; the Recorder of Contra Costa County, State of California, on the 9th day of February, 1956, in Map Book 62, at pages 32, 33 and 34 thereof. BE IT FUATHER RESOLVED that said improvements be constructed in said streets, avenues, roads, lanes, courts, places and/or public ways hereinabove described, of the dimensions, materials, and in the particular locations to be set forth and shown on the plans and specifications and detailed drawings hereinafter referred to; to!rether with the construction of all appurtenances thereto, includin^- necessary fittings, trenchings, grading and regrading, excavation and fill, removal of obstructions, con- nections to existing services, back fillin?, reconstruction of existinn around surface as required to conditions existing prior to commencement of construction, all in the manner, of the materials and to the dimensions and to the ryrade3, and in the particular locations as the same will be more fully shown on the plans end specifications and detailed drawings hereinafter referred to; That the structures and work and improvements herein described shall be constructed to the =-rGdes, sub-grades and elevations severally to be shown upon the pland and profiles ant 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 Inten- tion; 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 ; Excepting from all of the herein describea work all of said work that has already been done to the lines and grades to be shm:n on said plans and profiles, and in accordance with said plans and speci-fications; All of said work shall include, without duplication, any and all street intersections, terminations and opposite terminations occurring %ithin 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 not be constructed upon all of the streets and/or public ways above described in their entirety, but only upon the particular locations as Shawn 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 improvements are of more than local or ordinary public benefit and that therefore said Board of Supervisors hereby makes the expenses and costs of said work and improvements chargeable upon a district, which said district said Board of Super- visors hereby declares the district benefited by the work and improvements herein described; said district shall include that territory in the County of Contra Costa, State of California, which is shown on that certain map on file in the office of the County Clerk of the County of Contra Costa, State of California, and which is entitled and described, "Map Showing Boundaries of aistrict Proposed to be Assessed in Assessment District 1956-1 sltarinda astates No. 2, Contra costa County, California.,, and which said map indicates, by a boundary line, the extent of the territory included in the proposed district and covers all details as to the extent of the area to be assessed; said map is, by this reference, incorporated herein and made a part hereof; Excepting from the tree shown ana delineated on said map hereinabove 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, State of California and the United States of _,merica, contained therein, now in use in the performance of a public function. Not-ice is hereby given that serial bonds shall be issued in the manner and form provided in Part 5, Division 7, of the Streets and Highways 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 6%) per annum and the last installment of which bonds. shall mature fourteen (14) years from the 2nd day of January next succeeding the next; October 15th follow- ing their date. Said bonds shall 4e payable to bearer, ana maybe redeemed as pro- vided in the Improvement Act of 1911, and there shall be added to the redemption clause in said bonds the following words: i ". .. .. .tor-ether with a premium of 5 per cent of said unpaid principal." i Proceedings for all uork stall be taken pursuant to ttie .aunicipal Improvement .i,et of 1913, except that the bonds hereinabove described shall be issued under the Improvement pct of 1911 as heretofore described. BE IT jUitrv:SH SOLVED, ana this Boara of Supervisors hereby finds, that the Special Assessment Investigation, Limitation and :lajority Protest Act of 1931 does not a- ply to these proceedings. BE IT FURT'HEa RESOLVED that, in accoraance with the provisions of Sections 10203 and 10204 of the Streets and highways Code, being a part of the Municipal Improvement ,.ct of 1913, the matter of the improvements herein referred to is hereby referred to Wilsey & team, Rnpineers or Work and the persons employed by this Board of Supervisors for the purpose or having charge and control of the; construction of the public improvements described in this resolution. Said 'ltilsey do Ham are hereby directed 40 Tuesday, March 27, 1956 -- Continued R to make and file with the County Clerk of the County of Contra Costa a report in writing containing the following: (a) Mans and specifications of the proposed improvement 4 if the improvement is not already installed, including plans and specifications for a system of domestic water-, supply to be sup-,-.,lied by Hast Bay Municipal utility District. f (b) A. general description of works or appliances already installed and any other property necessary or convenient for the oper -tion of the improvement, if the works, appliances or property are to be acvuired as part of the improvement. (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. (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 il passage of the resolution of intention. Each subdivision shall be riven a separate number upon the diaazram. (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 subdivisions, respectively, from the improvement. ? I HEREBY CERTIFY that the foregoing Resolution was regularly i nd duly adopted by the Board of Supervisors of the County of Contra Costa, C614ornia, at a regular meeting thereof, held on the 27th day of 46rch, 1956, by the following vote, to uit: AYES: Supervisors - I. T. !OYAK, H. L. C 1MLUN^S, RAY S. TAYLOR, 71. G. BUC1iAI AN, J. FREDERICKSON. 1 NOES: Supervisors - NONE. s AB3ENT: Supervisors - NONE. In the hatter of Resolution and Order Adopting Engineer's Report and order- ing work, Assessment District 1956-1, Altarinda Estates Unit 2. AREAS, on the 27th day of March 1956, the Board of Supervisors of the County of Contra Costa did adopt its Resolution of Intention to construct certain street improvements in Assessment District No. 1956-1, Altarinda Estate"s Unit 2, and referred said proposed improvement to Wilsey & Siam, Engineer of Work for said Assessment District No. 1956-1; and 1W1EREAS, said Board of Supervisors did direct said Engineer of York to make and file with the County Clerk of said County of Contra Costa a report in writing in accordance with the provisions and requirements of the Municipal Improvement -ct of 1913 of the State of California; and I%MEREAS, said Wilsey x Ham, Ensineer of York, did on the 27th] day of March, 1956, file with the County Clerk of the County of Contra Costa his report in accordance with the said resolution, and said County Clerk has presented said report to this Board of Supervisors Por consideration; No-g, THMWORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, and this board of Supervisors hereby finds: A. That the report made and filed by rilsey & Ham on March 27, 1956, con- tains all of the recuirements provided for said report by the provisions of the Municipal Improvement Act of 1913 including (1) specifications-- (2) plains and profiles and estimates of cost; (3) assessment diagram and assessment ; `4) descriptions of easements of rights of uay to be acquired; and (5) plans and specifications for a system of domestic water supply supplied by East Bay Municipal Utility District. 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 the report for all subsequent proceedings under said Municipal Improvement Act of 1913;; and BE IT FURT MR RESOLVED that Tuesday, the 17th day of April, 1956, at the hour of 10:00 A.L1. of said day at the meeting place of the Board of Supervisors of the County of Contra Costa, located in the Court house, Martinez, California, is hereby fixed by this Board of Supervisors as the time for hearing protest with; relation to the proposed improvement described in said report; that any person interested in object ing to said improvement, the grades to which the work will be done, the; extent of the Assessment District, the assessment or the engineer's estimate of cost find expenses, or any other act or determination of the Engineer of Work or the board of Supervisors of the County of Contra Costa, may file protest in writing with the County Clerk of the County of Contra Costa at or before the hour fixed herein for hearip- thereon; and f BE IT FURTHER RESOLVED, 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) anposting of any notice] of hearinn;; (2) any mailing of any notice of hearing and ( 31 any publication of any notice of 401 Tuesday, march 27, 1956 -- Continued hearing, all as required by the provisions of the 4unicipal Improvement Act of 1913; that notwithstanding said waiver, this Board of Su_ervisors hereby determines and ; orders that the County Clerk shall publish twice in the "Contr4 Costa Gazetten a j notice of improvement, giving notice of the time and place of bearing on said assess- ment and report as hereinabove described, the first of which said publications shall be at least ten (10) days prior to the date fixed herein for hearing; and BE IT FURTHER RESOL`JED that this Hoard of Supervisors hereby orders that ' the work and improvement cyescribed in said Resolution of Intention be had ana done in accordance with the plans and profiles and specifications on file for said work. The I plans and specifications including the plans and specifications for domestic water supply submitted with said report are hereby adopted as the plans, profiles and specifi cations for the doing of said work and improvement and said Board of Supervisors does hereby order that bids shall be received for the doing of said work and improvement on the 16th day of April, 1956, at the hour of 2:00 P.M. of said day. Said proposals � or bids shall be delivered to the County Clerk of the County of Contra Costa on or before 2:00 P.M. of the 16th day of April, 1956, at the office bf said County Clerk in the Court house of the County of Contra Costa, Martinez, California, which said time and place is hereby fixed as the time and place of a public meeting at which I said bids will be publicly opened, examined and declared by thel County Clerk of the I County of Contra Costa. Said bids, after being publicly opened', examined and declared, will be calculated by the £n?ineer of Work, his report returned to the County Clerk, and the report of the results of the bidding and the calculations of the En<7ineer of k Work will be reported to the Board of Supervisors of the Countyi of Contra Costa at the neat regular meeting thereof. The Board of Supervisors reserves the ri -ht to reject i any and all proposals or bids should it deem this necessary forj the public good, and i also the bid of any bidder who has been delinquent or unfaithful in any former contract ! with the County of Contra Costa. ` AYES: Supervisors - I. T. GOYAK, H. L. Wtar�ZGS, RAY! S. TnYLOR, i . G. BUCHA:A'1, T. FREDjRICKSON. s NOES: Supervisors - 11O13E. ABSENT:Supervisors - NONE. In the hatter of Resolution adopting Scale of Prevailing Wage Rates. r miEREAS, the Board of Supervisors of the County of Contra Costa did upon the 27th day of warch, 1456, adopt plans and specifications for the construction of a sanitary sewer system, curbs, gutters, paving and various other improvements in Assessment District No. 1956-1, County of Contra Costa, Califa,cnia, Altarinda Estates; t NO;'19 T;T�EFORE, BE IT 3SSOL•VED 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 weeded to execute or perform the necessary work or improvement in accordance with the schedule appended hereto and described "Schedule of Per Diem 'Mage Rates!*; and BE IT IFURTEER RESOLVED that said "Schedule of Per Diem Wage Rates" be embodied in the Notice Inviting Sealed Bids and all hereinabove described. F SCHEDULE Of PER DIEM NATE RATES Rate Classification Per Hour s CARPENTERS � Journeyman Carpenters # x'2.90 1 CEK,,MjT MASONS (1i Times Overtime First 2 Hours, Double Thereaf ter Journeyman 2.845 Foreman 3.045 ENGINEERS Apprentices (oilers, firemen, watchmen) 3.3� Euclid Loaders and/or similar type of equipment Power grader, power planer, motor patrol or any typep power blade 3.13 Po%er shovels and/or other excavating equipment with shovel-type controls (up to and including one yard) 3.30 LeTourneau pulls (Jeeps, Terra Cobras, LePlant Coate;, and similar type of equipment) i 3.13 Rollers 2'47 Spreader Machines (Barber Green, Jaeger, etc. ) (Engineer and Screed man used in operation) 2.97 Tractors i 2.97 Trenching Lachine 3.02 LABORERS (121Times overtime, including Saturdays) CrITbers 2.425 Kettlemen, Potmen, and men applying asphalt, creosote and similar type materials 2.425 Asphalt Ironers and Raker 2.275 Concrete Laborers let or Dry 2.175 General Laborers 2.175 Foremen shall receive 40.25 per hour over and above ;the classification over which he has supervision TEAMSTERS, W times overtime, including Saturdays) ump Trucks: Under 4 yds. (plater level) 2.225 4 yds. and under 6 yds. (mater level) 2.365 o yds. and under 8 yds. (11'bter level) t 2.525 Drivers of Tank Trucks or Yater Trucks 400 gal. tank capacity or less 2.40 402 Tuesday, March 27, 1956 -- Continued Eight hours shall constitute a day's work unless otherwise s6ecified. All overtime 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 ware scale in the County of Contra Costa where said work is to be done. AYES: Supervisors - I. T. 10YAK, H. L. CUMMING;, RAY S. TAYLOR, W. I% BCF-0AN , J. rREDERICK:ON. s NOES: Supervisors - N%:E. ABSENT: Supervisors - NONE. o,= In the Matter of Cancellation of County Tax Liens. IMREAS, the United States of America has acquired fee title to the follow- ing described parcels of land from the following named owners, all of which land is situated in the County of Contra Costa, State of California: Being those tracts of land, situated %ithin the lands now or 'ormerly owned by Paul Meuller in Sections 25 and 36, Township 1 South, mange 2 Wiest, M. D. B. & U. , which tracts are a potion of that certain tract of land containing 250:2409 acres, more or less, as described in the deed dated Llarch 2, 1946, from Ermah Lanier to Paul Mueller, recorded April 9, 1946 in Book 829 of Official Records, on Page 31, in the Records of the County Recorder, County of Contra Costa, State of California, and as shown on a map entitled "Subdivision of Mueller Brothers Property," San Ramon, California, surveyed by L. C. McCabee, Registered Civil Engineer No. 5510, Martinez California, dated February 1945; said tracts of land being described by bearings, distances and coordinates in terms of the State of California plane coordinate System (Lambert) Con.foripal Projection) Zone III, California, and as described in U. S. Cgast & Geodetic Survey Special Publication No. 253 and based locally on a U. S. Geologicial Survey Triangulation Station "Rock 1946" and a U. S. Coast & ^;eodetic Survey Azimuth mark "Rock 1946", as described in U. S. Coast & Geodetic Survey Special Publication entitled "Triangulation Description Book No. 943, Alameda and Contra Costa C-)unties; and said tracts of land also beim; described by Deed or True liorth Bearings which are shown in parenthesis with "Deed" or •'L" after course. The basic deed bearing used in this description is the deed bearing of north 00" 54' 16" West ^iven for the ',east property line of a parcel of land containing 250.2049 acres, more or less, acvuir,ed by Paul Meuller and as described in a deed dated March 2, 1946 and recorded April 9, 1946 in Book a29 of Official Records, on page 31, in the records of the County recorder, County of "ontra Costa, State of California, said tracts of land being more particularly described as follows: PARCEL A (Tract 7) GRAATTORS DEED EXECUTED MD RBCORDED BOOK and PAGE NO. Paul duller July 19, 1955 July 26, 1955 2578 -1574 Ella huller 4 Beginning at a point on the common property line between the lands of Kurt Mueller (which land is that certain tract of land containing 664.9798 ares, more or less, as described in the deed dated :jArch 2, 1946 from F.rmah Lanier to,aurt dueller, recorded April 9, 1946 in Book 829 of Official Records on page 32 in the records of the County recorder, County of Contra Costa, State of California, and as shown on the aforesaid map of the subdivision of Mueller Brothers Property) and the sforedeseribed lands of Paul Mueller; said point of beginning bears South Ol° 14' 1811 west 361.42 feet (S. 000 54' 17" E. Deed) from the 21orthwest corner of the aforedesdribed lands of said Paul 'Mueller; thence from said point of beginning (Lambert Coordinates Y = 481,798.41 feet X = 1,535,493.61 feet) South 820 24' 00" Bast, 224.38 deet (S. 840 32' 35" E. Deedl to the most northeasterly corner of the tract of land Herein being described (Lambert Coordinates Y = 481,768.74 feet, a s 195559716.02 feet) said most northeasterly corner bears South 66" 34' 04" ;best, 925.30 feet (S. 640 25' 29" W. Deed) from the northeast corner of the afore described land of Paul Mueller; thence south- westerly and southeasterly across the lands of said Paul Dueller the following courses: South 7" 36' 00" "lest, 272.50 feet (S. 5' 27' 25" W. Deed) - South eed)South 82" 24' 00" East, 40.50 feet (S. 840 32' 35" E. Deed) ; South 70 36' 00" !'Vest, 262-50 feet (S. 5" 27' 25" W. Deed) . South 820 24' 00" East, 64.00 feet (S. 840 32' 35" E. Deed] ; aid South 7" 36' 00" West, 422.65 feet (S. 5" 27* 25" *J. Deed) ; thence north 820 24' 00" West, 222.09 feet (id. 840 32' 35" W. Deed) to a point on the aforedescribed common property line between aurt Mueller and Paul Mueller (Lambert Coordinates Y = 480,835.06 feet, X = 1,555,472.79 feet) ; thence north 01" 14' 18" East, 963.58 feet (N. 000 54' 17" W. Deed) along said common boundary line to the point ofl, beginning and containing 5.017 acres of land, more or less. a PARCEL B (Tract 8) GRANTORS DEED EXECUTED DEED RECORDED BOOK and PAGE NO. Kurt Mueller June 21, 1955 June 30, 1955 2564 - 399 Katherine dueller Beginning at a point on the aforedescribed land of Paul Mueller, said point of beginning bears South 24" 48' 15" Last, 1079.33 feet (S. 26* 56' 50" B. Deed) from the aforedescribed point of beginning for Tract No. 7; thence .from said point of beginning (Lambert Coordinates Y s 480,818.65 feet, X = 1,555,946.41 feet) South 10 59' 00" East, 186.00 feet (S. 40 07' 35" E. Deed) to an angle point in seid line (Lam- bert Coordinates Y = 480,632.76 feet, x 1,5559952.85 feet); thence South 350 35' 00" i i 403 Tuesday, March 27, 1956 -- Continued West, 105.00 feet, (S. 330 261 25" W. Deed) thence South 810 071 001, "Vest, 32.00 feet, (S. 780 58' 25" 17. Deed); thence North 320 301 00" 'i7est, 99.00 feet, (N. 340 38' 35" W. deed) ; thence •north 90 29' 00" East 191.45 feet M. 70 20i 25" E. Deed) and North 870 56' 00" East, 108.00 feet (N. 850 47' 25" E. deed) to the point of beginning and containing 0.716 of an acre, more or less. PARCEL. C (Tract 9) GRAIMORS DESD E .D UTED DEED RECORDED BOOK and PALL' N0. Kurt Mueller dune 21, 1955 June 30, 1955 2564 - 399 Katherine Dueller Beginning at a point on the aforedescribed easterly property line of the land of Paul Mueller, said point of beginning bears South 010 14' 19" West, 2,371.23 feet (S. 000 54' 16" E. Deed) from the northeast corner of thexaforedescribed land of Paul L5euller; thence from said point of beginning (Lambert Coordinates, Y = 4790766.01 feet X =1,556,513.75 feet) South 10 14' 19" West, 476.00 feet; (S. 000 54' 16/1 E. Deed) to a point on the i3ortherly right of way line or the County .goad No. 4713 (B63) also known as bolinger road, 50 feet in width, which vsasconveyed to the County of Contra Costa by deed dated •:arch 1, 1946; thence along the northerly right of Kay line of the aforedescribed Bolinger Roar, the following courses: Borth 430 211 45" Nest, 325.78 feet(h. 450 30' 20"W. Deed); North 780 561 45" West, 192.64 feet (N. 810 051 20" W. Deed) ; and North 270 53' 45" :Pest, 501.42 feet (N. 300 02' 20" W. Deed) ; thence leaving the Northerly line of said Bolinger Road South 520 091105" East, 70.00 feet (S• 540 17' 40" E. Deed) ; thence North 370 50' 55" East, 94.00 feet, W. 350 42' 2011 E. Deed) to a point designated as the most northerly corner of Tract No. 9 hereafter referred to in subsequent,descriptions for Tracts 10, 11 and 12; thence South 640 30' 48" East 384.26 N. 600 39' 23" R. Deed) and South 610 35' '36" East, 224.90 feet (S. 630 44' 1111 E. Deed) to the point of beginning and containing 5.087 acres of land, more or less. Being that tract of land, situated within the lands novo or formerly owned by Kurt Mueller, in Sections 25 and 26, Township 1 South, Range 2 West, H.D.B.& M., which tract is a portion of that certain tract of land containinn 664.9798 acres , more or less, as described in the deed dated Wrch 2, 1946 from Ermah Lanier to Burt dueller, recorded April 9, 1946 in Book 829 of Official Records, on page; 32, in the records of the County Recorder, County of Contra Costa, State of California, and as shown on a map entitled „Subdivision of Mueller Brothers Property ," San Ramon, California, surveyed by L. C. UaCabee, HeAstered Civil Engineer No. 5510, Dartinez, California, dated February 1945; said tract of land being described by bearings, distances and coordinates in terms of the State of California Plane Coordinate System (Lambert Conformal Projection) Zone III, California, and as described inU. S. Coust and Geodetic Survey Special Publication ho. 253 and based locally on a U. S. Qe ological Survey Triangulation Station "Hock 1946" and U. S. Coast & Geodetic Survey Azimuth mark "Rock 1946" and as described in U. S. Coast & geodetic Survey Special Publication entitled "Triangulation Description Book No. 943, Alameda and Contra Costa Counties/1; said tract of land also bein- described by deed or True North Bearings which are shown in parenthesis with "Deed" of "D" after each course. The basie 'deed bearing used in this description is the deed bearing of 'north 000 54' 16" West Piven for the easterly property line of a parcel of land containing 250.2049 acres, more or less, acquired by Paul Mueller and as described in a deed dated March 2, 1946 and recorded April 9, 1946, in Book 820 of Official Records, on page 31, in the records of the County Recorder, County of Contra Costa, State of California, said tract of land being, more particularly described as follows: P.,1RCEL D (Tract 4) f 7 G�iAr:i t7i�S DEED EXECUTED DEED RECORDED BOOK and PAGE NO. Hurt Mueller June 21, 1955 June 30, 1955 2564 - 399 Katherine _`Ueller Beginning at a point on the coamon property line or the aforedescribed land of Burt Mueller and Paul Mueller, which said common property line is shown on the aforedescribed map of the Subdivision of Uueller Brothers Property ; said ..point of beginning bears South 010 14' 18" West 361.42 feet (S. 000 541 17t1 E. Deed) from the Northeasterly corner of the aforedescribed lands of said Kurt ::ueller; thence from said point of beginning (Lambert Coordinates Y = 481,798.41 feet, X = 1,5559493.61 feet) South 010 14' 18" gest, 963.58 feet (S. 000 54' 17" E. Deed) along said common property line to a point on the southerly line of the tract of land herein beim described (Lambert Coordinates Y = 480,835.06 feet, X = 1,555,472.79 feet) ; thence North 820 24' 00" West, 83.44 feet (N. 840 32' 35" U. Deed) ; thence North 660 30' 16f1 'Vest, 450.00 feet (N. 680 38' 51" 1. Deed) ; thence Horth 070 36t 0011 East, 279.13 feet (N. 050 27' 25" E. Deed) ; thence north 400 24' 00" ►'lest, 240.53 feet (N. 420 32' 35" W. Deed) ; thence South 490 36' 00" West, 401.66 feet (S. 470 27' 25" W. Deed) to a point on the northeasterly ri-ht of way line of the County Road No. t1B63" known as Bolinger Road, 50 feet in width, which was conveyed to the County of Contra Costa by deed dated Lurch 1, 1946; thence north 390 13' 45" lest, 174-54 feet (N. 410 221 20" W. Deed) along the northeasterly right of way of said Bolinger Road; thence North 350 25' 45" West, 85.80 feet (N. 370 34' 20" Vt. Deed) continuin€; along, said north- easterly richt of way Lne of said Bolinger Road Aorth 490 36' 0011 East, 577.62 feet (S. 840 321 35" E. Deed) to the point of beginning and containing 14.684 acres of land, more or less. NO71, `fta-UWORE, -;E IT RESOLVED and it is hereby ordered that the Auditor of Contra Costa i;ounty cancel all taxes against said property for the second in- stallment fiscal year 1955-56 and the hssessor is hereby directed and ordered to remove said property from the tax rolls. f 3 i t 404ii { Tuesday, March 27, 1956 -- Continued PASSED AND ADOPTED by the Board of Supervisors of the County �of Contra Costa,: State of California, this 27th day of March, 1956, by the following; vot:: AYES: Supervisors - I. T. GOYA , H. L. CIT',24INGS9 RAY S. TAYLOR, G. BUCHANAP , J. FREDERicysou. i NOES: Supervisors - NONE. j r ABSENT: Supervisors - NON.E. 4/6K. Car of the s3or o - visors of Contra Costa County, California. ATTEST: W. T. PAASCH County Cierk By: ns �. Deputy Clerk Consent to the above cancellation is hereby given. FR_4_ ICIS 7% COLLINS District attorney of Contra Costa County# In the Matter of Appointment of Commissioner, Rodeo Fire Dist- rict. IT APMARING that no petition signed by five percent of the qualified electors 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 for the position of Member of the Board of Rodeo Fire District Commissioners, said person being EDWARD I. LE iYIS; NOW, THEREFORE, in accordance with provisicas of Section No. 14053.5 of the Health and Safety Code, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD OFMERED that said Edward I. Lewis be and he is hereby APPOINTED Fire Commissioner of Rodeo Fire District for a three-year teat commencing April 9, 1956. The foreRoing order is passed by the unanimous vote of the Board. ,. i In the Matter of Appointment of Commissioner, Bay Point mire 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 elea�ion be held in said district, has been presented to the board of Commissioners of said District; and IT FURrriER APPEARS that only one person has been nominated for the position of Member of the Board of Bay Point Fire District Commissioners, said person being RALPH M. TYE; i NOVI, 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 Frederickson, IT IS BY THS BOARD ORD MD that said Ralph M. Tye be and he is hereby APPOINTED Fire Commissioner of Bay Point Fire District for a three-year; term com- mencing April 9, 1956. The foregoing order is passed by the unanimous vote of the Boerd. 4.1- In .:In the Matter of Appointment of Commissioner, Danville Fire District. IT APPEARING that no petition stq. ned by five percent of the ivalified electors in the Danville Are District, requesting that a general district election be held in said district, has been presented to the Board of Commissioners of said District; and i IT FURTHER APPEARS that only one person has been nominated for the position of Member of the Board of Danville Fire District Commissioners, said person being LLOYD MATTHEI-`IS; 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 Frederickson, IT IS BY THE BOARD ORDER D that said Lloyd Matthews be and he is hereby APPOINTED Fire Commissioner of Danvillerire District for a three-year term commlencing April 9, 1956. The foregoing order is passed by the unanimous vote of the Board. 40 Tuesday, Uareh 27, 1956 -- Continued In the Matter of Appointment of Commissioner, Berkeley Woods-Park Hills Fire District. IT %PPEARIN. that no petition sierned by five pereen' of the qualified electors in the .Berkeley 7400ds-Park hills mire Distric., renugsting that a general district election be held in said district, has been presented to the Board of Com- missioners of said District; and IT 1-,VRlHKR AppFjRs App" that only one person has been nominated for the position of Member of the 3oard of Berkeley Woods-Park bills Fire District Commissioners, said person being SCOTT W. BONDS; NOW, TH&R ORE, in accordance with provisions of Section No. 14053.5 of the Health and Safety Code, and on motion of Supervisor Goyak, seconded by Supervisor B Frederickson, IT IS BY THE 30ARD ORDERED that said Scott W. Bonds be and he is hereby APPOINTED Fire Commissioner of Berkeley Moods-Park Hills Fire District for a three- year term commencing April 9, 1956. 4 The foregoing order is passed by the unanimous vote of the Board. t y# Y i } In the hatter of Claim F for damages. Carter, Terreo & OtConnell, Attorneys, on behalf of Mrs. E. Gordon Fletcher, 6260 Estates Drive, Oakland, California, having filed with this Board on March 27, 1956 , claim for damages in the amount of $203,000.00; 4 NO.►, T'xB;:E-ORK, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY THE BOARD ORDERED that said claim be,j and the same is hereby DENIED. s The foregoin7, order is passed by the unanimous vote of the Board. a r In the Matter of Claim for damn-les. Carter, Terreo & OtConnell, attorneys, on behalf of E. Gordon Fletcher, having filed with this Board on March 27, 1956, claim for damages in *he amount or $lO t 000.00; N0J, THEREFORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY THE BOARD ZiRDEa&D that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote 6f, the Board. 4 In the Matter of Claim for damages. Harold L. Strom and Edwin I. Becker, attorneys, on behalf of Harry R. Davis, having filed with this Board on Lurch 22, 1956, claim fo= damages in the amount of $9,680; NOW, Tb'EIWORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS 3Y THE B0ri2D ORDERED that said claim be, land the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claims for damages. The hereinafter named having filed with this Board obi March 20, 1956, their claims for damages in the amounts set opposite their names, to writ: 4 Louis Adler ;S 49500-CP E. A. Anderson, Sr. 7,000.00 M. Ray Arguette 59500.00 Robert R. Baker 49,E30.00 H. C. Beauchamp 300.Q0 Emil M. iiergh 49300.60 Forrest H. Bailey 79,000.0 Lanier B. Bedinger 3,600.013 George 0. Blakemore b,O00.O'0 R. G. Bodway 7000.00 Frances Bowers 6,400.0 1 William D. Bowers 8,500.00 Harry T. Cameron o:500.OQ ' Sherman A. Camp 82000.00 R. Cassinella, Jr. 6,000.00 Rowland S. Coad 8,500.00 Clarence £. Craig 4004.00 Clarence Y. Date and Kathryn M. Dace 7,000.00 William F. Erbert 91000.0 Ferris Fain 10,000.00 Frank L. Freitas 3,500.00 Theresa Freitas 3:500.00 Donald K. French 99000.00 R. Greenwald 99500.OQ John H. Griffith 4,520.0 C. D. Grove 4:500.0 4 40 ' !I i I Tuesday, March 27, 1956 -- Continued i 3 Louis J. Guerisoli00 John Guistina 8;000.00 . f Herbert C. Hansen 7,000.00 R. Sophie Hansen 121,000.00 { Clement P. Heagerty 32500. 0 g John Isola 3,000.00 B. L. Jared 3,000.00 S. B. Jessup 4 000.00 Stephen W. Johnson 12,000.00 E # King 49500 00 Walter�E.Laangridge 59818.50 Walter Uhl Lichens 6,500.00 Iver A. Lindberg 4,000.00 s Rod MacPherson 6,000.00 K. R. Miller 7000.00 Dennis Parker 39530-LO f M. F. Pelosi 5,400. 0 Clayton M. Pezzy 6,000.00 3ooa. Charles 0. Pratt 39000:00 Jack Ricossa 3,500.00 f W. K. Salmon 69500.00 Stanley H. Sil verthorn 10,000.00 Virginia Smith 39900.00 Jack Staley 39500.00 Paul Stauffer 49000.0 Ralph M. G. Swany 4,500.00 Vivian L. Tigard 7000.00 Paul Turner 5s500.00 i Nils A. Wahlberg, Jr. 9,500.00 x f NOW, THEREFORE, and on motion of Supervisors Frederickson, seconded by j Supervisor Buchanan, IT IS BY THE BOARD ORDERED that each of said claims be and. the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Bogard. f( j f In the batter of Claims t for damages. The hereinafter named having filed with this Board on Uarch ZLI, 1956, their claims for damages in the amounts set opposite their names, to wit: Mr.and Mrs. Robert Spitler 920.00 Mr. and Mrs. James B. Hamlin, Jr. 954.24 i Mrs. Ella Vie Adams 954.25 ! Mr. and Mrs. Roger L. Randall 280.00 Mr. and Mrs. John L. Chapman 769.24 g Mr. and Mrs. John Hirvela 667.77 Mr. and Mrs. Leigh Lucas 19473-34 Mrs. Eugene H. Edwards 1,231.09 6 Mr. and Mrs. Craig F. Ortlieb 954.24 Mr. and Mrs. Joseph P. Enz 19239.09 Mr. and Mrs. Allan H. Uohr 500.00 � NOW$ THEREFORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY THE BOARD ORDERED that each of said claims be and the same is hereby DENIED. } The zoregoing order is passed by the unanimous vote of the Hoard. ✓; In the Matter of Claim of Arol L. ding, et al. Mareollo & Cannelora, Attorneys, on behalf of Arol L. King anq Anna S. King, his wife, having filed with this Board on larch 12, 1956, claim for damages in the amount of 4975 Plus interest; NOW, THEREFORE, and -on motion of Supervisor Taylor, 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. V i d In the Matter of Authorizing attendance at meeting. g � On the recommendation of the County Administrator, and on motion. of Super- 4 visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED teat Veterans' Service Officer J. W. Hammond be and he is authorized to attend, at County expense, the ; { following: S j A Annual training conference called by State, in San Diego, May 15 to 18, inclusive. The foregoiniz order is passed by the unanimous vote of the Board. # 407 Tuesday, March 27, 1956 -- Continued 9 r 3 In the batter of Authorizing attendance at meeting. 3 t 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 Deputy 'Sheriff Allen Rhodes, (who is in charge of policing aspects of givil Defense) , be and he is authorized to attend, at County expense, the following;: 6 Re-training course of F. B. I. National Academy, at Santa Barbara, April 25 to 27 inclusive. ; a The foregoing order is passed by the unanimous vote og the Board. t. i Y In the Matter of Authorizing attendance at meeting. 4 j On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD 6RDERIET that Deputy District Attorneys Charles J. "fright and Robert A. r ugazi be anq they are authorized to attend, at County expense, the follouinrg: i Meeting. of District attorneys' Association re absent parent problems, at Santa Barbara, April 13 and 14. The foregoing order is passed by the unanimous vote ofthe Board. f ; `In the Matter of Authorizing Ass � Rvanne Wheeler, Branch Librarian, to attend meeting in place of r Childrens' Librarian. This Board having heretofore authorized Childrens' Liprarian to attend Youth Conference called by Governor Knight at Sacramento April 4 and 5; and Goad cause appearing therefor; NO11V1 T3EREFORS, on the recommendation of the County Administrator and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Miss Evanne "&eeler, Branch Librarian, is AUTHORIZED TO ATTMID said meeting in :place of Childrens' Librarian, at County expense. t The foregoing order is passed by the unanimous vote of the Board. 1 S t i In the Liatter of the Proclamation of the Week from April 30 through May o, 19569 to be CHILD SAFETY Y-MK. RESOLUTION 1'dl:EREAS, the accident rate in Contra Costa County appears to be higher than ' generally throughout the State of California and this accident rate partiuclarly affects children who, being the hope of the future, ought to bei most carefully pro- 'tected, and ITHEREAS, accidents in the home, on the highways ano in other public places, such as the Canal, beaches and river recreation, cause loss of life and injuries, particularly to children, and f { !WHEREAS, accidents in' the home are one of the greatest threats to the health and safety of children, and x)R1 ;REr.S, THESE accidents are largely preventable uith3 proper care and supervision, i N0790 THEE ORE, BE IT RESOLVED THAT this Board does proclaim the geek of April 30 though May b, 1956, to be CHILD SAFETY +MX in Contra Costa County, and t BE IT --ATR=-R RESOLVED that this Board does urge all citizens to join in a cooperative and intensive effort to eliminate hazardous condition, particularly to children, and to instruct them in the safe use of tools and toys so that their %elfare will be preserved and they will Trow up to be the model citizens of the future. The foreoing resolution was made on the motion of Supervisor Taylor, seconded ,by Supervisor Goyak, and adopted by the follouin-, vote of the Board: A`►ES: Supervisors - I. T. WYKK, H. L. CUIZIIFT12, HAY S. TAYLOR, �f. G. BUCHAL-61i, J. FREDERICKSDN. d NOES: Supervisors - 1I OLS. AB,9MTT: Supervisors - NONE. in the Matter of the tidoption of a Policy on Overtime Pay for County Employees of the County of Contra Costa. RESOLUTION ADOPTING POLICY WHgpXAS, it appears to this Board that the adoption of a policy providing for payment for overtime work by County employees, rather than the lscheduling of equivalent time off for such employees under certain conditiono, as hereinafter out- lined, will be in the best interest of the County , fi 2 4 3 408 , r Tuesday, March 27, 1956 -- Continued ' x NOW '_IIMR=ORB, BE IT IC-SOLIPED that the following policy on o ertime be and it is hereby adopted: I. DEFINITIONS• (a) The Normal. York Seek for County employees shall normally consist of five eight-hour days (including o idays) to a total of forty hours (1201 A.M. Monday to 12:00 Midnight Sunday) . Operational problems of certain departments will require deviation from the usual pattern of five eight-hour days per work week, but in such instances the employee;'s work shall be scheduled in such manner that this working time will not tie in excess of an average of forty hours per seven day period. Department heads will be required to prepare written schedules in advance to support all deviations, such schedules to encompass the complete operational cycle contemplated. (b) Overtime is defined as any authorized service performed in excess of the standard work schedule. II. GENERAL PROVISIONS: f (a) All overtime as defined above shall be compensated for at the hourly ; rate prescribed in the salary ordinance as eauivalent to the employee's monthly salary rate. ` (b) The department head will be responsible for all overtime authorized in his department and shall certify , with the reasons therefor, all suchl overtime to the County Auditor. i (c ) Overtime shall be authorized and re-aired only in case of emergency or necessity, and shall be kept to an absolute minimum. l (d) Any employee who, under the direction of the department head, has the authority for scheduling; his own or the work time of other employees; shall be excluded from the overtime pay provisions. s (e) Each department head shall furnish the County Administrator, for review and submission to the huditor, a list of employees in his department to whom the overtime pay provisions do not apply. 2:o official records shall be kept of over- time worked by such employees. (f) Under existing law all County employees are identified as Civil Defense Workers. No overtime directly connected with disaster will be recognized if performed following the issuance of a proclamation of emergency by the resident of the United States, the Governor of California, or the County Board of Supervisors at the time of an enemy-caused or natural disaster, if the need for such overtime is related directly to the disaster and/or its effects. There have been two such diasasters in the last six years. t PASSED AND ADOPTED by the Board of Supervisors of the County oft Contra Costa at a meeting of said board of Supervisors held on Tuesday, the 27th day of Larch, 1956, ' by the following vote: AYES: Supervisors - I. T. GOYAK, H. L. CUMMGS, RAY S. TAYLOR, G. BUCN.ANAIF, J. x'REDEvZICti,50?F. NOES: Supervisors - NOITZ. ABSENT: Supervisors - NONE. In the Fatter of Authorizing adjustment of salary of Personal Property Appraiser. On the recommendation of the County Administrator, and on matipn of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY TIM BOARD ORDERED that effective April 1, 1956, the salary allocated to the class of Personal Property Appraiser be and the same is hereby established at Range 27 (041-4410). The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Authorizing adjustment of salaries of certain County employee classi- fications. 3 On the recommendation of the County Administrator and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDMEDhat, commencing April 1, 1956, the salaries of the following classifications be and they are hereby established as hereinafter set forth: Class Range Salary Director of Personnel 44 ($742-; 891) Director of Planning 43 (0709-051) Business Manager, County Hospital 37 (:W94647) 4 ]}jq S J f t S { 1 } 409 Tuesday, March 27, 1956 -- Continued i The foregoing order is passed by the following vote of the board: AYES: Supervisors - H. L. CUUMINGS, FLY S. TAYLOR, J. FREDERICKSON. 1 ?TOES: Supervisors - I. T. GOYAK. ABSENT: Supervisors - 11. G. BUCHIANAti. In the Latter of Personnel Actions. r On the recommendation of the County Administrator aild on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY TEE BOARD ORDERED that the follow- ing personnel actions be and the same are hereby authorized: a f Assessor Create new classification of Supervising Draftsan and allocate one position to assessor's office; s E Advance salary of Chief Draftsman from Range 331($449- 4539) to Range 34 ($570-4564) ; Advance Salary of Special District and Precinct Technician from Range 30 ($392-*470) to Range 31 (4410-4492) ; All above effective April 1, 1956. 1 Civil Service Department Reclassify one position of Junior Personnel lec�ician to Junior Staff Analyst and abolish class of Junior Personnel Technician from classification plan, effective Larch 28, 1956. Health Department � Reclassify one position of Typist Clerk to Intermediate Typist Clerk effective Burch 28, 1956; Add one position of Pu::lic health iiurse until October 1, 1956 or until present employee returns from educational leave of absence, errective :March 28, 1956; Create new classification of Supervising Cerebral Palsy Therapist, flange 32 (4429-4515) , and allocate one position to health De .L.rtment, effective Lerch 28, 1956. Salary to be reimbursed by State. Public Works 3e artment y Add one position of Stenographer Clerk, effective March 28, 1956. 9 Social Service Department Reclassify one position of Typist Clerk to Intermediate Typist Clerk, effective April 1, 1956. Reclassify Administrative Technician to Assistant Staff Analyst and remove class of Administrative Technician from classification plan, effective April 1, 1956. The f ore-oins order is passed by the unanimous vote of the Hoard. a, In the matter of Appropria- tion Adjustments. On the recommendation of the County Administrator an on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS B'Y THE BOARD ORDERED that the following appropriation adjustments be and the same are herebylauthorized: Appropriation Decrease Increase s Health Department Capital Mlay - Building Construction X47,500.00 Unapiropriated deserve Gene-ral Fund 479500.00 Public .locks Department Secondary Road Construction j6285 12260.00 Primary Road Construction ff6381 1,260.00 i Hos nit al Dishwasher - 933 229.00 Unappropriated Reserve leneral Fund 229.00 M Various Capital Outlay 2,480.00 Various Capital Outlay 49881.00 Unappropriated reserve 3eneral Fund 2,401.00 i To transfer appropriations for items not needed and to items required and return the excess of appropriation to the Unappropriated .-teserye. Lab chairs and Lab stools were overlooked in enuipping new building. Blood gas a#paratus, water jacket, bent connecting tube; these items are needed to analyze las saipples taken at the time of pulmonary function studies. Colins respirometer and Douglas ban are needed to do the pulmonary function studies. j The foregoing order is passed by the unanimous vote of the Hoard. z f t i 5 410 Tuesday, March 27, 1956 -- Continued In the Matter of Appropriations and Expenditures Statement, The County Auditor having presented to this Board a ppropriatic ns and expenditures statement for the fiscal year 1955-56; as of January 31, 1S56, IT IS BY THS BOARD ORDERED that said statement is placed on file. a,- In the Matter of Approving Ordinance No. 1035. Ordinance No. 1035, which rezones El Sobrante Area and portion of Tenth Township Area, is presented to this Board; and t, 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. i IT IS BY THE BOARD FURMR ORDERED that a copy of said ordinance be published for the time and in the manner re+nuired by law in the "M SOBRM4TE HERAID BEE PRESS",, a newspaper of general circulation printed and published in the County 9f Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the hatter of Granting liartinez Boy Scouts, Troop 180, permission to plant trees for windbreak on Sheriff's Rehabilitation Center property. The County Administrator having notified this Board that the lArtinez Boy Scouts, Troop 1800 request permission to plant trees for windbreak oneriff's Rehabili- tation Center property at site being used for scout camp activities, the trees to be donated by Martinez Exchange Club; On motion of Supervisor Taylor, seconded by Su ervisor Goyak IT I F y , S BY THE BOARD ORDERED that said request is GRANTED. The foregoing order is passed by the unanimous vote of the Bo rd. s In the Matter of approval of Report of County Auditor filed , March 27, 1956. The County Auditor having Filed with this Board on March 27, 19569 his report, of all claims and warrants allowed and paid by him; k IT IS BY ME BOARD ORDERED that said report be approved pproved and paced on file in 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 Supervisors are published. IT IS BY THE BOARD ORDERED that the report or the County AW4 or 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. In the Matter of Additions to the Airport Advisory Committee. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDEPM that the following persons are added to the Airport Advisory Committees Mr. V. A. Fink Ur. Andy TSraverso Mr. l chael R. Jose { IT IS BY THE BOARD FUitTEMt ORLR-3sD that Mr. Fred Anthon of the Concord City Planning Commission is added to said committee in place of Supervisor Ray S. Taylor t who will continue to attend meetings but to withdras as a voting member: The foregoing order is passed by the unanimous vote of the Board. ,. In the Matter of Granting permission to leave the State of California. s On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that ?;r. J. P. Connors, Chairman of the County Planning Commission, be and he is hereby GRA11TED PERMISSION TO LEAVE TSE STAB OF CALIFORNIA! for a period of two weeks commencing April 11, 1956. s t 3 The foregoing- order is passed by the unanimous vote of the Board. i i i M E t� i 411 } } Tuesday, March 27, 1956 -- Continued In the Matter of Cancellation of County Tax Liens. The State of California having requested the cancellation of the 1955-56 County tax liens which show on the records as unpaid on certain propey acquired by the State for highway purposes; and The County Auditor having verified the transfer of titleto the State, and having requested authorization to cancel the 1955-56 County tax liens' on the property herein- after described; and said request having been approved by the District Attorney; On motion of Supervisor Frederickson, seconded by Supervi0or Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1955-56 County tax liens on the following described property as requested: Description Lot Block 1955-56Assmt. No. Webb Tract For 8 173308 42nd inst. i 1st Addn to Bay Addn to Town of Crockett 2 6 408817 # Por 408830 i2nd Inst. Ro San Ramon, deser. 4.06 Ac For 435281 ! 2nd Inst. i Acalanes Rancho 4.931 Ac Por 11, For 506224 12nd Inst. Reliez Valley Estates j2 50 For 509926 Sec 21 and 28 T2N a R4W MDBM, etc. 195.20 Ac Por 700171 Del Hambre Terrace For 55 & 58 912033 2nd Inst. The foregoing order is passed by the unanimous vote of the Board. In the matter of Authorizing Pinole Light and Power Com- pany to change and install street lights in the Rodeo Lighting District. On the recommendation of the Public -corks Department, an on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BUARD ORDE� that the Pinole Light and Power Company is directed to change 88 street lights nowed at 100 candlepower . to luminaires rated at 250 candlepower, and to add one 250-cantepower light at Fifth and California Streets, all in the Rodeo Lighting District. The foregoing order is passed by the unanimous vote of thr Board. In the Matter of Accepting and giving Notice of Completion of z a Contract with Winston Steel Works, Inc. , for erection of steel rigid frame building for ORDER OF ACC PTANCE AND Building Maintenance Department NOTICE OF CU*L .TION on Shell Avenue, Martinez. WHEREAS, the County of Contra Costa having on November 222 1955, entered into agreement with Winston Steel Works, Inc., 1915 - 16th Street, Sacramento, California, for the erection of a steel rigid frame building for the ContraCosta County Building Maintenance Department on Shell Avenue, Martinez, with the Colubia Casualty Company ias surety, and i WHEREAS, the Public Forks Director, having certified to this Board that said work has been inspected and has been found to comply with the approved plans, special provisions, and standard specifications, and having recommended i that said contract be accepted as completed; NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said work is ACCEPTED AS COYPLETED, and the Clerk of this Board is directed to file for record a copy of this Order as a notice of comple- tion. f t The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Approval of } lease with City of San Pablo for premises to be used for maintaining a public library. Lease dated March 12, 1956, between the City of San Pablo, Lessor, and County , of Contra Costa, Lessee, wherein Lessor leases to the Lessee, far the sole purpose of maintaining a public library, the premises comprising a part of the City Hall Building : located at Twenty-first and Market Streets, San Pablo, for a term of three (3) years ' commencing on the 1st day of January, 1956, and terminating on the 31st day of December, 1959; and Lessee shall pay to Lessor as rental for said demised , premises during the term of this lease, the sum of One Dollar (41) per year, payables in advance, on the 2nd day of January of each and every year during the term of this lease; is presented t ; this Board; and y i 9 F Tuesday, March 27, 1956 -- Continued On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT S BY THE BUARD ; ORDERED that said lease be and the same is hereby APPROVED and the, Count, Clerk and the - Chairman of the Board of Supervisors are authorized to execute said lease on behalf of the County. IT IS BY THE BUARD FURTHER ORDERED that the County Auditor is authorized to draw , warrants in accordance with the terms of said lease. The foregoing order is passed by the unanimous vote of the Board. In the matter of Approval of amendment to contract between Contra Costa Health Department and the State Department of Public Health for administra- tion of the polioayelitis vaccine program. Amendment to that certain agreement between Contra Costa Health iepartment and the State Department of Public Health dated January 17, 1956, and approvjed by State Department of Finance on February 6, 1956, which amends said agreement 1y providing that the date February 14, 1956, wherever it appears, shall read June 3q, 1957, and the : date February 15, 1956, wherever it appears, shall read July 1, 1957 (said amendment shall be effective February 14, 1956) , is presented to this Board; and 1 On motion of Supervisor Frederickson, seconded by Supervisor GoyVveby ` IT IS BY ThE BOARD ORDERED that said amendment to said agreement be and the same is APPROVED and Dr. H. L. Blum, County Health Officer, is authorized to execute said amendment. r The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Authorizing execution of contract with Rudolph G. Theurkauf for con- struction of 1956 exhibit at California State Fair Grounds. A form of contract dated March 5, 1956, and signed by Rudolph G. Theurkauf, wherein said Rudolph G. Theurkauf agrees to construct the 1956 exhibit -it the Agricul- tural Building, California State Fair Grounds, Sacramento, as presented 'y the plan accepted by the Contra Costa Agricultural Department, for the total sum of Five Thousand Five Hundred Dollars (45,50)2 payments to be progressive as follows: Thirty days after date of contract - 42,000 July 1, 1956 - 42,000 x September 15, 1956 - 41000 is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD : ORDERED that said form of contract be and the same is hereby APPROVED and ACCEPTED, ands A. L. Seeley, Agricultural Commissioner, is authorized to execute said orm of contract. The foregoing order is passed by the unanimous vote of the Board w� In the Matter of Formation of ` San Ramon Valley County Water District. MEREAS, by resolution duly and regularly adopted the 6th day of;March, 1956, notice was given that a petition has been filed with the County Clerk of. the County of Contra Costa for the formation of a County Water District to be known a§ San Ramon Valley County Water District; and WHEREAS, notice has been duly and regularly given in the manner and form required by law that this Board would hear said petition on Tuesday, the 27th day of March, 1956; at 10:00 a.m. , and good cause appearing, j. BE IT RESOLVED that said hearing is continued to Tuesday, the 3rd day of April, 1956, at 10:00 a.m. in the Chambers of the Board of Supervisors, Hall of Records, .Main and Court Streets, Martinet, Contra Costa County, California. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on Tuesday, the 27th day of March, 1956, by the following vote: AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, W' G. Buchanan, J. Frederickson. NOES: Supervisors - None. 6 i ABSENT: Supervisors - none. ' All In the Matter of The Proposed Formation of a Zone of Contra Costa County Storm Drainage f District in the Alhambra Valley area. There having been presented to this Board, as the governing bod of the Contra Costa County Storm Drainage District, a petition and request of resides of Alhambra Valley that a Storm Drainage Zone be formed in accordance with provisions of the Contra ; a { 413 i t Tuesday, March 27, 1956 -- Continued Costa County Storm Drainage bistrict, a petition and request of residents of Alhambra Valley that a Storm Drainage Zone be formed in accordance with provisions of the Contra Costa County Storm Drainage District Zone be formed injaccordance with provis- ions of the Contra Costa County Storm Drainage District Act (I, Water Code, 79, as amended) ; NOW, THEREFORE. pursuant to the provisions of Section 18.5 of said Act, this Board of Supervisors refers the matter to the County Road Commissioner - Surveyor for the purposes of making a report in connection with such zone: which _report shall con- tain all of the information required by Section 15 of said Act. The foregoing resolution was passed and adopted by theifollowing vote of the Board: t AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, 14. G. Buchanan, J. Frederickson. NOES: Supervisors - done. ABSENT: Supervisors - None. In the Matter of bond issue for flood control structures within Walnut Creek dater- shed to be voted on April 3, 1956. The matter of a 9,875,000 bond issue for flood control structures within the Walnut Creek Watershed came before the Board of Supervisors today, and it was the vote of this organization's membership that it go on record in supi'ort of the bond issue to be voted on Tuesday, April 3, 1956. It is the belief of the Board of Supervisors that ther§ is a real need for floo control on the primary creek channels within this 150-square-4ile watershed, and that the best means of paying for the work is through a bond issue; f joie believe that the work to be done is actually a protection of our present property investments as well as those of the future. The damage from flood waters this past Christmas Week amounted to more than ,Q-1/4 million1dollars, a sizeable in- crease over the *950,COO loss in the 19.91 floods in the watershed. The increased loss figure, we have concluded after study of engineer's reports, is due mainly to two factors. One is the greater amount of gpound surface taken up by homes and public and private buildings which materially cut down ground absorption; and (2) main creek channels are too small to handle the flow of water into them from the highlands of the watershed. A part of this conclusion is reflected in the water- shed population increase -- from about 85,000 in 1951, to 125,000 in 1955-56. { In view of projected population figures, which show the district with a 1965 population of 295,000, the problem can only become worse withage. Also, there is the human problem. n total of 750 homes were flooded this past winter, and unless flood control measures are taken, the nextwinter, or the one fol lowing that, may see an even larger number of families forced to flee. After study of this problem and the answer for it proposed by professional engineers, we urge a "yes" vote for the bond issue at the polls April 3. f The foregoing resolution was adopted by the followingvote of the Board: f 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 Authorizing preparation of ordinance that would license magazine solic- itors. At the request of Sheriff Harry A. Brown and on motion �of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED thati`the District Attorney, with the cooperation of the Sheriff, prepare a draft of an ordinance that would pro- vide for the licensing of magazine solicitors. The foregoing order is passed by the unanimous vote of he Board. In the Fatter of Authorizing Sheriff to transport prisoners from the Prison Farm to do z various cleanup jobs. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT I5 BY THE BOARD ORDERED that Sheriff Harry A. Brown is authorized to traa�'msport prisoners from the Prison Farm to the following areas for the purpose of hav t said prisoners do cleanup work: i 1. To the old yortonville cemetery, and the Oounty-owned potter's fields in other cemeteries; and in the event he is r equest'ed to do so, to clean up other publicly-owned burial grounds such as those of the _..- Alamo-Lafayette and Live Oak Cemetery Districts; 414 ' { i t i Tuesday, Larch 27, 1956 -- Continued 2. To cooperate with the Public Works Department in removing debris alongside the County highways; 3. To clean the area used as a park at Buchanan Field The number of prisoners to be transported and the dates, to be at the discretion of Sheriff Brown. The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Authorizing County Health Department to permit one sanitarian to participate in a two-day E housing survey in the City 6 of Pittsburg. At the request of the City Manager of Pittsburg, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDEREI that the County Health Officer is AUTHORIZED TO FERMIT one of his sanitarians to assist the City of Pittsburg in a tiro-day housing survey in one block of the blighted section of said city. The foregoing order is passed by the unanimous vote of the Beard, t4 1 In the Fatter of Complaint of Mrs. Krahenbuhl re damage to her garden caused by deer. i On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS s BY THE BOARD ORDERED that the complaint of Mrs. Krahenbuhl of Danville that damage ' has beer done to her rose garden and trees by herds of deer, is REFBRREW TO M COUNTY AGRICULTURAL COMMISSIONER. i i The foregoing order is passed by the unanimous vote of the Board. }} I In the hatter of endorsement of S. Be 61 (known as the Miller , Bill) which refers to Suter } Resources Board, etc. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Chairmen is authorized to forward a telegram to Honor- able George Miller, Jr. , Senator for Contra Costa County, endorsing S.B.j 61. f The foregoing order is passed by the unanimous vote of the Board. ri. In the blotter of Authorizing payment i of claims of Bartee Brothers and Dal Porto Brothers to Emerson, Burroughs, and Navarro for emergency � flood control work on Marsh Creek. � On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is directed to dram warrant's in payment of the following claims to Ralph Emerson, Oscar Burrouphs, and Navarro fpr emergency flood control work on Marsh Creek: i Bartee Brothers - total 4166.50 Dal Porto Brothers - 11.25 The foregoing order is passed by the unanimous vote of the Board. In the matter of Appointment of Zone Advisory Board for the Rodeo Creek Watershed Zone of the Contra Costa County Flood Control and Water Conservation District. ' i a On motion of Supervisor Goyak, seconded by Supervisor yrederic son, IT IS BY F THE BOARD ORDERED that the following persons are appointed to the Zone A visory Board for the stodeo Creek Watershed Zone of the Contra Costa County Flood Control and Stater Conservation District: i Al Rodrigues Vincent Ra.--'ser' S. It. Weill Edward Lewis Linus Claeys The foregoint- order is passed by the unanimous vote of the Board. N� I 1 � 3 t I i Tuesday, March 27, 1956 -- Continued In the Matter of Permit heretofore granted to Henry J. Kaiser Company for operation of a rock quarry. This Board having on January 31, 1956, closed the hearing on the appeal from the decision of the Planning Commission with reference to permLt heretofore granted to Henry J. Kaiser Company for operation of a rock quarry, the decision of this Board on said appeal to be made on March 27, 1956; and g This being the day fixed for the decision on said matter and this Board being desirous of deferring action on said appeal; ITOW, Th"_,R_' %RE, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY TM BOARD ORDEM that said matter is hereby CONTMIMD TO APRIL 3, 1956, at 10 a.m. �. The fore--oin-I order is passed by the unanimous vote f the Board.. In the Matter of Aa3ournment in respect to the memory of the late Honorable Thomas L. Hickey,, former Supervisor of San Mateo County. At the request of Chairman H. L. Cummings, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, this Board adjojrns at 5 p.m. in res- pect to the memory of the late honorable Thomas L. Hickey, a f rmer and beloved u member of the Board of Supervisors or the County of San Mateo. And the Board takes recess to meet on Tuesday, April 3, 1956, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. an ATTEST: W. T. PAASCH, CLETK -- k By '' t _Deputy Clerk t r F. p } i 1 416 BBFORE THE BOARD OF SUPERVISORS TUESDAY, ham, 3, 1956 THE BOARD MET IN RMULAR SEsSIcN AT 9 A. &I. IN THE BOARD CHA!MR.S, 'HALL OF RECORDS, MARTItinRZ, CALIFOMIA; PR.SLNT: 'ETON. H. L. CU`"32NG,S9 t CHAIFAAN, PRESIDT�ii G; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR 9 &j. G. BUCHANAtt, J. FREDERICKSON; 1 PRESEUT: W. T. PAASCH, CLERK. I In the Matterof Proceedings of the Board during the month of March, 1956. On motion of Supervisor Goyak, seconded by Supervisor Taylor, 6 T IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of this and for the month of March, 1956, was waived; and said minutes and proceedin-zs wereejapproved 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 payment of claims for Hospital G Care of Residents of Contra E Costa County. On the Recommendation of the Social Service Director, IT IS BY THE BOARD i ORDERED that the County huditor is authorized to dram warrants in theeants shown in favor of the claimants listed as payment for hospital care of and medLeal services to the named residents of Contra Costa County. f r To the County of Los Angeles for the care of hens Faye Young (2-10-56 - P) 4176.32 for the care of Sylvia Mae Glass( 1-3-56 - P) 292.08 f The foregoing order is passed by the unanimous vote of the Bo d. ` In the Matter of Authorizing payment of Claims for hospital Care of Residents of Contra Costa County. a On the recommendation of the Social Service Director, IT IS B THE BOARD ORDERED that the County Auditor is authorized to dram warrants in the amounts shown in favor of the claimants listed as p ! all, payment for hos ital care of and medical services to the named residents of Contra Costa County. To the County of San Francisco for the care of Liarjorie Bagwell $118.91 .for the care of William Korechi 113-521 1 .for the care of Katherine Schiele 42.36 " 1 The foregoing order is passed by the unanimous vote of the Bci' rd. l t F In the Matter of Settlement of Condemnation Action, County vs. Ellwanger. On recommendation of the District Attorney and on motion of upervisar Buchanan, seconded by Supervisor Frederickson, IT IS BEREBY ORDERED that the County Auditor draw a %arrant for the amount } of Five Thousand Six Hundred Fifty Dollars (451,650) payable to IV. T. Paaseh, Clerk of the Su rior Court, in settlement of Condemnation action County vs. rll� anger (Parcel No. 70J , No. 63382. In the batter of Cancellation ! of Delinquent County `sax .Lien. The Public Works Department of Contra Costa County having requested the can- cellation of the delinquent County tax lien which shows on the records5as unpaid on a 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 delincuent County tax lien on the property` hereinafter described; end said renuest having been approved by the Di trict Attorney; On motion of Supervisor r^rederickson, seconded by Supervisor uchanan, IT IS BY Th-E BOARD ORDERED that the County auditor is authorized to cancel the deliniuent County tax lien an the followinp,, described property as requested: a i Year Sale "o. Highuay Junction Subdivision, Por lot 13 1953 i ror 2169 srhe foregoing order is passed by the unanimous vote of the Board. q'v 417 Tuesday, April 3, 1956 -- Continued In the Matter of Cancellation of County Tax Lien. The Public Works Department of Contra Costa County h ving requested the cancellation of the 1955-56 County tax lien which shows on the records as unpaid on certain property accuired by the County; and The County Auditor having verified the transfer of title to the County , and having requested authorization to cancel the 1955-56 County ta:t lien on the property hereinafter described; and said rep nest having, been approved b the District Attorney ; On motion of Supervisor Frederickson, seconded by Su6ervisor Buchanan , IT IS BY THE BOr?.D ORDERED that the County Auditor is authorized to cancel the 1955-56 County tax lien on the following described property as reruest 4d: 1955-56 Assmt. No. Highway Junction Subd, Port lot 13 Por 632365 The foregoing order is passed by the unanimous vote df the Board. In the Matter of Cancellation of County Tax Liens The State of California having requested the cancellation of the 1955-56 ' County tax liens which show on the records as unpaid on certai property acquired by the State for high%ay purposes; and z The County Auditor having verified the transfer of title to the State and having requested authorization to cancel the 1955-56 County tape liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized tb cancel the 1955-56 ;County tax liens on the following described property as requested: 't Description Lot Block 1955-56 Assort. No. 1st Addn to Bay Addn to Crockett Por 4, all of 5 4 408805 2nd in st. 8 4 408810 2nd inst. Off. Map of Crockett Grand View Terr 12 D a 409034 2nd inst. 119 14 D 409033 2nd inst. E1 Nido Rancho Por 8 & 9 506118-1 2nd inst. Sunny Hollow Por 1 512601 2nd inst. Por 1 { 512602 2nd inst. Campbell Tract port 9 Pyr 635167 2nd inst. Whyte Orchard 18 f 917718 2nd inst. S The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Approval of 1 Change Order No. 5, remodel- � ing of basement floor area, Old Court House Building, Martinez. On the recommendation of U. S. Barbachano, Architect, and on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOORDEFED that Change Order No. 5, which makes certain changes at an additional cos of 4222 to contract of A. B. Lahti for the remodeling of basement floor area of 0 d Court House Building in Martinez, be and the same is hereby APPROVED and H. L. Cum4ings, 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. i i In the Matter of Appropria- tion Adjustments. F On the recommendation of the County Administrator and on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY TEE BOARD ORDERED that the following appropriation adjustments be and the same are hereb authorized: Appropriation Decrease Increase 6 q superior Court Department 1 capital Outlay - uror Box $ 50.00 Unappropriated Reserve General Fund 50. 0 Rivercrest Sexer District (2306) oL .seasonal he p 150.00 Temporary 480.00 Special Expense Supplies 200•Q0 Capital Outlay 430. 0 Unappropriated Reserve Aivercrest Sewer Fund 2306 430-10 430.00 4 } r 41 ri Tuesday, April 3, 1956 -- Continued s x Appropriation Decrease +Increase Home Acres Sewer Maintenance District (2207) Temporary & Seasonal Ilep 100.00 Services 75.00 } Supplies 200.00 Special Expense 375.00 Unapproproated tteserve home Acres Seger Fund 2207 100.00 j 100.00 Airport Taxiway reflectors 251.00 Radio Transformer 106.00 Unappropriated Reserve General 357.00 t Radio inicom Unit 425.00 Unappropriated reserve General 425.00 3 Aaricultural Commissioner County Exhibit 20000.00 Unappropriated Reserve Fund 2,000.00 i County Library # � 204 - Temporary Seasonal help 102000.00 Unappropriated Reserve County Library Fund 102000.00 Civil Defense f Capital Outlay: Spirit Duplicator "Ditto" 300-00 Unappropriated Reserve General fund 300.00 Sheriff & Health { 1 Replacements 104.00 (2) Capital Outlay 93-Q0 Unappropriated heserve General Fund 197.00 t Build inar Maintenance atty ca fo ding - Capital Outlay 40.00 Unappropriated Reserve fund 40.00 j The fore Doing order is passed by the unanimous vote of the Bo Mrd. S 1 { e In the Matter of the Annexation of int. Diablo Unified School District Property to the City of Concord, County of Contra Costa, State of California. RESOLUTION � WHEREAS, there has been filed with the Board of Supervisors or' the County of Contra Costa a petition by the City Council of the City of Concord, pursuant to Section 35200 et seq., of the Government Code, requesting that the hereinafter des- cribed real property be annexed to the City of Cancora, and WHEREAS$ all of said property is contiguous to the City of Concord and unin- habited territory , not a part of any other city, and is owned by and looated within said Idt. Diablo Unified School District, which said school district includes all of the City of Concord, said School District and said City being entirely lithin the County of Contra Costa, LOF11 THEREFORE, BE IT RESOLVED that this Hoard proposes to annex said here- inafter described territory, and the County Clerk is directedto cause ngtice of said proposed annexation to be given by publication in the "Concord Transcript",, a news- paper of general circulation, for the time required by laic, that this Board will on Tuesday, the 1st day of May, 19562 at 10:00 o'clock a.m. or as soon thereafter as the matter may be heard, in the Chambers of the Board of Supervisors, Hall oY Records, Martinez, California, hear all persons having any objection to said proposed annexa- tion. Any taxpayer in the County or City may object to the annexation by filinn a written protest Aith this Board. The territory which it is re^uested be annexed, as aforesaid, is described as follows: i TEADO17 HOMES SCHOOL AN71EXATIO11 TO ,TM CITY OF CONCORD Portion of the Rancho Monte Del Diablo. f Beginning on the east boundary of "Meadow Homes addition unit �o. 311, at the line dividing lots 114 and 115 as said subdivision and lots are shown on the map entitled, "Map of Meadow homes addition unit "o. 311, Contra Costa County, California; filed April 6, 1948 in Book 38 of Daps, page 43, in the office of the County Recorder of the County of Contra Costa, State of California, said point being on the boundary line of the City of Concord; thence along the City boundary line and thereast line of said 'Meadow Hones rddition Unit No. 311, South 19c' 13' 30" East 279.99 Peet; thence South 140 00' 30" 'nest 292.35 feet; thence South 25" 05' 30" lest 166.56:1 feet to the northwest line of that certain parcel of land described in the deed from John .iaricich, et ux, to James clay ton Pierce, et ux, dated July 222 1946, recorded October 17, 1946 in Book 957 of Official Records of said county at page 395; thence leaving the boundary ; line of the City of Concord Forth 50" 02' East along the northwest line of said Pierce parcel, 1176.82 feet to the southwesterly line of a 40 feet county road known as Detroit Avenue; thence along said southwesterly line north 340 17' Vest 1433.19 feet to a point that bears North 55" 43' East from the point of beginning; thence South 55° 43' West 736.71 feet to the point of beginning. i 3 i f jt t 419 Tuesday, April 32 1956 -- Continued PASSED i'D r'.DOP ED by the Board of Supervisors of tAe County of Contra Costa, State of Californit�, at a regular meeting of said Board held on Tuesday, the 3rd day of April, 1956, by the following vote: AYES: Supervisors - I. T. GOYAK, H. L. CUMMIGS RAY S. TAYLOR, Id. G. BUCHAL'AI 3, J. FRGDERICMSON. 4 NOES: Supervisors - NONE. ABSENT: Supervisors - NOWE. S In the Matter of the Annexation of pit. Diablo Unified School District Property to the City of Concord, County of Contra Costa, State of California RESOLULIO.i i '*1ERFAS, there has been filed kith the Board of Supervisors of the County of Contra Costa a petition by the City Council of the City of Concord, pursuant to Section 35200 et sea. , of the government Code, reouesting that{ the hereinafter des- cribed real property be annexed to the City of Concord, and i t`IMR£AS, all of said property is continuous to the City of Concord and unin- habited territory, not a part of any other city, and is owned by rind located within said tot. Diablo unified School District, which said school district includes all of the City of Concord, said School District and said City being; entirely within the County of Contra Costa, NOW, TtHMtEr ORE, BE IT RESOLVED that this Board proposes to annex said here- inafter described territory, and the County Clerk is directed to cause notice of said proposed annexation to be given by publication in the "Concord!Transcript", a news- paper of general circulation, for the time requires by law, thdt this Board will on Tuesday, the 1st day of May, 1956, at ten o'clock a.m. or as soon thereafter as the matter may be heard, in the Chambers of the Board of Supervisor's. Hall of Records, Martinez, California, hear all persons having any objection to 'said proposed annexation. Any taxpayer in the County or City may object to the annexation by filing a written pro- test 'with this Board. s The territory which it is requested be annexed, as aforesaid, is described as follows: CLAYTON VALLEY ELE%WT3.RY SCHOOL AN11MCATION TO Tr.-:x CITY OF CO2111COND k Portion of Rancho i4onte Del Diablo all of Lots 21 and 22 as designated on the map entitled "Yap of Foskett and Elworthy Tract, Concord, California", filed in the office of the Recorder, Contra Costa County, State of California, on May 23, 1913, in Map Book 10, page 227, more particularly described as follows:! Beginning at a point on the northeasterly line of Clayton Road at the west- erly corner of Lot 21 of Faskett and Kworthy Tract; thence northeasterly along the northwesterly line of Lot 219 761.76 feet to the most northerly corner thereof; thence along the northeasterly lines of Lot 21 and 22, South 470 201 30" East 670.64 feet to the easterly corner of Lot 22, said point being on the northwebterly line of Denkinger Road; thence southwesterly along the northwesterly line of Denkinaer Road to a point which bears North 47* 201 30" lest 40 feet from the most northerly corner of the parcel of land described in the deed from 1illiam Bauman to Robert hastie filed September 26, 1994 in Volume 47 of Deeds at page 13; thence South 470 201 30" East 40 feet to said northerly corner; thence southeasterly along the northeasterly line of said Hastie parcel 234 feet to the northwesterly line of the Contra Costa Canal (668 OR 2) ; thence South 43* 021 West 441.0 feet to the northeasterly line of Clayton Road said point being on the boundary of the City of Concord; thence northwesterly alon- the northeasterly line of Clayton road, being the City boundary 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 ori Tuesday, the 3rd day of April, 1956, by the following vote: AYES: Supervisors - I. T. GOYAK, H. L. CU!&, 1INGS, 1RAY S. TAYLOR, W. G. BUCHMAN, J. FREDERICKSON. NOES: Suoervisors - NONE. ABSENT: Supervisors - NO11 E. i In the Matter of the Annexation of Mt. Diablo Unified School District Property to the City of Concord, County of Contra Costa, State of California. RESOLUTION IVIMREAS, there has been filed with the Board of Supeztvisors of the County of Contra Costa a petition by the City Council of the City of Concord, pursuant to Section 35200 et sea. ; of the Government Code, requesting thatithe hereinafter des- cribed real property be annexed to the City of Concord, and wHEREAS, all of said property is contiguous to the City of Concord and uninhabited territory, not a part of any other city, and is owned by and located with- in said Mt. Diablo Unified School District, which said School district includes all of the City of Concord, said School District and said City beim entirely within the County of Contra Costa, NO119 THEWORE, BE IT RESOLVED that this Board proposes to annex said herein- after described territory, and the County Clerk is directed to cause notice of said i Tuesday, April 3, 1956 -- Continued f i proposed annexation to be iven by ublication in the "Co n co r r g P d T ams ipt,8 news- paper of general circulation, for the time required by lax, that this and will on Tuesday, the 1st day of May, 19562 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 pf Records, Martinez, California, hear all persons having any objection to said proposed annexa- tion. Any taxpayer in the County or City may object to the annexation by filing a written protest with this Board. I The territory which it is renuested be annexed, as aforesaid,'Iis described as follows: i I GIIACIO VALLEY SCHOOL W.—IMMATION TO 11C. CITY OF CONCORD Lots 4 and 6, and a portion of Lots 3 and 5, as designated on map entitled "Map Showing the Subdivision of a portion of Lot 6 of the 1000 acre tract of the Rancho San Miguel known as the 14illiams Walnut Division, Contra Costa County, California", which map was filed in the office of the Recorder of the County of Contr'{a Costa, State of California, on June 21, 1910 in Volume 3 of naps, at page 57, hereinafter referred to as Asap of Williams Walnut Division; end a portion of a county road known as Chalamar Road, more particularly described as follows: Beginningat the intersection of the southwest line of the said Lot 4, with theboundary line of the City of Concord, Ordinance "o. 306, said point 'being North 36n 301 West 5 feet from the most southerly corner of the said Lot 4; t*nce north 360 30' West 458.32 feet along the southwest line of Lot 4 to the most westerly corner thereof ; thence !yorth 520 bast 736.56 feet along the northwest line of t!ie said lots 4 and 6 to the most northerly corner of Lot 6; thence South 36* 30' .East 508.46 feet along the northeast lines of Lot 6, Chalamar Road and Lot 5 to the southeast line of Chalamar Road as it now exists; thence Southwesterly along the southeasterly line of Chalamar Road to its intersection with the boundary line of the City of Concord, Ordinance No. 306; thence northwesterly and southwesterly along the boundary line of Ordinance No. 306 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 3rd day of April, 1956, by the following vote: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - NONE. f ABSENT: Supervisors - NONE In the Matter of Affidavits of publication of Ordinances No. 1023, No. 1024, No. 1026, No. 1027, and No. 1028. i This Board having heretofore adopted Ordinances Nos. 1023, 1021 , 1026, 1027, 1028, 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 Buchanan, seconded by Supervisor Frederickson, 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 Hoard. 3 In the Matter of Approving Ordinance No. 1029. 1 Ordinance No. 1029, which fixes speed on portion of Port Chicago Highway and Wildcat Canyon Road, is presented to this Board; and f On motion of Supervisor Buchanan, seconded by Supervisor Frede*ickson, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDER that a copy of said ordinance be published for the time and in the manner required by law in the "Pittsburg Post Dispatch", 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 Board. f Z In the Matter of Approving 6 Ordinance No. 1031. y Ordinance No. 1031, which adopts a Fire Prevention Code for the Mt. View County Fire Protection District, 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 and ADOPTED. 9 IT IS BY THE HOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Contra Costa Gazette", 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 Board. S a f e f a E 1 421 i f Tuesday, April 3, 1956, Continued - } In the Matter of Authorizing attendance at meeting. x On the recommendation of the County Administrator, a d on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE B00,1ORDERED that Personnel Director, Mr. F. E. Emery, be and he is authorized to attend, at County expense, the following: April meeting of the County Personnel Administratorst Association, in Fresno on April 5 and 6. The foregoing order is passed by the unanimous vote of the Board. { In the Matter of Granting Plan- ning Commissioner Don E. Ward permission to leave the State. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Planning Commissioner Don E. Ward is IGRANTED PERMISSION to have vacation leave starting April 26 and ending June 3, 19561, iand during said time to leave the State of California. The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Granting per- mission to leave the State of California. On motion of Supervisor Taylor, seconded by Supervisr Frederickson, IT IS ' BY THE HOARD ORDERED that Probation Officer John Davis be, and {he is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA for a period of two weeks commencing April 6, 1956• The foregoing order is passed by the unanimous vote of the Board. I 1 In the Matter of Apprenticeship : Week. z WHEREAS, Contra Costa County, under the joint guidance and leadership of Labor and Management, with the cooperation of the local school district the Contra Costa County Junior college, the Division of Apprenticeship Standards, tate Department of Industrial relations and the Bureau of Apprenticeship, U. S.IDepartment of Labor, has, for many years, encouraged and enlarged the Apprentice training program in this County; and WHEREAS, the continuing need for truly skilled workers by the ever growing and expanding industry of Contra Costa County can best be met bar the further training and education of our local High School graduates, who cannot or; do not go on to college; and WHEREAS, a public ceremony honoring, the completion of",apprent iceship by more than fifty new journeymen now qualified as truly skilled and competent in the several ; trades for which they trained, will be held in the El Rio Hotel at Antioch on the even- ; ing of May 24, 1956; r NOW, THEREFORE, We, the Contra Costa County Board of Supervisors, do hereby proclaim that the week of May 20th to May 26th, 1956, shall be Known as nApprenticeship Weeku for the County of Contra Costa, in honor of our New Journeymen, and in order to accord deserved public recognition and appreciation to the contribution which the Contra Costa County Council on Apprenticeship is making to our economy; IN WITNESS WHEREOF, we have hereunto set our hands and caused the seal of Contra Costa County to be affixed this 3rd day of .April, Nineteen Hundred and Fifty Six. CONTRA COSTA COUNTY BOARD OF SUPERVISORS Chairmaan H. L. Cummings up rvi sor -. G a r v sSuiperWsor Ray S. for upe�rvi sor W. G. Buchanan 5 l Supervisor J. Frederickson In the Matter of Acceptance of °television set for installation a :in County Hospital. t Mr. D. M. Teeter, County Administrator, having notified this Board that Mr. and Mrs. R. K. Rowell, 2610 Francisco Way, El Cerrito, have dona ed a television set __.._ for installation in one of the tuberculosis wards at the County ospital; 3 Tuesday, April 3, 1956, Continued - i NOW, THEREFORE, and on motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THIS BOARD RESOLVED that said gift is ACCEPTED and this Board publicly' expresses its appreciation to Mr. and Mrs. X. K. Rowell for their generbsity. The foregoing resolution was adopted by the following vote of" the Board: AYES: Supervisors - 1. T. GOYAK, H. L. CUMMINGS, KAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSUN i NOES: Supervisors - NONE ABSENT: Supervisors - NONE. Y In the Matter of Recommendations for amendments to subdivision and zoning ordinances. t George R. Imboden, 1410 Main Street, Walnut Creek, iaving filed with this Board a copy of suggested revisions of County subdivision regulations and zoning regu- lations which he has forwarded to the County Planning Commission; f NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Planning Commission is re- quested to study said recommendations. The foregoing order is passed by the unanimous vote of the Board. z i In the Matter of Appointment of Zone Advisory Board for the Pinole Creek ` Watershed Zone of the Contra Costa County Flood Control and Water Con- servation District. t On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following persons are appointed to the Zone Advisory Board for the Pinole Creek Watershed Zone of the Contra Costa County Flood Control and Water Con- servation District: William Faria Roy LeFebvre x E. J. Hammer George Staples Augustine J. De Silva The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agree- ment for furnishing fire fighting equipment, etc. , in the area of the Pinole County Fire Protection District. Agreement dated July 1, 1955, between the Pinole County Fire Protection Dis- trict and the City of Pinole, wherein it is agreed that in consideration of annual pay- ments of Two Thousand, Six Hundred Dollars 02,600) to be paid by said district to said City in the following manner: Thirteen Hundred Dollars (41,300) on the 15th day of December, and Thirteen Hundred Dollars 01,300) on the first day of May of each year this agreement continues; and That the City will respond to calls for extinguishing fires within said dis- trict, etc. , 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 by this Board, the governing body of said Pinole County Fire Protection District, and H. L. Cummings, Chairman of this Board, is authorized to execute said agreement. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Approval of lease with Howard Green for premises located at Pine and Main Streets, Martinez, for County Library. i A lease dated April 3, 1956, by and between Howard Green, Lesser, and County of Contra Costa, Lessee, which provides that the Lessor leases to Lesseethose certain premises described as a room approximately sixteen (16) feet by eighteens (18) feet at northeast corner of the property occupied by the Standard Oil Station atPine and Main Streets, Martinez, for a term of one (1) year from April 4, 1956, through April 4, 1957, inclusive, at the monthly rental of Thirty-five Dollars (.635), payable monthly at the end of each month of the term, etc. , is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, XT IS BY THE BOARD ORDERED that said lease be and the same is hereby APPROVED and H. L. Cummings, Chairman of the Board of Supervisors, and the Clerk are authorized to execute said lease on behalf of the County. s IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is directed to draw warrants monthly in accordance with the terms of said lease. The foregoing order is passed by the unanimous vote of the Boa�d. A 1 l 42 3 t Tuesday, April 3, 1956, Continued - In the Matter of Authorizing Dr. Blum, County Health Officer, to : sign project application to the State and Federal Government. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Dr. H. L. Blum, County Health Officer, be and he is hereby AUTHORIZE TO SIGN, on behalf of the County of Contra Costa, project application being made to the State and Federal Government for funds. The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Authorizing Right of Way Agent to arrange for the sale of building lo- cated on County-owned property ' at the corner of Pine and Ward Streets, Martinez. t On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Right of Way Agent is AUT40RIZED TO NEGOTIATE FOR THE SALE of house formerly occupied by Mrs. 0. K. Smith, on County-owned property at Pine and Ward Streets, Martinez. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Awarding Contract . for Installation and Maintenance of Lighting System within boundar- ies of County Service Area L-5. This Board having heretofore advertised for bids for the furnishing, install- ing, operating and maintaining of a system of street lights fo County Service Area ; L-5 in the County of Camra Costa, State of California, hereinafter referred to as Service Area, and this being the time and place set forth in said notice for receiving S of bids, the following bid is received: Pacific Gas and Electric Company 59 - 4,000 lumen incandescent lamps 2 - 10,000 lumen incandescent lamps together with all other accessories that constitute complete overhead street lighting system, and to supply the electricity necessary for lighting said lamps from Pacific 's overhead lines, all in accordance with the plans and specifications aow on file in the office of the Clerk of said Board of Supervisors, 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 i# first supplied hereunder to said lamps and accessories when installed, all in accordance with Pacific's Schedule LS-2 And this being the only bid received, and the Board having fully considered said bid, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said bid is accepted and the contract for the furnishing 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 prices submitted in their bid. The foregoing order is passed by the unanimous vote of the Board. 1 1 In the Matter of Authorizing payment of fees for election officers' ser- vices, etc. , for election of directors 4 of Gregory Gardens County Water District. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the compensation for members of the election boards for the general county water district election held on March 27, 1956, for theelection of two director of Gregory Gardens County Water District, is hereby fixed in the sum of $12.50, plus messenger service fees of 43.00 and 41.20 mileage for the person delivering the electio returns, and that the polling place rent for said election is fixed in the sum of 410.00. IT IS BY THE BOARD FURTHER ORDERED that the County Au ditor is directed to draw his warrants in favor of the following persons for servicgs listed below, in the matter of the conduct of said election: 1 Madge B. Stewart, 1877 Maybelle Drive, Pleasant Hill Services as election officer 412.50 Polling place rent 10.00 Total $22.50 Sara Jane Frazer, 1937 Rose Lane, Pleasant Hill 3 Services as election officer Total 12.50 Virginia Anderson, 325 Gloria Drive, Pleasant Hill j Services as election officer 12.50 Total 1 12.50 424 } Tuesday, April 3, 1956, Continued - F Andrew C. Stewart, 1877 Maybelle Drive, Pleasant Hill Services as election officer 412.50 Messenger fee 3:00 Mileage delivering election returns 1.20 Total 16.70 r Cecelia McSweeney, 125 Margie Drive, Pleasant Hill Services as election officer 12.50 Polling place rent 10.00 Messenger fee 3.00 Mileage delivering election returns 1.20 Total x26.70 f r Elizabeth F. Kitchel, 148 Doris Drive, Pleasant Hill Services as election officer 12.50 Total 12.50 Bessie L. Jones, 172 Beverly Drive, Pleasant Hill Services as election officer 12.50 Total 12.50 Irene G. West, 178 Beverly Drive, Pleasant Hill F Services as election officer 12.50 Total 1112.50 The foregoing order is passed by the unanimous vote of the Board. t l t In the Matter of Authorizing payment of election officers, etc. , for special bond election in Zone No. 3B of Contra Costa County Flood Control and Water Conservation District. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE` BOARD ORDERED that the compensation be and the same is hereby fixed as Follows for elec- tion officers who are conducting the special bond election being held on April 3, 1956, E in the special bond election precincts in Zone No. 3B of the Contra Costa County Flood Control and Water Conservation District: $15.00 for services as election officer; 3.00 for delivering election returns; .10 per mile each way for messenger who delivers said election returns; IT IS BY THE BOARD FURTHER ORDERED that the compensation for owners of poll- ing places furnished for said election is hereby fixed at *10.00 for ea ci polling place. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CURINGS, RA S. TAYLOR, s W. G. BUCHANAN, J. FREDERICKSON� NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. 3 In the Matter of Appointment of Ray Mangini as County Fire Warden. t Chief A. W. Vargus, County Fire Warden, having retired, and th* Contra Costa County Fire Chiefs' Club having recommended the appointment of Chief Ray Mangini as ` County Fire Warden for the eastern end of Contra Costa County; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Chief Ray Mangini, Mt. Diablo FiYp Protection District, be and he is hereby APPOINTED FIRE WARDEN OF CONTRA COSTA COUNTY. i The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Public Schools ` Week. x f WHEREAS the American Public School is a definitely integrated art of the life of the people of the United States, and WHEREAS from early colonial times it has been a concept of oupeople that education, free education, unfettered by any influence that would restr n or warp or turn some otherur ose than the p p 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 , 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 suppoit adequate uni= versity instruction, and WHEREAS an instrument of such importance to the welfare of oursdemocratic form of life as the Public School becomes a matter of individual responsibility, as is the right to vote, and 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 i i 42 Tuesday, April 3, 1056, Continued - WHEREAS the 37th annual Public Schools Week will be held April 23 - 28 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 Teachers Association 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 of public education and urge our citizens to take advantage of this opportunity to visit one o r more of our public schools during this period, meet the teachers and per- sonally see the work that is being done to prepare our youth for full citizenship re- sponsibilities in a free society such as we enjoy in the UnitedliStates of America. The foregoing resolution was adopted by the following;vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CU24INGS, KAY S. TAYLOR, W. G. BUCHANAN, J. FREDE$ICKSON NOES: Supervisors - NONE ABSENT: Supervisors - NONE. t In the Matter of the Formation of SAN RAMON VALLEY COUNTY WATER DIS- RESOLUTION CONTINUING HkARING ON PETITION TRICT. FOR FORMATION OF COUNTYIWATER DISTRICT TO BE KNOWN AS SA14 RAMON V"LEY COUNTY WATER DISTRICT. WHEREAS, by resolution duly and regularly adopted the6th day of March, 1956, notice was given that a petition has been filed with the County,' Clerk of the County of Contra Costa .for the formation of a County Water District to beknown as San Ramon Valley County Water District; and i WHEREAS, notice has been duly and regularly given in the manner and form re- quired by law that this Board would hear said petition on Tuesday, the 27th day of March, 1956, at 10:00 a.m.; and WHEREAS, on said 27th day of March, 1956, at the timeappointed, this Board did by resolution duly and regularly adopted continue said hearing to Tuesday, the 3rd day of April, 1956, at 10:00 a.m., in the Chambers of the Board= of Supervisors, Hall of Records, Main and Court Streets, .Martinez, Contra Costa County,jCalifornia; and WHEREAS, at said continued hearing Mssrs. Kenneth Cameron, Howard Foulds, and Roscoe Jones appeared and spoke in favor of the formation of the district as pro- posed in the petition on file herein. Professor Leonard Doyle presented a petition signed by eighty-one (81) persons requesting exclusion of property which is included within regular county election precincts 6 and 29. William Riggs, 226 Sierra Drive, Walnut Creek, appeared, requesting exclusion of the property described in a petition filed by him and his neighbors on March 27th. Thor Johnson, 9Santa Rita Court, appeared requesting exclusion of property described in a petition filed in connection herewith in October, 1955. George Imboden, 449 Marshall Drive,; appeared representing the El Verano Improvement Association, requesting exclusion of !property described in a petition on file herein. Iver Jacobson, appeared requesting exclusion of property com- monly known as the Indian Valley Portal area, the petition to said effect being on file herein. Harry Trembath, 191 Circle Drive, Newell Tract, appeared calling attention to the fact that a petition for exclusion is on file on behalf of himself and his neighbor and stating that approximately one-half (1/2) of the people described in this petition now wish a portion of the area to be included. C. J. Worley of the North American Title Company appeared and filed a petition requesting inclusion of a parcel of property and Howard Foulds, one of the proponents, protested the inclusion until the matter of in- clusion be first referred to the .East Bay Municipal Utility District for an analysis of the cost of annexing such property; and WHEREAS, John Nejedly, Attorney at Law, appeared andispoke in opposition to the formation of the proposed district; and WHEREAS, there were present representatives of the East Bay Municipal Utility District and of the California Water Service Company; NOW THEREFORE, good cause appearing, on motion of Supervisor Taylor, seconded by Supervisor Goyak, hearing on the petition for formation of a County Water District to be known as San Ramon Valley County mater District is further continued for hearing to Tuesday, the 17th day of April, 1956, at 10:00 a.m. in the Chambers of the Board of Supervisors, Hall of Records, Dain and Court Streets, Martinez, Contra Costa County, California. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on Tuesday, the 3rd day of April, 1956, by the follow- ing 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 flood ;control survey of area in vicinity of Kaiser Quarry (near Clayton). George H. Cardinet, Jr. having heretofore appeared before this Board and com- . f Tuesday, April 3, 1956, Continued - i i 's plained, and this Board having informally requested consideration of Mr.! Cardinet's complaint; r NOW, THEREFORE, this Board formally requests the engineering staff of the Contra Costa County Flood Control and Water Conservation District to investigate the problem of silting in the streams in the vicinity of the Kaiser Quarry near Clayton. The foregoing order is passed by the unanimous vote of the Board. f ' In the Matter of Hearing the Petition to Revoke the Permit of Henry J. Kaiser Company, heretofore Granted for the Oper- ation of a Rock Quarry. FINDINGS AND DECISION A petition having been filed with the Board of Supervisors of the County of Contra Costa, asking for the revocation of a permit for a rock quarry heretofore issued to the Henry J. Kaiser Company; the said petition having been referred to the Board of Adjustment for hearing, pursuant to Ordinance No. 917 of the County of Contra Costa; the Board of Adjustment having heard the same on the 10th and 12th days of August, 1955; the matter having been submitted for decision; the Board of Adjustment having decided the matter, and WHEREAS, an appeal having been taken from the decision of the Board of Adjust- ment, pursuant to Ordinance No. 917, to the Planning Commission of the County of Contra Costa; the Planning Commission having heard the matter and having decided the same on the 13th day of December, 1955, and WHEREAS, an appeal having been taken from the decision of the Planning Com- mission to the Board of Supervisors; and after proceedings duly and regularly had and taken therefor and due notice thereof having been given in the manner provided by ordi- nance and law, a hearing was held on the said appeal on the 31st day of 'January, 1956; the matter having been argued by the parties to the said appeal; Albert G. Evans, Esquire, attorney at law appearing on behalf of the petitioners; Mr. George Gordon, Esquire, of the firm of 6arlson, Collins, Gordon and Bold, having appeared on behalf of the respondent, Henry J. Kaiser Company; evidence on a supplemental complaint having been received and considered by the Board of Supervisors; the matter having been sub- mitted for decision on the 27th day of March, 1956, and having been continued to the 3rd day of April, 1956; this Board having carefully considered the same,; having con- sidered the record of the proceedings before the Board of adjustment and the Planning Commission, having considered and reviewed all of the exhibits offered and admitted, and having carefully considered the arguments and statements made by the; respective parties, by and through their attorneys, NOW THEREFORE, THE BOARD OF SUPhRVISORS FINDS: 1. That it is true that a permit was granted to the Henry J. �Xaiser Company by the Board of Supervisors, pursuant to Ordinance No. 360, on the lOth ,�day of March, 1953• 2. That it is true that the permit, granted by the Board of Supervisors pur- suant to said ordinance, contained, among others, the following conditions: "(1) That the operation of the quarry be confined to the ravine situated directly behind the Mangini home. "(2) That the face of the mountain, outside of the ravine and exposed to Clayton Valley, be left undisturbed. "(5) That the routing of all trucks traveling to and from said quarry be along that section of Pine Hollow Road which runs northerly to Alberta flay from the Mangini Road. 11(6) That trucks operated by the licensee observe a speed limit of 25 miles per hour on Pine Hollow Road." 3. That it is true that the petitioners for the revocation of the said per- mit abandoned complaint on condition No. 5 hereinbefore at the commencement of the hearing before the Board of Adjustment. 4. That it is true that the operation of the quarry has beenconducted in the Clayton Hills behind Pine Hollow Road and on and about Mt. Zion, as �shown in petitioners' exhibits Nos. 3, 4 and 5. 5. That it is true that the weight of the evidence does not sustain a com- plaint that the operation of the quarry has not been conducted according to restrictions Nos. 1 and 2. 6. That it is true that the quarrying operations have been confined to the portion of Mt. Zion lying to the right of the dotted line on respondents exhibits Nos. 1and 2. 7. That it is true that the weight of the evidence does not support a finding that trucks of the licensee have exceeded the 25 mile speed limit on Pine Hollow Road. g. That it is true that trucks going to and from the quarry operate on Pine Hollow Road between the Mangini Road and Alberta Way. 9. That it is true that the weight of the evidence does not support a find- ing that the operation of the trucks or the operation of the quarry are dangerous or hazardous to the health, welfare and safety of the people of Contra Costa County. 427 Tuesday, April 3, 1956, Continued - 1 R i 10. That it is true that the quarrying operations 1�e high on the side of a mountain, a considerable distance (approximately two miles) from the nearest residences z 11. That it is true that the speed limit on Pine Ho4low Road, over the sec- tion on which trucks are operating to and from the quarry, is row by operation of state law restricted to 30 miles per hour. WHEREFORE, THE BOARD OF SUPiMVLSORS CONCLUDES: 1. That there is no violation of the conditions of the permit granted by the Board of Supervisors on the 10th day of Larch, 1953• g 2. That the operation of the quarry has not been in �such manner as to cause . or constitute a nuisance. } WHEREFORE, IT IS BY THE BOARD ORDERED that the petition for revocation of the permit of the Henry J. raiser Company, heretofore granted for the operation of a rock quarry, be DENIED. The foregoing order was made on the 3rd day of April, 1956, on the motion of Supervisor Buchanan, seconded by Supervisor Goyak, and adopted iat a regular meeting of the Board of Supervisors of the County of Contra Costa by the following -vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CU*1INGS, RAY S. TAYLOR, 1,1. G. BUCHANAN, J . FRBDERICKSON R NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Requesting Federal Aid for Flood Control work within } certain areas of Contra Costa County. RE50LUT1011 It appearing to this Board that Section 212 of Chapter 188, Public Law 516 of 1950, commonly called the rrlood Control Act of 1950, provides a method whereby the Secretary of the Army and the Chief of Engineers may make surveys and request the allocation of funds, erd thereafter furnish such funds for the," construction of small flood-control project,; and It appears that within the County of Contra Costa, State of California, there within watersheds and areas which fall ithin the provisions of tete aforesaid statute; and g It further appearing; that action has heretofore been taken to either zones or sub-zones pursuant to the provisions of Contra Costa County ;Flood Control and 7later Conservation District Act, (Cal. Stats. 1951, Chap. 1617, Pane 3638; Stats. 1953, Chap. 1396, Page 2979; Stats. 1955s Chap. 1171, 1474; 1 Cal . ;Yater Code, Page 55, as amended) and the California Storm Drain Maintenance District A `t (Cal. Stats. 1937, Chap 265, Page 55; Stats. 1949, Chap. 496, page 854; Stats. 1913 Chap 546, Pane 1805; Stats. 1955, Chap. 1245; 1 Cal. :tater Code, Page 179, as amended) in the areas and watersheds hereinafter described: 1. Zone 8 and Sub-zone 8A in the Rodeo Creek %ateroed formed and adopted by resolution of the Com.:i1ssioners of such Flood Control District by resolution adopted January 17th, 1956. 2. Zone 9 and Sub-zone 9A in the Pinole Creek watershed formed and adopted by resolution of the Commissioners of such Flood Control Distrfct by resolution adopted January 19th, 1956. i 3. Zone 1 in marsh Creek watershed area formed and adapted by resolution of the Commissioners of the Flood Control District by resolution adopted on September 23rd, 1952 (Rhich such zone was previously furnished 'financial assistance by the Corps of Engineers on or about november 12, 1952). 4. Zone 2 formed and adopted in Kellogg Creek watershed by resolution of the Commissioners of the Flood Control District on December 2nd, 1952- 5. Stora Drain Maintenance District No. 4, consisting of portions of the City of Richmond, the City of Sen Pablo, and unincorporated teiritory of Contra Costa County which drains through River Street in an unnamed creek lying within such terri- tory , end which was formed and adopted by the Board of Supervisors on January 25, 1955• It further appearing to this Board that local interest and action has been sought and taken whereby the residents and taxpayers of the areas above described are seeking to take the steps ui;hin their po%er to assist in solving their flood control and drainage problems; and 1 It further appearing that additional financial assistance in the form of grants, appropriations, or works of construction secured through the Corps of En7ineers of the Department of the Army of the United States is essential to the full completion of the plans developed by the Chief Engineer and Technical Staff of the Contra Costa County Flood Control and Water Conservation District; and It further appearing that the Zone Advisory Board foo rodeo Creek %atershed area for Zone 8 and Zub-zone 8A, described above , have been ac-dive in soliciting : action by this Board of Supervisors, the Commissioners of the 4ontra Costa County Flood Control and %�,'uter Conservation District, and the represehtatives of Contra Costa ;County in the United States Congress in securing such federal 4d and assistance ; and 42 Tuesday, April 3, 1956 __ Continued It further appearing that at a meeting of the Commissioners oft the Contra Costa County Flood Control and 'eater Conservation District held on Lfarclh 27th, 1956, the .said Commissioners by resolution duly passed and adopted, urged an solicited this Board of Supervisors and the representatives of Contra Costa Coon t in the United States Congress forthwith and immediately to solicit and urge prompt and appropriate federal assistance in making available federal aid and appropriations iricludin-, the awarding of construction contracts throamb, the Chief of Engineers, ## Novi, THEtWORE, BE IT RESOLVED by the Hoard of Supervisors of Contra Costa County, St&te of California, as follows: 1. That each of the recitals hereinabove set forth is hereby adopted and E approved as a correct statment of facts, and each of the requests made Above is hereby adopted by this Board and made a part of this resolution for all purposes. 2. That the Secretary of the Army and the Chief of Engineers, and each of them, are hereby urged and requested to make the necessary surveys, provide for the appropriation of the necessary funds and to award construction contracts, either alone,; or in conjunction with such zones, sub-zones and storm drain maintenance district as may be necessary and desirable in order to save life, protect property and to provide effective flood control protection for the areas above described, in order that further; and serious hazard to life and damage to property may be avoided. 3. The Clerk of this Board is authorized and directed to for4brd to the Honorable John F. Balduin, Congressman, a certified copy of this resolution with the request that he do all within his power, forthuith, to secure necessary I action by federal agencies to carry out the intent and purpose of this resolution The foregoing resolution, on motion of Supervisor Goyak, seeded by Super visor Taylor, was adopted on April 3rd, 1956, by the following vote, towit: 1 AYES: Supervisors - H. L. CUtq.M14S, I. T. G" YAK., RAY S. TE YL QR, '*. G. BUCH=N, 1. FREDERICKSON. NOES: Supervisors - NONE. ± ± ABSMIT: Supervisors - MOVE. � 211± And the Board takes recess to meet on Tuesday, April 109 1956 at 9 a.m. x in the Board Chambers, Hall of Records, ldartin.ez, California. in ' i ATTEST: W. T. PAA H CLERK By Deputy Clerk w .. .. App a t d F t 4 i 4r. 429 t BEFORE TFC BuAifD of SUPE37ISORS TUESDAY, APRIL 10, 1956 THE BOARD tST IN REGULAR SESSION AT 9 A. M. IN Th-E BOARD CHALMERS 9 fiALL OF RECORDS, MARTINEZ, CAIIFOMIA; PRESENT: HO11r. H. L. CU14 AM40,S, CHAIR'Ilal9 PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. "TAYLOR, d. G. BUC�iANAIti, d. IT�'Ris'1L"RICKSOR; PBESEHT: W. T. PAhSCH, CLEM. In the Natter of Appropria- tion Adjustments. On the recommendation of the County Administrator an4 4 on motion of Super- visor Tt:ylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and the same are herebylauthorized: Appropriation Decrease Increase Public "forks De oart©ent Capital Outlay - 5 fans 125 Applied costs $ 125 Unappropriated Reserve General Fund 125 , 125 € Replacements - 5 level rods (805) 8 Capital outlay - (969) 94 } Applied Costs 102 Unappropriated Reserve leneral Fund 102 102 Secondary Road Construction 45063 500 ' Primary Road Construction `6381 500 County Garage Auto Enuipment rieplacejments (801) 285 Office Furniture Repl. (811) 5 Capital Outlay - Autos & Trucks (901) 1163 - Construction Enuip. (902) 50 - Machinery & Tools (903) 13 Applied Costs 1516 Unappropriated Aeserve General Fund 1516 1516 Schools Capital Outlay 3133 Unappropriated Reserve General Fund 3133 The foregoing order is passed by the unanimous vote o the Board. In the hatter of Affidavit of publication of Ordinance No. 1035. This Board having heretofore adopted Ordinance No. 1035, 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 re rularly published for the time and in the manner recuired by law; N014, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Buchanan , IT IS BY TeE, BO 4R OR:?�.. ED that said ordinance be and the same is hereby declared duly published. i The foregoing order is passed by the unanimous vote the Hoard. In the hatter of Proceedin^;s of County Superintendent of Schools of Contra Costa County regarding Tax Increase Election held in ; SAN P_4BLO SCHOOL DISTRICT an March 20, 1956. i The Board of Supervisors of the County of Contra Costa hereby acknowledges receipt of a transcript of the proceedings of the County Superintendent of Schools of Contra Costa County, including a canvass of the election held ' March 20, 1956, at which election the electors of the District, by a majority vote, approved the herein- after described proposition: Shall the maximum tax rate of the San Pablo School District of the County of Contra Costa, State of Californa, be L increased from the limit of Ninety Cents ($.90) for eech One hundred Dollars ($100) of assessed valuation within said district, exclusive of bond interest and redemption, to the sum of Two Dollars ($2.00) for each One Hundreh Dollars ($100) of assessed valuation vtiithin said district, exclusive of bond interest and redemption, such rate to be in effect in San Pablo School District for the fiscallyears 1956 to 1960, inclusive? The vote on said proposition was as follows: Yes 1063 No 1034 Illegal 61 Total 2158 I Tuesday, April 10, 1956 -- Continued 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 Authorizing correction of erroneous E assessment. The County Assessor having filed with this Board a renuest for authority to correct the following erroneous assessment which appears on the assessment roll for the; fiscal year 1955-56, said correction having been consented to by the District Attorney;; r r On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessment as follows: ' In Volume 13, Assessment (1162: 5, Frank E. Puim, r. 0. Bax 487, Clearlake Hi;r-hlands, Calif. , is erroneously assessed with personal property in the amount of 4400. There was no personal property on this property on lien date and should be cancelled. t G Your authorization to the County Auditor to make the above correction r is respectfully requested. The foregoing order is passed by the unanimous vote of the Board. F In the matter of Proposed Advisory Boards for Marsh Creek and Kellogg Creek Zopes in Contra Costa County 3 i Flood Control and Water Conservation District. On the recommendation of C. C. Rich, Chief Engineer for the C gntra Costa County Flood Control and tater Conservation District, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDMM that study be initiated for the appointment of Zone Advisory Boards for the Marsh Creek and Kel- logg Creek Zones in the Contra Costa County Flood Control and later Conservation District. The foregoin-; resolution adopted by the following vote of the Board: AYES: Supervisors - I. T. 30YAK, H. L. CMUINGS, RAY S. TAT.OR, W. G. SUCHAIKAN, J. FREDERICK ON. i NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. t r z In the Matter of Accepting and Giving Notice of Completion of a Contract x%ith J. Henry Harris. VhiEREAS, the County of Contra Costa having on January 17, 1954, entered into agreement ,with J. Henry Harris for furnishing labor and materials for ejergency clear- ing of the channel of Walnut Creek, ,with the Continental Casualty Company as surety, and WHEREAS, the Public Works Director, having certified to this �oard that said work has been inspected and has been found to comply with the approved $lens, special provisions, and standard specifications, and havin recommended that said contract be accepted as completed on the 6th day of April, 1959; NOW, THER&FORE, on motion of Supervisor Buchanan, seconded by ;Supervisor Frederickson, IT IS BY THE BOARD ORDMM that said ,cork is ACCEPTED AS gOMMTED on the 10th day of April, 1956s and the Clerk of this Board is directed ;to file for record a copy of this Order as a notice of completion. i The foregoing order is passed by the unanimous vote of the Board. , s In the Matter of Proposed change in Board Policy concerning deposits made by subdividers to provide for future drainage. This Board having on March 13, 1956, continued to this date tie matter of consideration of proposed amendment of its policy which reouires subdivf-ders to deposit amounts with the County Treasurer in order to provide for future drainage needs; and being desirous of giving said matter more study; a NOWs THEREFORE, and on motion of Supervisor Taylor, seconded �y Supervisor Goyak, IT IS BY TITE BO RD ORDERED that said matter is further continued oto May 1, 1956 at 2 p.m. The foregoing order is passed by the unanimous vote of the Board. ] In the Matter of Authorizing payment of mileage claims of certain members of the Auditor's office. On the recommendation of the County Administrator, and on mo ion of Super- visor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BCARD ORDS ED that the t , i 4,91 Tuesday, April 10, 1956 -- Continued following three members of the internal audit staff are added to the renular mileage list: Chester Cowden Ronald Marks Laurence Schubert and the County Auditor is authorized to pay their mileage claijas at the rate of ten cents per 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 their work for the County. The foregoing order is passed by the unanimous vote of the board. In the ?utter of Authorizing payment of expenses for attendance at sweeting. � On the recommendation of the County Administrator and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE JOnRD ORIkM that the attendance of Deputy District Attorney, John B. Clausen, of the Northern California Appraisal Institute in San Francisco on ?:arch 23 and 24 be and the same ids hereby approved and the County Auditor is authorized to draw a warrant in the total sum of $20 as payment sof expenses incurred by Mr. Clausen by attending said meeting. 1 s The foregoing order is passed by the unanimous voteof the Board. In the Platter of authorizing attendance at meeting, Associate Planner Deaesus, Los Angeles, npril 17. i On motion of Supervisor Taylor, seconded by 6upervis 'r Frederickson, IT IS BY TIM BOARD ORDERED that Anthony DeJesus, Jr., associate Planner, be and he is authorized to attend, at County expense, the following: Statewide Conference on importance of industrial expansion, community needs for long range land use planning and zoning, and methods of industrial site development , sponsore4 by California State Chamber of Commerce, Los hngeles, ti ril 17, 1956. The foregoing order is passed by the unanimous vote o the board. In the hatter of Authorizing attendance at meetings. , On the recommendation of the County Administrator, add on motion of Super- visor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BCAJW ORDERED that the following persons be and they are authorized to attend, at t;oun�ty expense, the follow- ing' F Miss Hazel Bearss, Chief of Child Welfare Division, and Mrs. Katherine Stewart, Supervisor of the Richmond Child 'Melfare unit, to attend the Western Regional meeting of the Child Welfare League of America in Los Angeles on May 3 to P, inclusive; Mr. Y. G. Golden, Social ':elfare Director, to attend onference on Absent Parents in Santa Barbara on April 13 and �4 The foreroin* order is passed by the unanimous vote or the Board. In the hatter of Authorizing William J. O*Connell, Matthew r Walker and Supervisor Goyak, j t trip to Los Angeles. On the recommendation of the County Administrator and on motion of Supervisor ° Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that ffilliam J. O'Connell, Consultant, Matthew Walker, Deputy District Attorney, and Supervisor I. T. Goyak, be and they are authorized to attend, at County expense, the following: 5%o-day trip to Los Angeles. (April 23-24) for consultation on, and preparation of specifications for hot mix plants. t t 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 lYfM;&4S, the Director of Public Yorks has informed this Board that the following described improvements located on land acquired for tie construction of San Pablo Dam Road, County Road No. 0361, must be removed and recommends that the ' improvements be sold for removal and/or demolition to public auction to the highest bidder: A one-story frame dwellin.; and double ngrage .. . _ located at 154 Jrinda ilighnay, Orinda, Cali- fornia. t i . s i Tuesday, April 10, 1956 -- Continued i b NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisorsiof the County of Contra Costa finds and determines that the above described improvements are no longer needed for any County purposes and hereb directs the County Right of '.°lay Agent to sell the above improvements for removal and%r demolition at public 'auction to the highest bidder for cash, in accordance with terms and conditions of sane prepared by the Right of tYay Agent, which are hereby approved. BE IT FURTHER RESOLVED that this Board sets Uonday, the 30th 'day of April, 1956, at 2:30 p.m. in the office of the Right of May Agent, Room 530, all of Records, Martinez, California, as the time and place where sealed bids shall be received and publicly opened, at whict° time any bidder present may orally increase the amount of the highest written bid by not less than Fifty Dollars ($50.00) each tune until the property is sold. The successful bidder must immediately deposit cash #equal to twenty five per cent (25%) of the bid price and must pay the balance in cash within ten (10) days. BE IT FURTIM RESOLVED that the Clerk of this Board is directed to post and to publish once at least five (5) days prior to said sale in the "Orinde Sun" news- paper, notice of the intended sale of the above property. Such notice is attached hereto and made a part hereof. PASSED AND ADOPTrD by the Least Your-fifths (4/5) vote of the, Board of Supervisors of the County of Contra Costa, State of California, on the IOth day of April , 1950, by the f ollowing vote,, to wit: 4 R AYES: Supervisors - I. T. :OYAK, H. L. CUUMIGS, FLAY S. TAYLOR, '.'�. G. BUCH9,.rN, J. F REDERICKSON. NOES: Supervisors - 101%. r ABSENT: Supervisors - NONE. NOTICE OF SALE ' The County of Contra Costa will cause to be sold at public a tion for removal or demolition the following described improvements: A one-story frame duelling and double garage locatedIf at 154 Orinda eighuay, Orinda, California. f E Sale to take place by public auction in the office of the Right of ;lay APent, Room 530, Hall of Records, Martinez, California, Monday, the 30th day o April, 196 at 2:30 p.m. Open for inspection Wednesday, April 25, 1456, from 10:00a.m. to 3:00 p.m. Terms and conditions of sale may be had upon application to tte County Right of Way Agent, Room 530, Hall of Records, Martinez, California, or telephone Uartinez 3000 - Extension 224. j a By order of the Board dated April 10, 1956. :l. T. PAASCH County Clerk and ex-offici q Clerk of the Board of Supervisors( of the i County of Contra Costa, State of California. t By E. M. Nontanari Deputy , In the tatter of Resolution and Notice of Intention to Sell County Property. RESOLUTION �',HEREAS, the County Administrator has informed this Board thatthe following improvements located on land acquired for the County Health Department Building site, must be removed and recommends that the improvements be sold for removal and/or demo- lition at public auction to the highest bidder: A two-story frame dwelling and garage located at 735 Pine Street, Martinez, California. NOW, THEREFORE, BE IT RESOLV0 that the Board of Supervisors of the County of Contra Costa finds and determines that the above described improvements are no longer needed for any County purposes and hereby directs the County Righf of "lay Agent to sell the above improvements for removal and/or demolition at public action to the highest bidder for cash in accordance with terms and conditions of sale prepared by the Right of Flay Anent, which are hereby approved. BE IT FURTHER RESOLVED that this Board sets Saturday, the 21st day of April, 1956, at 10:30 a.m. on the premises as the time and place %here oral bid* shall be received. The successful bidder must immediately deposit cash emual to twenty-five percent (25;0) of 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 (5) days prior to sale in the "Contra Costa (,azette" newspaper, notice of the intended sale of the above property. Such notide is attached hereto and made a part hereof. f PASSED AND ADOPTED by at least four-fifths (4/5) vote of the Board of Super- visors of the County of Contra Costa, State of California, on the 10th daffy of hpril, 1956, by the following vote, to Kit: t f i 433 Tuesday, April 10, 1956 -- Continued r }k P AYEES: Supervisors - I. 10YAK, H. L. CUMMINGS,J RAY S. TAILOR, 1. 011. BUCHANAN J. FREMICfi 3014. NOSS: Supervisors - NONE. ABSENT: Supervisors - PIONE. NOTICE OF SALE The County of Contra Costa will cause to be sold at public auction for re- moval or demolition the fallowing; described improvements: A tuo-story frame duelling and garage located at 735 Pine Street, Martinez, California. Sale to take place on the premises by public auction Saturday, the 21st day of April, 1956 at 10:30 a.m. Open for inspection Friday, April 20, 1956, from 10:00 a.m. to 3:00 p.m. Terms and conditions of sale may be had upon application to the County Right of Way Agent, Room 530, hall of Records, Martinez, Calif trnia, or telephone Martinez 3000 - Extension 224. By order of the Board Dated April 10, 1956. W. T. PAASCH � County Clerk and ex-of icio Clerk of the Board of Supervisors o the County of Contra Costa, State of California. By R. M. montanari f Deputy In the Matter of Declaring Canvass of Returns, and Results of Special Bond Election held in Zone No. 3B Contra Costa County Flood Control and Water Conservation District, Contra Costa County , State of Calif- ornia, on Tuesday , April 3, 1956. WilEREAS, pursuant to proceedings taken by the Board :of Supervisors of CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DIST*T, upon request of the Commissioners of said District, an election was held on Tuesday, April 3, 1956, in Zone No. 3B of said District for the purpose of submitting to the ivalified electors of said Zone the measure hereinafter set forth; and t { NIOREAS the Board of Supervisors of said District mep at its usual place of meeting at the time rewired by law to canvass said electiop and to determine and declare the result thereof, and having completed the canvass or said returns; NOW, THEREFORE, IT IS 11ER _ RESOLVED, DETERP P"ED APIA DELT ARrD by the Board of Supervisors of CONTRA COSTA COIRITY FLOOD CONTROL 21D ',!,ATER CONSERVATION DISTRICT as follows: 1. That said election was duly and regularly held and conducted, and the votes cast thereat received and canvassed, and the returns thereof made in time, form and manner re-uired by lax. k 2. That the total number of votes cast in Zone No. of said District of said election was 9010. k 3. That the measure voted upon at said election in said Zone No. 3B of ' said District was as follows: MEASURE: Shall Zone No. 3B of Contra Costa County food Control Flood Control and ulster Conservation and Storm District incur a bonded indebtedness in Drainage) the principal amount of X9,875:000 for the objects and purposes of acquiring, con- structing and completing the following work and imprmvement: construction, installation, improvement and enlargement of storm-drainage channels, canals, levees, dams, reservoirs, pipes, lining, drainage gates, storm-uster inlets, outlets, channel alignment, fencing, and related structures, fbailities, uork and improvements; control of slope and side revetment; lands, easements and r-ahts of nay; relocation of utilities; all expenses incidental to all of the foregoing; andsother works, improvements, properties or structures necessary or convenient for flood control and storm drainage in said Zone No. 3B? 4. That t here here thirty-five (35) special bond election precincts established in said Zone No. 3B of said District by the Board 6f Supervisors thereof ! for the purpose of holding said election; that the total number of votes cast in said precincts for and smainst said measure and the total number of votes cast in said precincts is as follows: i R 1 4 ` Tuesday, April 10, 1956 -- Continued YES NO TOTAL SPECIAL BOND ELECTION PRECI14CT A 13 78 91 z SPECIAL BOT%M ELECTION PR£CIKCT B 89 49 139 SPECL41 BOND ELECTION PRECINCT C 30 89 125 � SPECIAL. BOhM M.ECTION PRECINCT D 58 82 140 i SPECIAL BOND ELECTION PRECINCT E 33 93 126 SPECIAL BOND ELECTION PRECINCT F 126 104 230 F g SPECIAL BOND ELECTION PRECINCT G 84 131 215 SPECIAL BOND ELECTION PRECINCT H 122- 95 217 SPECIAL BOND ELECTION PRECINCT I 178 135 313 SPECIAL BOND ELECTION PRECINCT J 164 106 270 SPECIAL BOND ELECTION PRECINCT K 198 148 346 SPECIAL BOND ELECTION -PRECINCT L 358 79 437 SPECIAL BOND ELECTION PRECINCT M 143 87 230 SPECIAL BOND ELECTION PRECINCT N 150 127 277 SPECIAL BOND ELECTION PRECINCT 0 139 91 $ 230 SPECI_AL BOND SL.ECTION PRECINCT P 103 228 340 SPECIAL .BOND ELECTION PRECINCT Q 59 114 173 SPECIAL BOND 3L,ECTION PRECINCT R 67 239 306 b. SPECIAL 3OND ELECTION PRECINCT S 239 98 337 SPECIAL BOND ELE✓TION PRECINCT T 224 98 322 SPECIAL BOND ELECTION PRECINCT U 171 99 270 SPECIAL BOND ELECTION PRECINCT V 195 70 265 SPECIAL BOND ELECTION PRECINCT t7 314 68 382 SPECIAL BOND ELECTION PRECINCT X 490 59 549 SPECIAL BOND ELECTION PRECINCT Y 374 56 430 1 SPECIAL BOND ELECTION PRECINCT Z 145 53 198 SPISCIHL B0ISM ELECTION PRECINCT AA 149 103 252 SPECIAL BOND ELECTION PRECINCT BB 112 16 208 SPECIAL BOND ELECTION PRECINCT CC 108 96 204 SPECIAL BOND ELECTION PRECINCT DD 134 117 251 SPECIt,L BOND ELECTION PRECINCT BE 132 133 266 SPECIAL BOND ELECTION PRECINCT FF 136 94 231 SPECIAL BOND ELECTION PRECINCT GG 102 80 183 SPECIAL BOND FLECTION PRECINCT HH 105 103 209 SPECIAL BOND ELECTION PRECINCT II 143 80 224 TOTAL. 52393 3,578 ,986 5. That all absent voters' ballots have been duly received and canvassed in time, form and manner as rewired by low, and the result of the abse ee vote for and against said measure submitted at said election is as follows: ABSENTEE VOTE Absentee applications filed 24 Ballots returned (total vote cast) 21 Votes rejected (ineligible) 2 Spoiled ballots 1 Ballots counted (regular) 21 Absentee Votes "YES" 15 Absentee Votes "N0„ 6 a Total Absentee Vote 21 x 4 4 435 Tuesday, April 10, 1956 -- Continued a 6. That the total number of votes cast for and agaJInst said measured voted upon, including the fare oing absentee votes, was as foAows: TOTAL VOTE FOR: 59408 TOT_9L VOTE AGAINST: 3084 584 7. That less than two-thirds (2/3) of all of the v tes cast et said elee- tion were in favor of said measure and authorized the incurring of a bonded indebed ness for the purposes set forth in said measure and that saidimeasure failed to carry. 8. That the Secretary of this Board enter this resolution in the Minute Book of this Board and the sage shall constitute a statement cir the result of the canvass of the returns of said election. k t P_=► RD M ADOPTED this 10th day of April, 1456, by #the following vote: AYES: Members - I. T. t',OYAK, H. L. CU'.&IINGS, RAY' S. TAYLOR, V1. G. BUChM Ah, J. FR�ERICRSOF1. NOES: Members - ItiTOhS. ABSM%TT: Members - NONE. Chairman of the Hoard of Supervisors of Contra Costa County Flood Control and seater Conservation District ATTEST: 7. T. PA�,SCH Cle cEk ofBoard. By -• ;,-v n z :- , Deputy Clerk In the Matter of Person- nel Action. On the recommendation of the County Administrator and on motion of Super- visor Taylor, seconded by Supervisor Buchanan, IT ZS BY THE B 'F:D OP.DERED that the following personnel action be ani the same is hereby approved7 Administrator - Authorized position of Associate Staff Analyst, and cancelled position of Junior Staff Analyst, effective Aprill 11, 1956. The forec�oinp, order is passed by the unanimous vote of the Board. { In the ?Satter of Iranting HARRY J. 77ATSON free permit to peddle in the unincorp- orated area of the Caunty. Harry J. Watson, E1414 iailroad avenue, Livermore, California, having filed with this Hoard an application for a free permit to peddle ice cream in the unincorp- orated area of the County, and it appearing to this Board that said applicant is an honorably discher=;ed veteran .of World War, as evidenced by Discharge Certificate, Serial #AF13360773, dated September 11, 1954; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS By TPM BOARD ORDEIM that said applicant be, and he is herepy granted a free permit to peddle ice cream in the unincorporated area of the C'unty as requested; and e IT IS BY THa HOARD r-URTB31 ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free licensel therefore upon said applicant furnishing to said Tax Collector, photographs and fi'gerprint, as provided for in Ordinance No 596. , The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Approval of agreement with Pacific Cas and Electric Company for street lights, etc. , Kensington ; Lighting District. Agreement dated April 2, 1956, between Kensington Li hting District of Contra Costa County, hereinafter called district, and Pacific ;as and Electric Company hereinafter called Pacific, wherein it is agreed that said Facific* kill furnish, install, and/or maintain and operate lamps within the boundarils of district as specified in bid heretofore accepted by this Board, and furnish electricity for liryht- same , for a period of five years, district to pay Pacific monthly therefor at the rate specified and set forth in said bid, all in accordance with Pacific's Schedule LS-2, Shaving been presented to this Board; On motion of Supervisor xjyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby AITROVED and a. L. Cummings, Chairman, is authorized to execute said agreement on behalf of this Board, the governing body of said Kensington Lighting District. -- - The foregoing order is passed by the unanimous vote Qf the Board. Tuesday, April 10, 1950 -- Continued In the nutter of Alleged inadequate storm drainage facilities in the i alt. View area. 4 The Lt. View Improvement Association having notified the Public t"torks Department that many complaints concerning the lack of adequate storm drainage facili- ties throughout verious areas of Mt. View have been received; NO'il, THEWORE, on the recommendation of the Public ;'forks Director and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS aY THE BOARD ORDERED that said matter is REFERRED TO THE CHIEF Fi, iGI. '^ Or THE COIITRA COSTA COUPdTY FLOOD CONTROL AND I-VATn"R CORSERV,TION DISTRICT FOR STUDY AND RECOZ30,MATION TO� THIS BOARD. The foregoing order is passed by the unanimous vote of the Bob rd. z In the matter of Proclamation, Mental health Week in Central E Contra Costa County. s Z%HMAS, mental illness is the most serious single health pro leen confront- inR the nation, and WH'EAS, many mental patients are unable to get the treatment #they need because mental hospitals are overcrowded, understaffed, and short of medical supplies and equipment, and r 'MREAS many people suffering from emotional disorders are unable to get help because there is a severe shortage of psychiatric clinics and private psychiatrists and WHERWAS mental illness research is being hampered by lack of funds and personnel, and 11,7 EREAS these conditions can be remedied by concerted action of the citizens of our city , our state and our nation; THEREFORE, the Board of Sunervisors of Contra Costa County do proclaim the week of April 29 to May 5 as Mental health Week, and furthermore call upon the citizens of Contra Costa County to help the mentally ill by working in behalf of 'theimproved and expanded treatment facilities; and in behalf of increased research th improve the methods for treatment and prevention of mental illness. 1 The foregoing proclamation was adopted by the following, vote oP the Board: AYES: Supervisors - I. T. vOYAK, H. L. CU'.QM4GS, RAY S. TA�OR W. G. BUCHA3A1,19 J. r^REDS ICKSON. f NOES: Supervisors - NONE. s ABSENT: Supervisors - NONE. C� In the Matter of Directing District Attorney to prepare an ordinance that will amend Ordinance No. 848. This Board having considered proposed amendments to Ordinance Ko. 848 (Building Inspection Ordinance); d NOVI, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOA,RD GRDI MD that the District Attorney is directed to prepare an amendment to said Ordinance No. 848, as follows: { Amend subsection (3) of Section (A) of Section III of Ordinance No. 1014 to read as follows: 4 ' "(3) All buildings or structures designed and used for industrial purposes and located on property situated within zoned £ districts under the diaster Plan Zoning Ordinance No. 3821 and the amendments thereto of Contra Costa County and design ted as li-ht industrial (map designation L-I) or heavy industrial (map designation H-I) , and included in either the classifi- cation set forth -,elow: in subparagraph (a) or the classification set forth below in subpara graph (b) , to wit: "(a) Buildings or structures whose operator's site of opera- tions occupies an area of five acres or more, uhosg operr:tor employs more than 50 employees in such operation and whose operator's operation is not seasonal in nature; "(b) Buildings or structures whose owners and operatorsi maintain internal inspection controls %hereby they can assure compliance with this orJinanc a and Kith all applicable building codes and safety orders, inclining the State Electrical Safety Orders. t "The County Building Inspector or the Deputy County Building Inspector shall have access to the industrial buildings or structures mentioned in this subparagraph (3) to investigate whether the provisions?for F exemption stated in this subparagraph (3) are being complied w}that 1 The foregoing order is passed by the unanimous vote of the Boa . t r 437 . Tuesday, April 109 1956 -- Continued In the hatter of filtering Boundaries of the Oakley Sanitary District. RESOLVED, by the Board of Supervisors of the County lof Contra Costa, California, that WHEREAS, � proceedings have been had by the Sanitary Board of the Oakley 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 des- cribed the boundaries of certain territory and requested of this Board that it be annexed to said District; and s W?ERSAS, it appears, and this Board finds, that it is for the best interests of said District and the noncontiguous 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 noncontiguous to the Oakley Sanitary District. f Nolly, Tv==ORE, IT IS ORDERED, as follows: ` 1. That the boundaries of the Oakley Sanitary Districr be and they are hereby altered by annexing; thereto the herei-after described t 'rritory, which terri- tory is hereby annexed to said District, and the boundaries of luhich territory so annexed are described as follons, to-wit: SY } All that certain territory situated in the County of Contra Costa, State of California, described as follows: Beginning at a point which is located 250.00 feet so h of the northwest corner of the northeast quarter of the northwest quarter of Section 26, Township 2 North, Range 2 East, Mount Diablo ease and Meridian; thence fray said point of begin- ning east 400.00 feet, thence at right angles running north 250, feet, thence at right angles running eest 415 feet, thence at right angles running south 1320 feet, thence at right angles running Kest 815 feet, thence at right angles running north 1070 feet, mare or less , to the point of beginning. ` R 2. That the County Clerk ant 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 1;;qualization3, statements to the annexation thereof, setting forth the legal 'description of the boundaries of said territory, together with s map or plat indicat- ing the boundaries thereof, pursuant to Section 3720 of the Political Code. I, the undersigned, hereby certify that the foregoing Resolution was duly and regularly adapted at a regular meeting of the Supervisors of the County of Contra Costa, held on the 10th day of April, 1956, by the followingvote: AYES: Supervisors - I. T. 10YAK9 ii. L. GUI&IIM:S,l RAY S. TA`a,OR, 'I. fl. BUCHANAN, S. FREDWRICiiSON. NOES: Supervisors - NONE. ABSE!Tr: Supervisors - NONE. 1,11. T. PAASCH County erk and ex-officio 1.er o the Board of Supervisors of the County of Contra Costn , State Pf California. APPROVED: Deputy f I IL• � Chairman of the Board of Supervisors In the hatter of Sale of Antioch- Live Oak Unified School District 1956 School Bonds, Series A. XiEREAS, the Board of Supervisors of Contra Costa Co ty, State of Calif- ornia, heretofore duly authorized the issuance of 4-5,000,000 p�incipal amount of bonds of Antioch-Live Oak Unified School District of Contra Costa County; and further duly authorized the sale of 412300,000 constituting Series A oPs said bonds of public sale to the best and highest bidder therefor; and f Ii'HEREAS, 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 snit: Name of Bidder 11�t Interest Cost Rto District Bank of America, L. T. & S. A. & Associates !�401,138-50 American Trust Company, et al. 416,072.50 AND, WHEREAS, the said bid of .Bank of America, N. T. � S. A. & Associates, is the highest and best bids for said bonds, considering the interest rates specified and the premium offered, if any, t HE, THE « ORE, BE IT RESOLVED by the Board of Super sors of the County of Contra Costa, State of Cali7orn a, as follows: i f i 1 Tuesday, April 10, 1956 -- Continued i 1. Said bid of Bank of America, N. T. & S. A. & Associates for $1 ,300,000 par value of said bonds, shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds tq said purchaser thereof upon payment to said Treasurer of the purchase price, to wit: I R Par and accrued interest to date of delivery, plus a premium lof 41 ,049 6 Bond Numbers Interest Rate Per! Annum A-1 to A-520 5% 1 A-521 to A-585 4 1/2% A-586 to A-975 2 3/0; A-9706 to M"-1170 3 ' A-1171 to A-1300 1 Said bonds shall bear interest at the said rates hereinabove iset forth, payable semi-annually on May 15 and iiovember 15 in each year, except i terest for the first year which is payable in one installment on ;gay 15, 1957• } 2. The other bid is hereby rejected end the Clerk of this Board is directed to return the bid check which accompanied the unsuccessful bid. 3. The Clerk of this Board of Supervisors is directed to cause to be litho- ' graphed, printed or engraved a sufficient number of blank bonds and coupons of suit- y able quality , said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED ATS ADOPTED this 10th day of April, 1956, by the Boardl of Supervisors of Contra Costa County, by the following vote: AYES: Supervisors - I. T. 30YA?, H. L. CUMMINGS, RAY S. TAYLOR, ;'t. G. BUCH NAN, J. FREDERICKSON. {#� NOES: Supervisors - NON$. k 9 i ABSENT: Supervisors - NONE. In the Matter of the Conduct of the Election for Members of the County Board of hducation to be held May 18th, 1956. RE✓OLUTION ' IMR..AS, on February 7th, 1956, the Contra Costa County Commi tee on School District organization filed its findings and recommendations relative to the Contra Costa County Board of Education; and WHEREAS, by resolution adopted February 21, 1956, this Board accepted and r' approved the said report and recommendations; and 1'*UERrEAS, the trustee areas designated by said Committee and aRproved by this Board for the County Board of Education are as follows: Area No. 1 - That area lying within the boundaries of Richmond School � District. Area No. 2 - That area lying within the boundaries of San Pablo School District, Sheldon School District, and Pinole-He;eules Union School District. i E Area No. 3 - That area lying within the boundaries of John Sudtt Union High School District and A'hambra Union high School District. Area No. 4 - That area lying within the boundaries of Mt. Diablo Unified School District. t Area Iio. 5 - That area lyin- within the boundaries of Pittsburg Unified School District and Antioch-Live Oak unified School District. a Area No. 6 - That area lying; within the boundaries of Liberty 1lnion high School District. j Area No. 7 - That area lying within the boundaries of AcalaneszUnion High r School District, Sin namon Malley union High School District and that area lying within that part of Pleasantop Joint Union School District and May Joint union School district lying within the County of Contra Costa; and } ;,MREAS, the County Superintendent of Schools has called and is conducting elections thoughout the County for eht election of members of governing boards of School Districts thoughout the County and has Given notice of the calling of such elections as required by law; and WHEREAS, a list of precincts established for such election, the polling places, and the hours within which the polls shall be open are attached hereto marked "Exhibit A" and made a part hereof for all purposes; and j"UE.REAS, it is desirable that the election for members of the County Board of Education should, so far as possible, be conducted in connection with such elec- I tion for members of School District governing boards. R f NOW9 ThiMEFORE, Bb IT REaOL7ID by the Board of Supervisors of Oontra Costa County , State of California, I 439 Tuesday, iipril 10, 1956 -- Continued 1. That tle election Precincts9 polling places, election Officials, dealar- 4ations t by election officials, hours of election, voting booths ballot boxes and official rosters of voters shall be the same for each of such elections. 2. That the County Clerk shall provide separate ballots and separate tally sheets for use in connection with the election of members of tfie County Board of Ed ucation. I a 3. That at the conclusion of the election, the deet Orations of election officials, the official rosters of voters, tally sheets, ballots for members of County Board of .education election shall be returned to and filed Kith the County Cie rk (in ;addition to the proceedings in connection v:ith any school bond 'or apportionment auth- orizations called to be held concurrently with such election or May 18th, 1956) . 4. It appearing that registered voters residing in the portions• of Pleasanton Joint Union School District and May Joint anion School District of Alameda and Contra ;Costa Counties, which lie within the County of Contra Costa, %ill not vote in Contra ;Costa County on the question of election members of the rroverniag board of a School .District, the County Clerk is authorized +end directed to establish a precinct and appoint 'election officials to serve in a consolidated election precinct consisting of such Tortions of Pleasanton Joint Union School District and :say Joint Union School District. i The fore;min resolution vas duly and re�-ularly adopted on April 10th, 19569 by the folloxin- vote, to crit: AYES: Supervisors - I. T. GOYAK, H. L. CtIWr1 k',S, FAY S. TAYLOR, T1. G. .BUCHAIy A.N, J. FREDERIC KSO . NOES: Supervisors - NONE. A T: Supervisors - NONE. MOIBIT "A" GOVEFUNINC BOARD 19MBER 3LEZTION May i 18,E 1956 Richmond y Bolls apen 7 a.m. to 7 p.m. No. 1 - Masonic Hall, 210 xlashington Avenue Richmond Nos. 1, 2, 3, and 4 No. 2 - Washington School, 'dine Avenue and Richmond 5 reet Richmond Nos. 5 and 6 No. 3 - Recreation Building, 6th Street and Maine Av due 4 Richmond Nos. ? and 75 i No. 4 - Nystrom School, 10th Street and Maine Avenue Richmond Nos. 8, 479 71, and 76 No. 5 - Easley's rerarze, 1902 Hoffman Boulevard Richmond Nos. 64 and 66 No. 6 - Cortes School, 627 South 30th Street r Richmond Nos. 57, 67, 82 and 83 No. 7 - Seaport Administration Building, 1220 South 4th Street Richmond Nos. 91 and 92 { No. 8 - Stege School, Potrero Avenue and School Stree Richmond Nos. 41, 69 and 90 R1 Cerrito No. 46 No. 9 - Alvarado School, Sutter .venue and San Mateoreet Richmond Nos. 42, 55, 94, 116, 118, 225, 133 and 138 No. 10- Prescott's Gera--e, 5929 Van Fleet Avenue " Richmond ?dos. 4Z, 709 117, and 129 Bay View El Cerrito No. 56 No. 11- Galileo Club, 371 South 23rd Street s Richmond otos. 99 65, 77, and 78 No. 12- Pullman School, 4lst Street and 'faller Avenue Richmond Nos. 40, 52, 849 859 869 959 124, and 131 No. 13- Atchison Village Administration Bldg. , Collins Street and Cu-i-17 Avenue Richmond Nos. 17, 18, 63, and 74 No. 14- Fire ball No. 23, 235 - 5th Street Richmond Nos. 14, 159 and 16 a No. 15- Memorial ball, 250 - 12th Street Richmond Nos. 10, 11, 12, 13 and 61 No. 16-Longfellow junior nigh School, 23rd Street and MacDonald Avenue t Richmond Nos. 39, 56, and 144 i .. 440 Tuesday, April 10, 1956 -- Continued No. 17 - Wilson School, 41st Street and Roosevelt Avenue t Richmond Nos. 36, 50, 1.12, 127 and 128 No. 18 - Pace's Garage, 561 - 35th Street Richmond hos. 37, 44, 969 98, 1139 115, and 147 # No. 19 - Butler's Garage, 2800 Barrett Avenue Richmond Nos. 38, 97, and 123 # No. 20 - Grant School, 24th Street and "rant Avenue # Richmond Nos. 32, 439 499 103, 114, 1269 140, and 143 No. 21 - Fire hall, 1900 Barrett avenue Richmond Nos. 29, 30, and 31 No. 22 - Richmond Club, 1125 Nevin Avenue Richmond Nos. 19, 200211 22, 23, and 48 No. 23 - Peres School, 5th Street and Pennsylvania Avenue Richmond Nos. 24, 259 209 27, 62 and 132 Portion Richmond 'Na. 54 No. 24 - Belding School, 17th Street and Coalinga Avenue Richmond Nos. 28, 60, 105, 106, 108, 136, and 141 San Pablo No. 7 Portions of San Pablo Nas. 12, 20, and 28 I No. 25 - Richmond High School, 23rd Street and Tulare Avenue Richmond Nos. 33, 58, 720 1049 1079 1349 142, and 14 No. 26 - Hattich's Garage, 840 - 35th Street Richmond Nos. 34, 59, 73, 99, 102, 109, and 135 No. 27 - Schultz's Garage, 456 Dim Street Richmond ?dos. 35, 459 111, and 121 El Cerrito Nos. 80 99 38, and 39 t No. 28 - Mannion's Rumpus Room, 940 Ventura Avenue Richmond Nos. 51, 1009 101, 130, 139, and 146 Portion of Richmond No. 110 No. 29 - El Cerrito Fire Hall, Sen Pablo and Uanila Avenue Rich.--,and Nos. 93 and 137 El Cerrito Nos. 18, 21 and 29 No. 30 - Cutting Administration Bldg. , # South Ord Street and huber Avenue Richmond Nos. 68, 87, 88, 89, and 120 No. 31 - Mire Vista School Annex, Barrett revenue and Tassajar Street El Cerrito Nos. 15, 27, 28 and 42 No. 32 - Fregula's Garage, 1804 Kearney Street El Cerrito Nos. 7, 19, 22, 23, 31, and 47 # No. 33 - Castro School, Lawrence Street and Donal Avenue El Cerrito Nos. o, 10, 30, and 37 No. 34 - Fairmont School, Eureka Avenue and Kearney Street El Cerrito Nos. 4, 16, 34, 35, and 43. No. 35 - Fire Hall, Ashbury Street snd Eureka Avenue E1 Cerrito Nos. 3, 5* 119 14, 242 269 369 40, 48, an 49 No. 36 - Harding School, Fairmont Avenue and Center Street E1 Cerrito Nos. 1, 2, 12, 13, 17, 25,41, and 44 Berkeley Park Nos. 1 and 2 No. 37 - Arlington Community Church, Arlington Avenue and Rin on . E1 Cerrito hos. 209 32, 33, and 45 Kensington Nos. 4, 79 12, 14, and 15 ,` No. 38 - Fire Hall , 306 Arlin-,ton Avenue ' # Kensineton hos. 1, 29 3, 59 69 89 9, 10, 11, and 16 No. 39 - Mira Vista School, Hazel Avenue and 'Mira Vista Drive � East Richmond Nos. 1, 5, and ? Portion of East Richmond No. 4 # San Pablo Polls open 7 a.m. to 7 P.M. No. 1 - Dover School, 21st Street and Dover Avenue San Pablo Nos. 1, 2, 4, 5, 6, 15, 199 22, and 25 Portions of San Pablo Nos. 12, 20, and 28 No. 2 - Riverside School, Key Boulevard San Pablo Nos. 3, 9, 13, and 23 East Richmond Nos. 2, 3, and 6 Portions of East Richmond Nos. 4 and 7 Portion of Richmond No. 110 r Fes..,. ...... t [{ r f " i 44 Tuesday, April 10, 1956 -- Continued a, No. 3 - Rancho School, Road 20 El Sobrante Nos. 5 and 7 Portion of El 'Sobrante No. 10 No. 4 - El Portal School, Fremont Road q Rollingsuood Nos. 1, 23, 3, 4, and 5 San Pablo Nos. 17 and 29 No. 5 - Broadway School, Merritt Avenue and Baker Ac treet San Pablo Nos. 14, 182 219 24, 27, and 30 No. 6 - Verde School, Giaramita Street ' North Richmond Nos. 1, 22 3, 4, 5, and 6 Portion of North Richmond 11o. 54 No. 7 - Bayview School, 16th Street San Pablo Nos. 82 109 11, 16, and 26 Portion of Giant No. 1 a No. 8 - Lewis Garage, 4312 McGlothen Wag Giant Nos. G, 3, and 4 No. 9 - Newton Carage, 3133 Fairmede Drive Portion of Giant "o. 10 l� Sheldon ` Polls open 9 e.m. to 7 p.m. L No. l Sheldon School, 1021 May Road Entire School District t Pinole-Hercules Polls open 7 a.m. to 7 p.m. No. 1 - Giant Club uouse Portions of Giant Nos. 1 and 10 Portion of richmond No. 54 No. 2 - R1 Sobrante .school No. 1, Manor and Hilltop Roads El Sobrante Nos. 12 22 32 12, and 13 Portions of El Sobrante :dos. 4, 6, 10, and 4 No. 3 - Hercules Club house Hercules r; No. 4 - Pinole Town Hall Pinole Nos. 1, 29 3, and 4 ' Oleam. No. 2 Portion of Oleum No. 1 h Portion of Rodeo No. 3 No. 5 - Montalvin Manor School, Christine Drive Montalvin Manor Giant Nos. 5, 6, 7, and 8 No. 6 - Grana's garage, 2650 O'Harte Road, Tara Hills Tara Hills Giant No. 9 Portion of giant No. 10 Portion of Richmond No. 110 Rodeo tr Polls open 7 a.m. to 7 p.m. ,P No. 1 - Garretson heights Schaol q Rodeo Nos. 1, 22 39 6, and 7 2y No. 2 - Hillcrest School Y 1 Rodeo Nos. 4, 5, 82 9, 109 and 11 k` Portion of Selby x Pcrti on of Gl eum Selby Polls open 2 p.m. to 6 p.m. y` No. 1 - Selby School t Entire School District Garouinez Polls open 7 a.m. to 7 p.m.0 No. 1 - Carquinez School Entire School District x "rig Port Costa Polls open 2 p.m. to 6 p.m. f No. 1 Port Costa School Entire School District r t 442 Tuesday, April 101, 1956 -- Continued ` Briones Valley Polls open 1 p.m. to 5,p.m. No. 1 - Briones Valley School Entire School District Martinez Palls open. 7 a.m. to 7 p.m. No. 1 - Martinez Primary Bl d -. , Susana Street Martinez Nos. 2, 39 49 5, 7, 10, and 17 , No. 2 - Alhambra 'nigh School, E Street Martinez Nos. 1, 69 15, 189 199 20, and 24 Portion of Pleasant hill No. 10 Portions of Alhambra Inas. 1 and 2 Portion of Vine Hill No. 1 Portion of Port Costa No. 2 No. 3 - Lt. View Primary School, Palm Avenue Mt. View Nos. 1, 2, 3, 43, 5, 6, 7, and 8 No. 4 - Martinez Junior High School Auditorium Court and Warren Streets Martinez Nos. 8, 9, 11, 12, 13, 14, 169 21, and 23 Vine Hill Polls open 7 a.m. to 7 p.m. No. 1 - Vine Hill School Entire School District Pittsburg Polls open 7 a.m. to 7 p.m. , :x No. 1 - Buffo's Garage, 51 blest 4th Street Pittsburg Nos. 1, 4, 5, 23, 24, 33, and 40 No. 2 - Primary School, 809 Black Diamond Street Pittsburg; Nos. 6, 7, 12, 159 16, 42, and 43 No. 3 - Veterans Memorial Bldg. , 9th and :East Street Pittsburg; Nos. 2, 3, 8, 9, and 41 No. 4 - Atkinson's Rumpus Room, 1363 Acacia Street Pittsburg Nos. 10, 11, 14, and 25 No. 5 - Village Elementary school, 350 School Street Pittsburg Eos. 13, 20, 22, and 44 No. 6 - Heights Elementary School, 163 West Blvd. Pittsburg Nos. 21, 27, 28, and 45 Portion of Clayton .No. 7 - home Acres Improvement Club Building Hanlon Way Between tit. View and Bay View Avenues Pittsburg No. 19 Portion of Pittsburg No. 18 No. 8 - Davi's Cerage, 330 DiMaggio Avenue Pittsburg No. 35 Antioch Polls open 7 a.m. to 7 p.m. No. 1 - John Muir School, 6th and G Streets Antioch Nos. 1, 2, 3, 4, 5, 7, 8, 12, 13, 189 19, 20, and 21 Portions of Pittsburg 11os. 20, 20-A, and 20-B No. 2 - John Marsh School, H and Madell Streets Antioch Nos. 9, 149 163, 172 25, and 26 Portions of Lone Tree Hos. 1 and 3 Portion of Clayton No. 3 - Live Oak Farm Center Building Oakley 2.o. 3 Portion of Oakley No. 2 No. 4 - Adelia Kimball School, August Way off mast 13th Stree Antioch Nos. 6, 10, 11, 159 222 23, and 24 Portion of Lone Tree No. 2 Oakley Polls open 7 a.m. to 7 p.m. No. 1 - Oakley School Entire School District E s F 443 Tuesday, April 102 1956 -- Continued t Knightsen Polls open 1 p.m. to 5 p.m. No. 1 - Knightsen School Entire School District Lone Tree Polls open 11 a.m. to 6 p.m. jj No. 1 - Lone Tree School Entire School District s. Brentwood Polls open 7 a.m. to 7 P.M. No. 1 - Brentwood School, 22nd and Pine Street a Entire School District Byron Polls open 9 a.m. to 7 p.m. No. 1 - Multi-Purpose Room, Byron School Entire School Di stric t ` Walnut Creek Polls open 7 a.m. to 7 p.m. No. 1 - Central :'lalnut Creek School, 1533 Broadway Walnut Creek Nos. 1, 2, 9, and 16 Saranap No. 2 No. 2 - Walnut Heimhts School, 4064 Walnut BoulevarI Walnut Creek Nos. 8, 15, 229 239 243, 25, MO 30, 32, and 33 Portion of Alamo Ho. 2 Portions of Concord Nos. 23 and 59 Portion of '',alnut Creek No. 11 f No. 3 - Parkmead School, 1920 Magnolia Way Walnut Creek Nos. 72 26, and 27 Saranap Nos. 4, 52 72 8, and 12 Portions of Saranap Nos. 6 and 9 No. 4 - Buena Vista School, 2355 San Juan Avenue Walnut Creek Nos. 3, 41, 6, 10, 139 17, and 8 Saranap No. 11 Portion of Saranap No. 3 Portions of Walnut Creek Nos. 19 and 31 Portions of Pleasant Hill Nos. 5 and 15 Lafayette Polls open 7 a.m. to 7 p.m. No. 1 - Vallecito School, 1000 Upper happy Valley Lafayette Nos. 5, 13, 14, 17, and 18 No. 2 - Lafayette School, 950 Moraga Road Lafayette Nos. 2, 49 9, 10, 12, and 23 k No. 3 - Stanley School, 3455 School Street ;f Lafayette Nos. 3, 79 ill 169 19, and 21 No. 4 - Burtch School, 500 St. h ary•s Road ' Lafayette Nos. 6, 159 22, 24, and 25 Portion of St. Uarys No. 5 - Acalane s high School, 1200 Pleasant. Hill Ro d Lafayette Nos. 1, 8, and 20 Saranap No. 3 Nalnut Creek Nos. 14 and 20 Portion of Pleasant hill No. 1 No. 6 - Montecito School, 999 Leland Drive Saranap Nos. 1, 6, 9, and 10 Orinda Polls open 7 a.m. to 7 p.m. No. 1 - Orinda School, 26 Orinda Highway Orinda Nos. 12 2, 3, 4, 6, 7, 10, 11, 152 1 , 19, and 20 P i No. 2 - Gloretta School, 15 Martha Rand Orinda Nos. 5, 8, 9, 12, 13, 14, 17, i_8, 21 and 22 i s z S 444 ' t i Tuesday, April 10, 1956 -- Continued Moraga l Polls open 9 a.m. to 7 p.m. No. 1 Moraga School Entire School District Canyon Polls open 3 p.m. to 7 p.m. No. 1 - Canyon School Entire School District Alamo Polls open 7 a.m. to 7 p.m. No. 1 - Alae School Registered Voters A-M in entire district No. 2 - Alamo School Registered Voters N-Z in entire district ;x Danville ,y Polls open 7 a.m. to 7 p.m. No. 1 - Charlotte Mood School Entire School District 3 San Ramon Polls open 2. p.m. to 7 p.m. No. 1 - San Ramon School Entire School District Mt. Diablo Po11s open 7 a.m. to 7 p.m. No. 1 - Bel Air School Pittsburg Nos. 269 34, and 39 Orbisonia Portion of Pittsburg No. 18 f No. 2 - Ambrose School Pittsburg hos. 17, 31, and 32 No. 3 - Shore Acres School Pittsburg Nos. 30, •36, 37, and 38 Nichols Nos. 1 and 2 a No. 4- Bas Point School Port Chicago N. S. 1, 1-A, 29 3, and 4 No. 5 - Clyde Community Club Clyde No. 6 - Holbrook School � ti Concord Nos. 55, 569 579 58, 64, and 65 No. 7 - Pacheco School Pacheco Nos. 1 and 1.A Martinez No. 25 Portions of Vine Hill Nos. 1 and 5 No. 8 - Hillcrest School Concord Nos. 19, 24, 38, and 39 Associated No. 60 No. 9 - Williams School Concord Nos. 1, 22 159 16, 17, 269 369 37, and,.•54 No. 10 - Concord School Concord Nos. 3, 8, 9, 14, 30, 31, and 42 No. 11 - Wren Avenue School Concord Ios. 4, 12, 32, 34, and 48 No. 12 - Mt. Diablo Elementary School Concord No. 66 Portion of Clayton Portion of Brentwood No. 5. � No. 13 - Clayton Valley School Concord Nos. 10, 35, 49, 50, 61, and 62 No. 14 - Crawford Village School Concord Nos. 13, 18, 20, 29, and 40 445 Tuesday, April la, 1956 -- Continued i No. 15 - Meadow homes School Concord Nos. 5, 11, 27, 289 439 44, and 45 No. 16 - YCgnacio Valley School Concord Nos. 7, 22, 25, 46, 51, and 53 Portion of Concord i.o. 23 Portion of Walnut Creek I:o. 11 No. 17 - Pair Oaks School Pleasant Rill No. lb Pacheco Bios. 10 and 16 Portion of Pleasant hill FFo. 5 No. 18 - Gregory lerdens School Pacheco Nos. 2, b, 79 8, 14, 15, 18, and 19 z No. 19 - Diablo Vista School Pacheco Nos. 5, 99 139 and 17 Pleasant Lill Nos. 3 and 9 No. 20 - Oak Park School Pleasant hill Iios. 4, 6, 8, 12, 13, and 14 tYalnut Creek l'os. 5 and 12 Portions of Walnut Creek Nos. 19 and 31 Portion of Pleasant dill tio. 15 No. 21 - Pleasant dill School } Pleasant sill Nos. 2, ?, 11, 17, and 18 walnut Creek Nos. 19 and 31 Portion of Walnut Creek No. 14 Portion of Pleasant rill No. 15 f No. 22 Monte Gardens School Concord Nos. 6, 33, 41, and 47 No. 23 - El Monte School q Covell Concord Idos. 219 52, and 63 No. 24 - Strandwood School Pleasant Zill ::a. 1 Pacheco Nos. 3, 4, 11, and 12 Portion of Alhambra Igo. 1 In the Matter of Authorizing execution of Release in Full from Rensome Company for settlement of damages. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY . TAS BOARD ORDERED that H. L. Cummings, Chairman of this joard, is authorized to execute Release in Full from Ransome Company for settlement in the amount of 410.29 for ,damages resulting from an accident which occurred on or about the 7th day of February , 1956, = near Crockett, California The foregoing order is passed by the unanimous vote f the Board. In the batter of Approval of action taken by Board of Retirement of Contra Costa { County Employees' Retirement Association ; which authorized the execution of agree- went with 't'ells Fargo Bank and Trust Company for safekeeping of bonds and securities. At the request of the Board of Retirement of the Con ira Costa County Employee ' Retirement Association, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY WE BOA O_� that approval is granted to action taken by said Board of Retirement on April 4, 19569 which pursuant td Section 31596 B of the Government Code, authorized the execution of an agreement with Wells Fargo Bank and ' Trust Company which provides for the safekeeping of bonds and securities owned by the Contra Costa County Employees' Retirement Association �siththe understanding that before said agreement -is signed, it shall be reviewed by the County Administrator, : County Auditor, County Treasurer, and the District Attorney. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of amend- ments to by-laws oF the Contra ` Costa County Employees' Retirement Association. The Contra Costa County Fxiployees' Retirement Associ ion having presented oto this Board proposed amendments to the by-laws of the Board of Retirement of said Association, which amendments provide that regular meetings shall be held on the 'third Wednesday of each month at 2 p.m. in Room 305 of the Hall of Records, Martinez, that four members of said Board of Retirement shall constitute quorum, and that the ' by-laws may be amended at any regular meeting of the Hoard of tirement by a five ; sevenths vote of said Board, and :zhieh proposed amendments were adopted by the Board , of Retirement on the 21st day of Uarch, 1956; f g t r f Tuesday, April 10, 19505 -- Continued i NOW2 THEREFORE, and on motion of Supervisor Frederickson, sect nded by Supervisor c'.oyak, IT IS BY TIM BOARD OEDJEBED that said amendments be ani the same i are hereby APPROVED by this Hoard of Supervisors. z The f ore going order is passed by the unanimous vote of the 3o rd. 4 i In the Matter of Summons and Complaint, Marjorie Brendel vs. The County of Contra Costa et al. , Action No. 65676. Summons and Complaint in Superior Court Action No. 65676, "Marjorie Brendel versus the County of Contra Costa, et al. , having been served on M. A. Smith, Deputy Clerk of the Board of Supervisors, on April 9, 1956; NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOJ%RD ORDERED that said Summons and Complaint be and the sgme are hereby referred to the District Attorney. ? z The foregoing order is passed by the unanimous vote of the Hoard. In the Matter of Resolution and intention to call an election in the Town of North Richmond re question of development of low rent housing project. RESOLUTION s BE IT RESOLVED By it M 30.jR: OF SUPERVISURS OF THE COUNTY OF CONTRA COSTA: s 1. That after examining Article XZ= of the Constitution of the State of California and taking into account the Opinion No. 51/149 rendered by the h4ttorney General of California on August 24, 1951 , the Board of Supervisors has Jeterminedand hereby finds that the unincorporated area of the County of Contra Costathereinafter described is properly known as the "Town of North Richmond," County of Contra Costa,. i Bounded on the north by Wildcat Creek, an the &+est by the 'i:esterly t extremities of North Richmond voting precincts No. 3 and 6, and on t the South by the City Limits of the City of Richmond, and on the East by the Southern Pacific Right of '-lay. 4 2. That the pLrticular facts which warranted the finding of ;act and con- clusion set forth in Paragraph 1 hereof are as follows: s (a) North Richmond has always been a community independent oP other areas and has long maintained and sustained its own commercial areas patroniz d almost exclusively by the residents of north Richmond. (b) Until comparatively recent times, North Richmond was surrounded by an area of little development which further emphasized the fact that it %a a community apart from others. Only in recent years has the growth and development ,of the City of Richmond extended as far north as it has at the present time in order to touch the F confines of North Richmond. ' { (c) The citizens of t.:is area are largely from one racial background and have built up a strong community feeling which has set their area apartjfrom other developed areas adjoining North Richmond. i 3. That it is the intent and purpose of the Board of Supervilsors to call s for an election in the Town of I;orth Richmond in order to provide the �ualified electors of the Town of North Richmond with an opportunity to vote upo the question of the development of a low-rent housing project in the Town of Borth Idchmond. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAN, H. L. CUIZIINGS, RAY S. TAP.OR, •i. G. BUCHt,N; , S. FREDERICK-SX.. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Resolution of the Board of a Supervisors of Contra Costa County calling s and providing for special bond election to be held Tuesday, June 12, 1956, in Crockett County Fire Protection District; Specifying ! the amount of Bonds to be issued, the Maxi- I 3 mum amount of interest to be paid thereon and the Nature of the proposed structure or improvement; prescribing the precincts, fix- ing the Polling Places, end appointing Officers of Flection; and Providing for Notice of said Election. RESOLUTION WHER .9S on the 4th day of April, 1956, the Board of Fire Commissioners of Crockett County Fire Protection District of Contra Costa County filed wth the Clerk of the Board of Supervisors of Contra Costa County a certified copy of a resolution of said Board of Fire Commissioners, requesting this Board of Supervisors to call a special election within said District upon the issuance of One Hundred enty-five Thousand Dollars (4125,000) principal amount of bonds for the purpose set forth in said resolution of said Board of Fire Commissioners and in this resolut .on, viz., construction of a firehouse fully equipped with engines and all other necessary fire fighting facilities, and this Hoard havin determined that the structure and acquisitiot1..____._—____- . E I r 447 Tuesday, April 10, 1956 -- Continued of real and personal property needful for District purposes reasonably ree-uires an immediate expenditure in excess of available funds of the District derived from ordinary taxation and that it is appropriate to call a special election within said District. 11071, TaREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows: 1. It is hereby found and determined that said structure and the acquisi- tion of real and personal property needful for District purposes of Crockett County Fire Protection District reasonably require an immediate expenditure in excess of available funds of said District derived from ordinary taxation and that it is necessary to call and hold an election within said District upon the question of the issuance of bonds for said District in the name of Contra Costa County, in which said District is located. 2. A special election upon the question of the issuan ce of bonds for Crockett County Fire Protection District in the name of Contra Costa County is hereby called and the same shall be held on the date, at the time and place and for the purpose hereinabove prescribed in the form of Notice of Election hereinafter set forth. The amount of the bonds to be issued, the maximum rate" of interest to be paid thereon, the nature of the proposed structure or improvement a;d of the property to be acquired, and the manner of holding and conducting; said election shall be as more particularly set forth in said Notice of Election. � i 3. Notice of said election hereby called shall be 1.4 substantially the following form: { VOTICE OF CROCkMTT COIP.ITY FIRE g , PROUMTION" D=THIC: 3014D ELr.CTI0N NOTICE IS HEREBY ^,IV:d to the .-ualified and reTistered electors residing in Crockett County sire Protection District, Contra Costa County. ptate of California, that in accordance with lana a special election has been called and he same will be held on TIESDAY, Jiiii 123 1950, between the hours of 7:00 A. U. and17:00 P.M. , during which period and between which hours the polls shall remain open, atiwhich election there will be submitted the question of issuing and selling bonds foz said District in the name of Contra Costa County, in the amount and for the object and purpose set forth in the following measure: IMASUFS: Shall Crockett County Fire Protection Di#rict incur a bonded indebtedness in the principal amount of Y125,J00 for the object and pu pose of acquiring, constructing and completing structure, and acquiring real and personal property, needful for District purposes, including a firehouse for said District fu- y equipped with engines and all other necessary fire fighting facilities, equipment and apparatus? � The maximum rate of interest on said bonds shall not oxceed five ( 5) percent, per annum, payable semi-annually (except that interest for the Rirst year may be . payable in one installment at the end of such year) . Not less Athan one-thirtieth (1/301h) of the whole amount of said indebtedness shall be payable annum ly, except that the maturity date of the first bonds maturing may in the discretio` of this Board of Supervisors, be postponed not more than five 15) years from thedate of issuance. The amount of bonds to be issued shall not exceed the amount specif�ed in said measure and the proceeds of sale of said bonds shall be used only for the earryinq out of the purpose for which said bonds are to be issued as set forth in said measure. r For the conduct of said special election Crockett Cou¢ty Fire Protection District is hereby divided into two (2) special election precincts, and the ^eneral state and county election precincts into nhich said District isIdivided for neneral state and county election purposes are hereby consolidated as hereinafter provided, `to wit: the election precincts hereinafter designated by numbers are the election precincts as now established of record by the Board of Supervisors of Contra Costa County, State of California, for ,general stzste and county election purposes in said .Contra Costa County , and the consolidates special election precincts hereinafter ,designated by letters consist of one or more of said general elgction precincts so numbered and desi;-mated for general election purposes by said BCara of Supervisors of said County. SPECIAL EL=210.i PRECINCT NO. A (comprising Regular County Precincts: Selby, Crockett 'Na. 3, ana portions of Oleum No. 1, Crockett 1-o. 4 and i+o. 7) POLLT":G PIACE: Crockett Club, 402 Rolph ;%venue , Crockett, inspector: Loretto M. Kenny, 724 Loring Avenue, Crockett. • Joseph, o Ed rds Street Judge. Theresa C. ase_ , 53 Crockett. Clerk: Aura Wirtanen, 735 Edwarda Street Crockett. Clerk: liar.;aret Maloney, 529 Loring Avenue 5 Crockett. 448 Tuesday, April 10, 1956 -- Continued SPECIAL ELECTI0N PRECINCT NO. B Y (comprising Regular County Precincts: Crockett No. 12 No. 29 No. 10, and Fort Costa No. 1 and No. 2) ;r POLLING PLACE: American Legion Building, Pomon and Alexandria Avenues, Crocket , Inspector: gather M. Bever, 3" Alhambra Stree , Crockett. JudRe: Cecile Petee, 465 Edwards Street, Crockett. Clerk: Julia Harrington, Boa 55, Main Street, Port Costa. Clerk: Anita Fitzgerald, Boa 39, Prospect Avenue, Port Costa. Any qualified and registered elector residing within Crockett County Fire Protection District may vote at said special election hereby called. BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUM t 's 10th day j of April, 1956. I 5 j H. L. CUMMGS Cha rmen of the Board of 'upery sors "d of Contra Costa County, S ate of Cali- fornia. ali- fornia. M. W. T. PAASCH ; County Clerk and ea-offia .o Clerk of s the Board of Supervisors pf Contra Costa County, State of California. By• M. A. S'.hITEi � Dep u y Clerk 4. Notice of said special election in the form hereinabove et forth shall be given by publication of said notice in the CROCKETT AMMCAN, a Kee y newspaper of general circulation, printed and published in said County of Contra osta and circulated within said District, such publication to be in at least t,.% consecutive issues, the second of which shall be at least thirty (30) days prior t the date of said special election. 5. Said special election hereby called shall be held as here provided and,[ in all respects not herein provided and all particulars not inconsisten herewith, the general lam governing elections shall apply to said special electio3. 4 6. The ballots to be used at said special election shall be ubstantially in the following form: # p. 9 s 1 Tuesday, April 10, 1956 -- Continued 449 NO. This number is to be MARK CROSS X OPT B4LLOT ; torn off by Inspector) 01FT-Y ..ITE RUBBER STAMP* ; 2tEVER 'iZTfi PEN OR PWCIL , # (ABS=,—1 . BALLOTS X4Y BE T�fr1D FITH P��Y'. A D I11 OR P—WCIL) . (Fold ballot to this perforated line, leaving top margin exposed) : r i � ...s•s. .w s s s.. ...•.. .r...a s• s s s.s ••..s s s w ♦ •• .w s s s w w w w w s w s w w w w w w w s w : CRO00M COUN'T'Y FIRE' PROTECTION DISTEICT , SPECIAL ELSCTION Tuesday, June 12, 1956 INSTRUSCTIONS TO VOTBRS: To vote on any measure, tamp a T i = cross (x) in the voting quare after the work "YES" or After the : word "2:0" All marks except the cross (x) are forbidden All distinguising marks or erasures are forbidden andmake ; the ballot void. If you wrongly stamp, tear or d�faae : this ballot, return it to the Inspector of Election and ; : obtain another. On absent voter's ballots mark a cross : {x) with pen or pencil. Y.-EASIM SUBMITTED TO VOTE OF VOTERS M,EASUM: Shall the Crockett County Fire Pro- ; I ; tection District incur a bonded in- : #YES ; : debtedness in the principal amount of 4g25,000 ; : f`or the object and purpose of acquiring, con- structing and completing structure, and ac- :i quiring real and personal property, needful for District purposes, including a firehouse : for said District fully equipped with engines NO : ;> and all other necessary fire fightinm facili- ties, e^uipment and apparatus' 7. Any qualified and registered elector residing within Crockett County Fire Protection District may vote in favor of the issuance of �onds and for incurring said bonded indebtedness by stamping a cross (x) in the blank space opposite the word "YES on the ballot to the ri:,*t of said measure, and to vete against said measure and avinst incurring said indebtedness shall stamp a cross (x) in the blank space opposite the word "NO" on the ballot to the right of said measure. When the polls are closed the election officers shall count the ballots and eanvais the returns of said special election, and the jud-,e of said precinct election boar4 shall, within twenty- four hours after said special election, mane a return and certfy the votes cast to this Board of Supervisors, and this Board shall meet at its us al place of meeting on Monday, June 16, 1956, at the hour of 11:00 A.M. , being the first Monday after said special election, and canvass said returns and declare the resit thereof. If upon such canvass it appears that a majority of the votes voting at said special election have voted in favor of the issuance of said bonds, this Board of Supervisors will issue and sell said bonds in the amount and for the object and purpose specified in said measure. i 8. This resolution shall take effect immediately. PASSED AND ADOPTED by the Board of Supervisors of Contra Costa County this ?y 10th day of April, 1956, by the following vote: AYES: Supervisors - I. T. 0OYAz;, H. L. CUA -Mi:S, AY S. TAYLOR, 17. G. BUCHANAN, J. FREDERICKS Id. NOES: Supervisors - NONE. ABS3TT: Supervisors Chairman-of the Board of Supero ors of Contra Costa ounty, State of Cali- fornia. ATTEST: 71. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of Contra Costa County, State of Cali- fornia. By: f' �s' 7. , r Deputy Clerk z .G ' i 5)4- Tuesday , ) lTuesday , April 10, 1956 -- Continues: And the Board takes recess to meet on Tuesday, npril 17, 195 ', at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. { t i Chairman ATTEST: 4. T. PAASCH,_,CLERK BY .'- ' e c% De city Clerk 4 BEFORE TFC' BOARD OF SUPLRVISCRS TUESDAY, APRIL. 17, 1956 THE BOARD tCET III ice"gULAR SESSIOU AT 9 A. V. � F IN THE BOARD CHA! BERS, HALL OF RECORDS, MARTINEZ, CALI1FORNIA; PRESENT: BON. H. L. CU&3My GS, � CEiAIRMM, PRESIDING; SUPERVISORS I. T. GOYAK, RAy S. TAYLOR, W. � G. BUCHAItiA. , J. MERICKSON; PRESZNT: Vt. T. PAASCE, CLEC K. r In the Matter of Bonds of Liberty Union High School District 1952 School Bonds, Series D. t WHEREAS, the board of supervisors of Contra Costa County , State of California; heretofore on the 20th day of May, 1952, duly passed and adopted its re4olution and order providing for the issuance of 4600,000 principal amount of bonds of Liberty Union nigh School District, designated "1952 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 X200,000 principal amount here designated "Series Alt and the issuance and sale thereof authorized and directed and said bond of Series A in the amount of $200,000 have heretofore been issued and sold and the u6matured por- tion thereof is now outstanding, and WHEREAS, said resolution provided that the remaining 4430,000 principal amount of said authorized issue might be divided into one or more seriep as this `. board of supervisors might determine; (and 4200,000 principal amount designated Series B have heretofore been issued and sold and the unmetured portion thereof is now out- i standing; ) and $50,000 principal amount designated Series C have heretofore been issued; and sold and the unmatured portion thereof is now outstanding; WHEREAS, this board of supervisors hts determined, and does hereby declare, that it is necessary and desirable that (4300,000 principal amount) of Said remainin;- bonds of said authorized issue be issued and sold for the purposes for uthich authorized; IT IS THEREFORE RESOLVED ;I;D ORDERED that said resolution prodding For the issuance of $600,000 principal amount of 1952 School Bonds of Liberty Union Li7h 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 authorised issue herein; provided for, except only as herein otherwise expressly provided. , 100 000 '' , principal amount of said bonds shall be ana constitute an addi- tional series of said issue, to be designated "Series D". Said bonds o4 Series D shall; be dated July 18 1956, shall be 100 in number, numbered consecutively from D-1 to D-100; both inclusive, of the denomination of 11,000 each, shall be payable in Lawful money of the United States of America at the office of the county treasurer o said county, and shall mature in consecutive numerical order, from lm%er to higher, as follows: $5000 principal amount of bonds of emeries i) shall mature and Abe payable on July 1 in each of the years 1957 to 19769 both inclusive; Said bonds of Series D 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 1st day of duly, 1957, and thereafter semi-annually on the 1st days of January and July of each year until said bonds are paid; t Said bonds of Series D shall be signed by the chairman of sai� board of supervisors, and by the treasurer or auditor of said county, and shall bp eountersi-ned and the seal of said board affixed thereto, by the county clerk of said county, and the coupons of said bands shall be signed by said treasurer or auditor. Alli such si-- natures and countersignatures may be printed, litho7raphed, en-raved or ather%iise mechanically reproduced, except that one of said si¢,natures or countersi*natures to said bonds shall be manually affixed. Said bonds, xith said coupons att4ched thereto, so signed and executed, shall be delivered to said county treasurer for 4afe keeping. IT IS FURTHER ORDERED that said bonds of Series D shall be issaed substantially in the follouin;; form, to ,sit: F f 7 4�1 F Tuesday, April lr, 1950 -- Continued Number UNITED STATES OF ►R.ZRICA Dollars STATE OF CALIFORNIA D- $1,000 SCHOOL BOD OF Liberty Union Hir-h School District of Contra Costa County. 1952 School Bond, Series D Liberty Union Hi,h School yistrict of Contra Costa G unty , State of Cali- fornia, acknowlednes itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the lst day of , 19 , One Thousand dollars ($1,000) in lawful money of the United Sttes 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 1st ays of January and July of each year from the date hereof until this bond is paid Cexaept interest for the first year which is payable in one installment at the end pf such year) . i 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 series, numbers, denominations, interest rates and maturities) , amounting in thg aggregate to 6002000, and is authorized by a vote of more than two-thirds of the voters voting at an elec- tion duly and legally called, held and conducted in said school district on the 15th day of April, 1952, and is issued and sold by the board of sup"rvisors 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 this 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 laws that all acts, conditions and things required by lair 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 theretolare in the form pre- scribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinkin7 fund of said school district, and the money for the redemption of this bond, anA the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. IN 1;,'11RIESS iMREOF said board of supervisors has ca4}sed this bond to be signed by its chairman and by the auditor of said county, end (to be countersitned by the county clerk, and the sea! of said board to be attached thereto, the 1st day of July, 1956. (Seal) H. L. CULMNGS a rman of J3o!ardof 5upery sors COUNTERSIGNED: H. E. BAaNAMER W. T. PAASCH county Aud or County Clerk and Clerk of the Boardi of Supervisors IT IS FURTHER ORDEIJM that to each of said bonds of eries D shall be attached interest coupons substantially in the following form,l to wit: The Treasurer of Coupon Zed. { Contra Costa County, ,State of California, will pay to the holder hereof out of the interest and sinkin fund of the Liberty union hist School District in said County , on the 1st day of 1 , 19 at his office in Martinez, in said County, the sum or and /100 Dollars for months, interest on 1952 Schooldond No. D- Ser es D. of said School District. H. E. Ma1ATER County Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds of Se Series D and payment of the interest thereon shall be raised by taxation upon all taxable property in said school district and provision shall b made for the levy and collection of such taxes in the manner provided by laic. , IT IS FUii7 ER OR:)ERRD that the clerk of said board or supervisors shall cause a notice of the sale of said bonds of Series D to be published at least two weeks in "The .Brentwood ::exs" a newspaper of general arculation, printed and published in said County of Contra Costa and therein advertisefor bids for said bonds and state that said board of supervisors will up to Tuesday th' 15th day of May, 1956, at 11 o'clock a.m. , of said day, receive sewed proposals for the purchase of said 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. i 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 17th day of April, 1956, by the following vote, to#crit: AYES: Supervisors - I. T. GOYAK, H. L. CU':;MUaIGS, RAY S. TAYLOR, 1-1. G. BUCE3 TANS J. FREDUICKSON. NOES: Supervisors - NOt'E. 1 ABSENT: Supervisors - HON& i t Tuesday, April 17, 1936 -- Continued In the matter of Proceedings of Governing Board of .PT:yOLSs HERCULES UNION SCHOOL DISTRICT of Contra Costa County regarding Bond Elea- f tion and Apportionment Authorization Election. The Board of Supervisors hereby acknowledges receipt of a transcript of the proceedings of the Governing Board of the Pinole Bercules Union School District of Contra Costa County, including a canvass of the election held on April , 1956, at %hick election the electors of the district, by a two-thirds vote, appr ved the follow- ing: Proposition 110. 1 Shall the Pinole-Hercules union School District of Contra Costa County incur a bonded indebtedness in the sum of One Y&illion Dollars (41,000,U50)? P Yes - - - - - - - - 899 E .. 187 illegal - - - - - - 15 Total - - - - - - - 11vl Proposition iio. 2 4 Shall the governing board of the i'inole-Lercules i Union School District of Contra Costa County be authorized to accept and expend an apportionment in an amount not to exceed Two Million Dollars ( 22 000,000) from the State of California under and subject to the provisions of Chapter 19 of Division 3 of the :education Code, uhich amount is subject to repayment as provided by said chapter`: Yes - - - - - - - - 877 i No - - - - - - - - 202 i Illegal - - - - - - 22 Total - - - - - - - - 1101 It is by the Board ordered that a certified copy of this orale be transmitted ! } to the County Superintendent of Schools of Contra Costa County. In the matter of Approval of Report of County auditor filed April 17, 1956. t The County auditor having filed with this Board on April 17, 1956, his re- port of all claims and warrants allowed and paid by him; i IT IS BY 18g BOARD ORDERED that said report be approved and laced on file in the office of the County Clerk. I IT IS BY TIM :ova ORliriir:D that the expenditures contained therein be by the Clerk published at the time the proceedings of the board of Supervisors are published. k i IT IS BY THE B01-RD ORDERED that the report of the County Audf for 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. In the Natter of Authorizing pay- ment of fees for special election for annexation of territory to Contra Costa County Water Works District No. 1. r On motion of Supervisor Frederickson, seconded by Supervisor Coyak, IT IS BY THE BOARD ORDERED that the com nsation for members of the elections board for special election held on April 17, 1955, for annexation of territory to Contra Costa County Water Works District No. 1, is hereby fixed in the sum of *12.50, plus messenger service fees of :;3.00 and 46-40 mileage for the person delivering the election returns,; and that the polling place rent for said election is fixed in the sum cf 410.00. IT IS BY THE BOARD FURTHER ORDERED that the County auditor is directed to draw his warrants in favor of the f'o?lowinz persons for services listed below, in the matter of the conduct of said election: Faye Ditmars, 648 Indiana avenue, P. O. Box 501, brentaood I Services as election officer w12. 0 Total '. w12.50 . x Mabel is. Bann, P. 0. Sox 0503, drent%ood Services as election officer 12. 0 Total 12.50 Legion hall, Veterans :emorial Building, First Street, BrentJ�ood Polling place rent 10.00 s Total '� 10.00 45 i Tuesday, April 17, 1956 -- Continued Rachel Brom, 2nd Chestnut, P. u. Bax 783, Brent%%ood Services as election officer 412.50 Messenger Fee 3.00 Uleape delivering election returns 6.40 Total 421.90 i The foregoing, order is passed by the unanimous votelof the board. In the Matter of Modification of order of March 6, 19569 relating to proposed purchase t of property by the Byron County Fire Protection District. This Board having on march 6, 1956, directed the County Right-of-Way Agent to proceed %ith negotiations for the purchase of property described in the communica- tion from the Byron County sire Protection District dated wardh 1, 1956; and Good cause appearing therefor; and t On motion of Supervisor Goyak,seconded by Supervisor Taylor, IT IS BY THE BOARD CRS that said order of March 6, 1956, be and the same is hereby modified in order to permit the County Right-of-Way Agent to negotiate Por any parcel desig- nated by the district commission instead of specific parcel named in original order of March 6. The foregoing order is passed by the unanimous vote of the Board. x In the Matter of Authorizing County Administrator to recommend personnel of a Census Tract Committee. In order to ensure maximum utility from the 1960 census, and on motion of Supervisor uoyak, seconded by Supervisor Taylor, IT IS BY TE HOARD ORDERED that D. M. Teeter, County Administrator, is authorized to brie; in a r1commendation to this Board on the personnel of a Census Bract Committee to be appointed by the joard of Supervisors after having secured a-Xeement of the Census Bureau`s representative to the suggested personnel. f The foregoing or;:er is passed by the unanimous vote of the Board. f In the matter of Time fixed for adoption of resolutions with s reference to proceedings in Assessment District =. 1956-1 (Altarinda Estates, Unit No. 2). This Board having heretofore fixed April 17, 1956 for hearing on the Engineer's report and the assessment, awarding of contract, etc. with reference to proceedings in Assessment District iso. 1956-1 tAltarinda Estat's, unit lio. 2y ; and Good cause appearins therefor and on motion of Super ri sor t,oyak, seconded by Supervisor Taylor, l'.*,, I5 BY `.biz BOARD ORDER ETJ that the hearing is further continued to Thursday, April 19, 1956, at 1:30 P.M. The foregoing order was passed by the folloxinA vote: of the Board: AYES: Supervisors - I. T. 10YAK9 H. L. CU TS RAY S. TAl'LOR, 111. G. BUCEIIAN, J. F REZRICE ON. f NOES: Supervisors - ?IONS. ABSENT: Supervisors - :YORE. In the Matter of the Altering of { the Boundaries of the Central RESOLUTIO14 ALTERI14G Contra Costa Sanitary District. BOURDARIE.S1 S, proceedings have been taken by the District Board of the CENTRAL CONTRA COSTA SANITAFff 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 �upervisars to alter the boundaries of said District to include the hereinafter described land ; and LAMREAS, said territory is not i4ithin any other Sanitary iDistriet, is contiguous to said Sanitary District, and said District Board has deter.mi4ed that it is in the best interests of said territory and said District that saia territory be annexed to said District and that such territory %ill be benefited thereby. i NOW 9 TH ME ORE, BE IT ORDERED &S FOLLO ilro: That the boundaries of the CMURAL CONTRA COSTA SANITARY (DISTIRICT be and they hereby are altered by annexing thereto the hereinafter deseribld territory, which territory in the County of Contra Costa, State of California is hereby annexed to said District: r 454 Tuesday, April 17, 1956 -- Continued i MIS Attar-AATION That parcel of land in the County of Contra Costa, State of California, described as follows: , Beginning at a point on the existing boundary of the central Contra Costa Sanitary District, at the most eastern corner of the parcel of land described in the deed to the Diablo :Medical arts Center, recorded September 23, 1954, under Recorder's Serial 1;0. 48111, in Volume 2382 of Official iiecords of saia County, at :page 570, also beim; a point on the northern line of the 45 foot road more commonly knotitin as Lisa Lane; thence from said point of beginning easterly along the northern lane of said Lisa Lane to the western line of the 100 foot Southern Pacific Railroad right of way; thence northerly along the western line of said railroad right of way to a point which bears north 820 14' west, 1�0 feet from the most northern corner of the parcel of land described in the deed to 'iiarry E. Innis, recorded January 3, 1947, under Recorder's Serial Igo. 259, in Volume 985 of Official Records of said. County, at page 298; thence south 820 14' east, 100 feet to the most northern corner of said Innispareel (985 O.R. 298) ; thence in a generally southeasterly direction along the northeastern boundary of said Innis parcel (985 O.R. 298) to the most eastern corner thereof; ;thence north 88° 59' 10" west along the southern line of said Innis parcel 1985 O.R. 298) to its intersection with said northern line of Lisa Lane at its eastern terminus; thence southerly along the eastern terminus of said Lisa Lane to the southern line thereof; thence westerly along the southern line of said Lisa Lane to a point onfthe existing boundary of said Sanitary District; thence in a generally zesterly direction along the existing boundary of said Sanitary District to tae point of beginning. Containing an area of 3.8 acres,aore or less. s . BE IT FURTHER ORDERED AND RESOLVE-A that the County Clerk be ar'd he hereby is directed to file with the County Assessor of this County and the Board of Equaliza- tion of the State of California, statements of this annexation together "with the description thereof and a plat or amp thereof. The foregoing Resolution and Order was duly anc regularly passed and adopted at a Regular LL-eting of the Board of Supervisors of Contra Costia County this 17th day of April, 1956, by the following vote: A)MS: Supervisors - I. T. O'.OY.AK, B. L. CUU&INGS, RaY S. T&XLOR, W. G. dUi;1WUX9 S. FitiwaDERICK.SON. j NOES: Supervisors - NONE. ABSMti1T: Supervisors - NONN. In the Matter of Cancellation of County Tax Liens. The State of California having requesters the cancellation of the 1953-56 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 6tate and having requested authorization to cancel the 1955-56 County tax liens oii the property hereinafter described; and said request having been approved by the yistrict Attorney; On motion of Supervisor Goyak, seconded by Supervisor 1?rederiaikson, IT IS BY THE BOARD ORDERED that the County huditor is authorized to cancel the 1955-56 County tax liens on the following described property as requested: 1955-56 xAssmt. iio. Por Sec 21 and 28 T2N R4147, etc. 72.45 Ac For 75065 2nd Inst. Por Sec 21, 229 27 do 28 T2N R4W etc 109.75 Ac Por 75062 2nd inst. Ro Canada Del Hambre, descr. .50 Ac 405024 2nd inst. Briones Ranch, descr. 4.14 he 50063' Sunny Hallow, Low 22 512623' j Ro Canada Del Pinole, descr. 1.00 Ao Par 501244 2nd inst. F.1 Nido Ro Por lot 18 506120 2nd inst. Acalanes Parr, Por lot 14 Por 509017 2nd inst. Floraland Tr Subn por lot 5 9149U� 2nd Inst. The foregoing order is passed by the unanimous vote of the Boas. ` f b In the Matter of Cancellation of County Tax Lien { The Public Works Department having re=nested the cancellation' of the 1955-56 County tax lien hich shows on the records as unpaid on certain properl wy acquired by the County; and ; The County Auditor having verified the transfer of title to the County, and having requested authorization to cancel the 1955-56 County tax lien on the property hereinafter described;and said request having been approved by the Disrict Attorney; On motion of Supervisor Go ad, seconded by Supervisor ereaerii ckson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1955-56 County tax lien on the following described property as requested: 1955-56 ,►ssmt. ilio. Addn'l Survey of Martinez, Lots 3, 4, & por of 5 and 6. Blk 20 Por 05519 2nd inst. The foregoinn order is passed by the unanimous vote of the &lard. i 455 a Tuesday, April 17, 195o -- Continue'" In the Matter of Granting permission to leave the State of California. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Dr. H. L. Blum, health Officer, be, and he is hereby GRANTED PERMISSION TO LEATE THE STATE OF CnLIr Galilk for a period of thirty days commencing April 23, 1950. The Foregoing order is passed by the unanimous vote �f the Board. In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, don motion of Super- visor Goyak, seconded by ;supervisor Taylor, IT IS BY THE BOARS ORDERED that Mrs. Veryl Lewis, of Social Welfare Department , be and she is authorized to attend, at County expense, the folloAing: To serve as a member of a qualifications board in examinations to be held in Sacramento, ',April 20 and 27 by the State Merit System Examining Agency. i } The fore7,oina order is passed by the unanimous vote of the Board. F 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 ME B0j%RDJ ORD S that the following persons be and they are authorized to attend, at Coupty expense, the following: Recorder Assistant County Recorder, Hoyt Hayden, at convention in Fresno, April 10 to 18; Health Department Director of Sanitation, Tom UcMorrow, or alternate, at meeting of California Association of Sanitarians at Long Beach on April 27 and 28. The foregoing order is passed by the unanimous vote f the Board. In the =latter of Appropria- tion Adjustments. l On the recommendation of the County Administrator and on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT 13 BY THE BOARD ORDERED that the following appropriation adjustments oe and the same are hereby} approved: Appropriation Decrease Increase Building Ins ector Temporary and Seasonal Help 1 100.00 Unappropriated Reserve Fund ; 100.00 Temporary and Seasonal Help 325.00 Unappropriated Reserve Fund 325.0 Temporary and Seasonal Help 150.00 Unappropriated Reserve General Fund 150.0 Temporary and Seasonal help 616.00 Unappropriated Reserve General Fund 610.00 Central Service Replacement 2,650.00 Unappropriated Reserve General Fund 2,650.00 Sheriff Replacements - Kitchen Equipment 80.00 Unappropriated Reserve General Fund 80.00 Public Works, De oartment � 2 Desks and 2 Chairs 46.00 Unappropriated reserve General Fund 46.0 County Garage Capital Outlay - o Chairs 35.00 Unappropriated Reserve General Fund 35-OD i y Auditor - Various immanent Personnel 689058.00 Permanent Personnel (Library) 39496.00 Unappropriated Reserve General Fund 68,058.00 Unappropriated Reserve Library Fund 3,490.00 f 456 Tuesday, April 17, 1956 -- Continued i f F Appropriation Dec_ Increase County Hospital Replacements - Rebuild Incinerator =*1,250.00 Unappropriated Reserve Fund 119250.00 1 Memorial Halls E1 Cerrato Liemorial 731-324 Job 1165 L 245.00 Martinez Memorial 733-324 Job 1167 1 285.00 Pt. Chicago Memorial 735-324 Sob 1169 150.00 Unappropriated Reserve Fund 680.00 Buchanan Field q ntenanee Job 1103 850.00 Unappropriated "Reserve Fund 850.00 Agricultural Extension Alterations Job u1384 318.00 Unappropriated Reserve Fund 318.00 Dass Found Maintenance Jab ff1107 200.00 Unappropriated Reserve Fund 200.00 The foregoing order is passed by the unanimous vote of the Boiard. c In the Matter of Approving the Execution i of an Agreement betueen the County of Contra Costa and the City of Concord for the use of County Building Inspectors in the City. RESOLUTION WHEREAS, the City of Concord desires to have the services of 'assistant and deputy building inspectors of the County Building Inspection Department;, and the County is desirous of furnishing the same at rates as hereinafter referred to, NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Hoard' of Supervisors be and he is hereby authorized to execute an "Agreement between the County of Contra Costa, a political subdivision of the State of California, and the Cityl of Concord, a General Law City of the State of California" of even date herewith. The fore4oinq resolution was mide on the motion of Supervisor; .oyak, seconded: by Supervisor Taylor and adopted by the rollowinry vote of the Board: AYES: Supervisors - I. T. GOY_AK, H. L. CU!&1IiV-,S, itAY S. TAYLOR, W. G. BUCiiM21, J. FREiZRICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - WONE. C 3 In the Matter of Annexation or Territory to Kensington Lighting ORDER FIXI11G TIME AND PLAUE District. OF HEARING ON PETITION i WHEREAS, there has been filed with the Board of Supervisors of the County of Contra Costa, pursuant to Section 19210, et seq., Streets and Eighuays qode, a petition for the annexation of the hereinafter described territory to Kensinton 1Lighting District, which said petition is signed by owners representing at leastone-fourth of the total assessed valuation of the real property hereinafter described, as shown by the last equalized assessment roll of the County of Contra Costa, any constituting at least one-fourth of the total number of owners of real property in such territory , which petition recuests the annexation of the following described territory to Kensington-Lighting District, and states that said territory is not within the limits of any other lighting district. The following is a description of the territory pro- posed to be annexed: BEGIt,i-NING at the most western corner of Lot 1 "Kensington hi�vblands'' filed July 159 1953 in Map Book 51 , pa-e 20, being a point on the boundary line of the Kensington Lighting District; thence horth 590 20' 25" least, 245.05 feet!; thence South 290 201 42" East, 154.00 feet; thence South 40" 20' 42" East, 75.00 feet;; thence South 450 56' 1811 East, 70.00 feet; thence South 720 36' 35" East 63.25 feet; thence South 850 52' 37" gest, 63.00 feet; thence South 4" 19' 47" Fast, 64.30 feet; thence South 200 57' 53" West, 55.28 feet; thence South 410 47' 14" East, 124.49 reet;; thence South 350 29' 36" East, 85.00 feet; thence South 43" 52' 21" East, 65.37 feet;� thence South 720 33.' 31" East, 100.00 feet; thence South 55" O1' 06" East, 57.21 feet; thence South 00 23' 43" East, 107.62 feet; thence South 490 49' 18" 'lest, 96.00 feet;: thence horth 40° 10' 42" West, 100.00 feet to the most westerly corner of Lot 11, Kensington high- lands, being a point on Kensington Court; thence northwesterly along thesouthwesterly line of Kensington Court, along the are of a curve concave to the northeast, the center : of Ahieh bears North 180 14' 11" ''Pest, 40.00 feet, an are distance of 64:98 feet, to the eastern corner of Lot 10, Kensington Highlands; thence South 410 21115811 West 99.79 feet along the southeast line of the said Lot 10 to the most Southerly corner thereof, being a point on the boundary line of the said Kensington Lighting District; thence North 40° 10' 42" 17est along the boundary line of the Kensington Lighting District to the most western corner of the said Lot 1, Kensington HiShlanas, the point of begin- ning. NOW, THEREFORE, BE IT RESOLVED that Tuesday, the 15th day of Slay , 1956, at the hour of 10 o'clock A.M. , in the Chambers of the board of Supervisors; hall of Records, main and Court Streets, Martinez, Contra Costa County, California, is hereby fixed as the time and place for hearing the petition and protests of intErested parties and the Clerk of the Bobrd is directed to give notice of the filing of the petition 45 E , Tuesday, April 17, 1956 -- Continued v i and of the time set for hearing, as provided herein, by publilhing a copy of this resolution in a newspaper published and circulated in the County of Contra Costa, in which the Kensington Lighting District is situated. Upon thesdate fixed for hearing, or the date to %hick hearing is continued, the Board of Supervisors will consider the petition and any objections uhich may be riled against it 'or the annexation of any of the territory to the district. 0 PASSED 4ND ADOPTED by the Hoard of Supervisors of the County of Contra Cost at a meeting of said Board held on the 17th day of April, 19561 by the following vote: s AYES: Supervisors - I. T. GUS, H. I.. CURINGS?, R.Y S. TAYLOR, W. G. BUCHANAtr, J. FREDERICKSON. NOES: Supervisors - NONE. i 8 ABSENT: Supervisors - XONE. { In the Matter of Application of Pan American World Airways, Inc. for Direct Air Service from San Francisco to Tokyo and points beyond over the Polar Route. 111EREAS, the Board of Supervisors of the County of lontra Costa, State of California, has noted that Pan American World Airways, Inc. haj made application to the Civil Aeronautics Board to amend its certificate of public iconvenience and neces- sity to engage in air transportation of persons and property beltween the West Coast and Tokyo and points beyond, over the Polar route; and i '-1iEP.EAS, the City and County of San .Francisco throm�h its Public Utilities Commission, is an intervenor in the Trans Pacific case before the Civil Aeronautics Board, Docket No. 5031, et al.; and Vha;:-%E1S, the City and County of San Francisco has been named as a terminal point in the Pan Ame.:ican world Airways, Inc. 's application, and the County of Contra Costa, State of California, is a part of the San Francisco Bay±xrea; and f WHEREAS, there is a large numcer of residents of this county traveling to the Orient who would be served by this shorter direct route by the proposed service; and %1HERHAS, under the present air service pattern no air line is certificated to furnish service from the San Francisco Bay Area to Tokyo and points beyond, over the short Polar Route; and WEEREAS, there is a strong community of interest existing between Northern California and the San Francisco Bay Area and points in the Orient; and WH' REAS, the Board of Supervisors of the :;ounty of Qontra Costa, State of California, is desirous of aiding the residents of this county in furthering their business and social relationships with the Orient; and WEMW.S, the inauguration of the proposed air service by Pan American World Airways, Inc. from San Francisco to Tokyo and points beyond, over the direct Polar Route would further these ends now, therefore, be it RESOLVED, that the Board of Supervisors of the County of Contra Costa , State of California, respectfully urc-es that the President of t�e United States and the Civil aeronautics Board do approve as expeditiously as ;possible the applica- tion of the Pan American World airways, Inc. whereunder a aew direct and shorter route in the interest or this community would be inaugurated between the San rrancisca Bay Area and Tokyo and points beyond, over the Polar Route; andtbe it further RESOLVED, that the Clerk of this Board forward certified copies of this resolution to the United States Senators from unlifornia and the Congressmen from Northern California and the San Francisco bay Area ana to the City and County of San Francisco. Is "i. T. PAbSCH, the duly appointed, qualified and acting Clerk of the Board of Supervisors of the County of t►ontra Costa, State of California, hereby certify that the foregoing is a full, true and correct copy of a resolution v►hich was duly passed at a meeting of the Board of Supervisors of the aforesaid County on the 17th day of April, 1956• The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. ^,OYAK, H. L. CU1aW1,3,f RAY S. TAYLOR, W. G. BUCHANAIJ, J. FREDERICK$011- NOES: Supervisors - NONIS. ABSENT: Supervisors - X0113. t Tuesday, April 17, 1956 -- Continued J In the Matter of Approving Ordinance No. 1032. Ordinance No. 1032, which Amends Ordinance Alo. 993, which is #an ordinance providing for the position of Aide to the Sheriff, 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, ana the same is hereby APPROVE and ADUPT.:D, . i f IT IS BY THE BOARD FURTHER ORD&LE that a cap,0 of said ordinance be published for the time and in the manner required by la:,L in the "Contra Costa Gazette«, a news- paper of general circulation printed and published in the County or Gontra Costa. The foregoing order is passed by the unanimous vote of the ilo;erd. In the Natter of Claim for damages. Gordon Turner of Tinning and DeLap, Attorneys, on behalf of Bart Frank and Frank J. Dutra, Inc. , a corporation, having filed with this Board on April 12, 19569 claim for damages in the amount of $6,311.50; i P NOVI, THEREFORE, and on motion of Supervisor Frederickson, seconded cy Super- visor Buchanan, IT IS BY TtE BOARD O0ER_7D that said claim be end the slime is hereby RL7ERRED TO DISTHICT ATTORNEY and PUBLIC WORKS DIRECTOR. s The f oregoinr� order is passed by the unanimous vote of the Bo rd. In the Matter of Approval of lease with J. Howard Greene for parking lot in Martinez. Lease dated April 1, 1956, between the County of Contra Costa; Lessor, and J. Howard Greene, Lessee, which provides that Lessor leases to Lessee, subject to certain terms and conditions, that certain parcel of land described as a parking lot adjoining the Stanaard Oil Stetion at the corner of Main and vine Streets ana immediately east of the Hail of hecords in Lartinez, for a term of one year from April 10 1956, through March 31, 1957, at the monthly rental or 435 payable monthly atithe end of each month of the term, is presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD OBD that said lease be and the same is hereby APPROVE; an4 H. L. Cummings, Chairman of this Board, and the Clerk are authorized to execute saia lease on behalf of the County. The foregoing order is passed by the unanimous vote of the Bo4rd. 9 In the Matter of Approval of lease agreement rith the Concord Sportsmen Club. t f An agreement dated April 179 1956, between the County of Contra Costa, Lessor, and the Concord Sportsmen Club, Lessee, which amends Paragraph IV. of lease dated September 4. 1951, between said parties, by providing that said base may be canceled by the Lessor on the Lessor oivinq to the Lessee ten days written notice, and if said notice is given within two years from date thereon, Lessor will¢ at its own cost and expense move the buildings or the Lessee situated on saia proporty from their present location to a location chosen by Lessee anywhere within a five-mile radius of their present location, is presented to this Board; On motion of Supervisor ioyab, seconded by Supervisor Taylor,f IT IS BY THE BOARD OR DEMD that said agreement be and the same is hereby APPROVED and H. L. Cummings, Chairman of this Burd, is authorized to execute SLid agreement on behalf of the County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Increasing Revolving Fund at County Hospital. This Board having on November 5s 1951, created a Revolving Fund in the sum of 415 for the use of Medical Social Service Unit at the County Hospital, and having requested Dr. George Degnan, medical Director of said County hospital, to file a good and sufficient bond in the sum of $30; and Dr. George Degnen having filed with this Board a bond in the sum of 430 issued by Fidelity and Deposit Company of Maryland; and The County Hospital having requested that a 425 Revolving Fund, be placed ' in the main office for the purpose of prepaying for the return of blood ?containers to the Blood 'Bank; Naas THM ORS, on motion of Supervisor r'rederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDE,� that said Revolving Fund be and the' same is hereby INCREASE) TO THRSUM OF 440 and Dr. George Degnan, Medical Director, is hereby requested to increase said bond to the sum of 480. { f t 4 t t { 459 Tuesday, april 17, 1956 -- Continued IT IS BY THE BOARD FURTHER ORDER D that upon faithf tail administration of said bond, the County auditor shall drag his warrant on the G�neral Fund in the amount of 425 in favor of Dr. George Degnan, Medical Director ',of the County hospital, and the County Treasurer shall pay the same. ti The Foregoing order is passed by the unanimous vote 'of the Board. In the Matter of Granting Clyde Beatty Circus permit to exhibit at Fairgrounds in Antioch. 1 t On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY TBE BOARD ORDERED that the Clyde Beatty Circus is Pranted a permit to exhibit at the Fairgrounds in Antioch for one day on Friday, May 189 1 56; and IT IS BY T, BOARD FURTtZR OR:ZHED that the County T' x Collector issue a license for said exhibition upon the payment of the sum of 475 license Pee. The foregoing order is passed by the unanimous vote of the Board. In the utter of kecuest .filed by Sheriff Brown and referring to the position of Aide to the Sheriff. 3 This Board having on October 181, 1955s adopted Orctin' nee 993, %hick provided for the position of Aide to the Sheriff and which exempted sai: position from the Merit System for a perioa of six months only; and Sheriff Harry A. Brown having filed with this Board $ request that said position be made permanent under the present status and outside of the Civil Service System, and said Sheriff having appeared before the Board this ilday on behalf' of his request; and John Sheridan, as Business Agent of the Richmond Teamsters' Union, and Joseph Angelo, Subdirector of the Onited Steel Workers of America, having also appeared in support of the Sheriff's request; and a The following persons having appeared in opposition -�o said request: James Harley, :tanager of the Contra Costa County Employees Association; Tom Martin, !resident of the County Employees' Union,# Local 302; and This Board having considered said matter; i NO?d, 'fIMWORE, and on motion of Supervisor loyak, socondea by Supervisor Taylor, IT I5 BY TBE BOARD OkDziFi:.D that Sheriff Brom's ren uest that the position be made permanent under the present status and outside of the Civ 1 Service System be and the same is hereby EENIED. IT IS BY THE BOARD FJK. %ER ORDERED that the District iAttorney prepare an ordinance amending Ordinance 9939 by proviaing for an extension of the position of Aide to the Sheriff for a period of three months only. i The foregoing order is passed by the following vote cif the Board: AYES: Supervisors - I. T. GOYAK, H. L. (APP UXGS, �AY S. TAYLOR, Y. G. BUGHAN-A119 J. FR3MUCYSo t. 140ES: Supervisors - NONE. A1B6ENT: Supervisors - NOME. In the Matter of Appropria- tion Adjustment. appropriation Deereasel Increase Various Departments { Permanent Personnel 468,458.00 Permanent Personnel (Library) 3,496.00 Unappropriated Reserve General 681058.00' Unappropriated Reserve Library Fund 3,496.00 Upon motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORD�.ED that the foregoing is approved as is shown on Journal Entry 11o. 5582, records of the County Auditor, Contra Costa County, California.} i I The foregoing order is passed by the unanimous vote of the Board. In the latter of He-uest for relief from flood damage allegedly caused by diver- ! sion of flow of Las Trampas Creek, etc. Oa motion of Supervisor Thylor, seconded by Supervisor' Goyak, IT IS BY THE BOARD ORDIERED that the request of C. C. Willert and K. W. Finley of Saranap, for consideration of and relief fron flooa damage caused by a aiversion of the flow of Las Trampas Creek from its normal channel, is R&L- tR'�7 TO THZ CONTRA COSTA COUNTY FLOOD CONTROL DISTRICT for investigation. 4 �._. The Foregoing order is passed by the unanimous vote of the Board. E f i 460 I Tuesday, April 17, 1956 -- Continued ; In the :.;atter of Approval of plans and specifications for Fire House No. 4 for the Central Fire Protection Dist- riot. Plans and specifications for construction of Fire house No. for the Central Fire Protection District, having been filed with this Board by Jack Buchter, Architect, A.I.A. , and Associates, of :4oraga vighway, Orinda; N0719 THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said plans be and the same are hgreby APPROVED. IT IS BY 11iE BOARD FURTHER ORDERED that the Clerk is directed zto publish a notice in "The Walnut Kernel" calling for bids, to be opened before this Board on Tuesday, May 152 1956, at 10 a.m. , in the Chambers of the Board of Supe;visors in the ' Hall of Records, PSartinez, California. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the 2ormation, f Organization and Establishment of San Ramon Valley County eater District of the County of Contra ORDER F=iG BOWDAR.MS OF T$rL Costa, State of California. PROPOSED SAY. RAMOU VALLEY COUNTY WATER DISTAIC T 91D CALLI►tG AN ELECTION FOR Td.& PURPOSE OF DETEtW n TING WHETHER OR 140T 4ID DISTIUCT SHALL BE F ORIED AND; F O R ELECTION OF FIRST DIRECTORS.j WHEREAS, a petition signed by registered voters residing within the boua- daries of the proposed San Ramon Valley County Plater District equal in number to at least ten per cent (10`;0) of the number of votes cast in the proposed district for the office of Governor at the general election neat 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 Boardfof Supervisors on the 16th day of February, 1956; and } NHEREAS, by,order of the Board of Supervisors duly riven and fade on the 6th day of larch, 1950, the time for the hearing upon said petition was ;set for Tuesday, the 27th day of :.larch, 1956, at the hour of ten o'clock a.m. of said days; and WHEREAS, on said 27th day of March, 1956, at the time appointed, this Board did by resolution, duly and re^ui arly adopted, continue said hearin? to ;Tuesday, the 3rd day of April, 1956, at ten o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records, Bain and Court Streets, 'L:artinez, Contra Costa County, California; and WFC "S, on said 3rd day of April, 1956, at the time to whichsaid hearing was continued, this Board did by resolution, duly and regularly adopted, further continue said hearing to Tuesday, the 17th day of April , 1956, at ten ovelock a.m. in the Chambers of the Board of Supervisors, HL11 of Records, Lain and Court Streets, Martinez, Contra Costa County, California; and z IWIEREAS, pursuant to law the County Clerk of the County of Con:tra Costa ; caused to be published notice of hearing, which said notice contained all of the in- formation required to be contained therein by Section 30231 of the WaterCode, and was given for the time and in the manner prescrioed by law, as appears from the affidavit of publication on file herein of L. ,m. Stoddard, publisher of the Walnut Kernel, a newspaper of general circulation printed and published in the City of 'Walnut Creek, County of Contra Costa, dated L arch 15, 1956, and filed with thist Board on the 16th day of 1 arch, 1956; and WHE.;MAS, at the meeting held pursuant to notice as aforesaid, this Board heard and considered the written petitions from a number of persons for the inclusion of certain properties and for the exclusion of other properties from theboundaries of the proposed district, and all persons interested were given an opportunity to appear : and be heard; and M W!-MAS, it is to the best interests of the County and the proposed nater ' district that the name of the proposed district should be San Raman Valley County Water . District; Y.TO179 T iEREFORE, BE 1T RESOLVED: 1. This Board of Supervisors hereby finds and determines thatthe said petition for the formation of said county water district complies with the re^uirements of the provisions of Chapter 1, of Part 2, of Division 12, of the Mater Code, and that said petition is genuine and sufficient in every respect. 2. This Board of Supervisors hereby finds and determines thatnotice of the hearing on the formation petition has been ?iven and published as rewired by law. 3. This Board of Supervisors finds and determines that the boundaries of said proposed district should and shall include the following described groperty: "EMIBIT All SAN iLAMN VALLEY COUNTY WYfEh DISTRICT Parcel I BEGINNING at the most southerly corner of Lot 1, 31ock w, "6lap 14o. 2, I'lalnut iHeights," filed December 29, 1913, in 14ap Book 10, page 245, being the mast northerly ' corner of the 209.66 acre parcel, described as parcel 3, in the Decree o4 Distribution to Mary Vieira, recorded January 17, 1934 in Volume 351 of Official Aecords, page 223; i J f 481 Tuesday, .April 17, 1955 -- Continued 1 thence South 23" 15* East along the norther-st line of the said Vieira parcel and the southeasterly extension thereof, to the southeast corner of the 209.66 acre parcel of land described in the deed to Rasa V. Franco, recorded April 23, 1934 in Volume 360 of Official Records, page 283; thence North 780 26' West aloa� the 6outt: line of the said Franco parcel to the Forth-South midsection line of ""ection 6 TIS alld M.D.B.&M., being the northeast corner of lands of z,.udolph C. Post; tnence!' South alone the said midsection line of the said Section 6, to the center line of ,Iranda Ave. ; thence southwesterly along the center line of .:iranda hvenue to the northvxest corner of the .55 acre parcel of land described in the deed to William L. Graves et ux. , recorded Lay 5, 1950, recorder's rile No. 21302; thence South 880 ..ast 321.34 feet alone; the north line of the said .55 acre :raves parcel to the northeastcorner thereof, being the northwest corner of the 48.30 acre parcel of land described in the deed to Lee A. I.Sartindale et ux.; recorded nuaust 9, 1943 in iolume 728 of Oficial Records, page 144; thence southerly and southeasterly aloe; the xestern and 3o uthwestern lines of the said 48.30 acre 1:artindale parcel to the most southerly corner :thereof, being a point on the northwest line of the 4.081 acre parcel of land described in the deed to irthur H. Bisset et ux, recorded October 5, 1951, itecorder' s File Ito. ;47625; thence North 21° 55' East 199.26 feet to the most northerly corner of the said Bisset 4.081 acre parcel ; thence South 500 30• East 469.91 feet to the most easterly corner of the said Bisset parcel, being a paint on the southeast line of the parcel of land described in the deed to Arthur H. Clements, et el, recorded July 26, 1951, ,Recorder's File No. 35764; thence Southwesterly alone; the southeast line or the said Clements parcel to the most northerly corner or the .70 acre parcel of land described in the deed to Ruth C. Kemp, recorded May 5, 1953, Recorder's File No. 22741; thence southeEsterly alone; the northeast line of the Ruth C. Kemp parcel to the most easte'rly corner thereof, being a point on the southeLst line of the parcel of land described as Parcel One in the deed to Oscar M. Kemp, recorded May 28, 1948 in Volume 1204; of Official Records, at page 220, said point being 380 feet northeasterly from the most southerly corner thereof ; thence northeasterly along the southeast line of the said Oscar Y. Kemp parcel to the northwest corner of Lot 10, of Section 7, TlS R111ti 10B&M; thence South elon, the %est line of the said Lot 10 and of Lot 11, to the southwest corner of Lot 11, Section 7, T1S R1111 ! MB&1% thence mast alonfy, the south line of Lot 11 to the south- east corner thereof, beiw-, the nortln%est corner of Lot 14, of Section 8 TIS TiW, also being the north%est corner of the 229.50 acre parcel of land described in the deed to Grover C. Sruier, recorded :,:ay 2, 1914 in Volume 224 of Deeds, paF;e 449; thence north 82° 30' East along the northerly line of the said S-u.ier parcelito the northeast corner thereof; thence South alon? the eastern line of the said `Souier parcel to the south line of Section 8 TIS isle,; thence East along the south line of said Section 8 to the southeast corner thereof, being, the northu-est corner of Section 16 T1S RlW; thence South along the a'lest line of the said Section 16 800 feet ; thence east to the North-South midsection; thence line of the said Section 16, said point being 800 feet South of the North quarter corner of Section 16; thence continuing East 1700 feet; thence South to a point on theEast-;,est midsection line of Section 16 %hieh bears East 1730' from the center of said Section 16, said point also being on the South line of the parcel of land described in the deed to Fred L. Donahue, recorded iAay 29, 1934 in Volume 359 of Official Records, at page 499 ; thence .easterlyalong the southern line of said Donahue parcel to the northwestern corner of the parcel of land described as Parcel One in the deed to Eduard Lee Soule, recorded July 21i 1954 in Volume 2351 of Official Records, at page 469; thence Southerly along the %extern line the said Soule parcel, South 160 10' 35" ;Pest 146.77 feet; :►outh 68° 15' '06" '�Yest 751.84 feet, and South 12° 34' 45" 'Kest 375.46 feet to the northez stern line of "Mount Diablo Estate Park Subdivision, Third Unit" filed : ecemcer 12, 1952, its Map Book 49 , page 7; thence Southeasterly and Southerly along the northeastern and eastern lines of the said "Mount Diablo Estate Park Subdivision, Third Unit" and southerly; along the extension of the said eastern line to the center line of Vista Grande as shown on the map of „Mount Diablo Estate Park Sub3ivision, First Unit," filed July 12, 1924, in Volume 19 Of Maps, page 455; thence in a general Southeasterly direction along the center line of said Vista Grande to the eastern line of the parcel of land described in the deed to George J. Pacini, recorded Lay 7, 1946 in Volume 883 of Official Records, at page 157; thence in a general Northerly direction alons the eastern line ;of said Pacini parcel. to the most 14orthern corner of the parcel of land described inthe deed to Read H. Gibson, recorded April 29, 1948 in Volume 1195 of Official Records, at page 249; thence EFsterly along the northern line of said Sibson parcel to the Center line of Alameda Diablo; thence Northerly aloe-- the center line of said Alameda *Diablo to its inter- section with the northv:estern line of the parcel of land described in the deed to C,eorge C. Kelso, recorded :Larch 20, 1951 in Volume 1734 of Official Records at page 392; thence Northeasterly aloe- the northxestern line of the said Kelso parcel to the center line of Mount Diablo Scenic Boulevard (Calle Los Collado:) ; thence in a neneral Northerly and Easterly direction alone the center line of �,ountj Diablo Scenic Boulevard to the northeast corner of the 12.70 acre parcel of land described in the deed to George W. Goodyear et al, recorded October 16, 1946 in Volume 957 of Official Records, at page 379; thence Southerly along the eastern line of the said 12.70 acre Goodyear parcel to the center line of kount Diablo Scenic Boulevard ; (Cade Los Collados) ; thence Southerly aloe^ the center line of Calle Los Collados tothe center line of Calle Crespi; thence Southerly along the center line of Calle Crespi as shown on the said map of "Mount Diablo Estate Park Subdivision, First unit,"l and the southerly exten- sion thereof to the southern line of Diablo Road (Green Valley Road or El Camino Tassajara) ; thence in a general Westerly direction along the southern line of said Diablo Road to the =Forth-South midsection line of Section 212 T1s RlW; thence Southerly along said midsection line or the northeastern line of the parcel of land described in the deed to Danville union School District, recorded January 8, 1952 in Volume 1875 of Official Records, at pea 29; thence southeasterly along; the northeaster line of said school parcel (1875 OR 29f to the most eastern corner thereof; thence Southuesterly along the southeastern line of said School parcel (1875 OR 29) to the said North-South midsection line of Said Section 21; thence Southerly along the said North-South midsection line to the south line of Section 21 TlS i ltlW LSDB&M, being the north line of Rancho Ramona, filed in '.wap Book 9, page 220; thence Easterly along the northern line of Rancho Ramona .o the northwest corner of the 14.92 acre parcel of land described in the deed to fiarizan S. Prim et ux, recorded December 21, 1954, Record ers File No. 68361; thence Southwesterly along the western lineof the said Primm parcel to the southerly line of Tassajara Road as sham on the map of Las Lomitas No. 2, filed October 7, 1948 in :Sap Book 36, page 17; thence Westerly along the southern line of Tassajara Road to the eastern line of the parol of land described in the deed to R. T. hushes and Bess Hughes, recorded January 22, 1954, Recorder's Fil No. 3658; thence South 00 04' 07" ":est 1561.84 feet; thence �'ort� 890 28' (Vest 973.59 t I 4.62 Tuesday , April 17, 1956 -- Continued I feet; thence South 1* 08' 40" test 1443.93 feet; thence South 89° 55' Last 1470.32 feet; thence i,-orth 71° 47' East 48 feet; thence South 010 02' West 1233:63 feet to the southwest corner of the said aughes parcel being a point on the north lKne of Lot A, Part 3 of the Rancho San Ramon (Osage Farm) ; thence I7est along the north line of Lot A. Part 3, to the norttn%est corner thereof; thence South 00 10' lest to the south- west corner of Lot B, Part 3; thence "Orth79* 30' East 451 .54 feet to the northwest corner of Lot C; Part 2; thence boutherly along the western lines of Lots C and D, Part 2 to the north line of Lot E. Part 1, of the usage -'arm; thence 71e'sterly along the northern line of the said Lot E. Part 1 to the center line of the State highway (Danville to San Ramon) ; thence Southerly elon the center line of the :tate uighway to the southeast corner of the 46 acre parcel of lsnd described as Parcel I:o. 1 in the deed to Henrietta Spilker, recorded June 28, 1945, in 'Volume 679 of? Official Records, page 488; thence South 870 15' "lest 1362.80 feet to the souttn%6st corner thereof; thence Northerly along the western line of the said Spilker parcel to its northwest corner; thence North 690 East alon- the north line of the said Spilker parcel to the Southeast corner of the 4.75 acre parcel of land described as parcel No . 2 in the said Deed to Henrietta Spilker (679 OR 488) ; thence North 390 12' West 311 .50 feet to the northwest corner thereof; beim a point in the center line of Podva Road, also being a point on the northeastern line of the parcel of land described in the Decree of Final Distribution in the Estate of Leona B. Abrott, recorded ,june 8, 19539 Recorder's rile 'No. 29745; thence in a -general i►ortherly ant 7,7esterly direction along the Eastern and 1 orthern lines of the said Abrott parcel to the northwest corner there- of; thence North 00 10' 10" East 672.69 feet; thence South 640 43' 29" West 317.80 feet ; thence South 49° 33' 56" Test 190.76 feet; thence South 10* 27' 36►1 West 407.70 feet to the southeast corner of the 69.331 acre parcel of land described as parcel No. 1 in the deed to And-rev; L. i brott et ux, recorded Llay 11, 1948, Recorder's File No. 18094; thence Vesterly alone the South line of the said 69.331 acre Abrott parcel 600 feet; thence Northwesterly in a direct line to a point on the northwest :line of the said 69.331 acre Abrott parcel, said point being 900 feet northwesterly from the most westerly corner thereof; thence Southwesterly along the northwest line of the said 69.331 acre Abrott parcel to the most westerly corner thereof, being a point on the easterly line of the 90 acre parcel of land descriced in the deed to Chester R. Fager et ux, recorded December 31, 1947, in Volume 1163 of Official Records, page 288, Record- er's rile No. 52457; thence iiortherly and 71esterly along the eastern and northern lines of the said 90 acre Fager parcel to a point on the northerly line that bears North 580 50' East 1222.84 feet from the northwest corner thereof, said northwiest corner being on the east line of Section 25 T1S R2W tMB&M; thence in a direct Line to the southwest corner of the 78.927 acre parcel of land described as parcel l:o. 3 in the deed to Clement V. Isbell et ux, recorded April 22, 1955, Recorders Filefllo. 24835, said point being on the East line of the said Section 25 TIS RlW I.DB&M; thence Northerly along the east line of the said Section 25 to the northeast corner thereof, being a point on the southerly line of the parcel land described in the Decree to Charlotte H. Miller, recorded July 18, 1955, Recorder's File No. 43206; thence in a general Northerly direction along the eastern line of the said biller parcel to the boundary line of the Rancho San Ramon; thence iyorthKesterly along the southwestern boundary line of the Rancho San Ramon to its intersection with the southerly line of the 17.108 acre parcel of land described in the deed to Ernst IN. Timme et ux, recorded June 19, 1935 in Vol 3F3 of Official Records, at page 301; thence 'Westerly and 1•ortherly elonR the southern and western lines of the sr:id 17.108 acre timme parcel to the north- west corner thereof; thence Easterly alon^ the northern line of the said>Timme parcel to the southwest corner of the 1.12 acre parcel of land described in the ' deed to (Merlin J. Jucksoh et ux, recorded August 15_, 1951, Recorder's File No. 38896; thence forth 400 34' 30" East 318.93 feet; thence forth 51* 56'30" .Test 248.23 feet; thence i1orth 380 03' 30" East; 110.15 feet; thence Korth 70 52' 30" -East 36.98 feet; thence i'orth 670 31 ' 39" East 189.18 feet; thence ?north 190 11' 50" West 37.60 feet; thence forth 430 51 ' 591' Nest 183.35 feet; thence North 620 32' 19" West 169.23 feet; Ithence North 640 33' 24" East 571..44 feet to the northeast corner of the 2.511 acre parcel of land described in the deed to J. E. Deming et ux, recorded i+ovember 13, 1952, recorder' s File iso. 52166, beim a point on the southwesterly line of the .52 acre parcel of land described in the deed to Barren J. Exy et ux, Recorded April 1, 1955, Recorder's File No. 20525; thence North 320 07' 20" West along the southwest line of the said L%-.y parcel to the most westerly corner thereof; thence continuing North 320 67' 20'' ,'lest 402.24 feet; thence South 670 43' 30" Viest 19.14 feet; thence IdQrth 291 41' 30f1 West 390.72 feet to the most western corner of the 1.463 acre parcel of land described in he deed to Ulton H. Price et ux, recorded ?.ovember 13, 1952, Recorders :File No. 52176; thence in a direct line to the southeast corner of the 187.10 acre parcel of and described in the deed to Diablo Dieu Properties Inc. , a Corporation,; Recorded December 20, 1950, Recorder's File 111o. 65423; thence in a general northwesterly and ortheasterly direction along the boundary line of the said 187.10 acre parcel to its intersection with the western boundary line of the Rancho San Ramon; thence northwest- erly along the said Rancho boundary line to a point which bears I:orth 880 16' 15" East from the northeast corner of the 1.30 acre parcel of land described in the quit claim Deed to Leon C. Boller et ux, recorded November 30, 1953, Recorders File No. 62379; thence South 880 16' 15" nest to the northeast corner of the said 1.30 acre 3oller parcel; thence South 00 ?14' 20" Viest 250.57 feet; thence South 730 33' 1:0" Nest 158.52 feet to the most southerly corner of the said Boller parcel; thence Northerly along the western line of the said Boller parcel to the southeast corner of the 13.30 acre parcel of land described in the Deed to Joseph S. Simpson et ux, recorded April 12, 1955, Recorders File No. 22883; thence Westerly along the southern line !of the Simpson 13.30 acre parcel to its southwest corner; thence North 10 O1' 27" .Vest to the most northerly corner of the 1.42 acre parcel of land described in the deed to Man F. Home et ux, recorded Surust 19, 1953, Recorders File No. 43697; being a !point on the boundary line of the parcel of land described in the deed to Estand, Inc. a 1Ievada Corporation, Recorded March 4, 1955, recorders -vile No. 13802; thence in Northuesterly and Northerly along the boundary line of the said Estand , Inc. parcel to= the most southerly corner of the parcel of land described in the Deed to E. P. Lamzareschi et ux, recorded June 4, 1948 in Volume 12306 of Official Records, pare 215, :said point also beim on the boundary line of the City of .salnut Creek, Southern Annexation No. 10, Ordinance No. 285; thence in a general Easterly, Northerly and South' asterly direction, elon�7 the boundary line of the City of Walnut ..reek to the most southerly corner of the 1,ersha3l Annexation to the :ity of 'Ialnut Greek, Ordinances ilio. 284, said point beim; an anc-le Doint on the northeastern line of Lot 3 , Block U of the said "Walnut Heights"; thence continuing alon.; the boundary line of the City of `Ualnut Creek, Marshall Annexation as follows, north 80° 40' Beast 197.77 feet to; the most westerly corner of the parcel of land described in the Deed to Lula Borges Joaquin, recorded august 183, 1.939, in Volume 519 of Official Records, page 49; thence north 33° 33' hast 189.301 feet to the most northerly corner of the .25 acre parcel; described as i ; 462-A Tuesday , April 17, 1956 -- Continued paree No. 3 in the deed to John R. Spellaey at ux, recorded Iu(,ust 20, 1.952, Recorders File No. 37251; thence leaving the boundary line of the City of :Na lout Greek and folloixinc the eastern line or the said .25 acre Spellacy paree, South 230 32' 51" Easi 35.95 feet and South 210 38' 35" 'lest 105.18 feet to the southeast corner thereof, beim the most northerly corner of Lot 2 Block :. , 111"61alnut Heim+ts"; thence South 230 09' last alon-, the northeast lines of Lots 2 and 1, Block 14, "@lalnut Hei7htsf', to the most southerly corner of Lot 1, Block M, the point of be7inning. � 9 EXCEPTION A TO PARCEL I Being all of Ll Encino Subdivision unit lio. 1, filed ripril 5, 1946, in Map Book 29, page 1, ull of rel Encino Subdivision Unit Lio. 2, filed :alarch 5, 1947, in Map Book 32, page 49, all of San Uiguel Terrace filed April 7, 1948 in Map Book 34, page 40, and a portion of the Southern Pacific Aailroad Company' s right of Dray described as follows: Be-inning on the boundary line of the City of at the northeast corner of Lot 1, nl Encino Subdivision unit :io. 1; thence westerly along the Northern lines of El Encino units 1 and 2 and the westerly extension thereof, being aloe- the boundary line of the Gity of ►ralnut Greek, to the western line 'of the Southern Pacific ztailroad Company's right of ray; thence Southerly alon4 the western line of the Southern Pacific right of way to its intersection Frith the sSouthwesterly extension of the Southeastern line of .,an ..:i$uel Terrace ; thence Northeasterly along the said Southwestern extension and along southeastern line of San Y.igued Terrace to the most eastern corner of Lot 23, San Lii:-uel Terrace, being on the southwestern line of ban Miguel Drive; thence •.orthwesterly along the southwestern line sof San Miguel Drive to the Northeast corner of Lot 1, El Encino Subdivision unit iio. lk, the point of beginning. EXCEPTION B TO PARCEL I i Portion of Block 8, as shoran on the map entitled "Map; No. 2 of '$lnut 1leinhts Walnut Creek, California, Contra Costa County,„ filed December 29, 1913 in Volume 10 of Naps, page 245, in the Recorders Office of Contrf. Costa County, California described as follows: Beginning on the northerly line of talker Avenue at the southeast corner of the Sierra Drive Annexation No. 1 to the City of Walnut Creek, City Ordinance No. 235; thence South 20* 17' Wiest, aloe-7 the southerly extension of the east line of, the said Sierra Drive Annexation No. 1, 25 feet, more or less, to the center line of Walker Avenue; thence in a general Southeasterly direction along the center line of � Walker Avenue to its intersection with the center line of Oak iinoll Loop; thence southerly alon-_ the center line of Uak ;moll Loop to the southwesterly line of the 3.30 acre parcel of land described in the deed to Pete Frisa, decorded November 15 , 195 , Recorders File No. 54203; thence South 550 47' 'lest along; the Southwestern line of the said Frisa parcel and the southwesterly extension thereof to the western line of San idiguel Drive, being the boundary line of the City of Walnut Creek; thence in a general Northerly and Easterly direction following the boundary line of the City of dalnut Creek to the point of beginning. i EXCEPTION C TO PARCEL I Beginning at the intersection of the northerly line Of Sierra Drive with the western line or Vlalnut Boulevard; thence Southc:esterly along the northern line of Sierra Drive to the intersection thereof with the northwesterly extension of the northerly line of the 1.42 acre parcel of land described in they deed to L. John Himes, et ux, recorded February 28, 1955, Recorder's File No. 12587; thence South 770 50' East along the said northwestern extension to the center of Sierra :give and the most northerly corner of the said 1.42 acre Himes parcel; thence continuing South ?7° 50' East 386.84 feet; thence South 330 57' 33" East along the Northeast line of the said Rimes parcel and the Southeasterly extension thereof to the northeast line of the 1.00 acre parcel of land described in the deed to E. E. LoCready, recorded May 31, 1951, Recorder's File No. 26286; thence Borth 720 9' :'lest 93.40';, feet to the most northerly corner thereof; thence South 200 17' 'test 40?.40 feet; along the northwest line of the 1.00 acre McCready purcel to the center line of calker Avenue; thence II Southeasterly alon the center line of Stalker Avenue to the intersection thereof with J the center line of i;omestead Avenue; thence Northeasterly al oneri the center line or Homestead Avenue to the vest line of :.alnut Boulevard; thence Northwesterly along the westerly line of Walnut Boulevard to the northerly line of Sierra Drive, the point of beginning. EXCEPTION D TO PARCEL I M k Portion of Lots 9 and 10 in Block 3, as designated ojp' the map entitled t,Idap No. 2 of Walnut Heivhts, Walnut Creek, California, Contr¢ Costa County", which map was filed in the office of the recorder of the County of Contra Costa, State of California, on December 29, 1913 in Volume 10 of Maps, at page 245, described as follows: Beginning in the center line of Walnut Boulevard, distant thereon South 550 32' east, 239.03 feet from the westerly corner of said Lot i 9, said point of beginning being at the most southerly corner of the parcel of land described in the deed from L. L. Cherbbonno, at ux, to J. J. 1,.euton, at ux, dated ••ovember 9, 1932, recorded November 12, 1932, in book 327 of Official records, at pare 468; thence from said point of be-=,inning South 550 32' east, along said center line of Vialnut Boulevard 361.6 feet to the northwest line of the parcel of land described in the deed from , Boston investment Company to Edward D. Thomas, dated October 7 1919, recorded October 9, 1919, in Book 344 of Deeds, page 499; thence t+orth 29° 30' east, along said i northwest line, to a point uhicu bears South 29° 30' '.fest 435.6 feet from the northeast! line of said Lot 10; thence South 490 53' 30" east parallel nigh the northeast line of said Lot 10, 300.53 feet to the east line of said Lot 10; theme L•orth 290 30' east along said east line 435.6 feet to the most easterly corner of ;the said Lot 10, being a point on the southwesterly line of the lfarshall Annexation td the City of Wainut Creek, as approved by the Boundary Commission of Contra Costa county, California, on July 19, 1955; thence alonT the nort'he--=st line of Lot 10 and along the northeast line of Lot 9, Forth 49° 53' 30" west, 560.85 feet and North 60° 23'} 301f Kest 228.9 feet f to the southeast line of the parcel of hand described in the deed from Contra Costa j 462-B :uescny, 'Pril 17, 1956 -- Continued r Land Company to J. 1% Graves, dated October 4, 1915, recoraea %pril 21� 19101 in Book 269 of Deeds, page 780; thence mouth 290 30' nest along southeast line, 540.73 feet to the northeast line of the parcel or land described in the aeedifrom L. L. Cherbbonno, et ux, to L:arie iewton, dated December 4, 1930, recorded February 10, 1931, in Book 273 of Official Records, page 67; thence South 550 32' east along said northeast line and aloe the northeast line of said iyewton 8 parcel ( 3 27 `OR 468) p 125 feet to the southeastern line of said Nenton parcel (327 OR 468) ; thence South 29° 30' vest, along the southeastern line of saia Newton Parcel (327 UR 46$) , 348,5 Peet to the point of beginning. EXCEPTION E 1110 PY-MCiEL I Portion of Lot 6, Block 3, as shoun on the map entitles "Map �Jo. 2 of 'ralnut heights, tralnut Creek, California, Contra Costa County„, filed December 29, 1913 in Volume 10 of flaps, pege 245, in the Recorders Office of Contra Costa Cdunty, California, described as follows: t i F Beginning on the northeast line of the said Lot 6, Blocx 3, 7fEalnut Heights, at the most northerly corner of the .50 acre parcel of land described in the deed to William Y:. Sheeran, et ux, Recorded December 30, 1954, Recorder's rile No. 70441, said corner being a point on the southwestern boundary line of the Liarshall Annexation to the City of Walnut Creek, Ordinance No. 284, South 290 28* Wiest along the northwestern line of the said .50 acre Sheeran parcel and the southwestern extension); thereof to the northeastern line of Nob gill Road; thence southerly along, the northeastern line of Nob hill Road to its intersection with the northern line of Walnut Bbuleverd thence South 64° 30' East along the northern line of 'lalnut Boulevard to the south- eastern line of the said Lot 6, Block 3, Walnut heights; thence 2�° 28' East alonn, the southeastern line of Lot 6, Block 3, to the most eastern corner thereof, being a point or the boundary line of the City of Ualnut Creek, said Uaishall Annexa- tion; thence North 490 10' Fest 319.89 feet alon? the northeast line of!the City of Walnut Creek, to the, point of beginning. f j PAIRCEL II i BEGINNINI: at a point on the boundary line of the City of 7aln6t Creek, at the most northerly corner of Southern Annexation No. 10, Ordinance No. 485, also being a point on the boundary line of the Saranap eater District, formed October 32 1931 ; thence followin- the boundary line of the Saranap Water District northeasterly to the vest line of the Webb Tract , filed September 20, 1921, in Plop Book 17, page 383; thence Northerly, Easterly end Northerly along the '';estern boundary line of the )Webb Tract, to the northwest corner thereof; thence continuing along the Saranap 'nater District boundary line to the southeast corner of the 36.722 acre parcel) of land described in the deed to E. N. Ne:tiell, recorded Au=?ust 31, 1922, in Volume 418 of Deeds, page 353, being; the southeast cower of Lot 18, Jewall Tract, filed February 24, 1940, in Map Book 24, page 746; thence in a general ',7esterly, iiortherly andB.steriy direction alonz the boundary line of the said Ne-cell Treat to the boundaxy line of the City of 4alnut Creek; thence in a general Basterly, and Southerly direction along the boundary line of the City of ;alnut Creek to the northerly line of the said Southern Annexation No. 10, Ordinance No. 285; thence in a general Westerly direction along the boundary line of the said Southern annexation No. 10 to the most northerly corner thereof, the point of beginning. EXCEPTION A TO P.ARCM, II ) That parcel of land in the County of Contra Costa, State of California, described as follows: A portion of Lot 2 as shown on the map of Ilebb `�''rect, which map was filed September 202 1921 in Book 17 of Maps at pane 383 in the office of the Recorder of the County of Contra Costa, State of California, described as follows: Beginning at the northeast corner of the parcel of land described as parcel 1; I in the deed from George B. Webb, et ux, to Edward C. Counter, et ux, recorded ,arch 27, 1942 in Volume 666 of Official Records at page 318 in the office of the Recorder of the County of Contra Costa, State of California, at the western line of the State Hipbway leading from Walnut Creek to Alamo, said point of beginning being_ on the present City Boundary line of the City of Walnut Creek; thence from said point of beginning, South 88° 45' Nest, along the northern line of the said Counter Parcel ( 666 OR 318) to the northwest corner thereof; thence South 28° 35' East, to the south line of the said Lot 2, Webb ':Tact; thence South 88° 45' :rest,{ along- the southern line of the said Lot 2 to the southwest corner of the said Lot 2; thence ' North 28° 35' 1"est, 407.71 feet to the Northwest corner of the said Lot 2; thence North 881D 451 East, alont, the northern line of Lot 2 to the +est line ofj the said Str to hiahi%ay, Nalnut Creek to Alamo; thence Southeasterly along uesterni line of the said State highway to the point of beginning. E EXCEPTION B TO PARCEL II r Portion of Lot 19 and all of Lots 209 21 and 22, as designatedion the map entitled "Newell Tract in Rancho San iiamon (Carpentier) Contra Costa County, Cali- fornia", which map was filed in the of.-'ice of the Recorder of the Countyl of Contra Costa, State of California, on February 24, 1940 in Volume 24 of aaps, at page 746 and a portion of the iiancho San Ramon. Beginning on the east line of Circle wive, Newell Tract, at the north line of the parcel of land described in the deed from Charles Robert burgess, et ux, to Ethyl Charpenninr Brink, recorded October 27, 1950 in Volume 1658 of Official Records, at page 358 ; thence from said point of beginning along szid north line, North 82° 30' East, 25.9 feet and South 87° O1' 10" East, 162.54 feet to the east lineof Lot 191 being in the center of Tice Creek, also being a point on the boundary lite of the City of Walnut :.reek; thence northerly elon, the center line of Tice Creek asjfollows: North 6° East, 5.53 feet; North 22° ll' East, 84.67 feet; :forth 160 06, East, X6.07 feet; +. North 500 41 ' East, 87.86 feet; =forth 3° 50' ;gest, 95.85 feet; North 161, 153' East, 187.09 feet; Porth 11° 50' gest, 89.45 feet and North 18° 30' Last, 27.02 feet to the South line of IT Avenue , as shorn on the said map of the 'Newell Tract; thence 462-C: I 4 Tuesduy, April 17, 3956 -- Continued 3 aloe+ said South line as follows: South 820 26' :test, 70.38 f�et; South 750 20' West, 168.92 feet; mouth 140 40' east, 5 feet; South 750 20' West, I42.5 feet and South- westerly and Southerly along the are of a curve to the left with a radius of 95 feet, � tangent to the last course, an are distance of 149.23 feet to the Last line of said Circle Drive; thence alon3 said ::est line, South 140 40' mast, 324 feet and Southerly aloe ; the are of a curve to the ri?ht with a radius of 205 feet, tan;ent to the lest course an are distance of 84.13 feet to the point of beginnin . EXCEI TIONT C TO PARCEL II r E All sof Lot 1 and a portion of Lot 2 as designated ani the map entitled "Newell Tract in iiencho San Ramon (Carpentier; Contra Costa County, California", which map vias filed in the office of the Recorder of the County of Contra Costa, State of California, on February 24, 1940 in Volume 24 of daps, at page 746 and a portion of the Rancho San Ramon. Beninnin- on the eest line of Circle Drive, Newell Tract, at the north line of the parcel of land described in the deed from Charles Robert Burgess, at ux, to Ethyl Charpennine! Brink, recorded October 27, 1950 in Volume 1658 of Official Records, at page 358; thence from said point of be-;inning- nort4erly alone the east line of Circle :rive to the south line of Neuell Avenue; thence; easterly alont, the southerly line of Newell avenue to the western line of the St€ste hi--hway ,, dalnut Creek to Alamo, bein¢ a point on the boundary line of the City of Ualnut Creek; thence North 13* l.'est 40.18 feet aloe^ the boundary line of the City of Walnut Creek to the north line of the said Newell Avenue; thence in a -eneral 'ilesterly direction alon.� the boundary line of the City of VTa?nut Creek, to the northti.est corner of the parcel of land described in the deed to Louis L. Chericoni, et ux, recorged April 5, 1945, in Volume 806 of Official Records, page 161, beim; on the north%es't line of the said Lot 2, Nexell thence South 140 40' East along the west line of the said Chericoni parcel and the southerly extension thereof to the center line of Nel.:ell avenue as shown on the said map of the iriezell Tract; thence North 750 2011 &st alonm the center line of Newell Avenue to its intersection with the center line of Circle Drive, as shown on the said map of ?tiewell Tract; thence in a southerly direction along the center line of Circle give to its intersection v.ith the western extension of the north line of the above mentioned Brink parcel; whence liorth 82° 30' East along the said western extension to the port-imest corner of the said zrink parcel, the point of beginning. x NO PARCEL III PARCEL IV Beginning on the line between the San Hamon icancho an the west line of Section 7, Township 1 South, :range 1 West, Mt. Diablo Base and lAeridian, at the north- west corner of Lot 10 of said Section 7; thence north 560 48' X111 east to the north- east corner of said Lot 10; thence east 490 feet; thence south41320 feet to the north line of Lot 11 of Section 82 Township 1 South, Range 1 West; thence east alonn the north lines of Lots 11 and 10 in said Section 8 to the center line of said Section; thence south alon7 said center line to an iron pipe, distant 27.25 feet due north from the corner common. to Lots 7 and 10 of said Section 8; thence south 820 4' 311, west, 2670.53 feet, more or less, to the corner cor"=n to Lots ill and 12 in said Section 8 and Lots 11 and 12 in said Section 7; thence west toithe line between said Section 7 and the San Ramon Rancho; thence due north along said _.ancho line to the point of beginning. 4. This Board of Supervisors hereby .finds and determines: i - (a) That no land included in the proposed district in the petition which will be benefited by the proposed district has been excluded. f 4 (b) That no land which will not in the judgment of his Board be bene- fited by the district has been included. (c) Upon the application of persons %.hose land was not included, but whose land will be benefited by the proposed district, this Board had, in its discretion, included such land. 4 5. This Board of Supervisors finds and determines tAat the name of the pro- posed distric z should be San Remon Valley County dater District. 6. It is ordered that an election be called and held in the said pro- posed San Ramon Valley County later 3istrct on the 12th day of rune , 1956, between the hours of seven o'clock a.m. and seven o'clock p.m. of said day, at which said election shell be submitted the proposition of determininf; %nether or not the pro- posed district shall be formed, and that the notice of such election shall contain the following: (a) The date of the election, namely, June 12, 1956• (b) A description of the boundaries of the proposed Aistrict, which shall be as set forth in Paragraph 3 hereof. _.. (c ) The name of the proposed district, which shall be "San Ramon Valley County Water District". F (d) A statement that the first directors %ill be elected at the election , who will take office if the district is .formed. 7. It is further ordered that all of the territory l' in- uithin the boun- daries of said proposed district shall be and it hereby is clivi ed into election precincts for the purpose of holdinsaid election, and that th i nacos of the persons designated to conduct said election, and the pollin=-- places of such precinct so established are hereby desi•:nated as follows: #� r S 1 , $ fff 462-D Tuesday, April 17, 1916 -- Continued SPECIAL ELECTION PRECINCT 110. 1 s ` j (Comprising regular County Precincts: Por. Walnut Creek 6, Por. I Walnut Creek 8 and Por. Walnut Creek 29) POLLING PEACE: Lucille H. Adams (Basement) , 2030 San uii� eI I Drive, Walnut Creek. # OFFICERS OF MECTION Inspector: Lucille H. Adams, 2030 San P.iguel Drive, � Walnut Creek. I Judge: Kathryn R. Loover, 121 :reenway Dr., slo'alnut creek. i Clerk: Myrtle V. Martin, 3 VanCleave Lane, 'aalnut, Creek. Clerk: Mildred de Laneua, 1872 San a-iguel Drive, Nalnut ► Creek. , ! a SPECIAL ECTION PRECINCT NO. 2 ii (Comprising regular County Precincts: Por. Vlalnut Creek 24, or. i Walnut Creek 24 and all of Concord 59) i POLLING PLACE: Mildred Embree (Garage), 2020 Strand Road, Walnut Creek. I OFFICERS 011.,' ELECT ION: Inspector: Thelma G. Boslar, 111 Andrea Drive, dalnut Creek. t Judge: Mildred Embree, 2020 Strand &oa d, .Yaln ut 4eek. Clerk: Sylvia F. Nesbitt, 716 Rosewood Drive, Hal ut Creek. Clerk: Dora McConnell, 4187 Walnut Boulevard, 71a ut Creek. SPECIAL 3LECTIO11 PRECINCT 110. 3 (Comprising Regular County precincts: All of ie?nut Creek 22 all of Walnut Creek 23, all of :Kalnut Creek 15 and Por. Cone o d 23) POLLING PLACE: Patricia h. Lahey i`'.arage) , 1244 Lindell L ive, � Walnut Creek. OFFICERS Or ELECTION: Inspector: nl.izabeth J. Wedel, 1365 Xilton Avenue, Walnut Creek. Y Judge: Ellen A. Straight, 300 1alnut Avenue, yYaln t Creek. Clerk: Gloria B. Salonen, 1249 Lindell Ave. , Walnut Creek. Clerk: Janice b. roster, 1283 Rudgear Rd., Walnut Creek. i SPECIAL MMECTTON PRECUXT 110. 4 l j (Comprising Regular County Precincts: All of Walnut Creek 7, Por. Walnut Creek 26, Por. of I`lalnut "reek 27 and all of Ylaln t Creek 32.) POLLII3G PYACE: Faye E. Jones (Garage), 239 Crest Avenue, alnut Creek. OFFICERS OF ELECTION: f Inspector: Faye R. Jones, 239 Crest Avenue, Walnut Creek 3 Judge: Pauline V. Henderson, 1118 Creekside urive, Walnut � Creek. i Clerk: Jane H. Bansome, 1981 :,�eadox road, Walnut eek Clerk: Marie P. ;�ciiae, 1661 11exell avenue, 4,ialnut 'reek. I SPECLUL 2LECTION PRECIUCT NO. 5 j toomprising Regular County Precincts: Por. Alamo 1, all of i Alamo 2 and o° POLLING PLACE: Alamo tyomens Club, Danville Highway, Danville. I } OFFI^ERS OF ACTION: Inspector: tuargaret Swedberg, 170 Jackson Flay, 7alnut Areek. Judge: Miriam Menges, 151 Jackson 71ay, Walnut Cree c. a I t E 462.-E.; i 3 Tuesday, hpril 17, 1956 -- Continued Clerk: Aequilina U. Aitken, 1210 Loveroa Lane, Walnut h Creek. ,;p< Clerk: Eleanor ` . !1.,cDonald, 21 MacDonald Court, Walnut Creek. SPECIAL ELECTIOU PRECI dCT NO. 6 (Comprising Regular County Precincts: All of Alamo , Por. Alamo 4 4 and Por. alamo 5) POLLING PACE: Alamo Womens Club Danville Highway,, Danville. OFFIC&R.; OF MMTION: f Inspector: Margaret r. Risse, Rt. 2, Box 317, 107 El Lbate Road, Star Route, Danville. k7 Judge: Lucille Nickerson, 180 Wayne Avenue, Danville. Clerk: Dorothy K. Poxell , P. 0. Box 238, lama. Clerk: bane Smith, Stone Valley Rosa , P. Box 173, Alamo SPECIAL E=TION PRECINCT 110. 7 (Comprising Regular County rrecincts: For. Danville 2, all of Danville 4 and 9) POLLING PLACE: Danville Fire douse, Hartz Avenue, Danville. OFFICERS OF ELECTION: Inspector: Voila Hoot, Diablo Road, Box 104, Danville Judfee: Edith E. Liebman, 253 Love Lane, D ville. Clerk: Rose B. ilerreira, hose Avenue, P. Box 38, Danville. Clerk: Beatrice -itcnell, El Pintado Aoad At. 1, Box 264, Danville. SPSCIAL ELECTION PR3CI11CT 110. 8 (Comprising Aegular County Precincts: For. Danville 3, all of Danville 5, For. Danville 6 and all of Danville 10) POLLING PLACE: Leslie F. Ferguson (Residence) , 211 El Sobrante Drive, Danville. OFFICERS OF ELBCTION: Inspector: Louisa B. Markle, Diablo Road, P. Box 502, Danville. Judge: Elizabeth S. Ferfruson, 211 E1 Sobrnte Drive, Danville. Clerk: Mary M. Bettencourt, Diablo Road , P. 0. Box 65, Danville. Clerk: Denage Brown, 313 Alamatos Drive, anville. SPECIAL ELECTION. PRECgiCT NO. 9 (Comprising Regular County rreeinets: Por. Danville 7, all of Danville 8 and For. of Danville 1) POLLING PLACE: American Legion hall, Corner Hartz Prospect Avenues, Danville. OFFICERS OF ELECTION: Inspector: Louise L. Lawrence, Railroad Avenin, B. U. Box 144, Danville. Jud Eleanor Gallagher, 130 :ariposa Coirt, Danville. 8e , Clerk: Charlotte 'Jan Gordon, Box 106, Rt. 3, Diablo Road, Danville. Clerk: 'Muriel L. Murphy, 443 Verona Avenue, Danville. 8. It is further ordered that at such election the following proposition shall be submitted to the electors: { "Shall the proposition to form San Ramon Malley County Water District under the County Water District Lax be adopted?n and that the first directors for the proposed district shall b nominated and voted for as nearly as may be provided in Part 4 of Division 12 of the "l ter Code. f s 462-F �W Tuesday, April 173 1956 -- Continued 9. It is Further ordered that a copy oP the notice of election herein t11 T provided for shall be published by the County Clerk once a Reek for tw (2) weeks in the Contra Costa Times, a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing resolution was duly and regularly passed ands pted by the Board of Supervisors of the County of Contra Costa, State of Californi , at a regular meeting of said Board held on the 17th day of April, 1956, by the Poll ting vote, to wit AM�"Z: Supervisors - I. T. GOYAE, H. L. CUWMlr 9 RAY S. TAMOR, t 7. _. HUCEANAN, I. FRIMRICKSON. h NOES: Supervisors ?COTE. ABSENT: Supervisors - NONE. , ` f And the Board adjourns to meet on Thursday, April 19, 19561 1:30 p.m. in the Board Chambers, Hall of Records, Martinez,, Celifornia r airman ATTEST: W. T. PAASCH, CLEF By Deputy Clerk 4 , , r ; r ?i. { .ii. A, A, r✓ s y. kL t t 1 1 463. i a BEFORE THE 30ARD 07 SUPERVISORS THURSDAY, APRIL 19, 1956 THE BOARD :SET IN RNGWLAR ADJOUidvED SESSIOU AT 1:30 P.M. IN SEE BOARD CUA!ZBERS, HALL OF RECORDS, M RTBIEZ, CALIFORNIA; PRESENT: HON. H. L. C1XhQIi:Z,S, CHAIRRi,1 , PRESIDING; SUPERVISORS I. T. GOY_K* RAY S. TAYLOR, W. G. BUCHANA:N=, J. FRE"DERICKSON; : PRE,,0,4 IT: H. T. PAHSCH, CLERK. In the Matter of Resolution protesting the petition of the Key System for authority to abandon train service over the San Francisco- Oakland Bay Bridge. l;rM"REAS, it has come to the attention of this Board toat the Key System has filed Kith the Public Utilities Commission a petition for authority to abandon the train service over the San rrancisco-Oakland Bay Bridge, and toisubstitute bus service therefor; and "iHEREAS, such abandonment would necessarily entail removal of the rails from the bridge and conversion to highways of the space thus. freed, which c onversion ��ould entail costs to the State estimated at 412,000,000; and 4 114;J REAS, competent engineers estimate that one highvay lane will handle a maximum of 3,000 passengers per hour compared pith up to 40,0001 passen¢ers per hour which may be handled by train service; and WHEREAS, it is the belief of this Board, in view of toe above figures, that the contemplated abandonment of train service would result in a marked increase in the presently serious congestion of automobile traffic during the peak load hours; t NOW, 111-IEREF'ORE, BE IT RESOLI.TED BY THIS BOARD that the Iproposed abandonment at this time is not in the public interest and that the Public utilities Commission of the State of California be urged through a copy of this resolution to deny the application ti:hich is to be considered by it at its meeting in San Francisco on April 23, 1956, under Application Number 36656. The foregoing resolution was adopted by the following vote of the Board. 1 AT&S: Supervisors - I. T. GUYAK, H. L. CU IGS, R4Y S. TAYLOR, W. BUCHANAAN, J. FREDERICKSO4. t NOES: Supervisors - NONE. � ABSENT: Supervisors - BONE. In the Matter of Resolution Adopting the 'Engineer's Report and Confirming the Assessment. BE IT RESOZ 7ED by the Board of Supervisors of the County of Contr.= Costa, California, that t HRR AS, the Board of Supervisors of Contra Costa County did on the 27th day of`arch, 1956, adopt its Resolution of Intention to eonstructicertain street improve- ments in said County and referred the proposed improvements to lthe Engineer of Work of said project, he bein the officer who was to have charge of the construction of the improvement for said County and was a competent person app6inzed by the Board of Supervisors for that purpose; and WHEREAS, the Board of Supervisors directed the Engineer of Work to make and file with the County Clerk a report in writing in accordance with and pursuant to the provisions of the L'unicipal Improvement Act of 1913; and i azaFuS, said report was duly made and filed with said County Clerk on the 27th day of Karch, 1956; and 3 JVEJ&ffAS, said Board of Supervisors thereupon duly consiciered said report and each and every part thereof, and found that it contained all of the requirements called for by the provisions of Section 2 of the Liunicipal Improvement wet of 1913; and f r2MAS, said Board of Supervisors found that said report was sufficient and determined that it should stand as the report for all of the proceedings; and WHEREAS, the Board of Supervisors did on the 27th day of Liarch, 1956, fix Tuesday, the 17th day of April, 1956, at the hour of 10:00 A.M of said day , at the meeting place of the Board of Supervisors in the County Courthouse, Martinez, California, as the time and place for hearing protests in relation to said acquisition and improvement and the assessment; and w,&m.As. the hearing of any protest was duly ana regularly continued to the hour of 2:00 o'clock P.M. of the 17th day of April, 1956; and s ZEAS, the hearing upon said matter was continued t`*o the 19th day of April, 1956, at the hour of 1:20 o'clock P.M. of said day; and A r s f t t 464 Thursday,April 19, 1956 WHEREAS, it appears that the owner of 100io of the property within the bound- aries of the district did waive all publication, posting and mailing of =notice of said hearing but, nevertheless, the Board of Supervisors did on the 27th day of Uareh, order that notice of said hearing should be published in the time and manner required by law, u hick said publication has been duly made, and the waiver of other notices is on file; and WHERisAS, no persons interested, objecting to said acquisitions and improve- ments, or to the extent of the r:ssessment district, or to the proposed assessment or diagram, or to the grades at which said %ark 'will be done, or to the Engineer of Work's estimate of the costs and expenses thereof, filed written protests kith the Board of Supervisors of said County of Contra Costa et or before the time set for hearing, and all persons interested and desiring to be heard were given an opportunity to be heard, and all matters and things pertaining to said acquisitions and improvements were fully heard and considered by said Board of Supervisors, and said Board of Supervisors has acquired jurisdiction to order said improvements and the confirmation of said diagram end assessment to pay the costs and expenses thereof; NOTI, ?ziMENORE, said Hoard of Supervisors does hereby .'IIID, DBTEPY1111E AIM ORDER as follows: } 1. That the owners of one-half of the area to be assessed for the cost of the project did not, at or prior to the time fixed for said hearinn, file written protests against the said proposed ac-uisitions and improvements as a whole, or a_-ainst the said district or the extent thereof to be assessed for the costs and expenses of said acquisitions and improvemnts, or as to the Engineer of ';pork's estimate of said costs and expenses, or against the diaera . or assessment to pay for the costs and expenses thereof. 2. That the district benefited by said acquisition and improvements and to be assessed to pay the costs and expenses thereof, and the exterior boundaries thereof are more particularly described in fiesolution of Intention hereinabove referred to and made a part hereof by reference thereto. That all public streets and hi'gk %eys within said assessment district, the same being in use in the performance of a public funa- tion as such, shall be omitted from said district and from the levy and Qollection of the special assessments to be hereafter levied and collected to cover the costs and expenses of said acquisitions rand improvements. 3. That the plans and specifications for the proposed improvements, con- tained in said report, be, and they are hereby, finally adopted and approved as the plans and specifications to which said %ark shall be done as called for' in said Resolution of Intention. 4. That the engineer's estimate of the itemized and total estimated costs and expenses of said acquisitions and improvements, and of the incidental expenses in connection therewith, contained in said report, be, and it is hereby , finally adopted and approved as the engineer's total and detailed estimate of the costsand expenses of said improvements. 5. That the !asps and descriptions of the easements to be acouired, as con- tained in said report, be, and the same are hereby, approved and confirmed. 6. That the public interest and convenience renuire, and said Board of Supervisors does hereby order, the acquisition and improvements to be made as described in, and in accordance with, said resolution of Intention on file in the `office of the County Clerk of said County of Contra Costa, reference to which is hereby made for a more particular description of said accuisition and improvements, and also for further particulars pursuant to the provisions of said Municipal Improvement Act of 1913, as amended. 7. Bids have been received for the %ark to be done and improvements to be made and acquisition to be made in said Assessment District ho. 1956-1, Altarinda Estates Unit Pio. 2, County of Contra Costa. 8. Bids as received show that the total amount of the cost of the work to be done and performed and acquisition to be made is more than the original estimate of the Engineer of Work of the cast of said acquisition ana improvement; that the total cost of the improvement as shown in accordance with the low bin which is on file herein and to the maker of which said contract has been awarded, is attached hereto, marked "Table All, and by this reference incorporated herein and made a part hereof. 9. The Board of Supervisors of the t:ounty of Contra Costa finds that the original report of the Engineer of Work as filed herein did not assess the properties within the boundaries of said district in proportion to the benefits to 'be received . The Board further finds that the total amount of the assessments to be levied against all of the properties within said district will be more than originally ;contemplated, and the Board hereby finds and determines that the amount of benefit which is to be received by each and every parcel of land in the assessment district is 'shown upon the able which is annexed hereto, marked "Table n", z:hich said table is by this reference de a part hereof. 10. The Board of Supervisors of the County of Contra Costa does hereby levy and assess and apportion upon each and every lot, piece and parcel of land within the boundaries of the assessment district the amount by which each said lot', piece or parcel of land is benefited by the %ark and improvement. The amount of' the assessment which is levied and apportioned upon each and every lot, piece and parcel of land within the boundaries of the assessment district is as shov.n on said "Table B", and the original assessment _!wade and filed by the rn�!ineer of .°fork is hereby corrected in accordance therewith. i 1 11. The Eca?ineer of ':Rork is hereby directed to prepare an amended assess- ment showing the assessments upon each lot, piece or parcel of land as shown in the table of corrected assessments attached to this Resolution and affix sa'd amended assessment to the original engineer's report and original assessment he, etofore filed, which said amended assessment shall constitute the final assessment confirmed by the Board of Supervisors in this matter. 1 i I 46a Thursday, April 19, 1956 -- Continued f f 12. The County Clerk and Clerk of the Board of Supervisors of the County of Contra Costa is hereby directed to endorse upon the report of the Engineer of Work and the amended assessment the date of the passage of this Resmlution confirming said -f amended assessment and file the same in the office of the CouAy Surveyor of the County of Contra Costa. 13. In the event the final contract cost of the work and the final amount of the incidental expenses is less than is shown in the assessment hereby confirmed, then the balance remaining in the redemption tunas for said bogds shall be applied by the treasurer of the County of Contra Costa tauard the reauation of assessments in proportion to the amounts thereof. f I HE BY CER'1'I:''f that the foregoing Resolution was r9gularly and duly adopted by the Board of Supervisors of the County of Contra Costa, California, at a regular adjourned meeting thereof, held on the 19th day of April, 1356; by the following. vote, to uit: AYES: Supervisors - I. T. 1;0' , H. L. CWXzL GS, AAY S. TAILOR, W. G. BUCiWi 4AH, S. FREDMIC NOES: Supervisors - NOfE. ABSENT: Supervisors - NOI4H. BASIS OF AIMUI:T Or BOi ZO BE ISSUED IN ASSESr«.sr DISTRICT NO. 1956-1 dr' THE COUtiT'I OF CONTRA COSTA "TAHLEE A" Estimated Construction cost *158,953.97 Waterline ?Zaterials to be purchased from East Bay Municipal utility District 12,47100 Engineer's Fee 182000.00 Attorney's Fee 4,800 00 East Bay Municipal Utility District EnRineerinf- Fee 2,403100 Rest Bay 74unicipal utility District Inspection Fee 19513. 00 County of Contra hosts inspection Fee 1,700.00 Central Contra Costa Sanitary District Engineering and Inspection Fee 19760,00 Site Grading Inspection Fee - Sails Engineer 19 000 00 Incidental Costs of Proceedings, printing, etc. 600.00 t Total project costs $203,20097 Less cash contribution to Cost 206500 Balance: Total Project Cost $200,635197 Bond Discount (Bonds sold to Underwriter at 94 par, flat) 122806 55 TOTAL (Amount of bonds to be issued) $2139442152 TABLE OF CGRRrEUTED ASS& SLU-N 'S, AS6&&=i T DISTRICT NO. 1956-19 COMMT OF CONTRA COST,, UALli- RNIA, g ALTARI11,7DA ESTATES UNIT NO. 29 AS CORRECTED AND � MODIFIED BY RESOLUTION OF TEM BOARD OF SUPER- VISORS OF CONTRA COSTA COUNTY PASSED -PRn 19, 1956 "TABLE B" a t 4 e (DOTE: All lots are located in Contra Costa County Tract 2333, and the Lot number and Assessment ::umber are theisame in every case.) Assessment No. Lot No. Amount of Assessment- 1 ssessment1 38 p29900.00 o 2 39 2,5500 3 40 2j,903-00. 4 41 3208$.00 5 . 42 2,90 .00 6 43 3908 .00 7 44 2990 ..00 8 45 3,08 .00 9 46 2190P.00 10 47 3908$.00 11 48 2,900.00 12 49 3,08$.00 13 50 2,90 `.00 i 14 51 8,68.52 15 52 2,90q.o0 16 53 = 2190Q.00 17 54 21551.00 18 55 2,551.00 19 56 2,903.00 20 57 3,08 ,.00 4 6 G Thursday, April 19, 1956 -- Continued E t Assessment No. Lot 10'o. Amount of assessment 21 58 429900.00 I 22 59 3,088.00 j 23 60 59450.00 24 61 3,388.00 I 25 62 29900.00 26 63 3,088.00 27 64 29900.00 28 65 31088.00 29 66 2,900.00 30 67 39088.00 31 68 2,9x0.00 32 69 39088.00 33 70 2,900.00 34 71 3,388.30 35 72 2,900.00 36 73 3,088.00 37 74 2,236.00 38 75 29900.00 39 76 29900.00 40 77 3,088.00 41 78 2,900.00 42 79 3,088.00 43 80 2,900.00 44 81 3,088.00 45 82 2,903.00 46 83 3,088.00 47 84 2,900.-V0 48 85 3,088.00 3 49 86 29900.00 50 87 39088.00 51 88 21900.00 52 89 32088.00 53 90 29900.00 f 54 91 39088.00 55 92 23,343.00 56 93 22343.00 57 94 22555.00 58 95 2,900.00 59 96 29900.00 00 97 39088.00 z 61 98 29900.00 t 62 99 39088.00 63 100 2,900.00 64 101 31088.30 65 102 2,903.00 66 103 39088.00 67 104 29900.00 68 105 39088.00 69 106 29900.00 70 107 3,088.00 { In the Matter of Resolution of Award of Contract. WHEREAS. the Board of Supervisors of the County of Contra Cost3, State of California, did on the 27th day of March, 1956, order the work and improvement to be done in Assessment District No. 1956-1, Altarinda Estates Unit 14o. 23, Co Mty of Contra Costa, California, as described in Resolution of Intention of seid Hoard of Supervisors; adopted on the 27th day of Lurch, 1956; and TIHEREAS, by Resolution adopted on the 27th day of Lurch, 1956,1 it was directed that bids be called for the doing of said %ork andimprovement and that the time fixed for receiving sealea bids or proposals %as set in said Resolution for April 162 1956, at the hour of 2:00 P.M. of said day; and i WHEREAS, Notice Inviting Sealed bids was duly published in the; time, form and manner required by law; and WHEREAS, the hour of 2:00 p.m. of said day having arrived, andl all bids having been publicly opened, examined and declared pertaining to the doing of the cork and improvement described in Resolution of Intention for the construction ofl improvements in Assessment District No. 1956-1, Altarinda Estates Unit No. 2, in the County of Contra Costa, adopted on the 27th day ofaarch, 1956, which resolution of Intention is hereby expressly referred to for a description of said work and improvem� nt and for all particulars relative to the proceedings under said Resolution of Intention; and i WHEREAS, said bids %ere referred to the Engineer of York of said Assessment District No. 1956-1 for checking with direction to said Engineer of ffork, to make report to this Board at its next regular meeting on April 17, 1956; and 11MEREAS9 at the meeting of April 17, 1956, the matter of the a�ard of contract based on said bids %as duly and re7ularly continued to April 19, 1956, at the hour of 1:20 P.M. of said day; NOW, THE'REF'ORE, IT IS h' F.BY 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 awards the contract for doinT said work and' making said improvements to the lowest responsible bidder, to Kit: M. r'.. L!. CONSTRUC`PION CO. at the prices named in the bid of said bidder on file in the office of tie County i i t s 2 2 / 467 Thursday, April 19, 1956 -- Continued g f Clerk of Contra Costa County. I HEREBY C3aTI1-Y that the foregoing Resolution was regularly and duly adopted by the Board of Supervisors of the County of Contra Costa, California, at a regular adjourned meeting thereof, held on the 19th day of April, 1956 by the followinrr vote, to xit: AYES: Supervisors - I. T. P.OYAK, R. L. CU aN1S, 'F.AY S. TAYLOR, W. G. BUCHAM0 9 J. FREDMICKSON. NOES: Supervisors - NONE. ABSEfIT: Supervisors - 1:0INE. { In the Matter of Resolution Aum orizing Sale of Bonds, Assessment District No. 1956-1 County of Contra Costa, Cali- fornia, Altarinda Estates Unit 14o. 2. BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, California, as follows: F THAT W1KiMS2 This Board of Supervisors has received ►an amended written proposal by Eastland, Douglass &- Co. , Inc. , San Francisco, California, offering to purchase improvement bonds to be issued by the County of Contra' Costa to represent the unpaid assessments levied pursuant to Resolution of Intention adopted by this Board of Supervisors on the 27th day of March, 1950, for the payment of the work and improvement and all of the incidental expenses of the improvement and acquisition of Assessment District iia. 1956-19 County of Contra Costa, Altarinda Estates Unit .L-10. 2; and t WHEREAS, the original proposal of Eastland, Douglass & Co. , Inc. offered to purchase bonds to be issued in said proceedings equaling the t4al amount of 4208,003.00, and under date of April 199 1956, said Eastland, Douglass & Co. , Inc. has made a neu commitment and offer to the Board of Supervisors to purchase bonds to be issued in said proceedings up to the amount of $213,500.00; 'end 4 SAS, it is the opinion of this Board of Supervisors that the public interest rnd convenience %ill be served by accepting the offer `of April 19, 1956, of said Eastland, Douglass & Co., Inc. , and will also be served by; sellin - the said bonds at the price therein named; 19011, THERMRE, IT IS HEREBY ORDERED that said proposal of April 19, 1956, be, and the same is hereby, accepted and that said bonds be, and they are hereby, ordered sold to Eastland, Dou^lass & Co. , Inc. , in the amount and subject to the terms and conditions stated in the bid of said Eastland , Douglass & Co. , Inc. ; and t BE IT rTJR r:ER RESOLVED that the interest rate of sari bonds be, and the same is hereby, fixed at the rate stated in said bid; and BE IT FURThbR RESOLVED that said bonds shall be dated April 19, 1956, and shall bear interest from said date. a I HEREBY CEWIFY that the foregoing Resolution Has regularly and duly adopted by the hoard of Supervisors of the County of Contra Costa, California, at a regular adjourned meeting thereof, held on the 19th day of April, 1956, by the following vote, to uit: AYES: Supervisors - I. :. GOYAK H. L. CLI=Gi,1 RAY S. 11TILOR, G. SUCH.AlWi, J. FR.EaI ICK50N. NOES: Suoervisors - hONE. ABSE 4T: Supervisors - N07.. And the Board takes recess to meet on Tuesday, April 24, 19561 at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. } Chairman ATTEST: 111. T. PA�,SCH, CIMM r By�r� !P'_ - Deputy Clerk s i t r 468 BEFORE THE BOrJM OF SUPIaVISORS TUESDAY, .-PRIL 249 1956 THE BOARD LOT IN REGULAR SESSION AT 9 A. H. IN THE BOARD CHAt%EHS, HALL OF RECORDS, UARTIM, CALIFORNIA; PRESENT: HOFS. H. L. CUA1kIII GS, CHAIR Ws, PRESIDING; SUPERVISORS RAY S. TAYLOR, W. G. BUCHAIJAN, J. FRE)BRICKSCH; ABWM: SUPERVISOR I. T. GOYAK; PRESENT: W. T. PAASCEi, CLERK. In the Matter of Authorizing .; survey of Jersey Island } ferry service. The contract between the County and C. A. Lauritzen for the operation of ferry service between Jersey Island, Bradford Tract, Webb Island and the Franke Tract on the San Joaquin River, having; expired; NOW$ THF" FORK, and on motion of Supervisor Frederickson, seconded by �. r Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Public storks Director is auth- orized to make a survey of the ferry service situation and present his report and rec- ommendations to the County Administr+etor. The fore4 ping order is passed by the following vote of the board: AYES: Supervisors - H. L. CULL GS, RAY S. TAYLOR, ':1. G. Bt�CHA11AN, J. FREDE.UCKSON. r NOES: Supervisors - NONE. K { ABSENT: Supervisors - I. T. GOUK. - In the Matter of Granting permission to leave the State of California. On motion of Supervisor Taylor, seconded by Supervisor Buchanap, IT IS BY lHE BOARD ORDERED that Coroner L. H. Fraser be and he is hereby :RANTED SION TO LEAVE THE STATE OF CALIFORNIA for a period of thirty days commencing Jun 10 1956. x The foregoing order is passed by the unanimous vote of the Boa6d members present. 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 Frederickson, IT IS BY TER; BOARD ORDERED that Superintendent Morvan of the Sheriff's office be and he is authorized to attend, at County expense, the f0110%ing: To visit Rehabilitation Centers in the Los Angeles area for surveys and conferences on methods and procedures, during the week of April 30th. t The .foregoing order is passed by the unanimous vote of the Board members .. present. In the ::Satter of Authorizing attendance at meetings. 3 On the recommendation of the County administrator, and on mot20ERED n of Super- visor Taylor, seconded by Supervisor Frederickson, IT IS BY THE 1:30ARDO that the persons listed be and they are authorized to attend the following: Social Welfare Department � Miss Muriel Felson and Mrs. Patricia Galpin to Western Reginal Conference of National Child Welfare League at Los Angeles May 3 to 5, in- i clusive (Expenses kill be reimbursed by State out of Federal funds.) Mr. Roy Carter, 'Miss June Larson, and Mrs. Daphne Joy to California Conference of Social 'Mork at x Long Beach May 6 to 10, at county exVense (reimbursed in part by Federal. funds) . d The foregoing order is passed by the unanimous vote of the Boa d members . present. a In the hatter of Authorizing attendance at meeting. S On the recommendation of the County administrator, and on motion of Super- visor Taylor, seconded by Supervisor Frederickson, IT IS BY `111 BOARDOH�IRED that Mrs. Anna Humphrey, Assistant Superintendent of Nurses, County hospital, be and she t 469 f Tuesday, April 24, 1950 -- Continued is authorized to attend, at County expense, the following: d Three-day session at Santa Barbara under University of California Extension Division, dune 10 to 113, inclusive. i The foregoing order is passed by the unanimous vote f the Board members pre sent. t In the utter of Certificate of Secretary of State re annexation of "Lilley Territory" to Antioch. Certificate dated April 18, 1956, from the Secretarysof State in which he sets forth that copy of Ordinance No. 364-A. aeopted by the City of Antioch and which refers to annexation to said city, was filed in his office on i1 18, 1956, having been received by this Board; 2101,+0 THEREFORE, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, I'T IS BY" Rha BOARD ORD&M that said certificate be placed on file. The foregoing order is passed by the unanimous vote of the Board members present. ? In the Matter of Certificate of Secretary of State re annexation of "Southern Annexation No. 11" to Walnut Creek. Certificate dated April 16, 1956, from. the Secretary of State in which he sets forth that copy of Ordinance No. 298, adopted by the Cityf Walnut Creek and whit refers to annexation to said city, was filed in his office on Aril 16, 1956, having, been received by this Board; VOW', THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor ; Buchanan, IT IS BY 1£D BOARD ORDERED that said certificate be placed on file. The foregoing order is passed by the unanimous vote of the Board members present. In the ivatter of Certificate of Secretary of State re annexation of "S. C. Lawrence Company annexation" to Concord. Certificate dated April 16, 1956, from the Secretary of State in which he sets forth that copy of Ordinance No. 325, adopted by the City of Concord and which refers to annexation to said city, %as filed in his office on April 16, 1956, having been received by this Board; NOW, THEREFORE, ants on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY TBD BOz,RD ORDERED that said certificate be placed on file. The foregoing order is passed by the unanimous vote of the Board members present. s s In the matter of Affidavits of publication of Ordinances No. 1027 and 1029. This Board having heretofore adopted Ordinances Nos. 1027 and 1029 and Affidavits of Publication of each of said ordinances having been filed with this Board; and it appearing from said affidavits that said ordinan 'es were duly and regular y published for the time and in the manner required by laic; 1407►9 TIMBIE 'OiM on motion of :supervisor Buchanan, nonded by oupervisor Frederickson, IT IS By T£is BOARD ORDERED that said ordinances Use and the same are hereby declared duly published. The foregoin order is passed by the unanimous vote of the Board members present. In the Matter of Approving ' Ordinance No. 1033• Ordinance No. 1033, r.hich prohibits parking on portion of Moraga Boulevard and portion of Moraga Road is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor ouchanah, IT IS BY THE BOARD ORDERED that said ordinance be and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTEER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Lafayette Sun", a newspaper of ; general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote cf the Board members _ --present. { i I Tuesday, April 24, 1956 -- Continued In the 1 atter of Appropria- tion Adjustment. On the recommendation of the County kaministrator and on motion of Super- visor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the folloi%ing appropriation adjustment be and the same is hereby approv d: Appropriation Decrease Increase f Justice Court 10 Services - s 910.00 Inventory Expend. Supplies 645.00 Capital Outlay 852.00 Unappropriated Reserve General Fund $2,407.00 f The foregoing order is passed by the unanimous vote of the iso rd members G present. In the Matter of Personnel s Actions. On the recommendation of the County administrator and on motion of Super- visor Taylor, seconded by Supervisor Frederickson, IT IS BI .THE BOARD 04DERED that the following personnel actions be and the same are hereby approved: Richmond Buildinq nxten time of part-tine telephone operator from 2-1/2 hours per day to 6 hours per day, effective May 1, 1956. Aericultural Commissioner Add one A4r cu tural Inspector, effective June I, 1956. Public Works Department Cancel following positions, effective April 25, 1956; 2 Equipment Operators, Grade I 1 Oil Sprayer a Boatman 1 Truck Driver, Grade I 2 Laborers i County hospital .i,ad one Account Clerk, effective April 25, 1956. . i County Librar - Discontinue position of Intermediate Clerk and add position of Library assistant Grade II, effective J May 1, 1956. Flood Control Add three Junior Civil Engineers, two Civil Engineering Assistants and too Hydraulic Engineering Assistants, effective April 25, 1956. i Building ?!aintenance Add one Blictrician and one Steamfitter, effective April 25, 1956. 1 The foregoin-7 order is passed by the unanimous vote of the Bo rd members present. s j In the Platter of Approval of plans and specifications for s erection of Contra Costa z County Health Department Administration Building in Martinez. Plans and specifications for erection of Contra Costa County health Depart- ment Administration Building in Martinez, at the northeast corner Depart- of 4Yard and Pine Streets, having been submitted to and filed xith this Board this day byl Jack Buchter, Architect, A.I.A. , and Associates; t On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said plans and specifications for said work be and the same ere hereby APPROVED. IT IS BY THE BOARD FURTHER OR:ZRED that the general prevailint rate of wages, which shall be the minimum rates paid on this project, are set forth infthe Notice to Contractors attached to and made a part of the above referred to plans and. specifica- tions. IT IS BY THE BOARD FURTHER ORDS:='RED that the time for receiving bids in this matter is hereby set for Tuesday, tiay 22, 19569 at 11 a.m. 1 t i IT IS FURTER ORDERED that the County Clerk and Clerk of the Board is hereby in the manner and for the time re directed to publish Notice to Contractors wired by law, inviting bids for said work, said notice to be published in the "A#tioch Ledger". The foregoing order is passed by the unanimous vote of the Bo'rd members present. r I iY i I 471 Tuesday, April 24, 1956 -- Continued In the Matter of Authorizing execution of Full Release of All Claims from Jesus Segovia and Evelyn Segovia et al, for settlement of damages. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE HOARD ORDE"RED that H. L. Cummings, Chairman of this Board,l is authorized to execute Full Release of All Claims From Jesus Segovia and Evelyn Segovia et al, for settlement in the amount of $188.79 for dames resulting from an accident which occureed on or about the 10th day of February, 1956, near Concord, California' The foregoing order is passed by the unanimous vote of the Board members present. In the M tter of Authorizing execution of Full Release of All Claims from George H. Jesser and Jean Jesser et al, for settlement of damages. i On motion of Supervisor Taylor, seconded by Super vis6r Buchanan, IT IS 3Y THE BOARD OrsDERED that H. L. Cummings, Chairman of this Board, lis authorized to execute Full Release of x,11 Claims from George a. Jesser and Jean Jesser et al, for settlement in the amount of 4136.05 for damages resulting from an accident which occurred on or about the 12th day of January, 19563, near 'iialnut Creek, California. The foregoing order is ' g g passed by the unanimous vote of the Board members present. 3 t In the Matter of Bids for fire truck for Central Fire Protection District. 1 The County Purchasing Agent having advertised for bids for a fire truck required by the Central Fire Protection District and this beim the time fixed for.. the opening of said bids, bids %ere received from the following and read by the Clerk; f P. H. Van Pelt, Inc. , P. 0. Box C, Oakdale; Coast Apparatus Incorporated, 1870 Market Street, Cor}cord; and the Fire Commissioners of said District and the County PurahasinT Agent having recommended to this Board that the bid of P. R. Van Pelt, Inc. -in the amount of $16,939.19, F.O.B. Orinde, plus any licenses or taxes applicable , is the best bid received; and this Board having determined that said bid is they best bid received; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the bid of P. R. Van Pelt, Inc. is ACCEPTED. IT IS BY THE BOARD ieUATBER ORDERED that the Clerk of .this Board is authorized to return the bid check which accompanied the bid of the unsuccessful bidder. The foregoing order is passed by the unanimous vote of the Board members present. In the %utter of npproval of Agreement with Pacific Gas and Electric Company for street Lighting System in COUNTY SERVICE AREA L-5. This hoard having heretofore awarded a contract to the Pacific Gas and Electric Company for furnishing electric current within the boundaries of COUNTY SERVICE AREA L-5 in Contra Costa County, and said Pacific Eras and electric Company having presented to this Board a contract dated April 18, 1956,E for the installation and maintenance of said lighting system; r NOW, TiLRR, and on motion of Supervisor Fredericton, seconded by Supervisor Taylor, IT IS BY TH3 vCARD ORDER-M that said contract is hereby APPIOVED and h. L. Cummings, Cheirman, is authorized to execute said contract on behalf of the County of contra Costa. 9 present. The foregoing order is passed by the unanimous vote of the Board members In the matter of Authorizing re-employment of Larry Coleman in the class of Field Probation Officer at fourth step of salary range. On the recommendation of the Civil Service Commissioniand the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Probation Officer islauthorized to re-employ Larry Coleman in the class of Field Probation Officer at the fourth step of the salary range. 1 The foregoing order is passed by the unanimous vote oft the Board members present. - � z Tuesday, April 24, 1956 -- Continued In the Matter of Renuestin7 the Contra Costa County Flood Control and ;Yater Conservation District engineer to survey property at rear of certain homes on Spring- hill Road. Jack F. Schneider having filed with this Board a request tha the Contra Costa County Flood Control and Yater Conservation District engineer make a survey with recommendations as to how an alle;Red erosion problem on Reliez Cre` k at the rear of the homes of Eshleman, Schneider, ixopkins, Fibush, Condit and other ;arties - all homes being on Springhill Road - might best be corrected; NOW$ THEREFORE, A14D ON MOTION or Supervisor Fredericdson, seconded by. Super- visor Taylor, IT IS BY THE BOARD ORDERED that the Contrh Costa Uounty i'lood Control and Yater Conservation District engineer is authorized and requested to make such a survey. The foregoing order is passed by the unanimous vote of the Board members pre sent. In the Matter of Authorizing Right-of-Way Agent to nego- tiate for purchase of property in Pacheco required for 4 Auxiliary Fire House (Mt. Diablo County Fire Protection District) . This Board being desirous of obtaining a site in Pacheco in order that the Auxiliary Fire House for the Mt. Diablo County Fire Protection District tmay be con- structed thereon; r NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Rift-of-!Yay Anent is AUTE(ORIZEO TO ?NEGOTIATE FOR THE PU .P%CHJ;SE OFPAOPMiTv IN PACFMCO to be used as a site or said proposed Auxiliary Fire House. f The foreRoin- order is passed by the followinc-, vote of the Board: AYES: Supervisors - H. L. CUkMINGS, RAY S. TAYLOR, W. G. 14CHANAN, J. FREDERICKSSON. � t NOES: Supervisors - NONE. ABSENT: Supervis ors - I. T. GOYAK. ` In the Matter of Authorizing attendance at meeting, (re proposed road to bridge, etc., at Buchanan Field). On motion of Supervisor Taylor, seconded by Supervisor Frederckson, IT IS BY THE BOARD ORDERED that Supervisor Taylor, Public Works Director Saue , Assistant Administrator Van Noord and Airport Manager Dyers be and they are autho r sized to attend, ; at County expense, meeting with the C.A.A. in San Francisco on April 251 1956. The foregoing order is passed by the unanimous vote of the Board members present. � In the Matter of the Proposed Formation of Antioch Hospital RESOLUTION FIXING TIME AND District. PLACE OF PRELIKMRY HEAR321G ON PETITION FOR FORMATION OF DISTRICT. EYSSREAS, there was filed with the Board of Supervisors of the County of Contra Costa on the 19th day of April, 1956, a petition for the formation of a local ' hospital district to be known as Antioch Hospital District, sued by the registered Y voters residing 'within the boundaries of the proposed district equal in number to at least fifteen percent (15%) of the number of votes cast in said proposed district for the office of Governor at the last precedins; election at %hick a governor %as elected; N0719 THEREFORE, pursuant to the provisions of Section 58060 ofthe Government Code of the State of California, this Board does fix Tuesday, the 15th day of May, 1956s at the hour of 10:00 a.m. and the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, `.!artinez, Contra Costa County, California, as the time and place for hearing said petition. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on Tuesday, itpril 24, 1956, by the follo�ing vote, to wit: AYES: Supervisors - H. L. CUMbaNGS, RAY S. TAYLOR., W. G. BU(HANASF, J. FRE-M&itICKSON. t NOES: Supervisors - NO10. r r ABMM: Supervisors - I. T. GUYAK. 4 t t 473 Tuesday, April 24, 1956 -- Continued z In the Matter of Commendin- the California State Lepislative Representatives of the County of Contra Costa for Cut standing :Fork in Connection with the Vreation of a State Department of Water .Resources. RESOLUTIQh WK R13AS, this Board has watched with keen interest the activities on behalf of the County of Contra Costa of its several representatives ini the Legislature in connection with the establishment of a State Department or Uater Resources; and V-1HE EAS, the fine work of Senator George :4iller, -Tr.,;' in authoring Senate Bill 61 and the supporting action of bssemblymen S. C. Wastersoh and Donald D. Doyle were in large measure responsible for effecting the necessary compromises in the Legislature so that a State Department of Yater Resources acceptable to all of the conflicting interests represented there could be developed; and! I'MREAS, this Board has received from William R. UacDbugall, the Gieneral :Manager of the County Supervisors association of California, a Letter dated April 12, 1956, and addressed to the Chairman of this Board, pointing outi particularly and commending the County on the rine work or its legislative representatives in this matter; NOVIs T 0_RL, BE IT RESOLVED that this Board, on behalf of the people of the County of Contra Costa, expresses its appreciation for the fine work accomplished by them in the matter of the establishment of a State Department of 'Mater Resources capable of dealing with the many intricate nater problems :xhiehrface this State and the County of Contra costa. PASSED AND ADOPTED by the ward of Supervisors of the l county of Contra Costa at a meeting of said Board held on Tuesday, the 24th day of April, 1956, by the follow- ing vote, to wit: AYES: Supervisors - H. L. Ci.JMII+118, RAY S. TAIMOR9 W. G. BUCHANAN, J. FR. ERSCKS02i. s NOES: Supervisors - NONE ABSENT: Supervisors - NON'. In the Matter of Annexation of Territory to Contra Costa County RESOLUTION' OF CAN VASS OF VOTES CAST AT Fater Yorks District No. 1. ALARM TIONZ MECTIONd OF APRIL 17, 1956, nr`D DWLAREiG TERRIT61 f ADDED TO DISTRICT ;XD tFI"tMG COLLECTIOk OF SPECIAL RATES AND CEARGES. AREAS, pursuant to the filing of a petition with the Clerk of the Board of Supervisors of the County of Contra Costa on the 7th day of darch, 1956, requesting the annexation Of the hereinafter described uninhabited territpry to Contra Costa County Dater Works District .do. 1, this Board cid call a special election within the boundaries of the existing district for Tuesday, the 17th day of April, 1956, at which there was submitted to the qualified electors resitting within said Contra Costa County hater Works District No. 1 the question: "Shall the ?and described in the petition filed with the Board of Supervisors of the County of Contra Costa on the 7th day of March, 1956, be added to Contra Costa County ;Yater 37-sOrxs District No. 1, and shall the annexed territory be created as a zone and special rates and chanes be fixed and collected in said zone, to wit, ' an acreage assessment of $250 per acre to pay the cost;and expense of proposed improvements, and shall the territory within said zone be subject to taxation after inclusion; ecrually with the property within the district, to pay all of the bonded indebtedness outstanding at the time of they filing of the petition?" i VAULRs'AS, in its resolution calling said special election this Board did designate the polling place and election officers for said election and the hours during which said polling place should remain open, and did cause notice of said election to be given for the time and in the manner reg?uired by law; and WHERRAS, this Boarc has now canvassed the results of said election held as aforesaid and does find that the results thereof are as follows: : Yes - 119 NO - 9 i NMI, TELiE 'URE, BE IT R sOLVI-M that the following described territory be and it is hereby declared annexed to and made a part of Contra! Costa County ',,later Works District = o. 1: Beginning at the northwest corner of the 1.30 acre parcel of land described in the deed to Anthony Lopez et al, recorded July 22, 1954, Recorder's File Nro. 37113, Recorderti office of Contra Costa County, California; thence South 00 30' West to the boundary line of the Contra Costa County 'later District No. 1; thence North 540 23' Bast along the said "later District boundary to the east line of the State Highv<ay leading from Oakley to Brentwood; thence iyorth 00 30' East along the east line Of the said State Hii;thRay to a point which bears iiorth 890 40' East from the northeast corner of the said 12.00 acre Lopez parcel; thence South 890 401 gest to the northwest corner of the said Lopez parcel, the point of beginn�n�. x x Y i f Tuesday, April 24, 1956 -- Continued BE IT FURTHER RESOLVM that the territory hereinbefore described and declared; annexed is created as a zone, and special rates and charges are fixed and shall be collected in said zone, to wit, an acreage assessment of 4250 per acre t!o pay the cost and expense of proposed improvements v►ithin said zone; and BE IT FURTHER RESOLVED that the territory hereinbefore described annexed is subject to taxation equally with property heretofore comprising said district to pay all of the banded indebtedness outstandin at the time of the filing of {the petition for annexation, to wit, on the 7th day oflMarch, 1956. 3 t PASSED r-'ND ADOPT`KD by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on Tuesday, April 24, 1956, by the folloixing vote, to wit: c AYES: Supervisors - H. Z. CU'MilR:^.S, RAY :a. TAYLOR, W. e',. BLA:•,AN, X. F_MI RICKSO . NOBS: Supervisors - NONE. ABSENT: Supervisors - I. T. IWYAK. r In the Matter of master Sewerage Plan for Buchanan Field, etc. The Contra Costa County Airport Advisory Committee having requested that this Board approve Plan A with one minor change, of a Master Sewerage Pian %hick is on file with the County Administrator; NOW, TdMIEFORE, and an motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS By THE BOARD RESOTVLD that Plan A of said Master Sewerage Plan for Buchanan Field is approved %ith the understanding that the amendment requested by the Advisory Committee shall be included in said Plan A if feasible. IT IS BY THE BOARD FURTHER ORDERED that Public "forks Director Sauer is directed to develop precise sewer plans for Section A of the ?easter Sewerage Plan. IT IS BY THE BOARD FURTKIER DECI-ARED that it intends to consider, in the .near future, the selection of an architect who will prepare plans for aterminal build- ing to be constructed at Buchanan Field. f � The fore,,,zoinrr order is passed by the unanimous vote of the .Board members present. # In the Matter of the eormation of 1 Zone No. 27 and .Adoption of Pro- ject in the Contra Costa County Storm Drainage District. RESOLUTION 11MI REAS, under provisions of Section to and Section 18.5 of C_ apter 1532 r of the Statutes of 1953, as amended, authority exists to establish zones and adopt projects within the Contra Costa County Storm Drainage District; and WHEREAS, pursuant to Section 8 of said Statutes, the Boare of; Supervisors of Contra Costa County is ex-officio the Board of Supervisors of the Contra Costa Storm Drainage District; and a IlklEREAS, the board of Supervisors has heretofore considered the formation of a zone consisting of the hereinafter described real property .for the purposes and objects hereinafter set forth; and YME_REAS, upon its own motion, and pursuant to Section 18.5 of° said Statutes, this Board of Supervisors has heretofore required a report from the Public Yorks Director containing the information set forth in Section 15 of said Statutes; and WHEREAS, on .April 23, 1956, the Public •.'forks Director submitted to this Board of Supervisors a report on proposed Zone No. 27 within Contra Cosa County Storm Drainage District, which contains: (a) A general description of the project and work of improvement to be done; (b) A general description of the lands, rifts of way , easements and property to be taken and aenuired in carrying, out such work; and (c) An estimate of the cast of such work, including an estimate of the cost of lands, ri hts of Kay and easements proposed to be taken and acc wired; in carrying out such work, and also of all incidental expenses and other costs likely to be incurred; in connection therewith; a which said report is hereby referred to for further particulars; and 4 ,MREAS, the Board finds that the project, hereinafter referred to, is for the benefit of a single zone consisting of all of the real property hereinafter described. t NON$ THEAE.FORE, BE IT i&SOLVED by the Board of Supervisors of Contra Costa County Storm Drainage District that 10:00 o'clock a.m. , on the 5th dayl of lune, 1956, at the chambers of the Board of Supervisors, in the Hall of Aecords, LSArtinez, Cali- fornia, be fixed as the time and place of the meeting on the formation of said zone and the adoption of a project for said zone, at which time the Board will hear and pass; upon any and all written or oral objections to the formation of the zope and to the adoption of the proposed project for said zone. 4 i 475 Tuesday, April 249 1956 -- Continued { BE IT FUR"ItER RESOLVkM that the proposed zone be formed for the purpose of providine; for the construction, installation, maintenance, and ;operation of culverts, ditches, pipes, concrete structures, paving end all other appurtenant structures as authorized by Section 4 of the said Statutes as specifically described in the report of the Public Works Director dated April 23, 1950, which report has been adopted by the Hoard of Supervisors. The engineering estimate of the cost of said project, should the zone be formed is the sum of Eight Thousand Five auadred Forty-six and 80/100 Dollars (48,546.803, together with an annual maintenance; cost. The heretofore mentioned cost is to be borne by the zone proposed to be formed;, should it be formed. A map of the genera location and general construction of the prpposed project is on file with the County Clerk at his office in the Hall of Recordsl, Martinez, Califom ia, and at the residence of Steven H. Welch, Jr. , 3 Rancho Alhambra; 2, on ;Panda Way, near Martinez, Contra Costa County, California, a public place lyingjwithin said zone, where such snap is available for inspection by any interested person. BE IT FU-.17HER RESOLVED that a copy of this Notice and; Resolution shall be published once a week for two (2) successive weeks prior to said hearing, in CONTRA COSTA GAZ''TTE, a newspaper of general circulation, circulated in the hereinafter described area proposed to be formed into such zone. BE IT FURTHER RESOLVED that a copy of this Resolution; and Notice, and a map of the zone showing the general location and general construction of the project within the zone, be posted in the following, public places within said zone, at least two (2) Reeks prior to said hearin- date: 1. Or: Power vole east side of ►Banda la , 275' north of intersection of Alhambra Valley R ad. 2. On Dower vole, east side of Idanda fay, ;9001 north of intersection at Alh-:mbra Valley Road. 3• Gr_ power nol e- east side of Wanda-:W-ay, ;1200' north of intersection at ylhambxa Valley Road. 4• nrnt-•Qr pnica ennt Sino of ',;anda :fay, `1375' north of intersection of Alhambra Valley Road. 5• fan :ager...=al�.raashh e_.o f'h1q:�_ay, 15301 north of BE IT 11-MUER Ra'a�gV�J UR �the'c�ouun y C�erke halPmail notices of the pro- posed formation of such zone to all persons owning real property lying within such zone, those names and addresses a)pear on the last equalized County assessment roll for County taxes prior thereto, or on the Hoare roll last transmitted to the County by the State Board of Equalization prior thereto. The notices so mailed shall contain the information required by Section 18 of said Statutes. The territory proposed to be included in such zone ismore particularly .described as follows: Portion of the Rancho Canada del Hambre, southern part, described as follows: € Beginning on the center line of Alhambra Creek at the most northerly corner of the .72 acre parcel of land described in the deed to Ormond4. Chinnock et ux, Recorded January 5, 1950s Recorders File No. 51E, said point also being the northwest corner of the parcel of land described in the deed to Z. E. de Lipkau, at ux, Recorded May 39 1946 in Volume 872 of Official Records, at page 279, thence South 660 East along the north line of the said de Upkau parcel (872 O.R. 274) to the most northerly corner of the parcel of land described in the deed to ...anuel d Trebine, et ux, Recorded February 24, 1954, :recorders File Go. 93419 thence South 170 I1' 1,7est along, the northwest line of the irebino Parcel tFile No. 9341) to the northeasterly line of the 3.786 acre parcel of land described in the deed to -ftrthur Thompson Recordt3d April 9, 1947 in Volume 1081 of Official Records, pace 394; thence northwesterly alone the northeastern line of the 3.786 acre Thompson parcel to the souttheast corner of the parcel of land described in the deed to John J. Fenix Jr. et uu, Recorded July 18, 1951, Recorders File 34296; thence westerly along the southern Zine of the said Fenix parcel to the southwest corner thereof said point being station K in the center line of a 50 feet in width strip of land described as Parcel One in the deed to F. E. de Upkau, et ux, recorded ir'ovember 17, 1947 in Volume 1147 of ;Official Records, page 454, said point also beim- the most southerly corner of the 1.l,B acre parcel of . land described in the deed to nrthur L. :Yhitmer, ;recorded September 141 1948, in volume 1293 Official Records, page 205, thence north 470 36' West 13.68 feet along the south- western line of the said Tiftitmer parcel to a point in the center line of Alhambra Creek; thence in a general northerly direction along the center line of Alhambra Creek, North 36* 09' Ylest 58.38 feet, North 480 15' "rest 48.J0 deet, North 250 50' 'fest 73.00 feet, North 10 'west 54.00 feet, North 27* 15' East 62.00 feet, North 500 45' East 55.00 feet, North 400 50* mast 126.00 feet, 1forth 640 50' cast 119.00 feet, : North 28* 05' East 47.00 feet, north 10 45' East 25.96 feet, North 5° 37' West 79.27 feet, North 26' 45' East 56.00 feet, North 10 20' East 77.30 feet, North 60 39' East 124.50 feet, North 9' East 150.21 feet, North 0* 05' East 38.41; Peet, North 490 20' Lost 50.50 feet, North 230 40' bast 70.60 feet, North 590 16' West 81.70 feet, North 14� 48' 30.E :Pest 60.10 feet, Borth 600 07' East 81.87 feet, South 830 28' East 25.72 feet, North 680 39' mast 30.60 feet, north 420 29' East 32.41 feet, North 10 33' East 33.08 feet, North 150 West 89.00 feet, and ►north 400 24' East 64.00 feet to the north- west corner of the said .72 acre Chinnock parcel, the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of Contra Costa County as ex-officio the Board of Supervisors of the Contra Costa County Storm Drainame District :this 24th day of April, 19569 by the following vote, to ;cit: AYES: Supervisors - E. L. CU'XXN1,S, /--Y S. TAYLO?j "/. C. ?3UCBAtIAN, J. FREU RICKSO:I. NOES: Supervisors - NONE. ABSENT. Supervisors I. T. 10YAK. i t € Tuesday, April 24, 1956 -- Continued f And the Board takes recess to meet on Tuesday, May 1, 1956, at 9 a.m. in the Board Chambers, Hall of Records, L,artinez, California. Chairman ATTEST: W. T. PAASCH, CLERK By �, g DepOL y Clerk i } BE.*ORS TO$ BOARD OF SUPERVISORS TUIESDAY, MAY 1, 1956 � THE BOARD III RE:TjZr.R SESSION AT9A. M. Zia THE BG tRD CHAL0ERS, HAIL OF RECORDS, WRTL:EZ, CA IFO_TdiIA; PEWERT: F.011. H. L. CUW.ZMZ ,S, CHAIR144Y. , PRESIDI1111; SUPER71ISORS I. T. GOYA :, RAY S. TAYLOR, W. G. BUCHAMN, J. FREDERICKSON; PRr"S:-NT: -1. T. PAASC:i, CLERK. In the Matter of Proceedings r of the Board during the month of April, 1956. 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 Band for the month of April, 1956, %as waived; and said minutes and proceedings weretproved as written; and the Chairman authorized to sign said minutes. The foregoing order is passed by the unanimous vote of the Bob rd. f In the butter of Appointment of Robert S. Elliott as Commissioner of the Contra € Costa County Planning Coate x F mission. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD Oi�DEBED that Robert S. Elliott be and he is hereby appointed Commissioner of the Contra Costa County Planning Commission for a term of four years co encin-, on June 6, 1956. The fore4-oinT order is passed by the unanimous vote of the Ba rd. In the hatter of Affidavits of Publication of Ordinances r No. 1031 and 1032. This Board having heretofore adopted Ordinance Nos. 1031 and 1032 and Affidavits of Publication of each of said ordinances having been filed 'ith this Board; and it appearing from said affidavits that said ordinances were my and regularly published for the time and in the manner required by law; i NOS12 THEREFORE, on motion of Supervisor csoyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDER that said ordinances be, and the same are hereby C declared duly published. The foregoing order is passed by the unanimous vote of the Board- in the butter of Approving Ordinance No. 1034• Ordinance l o. 1034, which provides for a Tani Stand on Moraga Highway in Orinda is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY T:iE BOARD ORDERED that said ordinance be, andthe same is hereby APPROVED an4 ADOPTED& a f IT IS By THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner rewired by law in the "Orinda Sun", a newspaper of general circulation printed and published in the County of Contra Costa The fore-oing order is passed by the unanimous vote of the Board. t In the Fatter of Approving # Ordinance No. 1036. fi Ordinance No. 1036, which fixes speed on portion of V'lillov% raps Road is presented to this Board; and f 4 f On motion of Supervisor Goyak, seconded by z upervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APP�iOVED apa ADOPTED. g i E r i d 477 Tuesday, May 1, 156 -- Continued t IT IS BY THE BOARD FURTHER OHDRRED that a copy of sa.d ordinance be publishe for the time and in the manner required by lass in "The Past Di° patch" , a newspaper of general circulation printed and published in the County of CanIf ra Costs. The fore-oin!- order is passed by the unanimous vote the Board. In the gutter of Aathorizing Pacific Gbs and Electric Company to install street lights on Road 20 in the Rollingtitiood Lighting District. On the recommendation of the Public ,11orks DepLrtmentl and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS Ft THE BOARD ORDERED that the Pacific ;as and Electric Company is authorized to install two luminaires, rated at 6000 lumen each, on Road 20, one on the second pole east of Yordham'Street and one on the second pole west of Fordham Street, in the Rollingwood Lighting District. The foregoing, order is passed by the un8nimcus vote of the hoard. In the matter of Claim from Los Angeles County for care given resident of Contra Costa County. Claim in the amount of *271.31 against Contra Costa County Por care Piven Urs. Arlene Rebecca 3rown at the leneral Hospital in Los Angeles having been filed with the Board of Supervisors; NMI/, T"�REFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAIPM ORDERED that said claim be and the game is hereby REI4TRRED TO ' dE SOCIAL SERVICE DIRECTOR _•'OR HIS :7RITTEIT i ECUbCVIDATION. r f The foregoin- order is passed by the unanimous vote of the hoard. In the Matter of Authorizing attendance at meetings. On the recommendation of the County administrator, apd on motion of Super- visor Taylor, seconded by Supervisor Frederickson, IT IS BY TH BOARD ORDERED that the follouinr persons be and they are authorized to attend, at County expense, the following: Sheriff Harm A. zroun: Meeting of District attorneys and Peace Officers, called by the attorney General in San Diego, on "ay 21 to 23 inclusive; f Senior gleed and :rodent Inspector Harold Van E Brockl in: To represent County at hearing before State Fish and lame Cormission, at Sante itosa, on May 8; Civil Defense Director lVilliam 17. :Ward, Jr.: To serve on panel at the State Office of Civil Defense, as rec:uested by the State, at Sacramento, I.tay 7 and iiay 8; Social Service Director i W. G. golden California Conference of Social ,116rk, at Long Beach, May E to 10 inclusive; The foregoin-7 order is passed by the unanimous vote �f the Board. In the L4atter of Resolution authorizing 'employment of Hersey Inspection Bureau. mm':�S, it has been provided in the proceedin •s for the improvements in Assessment District No. 1956-1 of the County of Gontra Costa, {ltarinda Estates No. 20 for the employment of a soils engineer at a cost or not to exceed one Thousand Dollars (:),1,000.00) , and i th?EREASI said sum of One Thousanc collars la11000.00) will be payable out of the proceeds of the sale of the bones heretofore authorizedito be issued and sold in said proceedings, 210�W, Tia'-XOREq BE IT RESOLVED LVED by the Board of Supervisors of the County of Contra Costa that the road Commissioner of the County of Contr* Costa , under whose inspection said %ork is to be done, is hereby authorized to retain Kersey Inspection Bureau as soils engineer to perform the soils engineering required in assessment District i1o. 1956-1 of the County of Contra Costa, at a total cost of not to exceed One Thousand Dollars (41,000.00) . 9 The foregoing order is passed by the following vote �f the Board, to-tit: AYES: Supervisors - I. T. IOYAK, H. L. CUMI1rIGS, TRAY S. TAYLOR, W. G. 3UCH91ATI, J. FFUZE tICK Otd. NOM: Supervisors - :,OI E. } A3SWIT: Supervisors - ':0:M. 9 S i A , x 78 � R s Tuesday, May 1, 1950 -- Continued 7 In the Matter of Authorizing I x the Clerk to Canvass the Election returns of the Consolidated Primary Election to be held on June 5, 1956. Pursuant to the provisions of the Election Code, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Clerk is hereby authorized and directed to canvass the returns Por the Consolidated Primary Election to be held June 5, 1956, said canvass to be conducted in the office of the County Clerk and the Board of Supervisors' RDon. r l The foregoing order is passed by the folloir.ing vote of the B ard: t RTES: Supervisors - I. T. r.OYAK s H. L. CUL1t+1W-Z, RAY S. TIYLOR, "'. G. BUCHANAN 9 1. FRED&?ICKSON. } NOES: Supervisors - NONE. k ABSEBT: Supervisors - HONE. In the Matter of Designating newspaper in which the list of names of election officers, etc. , for the Consolidated Primary Election to be held June 5, 19562 will be published. In accordance with Section 668 of the Election Code, and, on tion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE OARD ORDERED that 'The Post Dispatch" be and the same is hereby designated as the n paper in which the list of names of election officers appointed, and the polling places € designated for each election precinct in the County of Contra Costa fort the Consoli- dated Primary Election to be held June 5, 1956, "The Post Dispatch" being a newspaper of general circulation published in the County of Contra Costa; anc thelCouaty Clerk x be and he is hereby directed to publish said list in said newspaper. t a The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYhK, H. L. CUL't'MGS, RAY S. TA OR, W. G. BUCHANAN, I. -117WE tICY.SON. 230ES: Supervisors - NONE. i ABSEIAV: Supervisors - NONE. In the Matter of Authorizing payment of Officers, Consoli- dated Primary Election to be held on June 5, 1956, and pay- ment of owners of polling places. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the compensation be and the same is hereby fixed as j follows for Election Officers to conduct the Consolidated Primary Elect on to be held on June 5, 1956, in the Contra Costa County precincts: 9 418.00 for Election Officer serving as Inspector; 15.00 for services as Election Officers (except Inspector) ; 3.00 for delivering Election Returns; .10 per anile each nay for messenger who delivers said rlectd,on Returns. IT IS BY THE BOARD ORDEREi that the compensation for onners oil polling j places furnished for said Election is hereby fixed at vjO for each poll i g place. The foregoing order is passed by the following vote of the Board: i AYES: Supervisors - I. T. VOYAK, H. L. CtfM MIGS, HAY S. TA Oit, { W. G. BUCHA1194, J. FREDEiiIG'tiSO�f. � fi NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the hatter of Appropriations and Expenditures Statement. The County auditor having presented to this Board appropriations and ? . expenditures statement for the fiscal year 1955-563, as of Uay 1, 19561 I IS BY THE BOARD ORDERED that said statement is placed on file. In the Matter -of Appropria- tion Adjustments. On the recommendation of the County Administrator and on motialn of Super- visor Taylor, seconded by Supervisor Frederickson, IT IS BY 'THE BOARD Othat ; the following appropriation adjustments be and the same are hereby appro, ed: i I d f t 479 Tuesday, May 11 1956 -- Continued Appropriation Decrease Increase s Treasurer-Tax Collector Temporary Help x;2,550.00 Services X1,0 5.00 Unappropriated Reserve General Fund 2,5 0.00 1,035.00 Sealer of WeiRhts and Measures Other Contractual Sery ces - 329 1 4.00 Capital Outlay 50 Gal. S.S. Measures 134.00 Unappropriated Reserve general _•und 1 4.00 134.00 Contra Costa County Water Works "1 Services 300.00 Unappropriated reserve Contra Costa +ester :.orks Fund No. 1 3 )0.00 Crockett County Fire District ermanent ersonne 65:00 Supplies 700.00 Capital Outlay 29100.00 Services 21,855-00 Unappropriated ReserveCrockett Co. iund 2009 2,1 5.GO 23,165.00 Juvenile ball Capital Outlay - 933 123.00 Unappropriated Reserve General iund 1 3.00 Health Department Services 3 11,540.00 Expense Reimbursements (400) 5,0 0.00 Unappropriated Reserve General Fund 6,50.00 Central Service emporary Seasonal Help 1,600.00 Applied Cost 1,610.00 Capital Outlay # 1,970.00 Unappropriated Reserve General Fund 3,570-00 1,600.00 County larage Reolacements 2,300.00 Secondary Road Maintenance 2090.00 Unappropriated Reserve General Fund 2,30.00 2000.00 The foregoin,^, order is passed by the unanimous vote f the Board. In the Matter of Certificate of Secretary of State re annexation of "Maker Annexa- tion to Concord. Certificate dated April 24, 1956, from the :secretary of State in which he sets forth that copy of Ordinance !to. 331, adopted by the City of Concord and which refers to annexation to said city, was filed in his office on pril 24, 1956, having been received by this Board; NOW, Th-&REFURR, and on notion of Supervisor Taylor, Seconded by Supervisor Goyak, IT IS BY TUS BOARD ORDERED that said certificate be pla ed on file. The foregoing order is passed by the unanimous vote of the Hoard. In the Matter of Certificates of Secretary of State re annexation of "Curtin Annexa- tion end "Johnson Annexation" to Walnut Creek. Certificates dated April 24, 1956, from the SecretarT of State in which he sets forth that copies of Ordinances "os. 296 and 297, adapted1by the City of Walnut Creek and which refer to annexations to said city, vere filed in his office on April 24, 1956, having been received by this Board; NOW, TEORE:FO.RB, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY Tht. BOARD 01X: = that said certificates be placed on file. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Altering t Boundaries of the San Pablo Sanitary District. RESOLV.r:D, by the Board of Supervisors of the*County of Contra Costa, California, that w'AMAS, proceedings have been had by the Sanitary and of the San Pablo Sanitary District pursuant to Article 32 of Chapter 9, of FartjI, of Division VI of the Health and Safety Code of the State of California, pursuant to which it has des- cribed the boundaries of certain territory and requested of this Board that it be annexed to said District; W4NR&AS, it appears and this Board finds that it is Por the best interests - - - - of said District and the contiguous territory and the territory proposed to be annexed i 4 8.0 1, I Tuesday , May 1, 1956 -- Continued to said District; and IWIF EAS, the territory proposed to be annexed is not within any other Sani- tary District and is contiguous to the San Pablo Sanitary District; NOV19 THRIWORE, IT IS ORAD, as follows: a 1. That the boundaries of the San Pablo Sanitary District be and 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 teritory so annexed are described as follows, to-cit: x LAY��CE L. THEIS A!R.,.:�.�r".TION TO THE SAN PABLO SANITARY DISTRICT BEING a portion of Lot 399 as designated on the map entitled, "Yap 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, State of California on Larch 14, 1910, described as follows: COKING at R-15 at the northeast corner of Lot 42 as said Lot is shown upon above mentioned "Map of Rancho El Sobrante"; thence, from said point ofbegiuning along the southwesterly line of Castro Road (formerly San Pablo Creek Road, Section 4) North 56° 15' Wrest, 122.98 feet to a point on the boundary line of the San Pablo Sanitary District, and the actual point of beginning of this parcel to be described; thence from the said actual point of beizinninQ North 330 46' East 66.00 feet to a point on the northeasterly line of Castro Road, said point being distant therepOn South 560 15' East 242.50 Feet from the intersection thereof with the northwesternline of the parcel of land described in the deed to Florian A. Leber, et ux, recorded October 21, 1939 in Book 504 of Official Records, page 464; thence leaving the northeast line of Castro Road, North 330 46' .East 140.00 feet; thence 1-orth 560 15' :gest 80.00 feet; thence South 330 46' 17est at 140.00 feet the northeast line of Castro Road, 206 feet to the southwest line of Castro Road, being a point on the boundary linelof the San Pablo Sanitary District; thence, South 560 15' East 80.30 feet to the point of beginning. j i, the undersigned, hereby certify that the foregoing Aesolutipn was duly and regularly adopted at a regular meeting or the Supervisors of the County of Contra Costa, held on the lst day of May, 1956, by the following vote: AYES: Supervisors - I. T. GOYAa, H. L. CU,1aM;..S, RAY S. TAYLORp U. G. BDC'HANAN, J. FRK ERICKS311. i r NOES: Supervisors - NONE. ABSENT: Supervisors - NOME. In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that , NHE`.EAS, 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 repuested of this Board that it be , annexed to said District; a 1 'WHEREAS, it appears end 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 T;HERRAS, the territory proposed to be annexed is not within any other Sani- tery District and is contiguous to the San Pablo :unitary District; E NOW, TH=-FORE, IT IS ORDERM, as follows: 1. That the boundaries of the ;;an Psblo Sanitary District be l and they are hereby altered by annexing thereto the hereinafter described territoryvl%hich terri- tory is hereby annexed to said District; and the :.oundaries of which territory so annexed are described as follows, to-wit: BERT G. PL_ TE njP-.MCATI0jj TO THE SAN PABLO SANITAEff DISTRICT a s t r PORTION of Lot 11 as shcmn on the map of :.anchitas Del Sobrante, filed in June 22, 1945, in Kap Book 27, pages 56 and 57 in the Office of the County Recorder of said County, described as follows: w BEG33�NING at a point on the eesterly line of County i.oad #19 t the southwest; corner of the said Lot 11, being a point on the boundary line of the San Pablo Sani- tary District; thence from said point of beginning along the easterly line of said County Road No. 19, North 150 17' 30" 'Pest, 80 feet, to a Southwest corner of a parcel of land described in the deed to Carl Payne Scott, et ux, recorded Y-ay I9, 1949, Recorder's File 1•o. 17666; thence alon7 a Southerly line of the said Scott parcel , North 730 44' 35" East, 250 feet, to a resterly line of the said Scott parcel; thence along said last mentioned Westerly line South 150 17' 30" ::ast, 80 feet! to the ;south line of the said Lot 11; thence along the South line of the said Lot 11f South 730 134' 35" yw'est, 250 feet, to the point of be?innin r i pp 481 Tuesday, May 19 1956 -- continued 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 1st day of May , 1956, by the following vote AYES: Supervisors - I. T. ^,+YAK, H. L. CURSM..GS, RAr S. TAYLOR, ';. BUC :'.V1 J. FREDERICKSON. NOBS: Supervisors - NOIM. ABSENT: Supervisors - NONE. Ia the Matter of c'reneral Sewerar* Plan for Buchanan Field, etc. The Contra Costa County Airport Advisory Committee h vin,- requested that this Hoard approve ,Section 4 of Alternate Plan Number Une with lone minor change, of a General Sewerage Plan for Buchanan Field which is on Me Kith }the County Administrator; s NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY '.HIS BO.:RD RESGLVED that Section A of Alternate Plan lumber ane of said General Seterage Plan for Buchanan 21—eld is APPROVED with the un ers an ng that the amendment reruested by the Advisory Committee shall be included in said "Section A", if Feasible. } IT IS BY THE BOARD ?UKTHER ORD'MED that rublic Works !Director Sauer is directed to develop precise sewer plans for Section ti of said 11ternate Flan itiumber One. ; IT IS BY TE7E BOARD ruRTeM DhCLARbD that it intends to consider, in the near future, the selection of an architect mho will prepare plans four a terminal building to be constructed at Buchanan Field. i The foregoing order is passed by the unanimous vote 6f the Board. In the blotter of AUTHORI IiiG PAYO;i' OF CI I'Ll'S f or Hos- pital Care of Residents of Contra Costa County. On the Recommendation of the Social Service Direator IT IS BY TF.E BOARD ORDERED that the County Auditor is authorized to draw warrants in the amounts shown in favor of the claimants listed as payment for hospital care and medical services to the named residents of Contra Costa County. ` C To the County of Los Angeles for the care of Arlene lbeeca Brown and child (21194) `.%271.31 The foreAoin-- order is passed by the unanimous vote the Board. In the butter of Annexation of Property Owned by the alt. Diablo Unified School District, a political subdivision of the County of Contra Costa, State of California to the City of Concord, a Dunicipal Corpora- tion. orpora- tion. RESOLUTIONANIMXATIOtd tVIEREAS, a petition for the annexation of real prope ty, hereinafter des- cribed, to the City of Concord was filed by said City with the Board of Supervisors on the 2nd day of April, 1956, and 7,1M EAS, said board had fixed Tuesday, the 1st day of Uay, 1956, at the Chambers of said 3oard in the hall of Records, Martinez, Calm'ornia, as the time and place of hearing of all protests to said annexation and directed the Clerk of said Board to publish the notice of said time and place, as require# by law; and the Clerk having so published said notice of time and place in theh "Concord Transcript", a newspaper of general circulation printed and published in said City of Concord, for a period of trio (2) consecutive weeks, as indicated by the affidavit of George E. Moore on file herein, and WEE E S, said Board did on the lst day of nay, 1956„ at the Chambers of said Board in the hall of Records, Martinez, California, hold the hearing on the question of the annexation of the hereinafter described territory to the City of Concord, and at said time and place considered all protestations to said annexation and, after said consideration did decide, by a majority vote, that the territory here- inafter described should be annexed to the said City of Concord. Noiy, THL"aEFORE, it is by the Board of Supervisors oft the County of Contra Costa hereby duly resolved that the annexation of said territory to the said City of Concord be, and the same is hereby approved, ane the said territory is declared duly annexed; and the Clerk of the Board of Supervisors is hereby ordered to make, certify and transmit to the Secretary of State and to the legislative body of said City of Concord, a certified copy of this resolution approvingisaid annexation, and that a copy of this resolution shall be filed by the Secretaryiof State and the Clerk of said Board of Supervisors. The territory so declared to be annexed is describedlas follows: `s ..; Tuesday, May 1, 1956 Continued � i U ADOW HOMES SCHOOL 28W.CATION � TO TFIE CITY OF CONCORD Portion of the Rancho kbnte Del Diablo. , { Beginning on the east boundary of "Readow i�omes addition Unit "o. 3", at ; the line dividing lots 114 and 115 as said subdivision and lots are sho a on the map entitled, "Ldp of Jeadow homes ,addition Unit No. 3", Contra Costa County California; filed April 68 1948 in nook 38 of taps, pane 43, in the office of the Cquaty Recorde of the County of Contra Costa, State of California, said point being onsthe boundary line of the City of Concord; thence along the City boundary line and thq, east line of said "Meadow Homes Addition Unit IN0. 3", South 190 13' 30" Last 279.39 feet; thence South 14" 001 30" Vilest 292.35 feet; thence South 25" 05' 30" Vilest 166.5$ feet to the northwest line of that certain parcel of land described in the deed frog John 1 iarioieh, et ux, to James Clayton Pierce, at ux, dated duly 22, 1946s recorded October 17, 1946 in Book 957 of Official Records of said county at pageI395; thence leaving the boundary line of City of Concord North 50Q 02* Last along toe northwest line of said Pierce parcel, 1170.2 feet to the southwesterly line of 8 '40 feet county ; road known as Detroit Avenue; thence along said south westerly line ••orh 34" 171 West 433.19 feet to a point that bears Forth 550 43' dost .from the point of beginning; thence South 550 43' West 736.71 feet to the point of beginning. t , PASSED AND .ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting of said Hoard held on the 1st gay of days 19562 by the following vote: AYES: Supervisors - 1. T. GOYAa, H. L. CUUIMI S, RAY S. TAYLOR, We G. 3U?CHAItIs,N, J. FREDERICKSON. NOEES: Supervisors - KC.-I.,-;. ' ABSENT: Supervisors - NONE. NE. l In the `:atter of Annexation of Property � Owned by the fit. Diablo unified School r:I District, a political subdivision of the County of Contra Costa, State of California, to the City of Concord, a Municipal Corporation. RESOLUTION OF AIRIMTION WHEREAS, a petition for the annexation of real property, hereinafter des- 3 cribed, to the City of Concord was filed by said City with the isoard of Supervisors on the 2nd day of April, 1956, and .%IHEIMAAS, said board had fixed Tuesdays the 1st day of Way, 19 6, at the j Chambers of said Board in the Hall of Records, .4artiners California, as the time and place of hearing of all protests to said annexation and directed the Clork of said Board to publish the notice of said time and place, as reggired by law; and the Clerk f having so published said notice of time and place in the "Concord &ranscriptll', a newspaper of general circulation, printed and published in said k.ity of l Concord, for a period of two t2) consecutive weeks, as indicated by the affidavit oflGeorge Be Moore on file herein, and # ;4 WHEREAS, said Board did on the 1st day of keys 19569 at the ulambers of said Board in the Hall of aecords, :Aartiners California, hold the heari�`tg on the ques- tion of the annexation of the hereinafter described territory to the City of Concord, and at said time and place considered all protestations to said annexation and, after said consideration did decide, by a majority vote, that the territory hereinafter described should be annexed to the said City of Concord, i NOZ99 TIi"IsFORE, it is by the Board of Supervisors of the County of Contra Costa hereby duly resolved that the annexation of said territory to thelsaid City of Concord be, and the same is hereby approved, and the said territory is declared duly ' annexed; and the Clerk of the Board of Supervisors is hereby ordered to make, certify ' and transmit to the Secretary of State and to the legislative body of spid City of s Concord, a certified copy of this resolution approving said annexation,Jand that a copy of this resolution shall be filed by the Secretary of State and the Clerk of said Board of Supervisors. r i The territory so declared to be annexed is described as follo s: 5 : ! f.. YGTIACIO VALLEY SCHOOL AINEY.ATION } TO M CITY OF C011CORD Lots 4 and 6, and a portion of Lotsi3 and 5, as designated an� map entitled 'fMap showing the Subdivision of a portion of of 6 of the 1000 acre tra t of the Rancho San Miguel known 3s the lilliams 11alnut Division, Contra costa C unty, California", i%hich map was filed in the office of the Recorder of the County of Contra Costa, State of California, on June 21, 1910 in Volume 3 of taps, at page 57, herein fter referred to as ?dap of Williams Walnut Division; and a portion of a county road known as Chalamar Road, more particularly described as follows: Beginning at the intersection of the southwest line of the s d Lot 4, with the boundary line of the City of Concord, Ordinance =:o. 3069 saia poin being North 36" 30' West 5 feet from the most southerly corner of the said Lot 4; thence North 364 301 West 458.32 feet along the southwest line of Lot 4 to the mostssterly corner thereof; thence forth 520 East 736.56 feet along the northwest line of 1th�ee said Lots 4 and 6 to the most northerly corner of Lot 6; thence South 36" 301 BeAt 508.46 feet along the northeast lines of Lot 6, Chalemar Road and Lot 5 to the southeast line of r Chalemar Road as it now exists; thence Southwesterly along the southeasterly line of F Chalemar Road to its intersection with the boundary line of the City or, Concord, Ordinance No. 306; thence Northaeserly and southwesterly along the bouAdary line of f Ordinance No. 306 to the point of beginning. f { f a , i } 433 i Tuesday, May 1, 1956 -- Continued i PAb.,ED AND ADO'-wM by the Board of Supervisors of toe County of Contra Costa, State of California, at a meeting of said Board helot o the 1st day of May, 1956, by the following vote: AYES: Supervisors - I. T. ^ YAK, H. L. C612MiGS,' HAY S. TAYLOR, Z'l. r. ZTCHAFIAIi, 5. rR�D�RIC"t Ou. NOES: Supervisors - NONE. ABSENT: Supervisors In the Metter of annexation of Property Owned by the :fit. Diablo Unified School District, a political subdivision of the County of Contra Costa, State of Cali- fornia, to the City of Concord, a Municipal Corporation. RESOLUTIOR OF A4R.EXATION NHEREAS, a petition for the annexation of real property, hereinafter des- cribed, to the City of Concord %as filed by said City rith the{Board of Supervisors on the 2nd day of April, 1956, and ' i IIEREAS, said Board had fixed Tuesday, the 1st day of biay, 19569 at the Chambers of said Board in the hall of Records, ?Martinez, California, as the time and place of hearing of all protests to said annexation and directed the Clerk of said Board to publish the notice of said time and place, as re„ uired by laic; and the Clerk having so published said notice of time and place in the "Gonedra Transcript", a newspaper of general circulation, printed am putlished in said City of Concord, for a period of two (2) consecutive weeks, as indicated by the affidavit of George E. Moore on file herein, and ti'r!E. S, said Board did on the 1st day of May, 1956, at the Chambers of said Board in the Mall of Records, :4artinez9 California, hold the hearing on the question of the annexation of the hez•einafter described territory to the City of Concord, and at said time and place considered all protestations to said annexation and, after said consideration did decide, by a majority vote, teat the territory hereinafter described should be annexed to the said City of Concord, ]NOW THEREFORE, it is by the Board of Supervisors of the County of Contra Costa hereby duly resolved that the annexation of said territory to the said City of Concord be, and the same is hereby approved, ana the said territory is declared duly annexed; and the Clerk of the Board of Supervisors is hereby ordered to make, certify and transmit to the Secretary of State and to the legislative body of said City of Concord, a certified copy of this resolution approving; said annexation, and that a copy of this resolution shall be filed by the Secretary of State and the Clerk of said Board of Supervisors. The territory so declared to be annexed is describedlas follows: CLAYTON VAILsY MLg2ITARY SCFi00L AWEXATIO TO THE CITY OF C014CORD Portion of Rancho IZonte Del .Diablo all of Lots 21 and 22 as designated on the map entitled "L%p of Foskett and F.lxorthy Tract, Concord, California", filed in the office of the Recorder, Contra Costa County, State of Cali4ornia, on May 23, 1913, in Map nook 10, page 227, more particularly describea as follo,#s: Beginning at a point on the northeasterly line of Clayton Road at the west- erly corner of Lot 21 of Foskett and Elsorthy Tract; thence northeasterly along, the northwesterly Brae of Lot 21, 701.76 feet to the mast northerly corner thereof; thence alon the northeasterly lines of Lot 21 and 42, South 47° 20' 30" .ast b70.64 feet to the easterly corner of Lot 22, said point being on the ;north%esterly line of Denkinger Road; thence southw:sterly along the northwesterly line of Denkinger Road to a point which bears forth 47° 20' 30" Nest 40 feet from the cost northerly corner of the parcel of land described in the deers frost William Baumann to rcobert fiastie filed September 26, 1884 in Volume 47 of Deeds at page 13; thence South 470 20' 30” Fast 40 feet to said northerly corner; thence southeasterly along the northeasterly line of said Hastie parcel 234 .feet to the northticesterly line of thel Contra Costa Canal (668 OR 2); thence South 43° 021 :lest 441.0 feet to the northeasterly line of Clayton Road said point being on the boundary of the City of CoUcard; thence north- westerly along the northeasterly line of Clayton xtoaa, being the City boundary line, to the point of beginning. PASSED -,.!,,'D �,DOP��.D by the Board of Supervisors of the; Gounty of Contra Costa, State of California, at a meeting of said Hoard held on the lst day of May, 1956, by the follo.ci.ng vote: AYES: Supervisors - I. T. e.O-IAK9 H. L. CU==GS, ?.AY S. TAILOR., .k xf a fJ• +BUTT~-fiA14AN s J. FREDl.RIC L1SON. NOES: Supervisors - NOIa. AB..) IT: Supervisors - h0: . In the Yatter of increasing Contra Costa County ievolving• Fund (Purchasing y^ent, Custodian). The County iuditor-Controller havinrf determined that i hepresent revo3 vin;* fund is insuxfici.ent to finance the Purchasing Agent' regular activities for the period between ti:e re--ulrir reimbursement dates; I s ti 484 Tuesday, May 11 1976 -- Continued f NOW, TEMWORE, on the recommendation of said County Auditor ontroller, and an motion of Supervisor Taylor, seconded by Supervisor Frederickso4 IT IS BY THE BOARD ORDERED that the Contra Costa County Revolving Fund, of %hie# the County Purchasing Agent is the custodian, be and the same is hereby INCREASED from 03,000 to 453000. IT IS BY TEE BOARD FURT11E ORD that the County Auditor-C stroller shall j draw his warrant on the General Fund in the amount of $2,000 in favor ;f C. lit. Hornback?, � Purchasing AlFent, and the County Treasurer shall pay the sane. j The foreroinR order is passed by the unanimous vote of the Board. t In the 'Natter of Acceptance of gifts (television sets) for County Hospital. Weimar Juniors, lira Vista Women's Golf :association, and Con ra Costa County Le,-a1 Secretaries, Association of Legal Secretaries, Incorporated, having donated two 21" table model television sets to the County hospital for installatio in the a Tuberculosis Ward; and installation costs for the t:so sets having been donated by the }>; "12:15 Club"; ll On the recommendation of the County Administrator, and on mot�on of Suoer- visor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOA1Z *-MERED that said gifts be and the same are hereby ACCEPTED. p The foregoing order is passed by the unanimous vote of the Bayard. -ti p `L In the Matter of Authorizing I Sheriff to transport prisoners from the Prison Farm to clean property adjacent to Concord Community Hospital. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Sheriff Harry A. Brown is authorized to trans ort prisoners from the County Prison Farm to clean property adjacent to the Concord Cpmmunity Hospital, the number of prisoners and the date to be chosen by the Sheriff. { The foregoing order is passed by the unanimous vote of the Bol rd. In the Matter of Water Pollu- tion in the Marsh Creek area. 1 It appearing to this Board that yells in the Marsh Creek area e being , contaminated; "TOW, THEREFORE, and on motion of Supervisor Buchanan, secondeh by Super- visor Frederickson, IT IS BY THE BOARD ORDERED that the County Health D6partment, Mr. William J. O'Connell, Consultant,and the District Attorney are A'S' HORIZED TO INVESTI- GATE THE SAID M4TTER in an effort to determine %hether the existin- sithation can be corrected and to file within sixty days , their report and recommendations. I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Renuesting Planning . Commission to consider an ordinance that would regulate garbage dumps. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDMtED that the County Planning Commission is AUTHORIZED TO FOLD HEARI2dGS P on an ordinance that would regulate garbage dumps in Contra Costa County. i The foregoing resolution is passed by the unanimous vote of the Board. In the Matter of Authorizing i employment of Consultant for County Administrator's ' Department. p At the recuest of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY TiiM BOARD ORDERIMIthat said County Administrator is authorized to en:za?e the services of a management consultant to review certain work which has been done in his department on a proNe4t which had k .. as its objective the development of usable reports to be filed monthly by each office, uhieh would serve as an index of workloads, and to brim- said work to a lf'inal con- elusion. R, The fore;7oinp order is passed by the unanimous vote of the Board. In the 'Matter of Petition for incorporation of City E of Kensington. I Mr. Thomas H. Rothwell, attorney for petitioners, presents to this Board this first day of May, 1956, at 9:14 a.m. , a petition praying that cert in territory 4 as described in the petition be incorporated as a city of the sixth class, to have and bear the corporate name of "City of Kensington"; and i s 3 i 85 Tuesday, :-ey 1, 1950 -- Continued s . IT IS BY THIS BOARD ORDERED that said petition be RE21 ER. ED TO ITS CLERK fx to ascertain whether the petition is signed by the renuisite umber of ualified signers and whether it correctly describes the boundaries of t e proposed city , said Clerk to report to the Board within thirty days. j The fore7oin=- resolution was adopted by the follcrxin vote of the Board: AYES: Supervisors - I. "'L*. 10)U&K, H. L. CUA U*1YS, RAY S. TAYLOR, N. I. BMii ljs 11, J. ERED)ERIC ON. t NOES: Supervisors - NONE. r ABSENT: Supervisors - N014%. In the utter of Communication from the City Clerk of Richmond with reference to territory pro- posed to be annexed to said city. A letter dated Uay 1, 1956, signed by John DeRoy, City Clerk of Richmond, and directed to this Board, attention its Chairman, with reference to proposed annexa- tion to the City of Aiichmond petitioned for by Kensington Bighlends Company , having been received in the office of the Clerk this first day of May,11956, at 9:20 a.m. , and delivered to this Board at 9:25 a.m.; j NOW, =RWORE, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY Tex BOARD ORDMED that said letter, together with papers attached thereto, is referred to the District Attorney with the recuest i;hat he report to this Board on the matter set forth therein, on Tuesday, May 8, 1956, 1at 10 a.m. The foreQoin;z order is passed by the unanimous vote of the Board. h Proposed In t e ratter of ohenRe in Board policy ' concernin- deposits -Dade by subdividers to provide for future drainage needs. r This Board having on April 10, 1956, continued to Us # 1, 1956, at 2 p.m. hearing on the proposed amendment of its policy which requires subdividers to deposit amounts with the County Treasurer in orcer to provide tor future drainage needs; and This Board being; desirous of further time to consider said matter; NOW, THEREFORE, on motion of Supervisor loyak, seconded by Supervisor Taylor, IT IS BY IlydE BOARD ORtDRRED that the hearing is WRTLER P01JTINUED TO MAY 15, 1956, at 2 p.m. The faregoin order is passed by the unanimous vote of the Board. In the Fatter of Election of Members No. 2 and No. 7, Hoard of Retirement, County Retirement Association. RE.:;OI.tI01'I ZEEREyS, the term of office of MARTIN E. KIIIn, Member No 2 of the Board of Retirement of the Contra Costa County Employees Retirement Apsociation, will expire on July 1, 1956; and i IYEEREAS, pursuant to the provisions of Section 31676.1 of the :overnment Code as amended, the Retirement Board of Contra Costa County is now 'properly composed of seven (7) members and one alternate; member iso. 7 and said alternate havi.n-, been elected, pursuant to the provisions of Section 31520.1 of the Government Code, by the Safety : embers of the Retirement System; and 4 i i VEMREAS, it is now rewired that an election be held in order that the members of said Contra Costa County Employees Retirement association, other than Safety idembers, elect a member of said association to said office of Member No. 2 of the Board of Retirement of the Contra Costa County :mployees Aetirement Association for the term commencing -uly 1, 1956; and x 11fH3REAS, due to the resignation of Al A13ets, Member �o. 7 of the Board Retirement, which resignation became effective April 15, 1956s a vacancy exists in the office of Member No. 7 and it is therefore necessary that the Spfety Members of said Contra Costa County Employees Retirement bssoeiation elect a Safety Member of said Association to said office of Member No. 7 of the Board of Retirement of the Contra Costa County Employees Retirement association for the unexpirediiterm of said Al Aliets (to July 1, 1957) ; N01.11, THEREFORE, By 1- RESOVIED that the second and seventh members of said Board of Retirement shall be elected as follows: (1) The County Clerk shall cause notice to be riven �y publication at least once in the "Contra Costa laxette"; said notice to he published not less than ten (10) days prior to the day fixed for the said election. NoTination papers shall be on forms provided by the County Clerk and shall be filed in his office not later than Monday, May 28, 1956, at five o'clock p.m. ; and the C3unty1Cl.erk shall cause the names of those persons nominated for the Board of retirement to I be printed on ballots on such forms as he may determine; provided, however, that such I ballots shall contain blank spaces for write-in candidates. The County Clerk shall cause one of such ballots for deraber No. 2 to be mailed to each officer and emplo4ee of Contra Costa County uho is a member of the Yetirement Association, other the a safety Member, on 486 Tuesday, May 1, 1956 -- Continued May 28 1956 and one ballot for the election of :ember o. y 7 to each o Picer and employee of Contra Costa County who is a Safety i4ember of the iietiremen Association on May 28, 1956, together with an envelope in which to enclose said bal of when voted, and on each envelope shall appear the words "Board of Retirement Electi n Ballot", or words of similar import, together with a return envelope addressed to t e County Clerk, 1 in -which envelope the envelope containin7 the voted ballot shall be enc osed and re- turned to the County Clerk. j (2) The County Clerk shall include with each ballot envelopeland return envelope directions that such ballot shall be narked and returned to thg County Clerk before the day set for the election, which day is hereby fixed and determined to be the 22nd day of June, 1956. x (3) Any ballot reachinz the office of the County Clerk after five p.m. on the day of the election shall be void and not counted. r (4) On the Monday, June 25, 1956, after the election the County Clerk shall cause all such ballots received by him to be publicly opened ancounte� and tallied by an Election Board consisting of .Pour (4) members, two (2) members of the .retirement � Association and tuo (2) Safety Members of the Retirement -ssociation selected by him, and the returns shall be certified by said Election Board to this Board of Supervisors forth-with. F (5) The member of the Retirement Association receiving the ghest number of votes for Member No. 2 at said election shall he declared elected Ls the second member of the Board of Retirement. The Safety Kember receiving the hL, est number of votes for Member No. 7 at said election shall be declared elected as th seventh member of the Board of Retirement. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra , Costa, State of California, at a meeting held on the first day of May, 1956, by the following vote: A)M: Sunervis ors - I. T. GOYAK, H. L. CUI=GS, RAY S. TA OR, W. G. BUQUZ-tAi , J. FREDKJCKSOX- NOES: Supervisors - NONE. ABSWT: Supervisors - NONE. I In the Matter of Approval of agreement with Tidewater Associated Oil Company for radio communications service to company's fire department. t An agreement dated May 1, 1956, between the County of Contra '00sta and Tidewater Associated Oil Company, wherein the County agrees to supply tD the Tidewater Associated Oil Company's Fire Department located at Avon, California, dio eommuni cations system in the County Fire Services, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE 3OA?;D ORDERED that said am-reement be and the same is hereby A?PRpVED and , ACCEPTED 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 Bo" rd. U 1 Tt r.SJ`•,Y, Xnt'_nued 4$7 JUDGES: Victoria Pillsbury, Hazel JUDGE'S: Slarlorle G. Garretty, Voliva. Abra B. Iloadley. CLERKS: Marie Stoneman, Irene CLERKS: Shirley McClure, Estelle Brittain. Florence Ratelle. G• Johnson, Ruth Swanson, IN THE MATTER OF APPOINT- EL C1:LUSTO PRECCINC!NO.is CL('YJ11111TO PKCCINC`T NO.Mn- KENSINGTON PRECINCT NO.8 MFT OF ELM-TION OFFICERS POLLING PLACE: Earl C Davis POLLING PLACE: James G. HaPOLLING PLACE: Velma Smith AND DESIGNATING POLLING tGaraget, 919 Richmond St, El Cer- cock (Rumpus Room), 2325 Mono (Garage), 10 Marchant Ct., Berke. PLACES; FOR THE CONSOLIDATED rito. Ave? 1 Cerrito. le PRIMARY ELECTION TO BE HELD INSPECTOR• Jack D.Thoma:_ . PECTOR: Mildred I. Elzberry. INSPECTOR: Velma Smith. JUNE 5, 1951;, JUDGES:Olga Davis. Hermine Gor- JUDGES: Victoria C. Krenkel, Le- JUDGES: Harriet Wahlander, 5111- . motion b don. ona C. Strauss_ deed McCarthy. Supervisor Buchan- CLERKS: Ethel Wetton, Leila M. CLERKS: Adeline K. Flounseli, an, seconded by Supervisor Feeder- Walker. Libby MacKenzie_ Ruth J. Salisbury, Irene Bra kovlch, CLERKS: .Tenn Jnnzen, Bernice F. lckson, IT 1S T#Y TINE HOARD OR- y ) Erb, Dorothy Iienteen. DERED that the following Hamer! Fy.CERRITO PKWINCT NO IS it:l.CERRITO PRG(LNCT NO.Ss electors be, and they are hereby ap- POLLING PLACE: Hugo Wallace POLLING PLACE: Elizabeth S. KENSINGTON TON PRECINCT J. 8 Win- pointed as election officers to con- (Garage,. 434 Everett St_. El Cerrito. Italls (Garage►, 5tZ4 Jordan Ave.. POLLING PLACE: blelba a Ave.. duct the CONSOLiDATE3 PRIMARY I.NS'PECTOR: Vera J. Hatt El Cerrito. Ston (Garage), 218 Columbia Ave., ELECTION to be held on the fifth JUDGES: Lucy M_ Hurd, Ana E. INSPECTOR: Elizabeth S Halls, Berkeley S. day of June. 1956, throughout the Sergek_ JUDGES: Estelle Ryan, Fro Siva- INSPECTOR: Melba J• Winston. County of Contra Costa: and the lot- CC�,__FFiRKS: Elizabeth Blaze Marge ger. JUDGES: Florence Lavender, Al- lowing locations are hereby desit- Pardee. Pat Gray. CLERKS: Naomi A, Smith, Marie teen Calhoun. Gouldthread. Dora Holder. CLERKS: Scary A. Reade, Carol hated as pollint places in each pptc�� EL CERRITO PKECLICr NO,is py CERRITO PRCCINCT NO, li Newman. Gwendolen Arata. covet ION the conducting of sold el, POLLING PLACE: o Cerrito Fire POLLING PLACE: Anthony Chi app- KENSINGTON PRECINCT NO. 1i tion, to vvlt: House 1,191)0 San f'ablu Ave II Crr- ppee (Garage), 7t►9 AIbemarle SL. F.I POLLING PLACE: G. W Cassell SUPER�1WitIAL DISTRICT NO. f rites Cerrito. (Garage), 308 Vassar Ave., Berke- RAT VIEW PRECINCT INSPECTOR: Glary Zara. INSPECTOR: Gladys. Chiapppe. ley. POLLING PLAlice M ACE: iry JUDGES; Josephine EloocltL Vie- JUDGES: Ethel M. Utxrle. Alta INSPECTOR: Marfon W. Cassell. Brown tl.arage),5101 Columbia Ave- tuna Marrone. Gibbs. JUDGES: Dorothy Young, Besale Richmond. CLERKS: Constance Regalia.Grace CLERKS: Lillie F. Doolittle. Ruby MClark. INSPECTOR: Edwin T. Chase• Rice. Tbensa MllaaL ,M. Sutherland. Lavina S1 Christian. CLERKS: Jessie B. Nickel, Orpha JUDGE*Amy F_Burr. EL CERRITO PRECINCT NO, is EL CERRITO PRCCLNCI'NO.41 Hasha. Florence G. Lynton, CLERKS: Alien' Mary Browm. Bes- lCawlldated with El Cerrito POLLING PLACE: Helen Spivak sie Emry. Precinct Nth 44) (Garage), 15 San Carlos Ave_ El K�SINGTL PRECINCT NO. 11 P BERKELEY F.IItli PRECINCT NO. t EL CERRITO PRECINCT No.20 Cerrito POLLING PLACE: A. O Don . POLLING PLACE; Theo. J. Mar- POLLING PLACE: Earl S Wilson 1NSPECI'OR: Martha JT Olney; (Garage), 256 Cambridge Ave., Ber. (Garage). V=3 Oak View Ave.. (Garatrt. t-5W Roberta Dr- II Cer- JUDGES: Angelina 5f. Torehla, k INS ! h. Berkelev. rtu Helen Spivak. INSPECTOR: Lucile V. Dondgith lNSPE'CTOR: Emma A_ KOch_ IIPF]CIOR Ela Schreiner. CLERICS. Bertha Maxwell, Alber- JUDGES: Sine H. Carey, Edith C. JUDGES: Cleone Inman Mattel T. JUDGES: Elsie W. Subberra. Gene- dina Hockett, Kay Danielson. Ford. vie% Callegari. EL CEI1111TO PKIECINC"T NO.42 CLERKS: Mary . Beery Dorothy Marker, b[. Winter, Alta FI, Emmett. i CLEILL�'S.': Mabel E. Dner. clarion Cr��-�' James IL Geary. Mar- POLLING PLACE: Dorothy Kess- Johnson. Ruth M. Lewes. caret B.Wilson. Ethel M_ Lake_ ter (Garage), 2609 La Honda Ave., KENSINGTON PRECINCT NO 12 RF RKt.r" rARK PRECINCT NO. 2 EL C'I'_SRITO PKEXYNCIrNO-21 II Cerrito. POLLING PLACE: Percy F. Betts POLLING PLACE: Helen A_ Grea- POLLING PLACE: Margaret G1ea- INSPECTOR: Vivian W. Bean_ (Garage), 5 Westminster Ave., Ser- ver tGaragel, 334 Berkeley Park dall (Basemeritt.Gall Portota Dr- II JUDGES: ElizabethE: Johnson. keley S. Blvd tRBerkeley. Cerrito. Madeline B.Goodbread. INSPECTOR: Erma Long' 11,;ACTOR: Jimmie Laverty INSPECTOR: Margaret GleadalL CLERKS: Jane MacDonald. Phyllis JUDGES: Sybil Jordan, Mazetta JL'DI:ES: Helen A. Grenv'er. A. JUDGES: Eleanor Lawler. Jose- S!e•er.Sid Piper. Flarnett. Gertrude Graham. phlne Carr. KL CERRITO PRECINC 1 NO.43 CLERKS: HelenBr Sande Truber, At- Gertrude Olga Wieking, Ruth En- CLERKS: Margaret Hainer Rutrcy POLLING PLACE: James L. Hol- Ice Selvy, Ruth Brooke. sor. Minta Mtholovich. Smith, Ida Walter. lar (Garage►.815 Everett St.. El Cer- KENSINGTON PRECINCT NO. 13 liL CER111T0 PREJCINCT NO. 1 EL c2mmTO PKEYINCT NO � rico_ POLLING PLACE: Stanley W Coa- INSYECTOR: Penelope C Kollar by (Garage), 1007 Overlook Rd., Ber- POLLIIG !'LACE: Clara E• Kauf• POLLING PLACE Joseph l Cler- JUICES: Violet 51. Whitaker, Su- keley man (P;;nt Room), 419 Kearney �Gacate), 15a6 Kearney SL. II Cfer- san to.•. EwI INSPECTOR• Evelyn L. Dutton. El Cerrito. tin Sandvlck CLERKS: `larger, AVagner, Flor- JUDGES: Esther Atkinson, Isabel IICSPEI'TOR Alice 1I. W'alter. INSPECTOR- lin ence Glasson. Stary Deming. R. Reid. JUDGES: Olga J. B• lee. Clara E JUDGES: Pauline Gay. Josephtne E.CERRITO PRECINCT NO•;a CLERKS: Eleanor M. Stout, Stan- Kaufman. POLLING PLACE: Elizabeth Noel ley W. Cosby, Elsie Soderberg, CLERKS' Fay A. Breneman. Julia CLERKS: Angelina BertuM Edo (Rumpus Roor..:►,437 Lexington Ave.. Bloom. Hildegarde Buescher. ith Giudicl,Anna Naaone. El Cerrito. KENSINGTON PRECINCT NO, 14 EL CERRITO PRIWINCT NO.2 EL CERRITO PRECINCTSO IIS POLLING PLACE: Walter J. Smith POLLING PLACE: Harding School. POLLING PLACE: El 51 O n t e INSPECTOR: abet a Schroth. (enrage), 35 Westminster Ave., Ber- POLLING Elizabeth Noel. Edna kete � Fairmont Ave. & Ashbury Ave- El School ,1tultl-fu= Roam). 2131 Dennis. y Cerrito. Tappsscavolt Ave- F] Cantu. CLERKS: Edith Lewis. Dorothy F. INSPECTOR: Jessie N. White, INSPECTOR: Jessie Wilson, INSPIEC OR: Jeff Howell. Townsend. 5lartyy Wright JUDGES: Constance M. Partsch, JUDGES: Lucille L CumottO. Isa- JUDGES: Slane Yon. Frances R EL CERRITO PRECINCT NO.45 Aldean Hom. bell Weyand. Slee. POLLING PLACE: Winifred Steese CLERKS: Robert ly. Mann, Bette E, CLERKS; Bernice Bannon. John CLERKS: Eugene Link. Reins A. (Garage). 09 Arbor Dr., El Cer- Bendixen, Louise Early. 86 Kooy,Sophie Harrison. IiowelL Marie Riordan rites KENSINGTON PRECINCT NO, 15 IiL CERRITO FREICL\CT NO.3 EL CERRITO PRECINCT NO.24 INSPECTOR: Gertrude M. Water- POLLING PLACE: Arlington Ave., POLLING PLACE: Arthur V. San- POLLING PLACE: El Cerrito High bury. Community Center,52 Arlington Ave., foul 1Gxrxtr►, 554 Everett St El School Ashbury & Eureka AvNa. II JUDGES: Winifred Steese. Elinor Berkeleyy Cerrito. Cerrito. Christiansen. INSPECTOR: Evelyn Tlnkham. INSPECTOR: Anna O'Malley, INSPEXTGR: Laraine P. Germano. CLERKS: Maude I!. Bliss, Tenn JUDGES: Elinor Lewis, Mary V. JUDGEI: Dorothy V. Sanford. Ma- JUDGES: Alvera E. ltaumer. Levi& Palumbo. Nellie Ramsev. Robinson. j bel D.EDinter• 1: lam• EL CERRITO PRECINCT NO.44 CLERKS: Vera F, Jones, Dorothy CLERKS- Cure F. Silver. Mina EL CLERICS- Virginia Lofthus„ Marie POLLING PLACE: August Gatto's A. Young, Helen V. Ferguson. Ceedrr, Lillian Rocker Lilley.Janet Alves Novelty Shop, 6109 Potrero Ave, El KIYSiN(:TUN PRECINCT NO. Is EL CERRITO PRECINCT NO 4 EL CERRITO PRECINCT NO 3 Cerrito. POLLING PLACE: Nadine Ness POLLING Y1.AC>:. Charles '�arhni POLLING PLACE: Winifred John- INSPECTOR: Slae Palenchar. (Garage) 58 Lenox Rd., Berkeley. (Garage) 747 Elm St, El Cern%, son tRumpus Ruumt. 216 Ashbury JUU(:FS: Lillian Balani Minnie INS EL�iOR: Edwina J. Muth, IN ECLTOSt Harriet V. Cross Ave tl Cerrito. Cambra. JUDGES: Catherine Thatcher, Na- argaret Hannon. CLERKS: Edna Gibson, Margaret dine Ness. JUDGES' Dances G. ZannL Ilan• INSPECTOR: S1 Kimberlin(. Kate Btmint. CLERKS: Susanna B. Lindquist. tuhrx Braskat CLERKS: JUDGES: !Etta Nur. Ethel Weston. t! CLERKS: Barbara I_ Kat, Robert C'LERIS Hlldegarde Buescher. EI.CERRITO PRCCiNCT NO.47 Dorothy (;, Ruth, flelvn L. Johnson. POLLING PLACE:: Claire St. Jones Blodgett. 4lacnea Li. Keller. Helen Clovis Phyllis Miner. (Garage►. 6730 Glen Stawr Ave.. El RICHMOND PL PRECINCTNO.1 nchar El.CERRITO PUNCINCT NO.S EL C'..KK1TO rAM-NCT NO •6 Cerrito. POLLING PLACE.: bury Pe., Rich- POLLING PLACE: IL N. Solum PULLING PLACE: Raymund trick- INSPECTOR' Margaret R Barker, (Garage 1, 325 Tewksbury Ave., Rich- POLLING ager. 75.3 Terrace Dr- El Cer- Cerrito, rage). (i�'.1 \orvell St., 0 JUDGES: Alice Terllnden. Claire mond. Jolla E. Beegerr, St. Jones. JUDGES: Julia S. Kendrick, Ma INSPECTOR. Mar)orie Lewis L\3GES: R: Duras n Erickson CLERKS: Dorothy J. Morris. Ruth n' JUDGES: Verna Roger-Napier, 01- JUDCFS: Juan Ekeat)rtg. Harriet A. Yours( R. Johnson Berke Blanche 13otttnL CLERKS: Scary Erskine, Edna Ra Solum. EL('ERKITO PRECINCT NO.48 Ilathway, Lora Jetty. CLERICS: Ann Thomsen. Inez Kel- CLI:1t1iS: Dorothy E. ?1cSllilrn Lo_ POLLING PLACE: Loretta M. ley. Joyce E, Burr. la M. Admiek, Doris Keller Coffman. Sprigs AGnrage►. 617 Sea View Dr.. RICHMOND PRECINCT NO,2 KI.(VAMTO Pitt"N('r NO. i EL l'l:ItatITU PKEt'INt7 NU,27 F (errito POLLING PLACE: Pt. Masonic POLLING PL.AC'E• ldazel 11 Allinlo POLLING PLACE: Old Mira Vlsta INSPECTOR• arose St, Romlck, Lodge. 210 Washington Ave., Rich- (Rumpus Room). 1335 Navellier St.. Schoul. Barrett & Tassa)ara Avm JUDGES: Loretta M. Spriggs, Ida mond. � El Cerrito. II Cerrito. Tick. INSPECTOR: Daisy Eager, INSPECTOR: Winifred J. Elliott INSPECTOR: Eluis IL Macllflian CLERKS: SS luta Forfang, Nanette JUDGES: Agnes C. Malloy, Eliza- JUDGES: Gladys M. Navelller. Ha- JUDGES: Lorene 1l. Brown. .Ann IL Schneldau. E1=1 Donaldson. beth Jenkins. rel E Allinio. Osborn_ t:L CERRITO PRECINCT NO, to CLERKS: Scary FFlghflll, Edna Idle, CLERKS; Adeline Soderttern Mary CLERKS: Nellie N !lead.Alma Vu- pot-Lim; PLACE: Peter J. Cadra Alice Resh. Robertson, Betty F Widener, cel. Luella STarlon Kepprix (Garage,, :334 Terrace Dr., EI Cer- RICHMOND PRECINCT NO,3 EL CERRITO PRECINCT NO. 7 ELCERRITOP/1El'I. (T NO.tri rid', POLLING: PLACE: F. W. ffesa (Ga- POLLING PLACE.• John Fregulta POLLING PLACE: Julia S. Saud- INSPECTOR: Ruth F. Cadra rage). 323 Washington Ave., Rich- (Caratel, ISM Kearney St El Cer- grass (Rumpus Roum►. =W Carqui- Jt•DGEs: Falna Hofstra, Estella mond. redo nez Ave_ El Cerntu_ White INSPECTOR: Bernice Darley. Eliza- INSPECTOR, Marian Gundry. 1NSPEC-MI t: Julia S. Snodgrass. CLERKS: Ly i Turner, Norman JUDGES: Josephine Esser, Eliza- INSPEC R, Ma Ftegund Bessie JUDGES: Mildred IL Cux, Margaret SehrwiAeu. Antra nratliev. beth F! Pruitt. Thompson., H. Outman. EL CERRITO PRECINCT NO.30 CLERKS: Elizabeth M. McDonald, CLERi�n. Emma F.Mahon,Blanche CLERKS., Hortense McGee. Betty POLLING PLACE: Ruth L Kirby Evelyyn C. Schuldt, Sheila Fnstlak. Johnson, Bernice Clark Randall Nlda Einombachrr. rearage►. 2ffJ San Diego St.. El Cer- ICICICAIOND PRECINCT NO.4 EL CEILRITO P1tECI\CT\O_S E'CERRITO PRF.CLNCr NO,29 rito. POLLING PLACE: M e t h o d i s t POLLING PLACE: John Btwnsa POLLING PLACE• Deni& A_ Bro- INSPF,('TOR• Ruth L. Klrbv. Church, Nicholl & Martina Aves., haw tGaratei, 12A Norvell St- El JUDGES: Mamle Gaul, Beverly Richmond. pel (Rumpus RoarnO, 263S Tulare Cerrilm Smith. INSPECTOR: Julia Bill, Ave., El Cerrito. INSPECTOR: Dema A. Brokaw. CLERKS: Frances Sublett, Estella JUDGES: Rlta Statteucel, Reva M. INSPECTOR: James W. Brackett- JUDGLN: Phyllis Nrvot& Catherine J %TcFarland. F'llzat,eth MarKenzit-. Carey i JUDGES: Marjorie A Simpson, An- Stallworth. F.I.CERRITO PRECINCT NO.34-A CLERKS: Joge`thlne Palenchar, i aril M, Crawford. CLERKS. Anna Mae Nardi. Filth POLLING PI..ACE: Ruth L. Kirby Marcella Cisco, Winifred Gulstl. CLERKS: Daisy Maddin, Katherine Slezim Durthea Deglman (Garage), 209 San Diego St.. EI Cer- RICHMOND PRECINCT NO.5 Goodwin, Elnotene Todd, EL Ct:KKITO PKEI:INCr NQ 39 rite. POLLING PLACE: Pt. Masonic EL CERRITO PXWINCr NO,s POLLING PLACE: Crstro School. INSPECTOR: Anne Robinson. Lodge, 24'0 Washington Ave., Rich- POLLING PUCE: R. R. Cheek Donal Aur• & Lawrence St- II Crr- JUDGES: Florence Buchanan.Flor- mond. (Garage). 2543 Edwards .Ave- II rito. ence Beasley. INSPECTOR: Margaret A. Kenny Cerrito, I'�SPEX TOlt: Shirt Baker. CLERKS: Dorothy Barlow, Doris JUDGES: Nellie A. Cooper, Marie INSPEXTOR: Edna Webster. JUDGES• Marlys L RryeOlds ]tax- Zappia. Ethel Dellaria Ceridono. JUDGES: Katherine LL Oppenheim, int, Stoddard. KENSICGTUN PRECINCT NO 1 CLERKS: Gertrude Pllotte Mar- Mary C,Smlth. CLERKS: Lots It. Fitzgerald. IItz- POLLING PLACE: Major 11, P, garet T. Fischer, Rita F. Pritchard. CLERKS: Nellie S, hackney. May abeth 1. Baer, Janet 11_ Seibert_ Blanks tGarage►, I Edgecroft ILd.. RICHMOND PRECINCT NO, 6 Rend, Grace Spencer• EL CERRITO IFIKEEMCCT NO.31 Berkete.• POLLING PLACE: Washln�Rton EL CERRITO PRECINCT NO, is POLLING PLACE: Paul Ruse (Ga- INSPOR: Irene V Webber. School, Eart Richmond Ave. & wine POLLING PLACE: Ben Parker res t, (balr7 Blake St, II Cerrito. JUDCKS: Nelle H. Downes, F1or- St.. Richmond. (Residence—In rear), 713_'' POtrert) IN��C�R: Florence A- Geisln- ever F SmltlL INSPECTOR: Rose Dingle, Ave V. Cerrito. �• CLERKS: Charlotte Bower, Klyde JUDGES: Mary L. McCook, Flora INSPECTOR: Alberta I< Weaver, JUDGES: Laura W111damsoM )tel- S_ Whiteley. Imogene F. Moore. 1~ Henry. JUDGES: Josephine TambIvft. Do- en Dafflemeyer. . CLERKS: Dorothy i Hall, Ardis lutes Burns. CLERICS: Leta N. Ruse Clary KENSINGTON PELECINCT NO.. Dutrow, Pauline 3t Driskill. CLERICS• Dorothy C Green, Velma Ursine.Neva McBet1L POLLING PLACE: Marjorie 51111er RICHMOND PRECINCT NO.7 Cooper,Carol FAwards EL CERRITO IIIIECI\Cr NO 32 411asement►, 260 Amherst Ave., Ber- (Consolidate with Richmond POLLING PLACE Gordon C. De- krlry Precinct No, 47) El.CERRITO 1•REiCiNCT NO,It Munirk tGaraget, b=4 BuckinghamINSPECTOR: Marjorie Stiller. RI(71.310ND Mabel PRI(IMab NO,s CoulterI POLLING PLACE; Ayton CoulterDr- Fl Cerrito, JUDGES: Easbrth Schwabnchrr, A. POLLING PLACE: bTel Mason ` (Garage), 712 Ashbury Ave- El Orr INSPF]CTO1t: Leann IL DrMunck. Elizabeth Trees. (Front Room), 118 S. 14th St., Rich- j Tito. JUDGES: Janet C. Bostock. Lucile CLERKS: Lida K. Cole, Martha D. mond. INSPECTOR• Annie Fraatz, E Renin. Swan. Frances 11, Clark. INSPECTOR: Louise C. Spinney. JUDGES: Martha Balasek. \Cllma CLIF-RIGS• Frances G Bnowrt. Na- KENSINGTON PRI:CLNCr NO.3 JUDGES: Lillian I, Comex, Lee But&ener. line Sanith- Lillian Wade. POLLING PLACE. Carlton C. Craven_ CLERKS: Florinda C ROdritues t3.(^EKKiTO!'REGI\CT NO.33 Strout (Garage). 45 Kingston Rd, CLERKS: STabel E. Mason, Mary Afton I:. Coulter, lauetta Duh re, POLLING PLACE: Stanislaux A, Berkeley. Baldwin, Zepha Henderson EL CERRITO PRECINCT NO.12 Blonski tGarage). 7=7 Terrace Dr- INSPECTOR: Helen B Smith. RICHMOND PRECINCT'NO,s POLLING 111-ACE: V, W. Tauffer El Cerrito. JUDGES: Mary P. Strout, Anna POLLING PLACE: Flenry Eckhardt (Garage). 160 Carmel Ave, El Cer- INSPECTOR: Stanisiaus A Bion- Marie Hat)erkorm (Garage), 1912 Florida Ave., Rich- rite, std_ CLERKS: Katherine K. Scott, Montt. INSPECTOR: Freda A, Bates, Jt`DGES• Harriett Schaffran. Myr- Freeke Kohl. Helen B_ Frlsvold. INSPECTOR: nary Eckhardt. JUDGES: Marie C. Nelson, Virginia tle C. Widdersheira KtmsmuTON PKZCINL"r NO,4 JUDGES: Muriel Scheppler, Mary Walker. CLERICS: Joyce Jonm C Pearce LOLLING PLACE.: Don Cunning- K. Rlchev. CLERKS; Anna L. Sum•hne. Beth Blanche Gleason- ham tGarage►, 62 Eureka Ave.. Ber- CLERKS: Josephine Willer, Eliza- J. Vargas, Alma I- Sraansttom. EL CERRITO PRECLNCr NO.31 keley. beth Owen. Mary D. Watkins. EL CERRITO PRECINCT NO.13 POLLING PLACE: Fauaxwt School. INSPECTOR: Emma Lawton, RICHMOND PRECIiCT NO. Is POLLING PLACE. Lester M_ Boe .24 Keaznev St•- II Cerrito JUDGES: Jane c,pwlth Annabelle POLLING PLACE: Melba Logan (Garage!, .465 Curry Avw El Cer- 1NSPE -17bR: Lucille Lissoway_ G. Stadum. (Garage), 1700 Blasell Ave., Rlch- rico. JUDGES: Vera Regalia. Leila Wal- CLERKS: Grace Duggan, Roberta mond. INSPECTOR: Marson M.Boland. ker. Fatoa, Margaret Macpherson. INSPECTOR: Henrietta A. Peater- JUDGES: Alice Merrcourt. Margar- CLERKS: Florence Montoya. Kath- KENSINGTON PKECLNCT NO.b son. et Thompson. ertne Laust'el. Luta Breradway. POLLING PLACE. George F, Chke JUDGES. Minnie May Vargas, Gen- CLERKS, C, Louise Triebel. Amy EL CEKKITO PRECINCT N,O.33 (Garage), 2%O Willamette Ave., Ber. eva B. Rnse. Lou Polktn66m. Blanche Palmer. POLLING PLACE: Elizabeth Lyon k" CLERKS: Hazel B. Morrison, Car- tCaarraag�rer). 651 Elm St- El Cerrito INSPECTOR Dorothy >!. Cake rfe icruniv. Madge C Boden. EL CERRITO PRECINCT NO,14 INSPECTOR: Elizabeth Ryan S RICHMOND PRECINCT NO. 11 POLLING PLACE: Fire House NO, JUDGES: Thelma C., Fllmbert Ashbury & Eureka Aves., El Cer- dIlaJUDGES: J Joyce S1aDon- Frances E Van Ik)rn POLLING PLACE: bars, Franklin alto old 1largaret Smith CLERKS• Eve! n S_ Goal Violet Plater (Rumpus Room), 139 - 15th INSPECTOR: Evelyn StewartCLERICS: Ivauaa Dletrdck. Leota St.. Rfrhmnntt. Brtsgiry, Verne f . Junes. I'uzey, Ryna Andrews INSf'E(^TOR: Hellen K. Dimoek JUDGES: Emilie A. Burawvrth. E,�KITO rREMCT NO.3i O LLINNGTPL PRECINCT NO,s JUDGES: Vida E. Smith, Ethel Wit- Mary C_ Wadsworth. POLLING PLACE: Isla J. M Cain POLLING PLACE: Frank ,Jolt- llamson. Cl_ER1iS: Karl T. Buck, WMla land (Front Room►. 775 lialra Dr.. gre�e�Garage). 572 Woodmont Ave., CLFRKS: P1nl1ne Councilman, Ma- Dean Jones, Esther Sergeant. El Cerrito. Qer ria It. 1)Ixon. Lou Elba Reitz. I.NSP�R: llelen Smith. FI. tiS.C1iRliR'O PRECINCT NO, iS I:v'SPECTOR: Isla J. SlcCattslat)d. JlTD4:FS• Martha ST. Smith, Floe- RICIi.NOND PRECINCT NO, li POLLING PLACE: New Atlas Vista JUDGES: Ruth K Bittir. Grace POLLING PLACE: Earnest Ii. ence SL. Hullgrah Church, Clotting Blvd. & Alva Ave- Lindstrom gr Brown (Basement), 163 - 14th St, EI Cerrito. CLERKS: Katherine Duane. Alice CLERKS: Jeanie Doran, Josephine Richmond. IA'SPECTOR: Robert N. MacMll- C l.']nsrv. Vera ZaMfel Clark. Fera W, Shear. INSPECTOR: Stnuvereen M. Iiol- lan. EL CEItKIT'O PRECINCT NO.37 KENSINGTON PRECINCT NO.T ley, JUDGES' Corinne K. Bliss. Gene- POLLING PLACE: Hazel Voliva POLLING PLACE: L e-stle A. Scrog- JtTDGFS: Earnest H Brown, Anna vieve Condon. (Garages. I= Norvell SL El Cer- gins (Garage). 56 Kenyon Ave.. Ser- L. Turner. CLERICS; Tina Martin, Mildred rito. kelev. CLERKS: Anna E. Brahm• Kather- Hamm,Jane Macdonald. INSPECTOR: Falth Irmo_ INSPECTOR: Marie D. Scroggins. ane Turner, Bertha May Jennings. 'aclitinued 4.88 iticumoND rumiNCT NO. 13 Soden- JUDGES: Johanna Forslind, Anna JUDGES: Elsie I. Slartln, Angelina POLLING PLACE: Ethel Bernier CIXRKK-S: Gladys FiguelrM4 VIr- Lucile Murrill, Clzmlch_ (Reception Hail), 163- L"th St, Rich- ginia Marzetta. Esther L. Hillstrom_ CLERKS: Koba Van Schoort. Elea- CLERKS: Mildred Rice, Emma mL�SPE(TOR: Annie S. Hampton. POLL�INGO`PLA Ireene C 3ri�t �iticu oxD uicciscT NOYates. 5t ' Dowty. Louise Hawley. . RICHMOND PRECINCT NO 77 JUDGES: Avis T. Tbomsoo. EXta (Garage). 343 Carlston St- Rich- POLLING PLACE: Myrtle ItcMur- POLLING PLACE: Coronado Aehool, M. Tavlor, mond. trio (Garage). 3721 Center Avt.. 2001 Virginia Ave„ Richmond. CLJntXS: Edith Amorine. Louise INSPECTOR: Irene C V1x. Richmond- INSPEC?OR: Ida Ramsay, Smid. Anna Braz. JUDGES: Florence B_ Watson,Ruth INSPECTOR: Tillie K Blana, JUDGES: Margaret Donaldson, ItIcILMOND PRECINCT NO. I4 M. Cao. JUDGES: Barbara B- Kendrick, ataude It. Wood. POLLING PLACE• Musician Ball, Cl-ERI:S: Bonnie MrVe- Vlalette Myrtle McMurtrle, CLERKS: Margaret Kershaw, Ma- 268 -6th Sl., Richmond. A. J ala arrt Smith CLERKS: Winifred Oliver. Marian rie Wilhite, Sammy L. McDanlels, INSPh'CTU};: Grace L Mcllastrr. B UND TRl7l'LNCT XO. 36 G- Covell, Mildred Palenchar. /i1CIlUlUND PRECINCT NO. 78 JUDGES: Al7llte A. Brddors, Grace POLLING PLACE: Teresa A_ White RICHMOND PRECINCT NO. 57 POLLING PLACE: Recreation Bldgg Schimppff. (Resldencei, 444 - 42nd St_ Rich- POLLING PLACE: Cortez School (Hallway), S. 27th St. & Virginia C1.£1ZKS: Aancv Jcltulli Esther P. mend- (Auditorium►. i= So- 30th St„ Rich- Ave., Richmond Self, Carrie Merritt I-'`'SPECrOR Syria Kreutzer_ mond- INSPECTOR••Adelaide B. Picton. ItICli3lUD.D PKM7CL\CT NO, 13 JUDGES: Teresa A. White, Floor- INSPECTOR: Anita Ciowes. JUDGES: Gladys Brusie, Rebecca POLLING PLACE, Fire Station . ence Touzel. JUDGES: Elsie Lysher, Delores Silvis. O -5th SL, Richmond, CLERKS: Candus M. McDaniel. Com• CLERKS: Pearl Pemberton, Lena 1N-5thOR• Bertha Tate Grace C. Soderblem. Daces F, Wood• CLERKS: Kathryn Hightman, Al- Moffett, Gladys Berry. JUDGES: Lenore Meskauskas. Ade- lev ice M Browse. Samuel S. Browne. 79 Lyn 1t. Edgar. RICHMOND I'Kt7[7NC! NO. 37 RICHMOND PRECINCT NO. 38 KICILNUNU PRECINCT De NO, HI POLLING PLACE: Elair Pace (Ga- POLLING PLACE: Kenneth Smith POLLING PLACE: De Anza Eilgh CLERKS: Mlnnle I_ JattZ Aruna B n1te i, 561 35th St.- Richmond- (Garage). 2856 Lincoln Ave., Klch- Se hu)i, 50()0 Valley View Rd., Rich- Altxander. Beulah E« Lyon I_'�-4PDCTQR- it.. Paschal- m+ud mond. IUCIIMOND I'REXZNCT Nm 16 JUDGES, Alma T. Barrett. Jennie INSPECTOR: Barbara Smith. INSPECTOR: Ruth Elowe• POLLING PLACE: Kc Kova--kv Ann Fantin JUDGES: Itelga Landon, Martha (Garage), '= Bissell AVc- Rich- CLERKS- Elsie Pam Lorraine Mr JUDGES: Delores Bannister. Fran- Walls. ccs Anderson' CLERKS: Patricia Aga, Helen Pe- mond. lin.Caroline L emanna_ CLERKS: Ina SL Stansbury, Star- terser, Grace O'Neil. Star- INSPECTOR-TOR• Anita Transue. RICHMOND PRECLNCT NO-33 jorle A- Votto. Mae L. L.Ofgrrn JUDGES. Charles Kaiser. Edna POLLING PLACE: Lon Butler (Ga- KWUMOND PILECIINCT NO 50 RICHMOND PRECINCT NO. 80 French. ►, 2,100 Barrett Ave_ Richmond. POLLING PLACE: Shirt �asity POLLING PLACE: Charlcte St, P.o- C1.FRI.'S: Mildred J. Harm-. 1%U- IN:SPEX1rOR• Elsie Butler- (Garage). 3260 Maricopa Ave., Rich- Rers (Residence), 3087 Shane Dr., ma Fulton.Cada McClure. JUDGES: Pterin A McLaughlin. Montt. tichmond. RiCHMOND PRECINCT NO. 17 Lenora A.Nilson-. INSPECTOR: Dorothy M. Look. INSPECTOR: Charlete St Rogers. POLLING PLACE: Project Office. CLERK'S: Ruby Sandau, Arrltta Jl Dl FS: Key Pimm, Lucille Schorr- JUDGES: Eleanor Itabun, htlntle Atchison Village, Collins & Curr' Thompson• Bertha Anderson_ Jane Linhart. Sts„ Richmond. RICHMOND lftFt7NCT NO, 3! -LERK-S: Hazel St•Saunders, Cath- CLERKS: Helen Mason, Violet INSPECTOR: Dorothy C Weather- POLLING PLACE- Longfellow Jr_ erine Dame. Shirley Easley. Smith, Irene Flays. ing%on. high �ooL =9 - mrd St- Rich- KICKMOND PRECINCT NO, N RICH-HO\D PRECINCT NO.80A JUDGES: Louise A. Smith. B, Ma- Mend- POLLING PLACE: Henry ADrau POLLING PLACE: Felix Sanchez rie Garrison. INSPFA-MR: Mary Rogem (Garage) 1768 Dunn Ave., Richmond. (Garage) 3055 Shane Dr. Richmond, CLERKS: Alice Buckingham. Dor- JUDGES Edyth 1. Bryan- Fran- INSPECTOR: Ruth Woolley. INSPECTOR• Marian Aanchez uthy A, harden, Jennie A. Ahtf. res TvIer. JUDGES: Jessie Miller, Emily An- JUDGES: Felix Sanchez, Willetta RICHMOND PRECINCT NO. 18 CLERK'S- Robert B. Bryant, Ame- dersort M. Farris. POLLING PLACE- Csnsanland lia Gamtw. Lorraine Cabral, CLERKS: Blanche Abrao, Lula CLERICS: Providence A. Reeg, Ar- POLLING Church • Nevin Ave, RICHMOND rKIMMXCT NO.40 Borkman, Alice Thompq�u►n. Ine Kisor, Olive St. Sha. jtichrnond. POLLING PLACE: Loeiise N_ Wel- RICHMOND PKECINC.T NU. 61 I�SYl C'IOR Margaret A. Shea, spar 4Garage►. 2X' S 35th St. Rich- POLLING PLACE: Edith Olson (Ga- Ii1C1i3fOND PRECINCT NO, 82 JUDGES' Evelyn SB Kolp, Florence mond- taggs►, =1 - 17th St., Richmond. IConsoPreci c with Richmond INSPECTOR: Lydia Beer_ IXS!'ECTOR: Ann Pat Vekellch, Precinct No, CT 57) G. 4 !ant`. JUDGES: Phyllis R Van Namee. JUDGES: Edith R_ Olson. Reins B. (CILlIUNU I'KECINCT NO. 83 CLEI;}i_' Grcirganna Buell, Dora Louise N Wetshar. pay. (ConsoPreci d with Richmond Avila. Martha Martin, CLERKS- Olga L. Campbell, Re- CLERKS: Gena Van Loo, Florence Precinct oro, 5T) JUCIL41OND raLWINCT NO, 19 gina H. Ceretto. Cornelia Allmmer. Cerrutti, SLargarette E, Jordan. RICHJtOND PRECINCT NO. 84 POLLING PLACE: Library Bldg- RICHMOND rKECINCT NO. 41 ult-11 IOND PKECIN(ir NU. 63 POLLING PLACE:: Evelyn St. Pur- 4th St & Devin Ave., Richmond, POLLING PLACE: �hool. POLLING PLACE: Peres School, cell (Garage), 3707 Ohio Ave., Rich- INS1iE]CL'011. Kristine Thomsen. Sdth & e Ave- Itic 5th & Prnnsylvanla Ave.. Richmond. mond. JUDGES. Ol►yette F.O'Rourke.Ora 11SL,F]C1(Rte: Aran L SoLdavtn- INSPECTOR: Marguerite Williams. INSPECTOR: Mary E. Slsler. Todd. JUDGES• Katherine F Klatt. JUDGES: Juanita Le Beaux, Odes- JUDGES: Helen E Cussinelll• La- CLERKS; Julia A. Salzer. Laura Plivllls McBride. sit Smith. wanes Patterson. E. McGrath, Mary Sallee CLERKS: Etta Slux"r_ Hazel CLERKS: Onita Brown, Odessa CLERKS: Catherine Dawson, Syl- RICHMOND pulxLNCT NO.20 Behrhorst. Bernice Seigtrinf. a! h L ouretha Ashley. via Lively. Evelyn St, Purcell POLLING PLACE: A. A, Lutz tGa- RICHMOND raWINCT NO.42 ��H3 0-.D PRECINCT NO. 63 RICHMOND PRECINCT NO, 83 rages, �1S Barrett Ave- Richmond- POLLING PLACE- George L BLck POLLING PLACE: Project Office: (Consolldated with Richmond !\SPEC MR• Dora Scari. (Garage► 1511 San Juaquan Si. Atchison Village. Collins & Curry Precinct No. 131) JUDGES; Minnie Blenner, ?label Rirhmand Sts. Richmond, RICHMOND PRECINCT NO, 86 A. Luiz. LNaPFXTOR' Ailene Black. INSPECTOR: Eula Y. Odom, (Consolidated with Richmond CLERKS• Thelma Ii Garrett, Lou- JUDGES: Mary Lorrttr Ida M. JUDGES: Rose Slary Stoore. Gladys Precinct No. 89) Ise \lacy Yaskovic, Man' H lihaa. Movie RICHMOND PKE('INCT NO, 87 RICHMOND rawrN('T NO. 21 CLFRKS• Florence Ptnrrik, Viol. Dunn- S. Eleanor Johnson, Mat- (Consolidated with Richmond A Collins. Maty E' I]ctes tie Lee Tapp. Evelyn Macdonald Precinct No. 120) POLLING PLAC}' Richm(utd Club RICHMOD rKr.CINCT NO. 4s IUCH3/OND PRECiNCT NO. 88 House 112.5 Nevin Ave.. Richmond. KICUMOND PI4EY'INCT NO.43 POLLING PLACE:lames SlacGreg- (C'onsolldated with Richmond INSI'EX"TOR: Elsie A. Kurtz POLLING PLACE: Camp Eire or (Rumpus Room►. 1427 Wright Precinct No. 89) 89 JUDGES: Lucille D. Kilter. Jessie Girds Hdq, 2-445 Downer Ayr. Stich- Ave_ Richmond, 1i, Born. mond. INSPECTOR: Milan E, Wright. POLLING PRECINCT NO,la CLERKS Lucy M. Mathieu 'Ilse I.I'F]C'TOR ]label F. Chapman JUDGES: Virginia L. Flits, Ida Pe- POLLING PLACE: Dorothyy Massa resit L. Johnson. Ann E. Tokstad, JUDGES' Zell& SL Martin. Mar- terson (Living Room I. 310 So,49th St.,Rich- CLERKS PRE;C L\CT NO, 22 jurir A- Kell"% CLERKS: Mae McMaster, Sara B, mond. 1'Ol LING I'1_AC:F• Richmond Club CLERKS: Alice V. CYunn, F�iCly E Cheney. Ella MacGregor. JUDGES; S; JoDorothy Susan. (louse, 11'"«5 Devin Ave., !t(chitiend. Winn.Mary L Locke. Kit'II.NOND ritrWINCT NU. 65 JUDGES: Joy Armuntrout, Virginia IN8,1'R(-Wlt: Ida D. Hon-ssmn RICHMOND rKi2VI2SCT NO, ii POLLING PL AVr: Recreation B1e1g., Kunanlrc. JUDGES: Victoria T. Leg1'ett.Grace POI.I.I G PLACE: Camille Davis (Eiallwa)►, S. 'lith do Virginia Sts.. CLERKS: Elizabeth Brace, Yvonne J. Bt•owning• tGarage►. 43'1('. - 3^.ad St., Richmond. Richmomt, McGrew, l'Irt{D Mays CLERKS. 1lszei Rodas Anne 1; LNSF'ECTOR: Mat►ri F. Davis. I,NSPEITOR: Mary F Travis. IiIC1I310NU 1'KI:CID?CT NO. 80 Chilton, Anna Sweitrer, JUDGES: Bennie J. Gersdurt, Cora JUDGE: Frances Horton, Zerita eConsoPreci c with Richmond Iticitma II rawliNcT NO,23 L Sjuslrand. VOIIIr Precinct No. R9) i POLLING PLACE,• Kell Jenkins RK,: Margaret C. Summers. CLERK.;: Agnes M. King, Mary RICHMOND YRLrCINCT :mo 91 (Gard 51(1 11th St„ Richmond, Eunice V. Andersen. Flnma EHunt- Tont- Ruth E Gowen• eConsoPrecincted with Richmond 1A FCi'TO}2: Agnes Chandler. KICHaIOND rXECINCT NO.ii RICHMOND rKECINCT NO. BL Precinct No 7CT JUDGES: Grace Jenkins. -Mildred POLLING 11 AM William McAI- POLLING PLACE:Tresz-e Williams OL LIN P PRECINCT NO, 92 B, Hammond. lister (Garage). WI Yuba St.- Rich- (Garage►. 627 S. 22nd St.,�Richmond. POLLING PLACE: Seaport Audl. CLERKS. Vir�lt i. Mayfield.Grace mood INSPECTOR: Thelma Ambrosio. torlum 1220 S. 49tH St., Richmond. E. Thompseu►, Gladys E, Pauli sin. INSPIWTOR: Mary V. Targe. it'IDGF_ti: Sparta Chlcrzza, masa IUD E S: Telma ne Williams, luellmoNi) P1tiix'INCT NU, 24 JUUGFS: Lill• Scott. Millan air- Crenshaw. JUDGES: Thelma Sharpe, Anna Mur Bridgeman. IN, PLACE: C T Kvatnee► Aillslrr. CL_EI;KS: L111tan Ellison, Lena La- ClE;ftlCS: l'renetta Harris, Charlie (Garage) 576 - VL!( bl� }gchn)uad CLERKS: Mel Davis, Jane Show's, Ctwlo. I.auretta Abercrombie. SI. Whitaker. Cuble McKinney. IN_ EC''TOR; Helen liar Collins. Oma L'antalru. HtiC113/UND PRECINCT NO, 66-A RICE-MOND PRECINCT NYO, 93 JUDGES- Lulu Van De Venter. RICHMOND rRECINCT NO.46 POLLING PLACE: Eugene Potter POLLING PLACE: C E. Crandall i Margaret E,Schafer. POLLING PLACE: Alice R_ Souza (Garager, b'2) S. 22nd St., Richmond. (Garage), 1131 S. 57Eh St., Rich- i CLERKS: Rose Faulkner.Elsie Rid- (GaraEr►. 5:34 Columbia Acres Rich- INSPECTOR: Angela J. Zarcone mond. len, ll'llma Edens. JUDGES: Anna Anderson, Addle INSPECTOR: Bertha Salvl. Itll'lma Ed) PItEY'INCT NO,25 INS-M-MR: Kat"n M. Steffen- Gjerde. JUDGES: Marguerite A. Nissen, IItIvi m 1'l.A('F: Harold X. 3 M'DGFti: Alice It. Souza. 31arW t1. CLERKS: E'Isle Warner, Marte St. Fawneyy Salvi. DI Carlson. U.1% Povrkriv CLERKS: Minnle Yeller, Dais M. ntusscn 4Garnge(, Xr. Itrpley Ave, ug Y C'i_E1tK;. F7vrracr A Worland_ Lou- RH•IIMOND rREWINCT NO, 67- Jones. Irene V.Crandall Richmond. !se V. Saenitto, Esther I- Nelson. POLLING PLACE: Rosle Mae Baz- RICHMOND PRECINCT NO, 94 INSPECTOR• llilda K Martin. riKH'IJMO%D rREY'1NC7T NO. i7 zelle (Garage►. 615 S. 31st St., Rich- POLLING PLACE: T. W Ftannula ' JUDGES: Frances S. Martin, Anna PO 1 ING I-LACE: Nystrom School, mond (Garage), 1663 Santa Clara .Ave., C Rasmussen. S 11th St- & Maine Ave, Richmond. IXSPF.CTOR: Margaret Du Bots. Richmond. ' CLEI;KS- Stara• Christian• Jean- I_NSPECTOR: Grace D. Clary. JUDGES. Ann St. Eastman. Cecile INSPECTOR: Starggery Flannula. nette M. Power. I:velyn G. Juillerat- JUDGES, Rebe.�ca W. Travis, Cor- G. (rower. JUDGES: Myrle T. Blocq, Blanche IUCHMoND ruwINCT NO. 26 die Rvnn CLERKS: Gladys A. Dolan, Fern T. Auch. POLLING PLACE.' I— A, Michel CLI:RI:_S: Margaret C'hattleton, An- Neal. Clvdene E Hazel. CLERKS: Leonora Johnson, Slarie (Gana541 - 4th St., Richmond, na B Clemes. Iva Renas. RICHMOND PRECINCT NO, 67-A Bertoiero. Grace Frey. INSPEI 1`OR: Frances Michel, RICHMOND ntLW NCT NO. is POLLING PLACE: Cortez School RICHMOND PRECINCT NO 93 JUDGES: Mary Barda. Jennie M. POLLING PLACE. Ted Clabattari 4 Auditorium), 627 Su. 30th St.. Rich- POLLING PLACE: Jacob. C.'Zwel- Shoorrm1 4Gara r4. Wu - lith SL round (Cu Richmond. und gle rage), 3.11 - 43rd St., Rich - CLERKS- Sc•Iander Edmonds, Char I- Jarkst n. INS11FA-TOR' Beatrice FStgely, mond. j les 11. Plouff, Mary E. Itabencut_ JUUGFS: Laura B. Fr?r, rya May Jl'DGt_N: Glorta Spearman, de INSPECTOR: Esther Luther, IUCILHON11 1•RExL\CT NO, — Z.— Yonne 121tstead. JUDGES: Selma E. Stuart, Dollle POLLING PLAC:£; Arthur I- Neck- CLERK'S: Vida V. Grubbe. Geor- CLERKS: Joan D. Dyer, Jacqueline Pate. el (Garage n, :GS -ylh St- Richmond. grana Iasatrr, Jessie E]phirk. Croy. Julia L0ya_ CLERKS: Juanita Miller, Ruth INSP. Olt. Alice G, Neckel. KiCHMUND PKI TINCT NO.40 KgCHNoND PRECINCT NO, 68 Thompson. Darlene Brandt JUDGE'S: Belly Jonea, Lorene M, POLLING PLACE Grace Curry oreasolldated with 1lkhit nd KICILNOND PRECINCT NO. 96 Perrin. (;�aragei. 20:1: Grant Ave- Rich- Precinct No. 120) POLLING PLACE: Holy Trinity CLERK.,;: Alpha M. Benson. Bar- mond. KICII.NOND PRECINCT NO, M Episcopal Church. 555 - 37th St., i barn F. E]ngleson, Audrey 13ncy4n. 1NSK-XTOR: Grace rr Cuy- E'UI1.1N(: PLACE:J. M. Trr:is (Ga- Richmond. RICHMOND ntkxINCT NO JC'DC-•1. 1reYir L Dist' Cleo L. oragr►. 5111 Carlois St., Richmond. INSPECTOR: Edith M. Schwartz, j POLLING PLACE: A Ilealey CLERK.S lirlen J.nrr. MarH�n F. 1-N-S-ECTOR• Frances Startinez, JUUGFS: Frances Cuvoretto, Fra.t- (Rumpus Rootri), 15111 Pennsylvania Heller• Elizabetic it hiller_ JUDGES: r_aVerne Brown. Helen ccs Donahue. . Ave., Richmond. ItICHMUND ratSCL\CT NCL 30 Munez- CLERKS: Vera Coyne, Versa Baird, INSPECTOR: Kathleen G. Santos. PRICHM PLACE: Flrr Station No. CLERKS Rosalie R Peugh, Ramo- Dorothy Kadlec. JL'DGF1: Nrca Walker. Rose L. G. 4106 Clinton Ave_ Richnwed. n Teel,Florin Argo. RICHMOND C PRECINCT NO 97 Cv INSPECTOR: Sophie W_ D}er_ RICHMOND PRECINCT NO. 70 POLLING PLACE.: Croce Lutheran ` CLERKS. Juanita Healey, Marion Church, 4th & Barrett Ave., Rich- G, Erickson. Harriet !tarp, JUDI:I:I• E?ma A. It Johnson. Eu- POLLING PLACE: Codtrird Schu- mond. I& L. Ruch. masher 4(:urage),51101 Panama AVe.. INSPECTOR: Sturlel J. Jensen RICILNOND PRWJNCT NO.20 CLERKS: Effie M. Hamilton. JeAn Richmond. JUDGES: Anita Schumacher, Rath- POLl-I\G PLACE: George Smith L-udN-i'g. Georeia Ketten_ INSPECTOR: Mary Ahlf. ryn P. Flelser. (Garage). 1931 Roosevelt Ave.. Itich- RICHMOND raE]CINCT NO, SI JUDGES; Lorraine Ahlf, Gladys CLERKS: Lucille M. Busby, Star- mond. POLLING PLACE: Ruth Strand Claver. garet Colombo, Olive D Black INSPECTOR• Ellen Costello, (Garage), 6 Kern St_ Richmond. CLERKS: Irene Patterson. Bessie RICI1310ND PRVXI'.%CT NO, 98 i JUDGES: Ethel Smersfeil. Marie INSPECTOR, Shirley Amsbur nth D. Haven. Gladys Sicintler. POLLING PLACE: Archie St Buys DaCu,Lm�er.Freda L-aPlant. Florence Strand ti: Ruth E Sdtettiw T2 PO�NC`FDLACE:INF.ditth NO. (IN INSPECTOR:TOR:-Eva L S BuyBlctimond. L. Arnold. Julia I. Maskal, CLERKS. Ruth 1. Parker. Betty (Living Room).410 S. 14th St., Rich- JUDGES: Elizabeth A. Sutherland, RICHMOND ]PRECINCT NO, 30 Nolan.Elste Hartmann mond. Eunice F, Newcomb. POLLING PLACE: Fire House No. RICHMOND !Kell\CT NO.52 INSPECTOR: Edith Caswell CLERKS: Margaret C Combs, Cleo i 3, 1900 Barrett Ave- Richmond. POLLING PUCE: Pullman School. JUDGES: Hazel St. Jacobsen. Betty Quigley. Agnes White. INSPECTOR: Minnie L. Phillips. Wall & Maple Sts. RLcl.awmd- J. Hackett. RICHMOND PRECINCT NO. 89 JUDGES: Annetta Angie, Flue INSPIXLTOR: Besslr McGinn- CLERKS: Ruth Y, Estes, Mary E. POLLING PLACE: John A. Bell ence R Evans. JUDGES: Mamie F_ Mills. Mar- C-hitwuod. Frances L.. Munda, (GoraRRe) 721 - 3.1th St., Richmond. i CLERKS: Gladys M. Hill. Jean IL Caret Nelson RIC113IUND PRECINCT NO. Ta rNSPF,CTOR• Irmo B. Bell, Graham, Inca M. Vartman- C'I_Eitics. Alanson P. Connelly' POLLING PLACE: Alethea A JUDGES: Bessie If. Snyder, Dora- ; RICLLNO,`D PRECINCT NO. 31 Anna Watkins Annle EL Lecati Moore iE=rtra Itoom). 23:55 Lowell thv J. Back. POLLING PLACE: William A1beri- RICHMOND rK1WINCr NO_u ,Ave.. Richmond. CLERKS: Florence St, Ash, Lillian gI (Storeroom). SSS - 22nd St.., Rich- POLLING PLAM Nellie LeMa?' E. Dahl. Ida F. Frensen. mond. (I_ivinC Ruourl. 1= - 6th St_ Rich- INSPECTOR: Florence Tanner. RICHMOND PRECINCT NO 100 INSPECTOR: Margaret R, Bran- mond. JUDGES: Bess Gunning, Lulu FIO- IN-SPECTOR• Beulah Holley. POLLING PLACE: Pauline E. Hun- d JUDGES: Lulu A. Hudson, Elsie JUDGES. Florence A_ Wilburn. El- res- Elizabeth F, Leffler, ter (Garage). 5629 Sierra Ave.. Rich- mond. la Barrs Martha Kehl. Alice Arnold. mond. CLERKS: Lavonta Carr. Esther CLERKS: Nellie 1.eMay. Mary [r RICFI>[OND PKrCINCT NO, 73 INSPECTOR: Ruby ST. Templeton. JUDGES: Pauline E, hunter, Flur- Hicks, Emma Flores. May, Leona Davis. PC-LLLNG PLACE: Herbert J. HOW- ence Sl. Waterman, RICHMOND PRIW-INCT NO. 32 RICHMOND rarWINCT NO.33-A ell /Garage), 3T43 Esmond Ave., CLERKS., Audrey Penny, Itha B. POLLING PLACE: 1_ C—tint POLLING PLACE r-Walter FieRichmond. Freshnev. hnrinttp ST Brawn. (GariggecI tM4 - 22nd St,. Rlehrnond. man, Jr (Living Room i.630 Schrock INSPECTOR: Lydia J. Howell. RICLLNON-D PRECINCT NO. 101 INSPECTOR: Jeannette A. Lamar- Ave, Richmond. JUDGES: Mildred W. Kelton, Ell- POLLING PLACE: C o m m u n i t v res I`SPOCT'OR: Margaret Cloning- nor Hagen_ Chanel. 5019 Garvin Ave.. Richmond, JUDGES: F.ssic L. Keiser. Caroline ham. CLERKS: Scary Morales, Phoebe O'- INSPFeTOR Blllee Longacre. J. Anderson. JUDGES Earrle M_ Luras Amelia Shea. Ella Mae Stroller. JUDGES., Emma 11. Newman, Man- CLERKS. %%'lima I. Steward, An- Cortez_ RICHMOND PRECINCT NO 74 tea F. Rector. nit I;. Koses, Madeline Meyer, CLERKS: Annie Mae Freeman. POLLING PLACE: Project Office: CLERKS: Nina M. Purdom, Alma IU(2MO1.%-D rRIMIID.'(.'T NO, 33 Grace 11 Clark, Louise L. Mllkrder_ Atchison village. Collins & Curry S. Theis. Loretta B Roe. POLLING PLACE: Presyt,eelAn KICJIMO." PKWXNCT NO. 54 SM. Richmond. RICHMOND PRECINCT NO. 102 Church of Redeemer. 2354 Andrade Pot-LING PLACE:North Richmond MSPECTOR• Alberta Italics. POLLING PLACE: A. B. Kearney i Ave„ Richmond. Baptist Church. 1401 Filbert & Alma JUDGES: Lena RuffatO, Louise M. (Garage). 966 - 32nd St.. Richmond, INSPECTOR; arable J. Fuler_ Ave_ Richmond- %Mills INSPECTOR: Genevieve Gearhart. JUDGES., Bertha X. Bacon. Anne 1:NSPEC T'OR: Geneva B. McFhd- TURKS: Clara C. G a d w a y, JUDGES: Ruby Glieden. Ruby Me- F. Leasman. den. Blanche at. Foster, Idell Smith. Umber. CLERKS: Lorene Henderson. Ma- JUDGES: Dorothy Jonm Frances RIC IOWND PRECINCT NO, 75 CLERKS: Gene Saylor, Tourle rie W. Hughes Hosea A Cecil. L Pierce_ (Ceasell/awA with Richmond Dommes. Margaret Eaton. CN 1UHxOD rREXZNCT NO. 34 CLERKS: Belle Dossma i.Josephine rreetaes No.761 103 POLLING PLACE: Max Hattich Jackson. Forma Jatees RICHMOND ACE: Dai NO. ug (Rumpus Roam). 640 - 35111 S-. RX""O.N'D PK1X1NCT X& SS RICHMOND rKr4'LStC"e DSO, 78 POLLING PLACE.: Daley Augros Richmond. POLLING PLAT'S: AlvaradoSehool. POLLING PLACE: US.O. Bldg.. S. (Garage), 2801 Gaynor Ave., Rich- INSPEc"IYiR• Caroline Schnabel. Sutter & San Mateo St- Richmond. 10th St. & Virginia Ave., Richmond. mond. JUDGES; Marian E Daile-v, Evel3711 LN'SP0rMR: Dorothy Barbour. INSPECTOR: tone Howell INSPECTOR: Elizabeth Sorensen, i i TiTSDAY, T,'AY 1, 1956 -- .3ontinued 489 JUDGES: Edith M. Leonard. Aruna LN.SPECI'OR: Mars E.Stask. RICHNIOND]PRECINCTNO.1{T SAN PABLO PRECINCT NO 8 C Dollard. JVLx;eS: Elta Dahlstrmt Ana POLLING PLACE: Harry Elis Jan. POLLING PLACE: Adelina Lazzar- CLE RKS: Daisy Attrnu, F—M' DkYetsan. for high School, 33rd & Macdonald ettl (Garage/, 2889 - lith St„ San Theden, Mabel E Ladvals, CLERKS: Dixie iRatsw% 1m. Aver lrmomL Pablo. RICliMUND runci.NGT NO.los Christopher, Clara Reeves, INSPECTOR: Laura M, Clark. INSPECTOR- Mary C, Beasley. Mary POLLING PLACE: MaScar- RItIIMON'Q PRE;LI-NCT NO.127 JUDGES: Ruth Grunes, hazel W. JUDGES: Sfarie S. Agutar, Elea- Hae-hrough ``(,start). 1521 - 'r7th SL_ POI►t1G E'L10E Joseph De Yourg� nor I..Ricci, Richmond re tGarate►.3618 S,ilanu Ave. Rich- C1.klt1► Violet V. Varus, Mary CLERKS: Marge Ohlhelser, Pearl INS1.16 1'OR: man. Ellen Andre". tram. 31. Ferguson. Clara Parrott- Matthews, Doris Lynn, JUDGES: Thelma J, Barthel. Itaxie INSPECTOR: Laura Il, Cassin Ills- WI.ST KWUMOND PRECINCT NO, 1.410"1.410"1 , PABLO PRECINCT NO, 0 A. Givens. tins. PUI LING PLACE. Mira Vista POLLING PLACE: Rivers 1 d e CLERKS: Reba }trrdy, Catherine JUDGES. Nettle Simlast Ifelen School (5lusle Room), hazel&bllra School, Key Blvd., Pan Pablo, L. Kent, Ms,: it E head. Pavack- Vista. Richmond. INSPECTOR: Cecelia Bruce. luCliMUN Pltislt'LNCT NO. I" C7.E:ItI+� Dorothy A_ Btack, Ruth LNSPEL'rOR• Alma I.. Eleath, JUDGES: Edith Kline, Ada A. POLLING PLATE. Will- F. Belding Taylor, G. I:Shelden, JCLX;ES: Hannah F. Anderson, Lu- Whitcomb. School tRec'reation Room). 17th SL HIC-HMUND rREC NC•I NO. 1236 nice F Anderson. CLERKS: Madeline B. Rowland, Nel. & Linntln Ave., Richrntutd, POLLING PLACM Helen Evans CI.EkKS: Burdens gleans, Kay lie .1. Sharpe, Emma Martinez. 11CS1'!s'cTOR: Alvin K. Narvaez Jones, Lucille Steele. Jl?I]l;)ti: Duels M. Stanley, Iola F. tLnving Rooml, 4100 Solan Ave_ SAN PABLO PRECINCT NO 10 Richmond. EAST RICILUOND PRECLKCT NO: 2 POLLING PLACE: Horace L. Curl lntyram. INSPECTOR: Bernice r azzarinl POLLING PLACE: Florence Niel- (Garage) 2873 - 19th St. San Pablo. CLERKS: Irene E. Bonner. Hazel JUDGES. Evelyn E ssrnrup, Edith sen tGarage), 6()52 Arlington Blvd., INSPECTOR: Ruth E. Feria, E.Barron, Edna Redfield, HICIDiOND PRI�t'1-NC'T NO- IK S, I:rnfs Richmond. JUDGES: Antoinette Vnnra, Hazel POLLIi( PLACE, lhxothS' Phelps CLERICS Julia FortHishol. tiazrt If. JVD ES: F enc PhilNiellps, W. Curl. (Living Room). 2(127 Hellinrs Ave- Clark. Mildred A Bishop` JID(:ES: Florence Ntrlsrr, Verna CLERKS: Ruth M. eine, sen, Ida Richmond, POLLING ACE: NO. nst Estes B .Carlile, S[nry Le Vellle, INSPECTOR: Dorothy Phelps, lVI1.1NG PLACE: Del Johnston CLERKS: Helen ?ailalrr% Mary SAN PABLO PRECINCT NO, 11 JUDGES; Ida Torres, Mbaate A- i K�s. 613: San Jose Ave- Rich- Bos%liutu,Lucile Ftusr. POLLING PLACE: Rev.John Shan. ALIL14T IUCHMOND PRECINCT N0.3 non Church, 2003 Broadway, San Cornelius. INSPECTOR: Coila lady. POLLING PLACE: Margaret Blom's Pablo. CLERKS- Elsie D. Sargent. BlancheJUDGES• Lydia F= Flrrhow. LUCY (Cottage in rear),6056 North Arling- INSPECTOR: Horace L. Curl, Traver, Geneva Wtz Anne Closed. tun Blvd., Htchmund. JUDGES: Stephen glottis, Winfield IFII'1L�LUNp P `LNCT NO. ISS CLERKS. Mar ne R. Howard. LNSPFITOR: Bennye I.. Bitle. S. Richter. POLLING PLACE. 1- 1) MacLean Gertrude Allen Cleo Elvia y tGarul;el.-' Humphrey Ave., Rich- JUDGES: Faye Cl:tytur, Dorothy CLERKS: JTary 1. Dexter ley. mond. RICHMOND I'1ttYLNCT NO_ 130 IL Hawbaker line A. Souza, Caro- 1 J. bxley, INSI E`C'TOIt: l�tarh�rie :dcGuW'an. POLLING PLACE: John Baruch CLERKS: Lillian F. Hindman. Vir- ' Ba tRumpus Rouatl, 76U Ventura SL. SAN PABLO PRECINCT NO 12 JUDGES: Mary ldwin. Barbara tRumluctaaced. rima Ihake, Thelma L Ickes. POLLING PLACE: Betty Graygill F, Bice. 1N,CPE7f'IOR Ruth Duncan. WL,S•T RICIIMONI:PKECINCT NR 4 (Garage), 1988 Sanford Ave., San CLF-RIS-. Veiia T, l:usso Clara JUDGES- Eri na Marvin. Leila I- POLLING PLA;E: Adeline Cale- Pablo. Anf,leman, Lillian Reid. man tGarage►, 1515 Aqua Vista Rd„ INSPECTOR: Mar Ann Stance, UC1L-lOND rwxx-NCT-NO, L" Relch�n JUDGES: Nellie McLaughlin, j POLLING PLACE: Marion Jessie ret S. Fi Frances linhich Mme' Richmond. \Mille B- Matter, ginla C.Schreck. ghlln, VIr- i (Gar+r•rl -Y,7 - 1s'th St- Richmcutd. caret S. FlnnrPatt I'aWFnr George. JUDGES: Laura Doman. Coro El- CLERICS: Islea Ann Vabri, Betty iNh`C'1()K Irma Taut RIC1iMOND YREYINCT NU. tsl len Cusack. Caygili, Huth Azevedo. JUDGES: Marion Jessie. Florabelle I'O1.LlNG PLACE- Freddie Blade D:IrT!Hubp: Cusack. Glauber, Elaine SAN PABLO PRECINCT NO, 13 j McCoy, tGaraarrrri, 330 S 37th St- Richmond, SPE CIXiR• Hazel w Verrtnder. EAST RIC1151OND PRECINCT NOt 5 POLLING PLACE: San Pablo News, C1 lain( • Elba of ckinb t Aller LN137N Sun PR: Ave. San Pablo. i 1, Alanuvlr, Mary lilcktabo am. JUDGES: Josephine Durnt)ad. Clad- E'Ol.L.LNc. PLACE: Fast Richmond INSPECTOR: Elizabeth 51 Bien-Blc'HMOND PRWINCT NO, 109 ys V.Taylor lir(%his Improvement Club, 6283 POLL3IG PLACE: Ham Newman CLF.RRS: 'Thelma A- 0imisb, Eve- Tall .Ave.. Richmond. k JUDGES• Jessie B, Pearson, Eva (Gar,$ I 1+59 - =d S-t_, IUchmond, lyn M. Hopkins. E Incille Connelly. 1NSPFCTOH- Ann Bush, EnsminT�rr. lICSPPE`.iWR; Jeannette Pcmbrrtet. 1LICKMUND PKElINCT NO 13= JL'IX:ES: Alice Mar McClendon, CLERKS• Siebel M, James, Olive JUDGES; Alta A_ Spaulding, Cath- 110I.I.1 G I•L.ACE: Natale Wilsellt Marjorie F, Vainzack. M,Scott,It.J.Peterson, i erine ShubaL tGararer. 418 Sanford Ave, Inch- CLF tKS• Lola It. Ro»tk, Ocie CLERES: Alice D, Ryan, Eliza- niy \Veils, Adalaide Stephenson. SAN PABLO PRECINCT NO, 14 beth Cole, Pearl (man. INSPECTOR: Mary J. Da Costa. EASTRICH310ND REC`LNCTNO.6 POLLING PLACE: Floyd MeyYers IUCllxioNI) rnWINCT NO. 110 JVDGM Ethel M. Scott. Lauth Sll- POLLING PLACE: San Pablo hire (Garage), 2600 O'Hare St., San Rb- POLLING i POLLING PLACE: 1, Mannion ICs- va; House No. Park & McBryde Ave.. to. rusgtc 1, .440 Ventura Ave., Richmond, CLERKS; Telma B Couper. Angela Richmond. INSPECTOR: Evelyn Meyers � INSPE:lTO}:: Jessie :\lavers. Mapeid, Ellen Johnson. INSPECTOR: Marjorie N. Kolar. JUDGES: Alice Purdlnl, Lillian E. JUDGES. Margaret1Nl8theW5­ Ber- IUCHMOND rK1 ,NCT NU. in JUDGES: Clara Hildreth, Helen Thomas. LOLLING PLACE: Fire House NO. Lancaster. CLERKS: Lorraine G. Newland, nk•ce Gross. CLERICS• Rub Proctor, CLERKS: Mildred Forman, Cynthia �Santa d•Clara lE liunttngton Ave_ y Mary L, Irene Butson, Stacy .Jane Tempt, i Black, Lillian McNeese. Tickner. Minnie M. Griffith, SAN PABLO PRE:CiNCT NO. 15 IUCILMOND Plo:CINCT NO, iII INSPECTOR: Eatogene Carter. EAST RICHMOND PRECINCT NO:T POLLING PLACE: Frank Rose 1'01-1-LNG PLACE: Adeline Todd JUDGES: Ada J. Sim(ioo4 Florence POLLING PLACE:: Leona Burtner (Garage.) 200•[ Pine St., San Pablo. j (Garage), 51,,4 McLaughlin St., Inch- Russell (Garages. 18112 Halston .Ave., Rich- INS ELTOR: J. Marle Wallace, C1.K th& Alma C Atlnigham, mond- JUDGES: Huth J, Babb, Artie 5I, mond. Helen Jennings. Fawn?r E; 131aekard. INSPECTOR: Alice Kosnick, Caulk. URGES. Ad Adeline slender JUDGES: Billie Johnson LeOn.n CLERKS: Bonnie E. Yates, Jessie JUDGES: Adeline Tadd Jean�iud- RICKMONI) PREDCIINCT NO. iii son. POLLING PLACE: I'rrsbytetiaa Burtner, F. Dillard, Genevieve Traverso, CLERKS. Melba Gibbets, Pe-le I- Church of Redeemer. -SPr Andrade CLERICS: Virginia Leriche, 5Larle SAN PABLO PRECINCT NO, 1R Diller, Pauline Chltt.rnden. lackey, Alma S. Mariana. POLLING PLACE: Leland Hall IuCItMONp rittWINCT NO, 112 Ave- ftiyltrnlrnd_ NOKTII RICHMOND PRECINCT POLLING PLACE: Giovanni Andrrel- INSPEXTOR: Lrunard L. Clirra. NO- t (C:arngr) 2953 - 12th St., San Pablo, !ne lGaruge), StX) - lith Sl. Itich- JUDGES: Iiernnta Thurabur Ella INS EC'1'OH: Curllsta Amos, Stolz POLLING LNG PLACE., [tattle Byte y JUDGES: Cynthia Nelson, Anthe mond. C1.EliKS Allrnr Sid-arty. Charles (Garages. 1341 York St., Richmond. Davis. 1:�51,E-C-POR; Donithy Carhart INSPECTOR: Fila SI Ford. CLERKS: Bessie Smith, Frances JUDGES. Anna L. turilgen, Ruth D Clan- Ethel Baldwin JUDGES• Debazah Bell, Cora Curl, HeWner, 5tnrle L. Kelly. M, Heath. RICHMOND PRECINCT NM 125 CLERKS. [tattle Jackson, Lillie B, CLFItIiS: Sopha A Manfredini, 1"l_L1NG Pt-AM " Verse A- Dennis. Lunte L. Butler. `)AN PABLO PRECINCT NO. 17 Mildred E. Unger, Thelma Moore. Comeau (Garage). 30(11 Humphrey NOWI'll RICHMOND PRECINCT POLLING PLACE: El Portal School, IuC1lmoNi) flu" NO tl3 Ave- Knchrtrnrnd. NO, % Fl Portal Park, Sun Pablo, POLLING. I-LACE: Thelma t.rovan- INSPEtTOH: l�t Verne A Comeau, POLLING PLACE: Davis Chapel, INSPECTOR: Violet V_ Parsons. Int iltumpus Room'. tilt; - 311th St-- JUDGES: Cray CxmpboeB, Chris- 369 rhestev Ave., Richmond JUDGES: E. O, Windahl, Edith Richmond. tine Lie Maria. INSPECTOR: Arline Petits Howard, Fuches. INSP];&R• Thelma Giovantnl. CLERKS. Aldtra Cabral. Linty Ell- JUDGES: Zelma Davis, Statue O, CLERKS: Dorothy Porter, Frances JUDI;FS: Ila I_ Swenson. Alice kind, Helen Oates. Sin s. James. Lorraine Nelson, Bill, RICHMOND PREYINCT NO• liroG:s CLERKS: Ethel Wilhite, Gracte A. SAN PABLO PRECINCT NO. 18 c,LER iS: Thelma Schu ab, Vesta LOLLING 1'L1C'E MarJurir festal Shnshfre. Sarah Anderson. POLLING PLACE: B r o a d w n y O'Brien,Juste S liatland• tGaraxe►, I71U liellings Ave- Rich- NOKTII K1CIIMOND PRECINCT School, Merritt Ave, & Baker SL. RICII[MOND PREJCIXCT NO. ill NO. 3 San Pubic). POLLING PLACE: Grant School. INSPO-POR: Ltuaa Richards, POLLING PLACE: Los Deltos INSPECTOR: Ruby 51. Putter, 24th & Grant Ave.. Richmond. JUDGES; lhUrlcla L Climes, Ma:- Housing Project (Community Rut.). JUDGES: Mattle May Jones, Elva 1NSPE7C'!'OR: Anna V. Christensen. jorie Vestal, 1601 Jade St. Richmond. S. Buxter. JCtDG>:i: Dora A. GambuccL Jean- CLERKS• Anna MrSiullr0. Huth [NSF'F1'rOR: Roslr [xe. CLERKS Clara A. Fry, Catherine nelle Ltr Grien►tr, Kathryn Hightower Jt'D(:ES: Roberta (;riffle, Fannie Wolt. Thelma 7achary, ! c:1.k11Kks: Margaret T. Etcher, RICIIMUNp PRt;l1Nl`T NO. 121 F Rotwrrts. SAN PABIA) PIOXINCT NO, 10 i Dorothy D Davis, Marilyn Dtrss. I%Jt_U.%G PLACE:' A. Wintsrrg CLERKS: Georgia 5{ Holmes, Io- POLLING PLACE: Bernice Teixeira luc'itMoND Mtlix'Im- NO. 113 NoKTH K1CIIHOYD PRECINCT (Curage), 2.12,•1 Van Ness Ave., San POLLING PLACE. Arlene It t F runt Rama s, lit S. 39th SY. NO. i i (Guragel, 341'2 Nevin Ave., Mich- Rnl\a��R' Franrei Wlnberg Pablo, bre POl.i.INC. PLACE: Theodore Woo- INSPECTOR: Dorothea Nicolaysen. mond. JUDGES: walburra D_ Lundberg. ten (Garages, 540 Silver St.. Rich- JUDGES: 51abelle D. Crandall, 1NSPEt'POR; Slsbrl Press Margaret Matusaewslci- muewf Frances Lawrence. JUDGES: Arlene Hagen, der!' I'a- CLERKS: Ethel M, Korb. FMM-1 LXvi'FCiOR: 011ie 5tae Channel. CLERKS. Bernice Teixeira, Vir- letter. 11; RN: 5largaret Turner. Startle ginia Bess, Bessie Wootton j Cl.Flzxs: Georrg�ia �Sralisr, I-turairte Carter, Elsie 1.)rtsrenz Walker. !tivrtlr�ltaskyt KICIIMOND PRE;[INCT NO. lis C(,EitKS Eletva Brnas, ShIrIeY Woo- S'%N PABLO PKFCINCT NO 20 mellml)NI) PREX'INCT NO, tli POI.I.I.NG PLACE: June SL Were- ten. Rubv Feathers. POLLING PLACE: Myrtle Cfi. San F'OLI.ING PLACE: Gladys I- Brad- Inter tGarage►, 194U Carlson Blvd- NORTH lGurage), 1536 Emerlc SL, San NORTH RICHMOND PRECINCT Pablo. ley (Rumpus Room t, 5.,95 Hunting- Richmond. NO.b INSPECTOR: 5I rtle Christopher. j ton, Ave. Richmond. INSI'E7lTOIL: Bernl`ce I- Ferdi POLLING PLACE: John Cassazzs JUDGES: Dolores 51. Burllsn, Sa- INSPEIL''TOii: Gladys I- Madley. JUICES: June SL. WentnCer. Edith (Garages. Rd. 17, Richmond. rah E. McClintock. Amelia c;sill, Lorna M. ll7iliams INSPECTOR: Theresa Katto. CLERKS. Karen Gillett, Slur El- JUDGES.Forrette CLERKS: Dorothy L Vett, Huth JUDGES: Francis B. LevuggL 511n. len Boves, Mildred Wooten. y CLF.RjCS: Abbie Cecelia Obenland. Covington, Alice Ilorstman_ We Bassignant. SAN PABLO PRECINCT NO. 21 i Carolyn I. Bell, Margaret C.Thomas, RICHMOND PR&X*Nt"T NO, I" CLERKS: Anna S. Gatimer, Er- POLLING PLACE: Omar Mugg BICILMONI) Pn oCLNCT NO 11: POLLING PLACE: Henrietta Cruz moria ft. Russo. (Garage), 1521 Brookside Dr., San POLLING PLACE: Charlotte A, tGaragei. 5(Cnb Solan Ave- Rich- NORTH RICHMOND PRECINCT Pablo. Grob (Garage), 3614 San Mateo St. n,nd• NU_ 6 INSPECTOR: Amu Slugg, Richmond. INSPECTOR: Henrietta Cruz_ j 1NSPE:tTO}t' Inez Murray. Jt'DGt_N: larctta Paulbus, Helen POLLING PLACE: Herman Hunts- \I JUDGES: Violet L. Shepard, Algle Jl'11GEy: !.!nota ticurhrr, AV(I►da berry of:arage►. 328 Silver Ave., yy 1. Davis. Ecfl1 1C�• Irma Lundstruar. Lettla LUehnwsnd. CLEKKS• Minnie Lucas, Dorothy C].E:LtKS; Charlotte A. Grob. :Cel- Stadw. Start' S Bruemmer_ INSPECTOR.: glary L, Newell. G.Crabb. Ellen E, Fink. lie Torlorich, Margaret H, RICHMOND PKE:CI-NCT NO. I1t0 JUDGES. Susie Belle*Hill, Perth- SCAN PABLO ACE: Do NO, 22 itio Atoxi) PRECINCT NCT Stuart-NO. I's POLLING PLACE Star vserite rnfa CLERKS: ld. POLLING PLACE Dover Street POLLING PLACE: Audrey M. Tay- Gaynor CL EFtKS: Lillian Nthltehend, Ruby School. 21st & Dover Sts., San Pablo. for (Garage). 1515 Santa Clara St_, Reinerker tGarage►, 23x1 )nor WFlltams. Adelene S. Foster. INSPECTOR: Rose STewitt Ave- ltiyhmcxid. +AN PABLO PRECINCT NO. 3 spJUDC.F_ti Grace Siesse, Dola Tlrey. Richmond. INECTOH: Eleanor G. Loskot- POL.L.ING PI..ACE: San Pablo Fire CLERKS: Slertha Cramer, Ethel INSPE:I'TOR: Sarah Fr. JUDGES: Arline M. Fernandez. [Ise., 1392!1 San Pabl° Ave„ San Saville, Heien A. Grant, JRIX;Eti: Audrey M. Tayloaylor., Flora UMa,v J..hnsun_ Pablo- SAN PABLO PRECINCT NO, 23 Rink. CLERKS: Joan N. !fagve Star- CLF.RKS- Mary Edna Russell, EVe I.tiSPF.CIOR: Alma V. Voudv, POLLING PLACE: gaily Anderson Lyn Kennedy, Beatrice Flores. guente Refnecker- Clary E neksen JUDGES. Carmela SI. Myers. balsy (CarnRel 1125 Joel Ct., San Pablo. ILICHMONp PILMN'tT NU. IM KICKMOND PRtYINCT NO. 141 V. Dailev. INS E&rOR: Lillian Hammond, i POLLING PLACE: Clara Brad- POLLING PLACE: Wm F_ Belding CLERKS: Lois Ledbetter, Dorothy JUDGES: Cleo A. Trimble, Sally � shave tLiving Ront. 4WI Potrero Schaol titecreatiun Ret.►. 17th ac PEttula. Dulace I. Blanchard Iw Anderson. e Ave.. Richmond- Lincoln ave_ Richmond. SAN PABLO PRECINCT NO.2 CLERKS: Esther R. Mundell, Ge- INAPE:CTOR: Grace E. Williams LNSPECPOR: Emma G_ Elstoe. POLLING PLACE: Robert Owens neva Coble, Odell Ham. JUDGES: Mabel Dixtrn, Sarah Me- Jt-Dc:ES Verna Franax Isabel IL_ IGara%e►, 1817 Sutter St., San Pab- CAN PABLO PRECINCT NO.24 Grew. Stefan POLLING PLACE:John Sister (Ga- Grew. Clara Bradshaw, -Mary CI-E RKS: Ann O Catair. Cath- IUINSPE TOR• Lots Ward. rage), 1123 Trenton Blvd., San Pab- Lou Linhart, Ilse Brownell. erine Moose. Leona A umstrolsg. � JUDGES: Mattie LeBlanc, Ruby to' INSPF_CTOR: Irene 5T, Staler RICHMOND PRE]CLNCT NO, 121 RICKMUNQ lREYxNCT NO_ li_ Ward_ POLLING PLACE: Iona G. Cliok POLLING PLACE: Margaret K CLERKS: Helen Westlall, Hester Keer.JUDGES: Eolyn Creqory, 1Vorene (Garage) 5 Dimm St_, Richmond. Sylvester tGarage).2919 Lowell Ave- !Hendrix, Thelma Rusek. CLERKS: Anna INSSIPh(,tiTOR: Bertha Spr•uner, Richmond. SMV PAULA) PRECINCT NO. 3 Qualls, S/olares JUDGES: Julia A, Shea. Dorothy INSPECTOR: Margaret E. Sylves- LaRue Burnette, BECI VT N j Gillhnm, ter. POLLING PLACE: Chester Gra- e ham 1Garage), 5227 Riverside Ave. OL PABLO CE: To r? NO, ,5 CLERKS: Iona Cliok Ellen M. Kur- ri'DGEs: Iva Hughes. Lorrrne yen Pablo. POLLIN(. PLACE: Toe Oliver (Ca- � vets,Alin:M an. INSPECTOR: Cora 51. Gal ear_ rage), ECIC-Ft: S!. St.. San Pablo. j RICHMO%b I`RL 71LNCT-. IN CLERKS: Anne McLaughlin. Jean Y I�ISPF.Cfa rt: .ty It. Gillette. L'Ol.I.1\G PLACE' Patrick J. Ahltrtry,Ruth t?licca jUDGEs: Bertha Parker, Earfene JUDGES: Freda Bateman, Bernice Kearns iGnrsge), 459 - 3h'ih SC. Godwin. K Johnson. Richmond. KiCliIaONQ PRECINCT NO lis CLERKS: Halite Trent, Slnrjorte CLERK.';: Evelyn K. White, Corn l 1*OLLI.NG PLACE: Burkhardt Jar- Wieling, Kubv Ott. J. Oliver. Betty St. Horton. INSPE]GTOII' %tar. A. Kearns. amiilo 1Garage3, 1918 Gaynor Ave.. JUDGES' Lily Fowler, Naomi 1~ tGAN PABLO PRECINCT NO, 4 SAN PABLO PRF,CiNC,T N, 26 Yeatrr, Richmond POLLING PLACE: Bond Brothers POLLING PLACE: Bay View ! CI.F-RIi_S Luella lt_ Bstesti Eilieae INSPEf.''POR: Alice E Jaratnillo, goy Works, 15M Market Ave., San School. Foot of 15th St., Sart Pablo. G. Smith, Delia Conover. JUDGES: Eva -Lary Ristrem„ l.u- Pablo. INSPECTOR: Leslie Snodgrass Iu(`IL�LONII PB.EX'LNCT NO 1_3 cille Chappell' INSPECTOR: Frarces H. Pedrettl. JUDGES: Rena SIamel, Myrtle CLERILS: Pauline Weber. V eta K JUDGES: Genevieve wisher, Janie maaJ POLLING PLACE: Peter ivi Si- Bing. Cecil Baughman D muni tGaraw), 2901 Barrett Ave. self. CLERKS: Frances Niskern, Marlon Richmond. RICHMOND PREY'LNCT NO Iii CLERKS: Catherine Ressler, Clara Ferber. Fav Sterlina. I1%—,PDC-MR- Esther S, Net— POLLING PLACE: Dorothy Nova- Grant. Marie Bond. SAN PABLO PRECitiCT NO. 27 JUDGES: Ella Budts. Amelia G scone tGarage►. 115 Murdock St- STAN PABLO PRECINCT NO.5 POi.LING PI,ArE: Krlstlne L, Bfes Durkin. Richmond. POLLING PLACE: Lawrence L. (Residence), 2671 - 17th St., San CI.F_KICS: Katherine Johnset, 1111- 1NSPEIT0R: Dorothy M. Nova- Noten (Living Room), 2000 - 19th Pahlo. i da Theisen, Erma Webster. scone, St_ San Pablo, INSPF,(rOR: Kristine I, Bies, R1CIIMON1)PRECJ.NCT NO. 124 JUDGES: Ethel C Schaefer, Helen INSPECTOR: Theresta It. Mohland. JUDGES: Margaret M. Williamson, POLLING PLACE: Claude Ander- L Bartholomew. JUDGES: Laura Ross, Helen R. MaryAgular. son (Garage). 3616 Waller Aver CLERKS.S. Erma M. Silva, Dorothy Class. CLF,RFc Velma Clark, Josephine Richmond. E,Shinaick,Mary Dour. CLERKS: Margaret SI. Collins, Pereeov, Kathleen Do oglas INSPECTOR• Sevot O. Anderson. RLCKMOND PRFiCLNC!NO_ 1413 Joyce Jerome. Slarzuerlte Dare, SAN PABLO PRECINCT NO.28 JUDGES: Agnes J. Walters Sam- POLLING PLACE: Richmond Hi SAN PABLO PRECINCT NO 6 POLLING PLACE: Meta Hathaway _ uel C, Browne School 23rd & Tulare Ave_ POLLING PLACE: Connie lfivera (Garage), 1835 Wilcox Ave., San CLERKKS; Sigrid Schevinr. Mat- mund_ (Garage►. 1755 - 15th St., San Pablo. Pablo. F Ue florin, Nellie C. Hart. INSPECTOR: Lucille IL Deathe. INSPECTOR: Tressle Ladd, TNSPF/TOR: STetn Stathnwnv RICHMOND PRECINCT ICO, l3 JUDGES: Jewel Browers. Nancy JUDGES: Mary Lemmon, Patricia JUDGES: Dylva M. Tandy, Vernal POLLING PLACE: Theodere Het- Lee Thacker. Lewis. For ti refer (Garage). 1315 Mariposa Ave, CLERICS: Ruby L Owens. Irene CLERKS: Erna L Wentz, Kather- CLERKS: Kay Tandy, Eisle iw Richmond. R,vosa, Jeanne Bier. ine Rana Consuelo L. Rivera. EIodae. Julia Anderapn INSPECTOR• Alvina M. Hansen- RICHMOND MEMCT NO 136 SAN PABLO PRECINCT NO, T RAN PABLO PRP.CiNCT NO.29 JUI)GES: Louise I_ Roberts` Arses POLLING PLACE: Velma Mathis POLLING PLACE: Cecilia Ranft POLLING PLACE: Fl Portal Maln- I, Sebastian, (Basement), 966 McLaughlin SI:, (Garage), 1722 Sanford Ave„ San tenance Shop, Broadway & Marsh C`I.E:RE S: Violet Holbrook, Eau Richrmnd. Pablo. St San Prchin. Y. Sherlock. Theadore liennefer, 1%--iPEITOR' Margaret Drexel lXSPF.(-rOR: [Cathryn Tyrer. tNSPFr.TOR• Margaret J, Rycroft. RICHMOND PRl@X3N r NO, 1'!6 JUDGES: Harriet McGinnis. Vel- JIW.F+: Ruth Sinister. Maud L, JUI>CFS: Viola Shepard, Mary E. POLLING PLACK Philip Johnson ma Mathis. Whlsnand. Shpvpr. (Rumpus Room), 681 - 30th St- cLERK& e)�nes MayKi Imo S�CLERK.,;: Ranft. Eleanor sa HFRKS: Virginia Bryant. Thryas- Richmond. gene GuIl L. Cruce. =SDAY, MAY is 1956 490 SAN PAILLO PRECINCT NO.30 JUDGES: Marie Johnson, Pearl JUDGES: Edelen Lewis, Gertrude DA-NVU-LE PBY.CWCT NO S POLLING PLACE: Recreation Cen- Fares. M• Te POLLING PLACE: Leslie F. Icergu ter 2L'tt 21st St., San Pablo. LI}RKS: Lena May Kirby, Lyla CLERKS: Scary K Costa, Estbtr son (Residence), 211 Et Sobrante Dr., INSPECTOR Gertrude L SuUln& Alt, Lou Howell. M. Pedersen, Mary C. Sllvas. Danville. JUDGES: Myrtle R. Crem-s. Mabel ROt■INGWOOD IRECII.NCT NO.s PINOLE PRECINCT NO L INSPECTOR: Louisa B Markle, 1L Coups& POLLING PLACE: Robert Keener POLLING PLACE: City ilii!, Plum JUDGES: Florence L. Cox, Denage CLERKS: Otrppha Ilertholf, Isadora (Carate).2966 Chevy Way.San Pab- St- Pinote, If. Brown. Alameda, IvaJal Miller. lo. LNSPECTOr.. Estelle M. Costa. CLERKS: Elizabeth S. Ferguson, EL SORIULNTE PRECINCT NO. I l.\'SPEX-11OW Sophia Anderson JUDGES: V.uie Dutra. Idose A. Osie Nagler, Lee R. Decker. POLLING PLACE: Gordon V. Aas- JUDGES: Meta L, Simmons. Oun- Lewis DA-NYILLE PRECINCT NO.0 ; crude (Garage), 415 La Paloma lid. dean Schappel. CURKS: Carolyn Wessman, Edna POLLING PLACE: Diablo Country El Sobrante. CLE=tiKS' Ethel A- Kerner. Wtlla Stickler, Agnes R. Klem, Club, Stain Bldg. Diablo, INSPECTOR. Viola Aaaserude. Turner,Annita J. 11111. PLNOLE ru ixcr NO. 3 INSPEA CTOR: uth M, Donahue. JUDGES: Pauline Knight. Lula I. GIANT PRNCLNCi N0. I POLLING PLACE: Antone Lopes JUDGES: Betty Johanson, Helen Reneau. POLLING PLACE. Giant Bowling (Garsgge) 612 Quinan Ave.. Innate. Silva. CLERKS: Margaret Whitney. Paul- Club. 4" Giant RRL tGlant Dist-). LNSPEZ-T R• Marlan T. Lopes. CLERKS: Cordelia M, Williams, ine Capps• Jessie Mae Reese. Richmond- JUDGES: Marie Barton. Jeannette Ann S. Gesler, Madelaine R Living- EL s4oKRA.\TE PRMCI.\CT NO. 2 INSPOLTOR• Carl Pinto, Sassune. ston. POLLL14G PLACE: El Sobrante JUDGES: Edward Hardymam Sia- CLE-ttKS: Lucille Williams. Elaine DA.NVILLE PRECINCT NO.7 School No. 1, Manor Rd. & Hilltop ince IL Lull Sirotink, Marge Rowe. POLLING PLACE: American Le- Dr El Sobrante Margaret Crooke, Dory- yIVOLK PRECINCT NO. 4 gion !tall, Cur, Hartz & Prospect I SPi-=oft: baw•n Rutter, thy Daniel, Cl rystal Wood, POLLING PLACE: Fredolphla Aves., Danville. JUDGES: Martha Chan. Helen t:LkNT PREXLNCT NO.S Smith (Living Room/, 984-5th Ave., INSPECTOR• Olivia Gorman, Griffin. POLLING PLACE: Massey Foy E•inrlr• JUDGES: Adelaide F. Wilkerson, CLERKS: Dorothy Farrar, Zenda (Garage). 4013 Jenkins Way, San INSPECTOR Leroyy Lefebvre, Mar Lumpkfn, Fisher, Ethelyn Farrar. Pablo JUDGES' Beverly Terrint, Claire R. CLYERKS: Jean G. Barton, Esther EL SOBILk_NTE PRECINCT -NO. 3 1NSpDt'IOR Celestine R'bsey_ Masers 31. Raynor, Dorothy L. Kelly, POLLING PLACE' El Sobrante Ire- JUDGES: Hartle SL Grayson. %%If- CLERKS: Othella A. Stromstedt. DANYILLE la Mae Daniels PIM.'INCT\O,8 pprvyement Clubhouse, Car. Appian Zoe Lefebvre, Irene Eitunphrey, POLLING PLACE: American Le- W� & Sobrante Ave- EI Sobrante, CLERKS: Gertrude P- Taylor, Se- gion Bldg., Cor. Hartz & Prospect 11CSNE('TOR June Clark rnnla C Fu}, Katheryn Harrison. 11EI[LUL�i PRECLNC?POLLING PLACE. Club House, Aves., Danville. JUDGES: Florence E, Jesf}eld. GL\-\T PRECINCT N0.3 Hercules Powder Co- Hercules. INSPECTOR• Louise L, Lawrence. Jeanette Fll a Nelson, Rose 8ry- (Ga LING 3P ACE:ayne Dr- WilliamsaINSPECTOR: Vernace A. Turley, 3lJUDGuriel LS: Charlotte S. Van Gordon, ` Elea- an, Beta Crail, LEI`TOR: M Williams. JUDGES: Gertrude Randall, Mabel CLERKS: Clarle M. Grimm, Elea- C. Bennett. EL SORRA.\TE PRECINCT NO. 4 JUDGES: !label \Tissot, Ltuna It. CLERKS: Elva Collins,Stella Enos, nor Gallagher, Edythe Pendergast, POLLING PLACE: William T. W•dean rr. Gladys I Langford- DANVILLE PRECINCT NO.0 Val- Hunting (Garage). 5 Sobrante �•elLa Baislry. Faye 1Lang PRECINCT POLLING PLACE:San Ramon Val- Ave, El Sobrante Beasley, Margaret Kfursley. POLLING PLACE: Selby Grammar ley Union High School, Hwy, 21 & JUDGES. Le adna Hunting.Aga. isle.\?PRECINCTE * N0.i Selwol Auditorium.U.S.Hwy.40.Tbr-. Love [ane, Danville. JUDGES: lxoas Tlnllri, Agatha W. 1"Ol-LIN[% PLACE: tlrst Baptist INSPECTOR• Viola S. Root. Cox. Church. 39M McGlothen Way, San p�R Zara !w 3torrds JUDGES: Edith E. Liebman, Jane CLERKS: Hazel D. S'w llar- Pablo. JUDGES: Anita Bettiga, Mercedes Watson. riet A. Kossart, Lcuraine M. INSPECTOR. Jearde M. Kalea CLERKS: Eleanor Shipley, Anne J. E3 SORILk,NTE PREt'L\CT NO S JUDGES: Mable P. 1'attrrs.ui,torr- FmitCLERKS: Anna Ritchey, Hazen. I. Tomlin. Muth Mondor, PULLING: PLACE: Rancho Se�iwL hale err. Anderson, Inez Bayne. POLLING P PRECINCT NO, 10 lid. 20, El Sobrante (Off San Pablo CLERKS: Glary Simmons. Flurme POLLING PLACE: Wallace Beeby Dam ltd on Rd,20). -burr,Gladys A,hitt!; SC'PERVINORL►L DL+TI[iCT NO.2 vine. gr), 149 Vista Del Diablo, Dan- 1NSPELTOR- June IL Schaaf, GLINT PRE]CLNCT NO.S cROCiirm PRECINCT NO. 1 vi ICT JUDGES: Irene Summerer, E elyn POLLING PLACE: El-beth Learn POLLING PLACE: John Kirkhouse INSPECTOR: Scary M. Bettencourt, ; (Garage). 34t Luring Ave Crockett. JUDGES: Eileen Beeby, Carol M. Jennings. (Garage), 236 Muntalvin Dr- San Scribner CLERKS; Helen G. Gibson, Eliza- Pablo INSPECTOR: Esther M. Bauer_ CLERkS Josephine Renouf, Fran- beth M Grade. Clalleen Tu- INSPECTOR: Elizabeth Leon• JUDGES: Eva Williams. Slaty O' cis \Vllmore, Alice Burns. EL Sl�Bli\\TE PRECINCT NO. i JUDGES: Norma F. t;utman. 3lnrf. L_ KrnnM- SAN RADION PRECINCT POLIING PLACE, E1 Sobrante Fie lyn J. FinelyItl; aArd J1DiStuzlo, Gwen POLLING PLACE: Sun Ramon House, 4640 Appian Way. El Su- CLERKS: Hazel D. Parker, Norma Mothers Club San Ramon. brante. Bailey, Vern M. Bailey. CROC`VI T PRECINCT NO.2 INSPECTOR: Laura F. Ferelra, INSPEYTOW Wilda C Brusie. (;Lk,\T PROLINCT NO6 POLLING PLACE: American Le- JUDGES: Thelma Smith, brae B. ! JUDGES: Katherine D. Lowe. Ella POLLING PLACE Wayie Ahl- gion Bld{-• Pomona & Alexandria Swartz. M. Moore` quut tGarate►. 336 Michele D_ Gan Ave_ Crockett. CLERKS: Marie Brant, Wretha All- CLE:Ijk•. Beulah -M. Head, Jean Wu. INSPECTOR: Cecile Petee. Floud, Nola AmsburS JUDGES: Tena McManus, Elodla goodJolla Mae Parks. E1.SORA-\.\-TE PRF]CLNCT NO 1.\SE'RY'TOK Helen R Davies T,f�tiAJARA PRECINCT TOLLING PLACE, Myrtle S. 6;r- JUDGES: Florence O, Brock, Vio- Inggrraam POLLING PLACE: Old Tassa]ara CI.ERK-S• Ruth L. Hazeltine, Ca- let A. I:rUry. Sehoo[, Tassalara, llle IGaragel, 3001 San 1 ablo Dam CLERKS: Evelyn M Kathryn milla Haugh, Rosalind D. Tuana, INSPECTOR: Selma Rasmussen. Rd„ F1 Stiurante. L. Ahl uist. Mnbrl M_ Clillrn. CROCKETT PRECINCT NO,3 JUDGES: Vera J. Relnsteln, Anna INSPECTOR: Ailla S, Carlile. q POLLING PLACE• Crockett Fire Ruth flunsen. JUDGES: Priscilla Thomas, Elea- IANGT PLACE: L NO.7 � nor Chavez 11ULLl\G PLACE: lrltha Perry Protection Bldg., 746 Loring Ave„ CLERKS: Croce Bettencourt, CLERKS: Luan :(looser. Verna M, (Garage). 2&1 Heather Dr, San Pab- Woodward Dorothy N. Lafferty, Christine bL, Woodward, Elizabeth L Rogerx, la INSPECTOR: Loretto SI. Kenny, Heinsteln. JUDGES: Theresa C. Joseph, Ar- L\FAYLTTE PRECINCT NO. 1 1'.L LING \7E ]t•AE]CL\(T NO,it JCDG LS- Jo Anita Bray. nold Edwards POLLING PLACE: Acalanes High r POLLING PLACE Edwin Rd- JUDGES: Joyce E Hutchins. L.ri• CLERKS: Margaret M. Vlerra. School, 1200 Pleasant Hill Rd., La- El Sobrante. .1410 San Pablo Dam Rd, the R�rry; Theresa E. Hallisy, Crisley Rogers_ favette, E'i Sohrante. CI.ERf±a: Phyllis Andrade. Vernon INSPECTOR: Eda M Lehmkukl. Davey. Audrey Davey. CROCi�ETT PRECINCT NO.4 INSPECTOR: Mabel G. Bowbeer. JUDGES: Gladys L )rather. Ertl, GL\_\T IrRECLNCT NO,a POLLING PLACE: Crockett Club, JUDGES: Persls K. Reed, Bernice Kamb, POLLL\G PLACE %adule Gragg 402 Rolpph Ave.,Crockett. W, Ellis CLERKS: Mildred Jordan. Emily (Garage). 2(!30 O•liarte Rd- San INSPECTOR: Aura Wtrtanen. CLEItkS: 'Marguerite M. Racine, I T. Beide. Lucille Skow. Pablo. JUDGES: Margaret Maloney, 51ade- 6enita Ingram, Marlorle D. Barnum, EL SOIUL&NTE PRECINCT NO.9 INSPECTOR: Nadine Gra line L Maricic•h• LAFAYETTE PRt:(TINCT NO, S POLLING PLACE: Albert Keels JUDGES. Lucille Ftshrr, llarhara CLOMS: Clara M. McFntorf[er, POLLING PLACE: Lafayette Cum- r, Helen 31. Haugh. Catherine I1. Mart. munityy Me •iodist Church, 955 Mo- i (Garage 1, S<>r Dam lid, E l lUlt . etch- raga Rd., ! fuyette. brante. CLERKS:L Eva L onion.u� Gladys ItiSPEC7 It: Janeele Flageman, INSPEC'T'OR: Teresa Sanducd -1 Hills lrepha A Murton, CKOCIC>:rT PRECINCT NO.5 JUDGES velyn M. Blankenship, JUDGES: -Mary L. McMullen, :Mary t,Lk_\T PRECINCT NO.9 POLLING PLACE: Town Hall Cen- Clarice Creai•er, } A- Nunes, (Crassdndated Wilk Giant ter. Cor2nd Ave. & Wanda St_ CLERKS Luuretta Hoover, Anna CLERKS: Amelia Kreiss, Beth Beg- Precinct No, 3) Crockett• Andflnsen Edna 'Mae ltassny. glo ftamah Cochrane. GIANT PHEXLNCT NO. 11 INSPECTOR: Teresa Vitale LAFAYETTE PRECINCT `O, S ! EI SOItILk\TE PRECINCT NO,9-A ( POLLING PLA 13c-Lara arta JUDGES: Eleanor Crow, Josephine POLLING PLACE: Lafayette Fire POLLING PLACE: Pearl Anglin nt q House, 91+t Slursga Rd., Lafayette. (Curage), 4517 Dam Rd- El Sobran- Pablo,. CLERKS: Mary Ler Lesley, Ruth I ze,,98 TOEt Thelma E. a e rte. to INSPECTOR: Lucille E. Hund Reid.Mary Serpa, JUDGE i• Hope E. Steward, Esther j INSPECTOR: Theresa Johnson. JUDGES: Katherine M. LRuot, Ruth CROC1Cb-I-T P/tEC1NC1•NO.e . P. Casw U. JUDGES: Florence Me-lorran. Be- Walker. POLLING PLACE: Neff's Garage CLEW S: Jape L. Hanson, Marle atrice G,Barton. CLERKS: Clara Hartman, Hazel (Show Room), 1402 Pumona St„ L. Hammond, Josephine Barker • s• Crockett. LA CLERKS, pearl Anglin, Fiances Robinson, Adele GriggFAYF•TTE PRECINCT NO, 4 Stillwell, %Is%, Edwards. OLEI-al PRECINCT NO. I INSPECTOR: Florence Yatchmen- POLLING PLACE: Rett-White Mo- EL S11=WrE PRECINCT NO. 10 (Cos+nlidated with Innate oil. for Co. (Garage), Cor Diablo Blvd, POLLING PLACE,. Lols Olsen (Ga- Precinct Nr._ 2) JUDGES: Rose Fanucehl, Irma & FIappppYy Valley lid., Lafayyette. rage), 679 Santa pasia Rd- El So- OLEUM PRECINCT NO. t Smaker. INSPF.CTOfi: Eolith SI Hammond brante (Cssonildated with Insole CLL;UQ1;: Dorothy Grebes, Theresa JUDGES: Gyneth Hale, Martha L, ! 1NShEWLOIi: Margaret Dietrich. Precise( Na =) Ghio:dr, Elizabeth Glrola. Johnson. it?I)GF�: Lorene Faulkner. Dur►- RODEO ruwlNCr NO. 1 CROCKE'CT P[tY.tiNCT No.7 CLERKS: Lucille A. Tulloch ilei- � thea St, O'liaarn. 1101,1.1\[. 11LA(-E: lend rellowz POLLING {•l ACt: xrtCs U[Acr en St. SMr4'rum, UnrulhV f, Williams, CLERKS: IwUs Uican Helen :lar- !fail, Rodeo Ave Rodeo. t tUW iced Cross UI[Icr), 1420 Po- L\FAYETTE: 1.1tE('�N(:'T NO, b tinson,-. 1-Milan It.1 c:.IwI 1\V•EhTUIt: Ela ti Ackerman. Mona St„ Crockett, POLLING PLACE: Valleelto School, ! E3.SO11lt-kNTE: P1tE7('INCT NO. 11 JUD E'N: Eleanor Duty. Rase A• INSPECTOR: Melba Bertorello• ' Upper floppy Valley & Sit, Diablo POLLING PLACE, Jean Cornelia Silva. JUDGES: Beatrice P. Gtstrill. Wo- Blvd. Lafayyette, i OGaragel, 3:31 Canyon Rd, El So CT E11IS: Slee Joseph. L1Uth J. nisi McGrath. IN.StPF-CTOR• Lucille R. Malley. ! brante, Gomez. Mae 1~ Dickinson. CLERKS: Lexle E. Hasenpusch, Le- JUDGES: Margaret C. Jensen, Anne I INSPECTOR Helen A 8anxi. KiUDt�O TREY LNCT NO. _ nura Siolthan. Charlotte G. Desmond, Bassett, JUDGES: Laura Jean Eakle, Edith POLLING PLACE: St. Patrick's S. Amman. Church Hall. 3rd & Parker Ave.. Ito- CRt)l liiLl-I PRE[ixG"T NU,8 CLERKS: Catherine Working, Bes- CLE1tKS: -largaret Itoblsuri Merle dant POLLING PLACE: Valuna Fire ale f, Davis, Carol P. flardv. 1.AFAYETTK MLECINCT NO. 0 Weds, Maria Rodgers., � INSPR(TOR: Mary Gentxrn. Dept., 1.127 Lillian St.. Crockett, POLLING PLACE: C. F. Turner [191 EI.SOUILkNTE 11 %cr NO. 1- JUDGES: Mary 4'entgm Virginia 1NSPNX-1`011: Mary J. Re (Rumpus Room). 33•!3 Las Iluertas POLLING: PLACE: Ruth M. CoKdc Flux•• JUDGES: Anna Cimino, nllfornlu Rd., Lafayette, (Garage), 830 Solano CL„ EI SObran- CLERKS: Ed n a E. Fitzgerald. Marchand. 1 4-141F.CTOE{: Virginia L. Neuman. tc Frances Demitsey_ Joyce Barnett- CLERKS: Emma Tacconf. Scary Re- ;VDGES• Dorothy Turner, Audrey INSt'El"POR Isabelle Dahllmcn. RODEO PRECLNt7 NO.s galla,Theresa Costa- A. Darmated. JUDGES: Florence Toch, enure POLLING PLACE- Rodeo Grammar t'ROCIiL-rT PRECINCT NO.8 CLERKS: Barbara Marksteln, Es- A, Valentine. School. Garretson Ave_ Rodeo. POLLING PLACE: Donato Pezzuto telle J. Raymond, Dorthea 11, Mi- i CLERKS• Lois -Moray. Beatrice I,NSPEL-MR- Helen Fitchett_ Store. *Zr. - 2nd Ave- Crockett, nor. Childers, Ruth M.Ccx1k, JUDGES: -Merle Stern, Frances INSPECTOR: Olympia Braga. LAFAYETTE PRECINCT NO, 7 EL SOHltkNTL' PIMIINCT NO. 13 Pink, JULx:ES' Licia P. Aiello, Lueille POLLING PLACE: Mery n X. or- POLLING PLACE: Helen Van Win- CLERKS: Gwen Winship. Isabelle M. Gong fez (Garage), 1010 Walnut Dr., La- kle (Garage), 941 Kelvin Rd, El S1)- Santus. Thelma Hike. CLERKS: Nalda Garuvagiia, Glad- fayecce. brante. RODEO E'RECINCT NO.4 ys a AiruhlL 11da Thick. INSPECTOR: Eleanor A, Haller, INSI'ECL'OR: Wllnta Ixhmnn POLLING: PLACE: Maria Cargo CROCKETT PUL'CINCT NO. 10: 'rDGF.S: Doris E. Jellett, Ellen JUDGhti Helen Van Winkle, Gear- (Garages 13:'? Mahone? 1•.d IWdru, �t NG; PL,ACt: Elton Turner S, txloy >;te Richardson. LNaL'kxTOH: to Vr1ir Marton. (GTrager, 243 Puaiona St„ Crockett. CLF, [{S: June H Rumford, Nor- CLERK: Agnes Trout. Jean \Vint, JUDGES: Marla M_ Carztx Alice LNS['ELTOR: Jacqueline Turner, ma G. Ortez, Elfrtede Zimmerman. Mildred Hug(• M. Valine, JUDGES: E[atar 1R Saunders, Yola LAFAYETTE PRF,C1. NO. 8 E3 SOBR-kTE PR \ E]CLNCT NO. l4 (1Elth,S: Adeline A. Bakke. Rase C POLLING PLACE: Lafayette Fire POLLING PLACE, Bernice Z;Ngtle Rodrigues. Adetine RodriguesY_ CLERKS: Pauline Del Agostino, House No. Z Golden Gate Way, La- ;Living Room i, 44W21Rinvon Rd E1 RODEO PRE CUitT NO-S ret Boyer. Inez S1. Ridges. faYye��tte, Sobrante. POLLING !'LACE= Duane q•_ Orr- INSPF,CTOR• Annie Denevl, RCSI'E"A311: Bernice Sprague- ens (Garage). 414 Vallejo Ave_ Ru- P0Wr COSTA PRECLNCT NO. 1 Ma- JUDGES. Rya E. BriimmrtL Oma deer, PULLING Pl-%CE: George Dolph JUDGES: La Verne Howell, Ma- Roberts, I.NSPIXTOW Ruth M- Owens.. IHesidence► Main St„ Port Costa ria Holden.S: CLEIih'C: Sithe Silva Kathryn JUDGES. Rosa !raft,Louise SL Wil- Johnson, Alice Leavitt_ son. JUDGES: Adelfrieda Dolph, Kath- chert.Jean Watif)en- E1.OBRA\TE PREX'L\CT N0. 1S CLERI;S• Margaret D. Brag, Dur- ertne I,r4on LAFAYETTE PRECINCT NO. 8 POLLING PLACE: Sheldon School K othea Ii Bead. Gladys Brundage- CLERKS: Mary EL Connors, Lavoa POLLING PLACE: Methodist Com- ,7 Road, El Sobrante- RODEO IRECINCT NO,s Fosgate. Mar)orie A, Humphrey. munity Church, 955 Moraga Rd., 10_1 y+CSWAR Mildred Keil. POLLING PLACE: Joaquin O, Va- PORT COSTA PRECINCT NO,3 Lafavette JUDGES: Millie B.Slater, Margaret line (Garage(, 73 ti Matrasa SL. Rio- POLLING PLACE: Port Costa INSPECTOR: Wonita B. Hatton. JUDGES• Mabel A. Hatfield, Er- { Helm. defy Grammar School. Port Costa- nest F Ford, Erma ma E. Pearsoll, Afar- INSPECTOR: Daisy D. Bennett, INSPECTOR: Julia Harrington, I tha PetelCclri. Frances Adams JUDGES. Cora M. Waal. Julia JUDGES: Lina Murton. Mary Berg- Joaephln Ford, Grace M. ROLLING\VOOD PRIM," T:NO. K �lurMa'- grrn Marshall. N. Edwin Sanders. POLLING PLACE: Delia AMonve CLEMM, Hazel A- Fritzsche Lura CLERKS:KKS: Lovina K Miller, Cath- LIPAYETTE PRECINCT NO, 10 (Garage), 2450 GmenwtKA Dr- San E Hattaya• Burette K Genr=e_ Trine Stevens_ A0�naes C-�Zyne. POLLING PLACE: Bernice A Mills Pablo. RODNO PKE MNt-T N0. 7 DA_NVIILLE PRFtLNGT NO.1 (Residence), 3665 West Rd., Lafay- I INSPECTOR; Jimmie R. Burns, POLLING PLACE: IL u Watson POLLING PLACE: American Le- ette. JUDGES: Stella Begley. Katherine (Garagel. 3:2 Hariis Ave_ Rodeo_ gion Hail, Cur- Hartz & Prospect INSPECTOR: Alice J. Breckling. A. Moore, I\S',PE7CTOR: liazel Andrews. Ave- Danville- JUDGES: ..Maxine It. Gllmme, Ber- CLERKS. Bonnie CockThelma JUDGES: Onnie J. Marshall. Una {-NSYEtTUK: Maude Farnsworth, nice A SIIIis. Cocke. Caldwell, Delin Moore. Eilswtwth- JUDGES: Dorothy S. Estensoa, CLERKS. E. Nancy Rosso, Doro- ItOL 1NGWOOD PRECINCT NO = CLERKS: Eunice Gibbs. An Rem- Naertte Bromley. thy DeFlaan, Bertha Wadsworth, POLLING PLACE- Fveiyn Ctdlaers ingtun. SMaM Bart, CLE:RK.Y: Koncert A. McCauley. Ar- L\FAYETTF. PRECINCT NO, 11 i (Garage), -2921 Rorlin&M-0d Dr„ San RODEO Pun"IIN(T NO-a thur A. Farnsworth, Georgina .C. POLLING PLACE: Lafayette Fire I Pablo. PULLING PLACE: tiayo Vista IlafsaL flouse. 9M•1 Moraga Ilrl., Larnyette. IN%PEX POR: Elsie Sandau, Communtty Bldg. Bayo Vista_ Itudero_ DANVII.LE PRECINCT NO,t INSITCTOit: Ethel 'turner, JUDGES: Clara Korth. Mary Sev- I_NSPECIOR• Ducts• Fuge• POLLING PLAL•E:San ftamun Val- JUDGES: L1111an I. Armnnlno,Mar- e• JUDGES., Gusste S. Edwards` Cath- Try Union High School. Highway 21 garet G Nordlund. CI.FItIi.C: Fyeh•n Childers, Donnas rya Havels- and Lowe Lane, Danville. CLERKS: Edna G. Jones, Rosalie B Salwll. Stella Sprintstead. Cl.FIUS: Grace M. Thomas` Mary INSPECTOR: Dorothy Cundey. Lucas, Virginia Anderson, ROLiJNGWOOD PRECINCTNO, 3 E; Munotly, Mamie Valine. JUDGES: Mayme E. Calvin, Isa- LAPAYETTF. PREC'IN`CT NO.13 C. Er POLLING PLAnest Hill (Ga- RODEO PRXCN- r NO.s belle A- Giulio. POLLING PLACE: Dorr H. Etzler rarel, 2582 Arundel Wal, San Pablo. POLLING PLACE: Bayo Vista CLERKS: Loyd C Dynes, Carola (Residence), 1167 Monticello Rd., La- INSPECTOR, Stllfe Noe Community Bldg_ Bayo Vista. Rodeo. CurdelL Alyce D Stewart- favette• JUDGES: Marguerite L, Hanover. INSPOL-tOR: Clintus F Winter. DANYELLE PRECINCT NO.3 INSPECTOR: Thelma Grant :Cell Tavlor. JUDGES. Ruby C Cotl{az` Vera K- POLLING PLACE: Norman Brooks JUDGES: Louise Etzler, Marjorle } CLERK- Eileen Anderson. Hattl. Couchran (Residence). 161 Sadden Lane. Dan- K, Alexander. Rhodes. Phvllis Osbun• CLERKS: Myan C1ar1L Freida Slur- ville. CLERKS: Anna Pedersen, Lilly B. ROIJJNGl\OOD PROMCT NO. 3-.1L 1`0-Vera\l'tlllams. INSPECTOR: Jane LAMergan Shine, Ann F. Sourlock. POLLING PLACEWallace Ander- RODEO PRECINCT N0.10 JUDGES: !Cathryn Welshons, Grace LIFAYETTE PRECINCT NO. 13 son (Garage) 289.5 Arundel Way, POLLING PLACE: Bayo Vista Hdg�lns POLLING PLACE: At C. Gilder- San Pablo. Community Bldg Bayo Vista. Rodeo. CLERKS•Adeline H.Knutson, Lau- sleeve (Garage), 3661 vfosswood Dr., IA'SPEC'L`OR: Velma Eddy. 121 - Jessie Jones, ra Maaedo, Angeline R- Murray. Lafavette. JUDGES; Zelma Potts, Iona Rudd. JUDGES: Frances, Moellering. Mat- DANVII-1-PRECINCT NO,4 INSPECTOR: Thelma Gildersleeve. CLERKS: Hazel L. Hetzel. Afar- it Harrison. POLLING PLACE: Danville Fire JUDGES: Macie Louise Gordon, Caret N, Johnston, Wallace Aader- CLERKS: Laura KInr. Mildred House. Hartz Ave Danville• Helen V. Cushman. son Lang, Elver•a Surette INSPECTOR: Miss Margaret bt, CLERK,4: Helen O Stanley. Gladys ROIJJNGWOOD PRIWI\CT NO. 4 MNOLE iRl9('11(1r N0. I Edmunds. G. Wlilarts. Emma S, RustL� POLLING PLACE: F R. Johnson POLLING PLACE.: Joseph Arrom- JUDGES: Hazel IL Cook. IA)ulae R. I.AIAYETrr. PRECiN('T LSO. [4 (Garage),2.477 ChrVY Way, San Pab- azso (Garage). 2I.S3 San Pablo Ave- Graham. POLLING PLACE: A. bt Andrews to Plrwle. CLERKS: no Jean Brown, Beatrice (Rumpus Room), S. Arbor Way, YN3PEC OR: Betty L. Walker. INSPECTOR: Daley Barkley. Mitchell. Rose B. Ferrdera- Hidden Valley, Lafayette. f TUESDAY, Y'Y 1, 1956 491 INSPECTOR: Elizabeth F Hart- ORLNDA rKEMNCT 10 s ALA 90 rRECLNCT NO,6 WALNUT CUE" PRZCINCT NO, 17 man. POLLING PLACE: Ralph ELadl POLLING PLACE. Charles Hying- POLLING PLACE: Katherine A. JUDGES: Mabel B_ Alford, Dote- (Pla ratm1 72 Dave Ltd.. Otfnda too, Realty Office, 1UO2 N. Memo- Lemolne (Residence), 2055 Hillside thy Wiles, l.'v'�PIXTt]t. Dorothy D. Itall. vial Ilwyy Alamo. Drive Walnut Creek CLERKS: Alma Jacobson, Mary JUDGES: Ltwtse Batty, llrlra M. INSPECZiUIt: Augusta McIntyre; IN;IPEMOR: Katherine A. Le- Lou Ingham, Olive Goodale, Puddv. JUDGES: Martha S. Mougln, DOr- moine. LAFAYETTE 1PRECINCT NO, 13 CLbthS: Elizabeth Y. Hunter, othgg R. Powell. JUDGES: Roberta M. Johnston, POLLING PLACE: Edith II Ed- Marjorie 1e. Manor. Patricia C Joan- CLERKS. Beatrice E Guy, Leona Lillian S Glendenning, munds tGarage), 3:176 Walnut Lane. —• Hoffman, ina L. Smith. CLERIZS: Betty Mae Youngg Gene- Latavette. ORLNDA PBIDMCT NO 7 ALASIO PREelisc' NO, s vieve H. Frederick, Frances FI, Shro- POLLING PLACE: Count Realty der, JUDGES. E S. M Edith H_ Edmunds. POLLING PL Sleepy Charles J. GibbsLane. (Office) N, Memorial 1Iw Country JUDGES: Maty Milbutrt, Patricia Onndatom), 134 �eepY IlofWw lame. Y-. Moran. WALNUT CREEK PRECINCT NO, 18 E Oltva•lra, Derain.. JUDGETOR: lle Margaret Swedtxrg. POLLING PLACE: Loleta Brown CLERKS: Lorrrt>, Goodtrllow, INSPE7CTOR: Esther S Johnson. lUDGt_1: Ataelle Davltl Geo[gtttu (Garage), 2001 Oak Park Boulevard, Marion L, Leighton. Jean C. Eire- JUDGES: Josephine lr Balyd, lien- Er HarrinYer. CLERKS: Fretderlcke It, Jackson, Walnut Creek, Hedy, rietta Den Dull laeanor V. MacDonald. Mirlam R, JUDCFS Olnna Tray E. Brown, L L�FA17sTTB PRE7CLNCT NO is CLF}tliS; }[Bien D. Gilmore, Helen enK POLLING PLACE: Milton G.HL aus- GibbsJ1 , Mary Blanche Blanchard. A IA"K► ratmis r NO, 1 Neumann, senius tResidence), 35W Hamlin Rd_. OULNDA rKkXl[\CT NO. 2 I>OLLIiG PLACE: Frank fang CLERK: Doris A. MacDougall, Latu`•ette. POLLING 1>1-ACE: Georre O, Hatt- C1lasement), Alhambra Ave- %far- Clair Douglas. Agnes M. Nowak, LNSPE TOR: Alvarus C. Lund. zetl (Playroom►• 125 Meadow Lane, tine?. WALNUT CREEK PRECINCT NO, 10 JUDGE- Margaret G. Wehmeier, Orinda. INSPECTOR• Lola O, Vlera_ POLLING PLACE: Carrie H. Wahl- Lillian D1Fnelt, ]INSPECTOR: Elizabeth Radford JUDGES: Ruth Armstrong, Paul- berg (Guest House), 1291 Walden CLERKS: Elizabeth A, Arbogast, JUDGES: Pearl C. Hartzell. Gladys file D_ French. Road, Walnut Creek, Dorothy S. Miller, Ellen T. Jackson. E, McCloskey. CLERKS: ?ilia M. Haag, Nina R. INSPECTOR: Iris M Nelson. Lt\FAYhTTE PRE]CLNCT NO, 17 CLIFMI S• Georttana IL Flnk, Joy Willard, Elizabeth tit. Pupprr JUDGES: Carrie it. Wahlberg, Ma- POLLING PLACE- Dr. Samuel W. F. [lards, Margaret Beck Puigar. AuLiLmRRA rRE(:l.Nt:T No, 2 cion J. 5luratore, Smith (Rumpus Room). IU2Jt Sunny- ORL\DA PBdULNCr NO, • POLLING PLACE: Martinez 4-H CLERKS: Mar D. Varner, Fran. brook Dr.. Lafayette. POLLING PLACES Richard MW Club [louse, Alhambra Valley & Ile- ces Kelly, Margie E. Shallenber- INSPE('TOR: Mamie M. Salo, (Residence). 7 Dat Gabriel Way. (1r- liez ValleyY Rds., Martinez. ger. JUDGES: Ann C. Dicl sal. Her- inda. LNS'AE OK: Margaret .4. Plum- WALNUT CREEK PRECINCT NO, 20 nice C, Baird. INSPECTOR: Audrey R_ Cannot[. mer. POLLING PLACE: Edward M. Row- CLERKS: Mary DeAngelis. Ruth JUDGES. Maxine %L Meyer. Helen JUDGES: Martha R Trebino, 5111- land 1 Residence), 136,7 Pleasant Hill LE, Hovey, Maty 1t Disharoon. W. Scheffer. dred J. %Varnhoiz. Road, Lafayette. LAFAYLTTE PREXINCT NO Is CLERKS: ]lariat A� Hilliker. Itel- CLERKS: Lauretta F Irwin, Ger- INSPECTOR• Lucinda Risotto. POLLING PLACE: Richard $etwf- en IC Kling. Betty hallam trude F. Borba, Alberta C. Benson, JUDGES: Itilda P• Rush, Helen sky (Garage), 4054 Valente Ct-, La- OKINDA PRE]CLN(T EC NO. i• MARTINEZ PRECINCT NO, 26 Dunn • I tavette. POLLING PLACE: Francis M. See (Consolidated with Alhambra. CLtRKS: Edna C. Witte, Virginia INSPFiCTOR: Barbara Benotskv. (Downstairs Living Room). 155 Ca- Prerlart Ne, 1) Sammann, Hazel Wilburn. JUDGES: Oralo Christlansrn• Zit mtno Pablo, Orinda. SVrERVI[SOKIAL IMSTRICT NO. 3 tYAi-.NUT CREEK PRECINCT NO, 21 Ila V Ferro. INSPECTOR: Carrie I- Gates_ WALNUT CREEK PRECINCT NO.1 POLLING PLACE: Eleanor M. to CLERKS: -1 :S}�k efker, Ada Apos- Thomas.JUDGES: Helen Drews. Hertlta L_ POLLING `11PLACE: St: Helen Drive, Wiil Dixon (Residence). 2721 Larkey Lane, (CaraWalnut Creek, LAFAl'h-TTE PRE�CLNCT NO. is CLERKS• Hedwig Miller. Ruth nut CreekINSPECTOR: Eleanor M. Dixon. POLLING PLACE: Virtirda Gare- Tlnkharit Elizabeth Hubbard. IN.SPE(TOR: Anna 51 McIntyre, JUDGES: Dorothy N. Sager, Eleo- vich (Garage), 96G Hawthorn Dr- 01WNDA PRECINCT NO. Il JUDGES: Mabel Balensiefer, Ruth nore D, Clarke. N Cameron. Lafayette. POLLING PLACE Forest LL E'le- CLERKS: Teta M. Bolgen. Maxine Cl,CLERKS: Irene B. Hardy, 51ary INSPECTOR: Margaret EL Hopper. tetaen (Garage►, = Camino PaQlo� Dlgrtan Helen N ti.hrntl. JUDGES' Virginia Gsrrvlch, Lau- Ortnda� W ILNVT CREEK PRECINCT NO.2 WALNUT CREEK PRECINCT NO 22 ra £ Kirch. LNSI E][it)!{ Emerald ; Smith POLLIN(; PLACE: Louise, W. ['rn- POLLING PLACE: Patricia A. CLIiRKS: Ethel A. IlaY, Ruth Ho- Jt'1X:FS: Lynda J. McLain, Hazel Vey (Residence), 1513 Brook Street, hey (Garage), 12.14 Lindell Drive, tier, Esther 51. Sutch• Martin Smith. 1"AYITTE PRECINCT NO,_s CLERKS: Clair L Petersen. Janis Walnut Creek. Walnut Creek, : Claire James. POLLING PLACE: Wim L* FYy K Scl:2vlllr, Thelma I3raly- JUDGES• Louise W. Gavey,INSPECTOR: Lorena S. Bradley. R INSPECTOa- JUDGES' Elsie Snover, Dorothy Circle,(Garage). 1191 Pleasant hill Cie, ORLNDA PREXINCT NO 12 nor B. Class. Skinner. Lafavette. POLLING PLACE:Chester R_Green CLERKS: Evelyn Johnson, Emily CLERKS: Virginia Sflllman, Gloria INSPECTOR: Gertrude E Fry, (Playroom►. 11 Orchard Rd- Orinda. S Seclef. Mabel V. Anderson, B Salonen, Bell Guldager. JUDGES, Maryetta V, Capra. TOM INSPECTOR: Ruth E Ilenry WALNUT CREEK PRECINCT NO,3 WALNUT CREEK PRECINCT NO 23 M, May. JUDGES: Grace C. C'lanclarulo. POLLING PLACE: Walnut Creek POLLING PLACE,: Janice A. L:'oa- CLEAKS: Carrie E Webster. Dor- Ethel M. Green, Recreation Center, 1414 Ygnacto Rd., ter (Garage), 1283 Rud gear L. Jensen, Marcia A. Clark. CLFJ{KS: Lucille !_ Aatlwnisrn, Walnut Creek. Walnut Creek. Rear Road, LiFAYLTTE PRECINCT NO.21 Madeline C. Wall.Janice T. Vaughan, INSPECTOR: Beatrice S, Walker. INSPECTOR.- Leona Johnson. POLLING PLACE: Lafavette tin- OKINDA rt'RE]CILNCT NO, 13 JUDCON: Muriel V. Durand, Bar- JUDGES: Eleanor L. Selberiich, lynx nt Association. 9211 Moraga POLLING PLACE: !Helen 11. Me- bara Winkelman. Kole Nenteboom. id, Lafayette. Laverty tGararei.6 Valley View Dr_ CLERKS: Slane N. Coats, Faye L. CLERKS: Margaret Downs, Star. I&SPE:CZ'OR• Inez Lang Orinda. Stoner. Grace Anderevcon. garet A. Brussard, Janice A. Foster, i JUDGES: Elsie M. Seay. Aretta LNSPEXTOR• Ruth D_ Plmtntel. WALNUT CREEK PRECINCTNO,4 WALNUT CREEK PRECINCT NO 24 Hughes. JUDGES: Esther J. Diricitx, Lois POLLING PLACE: Robert D. Black POLLING PLACE: Mildred Em6ree CLERKS: Bertha Jane Patton, Eth- Hall. (Residence), 1922 Buena Vista Ave- el Donald, Irene Lasalle. « CLERKS• Lenore B. Norback Myr- nue.Walnut Creekr nut Creek. 2(YlU Strand Road, Wal- el PREX'LN(T NO._2 tle M. Taranto. Aurelia G. Patter- IN.SP CTOR: Ethel Van Brocklin. POLLING PLACE• Barbara L.ehm- aon• JUDGES: Jessie Thomas, Deborah INSPECTOR:JL'DCES: Annan alt C. R G. Bosl kuhl tlhn), 3,4:S>' N. Lucille I . OKIN•DA 1SWII_NCT NO. H Clark Anna C. nmelll, Clnki dys C Ntrrlder. Lafayette. POI.L.LLu ['NAGE of the CJ Jordan. Bernice M. Jones, Lela CLERKS: Thelma W Jensen, 5(11- IN$1>ELTOR: Wilma M. Haggerty. Valley Lutheran Chore ?I►f Or- M. JnMan, tinrma C. Jessup CLERKS: E mbree, Bertha h JUDGES: Shlrlc-c G. Horne. Bar- chard Rd. at Moorraag�a [{wy_ Orinda. WALNUT CREEK PRECINCT NO.a WALNUT CREEK PRECINCT NO. 23 barn lehmkuhl. INSPECTOR: F-inUy M. Larry. POLLING PLACE:: Ann Parker CLERICS- Vera Kelly, Lorraine M. JUDGES; Silvia Jones, Helena (Garage►, 186() - 2nd Avenue, Wal- POneLLI CarnPLA E: Rosewood Dr, Dappper, Verna A Winters. Norris. L�FA1'E;TTE PRECINCT NO,23 CLERKS. Janet W. Rote. Esther D. nut INSPECTOR: Virginia if. Dlckin- Walnut Creek POLLING PLACE: Meta Eike AGA- Fraser, Mar' E ClarlL son. INSPECTOR: Dora \icConnell. rade), 1036 Oak Hill Rd- Lafayette. UIRLNDA PRE['LNCT NO, li JUDGES: Gladys E Beers, Jesale JUDGES: Florence A. Kenney, I�SI'h`CTOR Emma Steers• H, fialstrad 5[ar aret I{. Irish. POLLING PLACE: Wallace A.JUDGES: Edith K. Vollmer, Elea- Granbact (Aum CLF;1{dCS: Ann Parker, Lillian C EKKS Mary F„ Schwarzer j nor 1. Mevers. Fs iral, Onnda.l�cis Itocrritt, 234 la Grier, Elizabeth G. Beougher. Stood E. Tweed, Beatrice Spears. CLERI:.ti; Gladys G. Holmes. IN.CPE(TOK: Sur M. Hehlriri. WALNVT CI SZK PRECINCT NO g WALNUT CREEK PRECINCT NO 26 Blanche Yoager, Meta FJkr. Jt'DGFN: Elsie IL Granbert, Vera P(JI-LING PLACE: Vlr inia Hair POLLING PLACE: Faye E. J6nes 1-kF*.YF:TTE PREX'INCT NO 2& A Ward_ (Garager. 239 Crest Avenue, Wal- 1 POLLING I,I_ACE: I.outs N.Fekele (Garage) 171 l:rrrnwuy clue,Wal- nut Creek (Resldence), 7388 Los Palos Dr- LI- CLERKS: Lots C. Thompson. Mar- nut Creek tavette. urle T. Lamberth, Ruth W. FWlen- INSPECTOR: Kathryn IL Hoover, J�DGE�OR: FaneTa lora Fern A. INSPECTOR• Catherine Myers JUDGES: Laurel IL Golf, Josephine Platt. Y JUDGES: Mollie H. Hearne. Vernal ORLNDA PRECINCT NO. is M. Monaco. POLLING PLACE: Kenneth L CLERKS: Virginia flab, Billie CLERKS: Catherine M. Graffuls, Money Cawrtritht (Insurance Office►, 109 Jeanne Drabtn, l Josle IIutsey, Irma Judson. CLEl KS• Kathryn M. Fekete. Ma- Aida Beran, rlon It, Metzler, I'hyllle E Wood- Orinda Haw- ��- WALNUT CREEK PRYd'INCT NO 7 WALNUT CREF,K PatECtNCT NO, 27 j INS111-WtR. Anna L. Halley. POLLING PLACE': Mrs. kt. E lire- POLLIN(: PLACE: Marle F bleRne null, w Jt'DGES: Marie M. Schilllnt„ Dor- theway sGarager, tK71 Glenview Dt., fKesldrnrer, liklt Newell Avenue, -krAl-ir" 1•ItwIN(T NO,23 Walnut [trek. Walnut Crrek. POLLING Ill-ACE' Clarence J, Val- othv I_ Grassi. lado (Rumpus Room!. 399 CN1Orados CLERKS: Gladys C. Owrn, Cath- iNSd'EITOK: Jane H, Ransom INSPEC"POK' Marle F. 51cF{ne. CL Lafayette. Brine ChampkwL Barbara Johanson- JUDGES Elizabeth Ftartlry, Scary Vlci Dr•ln C. Sewnrt.Marie Jacobus, I�tiPFY"TOR• Dorothy Ballaehey, ORLNDA rV"1[_NCT NO. l7 Booth.> CLERKS: Elizabeth A. Loshe, Ju- NG Shirley FL Thaler. anular I"sLlvLNG PLACE:: Thomas G_ Fa- CLERKS: Pearl Tena Blaine. Bat- Ila N. Johnson, Grace W. Stewart. Chamber's, hay' t_esidenre►, L Overhtll Rd. niece M. Burrtght, Dorris 1. fossa, CLERKS. Marian G Rlghetti, Ma- OrirA& W,U-'VUT CREEK PRE['LNLT NO,8 WALNUT CREEK PRECINCT NO, 28 j Mon Valla0. Fslerte Casey I�'YExTOh- lhrtts K Frrnstrn. POLLING PLACE: Lucille It Ad- POLLING PLACE: Florence E, PC1LI I1t,T1'L PLACE: Burt�nC chcx4 s ia��it Horne.u �Kuthy Ander- ams (Basements, 2030 San Jllguel null c-rrrkrage).2416 Casa Way,Wal- Dnve.Walnut C7rrk. (Literary), 5()0 St. Mary's Ltd. La- l'1.E1tKS; tlrtstat�r ids lt, Vera V. 1NSi•ECTOR: Luride If. Adams.: INSPECTOR: Florence F. Wald. iavctte. luelner, Reva S. llart. JCl>tati Attu IGrsrl, 5tlldrrtl de JUDGES: Dorothy Lupol, Sue INSi`E:(TOOR; Elizabeth CNk•Lsen, OKINIIA PREI'IN(`T NO, It L.unruk. i{hoods. JUIX;FS: Lucille A. Delia. Helen POLLING PLACE: Thr%%Uwr M. CLERKS. Orvaltia Salonen, June (CLERKS: VoinUt P. Laughlin, Mary Hurbuck. Harter Otesidenae►, T. (Asks Circle, Winterton, Marguerite L. Davis, Porker Williams, Mary Caroline Wea- CLERKS: Delmis M. Hamilton. Orinda_ IV WNUT CREEK PRECINCT N0.0 ver. Thesta C. Westphal, Marion I- Laid- INSPOCTOR: Rosy V_ Baldwin, AJLNUT PEEK CCLNC H. W!t- tV` LNUT CREEK PRECINCT NO, 29 POLLIlacy, JUDGES: 1Vtrtabel IL Harris. Dena der (l:antgrr, 13►1i Aima Avenue, POLLING PLACE: Myrtle V. Mar- CANYON PRL"NCT A. Nirlstua tin (Garage), 3 Van Cleave Lane, POLLING PLACE: Canyon Store, Walnut Creek CLII{1tiS: Dorothy 51- Turk. Ava LNSPECTOK: \'lr nia H. Wilder Walnut Creek. Canyon. B. Meyere, Ruth A. Mtnor. INSPECTOR: Myrtle V. Martin, j JUDGES Ciro V Fuller, Antoln- JUDGI.N Ile-1 H, Hotpot, ORINDA PREs'INIT NO. is ette Il.>rnhoGlL JUDGES: Lelia M. Peters, Louise i JU allv.: Nellie 51. Faastrr, Gladys POLLING PLACE: Alfred W. El- CLERKS: Lucy Mendonca, loris ll. 5t, LERKtirrgrr. L. Shath'• klnton (Hobby Itoom►, 11 Hoi yhllt Carter, Isabelle A. Scutt, angellne Junnitn a Hopkins.are( CLERK'S' ttatcia E.ntlr, I{ugh E Ita1_ lMnda E'vnngrllnr Enos, Ada Margaret Seeds,Gran A.Knipe, L'yJl>ECLbR Rase K Shurtlett \\'ALNUT CREYJC PRECINCT NO. t0 1`oecker. NONGGA PRE:Cl\CT NO. 1 JUDGES; Dorothy M.Sputt. Muriel POLLING PLACE: Florence Salt- WALNCT CREEK PRECINCT NO, 30 POLLING PLACE: 5loraga School Rao y' Ilan (Sates Room), 164(1 North 5InIn POLLING PLACE: Eleanor W. (Auditoriums, Mosep. CLERKS: Vernita Neuhaus, Jean St.. Creek. Trott (Garage), 582 Lakewood Road, IA'SPF]CTOR: Josephine \!, Badu u Hailey. Anna F. Ellcintun INSPECTOR: Florence Million, Walnut CreeK JUDGES: Sophie Harbarth, John A JUDGES: Grace N. Ingram, Lillian INSPECTOR: Irene G, Jones. Sanders. ORLNDA PRE MNCT NO.2s G. Leavitt. CLERKS: Bernim M. Hoyt. Gare POLLING PLACE: tt,'llliatn C_ ILA- CLERKS: Gladys D. Brown, L. P. JUDGES: Anna R. Colley. Mignon N, Flauti, Anita M, Trinfdad. (EtesldraaY). 13Y> IumbardY Sillllun, lllanchr SIcFatlane. Upchurch. Moto C.A PRECINCT NO. : Lane. tLnnalascr CLERKS: Lois Gari, Dorothy Chlt- f"atuelidated with ltorata INSPECTOR• Rttsa• Mark- Rinne. „ -NLI CR L CE: Mae NO, I1 tendon. Eleanor W. Trott. Prs•cla>ct Na I! JUDGES: Lucile W. PLacork. Pa- POLLING PLACE Star E (Y- WALNUT CREEK PRP.CINCT NO 31 :T, dlA1tY'S PREJCINCT Ir1aYa U Walker. Neill (t:aru1{rr, 71'1 Marshall Drive. POf.LINC, PLACE. Dorothy Sliver- Walnut Creek thorn i(:nraRe), 2720 Cherry POI.I.ING PLACE: St, Mary's Cbl- CI-EItkS: Itteellen .dolens. Stella INSPECTOW AUce Sl. Plecon. Walnut Creek Lane, le F� st Man•'s. Epperson. rte1L JUDGES: Ruth Harris. Esther Der- INGPW-1'OR: I.aina F. Lindberg, I.'�SPE(TOI{: William J. Wilkin- ORI.\DA PRF11_NlT-NO.21 !"OLLING PLAL-E: Halter LL Ed- JUDGES. Phyllis A, Stauffer, Paul- son. CLERKS: Late Imtwtlea Ern hell Inc A Tate. JUDGES: Eugene L. Dolan War- wards (lsadalrncr), 1 Meadow Part S1cDougatl, Jane E:eating CLERKS: Dorothy G. Holman, Lau- mn David Hansen. hurt 's WALNUT CREEK PRECINCT NO, 12 ra C. Bartlett, Jov A. Miller. CLERKS Bertram , Erwin J. Bde- INSPECTOR: Shirley W_ Edwards. POLLING PLACE: alar aret O Jr- Bernard F. LeRoy Erxvin J, 8Or- Jt'IX;FS: I.otrainr %t. [attrrsuri, g pre- WALNUT CREEK PRECINCT No,31.A Ilk. Elinor Haefele, show (CaraKe), 1851 - Bred Avenue, POLLING PLACE: Mildred L. Da. ORIN'Dl PRfa[.INCT NO, 1 MEJMS: Gertrude W. Cook. Sias_ Walnut Crerai vis (Garage),Will Cherry Lane,Wal- POLLING PLACE, Bov Scout Hut lone ldoward, Jean Li Lathrop. INSPECI7011t: Margaret Openshaw, nut Creek (near Park Pool), El •l'oyonal Rd- ORLNDA 11KEXINCT NO.- JUDGES: Patricia A. Barnes, Earl- INSPE('TOR' Mary Dlshman. Orinda. POLLING PLACE: Robert K. Bror- Inc M. Cox. JUDGES: Mildred L, Davis, Cath- IN'SPECTOR' Grace B, Hankssea -Gaa.ye►. _*L Altamount Dr- CLERKS: Ruby H, Wlschemann, erine S.Challa. ar JUDGES: Lena I_ e- I"'belle Orip is. Johanna Cockerton, Alice H. Grove, CLERKS: Alvne V. Freagerty, Coates. INSPECTOR-TOR- Ethel Eubank_ WALNUT CRL'EK PRECINCT NO. 13 Charles O• Pratt, Gladys Egbert, CLF.111M: Constants M. Woodcock JUDGES:- Joy J1 Br►rsen. Ruth E. E'0[.1.INC PLACE Trinity Luther- WALNUT CREEK PRECINCT NO S2 Mariorie Scarieh, Elsa L, Ammar. Brown. an Church (Parish Hall).2317 Buena POLLING PLACE: Pauline V. Hen- (ORINDA PRI➢CINCr \O. 2 CLERKS: Shirley C Weber, Nancy Vista, Walnut Creek. derson (Residence), 1318 Creekside POLLING PLACE: Carrie L Brown J. Fanning. Lillian J Ru that INSPECTOR: Claire SL Krebs Drive Walnut Creek. (Residence), 164 Orinda Hwy, Orrin- AL%MO rRE;(I_NCT iti I JUDGES: Keva Lindsey, Wllllam INSPECTOR• Pauline V. Hender- da. POLLING PLACE: Charles B ins- R. Ssort. i INSPECTOR- Carrie L. Brow. tori. Realty Office. IOUZ X. %temp- CLELtKS: Wllmuth C. (1itsstafsott, JUDGES: Maude K. Smith, Shirley JUDGES. Jean Dudley, rtal Hw•v_ Alamo_ Mildrrd Edna Higgins, Marfan Joan Hinton, Leona L. Meyer. INSI19CTOR: Marion C Smith Quartarolo. CLERKS: Mildred S. Martin, Abby i CLERICS.• Margaret A, Lowman, JUDGES. -Margaret Poison. Mary WALNIT CREEK PRECINCT NO, 14 T. Bennett, Geraldine Coombs Elynote M. Gruenhagen, Zelda T_ A. Crus. POLLING PLACE. Thelma F. I.a- WALNUT CREEK PRECINCT NO. 33 Iiutchicon. CLERKS:- Florence firlth- Neva wielder (Garage), 3082 Diablo View POLLING PLACE: Frank K. Crow- OU1N`DA r"WINCT NO. 3 Matteson. Elizabeth L Carlson. Road. Lafavette. ley (Garage). 1070 Homestead Ave- E>OI.LING PLACE, Mildred M.Dor- ALl](O PRi7['LNCT NO. t LN.SPELTaR• K W, Baer, nue, Walnut Creek. ' resten (Garage). 40 Dos Poms. Or- POL-.I.NG PLACE: Robert King JUDGES: Ellen IL. Randall, Clara INSPECTOR: Theresa P, Crowley, i Inda, (Garage), 1460 Arbor Lane. Walnut L. Farrell JUDGES: An INSPECTOR: Mar•guerita Keesling. Creek- CLERKS. Gladys C Taylor, Thel. Filbert. Rein STanlse, Luann kerL�ES. Hllde Everts. Ruth Wal- INSPECTOR: UDG`F)C OIw►uisr Welty Kathar- ma F. L.acinder, Katherine Itallgren, CLERKS: Agnes Matson, Lee Jor. WALNUT CREEK PRECINCT NO, 13 dan, Emma D. Olcott. CLERICS. Eugenia P. Angell. Dor- ine J. Kimball POLLING PLACE: Mrs. Elizabeth RARtNAP PRECINCT NO, 1 othp M. 'DJAL RFXXNJaccuel T F. Clark. CLERKS. Ieaa >> l atheroG. Ae- J Wede) (Garage), 1365 5111ton Ave.. POLLING PLACE: Barbara Cullen OEING ACE:NCT NO. rt Quillria M. Altlrn Velma Murray.Strtrr \ialnut Creek. (Garage), 31 Meek Place, Walnut POLLING PLACE; O;L School AL>,]l0 PRECINCT NO 3 1,NSFO TOR• Elizabeth J, Wedel. Creek. 66 Orinda Hw•y•. OrInet C. Club. Danville PLACE Alamo \iontea's JL;JCFS: Alba C Dougherty, Mary INSPF(-rOR: Peggy P. Johnson. INSPECTOR.'Janet C Janssts Club. I>ancilir Hw•Y- Alarm A Casal• JUDGES., Mary De Soto. Elizabeth I_`�'CPELTOR_ Margaret F Rlsse, JUDGES: Katherine Dodds, Helen M. Folllari. JUDGES: E uphenda I: Wright, Ar- Mary A ChrAtce, Merle Brvnnt. CLERKI.S. Ileen T. Wilson. June S ven R- Scott_ M. Luck, Genevieve D. Hogan. CLERKS: Elsa M. Behm, Barbara Hadden, Lillian T• Bastian. CLERKS: Thelma Tromp, Lena A. WALNUT CREKK PRECINCT NO 19 Cullen, Gladys C Kunter. ORINDA PRE:(ZNCT \b.3 Asmaa Bertha Wegner POLLING PLACE: George R. Cock- SARA.NAP PRECINCT NO. 2 POLLING PLACE: Dr, Murray H. AIL-"OLNC& NO 4 erton #Residence) 1848 Almond Ave- POLLING PLACE: Almira C. Ack- Groves (Lanai)• M Camino Encina POLLING PLACE. Alamo \lotnen's nue, Walnut Owk. rev (Residence), 1141 Dewing Lane, Rd., Orinda Club, Danville Hwy_ Alamo. INSPECTOR: Margaret I. Cocker- Walnut Creek, 1N1%PF)rrbR- Edith F. Breed INSPECTOR: Lucille Nickerson. ton INSPF.CI'OR• Evelvn Williams. JUDGES- Dorothy A. Lortmer, I112- JUDGES: Sylvia J. Lawrie. Ethel JI.'DGES: Lillian F, Jensen, Norma JUDGES: Almira C. Ackley, Irene abeth r_ Badeley. B. Davis. Bennett Pill. thCLERKS:Fowler. Miller. Pearl S:- Alma S. Hobson. EdnA Chaney.Lurie'Vera CF. McCall. Fern CLERKS: Ralphlne A. Fuller, Mil- V. dred I, Reedy, Ellamae Moody, T TESDW. YAY 1, 1956 492 a.1R_ NAP rXECINCT\O, 3 3LUITI-Nt2 rXECLNC r NO. l: 3rr. VIEW rRWN:NCT NO. s UNSPECI'OR: Martha K_ Gruessingg, POLLING PLACE: Hendrick Piano POLLING PL.ACk- Bill Brc►ck's POLLING PLACE: John Mair JUDGES: Alice M. Hunt, Treva L, Compa2370 _Mt. Diablo Boulevard, Oldsmobile Agency tShaatnum) 635 School (Library). 205 Vista Way. Caldera. ny \Valnut ;Seek, Escobar stlVet. Martinez. Martinez_ CLERKS: Mary Deacon, Beulah E. INSPECTOR' Evelyn Silva. INSPECTOR.• Catherine M. Cutts. INSPECTOR.Grace L.Day, Barry, Alice Sponable. JUDGES: Louise Otto, Phyllis A. JUICES: Roberta M_ Slaw. trona JUDGES: Barbara K. Stair, Juan- CONCORD PRECINCT NO, t4 Danielson. Sons.. tta A Forward CLERKS: Josephine D. Mona.-,(:, CLERKS: Cecile S Pl Alline LURKS: Octalene Y. Harris, Dor- POLLING PLACE: Irene Callbro pp (Residence), 2025 Elm Street. Con- Ruth A. EEu1L R7lbiut Stowe. E- Ataconilier; Altha at. 'wooed. nth• Littlefield. Bertha L.. Alcott:-SAEL\NAP PRE NCT NO 4 21AAC •!_NIM rKW32\(T NO 13 mak- cord POLLI.NG PLACE: P, S $utter- teOl.1.LXC Y1.ACE 13essr A Conwa V1XE IUt l Pt[ECINCT NO 1 INSPECTOR: Irene Callbro, field (Residence►, 30 Panoramic Otesldence) 1306 Escobar JIM POLLING PLACE: Elizabeth M. JUDGES: Beatrice B. Felts, Vnlora \Val•, Walnut (dark_ SMariinrz D well lReslden(e/, 80 Citrix Cotirt, E SicAtee. CLERKS- Elvia Annls, Lillian SL JUDGES, E S, Je Gladys L Lu ;CUDG��Chharlotte Castrucci.l3etsc Martinez- Mary C S emann. JLTpDGEC: Jean Martinet Helen (fin Y . leg Ames. Catherine M. Cordes. CLP- KS, Anna C. Moffatt. Jean �(�ERKS: Ella M_ Ileftlq Leah V. Nina Grieve Elizabeth M. Dtgardi, POLLING PLACE IL B.McKinnon Koskinen, Amy Hansen. Luck. Vera L Draper. CLERKS: 'Thelma B, Holliday. Ann (Caraye) 2360 East Stree S1t Concord, INAR. XAt• P1tECLN(`T NO. S LltlltTlXEZ rittx'LNIT NO. It LL Metherall.Grace M. Carter, INSPE&TOA M R: Cecilia cKinnon, POLLING PLACE: Katherine L. POLLING PLACE: Dwothy M.Gld- %•INK 1111.1. r119CINC'T NO, 2 JUDGES: Frances A. testa, Lucy � Connelly (Residence•►, 13W Boule- eon iGarage) :7111 Pine Strrrt, ]tar- POLLING PLACE: New Vine trill Arrlghl. i yard Wav, Walnut Creel. tinez. School, 393u Pacheco Boulevard, CLERKS: Rose Enos, Monica A. INSPE:"C'TOR• Lieu D. Gray. INSPECTOR: Esther P Hatfield Martinez Carbaugh, Dorothy Sutherland, JVDGEti: Katherine I_ Connelly. JUDGES: May C_ Kerrisan. Vales- INSPECTOR: Annie L. Nelson. CONCORD PRECINCT NO, 16 Doms E 00osma. una Smith_ JUDGES: Lotus B. Stoops, Mary POLLING PLACE: Glenn J. Dlt- CI"RS; Geraldine M. Herr. Alice CLERKS:Dorothy at.Gideon.Doris B. Santos more (Garage), 2125 Maple Avenue, Lycer. Christine I Wagner. Surters. Hope Adam, CLERKS: 3label A Newman, belt Concord. `'lIL'►NA1, PRE7CLNC7• NO.4 3L%XT1INEZ rXE1Y_NCT NO. 13 A_ Healy, Albertine B_ Mitchell. INSPECTOR: Mabel M. Charles. POLLING PLACE: Jessie M,Young POLLLNt: PLACE Christine Olson VINK HULL 11RECLNCT NO 3 JUDGES: Etta It. Ditmore, Anna (Garage) 2561 Newell Avenue. Wal- (Residence) 21US Alhambra Avenue. POLLING ('LACE Louise ifaimer F, Garlington. nut Creed:. 3tarune (Garage), 641 Michele Drive, liar- CLERKS: Priscilla P. Lutrel, Eliza- 1 INSPECTOR' Jessie M_ Young, LNSPER: Emily 34cCowen. tinez_ beth Burton, Clara L. Gentry. JUDGES: Irma Eves, Lillian Da- JUDGES Irene liarrts` Christine INSPECTOR: Goldle R Partney, CONCORD PRECINCT NO, 17 vis. Olson. JUDGES: Roberta Medtnas, Goldte POLLING PLACE: Marjorie West CLERKS, Sara Ice Adams, Elisa- CI-Eli". Edyth BeInap, Lovilla F. Stack. (Garage), 228'1 Hickory Drive, Con- beth ]call, Georgia Lehre Isabella. Clara it Pease. CLERKS: Catherine Bunyard, Lola cord. SAILMNAr rREX3_NCT NO.Z ILtAMN- Z rRE]CiumT NO_ is N. Marlon Louise Palmer, INSPECTOR: Madelyn T. Arm- POLLING PLACE- Parkmead POI LING PLAC'I-1 Mrs. Leona C. VINE HILL. PRECINCT NO. 4 strongg ; School. 193(1 Magnolia Way. Walnut Dutra tHe$'`ence) 1453 Beech Street. POLI.l.NG PLACE: Nannie B. Fuji- JUDGES• Phronsla E. Aebersold, Creek llartiaezz,, mer iltesidence►, Corner Arthur and Marjorie West• INSP'EC'TOR' Agnes Westland- LNSPE7LTOP.: John IL George. CWtral (toads, Martinez CLERKS: Ruth E. Rood, Mary N. JUDGES: Alice Grerouaiud, Betty JUDGEN-, 31[nrue E CTucpla Air- INSPECTOR: Bessie Fuller. Jacobs,Doris S.Smith. J. Dodson. !aide Silva, JUDGES: Irene McKinney. pelta CONCORD PRECINCT NO, I8 CI ERK-C: Lerma F Gruver, Chris- CLERKS: May M_ Ili= Nadine C. It, Dcrbun. POLLING PLACE: Loule flansen i tine Rolston, Lira B, Skidnwre Stityolier%L Beulah M. Handily. CLERKS• iolida Ott, Nannie B. (Garage), 30.13 Clayton Road, Con- j %11%1UkNA1r PRECINCT XO,a 34.VMNE'Z MRIYUNCT NO. 1: Fullmer, Elelrn K 1111l1rnaki Cord. POLLING PLACE, Grace Loare MI,L.I.NG PLACE: Starlet Gatla- VINE NULL rKWINCT NO. 5 INSPECTOR: Elva Hansen. (Garatra), ^�.li Whyte Av%- ghee 4Cafagei t.'•1 Alam Mrret. Star- POLLING PLACE:Dorothy BurYess JUDGES: Loretta Younggreen, Eliz- Parknue,%% Inut Cvwk. tlrit:� iltes)denee), Warrhouiw Road, alar- abeth J Davies INSPENtTOR: Lenore Ramsfng, INa.PECTOR. Muriel Gallugbrr_ tuwz. CLERKS: Nellie Y. Mason, Nell JUDGE\: Grace I.uuvr, Ann Backus, JVDG&S: hour Huffman -spoll t INSPECTOR: Freda F O•L.eaty. Cook, Mary A. Johnson, CLERKS,- Edwina Caduehl, Mar- Lariler Giberi- JUDGES: Mabel ory b G :.fcAtre, CONCORD PRECINCT NO.10 i jorie A, Moresi, Ada Mary Huddle- CLEJU:S: Mabel C Nortum !Lata Hanson. POLLING POLLING PLACE: Warren Eiamp- $ion, M. Surges„ At" Et_ Prusser_ CLERICS. Martha J. Watson, Doro- ton (Garage), 2756 Argyll Avenue, thy Bur ess, Edna St. Kennel Concord. SAItiNAr rltN[7XCT NO.! Iv<i►RTTXEz rRE7[TNCT NO is ' yy, INSPECTOR: Viola M. Skurtun, POLLING PLACE, Joseph Briley POLLINv'G PLACE: (.wise IL iltfut POLLING Nl.10E [ti1T%,In felt JUDGES: Mary W. Eidson, S1elvina (Garage).Creel, 2Tib AcnMa Road %%'a!- tla SPE Ski : Uktr Strut. Martinez Selling. � Pacheco Boulevard Settles. nut Creek. J INSPECTOR: t)sruc S CYairtirT. ; lA"Sl`KY'Ltllt• Joseph E;Nlry, Jl'!)C:!_'l': Izelta lilein. lawtsr at I.`'tii'EC'TOR: Gayle Strain. CLERKS; Dorothy J. Leap, Beiva i JUDGES: Teresa Al. Adkins Fran- I\ekot_ JVDGF-N;: Ida M. Wrlsshand, Alma Glefe, Vivian Clarke. Frits CONCORD PRECINCT NO. 20 ccs E Bailey Atari re CLERKS- Irene V. Strand. Jean POLLING PLACE: Elizabeth I CI.>;Rlv'S; Patricia Rimae, Kilda Ataxy YakimL Margaret F. t iaerk Jill llardins. Vaughn (Garage), 3200 Oxford Place, F Anderson, Elizabeth 11. Jonak M.UtTLNEZ rR1-m—ir XO_ til l'ONCORD PRECINCT NO. 1 Concord. SJ►ItAXAP rRl1(XN(T NO 1s Pt�l-LI•Nt% PLACE. WilliamZu[al1 POLLING PLACE: Aifrr» Dr Va- . INSPECTOR: Elizabeth R. Vaughn. POLLING PLACF• C F, SchroMer iRrsultue•+ 3410 Rtrks C%mrt, alar- Benedetti 411asementi, 2195 Grant JUDGES; Steffen Coster, Vera E, (Gararel, 1132 0 C1lttala Boulevard, tiara. Street. nmeurd. iGwkaird Walnut Creek. IXU•E]C`M]R Carulls a I- Mrterrte. LNS1WA_`TOR: Maul James. CLE RkLS: Frances Hamilton, Vivian INSI•EXT(llt: Ilrlen C_ Schroeder, JUDGES: El"e t•_ Kunzr. Catherine JUDGES: Eva May Chariesworlh, G. Bales, Mildred Salvetti, JUDGES; Janet McMurdo. Edith G, Murray Alcor.%, ClAdid's• Kathryn P. Awti x Larne \ARKS Eliza DeBenedetti, Ella CONCORD PRECINCT NO. 2t CLFR1rS: Majorie Ferrari, Wilma Woodsua, Barbara C, RobcvcbL Q Fisher. Ruth M.Bibber. POLLING PLACE: Sabina Marlyn E Nels,.a, Jean E. Hendricks, IIL%XT12XXZ rKIWINCr XO. to CONCORD nWA'/NCr NO. 2 (Garage) 1315 Hale Drive, Concord, St►RAXAr PREXYNCT NO,11 POLLLN% PLAM C'1rrd E Burns POLLING PLACE: Judge John JUDGES: S: Is Sabina eRosa,. POLLING PLACE, Mary Burton iGaraCe+ XTW Alhambra Way. liar- Garaventa. Justin Chambers, 2080 JL'DGE_S; Isabelle Deftosa, Alice fpIkyroomi, 26 miramorrle Road. tinrz wit. Diablo St., Concord- N. Barton. Walnut Creak, INSPIX-MR: Mild" G. Buns., I,'N,SPECTOR• fletrn S Blackman. CLERKS: Marie E. Macterious, 1NSPEt TOR• Mark' S. Rurtont rf JUDGE; Mildred I- Bcrinell. ler- JUDGES: taa It HAY(U-M Ellin- Doris, E. Loveridge, Velma North. JITDGE:.C• Margaret A. Marsan, da B Ray. beth B. Smlth, CONCORD PRECINCT NO, 2'.e i Helen A. Samuels. CLFJtI*S: Verna M, Weleh, Ruth CLERKS: Rose ShirnmeL Irene 61- POLLING PLACE: Edith A. Cham- CI_i:INS: Ruth (lnpsey, Margaret L Center. Uarjurir Ball_ Akita. Rants E,. Kulander, bertln (Garage), 825 Bonnie Clare Hinds, Wilma R. Scoville, 31L%KT11X Z t9 nliNt`T XG, 21 CONCORD rltYt 1NCT NV 3 Lune, Concord, &ARU Al•rRE(INCT NO.12 POLLING PLACE: Eve C W reler PULLING PLACE- Stella M. Edd INSPECTOR: Evelyn A. Lindgren, POLLING PLACE- Janet N (otiowc 4ResktcftCe) =10 La Salle S'trrrl, iltrsrdence), 1575 SIt, Diablo Street, JUDGES: Marle A. McMillan, De- (Gamgrl, 179 Ariene Drive, Walnut Martinez Cuoe"d lene Conn �,rk L•SPE.ZTOR: Tewiw \V. Threlkeld. INSPECTOR: Stella 31. Eddy. CLERKS: Olive Blair. Florence R. INCPEYTOR• Janet N. 041ow. JUDGES. Joy Brandt_ Ida Last JUDGES: Rose F Davis. Margaret Groene, Florence V Nelson. JUDGES• Fvrlvn M. Parsons, Robersmi. If. Foskett, Katherina E�,Van Nuys. C7-E ftKS Nrliie C:►ttarrikv Aman- C1.E KKS: Falylh L, Dr7ar, Alice CONCORD PRECINCT NO. 23 CLERK'S; Kalhrvr Herithy. Jen- da A. Markentle. E\r C. %Vberler_ Shmit Borghild }libber, POLLING PLACE: Frank Straight i IRncord cr► AIN) Walnut Avenue, nic A. Cochrane. Gladys F. lYvrel!_ ISA1tTl\tZ 1'RETIXtT XU, '� CONI'Of[D rREa'1NCT NU. •t Concord! ! MARTINEZ rREXTXC"T NO,1 POLLING P ACF_• Elkei M. Keefe LOLLING PLACE:: Farm Bureau 1NSPEc.CTOK• Ellen A. StraigRht, ' POLLING PLACE- May A. Mier iRrsidencel 1'35 Talbart Street. alar- Club House. Curner Farm Bureau JUDGES: Stelea Emanuels, ficlenS, � (Basementl,35M lticks Avenue,Mar- tine'?- Road # Walnut Are.. Concord. Paront I 11nez. L"'FA-TOR: Bernick, L. Ahern ILSPExTOR• Miriam S. McDonald. CLERKS: Katherine E. For, Adys IA"SPAC MItz, May A. Mier. JUDGES, E]izabeth Goods+ atary JUDGES. Duturrs E. Bjork. Ethel R. Vanasek, Anna C, 3loscrop, JUDGES: May Russo, Jennie Ccs- LOO Reil_ V, Herk. i lanTa. CLFJUCIS Stella I_ Sutton, Margar- CLERKS: Ile" 1. Ctute, Eulah CONCORD PRECINCT NO. 24 C]-ERi.'C: Pearl M, Haran, Jessie et Greiner. Marie Richards` Bryant. Dorothy C'wtck. POLLING PLACE: Florence Mess- E, Thomason, Muth M. Rills. M.t►taT'1X9:it PItE]IY.NIT NO 22 CONCORD 11,11E:CINCT No. 41116 lrr (Residence), 38 Hillside Drive. MAiMNIEZ rut"NCT NO 2 IN)L.IfNvG PLACE: Martinez Junkw POLLING YLAC'E: Farm Bureau Concord. POLLING PLACE: T. V. Appliance High dGym+, 0mn and Warren Sts. Club House. Currier Farm Burriu INSPE['TOR: Mary E. Duarte. Marl. 417 Alain Street. Martinez. Martinez- Road A %Valnut Ave., Cuneord JUDGES: Grace 1i. Ntenburg, Stacy iNSi114("T(1R; Elsa t", MrClellam IA'ai'EX`TOR: Marguerite }lurk_ VILil'E(.TUK: Margarrt A, itiller. ManK1 1. l J11T)G.-- (Opal Remora, Myrtlr A. JUDGES- There" L Anderson. JVDt:t"•K: ataithA Irwin. I:udney CLERICS: B rnice F. Hartzell, Dw•var Margaret l Lamb, McDonald Frances Muderas, Margaret Trette. y CI.ERES: loll Tavlor, Victoria CLERKS: Edna Garrett?. Emlly C CLERKS: ta►ttye May Ketchulm CONCORD PRECINCT NO. 25 � Stone. Mary S. Liarrisinn, Soares. Mary EL Mee % Ifildetarde Johnsun, Surma Broder- POLLING PLACE: Meldon C. Bel- MARTINW.1'"WIXCT NO,3 Y-aXTENIEZ PRt:C1NGT NO •U sen knap (Garage), 10.36 Apple Drive, POLLING PLACE; Leslie H. Sharp POLLING PLACE Velma Molter CONCORD rKWLNCT NO. S Concord � (IIasrmeni), Itllll Arifnrteori \Vey, (Garage+ 34.10 Bnviisinfe Drive, Mar- POLLING PLACE: Jean V. Slay INSPECTOR: Virginia Holt. Marttner tinez iRrsidearr►. 5W Mayette Lane, Con- JUDGES: Jean `acHnin, Corinne IAG'I`l"IYIR; Ida (►. Dittmar INSPW-Mit: Velma Wolter. ew.l Neumann. JITDr Sylvain W hall, Marr- Jl'llt:E\: Marjorie E. Hill. thresher INSPECTOR. Jean V• SIa CLERK';: Muriel D Briknnp, Starle lith \VcaxM. Mtoefer,l, JUDGES. Maxine t!. E:ssl get, At. L. Brandenburg, Cinrn [tinkle. j C"LF,RIC-S- F_lste R. Knowles, Ger- CLE:RILN. (Maxine Palmer, Evelyn vara M lttwuud CONCORD PRECINCT T NO "a ' Trude M. ASS'ers, Maude Merin_ B, HaIL Lavinia D. Stella CLERKS: Marjorie R_ Duart. Eliza- POLLING PLACE T h C, W!!- i }. alattTl_NIZ PttE][7X(T NO brio I)tcktnson, Edna-Spivey. p MARTINPRECINCT NO'tivl4 it'�.a Aldat.r:silk r_1t uu)o t1 liams (Garage), 2178 Mildred Street, POLLING PLACE- Martinez Ilee IAT_ VILLI PKwiuNC"T so, I t•O:•COKD rawlixer NO. is Concord. Department, -M) Susan Street, Mar- POLLING ING PLACE- Walter Pri,- PULLIN(; PLACE la'nnie L-Clink- INSPECTOR: Hazel Holmes. liner. sun illesidencei =06-1 South Crest eabeard (Garage) 312 Olivera Road. JUDGES: May B hunt, Elizabeth INNNPFW` OR: Lena GiIVRIOrl. Avenue. Martinez- Concord M. Brewer. Jl`IX:FC; Nellie Nicholso-n, Edith I S-1•E]l TUR: !alms X_ Labrie• INSPECTOR: Barbara Lee Blskup CLERKS, Anne Feinbergg Miriam i C. (:ranee JUDGES lCntir Tlbtirit, li►uisr JUDGES: Mary 'zeve• Alma F. 1, McKenzie, Virginia Lebherz. CLERKS. Vl.•ian Castello, Vera Ol s Larson. noldiL CONCORD PRECINCT NO, 27 McNamara. Lillian F. Janes. RXIMS: Evelyn AitunL MildredCLERKS: Audrey X Downward, POLLING PLACE: Rose Devincenzl MARTINF.g PRi INC"T NO.3 Muvon. Mary uvrtle Irwt& Lai Kee Zimmerman, Mary L. Stitch- (Residence), 2101 Concord Avenue, POt.L G PLACE: Margaret F_ MT vixlt' Pim"LNCT _N ell. Concord (Soad rllesidencel, 1GYli Beriellessa POl_UNG PLACE: Mer„ Thomas CONCORD 1"141CA'INCT NO. 7 INSPECTOR: Evangeline L. Dav- Rgrrel_ Marttner_ Talentino tGarage) 1311 Veale Street, POLLING PLACE: Marvin R hila I`v-RPECI`OR; Marraret F_ CYaad, Slarttnrt Blankenship (Garage), 701 Mdnert JUDGES: Louise B. Minns,Susie St, JITDGFC: Annie F Dutra, Nina INSPECTOR: Leona M. Brown. Road Concord, Rock. Keefe. JUDGES: Betty E Fields; Bernice INSPECTOR: Rose F, fleathorn, CLERKS: Lithe I. Stephens, J. , CLr-RI.S: Mary F Andrews• ata- Leavitt JUDGES: Dorothy Stadsen. Patricia Myrtle Hulse, Roberta Sofge rte LaJeunecsr, Josephine McTar- CLERKS A J. Parnell, %Ina Rrvrolds CONCORD PRECINCT NO,28 gartAtAltTIN1`iT I.1tID("IXl"T XO.a Footer. Ruth [a}}too. C't E1tK.�: Marvin R Btankrnshtp llT. TIEw rI1EYIXtT XO, 3 Mary F- Sommrrvlttr, Francis F'. POLLING PLACE: Lucy M. Jaml- POT.LINI: PLACE., Alhambra Un- son (Garage). 130 Arlington Road, i POLLING PLACE- Mt_ View F'!cr Connelly. Concord. lith High Srhm-4 (Rovs Gym), At- Itall. -Martinez k Shell Avenue, alar- CONCORD rurA tNCT NO. a INSPECTOR: Lucy St. Jamison Avenue. Martinez (tori POL.LLNG PLACE: Robert B. Beet JUDGES: Issolee E. Mann, Ree A. TNv"CPFXTOR: Clara C Donlan. Pv+:PE TOR: Ruth F Hart_ lund iltumpus Room), 2952 Euclid Stowell JLTDGFS: Ila M. Cuter, Nell Lo- JUDGES, Nancy Bartolomeo. Nell Avenue, Concord- CLERKS: Harrison M. Spivey, INSPECTOR: Evelyn McKean, Nathlle E. Slalloy, Drusilla Boone. CT_ERKS, Agnes I.. CarmIL Olga M. ICcCLkR: Mary 3t. Irene JUDGES: La Jeune Hagood. Thel- 2 A. Alvan. Rae Ar. Lewis. D. Hours, M rtaret E Rass CONCORD PRECINCT NO, 0 !►tARTINFZ PRfl[7X(T XO: 3iT 17ERa PRE>GIXC! NO ; ma at_ McCallum, POLLING PLACE: Sirs. Ph Ills y POI.IING PLACE: Dara Isabel PpL11NG PLACE:Margaret fiends CLERICS Betty D. Welch, Ruth Emory (Residence), 1710 Almay Johnson. Viola Callahan. I Raker (Residence).noel, 16%24 £studllln un—1 76 Leslie Avenue, Mar- CONCORD rKWINCT NO. s C INSPCECTOR:Nettle M. Wauge. Ct7NM `Martinez. POLLING PLACE.: M. E. Christen JUDGES: Lucille Glnochlo, Dort. Ilv`.CPFx'IY1R: Alt;h al. Larson, INSPECTOR: Hester P(ete•rsm i JITn(:rR• Gertrude V. Kinr. Dins JUDGES: Evelyn C Freed. Virginia (garage). MW Sinclair Avenue. Con- B. Jones. Isabel R-Rer. Upshawc cord. CLERKS: Bessie Hurd, Phyllis Em- CLERICS- Carrie Buss, Ella G. CS.IERIM• Whinle M. Grarquist. INSPECTOR: F-ma Q. Christen. ory, Margaret Earl. Ware '.(aria Monecini -Marraret Ereads_ Agnes C Freitas- JUDGES: May Lester, Gladys CONCORD PRECINCT NO, 30 MART NIF7 PRFX"IXCT N91,a 3M VIM PBECL\CT NO, S Tbiocnson• POLLING PLACE: Frances Ruth- PnLLTNG PLACE, Airs Etiratieth POWIN�'G PLACE Hada C. Bosen CLERKS: Justine Langridge, Eve- erford (Garage), 2929 Bonlfacio Neail (11"ideneel 1345 Paeheev (Residence) 1031 Plaza Drive. alar- lyn X. Klug, Mary Palmer, Street, Concord, i Bmil e-ard. wrartiner. tinea CONCORD rurA N.NCT NO, t0 INSPECTOR: Dorothy I. BIackwell. iNCPr 7'OR; Shelavh R Giberti, I: PE(TDR: Hazrl Huft. POLLING PLACE Clayton Valley JUDGES: Irma Evans, Evelyn JITDr:Vn.- Alareella Vannt, Jeanne JL'D(:IS: Eleanor Furman. Ger- School (:New), 4255 Clayton Rd. Coo- Silva R. Rarkiev trude Banner, #..;-I. CLERKS: Doris E. McLaughlin, E lrahelh NCeall, HMry CLERI-i: 1111da C Buser. Esther A. INSPECTOR: Claire W. Bahney,. Peggy Mattson, Irene Bradley. ? I.. Marlins. Mary T McMurr"%V. Tooke_Opal O.Ouilliei JUDGES: Ruth Putnam, Lena Sal CONCORD PI[Y(INCT NO, 31 MART1N'rX rRF,�(" IKCT No ! MT: VIEW PREXLNCT NO s vett(, POLLI,G PLACE: Patricia A.POLLING PIACF., Flrst Ongrera- POLLING PLAMNova Walter CLERKS. Helen V, Richman, SIazlewood (Garage), 3166 Salvio tional Chureh, Court & Susana (Gararei 2231 Pine Stmt. Martinez, Maryed Hanson, lea A Vasseur Street, Concord, Rtrroic Mprilne7 INSPECTOR: Ruth Mulcahy. CONCORD PRECINCT NO. 11 INSPECTOR: Gerda M. Stevenson, l:v'RPFrPOR: Ruth Randall_ JUDGES- 1^rai W. Walter. Vanta POLLING PLACE: Charles L. Ro- JUDGES: Patricia A. Hazlewood, JtMI GFS: Florence C Pdstarhlnl, K Bartoliel. berts (Residence) 480 Sunset Drive, RubyE KS Audrey C. Flaher Char- Jennie NY. Sanderson CLERIM. Belt}}• E. Morrissey. Lon- Concord. CL CLF.RIm Elizabeth Crow, Man G. na C Cleflin- Butte M_ Shelby_ INSPECTOR: Josephine TTebinoles IL osrp , Quigley, Patricia R. Silva. Ek•vereua. A'nrma F Rienllnr ]lT_ a'IEW PRE]CI_NCT NO.7 JUDGES: Mamie C N Costa. Lorena CONCORD PRECINCT O. 32 MARTINEZ rREX'LXCC r NO. to POLLING PLACE- Henry B. Lewis POLLING PLACE: Wren Avenue i PnLLTNG PLACE: Masonic Temple, (Garage), 74)7 Kelly Avenue, }liar- C. Roberts, Eleanor R. Wiley, Ellse School. Wren Avenue Concord 704 Thompson Street. Martinez tire?- Yount, Edith F. Ferriera. INSPECTOR: Dorothy J. Wlfibur. 1NCPF"MR* Ethel I. Dische, INSPECTOR. Lylene A_ Roberts. CONCORD ruwixCT NO. 12 JUDGES: Ruth E Blanchard, EVA- JtTIX:FS: Edwin S. Pascoe, Leone JUDGES: Virginia Banks` Sarah 1'OLLLNG PLACE James FS Spee- Lyn Slasst18t1, IiinLERK : J I.edsis- has (Garage►, 3309 Concord Boule- CLERKS: Charlotte M. Sick, Caro- Cf.ERIv'R: Nettie Powers. Laura M. CLERKS: Haze( R liayaard, fan- ard Lyn M. Sperling, Leila Mae Hogan, Marshall. Irene I Senrer nefta Hunt Ellen Freeman, yINSPECTOR- SttelsOn MARTTXIil, PR XTXCT NO. 1t MT. VIM rRECLNCT NO. f CONCORD PRECINCT NO. 33 POLLING PLACE (Upstairsl Am- POLLMG PLACE: Eatber Barron JUDGES: Anna M. Sheehan. Grate POLLING PLACE: Margaret Top- erican I.eCion hall, Court and Ward 4Garages, 1361 Viae Arcane alar- Roubos• ping (Residence).1874E Granada Drive, gin-la, Martine? Uses Anna Alae Duutan, Alice onront. TISRPFxT(1R: k]iratieth Gallacher., iIv'R[FXTOR• Esther Barron. L hough, Corrine M. Luporf INSYE:CTOR: Margaret Toppin([ 31TI)GFC: Eleanor R. Warretd.Clara JUDGES: Mary E. Goertt. violet CONCOKD r11Y1.'IKCT NO. 13 JUDGES: Blanche C. Johnston. F. Lucev, Mackie POLLING PLACE: Martha K. Gen- Scary Borrrellt. CL-LMKS• Bertha G. Croak, Frances CLERI S: Bert Moore (]Uzi. Mar; =sing (Residence). 13U Pacific CLERKS• Martha Melton, Marjorie R. Ralls, Florence Cole- E_ BocthesaiiL Gertrude M. *eater. Street. Concord. C, Short. Edna L. Martin. t P i TUESDAY, IM 11 1456 493 CONCORD PRECINCT NO. 34 CONCORD PRECINCT NO. Si PACHECO PREMCT NO i PLEASANT HILI, PRECINCT NO, 10 POLLING PLACE: Ethel Ii Saw- POLLING PLACE_ B111 C_ HL I POLLING PLACE: Cecilia 3,"wee- POLLING PLACE: Eleanor Chrls- don (Residence). ISIS Farm Bureau (Residence).30oW Granton Way.(ton- ney tGarage). 225 Margle Drive, tensen (Residence), 3262 Withers Road Concord. carat. Pleasant Hill- Avenue Lafayette. lASoPE:C"IOR: Ethel E- Sawdon INSPECTOR: Billie C. Hall INSPECTOR: Cecilia McSweeney. INSPECTOR • Miriam C. Kansan. JUDGES: Lillian H. Perry, Mildred JUDGES: Lorraine Antro !Hessle JUDGES: Elizabeth It. Leavitt, JUDGES: Ethel It, Johnston, Elea- Sellar. Fiske Elizabeth F. Kitchel. nor Christensen. CL.E:RI+'S..: Myrtle !Mansfield. Bila Ct"IiS: Shirley M. Soares. Rose- CLERKS-. Mary L. Hooper. Char- CLERKS:Pear!Basye,Lucille Rails- Ferguson, Emma Catherine Stoffels, mart' AngeL Betty Hamner. lotte Salter. Claire Smith. back, Alice R. O'Gara, CONCORD PRECINCT NO 33 CONCORD PRZCL\C! NO. SS PACHECO rUXCINCT NO 9 PLP.A .MNT BILL PRECINCT NO 11 POLLING PLACE.• C- V. itarilr)> POLLING PLACE:Georg M. Hale POLLING PLACE: Helen 1:` SIc- POLLING PLACE: Sarah Colon (Garage). 311; Concord Boulrv0 (Garage), 2291 Holbrook Derive. Cori- Donald tGarage) 2D42 Treadway (Garage). 724 Cumberland Drive, Concord. Lane. Pleasant flirt!. Concord. Acord. TOR Albitsa M, Hartley I PE('"IOR Jacqueline R Gerald(• L'CSPFC TOR• VIota SL Hayes, INSPECTOR:Sarah Colon. JUDGES: Young L. Harvill, jluth JUDGES: Georgia M. (Hale Jacque- JUDGES; FLeis. E. McDonald. Jose- JUDGES: Edith Mulligan, Thelma Line Curran_ phlne M. **(orris. Pennlntgc Barr- CLERKS: El H B KeriLu, Virginia CLERKS- Natalie Baker, Louise CLERICS-Amelia Underwood.d Sine �-�~ OaO�TMc R- Stetson Carol Ftotder gger. i tiitchn►cl:, Amelia Schenane son, ShirleyeLar}was. Margaret ire' PACIiKC() PRY.CI�C? NO. t0 [a,ewen, Rlndlyn Soshang, (sigh. P/.F.A+)ANT HILL PRKCiNCT NO. 12 CY)N(Y)Itti I'Itr><IN1T NO. 3i POLLING PLACE: Ruse SI, Markin POLLING PLACE: Evelyn E. O. 12 POLLING" PLACE. Mabel Goddard CONCORD PRrl'INC'? NO. 36 (Garage). 'L'I4 Sherman Drive, y (Garage). 2i(T3 Bich Street, tlup- !'OILING !'LAC'E Velma Royal Pleasant Ittil. en (Darage), 100 Pleasant Valley cord (Garage►, 3149 Bonifacio Street. Con- INSPECTOR: Rose It. Mackin. Drive, Walnut Creek. INSPECTOR• Mabel Goddard. cord• JUDGES: Eileen M. Maxwell, Mau- INSPECTOR Evelyn E. Edelen. JUDGES: :(Marie Martin, Amalia INSPECTOR: Velma Royalreen Dimick. JUDGES: Wilma Murdock, Beatrice j Mullen JUDGES- Matilda A Smitli, Bonnie CLERKS: Rita Sjodin. Hazel Clark. FrCLER tsonTheima B. Leake, Helen r CLERKS; Clefts Mathervn, Barbara M. Math— Margaret Johnson. Brown, Alice Price. CLERKS: Belt M S. Gritntb. PACHr:t:O PKFA'I:NCT NO 11 W. Smarsh, Helen C. Clark. CONCORD PUZZINCT NO. 37 Shirley J. Moen, Krnheila Winterhh. POLLING PLACE: airs. Martha PL&V4ANT HiLL PRECINCT NO, is POLLING PLACE: Ruby Elkins CONCORD PRWLNClr NO. 37 Williams (Garage), 1902 Eloise Ave- POLLING PLACE: Marcus T, Funk Cl (Garage), 2357 Acacia DrIve. an- POLLING PLACE: tree Ann }tad- nue. Pleasant hill. (Residence). 203 Roberta Avenue, ding (Garage)._MM3_North 6th Street. INSPECTOR: Toni Martinelli Concord. cord.INSPECTOR-.Mary Mahoney, Concord JUDGES: Flossie Benison, 1large INSPECTOR: Marcus T. Funk. JUDGES; Virginia A.Slater Althea INSPECTOR: Lee Ann Madding. Himon. JUDGES: Eleonore M. Johnson, L.Man. JUDGES:Darlene Macdonald.Kath- CLERKS: diary Jane Fraser, Shir. Thelma A Brose. CLERKS E i i z a b e t h Barclay. ryn G. Hanning. ley Biondi, Mrs, Itartha Williams. CLERKS: .Inn L. Coulan, Agnes Gladys Nolen. Savanah Doran. CLERKS. Irene Jeanne Joaal,Wan- PACHECO PRECINCT NO. 12: Lonnecker, Marjorie E. Hesse, CONCORD PRE:CL\CT NO. 3d da M. t[11wn. Dorothy J. Elsberry. POLLING PLACE: Louise Caraeris- PLEASANT HILL PRECINCT NO. 14 it (Garage) 1961 Carolyn Drive, POLLING PLACE: Dorothy U. Flail POLLING PLACE Patricia J. CONCORD PRE CI-DC7 NO. Sit Pleasant Hill. (Garage) 43 Pleasant Valley Drive, i Phipps (Garage). '_M85. Eastgate Ave- POLLING PLACE: ]lar} C. Creed IN, Andrew C. Stewart. Walnut Gtreek, nue,Concord. (Garage). 2305 North bth Street, JUDGES: Louise Cttrarristt, Ere- INSPECTOR: Dorothy U. Fiala, # INSPECTOR: Marie L. Cobert, Concord. lyn Pelrano. JUDGES: MayB. Nicol, Fern Ken- E JUDGES: Dorothy L, Cooper, Mtl• INDGES:Oit: la Ca a Ira. G CLERKS: Elaine E. Sorge, Beverley nedp. dred :Denton. Ken- JUDGES: Luella Catstanrra, Gwen- Formas, Rose Wletaens. CLERKS: Wylma II, Brice, Verneal CLERKS: Patricia J, Phipps, Helen dolyn O'Keefe. PAC111WO PRECINCT NO. 13 p McCosh, Helen M. Peterson. Smith,Sylvia Kuttler, LI.E RS. Eleanor Bulacthek, Judy POLLING PLACE: **tltdrecl Wand- T. Stork.Beth Stagge• PLk 1,S.i.INT II.ILL PRECINCT NO 15 CONCORD PIiEJCLNCT NO, 39 all iG""Araget, 120 Jackson Way, POLLING PLACE: Laura Piper POLLING PLACE-. Ruth M, Day CONCORD PR1:X'I'NCT NO. 39 Pleasant FftIf- (Garage) 1625 Sunnyvale Avenue, (Garage), 425 Ovebill !load. Con- POLLING PLACE: M. W. Pelletier INSPECTOR.• Doris If. Walker. Walnut CLreek. lGarager.W4 Hawthorne Drive.Wal- JUDGES: parte Daly, James B. cerd INSPECTOR: Ruth M. Day. nut Creek_ INSPECTOR: Laura Piper.e JUDGES; Myrtle Henry, Carmella INSPECTOR: Sylvia F. Nesbitt. SICLEILK-S' Elizabeth Meinsma. Ruth JUDGES: Dorothy SI, E'hell, Ethel B. Cannata. JtJDGE• Virginia _1400"t M, Keith. Mildred Wwodail G. Greenman. . CLERKS: Florence Kolling. Mar- CLERKS* Elizabeth Ervin Luis CLERKS: Trycie C. Wald, Versa It, }orte :at. Vierra. Wanda L -Nicholson- Pelletier. PACN (O PRECINCT to. 1 J i POLI-LNG PLACE: Dorothy Si. bfe» Baker, Marguerite King. CONCORD PRECINCT NO 40 CONCORD PitMNC!-NO_ is konis (Garage/, 166 Doray Drive, PLEAS,LNT TILL PRECINCT NO, 16 POLLING PLACE- Crawford V illage POLLING PLACE:Leathel F.Salic- Pleasant Hill, POLLING PLACE: Alice B, Hanson School 1700 San Carlos Street. Con- bury tG'aragel 2S'IT Aaron Avenue. INSPECTOR: Dorothy It. IT konis. (Residence), 167 Fair Oaks Drive, cord. Concord- JUDGES. Lots Desmond. Phyllis Pleasant Hili. INSPECTOR: Rita O_ Porter. INSPECTOR: Betty Ii Willis- Novakmirh. INSPECTOR: Ruth It. LlcCariney ES JUDG : \Lary St, John, Blanche JUDGES: Leattel F. Salisbury, CLERKS: Alice Baskin, Elva Pe- JUDGES: Marle L. Martinez, Ai- Radcliffe, Grace S Shorten. terson. Margaret L osch. mona McClurg. CLERKS: Erna E. Ifelbel, Betty CLERIC Pegg}' Isola. Maxine CI.ELtIti: Helen L SlrJunklu Isar- PACHrCo PRrCINCT NO, Ili Evers, Jessie McNeal. Y Clause. Blanche Perkins. nett Sehaprio, Lee C. Betltk POLLING I LACE: Bessie L, Jones CONCORD PRECINCT NO. 41 CONCORD IrKWINCT NO. so (GAMge►, 172 Beverly Drive, Pleas- PLF.AtiANT JILL PRECINCT NO. 17 I Fu- POLLING PLACE: N. C, Barron POLLING PLACE: Mary O_ GIf- ant Hilt. POLLING PLACE: Mar area L Fa- (Garage), 1751 Danesta Drive. Con- ford (Garaxe). 4142 Llueklelherry INSPE:Ci'OR: Bessie L. Jones. bran (Garsge), 120 Whittier Road, � cord Drive,Acord JUDGES: Anna Mae Hartley, Mary Pleasant fitl1. INSPECTOR: Janette Barron- INSPECTOR. Mary O Gilford. ttllma Wallace. INSPECTOR' Grace H. Brogger. JUDGES: Jessie Mavis, Jane Rue. JUDGES: Donna Sttlts. Vtrglnta Lucille Suggs. Flelen W. JUDGES: Eyrlene L Kammerer, CLERKS: :Mary I- :Morgan. Ruby Ilagazim Hamilton. Bobby C Westbrook, Edwina C.311chaeils. L. Holcomb, Nancy Mclunkin, CLERICS: Marilee Thomas, Geral- PACiieco PRECINCT NO, 14 CLERKS: Amelia K. Croco, Mar- � dine McMullin, Phoebe Bell. POLLING PLACE: Barbara J, aret L. Fabian, Mildred G. Blum- CONCORD PRECINCT NO. i2 Wright IGaragr), L34 Cleopatra berg- POLI.1NG PLACE: hazel I..Soulsby CY)NCORD PKI9['1\C7 NO. t2 Drisr. Pleasant HRI. PLF 1�ciNT IlIL/. PKF:CfStCT 40. 11t t adrages, X91 Hacienda Drive, Con- 40onsaitdated with Concord i'rr INSPECTOR: Helen F. Poertner. POLLING PLACE: Lois J. Dean ctnct No.611. JUDGES: Barbara J. Wright, iittC- (Garage), 701 Cumberland Delve, IA'SPEL I OR; Constance Rowe. CON(OItD PItISCINt7 NO. its bora B. Si Pleasant Hill. JUDGES: Hazel I.. Soulsby, Isabel POLLING PLACE: Strs James CLEKS Doris A.Johnson, Bernice INSPECTOR: Lois J. Dean. Stone. Leaver (Garage►. 1318 Grave Way. McKinnon, Jean C, Wleben, JUDGES: Marjorie L. CLERI%-S: June V Drisko, Evilly Concord Williams, i DeEtrum. Gladys I? Davis, INSPECTOR: Mary J PttrocIL PACIKCO PRECINCT NO. 17 Xertya M�Chang. Hen- CON Purl(-1.'�CT \O. is JUDGES; June Murphy. Frances J. POLLING PLACE: Ortelia D. Haz- CLERKS: Barbara S. Gordet Hen- POLLING PLACE: Juanita Y Per- Dent- zard IGarage), 65 Dawn Drive, rleCta Potter, Pletrina Antonini. due (Residence). —" Detroit Ave- CLERKS: Louise C. Stoner, Vary Pleasant Ilial. SUPKILVISORIAL DISTRICT NO 4 nue, Concord. Bordeaux, Pauline L. Biddle. INSPECTOR, Oriella D. Hazzard. PITTSBUR(; PBF.Ci1NCT NO. C INSPECTOR:Juanita Y. Perdue CONCORD PRECINCT NO. ii JUDGES: Florence T. Turner, **lax- POLLING PLACE:Joseph F.DiTer- JUDGES; Agnes M. Rink. Sarah P'OI.LING PLACE Gram 11 Calder ane Hall. fizz! (Garage), 30.7 Andrew Ave., Zink (!residence), 3301 Woodhaven Lane. CLERICS: Lucille Pruulx, Barbara PlLtsburg CLFItKS• Carollne M. Dessette Concord- P. Schultz, Luutse Bowers IN31' (`TOR: Joseph F. DITerlizzi. Edith Ilendleman, Mildred J. Wit- IN•SPEXCTOI'V LOttle L rDaitr Doyle. P.bCitwo PRECI:N('r NO, IS JUDGES: Eleanor Torres, Juanita Harris. JCD�GF_N: Geraldine J. Cao de POLLING PLACE: **fudge B. Stew. Tedder. O. 4a< Hart"" Conners. art tGarageo. Is= Maybelie Drive. CLERKS: Betty L. R!!ey, Opal V. C ON(OItD PILr]['I\CT N POLLING PLACE: Rear . 44Machado CLERKS• Grace 11. Calder. Thelma Pleasant Hill. Wendt, Dorthy J .Cavallaro, W. Stover. Iva Mae Hirschfeld INSPECTOR.: Madge B. Stewart PITTSHURti PRECINCT NO. 2 (Basements. 20 Reganti Drive, Cl)n- CONCORD PRECINCT NO. as JCDGES: Virginia Anderson. Louise POLLING, PLACE: Rose ,Bello coIASPElC1Y)R Jolla 1t91son, POLLING PLACE: Merna R Hut- A'. llassman. (Living Room), 225 Los Sfedanos St., 3UDGES` INSPECTOR. Smith PrahvM tion tGarage). 323: Reva Drive.Cert- CLERKS: Dorris St, Dunbar, Nieo- Pittsburg.INSP cord, taxa A.Cuo per.Constarwe V. Fordyce. INSPE:CTOtt: Ruse Alelio, I Dimmick. INSPE]CTOIt: Verna JL Button. JUDGES: traslmo J. Cardinal!!, CLERICS, Miriam Heenard. Olive JUDGES:Ruth Monroe Mary Weirs Ptt'llrA'O rKlITINC11'NO. 19 { Ann M. CartilMa2U, L, Strand, Charlotte Taylor. I'O[IING L'LACE: Mangy A. Bras- CLERKS• Princess Nance, Star CI.Elt1► Estelle Ilurssen. Carolyn Y (`ONCOttD PRECINCT NO. 43 liaterstrand. Vara J Phillips. ria IGarager, till Jeffry Drive, Fleas- Orlando. Augusta Orlando. POLLING PLACE: T M- Phillips Al";A %TE.D 11IM11%cly ant FitIL PITTSBURG PRECINCT IiO, 3 (Carms�eel 130 Ireland Way, Concord. POLLING PLACE: Standaral Oil LNSPECTOP.' Vada L. Itarpman. INSPE�T'OR: Elrod Waeth A Carni- Veering Ilan Vat:b Pump#nt Sia- JUDGES: Exranr,r F:. McDonald. >ving xG PLACE:j Sung Stone (Living Roam & Adjoining Porch), tiers, tion„ Avon Rd., Valu} Cartlta **1. tiaskins. 210 F.. 5th SL„ Pittsburg JUDGE'S• Lillian S. Janes, Frances Ix-spwrcoR• Comic E. Buschke. C1-ELIKs: Alter X. Price. }tangy A. INSPECTOR: Katherine blMercurto. Lo 'A JUDGE: Frances F'n-. L3renna. Helen Buscaglia. JUDGES• Henrietta Sickenberger, IRT KS. Patricia Stall, Bernica CLERKS: Ducts Calavan. Mrs. C. PMiDiANT IIL.L PI1r:CI.1C?NO 1 Sirrtte S. Buzacott. Lievre. Marjorie E. Rohrer. D McAfee POLLING PLACE: Amanda J [fire CLERKS: Mae I., Glamhorin, Mer. j C`ONCOttl) ]PRECINCT NO. ttS-► (Ot1rJIJ. Pttr:t'IN('T tGaragel. 3NW Valley view brave, cedes L. Patterson. Lila Adams. If POLLING PLACE: Ruth A. F.,dgc PULLING PtAC E` Henry t lowelt Martinez. 1'ETTWtt lt(1 Piti('INET NO. J (Gera•el, Ito Leland \Cay, ClnaYerd, lAme and Cement Co- CZrFIC' ner 1st !r 1NSt' TOR: Gladys R. Salmen. POLLING PLACE: Petc Buffo tGa- INS'EC Lt)}t Muth A, Fda'e. A =brats• Co..rtt. JUDGES: LoS1, I}evul,Amanda ragrt. 51 1V. •1th St., Pittsburg. Jl1D(:ES` Slargaret A. Novas:. Ann I.N..SPECTOR: ?.Lary F Sullivan. J. Rice. INSPECTOR: Francis Cardinalli. IT, Church, Jt'DGEs. Opal 8 Akers. Mildred CLERICS• Lillian E. Rhodes, Elsie JUDGES• Margaret Reese, Jose- CLERKs: Kathnn M. Lltrd, E:velya Young. V. Smith, Ruth A. Fagg. phine Austin. Van Zandt, Opal W. Kistner. CLERKS: Ethel A. Tboma. Hope pLF_=Z:1NT JILL PRE:CLNCr NO.2 CLERKS: Gauaiupe Zapata Casit- (`ON(Yllttl I'1trlC'1N('1 -NO is Ricknum Van N Borden- POLLING Pt--I.L'E: Jean K, Bovard las, Beatrice Rice, AnrreilMe Aiello. i POLLING PLACE• Rehash L Brassy xJARTIN�" "\CT NO.25 (Caragek. 130 Wyatt Circle. Pleas- PITTSBURG PRECINCT NO .S (G'arsg r1, 17c:e, I'Nar Drive :oncassy tCaa.silis" uitdt Pacbm ant Hilt. POLLING PLArF.: Sir. Jack 4arezza i iN2Si'E3. 116 PourAnil. Austin Pi e(ar( N+. ti 1:N.SPECL'OR: Dorothy F. Judd (garage), 125 West 5th St,. Pitts- ik JUDtf-X- Areloen I lirsssy, Joe POLLING in-ACV: Pacheco To un Jl'L)GON: Jean K. Bovard. C'athdr- hurtr. !L Ann Flynn, ail. Vain Street. Pactiero, inr Ramus. rNtzPF(`TOR: Katherine Battaella. CLERKS* Josephine B Treat. "Ary INSPECTOR: Ella Jones_ CLERKS: Charlotte It Line, Aima JUDGES: Frances Adams. Susie AI, Blackstone.Jos Pearly Jane Kahn- Butt GES: Cora M. Hills, Allen F. H' Goodloe, Clara Elsie Lundberg, Walton. oiyskt. GLEBES:Flora Lu PLL.F_Wo VNT HILI.PKY.CLNCr NO.3 CLERICS. Rosalie Calera, Nancy Ian Hazel Chris- POLLING PLACE• Kathryn P But- Ferrari. Eleanor Biileci. CONCORD PRECINCT NO. 4. ten. Ruth C Dulanej-. Ler ll:arage). 105 Patterson B rule- PITTSURG PRECINCT NO. 6 {{ POLLING PLACE, Kathleen A- PACHISCO PSL'Y'INC? NO. i-A vard. Pleasant 11111. POLLING PLACE: Dennis Pettas Rush tGarage), 1C;(r, Noes l Dr„ POLLING PLACE: Pacheco Tuan INSPECTOR: Leventa B. LeavitL (Garage), 329 West 10th St,. Pitts- Onnc%wd tiall. Vain Street. Pacheco. JUDGES: Helen Hughes.Jean Stith- burK INSPEsC'TUR: Kathleen A. Rush. INSPECTOR: L.roana M. Thomas. erland INSPECTOR: Eleanor Hogan.Blanche E Jones BettyJLDGES: Elizabeth Nettles Myr- CLERKS: Geraldine Phillips. Willa- JUDGES: Mary A. Russo. Geor» M. Maynard. He loaner. beth Scott, !aura E. Burtchrll, glwllnl CuCtollco. CLERKS, Muriel F. Rice. Lucille CI.F-RIaS: Etta IL Vlach. Maybellr CLERKS:Grace (Seen. Kathryn Bo- War•d, L!atherine L. teams, Iteddell. Bertha Meyer. PIJG,iSA,N?IHLL PRECLN(:T NO,4 nu LE Geneva BcSacco,z, ! l ONCtlltli 1'ItIJCIN('T NO. Cit PACiIECO PRECINCT NO. 2 POLLING PLACE: Bernier Stier- i POLLING PLACE* Talithn Y_ Erin- POIA.I'tiG PLACE Dolores L. Rade bourne eGarage), 4t!Pleasant Court. PITTSBURG PRECINCT NO. 7 Bob- cry (Residence) 16W, Garnet Lane, erts 4Gariigel. 131 Diablo Court. Walnut Creek. POLLING PLACE:St, Peter's Cath- Pleasant Hill, INSPECTOR: Mildred J. Wachen- olic Church (Basement Social Flail) ' Onacord` I.`�SPEXTOR Dolores L. Roberts. lrld 740 Bik. Diamond, Pittsburg. INSPECTOR. T7slitha or a Emery. JUDGES,. Virginia Front. Waneta JUDGES: Alta Virginia Eddy. La- INSPECTOR: Mary A. MacDonald. JUDGES: Ruby L. Jordan, f sed- B. De♦Vee-rd. cille Buchanan. JUDGES: Frances Bellect, Marie cries L Maher, CLERKS: T'rycle C. Wald, Bernice Guerrieri. CLF.t�1.'S: Dorothy E. Rose. Jane CLEIIKS• Lois Ferguson. Margie F Ulm. Ruth C. Yarrington Wenger. Kittrid Srikn•. 1L. :hrrbournr. L PU Young. CLERKS; lfme Davi. va Orlando.o. Luetda, CONCORD PItECI%CT NO. 49 in POLLINGPLACE: %lei' No Rand POLLING Ki�t�F.�F'rcrNy(TO bt. StuY iTT48UfiC2vPJLOrCLNG"T NO. S post,L(Store). 473 Clay onley �Ildoa� �r EI�s. 1930 Jeanette Drive, !'leas- Vries Pleasant taHill. ��Geraldine Drive, cola (Gat ge),PLACE: 49EE. 8th(St. PiL. tts- Concord. I-NSPE[TOR• Onita L. hand. I-`a'SPE:CfOR• Carol S. 'Martinelli. buril. IINSPECTOR• Carrie Shaaenb,`rger- JUDGES: l.crsrhhce Utley, Ailre JUDGES: Mildred H. Purcell. Irene INSPECTOR: Edythe E. Lincoln. JUDGES: Bertha M, Thayer, Fs- Paulsen. F Fullerton_ JUDGES: William F. Katzenmier, Cher Dirks, CLERKS: Ann Weirick. Doris Gun- CLERICS:S: Altana 3f. Devries, Pa- Flora May Rough. CLERKS: Kathryn Washburn. Her- ter.Caroirn il'rtrirh trines Brown. Helen Larsen. CLERKS: Ger rude Young, Myrtle hien* CloragIiotil, Ethel Olsscut.. PACIIY" PRiXI-NCT NO, 4 PLY_JLsAN•T HILL PRCCC:NCT NO 6 C. Nozigila. Ila el F. Bankson. CONCORD Pub"NCT NO 30 POLLING PLACE: Eleanor S.Cran- POLLING PLACE: Dona Studley PITTsavuG PRECINCT NO. 9 i POLLING PLACE-Priscilla A,Elm- dall (Gars ). 192( Neuse Later. tGarage). 3239 Sun Valley Avenue, POLLING PLACE:American Legion ball (Residence), Nil L.aVista Ave Pleasant 1111 Walnut Creek. Bldgg. East and 9th St, Pittsburg. nue, Concord LNSPFICTOR: Patricia hickey. INSPECTOR: George It, Studley. I;• M—rOR: W. W. Kling. I INICI'E:CTOIi: Priscilla A. Kimball. JUDGES: Eleanor S Crandall. Mar- JUDGES; Lorraine E Mitchell. Ila- JUDGES: Belda Scala. Josephine JUDGMS: Lillian Cappelli. Ruth li}n Ostrander. zea B Kent. Katanle W. Burgess, CLERIC'S: Aileen Thomas. Laura CI.JkRKS: Helen C. Gibson, Betty CLERKS: Drucilla F. Kramer, L11- CLERKS: Barbar., Volpe, V wWa L Wheeler, Florence B. Henderson- J. B:+xlerick Minnie Hoyt. Dan Ward, Edith Rogers, Maasen, Lucille Pinnell. PACHECO NO. 3 PLYltiAN?IiiLL PRECINCT NO.T PITTSBURI; PRECINCT N ECO PO. 10 CO\OOito I`awlNCT NO, st POLLING PLACE:Maxine O,Lucas POLLING PLACE: Rose J. Robb POLLING PLACE: Emit Gunders- i'OLLING PLACE: Ann M. Zundel (Residence►, Irl() Trelany Road. tGara e/. 106 Marvin Drive, Pleas- haug (rBasement 1, 1140 Redwood St., (Garage) clot Julie Court Concord. �INSPE]CT,OR: Maxine O- Lucas ant NSPIECTOR: Rose J. Robb INSPECTOR: Christine M. Martyr, jtTDG ,t;. Jane Henrietta Gaylord. Jt*DGE1: Jane E. lluddles!on, Ann JL'DG� �► V. Clarke, Bernice JUDGES: F. Sybil **(Ince. Anna EI. JUDGES: Stacy Sfllanl, Dorothy F. I.I. Zundri, �+*abeq&_ Gallatin. Davis. K CLERKS: Lt7ima M Sands. Aftnetle CLERKS: Ruth W. Eluritinshasr,Sa- CI.FILHCS: Kay ce�y�r, Ruth F. CLEEvansRJuanitn F,!!n IIake[rsnn. John S. McLean. Virginia . tiubbara rah M. Filbert, Sand• Otson• Rlebev. Ellen CONCORD V Praia t.`T NO S'. PACHECO L CT NCI.s PIT.VU.S<1NT TILL I'RF.CLNCT'NO. a PITTSBURG PRECINCT NO, It POLLING PLACE: LCT N >i3 Hieb POLLING PLACE: p�`e Reall POLLING PLACE" Ruth It, Martie( POLLING PLACE: I111da Atkinson (Garage), P Leonard Drive. Con- 4Ga;ek. ICH Shirk-$ !rive, Pleas- lull. 65 Byron Drive, Pleasant (Rumpus Room—Rear), 1363 Acacia cord INSPECPOR• Verna F- Dieldeson. INSPECTOR. Theodora Sundin. INSPECTOR: Frances Herman. INSPECMR: Lucille B. Hieb JUDGES; Eleanore Recti, Dorothy JUDGES: Jewel King. Irene A. JUDGES: Irma Walker, Marie Cas. JUDGES: Nadine Roe, Gwenaolpn tellotti. K. Betteriey. CLERICS- Lots V Fruits. Edith L. S: Ellen G. Wltson. Rae V. CLERKS: Terrell MacDonald, Lor- Fitzgerald.Pearl IL Fitzgerald Jaye Mussev. Yolanda Salsbury. C Firrtham. Ruth St. Martin. rain Olsen Hilda Atkinson. Lee Pratt Ethel Nolan. r4CKIWO PR><Mer NO.T rLEAJt.�-vr 11II./.PHK .CINC?1T0.! PiTT13B1�RG PRBCINYCT NO. L2 CONCORD IMECI\CT NO 93 POLLING PLACE: Kathryn al. Mar- POLLING PLACE: Betty Allison POLLING PLACE: Theresa Scrib- POI-LING PLACE: Y�naeta Valley Don (Cardgr), 1742 ?Lary Brim tearage). 123 Hardy Circle, Pleasant ante tGarap facing York St.), 91 jN`$;P`ETOL(:aEdiitthh Jean Man"I. pleaun'C m Toll: Kathryn M. Mortoo, t11INSPECTOR: Betty Allison. W NSst PEtCTOR: Mary C Pittsburg.Wilkin, JUDGES: Virginia Olsen. Columba JUDGES: Dorothy lit.. Lazzareschi. JUDGES: Isabel S. Wamosl4 JUDGES: Theresa Seribante, Jean Glnt)trhla Mildred E, Jones• Gravee A- t eoppard. C. Lllly. CLERKS: Ernestine J. P'AZZI. %Arts CLERKS-Gtorta I, Spotswood. R0- CLERKS: Betty Romak. Clara Fi CLERKS: Farther R. Murrav, Vir- Poplln Man Mean. Sias W Busalak Lorrinr, Ver Steep. Clltt, Florence M. McKinley. ginta Ruth Milano. Helen C. Boles. 1 i I TVESDtt , Y l y 1, 1956 494 PITTSBUBG PBIMI-NCT No.NO, a CLE.RIM Raw DITI, Alice Mae NICHOLS PRECINCT NO. 2 ANTIOCH PRECINCT No.21 POLLING PLACE:Masonic Temple. Latimer Emma R'higbarn POLLING PLACE:Shore Acres Ele- POLLING PLACE. 1_D,E,S. Ball. 169(1 Norton St, Pittsburg_ r2T1ISBUIR: PUZI1\CT NO.K mentary School (Cafeteria). 851 10th & B Sts Antioch. IIV�SPEXTOR: Janice R. Fornw•ald_ P01 r LNG PLACE: Pitisi�trrt Bap. Rd., Pittsburg, INSPECTOfl• Elliott B. Cakebread, JUDGES: Vary L_ IMatlguer� Lucy tilt Liturck 25" Wllloair Pass Rd, InNI E TOR: Luada Bowlen. JUDGES: Ray Jones, Carol Wool- CLEItiiS' Modena S. 7bppinp, II1x- Pittsburg. JUDGES: Mary M. Hutchens, bL1n- Cott. -beth R Forrest, :Margaret M La- IN R' Emma Generera We RateJoy- CLERKS: Mildred Gibbs, Viola Fleur. Welch Cl EItICS: Lorene Perkins, Alberta Roche, Ruth Haag. JUDGES Beatrice Martiom Dolly Gw)dson, Scary K• Del Monte_ ANTIOCH PRECINCT NO.22 1TrTSRURG PRMNCT NO, it L Hutchinson. CONCORD PRECINCT NO iii POLLING PLACE: St. John's Luth- POLLING PLACE: Pittsbu%Meth- CiLERKS: Myrtle James, Louise (Consallaated with Clayton Pneetnet) eran Church, 19th & C Sts., Antioch, odist Church (Social Hail), 2010 So- McKinley. Josephine Madan. SUPERV120RIAL DL14TRICT NO:3 INSPECTOR: Gall Donovan Tari St, Pittsburg. rITSiSBCRG PRECINCT NO 33 ANTIOCH PRECINCT NO. 1 JUDGES: Myrtle Woofter, Blanche INSPECTOR: Vera L Laederich. POLLING LNG PL ACE: National Guard POLLING PLACE: K uchettl's Sullivan. JUDGES: Arnold W. Perr t ud,Sr-, Armory. 99 1�er St, N of �- (Surplus Dining Roomy, Eye St„ be- CLERKS: Manda E- Trevett, Emo- (Mat Get F. Horr. way. Pittsburg. tween 2nd & Ist St., Antioch_ gene Roberts, Lenna Searson, CLERKS: Eatery . Per&.eL Dora B. INSPECTOR: Frances Davi INSPECTOR: Edith Stagg. ANTIOCH PRECINCT NO.23 I{lepling, Bessie V, Pero JUDGES: Jennie Brunt% Winifred JUDGES: F. J. Welschmeyer, Alice POLLING PLACE: St, Barnabas PITTS81TR/; PRECL\CT NO, is aL Hooppp�aec� FrlemrrinR- Church, E, 13th St. & arle Ave., POLLING PLACE: Joseph Vertu- CLE.RI . Angelina Davi, Evelyn CLERKS: Viola Calisesf, Veda Antioch_ rio (Garage), = \V. h'th SL, Pitts- St. JennrictL Katherine M. Fanta- Holding Martine Summers, INSPECTOR: Rhoda Roelling j bur• . cone_ ANTIOCII PRECINCT NO. 2 JUDGES: Rebecca Carton, Wanda I�SPECTOR: Helen Botzbat3t_ POLLING PLACE: A. Gori (Rum- Hardy.PITTSBURG PRECINCT No. 23-A JUDGES. Mae DiAtaggio, Josephine Pot r LNG PLACE: National Guard Pus Room) In Rear of House„ b13 CLERKS: Elva A. Price, Lucille Butxelat°: Armor,•, 99 Power St, N. of Free- 4th St. Antioch. C. Turner, Marjorie Schelfer, CLEFtIi_1 Mamie Russo, Bessie Ro- way. Pittsburg, INSPECTOR: Alma Marchetti ANTIOCH PRECINCT NO. 24 i neo,Elizabeth Giros INSPECTOR• Rose Marie McBride. JUDGES: Rosetta Brennan. Lina POLLING PLACE: Claude A. PITTSBURG PREX'INCr NO, is JUDGES: Diuothy Shope, Ruth L- Court. Wristen (Garage), 19X)3 Evergreen PLACE':LACE• Maria Vacalusa Vadrano. CLERKS: Della E. Rebsto'k, Olive Ave Antioch. (Garaggec) 20 AV, 7th S-I, Pittsburg, CLERKS: dose Renzeub k Eiden 1-- Angelo, Mamie Armstrong Ih�SYE[TOR• Beatrice E Rebstock. IA'SP1�Yt' R• Anna Rizzo I.eftz, Lorraine J_ S'tragusa. A.NTIOCH PRECINCT NO. 3 JUDGES: Edna S. Wristen, Ida JUDGES; Sara Vaealusa, Jennie PITTISRUB; PRECINCT NO.K POLLING PLACE: Dickey Realty, Boyle. AeMl��•g!°� • (Consolidated wits 1llttaYarg 424 -4th St. Antioch. CLERKS: Catherine M. Atkinson, CLERKS: Lens Confetti, Sara Rus- Na,30) LN_SPFCTOR• Estelle Beasley. Jewel Christie, Edna Gunther- so,Kay Garges• P17I�B1'Rt; PRFt'L\(T NO, ST C� ES= Sayde Armstrong, Edith 1NTIOCII PRECINCT NO. 25 PITTSSURI: P1KE�CLNCT NO. 17 POLLING PLACE Vara in H. Drn ? POLLING PLACE: Richard Friz- (G� NG PLACE:L•'0 Fne Ave, mil Xti ine Raoctf, 219 Shore Rd.. ecce Cupp OlibaeertJt.\Johas [. Zell (Garage), 3'i9 W. h1ad111 SL. �gccPittsburg. pp Antioch. INSPECTOR- Jessie Pittsburg-Cmgory. INSPECTOR• Ruth E Skaoeak_ ANTIOCII PRECINC NO.4 INSPECTOR: Clara Weber. F JUDGES:c Gladys E, Scott, Hazel JVDGI:S: Melba Baldw m Bessie (GPO RAING N ?PI CE: F AntlrDel,Rosa JUDGES: Lillian Steele, Helen Da- al. Iticvvbuar>n. vis *CI-ERIC'S: Aileen Wildes, Kathryn CLERKS: Donna L. \Chita, Grow INSPECTOR: Malvin G. Bright, LI.ERKS: Helen B. Frizzell, Marle i Farrow, Vary Ida Eases. -1. West. Vars;rry A Valgart. JUDGES: Grace C. Adams, Sam It. Spalnhower, Dorothy Garrison. 1.1TTISBUIU; PREJCINCT NO. I8 Delutlo_ ►NTi(X7I PRF;CINCT NO. 26 POLLING PLACE: Ruth Kestner PITNII RG PRE.ith hit NO 3i CLERKS: Freda Ambler, 'IeTIr (Rumpus Room), 153 Bella Vista ICaasali wine With IYttaabar= McNamara. 't(on)e Del Rena- POLLING PLACE: George Ramos Ave, Pittsburg, Ihralnet No 37J ANTIOCH PRECINCT NO, b (Garage) 12 E, 'Madill St„ Antioch ! PLTTSBCRG PRECINCT NO. 39 POLLING PLACE: George Coalter IXSYFXt-TOR: Gladys M Ramos, INSPECTOR: Ruth an Cor. POLLING PLACE: St Philomena (Gararet. 6:19 - 15th St.. Antioc JUDGES: Barbara Biglow, Doris ! JUDGES: nporitl Joan Casino, Dur- , Ir- Albright. otht I Daaenpaut Church atlrtwrrn \\Rlluar )'ass R�_ I��I F.['fOR: �Iartan F_ Coalter, CLERKS: Beatrice Tidwell, Laura CLZkKS• Norma J -Matlack. Edna & Hanlon Way), Bella Vista Ave_ tiJ}DGES: Eunice L. Crandeli, Emma Carman, Emily J. Turdelll, V. SUles, Helen little !'ittsburrgg PITThBUlt(; PREX7NCT NO, is VXSP[]CTOR: Elaine Nu11. CIFPKS: Esther Thut, Golda 31. .LNTIOCII PRECINCT NO. 27 j POLLING PLACE: Home Acus Im- JUDGES: Margaret Brown, Fran- Shaw. Ruth Cornelius. POLLING PLACE, Royal Yocum i provement Club Bldg, (Bet liky Vlw• ces E3eanctr Hill ANTiOCH PRP.CIN(,T NO. i (Garage), 2W1 Glenwood Dr., An- Ave, & L.orius Rd,), Hanlon Nay. KIS: -Minnie Beratto, Lena POLLING PLACE: Antioch Girl tioch. Pittsburrgg Vosetia may, Edna O'Brien Scouts, ABC Bldg.. 1915 D. St., An- INSPECTOR: Anna May Cakebread. INSPECTOR: Thelma Granberg, PITNII'Rt; rREC1[NCT NO so ti rt., JUDGES: Arlene L. Williamson, i JUKES: Little Greeman, Marie POLLING PLACE: Orazio Cytta- INcPI:r'rOR: -label Provine, Dorothy F. Rees, V. Cunningham. licit (Garage in ream, 3w W. 2nd JI'LX;FS: Muriel Kirkpatrick, Belle CLERKS: Ruth Rodrigues, Flazel ! CLERKS: Adeline Vehlh ttt, Alma st. I*_t!sburg. Barhaeallo. Yocum, Georxene Shunk, I .Funkner, Anna V. Edison, INSPEOTOIt: Rave Vienna. CLEPKS: Vivian Turner, Estelle LONE TREE PRECINCT NO 1 PITTStiI'BG PRECINCT NO 0.0 J1'LY;F1: Raver Domingo. Rose Dart. Eva Todd. POLLING PLACE: Boyd Frew(Ga- POLLING PLACE: Administration Brunt. ANTIOCH PRF.('L\CT SO. 7 rage), Sunset Lane, P.O. Box 455, Bldg Columbia Pari. Pittsburg. CLERKS• Justine Diaz Lillian L. POLI-ING PLACE: Amella Pera Antioch. INSPECTOR; Frank S Arita. Iawson, C'hartesetla Chaim;in_ (Gartret. W5 - will St., Antioch, INSPECTOR: All G. Hines. JU1X;F_S; Dolly Arata, -Mamie -Mo- PITTSBURG PUEY•/NIT NO. 11 IISPECTOY..- Jouphlne Lindsey. JUDGES: Dessie Dean, 51innfe L. ! sena POLLING 1'L-AWE: Mr. ('aria Vel- JVDGn;: Carol Vargo, Amella Frew i df.'ERiCS: Willie -tae Flowers, Sa- rants at..araget, 157. West ltd SL, Kra. CLkRKS• Kathleen Biglow, Betty rah Cunningham, diary Cri.enza. YittSburl; rIERKS: Vista It. Ramble, -lar- Richards. Lottie Crawford. I riTirsnutitl; rim"NCT NO, 20 1N 1'rC VIt X"urinr M Kelley. caret Jercen. .(tae V. Wight LONE TREE PRECINCT NO. 2 POLLING PLACE: Administration jUDU S: .:envie Fe.ran;i, Ethel ANTIOCII PRECINCT No. 8 POLLING PLACE: Pete's Place, Bldti Columbia Pari:, Ylitsburg. -tae Andaaur. POLLING F't-\CE:: Jean R. Turner Wilbur Ave., .Antioch. INSI'FY"hllt: Elmer J "tigher. C7_F:fiK�: J•,h%n.e Ruth Brent. Het- (Front Pore•!:(, 7t0 F St.. Antioch. INSPECTOR: Rose Borden JUDGII: Eleanora A. Nellls, Kath- cis Luta' ::c±a, Lucy lk:lircl. IN;PFOTOR: G•tiorlte A. Peters, JUDGES: Faye Otvera, 'label C. leen E Horan, rI1T�1sCRl; PRIX'LNIT NO, 4. JCD(:FS: Jean IL Turner, Imogene Minaker. CL las,I lee Pa T. Heim, Anne 1"LLING !'LA"F: P2ttsbur• Cit B Showers. CLERKS: Lena Mezzavilla, Clarice .Nicholas, Lurks Page. Hall, Cu.mt,•r:.and _ P!VsL Pittsburg y CLEPT-:-S., Dorothy J. Swain, Clara M. Little, Gertrude C. 11111. 1'11TFItUIM PILMIINCT NO. 20-11 POLLING' PLACE. Adininistratiatn 1NS!'t:�:its; era S tiaartsby. M. larch. CH Bia•aXI LONE TREE PRECINCT NO 3 JI'lXA-N: li i:t.• T. llol.erixn. EXh- ANTIOCH ACE: Alcor NO, 8 POLLING PLACE: John Ye n 1 12kN EX-MR: Parse Pittsburg i'C)!_LING PLACE: Alma Ilunzfker (Garage) (Bet Trrgjtlils Rd. & Onk- ItCSC'ECTCII{: Jatani i'izzurit. e! AA'atax:v::ni. (Garare) 3 \yetis Ave., Antioch. Ir Ilw ) Ilillerest .Ave., .Antioch, Ji'AGt S; C. Stanley Lcwasmavt, Cl_1:1;E:�: I:=•s.• Vaglirntr• Ann INSPF:('TOR Alma HunAker. y Y i Fav Rt:sst, Ituaza. 1!a::x)n a 5tavy'. JUDGES: Rudolph If Parson- IMERKS: Hattie Stingily, Cora W. PITT:Vtt'itt. ('ItE.CINIT NO, 13 Mlles S: Clyde LfttburK. C1Crs► JUDGES: -lurcelln M. Hines, Nu- i Redac, Carrie face. 1101-1—Nit; 1'1..ACE: l'fisilrp Cards- CM.FRKa`: Ileten Marquardt. Katie 0 CLEIMS: (Carolyn Pyle, Bessie I ITT.-MV116 PREX•INCT NO, ,21 nate ttx:A,;e-. 3t;5 W. Muth St., -McCaw, Virginia Lovell, MILLING PLACE: Herbert D. lYusbury. Steinert, Florence Dickey. I' ; • ANTIOCH PRF.('INCr NO, e-A i1RXXTWOOD PRECINCT NO, l Clark XC:uracel, W. Atherton Ave, 1NS!'t(-IC!' -tarty t::s[An_ POLLING PLACE• Donald Ronk POLLING PLACE: Pentacostal 1 tttsbutt•��, Jl`1k;i5: .Aa�yurw DavL I{aase Fer- 1 INSPP(POIt• Mildred II. 1'slaatm rants. (Gararet 2 Wells Ayr., Antioch. Church, ILwy, •t, Grant St., Brent. JVDG S, pause F. Gregiory, \la- 1:1.E lttCS; Francs Rlsat (:rear V. INSPECTOR: John W. Ftickin wood sic A. Lt an, Lk• l_urr:a, Pearl Muff a. J('D[.F_S: Gutdlr Cassidy, Clara IlYtiYECPOR: Richard E. Dnly. ! CLERKS: Svlvia Collins, (Maria ni'TSt'RG PRECINCT NO. 44 \\'are"^'r• JUDGES:Carroll P. O'Brien, Lucille Ilarbakis, Marie Jean Weld IX)Ll LNG VLACF: Anlage Flemen- CLERKS: Orvie Dossey, Virginia Davies. PITTSItl'RG 11UNCINCT No. 22 tart'• .chatul glial!+, Wit Sa•:o d tit.. Ron%. Norma I'etkt• CLERKS: Opal Hudson, Undine L. � POLLING PLACE: Donald Swish- I'lttsbuas:. ANTItM'll PUE('INCT NO, to Kutsch. Loretta Srhultz er (Garaccl, 273 MacArthur Ave INS!'}.(Ttti:: Ac.aaa ('anis=). POLLING PLACE:: brit:: Isle Motors, BRENTWOOD PRECINCT NO.2 PittshulT Jt",,Gi:N: -:r. Er:czson. Nancy Ine. (Stales F!o=:n r, 1511 A St., Anti- POt'LING PLACE,: Brentwood LI- ! 1NSPI-TTOR., N. G. Smit Lucid, arch. brnrv. 2nd St.. Brentwood. JUDGES: Ruth I. WMIL Eva E, C1.t:fnKS. Anl;eim-si Cataldi. Alice INSPECTOR, (:rare Gatter, INSPECTOR: Bertha B. Vonder Swisher. Wilson. C:t.en .!. Bruno. Jt'D(:E S: -Marie J. Anetsky, Ber- Ahe• CIXRKS: Helen 11. Edgin, Esther PI:T�,ISUW: I•RE:C'1Nt T NO, 43 nlre Fredericks--it, JUDGES: Emma C. LeMoln, Ruby Brunt, Nellie M Bretver I'lti_1_lN:; !'L.At E llelchts Me- CLE'!{KS: Ethel F Lurc•hi, Evelyn A. Graf. 1-117V81'ltC; 10'UM"INCT NO. 23 mrnlar% 1=ail Tr.•hen WA),:C M%igm,s, FL,Ine Garvl a. CLERKS: LiUlan Georke, 'Margaret POLLING PLACE; lroarso Canaita Rm.m lag \Prat !i cd., ,t!st)ur.:. ANTIOCH PUFA'IN(T NO. 11 H. Williams. Verla t_'hitrote (Gurage), 247 West 2nd St., Pitts- INSY}Y't't?fi. M`.:!:e: AA" Franzen. M)LI1NG YLAC'F: 0. It. Epps (Gu- BRENTWOOD PRECINCT NO. 3 burg. JL"U;l:SZ Eve;}n K. Se%errs, ver. raee=. 19.3k; Birch .Ave., Antioch- POLLING PLACE: Hotel Brent- INSPECTOR.• Quarnir Newkirk. na -1 C..,u: r.. IN-9PFV`TOF1: Davtd Hostetter. , wood (Lobbv), Oak St„ Brentwood. JUDGES: Eula V. -latody, Fannie CLFI:).'�: Nuya Del - =r.,e. Phyllis Ji'D�:EN: Emily Warkwell, Dot - INSpF.C' COR: 'label E. Benn. (tae Lawson, Russo. #_>.•:>:cine c;:er Lhv F)tz_erald. JUDGES: Rachel Brown, Loretta CLERKS: Ruby Esta Winston, rifr-4mBt. l-1 A-VC t"1' No_ 83-A CL.EIN-S: Gotdle M. Normington, Armstrong. i Ludle Amar, Lktnnie Iaw%on Pol_t_1Na: I tic.,las Elle- Geraldine F. Brumage, Wanda Gino- CLERKS: Loriene Norton, 'inrlorle ! PlTSIBURG PRECINCT NO, 21 mantary s♦`It..a.,! aE�t!rao-rr It.ailt, 163 )ams. Curtis. Emma Treager. POLLING PLACE, Mr_ Delos !tall Nest !i�cd_ i'tCstaurt. LNTIO471l PRFI'INCT NO. 12 RIC"- TWOOD PRECiNCT NO,4 IGarage), 3;N) :(Montezuma INSYEA;O!!: Vera 4.'- C.Amptwlt, POLLING PLACE.: Robin Mantle- POLLING PLACE: Veterans Me- Ydttsbur� Jglx;t>;. Mamie .-;vr o. Susan 11_ ville -Garage,. 1126 Leggett St.. An- mortal Bide- lst St., Brentwood. INSPECTOR; Maty Motto. Locale, ti•w•h. INSPFCTOR: Fave Ditmars. JUDGES, Mamle Camera, Vary CLERKS: DcuothY Tbrodoras. Bella INSPECTOR: Mervyn E. Jones, JIMCES: Dola R. Flelmuth, 't1I- Di.1Mli(g,I•,it. Rata, Lillian Yankau_ JUDGES: Francis Hasenfus, Lu- Bred Trembly. CLERI`N: Norma Costanza, Luve- OltillSONIA PKEiCIXCT rerzo i Glannttti. CLERKS: 'Myrtle Morse. Dorothy nia Wilson, Ann Hlavenka• POLUNG Yf_:\CE: Bertha E. Jack- C1_F,RKS: Norma Glenn, Frances Fertado. Eleanor Gibson. inTTItum; ritwiN(T NO _3 son tGar-Cee. 5Not S. Broadway. E Smith. Bernice Bianchi. ISKENTN•OOD 1.19ECINCT NO 3 I'C)LLING PLACE: -futon Jones Pittsburg ANTIOCIi PRECINCT NO 13 POLLING PLACE: Contra Costa (Garage(, 750 Central Ave.. Pitts- INSPECTOR: Bertha F. Jackson- 1101-LING PLACE.: Z B. 'tathtson Hwy, Dept. (Office), Walnut Blvd.. bu JVDGES: Eunice Woodyard. Alph (Front Porch), 323 - 8th St., Anti- Brentwood. INSPIX7011: Vary E James. Jo Olney. och. INSPECTOR: Robert D. White JUDGES: Myrtle I E: ltichards, Ann CLR)M- Amy lasts Ilunriker. Ver- IXSPECrOR• Licylte Lauritzen. JUDGES: Vernon Cakebread, Lois Petrovaiv. nagrnr E .Clouse. Glades Naoall Jt'DGRN: Z. B. Mathison. Violet Wilkins. j CLERkS- Margaret ilanratty, M11- Phipps. R911lantson, CLERKS: Jeanne Arista, Elizabeth dred Licht(, Edith W. Ja�eph* CI_ lk-WN rUCC'LN(T CIA'HK„S: Iva Murray. Vera Gra- Sukup, Alta .Ackerman, PITTSBURG PREXINCT NO, 26 POLLING PLACE: Christian En- ham. Priscilla Jones. BUEXTIVOOD PRECINCT NO.i B POLLING PLACE: el Air Ear Hall.Social all. Clad ton ANTIOCHPRECINCT NO. It POLLING PLACE Fred Solte (Ca- mentary School (Auditorium►, 60 1NSYEX"IY)!t: Sigrid 1` Franit PO1l1NG PLACE Robert FL Cur- ra66•r) Balfour Rd., Brentwood, Canal Rd., Pittsburg.. TallJt'Ix;FS: Ada J. TrrUr. Charlotte tis (Garage), 519 Drake St., Anti- INSPECTOR: Francis M. Crawford. IUD EC7'OZ erieulah F Kutner., Evstats och JUDGES: Gladys Lane, Effie A. i JUDGES: Catherine KunstaL a (1�1Guir -Laren K Graters, -Mary Id, \'ukad. D. -McGuire. Eleanor Jahr Statc:c- INSPECTOR: Lltltan -Iarqunrdt. 13nnnlckson, CLERKS. Margaret Patterson, Lu- fleth. JUDGES: Golda Curtis, Kathleen CLERKS: Evelyn Solte, Iva Dick- cillo I. Barnett Ethel M. Aspland. PORT CIUCAGO PRECINCT NO. I Kline. son, Rattle Junes. rlT1S%R(TRC; PRECL\CT 'NO. S7 POLLING PLACE- Kno% Park CLERKS: Ethel Mertes, Kay Wan- BYRON PRECINCT NO 1 POLLING PLACE.: Frank Paul ('alaln Office'. Awl Chicago. dry, Anna E Compomlzzo, POLLING PLACE: I.O.O.P. Hall, Lombardo (Garage), 35 Manville INSPECTOR: Louise E Gruver. ANTIOCH PRECINCT NO. 13 Byron. INSPECTOR: Louise E Kelso Ave- Pittsburg. JUDGFFS: Betty Jean Ha-innckarn, POLLING PLACE: Russell Kern � n. INSPECTOR• Fay L Glover. Pena Louise De -(arca. (CaraKe), 2W1 Biglow Dr„ Antioch JUDGES: Veronica M. thomas; En. JUDGES: Delano Krey, Anne Ni- CLERKS. Barbara M Recce. Ce- LNSPECPUR. Evelyn M Swenson. lit D. CroS: R MI. cilia Arnold. -Margaret V Groves_ JUDGES: Cecelia M. Kern, Michela CLERKS: Ruth Hoell, Levla Pilau CLERKS: Doris Voniz, Jean M. PORT CHICAGO PRECINCT NO 1 De Vera. Gertrude N. Caldera. Owen, Lena DIMawo. POLLING PLACE- Justice Cburt. CLERKS• Angle Bowman, Mae Sa- POLLIBYRONG PRECINCT-i0, I-A rITTARURG r X'INCT NO, Ht 314 Plain St_ Pt. Chicago. pane. Geneva orralL POLLING PLACE: I.O.O.F, Hall, POLLING PLACE, Mr Frank Bra- INSPECTOR: Dais> B- Sahm ANTIOCH PRECINCT N0 Iii Byrom Jt INSPECTOR: Lora Krumlund, zit (Garage), 145 Lots Ave, Pitts- Jl DGF:S: Jessie orlon, Gc0VCia POLLING PLACE: William I Fred- JUDGES: Margaret M, Armstrong, i but• V. Cummings. cr)ckson (Garage), 212 Russell Dr., Annie L. Iverson. INSPFX'TOR; Blanche Vutrhead. CLERKS: Jessie E Blydsell Olga Antioch. CLERKS Irene K. Bunn, Alberta JUDGES: Vary Brazil, Katherine D. Rtrsenthal Augusta S Dullum. INSPECTOR: Frances Ledbetter. 't. Gibson. Teresa Ft, Griffith, Chalmers. PORT CWC_ct, PREl"INCT NO 3 JUDGES:Lida Cook Carrie Proelss, KNiGHTS" PRECINCT CLERKS. Betty J, Mountain, Hef- POLLLNG PUCE: Bay PtAnt ll 2e CLERKS: Thelma L. Clark, Hilda POLLING PLACE: Knlgghtsen Farm en F Attama. Madeline Zeno. mrntary School (Library). Fleet & C.Gray. Ruth 3.1. Combs. Center. Delta Y,(L. Knightsen. PITTsuritG rRuciNCT NO, 30 Centra! St_ lout Chica�.r ANTIOCH PRECINCT NO. 17 INSPECTOR: Christine M. Hobbs, POLLING PLACE: Pacifica High INSPECTOR• Adele it Schmidt- POLIA,NG PLACE: Paul (Yr JUDGES: Addie F. Duff, Alines G. School (Llbrary1t, 205 Pacifica St. JUDGES: Dons ons -carie Greene, Lau- 1Gara(�e► 99 Cataiine Ave., Antknh, Nleder•wimrher. Plttsbutr�g � ra M. VrJunkin. LNSPk&f lt: Ruth F Elshere. CLERKS: Esther Somerhalder, Ly- INS,P;§;TOR• Ardt•s Manttill CLERKS: Ruth F Cockerton. Kath- JUDGES: Frieda Perry, Ardis dla Rough, -Marlon K. Ohmstede, JUDGES: Judith Rightmeyer,Fran- erine F_ Caldera. $anrmary Caudill. Stewart. OAKLEY PRECINCT NO, I 'Scott,cott PORT CHI('AGO PRE mtir NO. 4 CLERKS: June T. (YBerry, Donna POLLING PLACE: Church of God, CLERKS: Ruby Wells, !atargareI M. POLLING PLACE: Congregational Sanderson. Billie Singleton, Bet. Oakley & Brentwood, Hwy, 4, Westbrook. D rtillty N, Lord. Church (Annex►. Kenzie St„ Port ANTIOCH PRECLNCT NO. is Oakley. POLUS t'R(; FItE: Am rosi 31 CZslccaa�gat_ POLLING PLACE-, American Le- INSPECTOR: Idalyne Shellenber- IntaryNG PLACE: Ambrose 1M INSPECTOR: Edna L -isom I Ci� �Sg__ 6th & E SL. Antioch. ger. Willowy SchoR (Auditorium), 32(CS mar A. G ; Dorris V. Jathnsrtn IfjaI- INSPECTOR: S. G Fraser. JUDGES: Vernon J. Scott, Frank Willow Pass : Pittsburg. mar A. Gustafson JUDGES: Purtia 15unton, Sadie W. Shellenberger. IA'CPF('TOR: D(tmtha L Britton. Ilia R. -tan A_ sWiiw(tt 1n. Johns_ CLERKS: Sybil R Sellers, Evelyn JGabrie: Ann ?.wakenbtrg, Anna cella R Rosenthal, ID T Swan CLERKS. Grace V. Mills, Zeta 34, Gibson, Glenna Lasater. -1, Gabriel, CLYDE !'E- Clyde OAKLEY PRECINCT NO, 2 CLERI.'S: Vita Adeline Dari, Mae POLLING PLACE Clyde Comma- Killers, Loretta Krllry, POLLING PLACE: Contra Costa lMorr1r, Elizabeth Gohby. nity Club.C7vde. A_NTIOCII PRECLNCT N0, ds Co, Bldg, (Court Room), O Hara rr'T7QMrRG PREY'INCT NO, 32 L2•4PECTOR: Helen M Evans. POLLING PLACE: George Irvine Ave. R Oakleyy POLLING PLACE: Ambrose Me- JUDGES: Edith C Henderson, An- (Garage► 618 - 7th St., Antioch. ItiSPFA`TO • Johanna Jesse, mentary School (Auditorium), 3105 ne V. Ileters(tn, INS . TOR: Edna Irvine. JUDGES: Anna M Gott, Kate Van Willow Pass Rd.. Pittsburg. CLERKS: Gladys S White. Bernet- JUDGES: Ivy E Alexander, Maude Kaathoven. TA'.cP,'POR: Eaelvn M. Ambrose. to McCumber. Hazel E \e'!!1_ R_ Mehattey, CLERKS., Evelyn Jesse, Edith JUDGES: Helen C. Graces, Opal N7CHOIS PRECINCT NO_I CLERKS: Edith I. Ayo, Beverley Weiches, Flora Broderick, G. Bem. POLLING PLACE: Nichols Com- R. IiBls, Lily A_ Iiftshew. OAKLEY PRECINCT NO, s CiF.RKS• Vabie G Mason. LNs C munity Hall =3 Wellington Ave- ANTIOCH PRECLYCT NO,2a POLLING PLACE: Live Oak Farm Vathfn s. Rmelin Azevedw Nichols POLLING PLACE: FFoyd Innls Center Cor, itwy. 4 & Live Oak r11'1');RITRG P1111"'KM NO, 33 [A2\CPIYTOR: David 1i. Osborne. IGanrggrrl 920 - 4 St., Ant h. Ave., C)nkiry POLLING FM.A(F*. Frances Russet JUDG S. Melia It. Caudel Loretta Ihi1FI'El6i'()lt• Irene GrangneilL iNSPF:T'Xit: Richard O. llu R(hes. (Gar-t"It. 120 F•r�ont St., IMttsbure, G. Vlach. Jt'IX:E'_S: Mildred Inngs, Gaudio JUDGES: Henrietta Neal, Muriel LTTCPrrTOR: Hot* M. Guzman. CLERKS.: Juanita Edna Clark. L Greene_ Leal. JUM:FS: Frances Russe, Sarah Gladys M. McMillan, Evelyn L. Ras- CLERKS: Grace Douglass, Freda CLERKS: Lucy Lindsey, Nathalie Rose Negro, musseen. McGeerhan. Faye Kirkpatrick. Thomas. Carrie B. Evertsen. �f � , 1". 1-111 ---------ij.1 1--,-1-, 1 .11 TUESDAY, MAY 13, 1956 _ - i 495 I OAKLET 12to .`ccr NO i POLLIICG PLACE Qakiey vl4imea'a pp, 7 ClII�`sPEL � Entlaad JUDGES: Rose M. Aleadoea, Eal- 11. 11 � po�tp�pYa Mae .l I ucflleullne �!C tol F 11 , �' O 1%Mx=wr 1!'O:i PPO_LLING PLAN Raadio Auction ' 's 8 IS�'SPHD(ti'!Oi,Oakley. , . R r JUDGES: Da%�t?J_Da13L Jesse Garland. I 11 is C`LEPI4: Lucille G. Manu WS- a B4TASt.1-1 rjema \lBI�Q.\CT\'0.1 POLLING PLACE: Setbel Island haprovemeat Club Steaae Rd„ Beth- el Island. INSPEC"wit• Atha J. Walker. r, - Ea: IAC IiyatL E�dStbe L 1Cl.It1.5da J. Hasley, Don L11 L �' lemar. 8 t'OLLING PLr NO.1n-d _: Impprroot*e hent Club. Shone Rd. Beth- , - + el IUand. - 6 INsPF]CI'OR: £lora B. Slda JUDGES: Maude At. Raakia, Mari- , Gane Saav�. - CLTiRKS: Ltllian Marshall, Jets- nette Anderson. Alice Socebatd. 8E " �.-hm el-.m—s�11 – t, s I�I II,-,1II.�,-t,iL I . - L I I I I I I I I I I IIII!IIIi,Ii:I�-I�IIiiIIIII�II�z�!�jt;II��!�I,I�!�� .1= j Dated this 1st day of May. 7956 a, W. T. PAASCII• i, County Clerk of the County � � .. of Contra Costa. State of Caltforala, �, 4 �, F The foregoing order is passed by the unanimous vote of the Board. And the Hoard takes recess to meet on Tuesday, May , 1956 at 9 a. m. in.` " the Hoard Chambers, Hall of Records, Martinez, California. "" f-f' ,�."" ,,,, ATTEST: iiT. T. pAASCH, CLERK 7 r Li ByF / z 7 i Deputy ler � } .'t1 Y _ 2 5,� S Ir I F �a , `�, ri i i ,l' F J .: .. .. :: a: ,+ , ,. I , x" S , 4 r ."yi '. 1} { R-,. 5 ; V 0p II e � yK} }? 7, k p S}j � } .' n i� 1II a . . ,I i "� Is �. . j}t p - . .d t1 t i P.:. i g� STATE OF CALIFORNIA ) COUNTY OF CONTRA COSTA. ) SS. I, W. T. Paasch, County Clerk and ex-officio Clerk of the Board of Supervisors, in and for the County of Contra Costar 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, maps and transcripts in actions or proceedings before the Board of Supervisors, or 4 otherwise filed in my office pursuant to law. f I further certify that the foregoing records were micro- 4 filmed under my direction and control pursuant to the provisions of Sections 25105, 25202 and 25205 of the Government Code, ilitness my hand and the Seal of the Board of Supervisors 4 affixed this 23rl day of jaruary , 19 '?__,__._ ~ W. T. PAASCH, County Clerk and ex-officio Clerk of the Board of Supervisors. ` (Seal) �} i by 6/14i,m Deputy County Clerk REEL � 134 E SUPERVISOR'S RECORDS volume; 59 x CONTAINS. , •4 August 23, 1955 TO May 1, 1956 • t F (S SX S t /rf