Loading...
HomeMy WebLinkAboutMINUTES - 12231946 - Sup Rec Vol 42UPS CCORD5 VOLUMC OvER N Dec. 25 , 94tolt0 110\1 Monday, December 23, 101+ 61 -- Continued In the Matter of Notice by Housing Authority of the City of Richmond of property to be declared surplus. A notice by the Housing Authority of the City of Richmond that site CAL-4177, together with certain structures and site facilities will be declared surplus in the near future, provided favorable action is taken by the Board of Commissioners; is read to the Board, and IT IS BY THE BOARD ORDERED that said notice be referred to Supervisor Ripley for investigation as to the possibility of the County's acquiring that portion which r is occupied by the Infirmary. In the Matter of Sale of real property owned by Contra Costa County (portion of Walnut Creek Memorial APPOINTMENT OF APPRAISER Hall property). MI REAS, this Board of Supervisors has heretofore authorized the Clerk of this Board to notice for sale and receive bids at public auction for a portion of the real a property owned by Contra Costa County and known as the Walnut Creek Memorial Hall property, and A, WH...FSAS, bids for the sale of said property were received by the Clerk of this Board at public auction on December 2", 1946, and WHEREAS, this Board deers that it should have an expert opinion as to the fair 4; market value o_' same before confirming o approving said sale; M= N0 :7 THEREFORE, upon motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY :n-E BOARD ORDERED that F. A. Marshall, Walnut Creek, California, a real estate broker, be and he is hereby employed by this Board to advise and consult y with this Board as to the market value of the real property herein referred to. r The vote of the Board on the foregoing order is unanimous. In the Matter of Recommendation that Section 2.6 or the State x . Planning Act be amended. kn HEREAS, Section 2.6 of the State Planning Act provides as follows: All members or the commission shall serve as such without compensation, except reasonable traveling expenses to and from their usual place of business to the place of Y meeting of the commission" and s r WHEREAS, this Board of Supervisors deems that said members of the commission should be entitled to compensation for their attendance at meetings to be fixed by the Board of Supervisors; rhe." NOW, THEREFORE, this Board of Supervisors hereby recommends to the Legislature of the State of Califcrn a that Section 2.6 of the State Planning Act be amended so as to provide as follows: firL That all members of the commission shall receive compensation for their attend- ance at each -meeting in a slm to be fixed by the Board of Supervisors and not to exceed the sum of ilD.00 per meeting in addition to reasonable traveling expenses to and from C their usual place of business to the place of meeting of the commission. IT IS BY ?'HE BOARD FUIT-71+CE R ORDF-RED that a copy of this resolution be sent to Senator T. H. DeLap and Assemblyman George Miller, Jr. The vote of the Board on the foregoing order is unanimous. In the Matter of Request by County rospital Superintendent for trust fund. Paul Rhodes, County Hospital Superintendent, appears before this Board and re- fqueststheestablishmento: a trust fund for the deposit of monies in the possession o a 11onday, December 23, 1?4' Ej -- Con'inued Patients in the 4ho.srital who wish the :os:ital to hold said monies for theca, and said Superintendent also re.;uests that if such a trust fund may be established that r he and two employes of the County Hospital be authorized to withdraw monies from said trust fund at the request of the patient to whom it belongs, and Upon motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said matter be referred to the District Attorney for his opin- ion on the establishment of such a trust fund. PMr The vote of the Board on the foregoi.ng order is unanimous. In the Matter of Communication from Frank hiulks regarding f zoning in Kensington Park. w A communication from Frank Mulks is read to this Board, in which communication certain information is requested regarding zoning in the Kensington Park area; and On motion of Supervisor ^ipley, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said communication be referred to Thomas G. Heaton, Planning Tech- t E2 nician, for answer. The vote of the Board on the foregoing order is unanimous. In the Matter of Report of the California Adoption Survey r.. Committee referred to Board by County Supervisors Association of California.1- A report of the California Adoption Survey Committee is filed with this Board by the County Supervisors Association of California, and attention is called by the Association to certain recommendations in said report and request is made that this J Board consider said recommendations and advise the Association of their opinion con- cerning them, and On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said report be referred to Mayne Vasey, Director, Social Welfare s Department, wit! the request that Mr. Tose, exa=ine same and report to this Board his opinion of the recommendations. The vote of the Board on the foregoing order is unanimous. In the Matter of report filed by Contra Costa Public Health Association. The Contra Costa Public Health Association having presented to this Board a f report on Sunshine Camp for the month of October, 1946;A IT IS BY 'i-^ BO RD O=_DZEthat said order be placed on file. In the Matter of Adoption of Ordinance No. 379. n. A form o: ordinance amending Sections 6 and 7 of Ordinance No. 365 (Salary Ordinance) having been presented to this Board; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be and the same is hereby approved and adopted, and the County Clerk is instructed to publish same for the time and in the manner w, as prescribed by law in the "Contra Costa Gazette." G The vote of the Board on the foregoing order is unanimous. R- Mondays Decetber 23, 194: -- continued In the I.:atter of the gee_in.- on proposed. Ordinen'"e of -he County of Jontre Costa adopt- in4 detailed and _precise clans regulatine., the use of land in the unincorporated area of the County of Contra Costa, based on the re- port of the County Planning Commission of the County of 6ContraCosta, State of California, adoptin precised sections of the Master Plan, and detailed and pre-y cise plans based thereon for car- ntwinportionsortheurincoraora- ted area of said County, re girt of findir.,s, su.-s_aries of :;eeri^-s ,,:;d reco endetions of seid Coantg Uanninz-to the =oars: of Supervisors of t::e County of Contra sk,Co:.ta, estate of Celi orcin, rdopted spursuanttojectionofthe rlanni s ntk.. r'.Ct, rf Ler the do^tion of the Easter clan for said County by said Board of ;uperviso:-s on December 10, 1945, a certified copys of which was filed with said Board of :supervisors on the 11th day of September, 1946. JEMEAS,AS, this roan?:her-.°tofore by resolution entered in the Ylinutes of this Board on October 21, 194 referred to the Planning Commission of the County of Contra Costa all of the protects and re-nests for proposed chanLes in the precised sections of the !`Aster Man and detailed and prec-ise plans based thereon for certain portions of the unincorporated erre of seid Count7, report of "indin .s, summaries of hear3r s, and recomzendatiors of sr id :aunty Fla ir.; Com:^_ission to the Board of Supervisors of the County of %.ontre Costa end ado;ted by said Planning Commission R on joptember 10, 1946 and filed with the Board of Supervisors on September 11, 1946, and ERAS, in the resolution ^? the "?oard of Supervisors entered in the minutes on October wl, 194.: said -retests and requests for proposed changes herein referred to tere submitted and referred to the Contra Costa Oounty Planning Commission Y for the purpose of cons iaerin- sll of the s-ate end for rreperin_- a report thereon, and directin,_ t".at an -ittented copy of ..sid: report be filed with this Board of Supervisors within forty days from the date of said resolution, and he tie for fill_, said r -port with this 3oard :•pas regularly extended by this Boar: of SL-;ervisors to I. ondays Decerrtber 23, 1945, and the re-port o. the Count, Planning Co=ission of the County of Contra Costa on proposed c2nenges in the ::r_cised sections of the Master Plan and f e detailed end rrecise pin s besed thereon for certain port'ons of the unincorporated E area of said Count;, resort of f'i~.dinr s, sum.:.sries of I- e-rin s, and recormendat ions of said County llannirZ -;o=mission to the 2oared o" ju--ery sors of V? a County of Contre Costa, 3tnte of ;alifor::in, _dorted by saint Planning Comr-iss;on ;eptembor 10, 1940 filed .pith this -oard of Su=erv_sorr 3ep1*.n--:3er 11, 1946, having been filed with this Soared on the 23rd edgy of Sete..-:;.?r, 2940; y Upon notion of Supervisor ^u=ings, seconded by Supervisor Trembnth, IT IS R BY BO.UW 0103RSD that s+air report of the Planning Contission be by this Board taken under consideration and sub=;ss;on. The vote n f the Board on th rnrecoint order In unanimous. In the :.at er of the Annexation of Territory to the San labl o County r'ire Protection .)istr=C+. on the wand dap of Jeee^ber, 1946, a resolution was passed by the Board of -ju *rvisors of the County of Contre Costa, State of California, to the effect tient certain territory contiguous to the San "rablo County ?Fire Protection f 1 Londnr, December ^3, 1945 -- continued District, would be benefited by annexation thereto, end setting the 23rd day of i December, 1946, at ten o'clock A.a`:. in the Chambers of said Bca rd of Supervisors in the ?call of Records, at Martinez, California, as the time end place for the .hearing of said annexation end setting Further the proposed boundaries of the annexed terri- Y tory; and the Clerk of said Board was directed by said`resolution to and did have published a notice of said time and place of hearing, once a week for two (2) successive weeks in the SAN ?',ASLO TSPS, a newspaper of general circulation, circulate in the territory proposed to be annexed and roost if"rely to give notice to the in- habitants of said territory as shown by the Affidavit of 4zeline Morrison; and JH3RZ.-IS, the said he-raing was held at said time and place end no objections to the said proposed annexation were made either prior to or at the time of said hearing. rt M 'O , ' BOARD OF S'€PEMSORS OF-no caul ' of CORA CQ3i'A HEREBY,.DZTERIM—33,: TZV said proposed, annexed territory will be benefited by being in said District and hereby orders that the hereinafter described territory is et;tT annexed to the said vistrict. 'he ,territory to be annexed is described as follovrs,x to-wit: Beginning at the intersection of the easterly line of State Highway with the south line of Road 20 as shown on *.yap of San Pablo Rancho, filed 2isrch 1, 1894, and running thence easterly along said south line being along San Pablo Fire Distrie line to the intersection thereof with the east line of Rollingwood Subdivision filed April 6, 1943 in Book 26 of Maps, at -page 915, extended southerly; thence southeasterly to a paint on the nort' line of Road Ilio. 7 opposite the northeast corner of Lot 15, ' map of Forth Richmond, filed July 11, 1910 in Book 3 of :aps at pace 59; thence south- westerly along said road to the north line of lot 137 of the man Peblo Rancho; thence s continuir; aloes the r'ire 'Jistrict line westerly and northerly to San Pablo Creek, and westerly along said creek to the east line of aforementioned ;Mate Hi:-rhwey; thence northerly to the ,point of beg_nning. AYES: Supervisors - 3. S. Ripley, H. L. Curings, Ray S. Taylor, d. T. Buchaha z., R. X. Trembeth. NOES: Supervisors - 130IE. ABSENT. Supervis ars Kala Y ..^kSeYR;fi4r In the !Latter of the Annexetion of Territory to the San Pablo Y } , County .Fire Protection District. WHEREAS, on the 25th day of November, 1946 a resolution Wlffs passed by the g Baas of Supervisors of the County of Contra Costa, State of California, to the Y" effect that certain territory contiguous to the San Pablo County Fire Protection District, would be benefited by annexation thereto, and setting, the 23rd day of December, 1946, at ten o'clock A.K. in the Chambers of said Board of Supervisors in " MIN v , the Hall of R^cords, at Yertinez, California, as the time and place Por the hearing s of said annexation end setting further the proi)osed boundaries of the annexed terrf- z- t tory; and wIMRSAS, the Clerk of said Board was directed by said resolution to and did have published a notice of said time and place of hearing, once a week for two 2)' successive ,,$e.:s in the SAH PAMO _NZI- 5, a newspaper of generel circulation, circulated r in the territory proposed to be annexed and most likely to give notice to the inhabi- tants of said territory as shown by the Affidavit of Azeline Morrison; and E M EREAS, the said hearing was held at said time and place and no objections t r= to the said proposed annexation were made either prior to or at the time of said U hearing. f= NOW8 THEREFOR::, M BOARD OF SUPE SORS OF THE COtT?'i'Y° OF c0114TRA COSTA BBRE yr = f k BY DB-RAffIaS, that ,proposed annexed territory will be benefited by being in said, _ t sr District. The territory to be annexed is described as follows, to-wit: t z i 2::onday, Dece=ber 2:., _19-16 -- cont;Inued i Co=ercir.E at a i:o!--t on t_e line of t::e Rolli_nei ood :subdivision, said Yoirt bein.- 3 feet frons th.e dividin;, line between a_ lot :esi,nated as "Lot L" on said subdivision, and Lot 22, _lock S, of said Roll ing-nood Subdivision; thence 5f North 19 decrees a -inutes 120 s_con4s Salt, a distance of 401.12 feet, more or less, to a roint on the southeri- Counlary line of the ?siz—riele Calf Club Tract of land; thence .,"est 372 feet; thence North 34 eyrees :lest, n distence of 530 feet; thence North 85 de;reas 30 minutes ::est, a distence of 155 *,..9t; thence North 4 degrees ;`les , a distance of 2-60 feet; t':e::ce :forth. :;3 degrees 30 minutes 3ast, a di•stanco of 1030 feet; thence ?:orth 34 decrees .;esL, a distance of 525 feet; thence South 47 degrees Jest, a 4istance of 810 feet;tbenee !forth 31 decrees ''lest, a distance of 700 feet; thence north 77 decrees .:est, a distence of '10 Feet; thence ":orth 17 degrees :test, a distnnee of 550 feet; thence Nort-h 0 degrees 35 ninutes 50 seconds West, a dis- tance of 7nO feet; thence elor.-' the -40utherly Uri of Rona TIo. 24, as said Road No. 214 nov exists the followin._- c-urses an:' istences: North 86 degrees 15 minuses Last, a distance of 599.4= feet; South e2 decrees 5 minutes 30 seconds Zest a distance of E 357.09 feet; then-ce -louth 64d rees 40 minutes 55 seconds 3ast, a distance of 258.10 feet; t_.;_rce .south+ 61 Z4_z,Tees 26 mi nutes 40 seconds mast a distance of 230.43 feet; thane South 82 de,r-_s 14 minutes 20 seconds ;:ast, n distance of 307.41 feet; thence North 87 de:, tees .07 minutes 50 seconds 3nst, a distence of 902.98 Peet; thence Nor.h ?S deGe::s 40 M-4nutes 20 secon,s Spat, a distance of 495.22 feet; thence North 86 decrees ;? .;nutes `0 seco: s 3ast, a !iztence of 348.2" feet; thence leaving said Southerly line of said road l. o. 2.1-, as seid Road :'o. 24 now exists on the Eroun A. and runni K; .;outh 1 de,-ree 3: =;nztes .20 seconds st, n distprnee of 214.49 feet; trance South 1 5 --inutes 20 _-econds lest, a distance of 680 feet, MOre or les to the corner :f the fence; '-ecce Sout fr:?-,terly 192 feet, more or less, to a point in the Sesterl,.- :aol. indnry line of the =ei: .e°e ;olf Club tract of land; thence South 54 degrees .izst, s 6-1istar_ce of 968 feet; `hence South 11 de;—l-es 30 minutes 383t, a distl nee of .514.G6 feet; thance Joi th 4_7 !3 re0 s a i- to eg of 185 Peo • thence South 180 feet; thence South 20 degrees .jest to a point on tee Northerly line of Lot 1328 San Pablo Rancho; tzer_ce in an e::sterly direction along the Northerly boundary line of said Lot la?, San i sblo _.encho and =not 131, San Pablo Rancho to the boundary line of the ;:an Fnblo ien;trry :)Istrict; thence South 0 degrees 10 minutes 50 seconds fiest to the northeasterly corn.-r of the Rol: in--..mod Jubdivi.,ion; th.ace North 89 decrees 49 rinutes 10 seconds ..est, a distence of 72' feet; as delineated on the =ap of slid Sub-4ivision; '"ance South 60 degrees 31 minutes 2:, seconds :est, a distance of ti 300 feet alon:- said boundary ?i^e; thence .or h. 44 degrees 0 minutes :'lent, a distance of 225 feet alo sa;d bound-.• line; t'.-e.ce due .lest, d! ;tare of 30 feet to the h point of behinninI of de^cr_ation. AYES: jL':?_i^.S - j. J. 3i«1- , Cu—fn'Jf Ray S. Taylor, s, j.T. Buchanan, 3. J. Trenbath. N0-3: Supervisors - :'023 ABS"-:71:Su-,ervisors - ";CN3 X And the Board adjourns to .met on :Zonday, Deeezaaber 30, 1946 at 10 o'clock A. L. e,IT=n of tile Board of junervisors ATTEST: C er y^ EEFO.RE TrE BCARD OF SUPERVISORS t NDAY, DECEMBER 30, 191+6 i .10JNJORNED SESSION 0t__-LC-_K P ccEN': H:31% W. J. BUCO .ANAN C-N IFUMAN; SUP=I 13ORS S. S. RIPLEY? ii. I :t' :I::vS, R=v S. TAYLOR, T. =.!az"':z.PAFSCH, CLERK. In the Matter of Report filed by Richmond Society for Prevention of Cruelty to Children and Animals. A report for the month of December, 19+69 is presented to the Board by the Richmond Society for the Prevention. of Cruelty to Children and Animals, and IT IS BY THE BOARD ORDERED that said report be placed on file. In the Matter of "uthori=ing District Attorney "Cl -file Disclaimer in Action No. 23552-S. h''E EAS, the County of Contra Costa has been named a party defendant in an action pending in the District Court of the United States in and for the Northern District of California, Southern Division, entitled: "United States of America, Plaintiff, vs. Certain parcel of land in the County of Contra Costa County, SAN PABLO q. SCHOOL DISTRICT, et al. , Defendants," No. 23552-S; and WHEREAS, it nprears thfzt the County of Contra Costa has no claim or interest C December 30 in or to the land subject of said action; and fi x r r r Costa advises that all taxesZiE..EAS, the Ta_. Collector .a_ the ,,Dunt, o_ Contra and assessments against said property have been paid; and ttiTHERF,AS, the United States of America has rad title and possession to said land isince the filing of a Declaration of Taring in the above entitled action on the 3rd day of August, 1944; NOW, T N EFORE, 3M IT RESOLVED BY E BOARD OF SUPERVISORS OF THE County of Contra Costa as follows:r That the County of Contra Costa has and makes no claim to any right, title or interest in or to the land subject of the above entitled action, or in or to any com- pensation which may be awarded for the taking thereo`_', and the District Attorney of 1Contra Costa County is hereby directed and authorized to file an appropriate Disclaimer; tin the above entitled action. In the Matter of Correction of Erroneous Assessments. t J. M. Reid, County Assessor, having filed with this Board his request for cor- frection of the following erroneous assessments appearing on the unsecured Assessment Roll for the fiscal year, 194--191r62 in accordance with the provisions of Section 4986 of the Revenue and Taxation Code, and said request having been approved by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized to correct said erqroneousassessmentsasrequested by said County Assessor, and as follows: Assessment No. 12£2 F. Blakeslee is assessed with personal property being for a boat assessed at 3250.00. This is a double with assessment No. 1220 and should be cancelled, Receipt #374 was issued on assessment Assessment No. 233' Dorsel Jaden and Max Kestner is assessed with personal property being for a boat assessed at 3150,04. This is a double with assessment #754 land should be cancelled. Receipt #W, was issued on assessment x#754. Assessment No. 2540 A. ',. Brampton is assessed with personal property being for a boat assessed at k300.00. This is an erroneous assessment and should be can- celled. Boat was assessed in Alameda County and tax paid there. Assessment No. 3.313 '%'esley A. Bates is assessed with personal property being for fixtures and merchandise assessed at 5413--: '. '"his is an erroneous assessment and should be cancelled. Assessment No. 26=+4 Roy Castle is assessed with personal property being for a boat assessed at $750.00. This is an erroneous assessment and should be cancelled. Boat was assessed in Santa Clara Co, and tax paid there. Assessment No. 1334 J. Cogswell is assessed with personal property being for a boat assessed at M?50.00. This is a double with assessment rel'-+31, and should be can- celled. Receipt ;42203 was issued on assessment #1401. r Assessment ,.o. ?200 Sara Castagnetti is assessed with personal property being for fixtures assessed at w490.00. This is an erroneous assessment and should be can- celled. Assessment No. 2668 A. T. Emmerton is assessed with personal property being for a boat assessed at 5600.00. This is an erroneous assessment and should be can-r icelled. Boat was assessed in San Francisco County and tax paid there, Assessment No. ?392 John !. Moore is assessed with personal property being for . a boat assessed at $250.00- his is an erroneous assessment and should be cancelled.T Assessment No. 3097 Chas, Gawthrop is assessed with personal property being for a boat assessed at 4100.00. This is an erroneous assessment and should be can- celled. Assessment No. 3094 Caesar Malerbi is assessed with personal property being for a boat assessed at $500.00. This is an erroneous assessment and should be can- celled. Boat wes assessed in San Francisco Co. and War Veterans exemption claimed athere. Assessment No. 3981 A. C. Smith is assessed with personal property being for cattle assessed at $1600.00. This is a double with assessment #3299 and should be can . z celled. Receipt : 1126 was issued on assessment 3299. l r s December :C, 194c"'? -- Continu-d Assessment No. 2630 ,Ernest Nlestwood is assessed with personal property being t for inrrovements assessed at „250.00. This is an erroneous assessment and should be cancelled. The vote of the Board Dn the foregoing order is unanimous. In the Matter of .Establishing Election Precincts and Appoint- r went of Election Officers for Election of Five Directors for County Soil Conservati,:^n District. a General Election will be held thr-onghout the territory embraced f within the boundaries of the Contra Costa Soil Conservation District on Tuesday, the 4th day of February* 1,471 and WHEREAS, Sections from '9200 to 9222 of the Public Resources Code of the State r 3R`• of California provide that said Election shall be ^_onducted by this Board of Supervisors x and the County Clerk. 1iCid, i`HEREFORE, on motion of Supervisor Cummings and seconded by Supervisor M Taylor, IT IS BY THE BOARD ORDExED that the following described election precincts be established for said election, the following named persons apTointed to serve as elect- ion officers and the following named places designated as polling places, to-wit: CONSOLIDATED PRECINCT N0. I: :omprising lands within the Contra Costa Soil Conservation District and being wholly or in part within the following voting precincts: Brentwood - 'Jos. 4 and 5 Orbisonia Lone Tree - Nos. 1 and 3 Clayton Pittsburg - Nos. 17, 19, and 20 Cowell Nichols Concord - `Jos. 4 and 10 PULLING PLACE: Christian. Endeavor Nall, Clayton Address INSPECTOR: Mrs. Sigrid K. Frank Clayton Rd. , Concord JUDGE: Ethel Olson Rt. 4, Box 466, Concord w{ CLER^.: Mrs. Mary A. Matz Clayton CLERK: Clayton :,d. , Rt. 2, Box 447,Mrs. Saran J. Shack Concord CONSOLIDATED Q0. 2: -- C'omprising lands within the Contra Costa Soil Conservation District and w lolly or in part within the following voting precincts raw St. Mary's Lafayette - *Jos. ?, 21 39 41 5, and 6 Moraga Pleasant Rill Orinda No. 3 Saranap - Nos. 1 and 2 Alhambra Walnut Creek. - Nos. `, h, 7, and 8 POLLING PLACE: Soil Conservation District Office, Corner Bonanza and Putnam Avenues, U"alnut Creek Address INSPECTOR: Lucinda F. „issotto R.F.D. , Pleasant hill, Concord Oak View t. 1 ConcordJUDGE: yrs. Cornelia U. .,ied Box 325, Ave. ,, CLERK: Mrs. Hazel A. Sellick Alamo Rd. . RFD, Walnut Creek CLERK: Iulia decoder Memorial Highway, RFD, Box 2, walnut Cre k CONSOLIDATED PnFCINTC`T NL. : --- Comprising lands within the Contra Costa Soil Conservation District and being wholly or in part within the following voting precincts: Sar. Ramon Danville - "Jos. 1 and 2 Alamo assajara FOLLING PLACE:American Legion, :fall iuilding, Denville k INSPECTOR:canna L. Barris:n "fain St. , Danville y JUDGE:Edith 'sierra Box 128, Danville a a§ CLERK:Flora }`.. Egbert Danville CLERK:nose B. Ferrera Danville CONSOLIDATED PRECINCT N::. 4 -- I-omprising lands within the Contra Costa Soil Conservation District and being „_hcl y or in part within the following voting precincts: Pacheco - ?tos, i and 2 Mountain View - ,dos. 1, 2, and 3 Associated Clyde Vine :fill Port Costa No. 2 Martinez - No. 20 Port Chicago No. 2 i j l December 30. 1044. PGLLI„C 1-1.:A".:.: Pacheco "'o;.: Hall, Facheco Nnr.e Address INSPECTOR: Lisa D. Hook RFD, Concord t JUDGE: Beatrice Leonhardt Sox 2063, Concord onlay, December %3, 19=-61, -- Continued 17. it In the Matter of bid received for construction of Fire "rouse Building; to be located on Highway u24 aeoroximately opposite Ambrose Schcol west f' Pit bur Mt Diablo Eire rotec Uon lstrict. Tnis Foam having heretcfore advertised for bids for construction of Fire House v Building to be located on Highway X24 approximately opposite Ambrose School west of Pittsburg, and tz?is being the t--e and -lace set out in said notice for receiving of bids, the following bid is received and read to the Board by the Clem, to-wit: B otal Amount. of BidDameo`_' idler rJ• Ve--ev f ons truction Co. 1V1 Thereu on said bid is c;nsidered, and upon motion of Supervisor Taylor, seconded by Supervisor Cummings. IT I7 BY rHE BO-BD ORDERED that action on said matter be and the same is hereby postponed for -cne veers. t The vote of the Board on the foregoing order is unanimous. In the Matter of Authorizing Paul Rhodes, SurerinWendent of County ios:ital, cto estab- lish trust fund with. in?: 4'_' Martinez. h; Upon notion of Supervisor Ripley, seconded by Supervisor Trembath, IT IS BY THE BOARD OPDE.ED that Paul Rhodes, Superintendent of the County Hospital, be and he is hereby authorized to establish in the Bank of Martinez a trust fund for the purpose of depositing therein monies which are deposited with him in the course of his employment k as said Superintendent of said hospital by various patients. IT IS BY HE BDSnD ruhirE- 0 DER D that the following named persons be and they are hereby authorized to draw upon said Fund for the purpose of re-payment to the per- sons entitled thereto, by the Superintendent of the said hospital in the course of the operation of said 11ospi,31:tPkg Paul Rhodes, Superintendent of Contra Costa County Hospital, Elaine Branchconb, office employee of Contra Costa County Hospital, Etta May Ma4ors. office employee of Contra Costa County Hospital. 14ThevoteoftheBoardontheforegoingorderisunanimous. In the Matter of Appointment of Noble Newson to position of Airport 'Yanager. The Civil Service Commission having heretofore, on December 16, 1946, filed with this Board a certification of the following named persons on the eligible list for the position of Airport Manager, to-grit: Kelso 'Wallace J. 054 Castro St. , Apt. , San Francisco, 14,Kelso, Thomas. Joh: J.2 30 Nichol Court, Richmond Newsom, Noble t. 1, Box 124D, Martinez, and this Board having interviewed each of Che above named persons and 'having consid- ered same; i Upon motion of Supervisor Cummings, seconded by Supervisor Tavlor, IT IS BY THE BO"rD ORDERED that N ,ble Newsom be andd he is hereby appointed to the position of Airport Manager as of January 1, 10`7 at a salary o4.f .5374.00 per month. The vote of the Board on the foregoing order is unanimous. In the Matter of Aut:^_orizir4 District Attorney to notify Western Engineers, Inc. . re contract, ?gaster flan for F. Buchanan Field. i Upon motion of Supervisor Cummings. seconded by Supervisor Taylor, the Dist- ! rict Attorney is directed to write the following communication to Western Engineers, Inc. : This is to notify you that the Board of Supervisors, Contra Costa County California, have a warded v,au the contract for master planning Buchanan Field in accordance with standard practices now in effect. j Ij I K 1_O 35 1 Monday, December 30, 191+6, - continued This letter is also your authorization to act as our agents in negotiating with any or all Federal Agencies for the immediate acquisition of Buchanan Field and the necessary equipment to properly maintain and operate the d airport. 1 Your attention is called to the importance of the early acquisition of the s airport by the County that the G.I. training program may be set up and that hangars may be built to house the large number of aircraft now opera- ting from this facility." The vote of the Board on the foregoing order is unanimous. In the Matter of granting permit to E. E. Brownson to erect a ceramic shop in S. D. No. 3. E. E. Brownson having filed with this Board an application for a permit to t erect and establish a ceramic shop in S. D. No. 3, said building to be located on Lot 6, Highway Junction Subdivision, and said application having been referred to the Planning Commission of Contra Costa County, and said Planning Commission having rec- ommended to this Board that said application be granted and having stated that they have on file a letter from Joseph W. Barkley, County Surveyor, stating that the plans comply with the requirements of the Earthquake Law; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for permit be and the same is hereby GRANTED. tk The vote of the Board on the foregoing order is unanimous. In the Matter of denying request to have permit granted Dr. Joseph Lorber r_- set aside. WHEREAS, on July 1, 191+6, protests were made with this Board to the permit granted by this Board on April 1, 191+6 to Jr. Joseph Lorber for a dog and cat hospital near Lafayette and request was made that said permit be rescinded and set aside, and this Board having re-referred said matter to the Planning Commission of Contra Costa County for reconsideration, and said Planning Commission having reconsidered said matter, files with this Board their report stating that they recommend that their original recommendation stand as before and that they recommend that said permit be granted and not rescinded at this time; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the request made with this Board that said permit be rescind- ed and set set aside be and the same is hereby DENIED. it 1i The vote of the Board on the foregoing order is unani mus. And the Board takes recess to meet on Monday, January 6, 1947, at 10 o'clock A.M.y. ATTEST: Chairman C rk r m I r t B= - T:'"' BOARD OF tiUFFRY SOF.S t 1. YOi1DzY9 JAiti't3ARY 69 1947 THE BOARD 'w.T LE' R_^.CtP..%R SESSION AT 10 O'C .0 C .1% PRMTi,7: O.N. + t. J. ..3LlliH;itS.t N, SUT-MV-11SORS S. 3. RIPLEY, H. L. CU,, :Il+uu, RAY S. TAYLOR, R. J. TH11 "T_E. N . T. PAASCI.H. CIAlUtY. The minutes and Droceeaings or the 3oard for and during the month of December, 1946, are read to the Board by the Clerk and by the Board ordered approved as read. In the Matter of reports filed by county depart- ments. Reports for the followini; county departments are presented to this Board and IT IS BY 71F-E 30ARD ORD.7-R`D that said reports be placed on file: ti Y Contra Costa County Health Department for November, 1946; Contra Costa County Isolation Hospital, Foundmaster, and Agricultural Comiiissioner, for December, 1946. In the Eatter of Declaring Ordinance No. 379 duly published. This Board having heretofore, on December 23, 1946, approved and adopted Ordinance No. 379, beim, an ordinance to amend ;Sections 6 and 7 of Ordinance No. 365 Salary Orainance) , and ffidavit of Publication showing publication in the Contra Costa Gazette for the time and in the manner as prescribed by lar having been presented to this 3oard; On motion or Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORD..RED that said 4,ffidevit of Publication be placed on file and IT IS BY THE BOARD FURTTIT.=R ORDS? D that said Ordinance deo. 379 be and the same is hereby declared published. The vote of the Board on the foregoing order is unanimous. In the Matter of Granting Permit to Lee y' Starr to erect light zi manufacturing plant and repair shop, S. D. F"3. Lee Starr having filed with this 3oard an application for a land use permit to erect a light manufacturing plant ane repair shop in :;. D. No. 3, said plant to be located near "t alnut Gree::. on the f olloyk ink, eescribed property: Beg at Sri' corn of Lot 65, Del rarbre Terr, then from SD Y.O.B. alg ctr li or'4' 11 o4lf old tunnel hAy N 62 492 : 52 ft. '.54 164.67 ft and IN 30 45' :" 92.54 to S li of 1.156 , ac parcel desc in need fro= S. J. Silva, et uz to :tate of California dated 6/10/36, rec 5128137, 4.33 OR 385, th alg SD Li S 76 19' E 234.48' to a pt in ?t'ly li of Lot 65; the S 0 24' 30" -. 144,04 f't; to pt of beg,. find said application havi.nz been referred to the Manning Commission and said Planning, Commission having recommenced that said application be granted and having stated that they have on file a letter Prow J-oseph '.':. 3arkley, County :surveyor, stating that the plans comply with the requirements of the :earthquake Law; On motion of u ervisor Taylor, seconded by :supervisor Trembath, IT IS BY TBE I x BO. D ORDS 1' D that said. .emit be and t^e same is hereby G. ' TBD. y ., The vote or the 3oard on the fore ,oing order is unanimous. In the Matter of Approval of contract for janitorial services, Social Service Cffi ee, iL'hmond. A form or agreement between the County of Contra Costa and Agnes Green wherein the County agrees to ay zo =Ignes Green $57.50 per month for services rendered as janitor in keeping the premises of the 7ocial service Office at Richmond, located at 127 University Court, Richmond, in a clean and orderly manner, said agreement being x dated January 1, 1947 anti being from month to month only, subject to termination by E c k t Yonday, January o, 1947 - Continued either party at the ena of any month, providi::g a 30 day written notice is given to the other party, is presented to this Board, and On motion o,' :3upervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORD: ED that said ag reemen 4 be and the sa.,ae is hereby «11PROV7D and IT IS BY THE B0 RD FURT7_.--: CRDE^ 'D that "'. J. Buchanan, Cha;-man of this Board, be and he is hereby authorized and directed to sign said a:reement on behalf of Contra Costa County. The vote o_ t'__e Board on z3:e foregoing order is unanimous. In the IMatter of Reorcanization of Supervisors and appointment of Chairman. Now, at the dour of 12 o'clock noon, the terms of office of Supervisor s Ripley and Supervisor Taylor having expired, S. S. kialey and Ray S. Taylor, the duly qualified a.nd electeu Supervisors of District Fo. 1 and No. 3, respectively, appear and take their seats.FRO On motion of Supervisor Ripley, seconued by Supervisor Taylor, IT IS BY THE. BOARD ORDERED that Supervisor R. J. Trembata be and he is hereby appointee Chairman Fro Tem to receive nominations for Chairman of the Board. Thereupon Supervisor Cummings places in noninazion for chairman of this a Boara of Supervisors,J. 3uchanan, are said nomination havin.- been seconded by a. Supervisor Ripley, the vote on said mozion is as follows: AYES: Supervisors S. S. Ripley,L. Cu.ings, ?ay S. Taylor, R. J. Trembath. Supervisor District No. 4, 'A. J. Buchanan, not voting. DOES: Supervisors - ?gone. ABSENT: Supervisors - None. Thereupon supervisor Buchanan Is neclared to be the duly elected Chairman of this Board for the ensuing tt.o years. e The Chairman of t.:is Board t_,en appoints the standing Committees of this Board as follows: HOSPITAL sME CO2 ITTE_. Supervisors Trembath, Qiple:r. FINACO!,:Y1TTEE: . Supervisors Cummings, Taylor, AIRPORT Cfl .I`II'TE=: Supervisors Cummings, Taylor, Trembath,v In the Fatter of authorizing Sheriff Janes E. Long to use county prisoners to do work at Buchanan Field. P On motion of Supervisor Cu:,rings, seconded by Supervisor Trembath, IT IS BY r TfiE BOARD ORD::ED that Sherif i' James 311. Long be and he is hereby authorized and direct- ed to use county prisoners to clean grass from expansion slabs between cement runways at Buchanan Field ane to replace the tar in said areas with asphalt, the work to be x: done under the direction and supervision of County Surveyor ana County Road Commissioner of R. D. No. 3 Jos. W. 3arAley, 1 The vote of the 3oard on the foregoing order is unanimous. In the Matter of Approval of contract between the County and "'estern Engineers, Inc. re Buchanan Field Mas- ter Plan. Al A written form, of agreement dated January 7, 1947 by and between tine County of Contra Coste, a political subdivision of the State of California, and "testers Engi-4 nears, Inc. , a corporation, .400 i:ontgo-ery _'t. , Sen Francisco, California, prepared by the District Attorney of Contra Costa County, stud which agreement generally provides that for the sum of4 000.00 '' estern Engineers corporation will act in a s Inc. ,. s s consulting capacity in the preparation of the }aster airport Plan for Buchanan Field k x* and will prepare said plan and act in other capacities as provided for in said contract, is presented to this Board, and On motion of ..;up-.trvisor Cu=aLngs, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and IT IS BY 4, S I231onday, January S, 1947 - Continued k TRE BOARD "zr.:'GRD.r:;: 7-K-A.77 4. 3'C'cr;,:ZA be awd he is hereby authorized and air- ' ected to sign saia agreement on behalf of Contra Costa County. IT IS BY Tri BOARD ?{';t ':"'? C::D 1D that D. 1% Teeter, County Auditor, is hereby oraerea to drag his warrants payable to ;"astern ingineers, Inc. , a corporation, r 400 Montgomery St., San Francisco, in accordance with the terms and provisions of said agreement. The vote of the Board on the foregoinv order is unanimous. In the Matter of appropriation Adjustment, Buchanan Field. On motion of Supervisor Cu_^miin s seconded bg y Supervisor Ripley, IT IS BY THE BOARD ORDS::iD that the County ;uditor be and he is hereby authorized and instructed to cancel ;4,000.00 frog Appropriation for Building Construction, Buchanan Field, and t make appropriation: of $4,000.00 for consulting fees, Buchanan Field. The vote of the 3oard on the foregoinrT order is unanimous. In the Matter of Accepting services of Bruce A. McKillen as consultant in the management. of 3uchanan Field. This Board being desirous of obtaining the services of Bruce A. McKillen as consultant to the County in the management of Buchanan Field for a period of six months from this date, anu t_:rough the courtesy of said 3ruce A. McKillen and Western Engineers , a Inc., his employers, said Bruce McKillen caving offered his services as said consult 3 r. ant for said period; On motion of Supervisor Curmings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORD-r.%:M that the services of said Bruce A. McKillen as said consultant for said period of ti.^ie, without remuneration, are hereby accepted and he is hereby authorized to act as said consultant. The vote or the Boars on the foregoing order is unanimous. In the latter of Authorizing payment of request of ri. T. Farrelle for damages to aeroplane. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE y C BO:ARD ORD.I. ED that the County ',uditor be and he is hereby authorized and directed to draw a warrant in the sum. of ;100.00 in favor of T. Farrelle, from the General Fund, to reimburse said T. Farrelle for deme es to his aeroplane at Buchanan Field which were caused throw,-,h tai: carelessness of a county employee, and IT IS BY THE BOARD FUR- THUR ORDa"IRM that said County Auditor deliver said warrant to the District Attorney to be delivered by said District Attorney to said ',V. T. Farrelle upon the receipt by said District Attorney of a release of claim against the County signed by said ;7. T. Farrell The vote of the Board on the foregoing order is unanimous. M. In the Matter of Adopting sy., Land Use Faster Plan for Contra Costa County. Upon motion of Supervisor Cumm1rgs, seconded by Supervisor Trembath, IT IS BY1 r* THE BOARD that the Land Use Master Plan adopted and approved by this Board on December 10, 1945 as the Land Use 3Aster Plan for Contra Costa County for the period 1 commencing December 10, 194: e^d extending to January 13, 1947, be and the some is here- by adopted as the Land Use Laster Flan for Contra Costa County for the period commencin Januar, 13, 1947 and extending to and including January 13, 1948. The vote of the Board on the foregoing order is unanimous. s,, 14 r Monday, January b, 1947 - Continued In the batter of Co=unicatior from County Supervisors Asso- ciation regarding county requirements under Construction and Employment Act. A communication from the County Supervisors Association of California regard ing recent developments in the administration of the Construction and Employment Act and urging that counties explore the possibility of the project by submission of appro- priate facts to the State Board to meet the requirements of Section 18 is read to the Board, and S Y.y s On motion of Supervisor Cu-m—nin s, seconded by Supervisor Trembath, IT IS BY THE 301M ORDi:- D that said ratter be referred to County Surveyor Barkley and County Auditor Teeter for study and report to this Board on the needs of this County that may be included in requests for financial assistance under said Construction and EMmloyment Act. The vote of the Board on the foregoin7 order is unanimous. F In the Yatter of Bid received for construction of Fire ?louse 3uildirg to be located on Highway 124 approximately osiitte ' b se ch of lest f 1'itttsbburg. Diablo Ire ro ect on D strict.) This Board having, on December 30, 1946, considered the bid of Vezey Construct- ion Co. in the amount of 418,385.00 for construction of Fire House Building to be located on Highway ;724 approximately opposite Ambrose School crest of Pittsburg and S having postponed action on same until this date; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE i F BOARD ORDERM, that action on said matter be and the same is hereby further postponed until Monday, January 13, 1947. The vote of the Board on the foregoing order is unanimous. fi y In the W.atter of Authorizing sale of real property oi:med by Contra Costa County at Walnut Creek (Walnut Creep Ps Veterans Memorial ?all property. EREAS, this Board of Supervisors after due consideration finds that the h.. hereinafter described real property is not reauireu by Contra Costal County for public use;y upon notion 0*-' :',upervisor Taylor, seconded by ;supervisor Ripley, 17 IS S THE BOARD OF.D',-_ED that said real property hereinafter described be sold at public auction to the highest ana besi bidder for cash, lawful money of the United States, on 2:onday, January 20, 1947, at 11 o'clock A.','. at the front entrance y of the Hall of Records 3uildir.z, l.artine`, California, and that the proceeds from said sale be deposited into the Count_ Treasury for the use of the County. Said sale is to be mace on the condition that it is the sale of the bare land j only, and that title to any anc all builaings located thereon is to remain in the county; that the county is to have a period of six months after said sale in which to remove any and all of said buildings, includin`, the Veterans' 'emorial Hall, and that the vet- t rr erens organizations are to be allowed free ana co-7D use of said Veterans' ufemorial Hall durinG the said six months period. IT IS 3Y s:.E BOARD 7.:7R^ w CRD'--.--:D that 17. T. Paasch, Clerk of this Board, be u and he is hereby authorized and directed to sell the said real property hereinafter Alr described at public auction to the :,inhest and 'best bidder for cash, lawful money of the United States, upon the followinz terms and conditions: That said stile authorized herein be confirmed and approved by this Board and that the per cent cash deposit on acceptance of the highest and best bid be paid, the 4. V v'.MfF Ionday, January 6, 19,17 - Continued balance of the purchase price to be :aid upon delivery of deed. i IT 13 3Y 7_71HIS 30zRD 7-URTHER ORDER_:D that ". T. Paasch, Clerk of this Hoard, a give notice of the time and -lace of said sale in the manner and for the time prescribes by lave by publication in theU1...'GT KERNEL". e newspaper of general circulation, J( 4 The followins is a :articular description of the property directed to be sold herein: Beginning at the northwesterly corner or lands conveyed to Contra Costa County by deed executes by Mary L. 3urpee et al, recorded in Volume 460 of Deeds, Page 66, records of the County 'Recorder, Contra Costa County, California, said corner being the intersection of the southerly line of Lt. Diablo Boulevard with easterly line of Locust!F St. , thence along said easterly line south 00-27*-30" east 1501 , thence leaving said T easterly lire, south 690 561 east 172.95 feet to the easterly line of said parcel of lard descibea in saia deed recore.ed i , "ol. 460 of deeds, Pane 66, hereinabove men- 4 tioned, thence alone the last mentionea easterly line, north 10 09' west 1501 , to the said southerly lire of :-t. Diablo 3oulevard, thence along said southerly line north 690 57* 30" west 1?1.14 feet to ?lace of beginning. i The vote of the Boare on the _foregoing order is unanimous. In the Matter of Granting r free permit to Clyde ii.. alker to peddle produce in S. D. No. 1. A' Clyde A. sulker, 124 S. 7th St. , Richmond, having filed with this Board an application to peddle proauce in S. D. No. 1 and it appearing from Discharge Certifi- cate No. 84,39141309 that said Clyde "talker is an honorably discharged veteran of 1orld 'z ar No. 2; On motion o,' Supervisor -iple7, seconded by Supervisor Taylor, IT IS 3Y THE { B010AD OItiD.: :.D that saic Clyde A. :'salter ae and he is hereby granted a free permit to A peddle produce in S. D. 1:o. 1, as recuestec, anu the Tax Collector of Contra Costa z.o. County is directed to issue a license therefor. The vote of the Board on the f'ores_oizg order is unanimous. In the Matter of Instructing District Attorney to prepare amendments to Sections 9 ana w 11 of the `'alary Ordinance. On the recommendation of the Civil Service Commission that Sections 9 and 11 of the Salary Ordinance be amended, and on motion of Supervisor Ciu wings, seconded by ik Supervisor Trembath, IT IS BY THE 30:LRD ORD 1_:D that the District Attorney prepare an ordinance anendirg Sections 9 anu 11 of the ;salary Ordinance (Ordinance No. 365) as f follows: Change tae worain6 "county" in the thira line of Section 9 (C) to "permanent".. 3y altering the wording, o- erection (:..) , aectior_ 11, to reaa as follows: SALARF C,. "MAU:ZMR. nn es loyee who is transrerrea from one position to f I another position in the same class shall be compensated at the same step in the salary 'k..5 Y range as he previously received, or in case said enployee has been receiving, a salary above t.:e maximus or the appropriate ranse, shall continue to receive the sage salary. w For purposes or further annual increment within the salary schedule, his anniversary date shall remain the sa.--e as it was in his '_ower position." 5, Add a fur her sub-sect=or to Section 11 as follows:i C,L%?YG :; J!; S: " Y ALLOCATION. An employee who is incumbent of a position in a class which is reallocated to a salary, schedule above that to which it was previously allocated, shall be compensated at the same step in the nets salary schedule as he was receivin;; in the schedule to hhich the class was previously allocated. Or in case the j incumbent is already receivin more than the maximrmc step in the appropriate schedule, X I ie shall continue to receive such salary or the maxi=am step in the new range, which- r k r ever is the treater. ,.n employee who is incumbent o' a position in a class which is reallocated to a salary schedule below that to which it was previously allocated shall be compensated at the sane step in the new. salary schedule as he was receiving in the t f I Monday, January a, 1947 - Continued salary schedule to -hick the class was previously allocated, or in Mase the incumbent x is receiving a salary above the maxi-mm, of the appropriate salary schedule, then his salary shall be reduced in the sane ratio as the salary schedule to which the cuss has been reallocated is to the salary schedule to which the class was previously allo- cated." ay cated." h The vote of the Board on the foregoing order is unanimous. In the Matter of Recommendation by Civil Service Commission that Section 3 of Ordinance No. 325 be amended. The Civil Service Commission having presented to this Board a recommendation 4 that Section 3 of Ordinance No. 323 be amenaed to read as follows: s, Each member of the Co=ission shall receive a cormensation of twenty-five 25) dollars ,per month in peyment for services, together :frlth automobile mileage at the established rate per wile for mileage actually and necessarily travelled in discharge of his official duties" On motion of Suservisor C :--Ln7s, secondea by Supervisor Trembath, IT IS 3Y k THE BOARD ORDEnE'D that said recomendation be referred to the District Attorney for his opinion as to whether or not the Board car hake such an amendment. The vote of the Board on the foregoin;z order is unanimous. t In the I:aatter of :,ppointment kr of Hugh H. Donovan as Civil Service Commissioner of Contra Costa County. R It appearinz to this Board that the original term of Hurn A. Donovan as Civil' Service Commissioner of Contra Costa County will ex-sire on January 15, 1947; On motion of Supervisor Cumings, seconded by Supervisor Trembath, IT IS BY THE BO;,RD ORDERED that said Hush i:. Donovan be and he is hereby appointed Civil Service; t 4 Commissioner of Contra Costa County for the four-year term commencing January 15, 1947 and ending January lti, 1951. SSC The vote of the Board on the foregoing, order is unanimous. In the Matter of Authorizing George B. Middleton & Co. to audit books of Justices of the Peace, San Pablo and Rodeo. On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDEI'ED thet George B. L'iddleton & Co. be and it is hereby authorized to audit u the books of the Justice o1' the Feace, Tent21 Tmynshia at San Pablo, and of the Justice a. of the Peace of the Elleventh Township at Rodeo, for the period from July 1, 1946 to January 6, 1947 at 12 o'clock noon, sail audit to be made at a cost of between 4'200.00 w and `„250.00 but not to exceed X50.00, and IT IS BY 71- 1- 1' BOARD F'7777'1 CRDER-J that the County :4uditor draw his warrant in payment of said audit upon the filinT o' a proper clain therefor by said George 3. L iddleton & Co. The vote of the Board on the foregoing order is unanimous. In the utter of Appropriation A.d- Justment. In order to peg amount due eters employed on a permanent basis for Justice Court 10 at San Pablo, who is leaving county service as of 12 U on January 6, 1947 and who is entitled to vacation with ray or the value thereof, which amounts to ; 130.67, and on motion of Supervisor Cu=ings, seconded 5y Supervisor Trembath, IT IS 3Y THE BOARD ORDERED that the County auditor be and he is hereby authorized and directed to make the following appropriation increase: Monday, January S, 1947 - continued Justice Court 10 - 150 149 Salaries, vacation 131.00 The vote of the Board on the foregoing order is unanimous.aR In the matter of Transfer h of Funds, Veterans' ?ousir,. IT order to provide for Financing county participation in the development of Veterans" Housing Projects, and on motion. of ;jupervisor Copley, seconded by Supervisor) zt: Taylor, IT IS W-- T~: BOg*M 0?D:-:-z-M that the County Auditor set up the Yollmning appro- priation ppro- pr ation out of the Unappropriaated Reserve of the General Fund: Veterans* rousing Projects - 829 goo Special 2c^ease 5500.00. The vote of the 3oa_rd on the foregoing order is unanimous. a In the batter of Exoneration of bond filed under Ordinance No. 187 on grant of franchise for wharf to Union Oil Company. M.MZAS, the Union Cil Company of California by Ordinance Ido. 187 adopted by the Board of Supervisors on December 6, 1925 was granted a Franchise to construct, etc, , a wham' or _ler, said franchise Navin:, been anted for a3 period of twenty years, and said ordinance herein mentioned having required guaranty of said franchise filed with z Contra Costa County and surety bond in the sun of X1,000.00, and at this time the period for which said franchise was granted has ex Aired; w. iyQy, TBS ,.QCP7-, upon notion of Supervisor Ripley, seconded by Supervisor s. Taylor, IT IS BY TBS BOARD ORD-MMD TH.T THE surety bond filed by said Union Oil Compan in the amount of ;,x.,000.00 with Hartford Accident & Indemnity Company as surety there- on, with this Board pursuant to the conditions of Ordinance No. 187, be and the same 1 wisherebyexoneratedanddischarged. s The vote of the Board on the foregoing order is unanimous. t In the utter of Amendments to Section 13 of Construction r and Employment Act. BE' IT BL:SOL7M BY THIS BOARD MAT the Construction and -;nployment Act, Section 13 thereof, should be amended so as to permit construction of jails, court houses, office builcings and libraries by counties; and IT 1S SY TQM- 30A-RD Fu:-T!-7R R`SOLVM that a copy of the foregoing be certi- fied to and forr.arded to Honorable Senator T. TI. Delap and Honorable Assemblyman Georg Miller, Jr. The vote of the Hoard on the foregoing order is unanimous. r rH In the Matter of Authorizing Pacific Gas & Zlectric Company to install lights in Oakley Highway Lighting District. On notion of Supervisor Trembath, seconded by supervisor Cummings, IT IS 3T THE 30,'RD CBD'. D that the i-acific Gas & Electric Company is hereby authorized to in kap stall two 1000 lumen (old. rating, - 100 c.p. ) additional lights in the Oakley Highway Lighting District at the following locations, to-wit: One at Sixth and i:ain Sts. , town of OaP.ley, One at Seventh anr- ;gain ::Sts. , town of Oakley. The vote of the 3oard on the orea;oing order is unanimous.r r r AAAA Y Monday, January 6, 1947 - Continuea y In the Fatter of Petiticn to Establish, organize and fore a county lighting district to r be kno%am as SAX P.+ LO LIGHT= DISTRICT of the County of Contra Costa, State of California. A petition, havint been filed with this Board of Supervisors signed by more than fifteen (15) taxpayers ana residents of the said proposed highway lighting dis- trict, paying for the formation of a highway lighting district to be knoi7n as "SAN PABLO LIGf'TING DISTRICT OF 7HE COLT1711'Y OFCCr:''_'R COSTA, ST.NTE OF CALIFORNIA" under and pursuant to the 'provisions of Sections 19000 to 19 i np291, inclusive, of the .streets and Highways pct of the :tate of California anu to be composed of the territory described in said petition, rr And a bond of 2,000.00 (saia amount having been heretofore by this Board set as the a,-aount of bond under the District investigation Act 2119, Deerings Code) having been this aay riled and appTovee by this 3oard; Upon motion of Supervisor l:ipley, seconded by Supervisor Taylor, IT IS BY THE BO A,.D ORD,R:-.D that the hearing, upon said petition be and the same is hereby set for Monday, February 3, 1947, at 11 o'clock A.11. in the Chambers of this Board of Super- visors in the Mall of Recores Buildin;; in the Cit; of Martinez, County of Contra Costa, State of California, for the hearing of the petition ane protests of interested persons. 0 IT IS FtMHER ORDERIZ that notice of time and place of the hearing, of said petition be given by the Clerk of this Board by public notice in the SAP: P_ .BLO TT3. S for the time and in the manner as Drescribed by lay., said SAN PABLO rI3"13 being a newspaper 4& of general circulation printed and published in the County. The vote of the Board on the Zoregoing order is unanimous. In the Matter of Fixing date k of hearing: on Petition for Change of Boundaries of Lon` Tree and Brentwood Union School Districts. It appearing to this Board fron the statement of R. J. 7fhite, Deputy Superin tendent of ^chools, that a petition was filed with the superintendent of Schools of Contra Costa County, pursuant to Sections 2501 and follo.:ing of the Education Code, land upon request of the County Superintendent of Schools, and on motion of Supervisor Trembath, seconded by Supervisor Curings, IT IS BY THE BOARD ORDERED that the hearing upon said petition be fixea for 1.:orday, January 20, 1947, at the hour of 2 o'clock P.M. in the Chambers of the Hall of vecords, Martinez, saic petition being signed by more than ten electors residing in Lone Tree a portion of Lone Tree School District rererred to therein, be annexed to the Brentwood Union :.cool District.- x The vote of the Board on the foregoing oraer is unanimous. In the hatter of the _ earing on Proposed Ordinance of the Counts dof Contra Costa adopting detailed and precise plans regulating the use of lana in the unincorporatea area of the County of Contra Costa, based on the report of the County Planning Commission of the County of Contra Costa, State of California, adopting precised sections of the Master Flan, and detailea and pre- cise plans based thereon for certain portions of the unincor:oratea area of said County, report or fin dins, summaries of hearings, and reco.:men- A dations of said County Planning Commission to the Board of Sumer- visors of the County of Contra Costa, State of California, adoptea pursuant to Section 6.6 of the .'lancing pct, after the adoption of the Faster Ulan for said County by said Board of 14, Supervisors on December 10, 1945, a 17 Monday, January 6, 1947, - Continued 19 certified cosy of vllich ::as riled with said 3oard of 3uervisors o: to 11th d'. say of September, 19i6. d?3:. .; , heretofore ana on September 11, 1946 the Planning Commission of the N County of Contra Costa Filed wits this Board or Supervisors a certifiedd copy of pre- 4 cised sections and of aetailed ana precise plans, accompanied by a certified copy of a Y report of findings, sununary of hearings and recommendations of said Planning Commiss- ion, and MER,. ASs by resolution of this 3oara adopted the llth day or .September, 1946, Y Monday, the 30th aay or December, 1946 at the hour of 10 o'clock_ A.M. of said day was fixed as the time, and the Chambers of this Board in the ?fall of records in the City Y. of Yartinex, Count_, of Contra Costs, State of California, was fixed as the place, at a w1iich all Terson:- interesLeL : isht appear and be heard upon the proposal of this Board r. to aaopt an ordinance aeonting such plan in such for-- as the Board should determine, placing saic plan and :.hd proposed rei ulations and recommendations of the Planning a Commission iL effect in the portions o the unincorporated area of the County or Contra It is 1. Costa, State oi Cali_ornia, describes in said premised sections and detailea and precis plans, as a part of the ?:ester Plan for land use for such unincorporated area of the A'3 County of Contra Costa, ana HEREAS, at z"--e public hearing held on September 30, 1946, protests and ob- 3 jections filed i+ith ane presented to this Board during said hearing and the entire proceedings of said hearing were thereafter transcriber and filed with this Board by Lydia I% Raffetto, Official Reporter of the Superior Court of the County of Contra Costa, and RE'AS, this Board resolved that all of said protests, objections ana pro- posed changes in said elan of the rlanning Commission, together with a proposed ordi- nance placing said Men in erfect, was on October 21, 1946 referrea to the Contra Costa Planning: Co=mmission for the purpose of considering all of seine and preparing, a report thereon, and 4 c ..lkAS, thereafter and on December 23, 1946 the County Planning Commission y filed with this .Board their reuort on proposed changes in the precisea sections of the 1!aster Ilan and detailea ant precise plans based thereon on certain portions of the unincorporatea area of said County, report of :indings, summaries of hearings, and f recommendations of said County Planning Co issior. to the Board of Supervisors of the County of Contra Costa, State of California, adopted by said Planning Commission Sept- e ember 10, 1946 and file: with- the 3oard o, 3upervisors on September 11, 1946, and 7MMEAS, this Board of 'Supervisors having fully considered the report of the Planning Co=ission filed with th_s 3oa-rd on December 23, 1946 and herein referred to; 4 TIIEREUPO?T., on motion or .Supervisor Cunmings, seconded by Supervisor Trembath, IT IS 3Y THIE BOARD OP.D'1.N-D that the report of the Planni" Cormission of the County of Contra Costa filed ttiitiz this 3oard on December 23, 1946 be and the same is hereby APPROVIM, and IT IS 37i i'1? BC.-'L:-ID FURI -HIR C.RDE_P_:-_'D that the resolution adopted by the Plannin t Comn-.ission on Septe-ber 10, 1946 and filed with this Board of Supervisors on September 11, 194M6 be and the sa~Me is hereby A FRCVED, except as same is modified by the report ss of the Planning Co± ission .filed with th.s Board IT IS 3Y T=-- BOA'.RD =CMtT1: A? O2: D ?E0 that the District Attorney of the County of Contra Costa be and he is i:ereby directed to prepare a form of ordinance in accord- ance titi'itr the foregoin_7 reports ana recommendations contained therein, filed with this 3oard. op The vote of the 3oard or. the foregoing order is unanimous. 20 Monday, January 8, 19=7 - Continued 20 And the Boara adjourns to meet on Monday, January 13, 1947, at 10 o*clock J w ATTEST: tC e rmaa e Clerk B=—"ORE HRE BOARD OF SUFMVISOIR' S MOIMAY, UWARY 130 1947 19M2 BOARD 11: ADJOLRRED J.23—MONY AT 10 O*CLOCE A.M. n I R3S=:T: HON. 7% J. 3UCRATiAP:, CB :ASI SUPERVISORS S. S. RIPI=I, K. L. C T,2,:IHCS,I RAY S. TA7LOR9 R. J. TIt33ATg. e 4. T. rAASC£', CLERK. I In the Matter of Adoption of Ordinance 2:o. 3800 I NI A form of ordinance amending Sections 9 (C) and 11 (E) and adding Section j 11 (F) of Ordinance No. 365 (salary ordinance) is n_ resented to this Board, and On motion of Surery;mor Cur=Lngs, seconded by Supervisor Trembath, IT IS BY V"M BOARD OPD'-T'71.6.0 that said ordinance (numbered 0 b a I 38 ) e and the same is hereby ADOPTED AM _:± 'ROVED and IT IS ,3T ''_H_= BOARD 'FL70=7CRD. ?D that '". S. Buchanan, Chairman, of this Board be ana he is hereby authorized and directed to sign said ordinance on behalf of this Hoard. i IT IS 3Y THE 3OAPM FLIRT-'!Z-'-R CRDR"t'_..)t that the Clerk of this Board be and he is hereby directed to publish said ordinance for the time and in the manner required by IVlaw. I The vote of the Boaru on the foregoing order is unanimous. In the batter of Adoption of Ordinance No. 381. A form ordinance amending Section 3 of Ordinance No. 325 (Civil Service Ordi nance b setts the com ensaz_on of each member e viYProftheCivil service Commission at I 25.00 per month in payment for services, together with automobile mileage at the estab- lished county rate per mile for mileage actually and necessarily travelled in discharges of his official duties, is presented to this Board, and On motion of Supervisor Trembat, seconded by t7upervisor Taylor, IT IS BY THE BOARD ORD_:R=D that said ordinance (numbered 381) be and the sane is hereby ADOPTED AND f.w ATn-1and IT 13 BY Til. 30.iRD CRD '?:-M that W. J. Buchanan, Chairman Of this f Board, be and he is hereby authorized and directed to sign said ordinance on behalf of this Board. IT IS BY THE 30.RD FLrRVi3R ORDS D that the Clerk of this Board be and he is hereby directed to publish said ordinance for the time and in the manner required by law. The vote of the Board on the foregoing order is unanimous. In the Matter of Authorizing District Attorney to file F` Disclaimer in Action No. 22187-S. M'R£AS, the County of Contra Costa, has been served as a defendant in as a action to condemn certain land in the County of Contra Costa, ishich action is noir pend- Y ing in the District Court ol the United States in and for the Northern District of Californie, Southern Division, entitled therein, "United States of America, Plaintiff, f vs. 94.343 :acres of land more or less, ?tate of California; Count- of Contra Costa; City of Richmond; G. 3. A3 AR-", et al. , Defendants, "Uo. 22187-:3; and Y' Monday, January 130 1947 - Continued AuEREAS, the title to the land subJect of said action which is described in Declaration of Taking as to .tercel No. 85 vested in the United States on the 21st day of Xey, 1943, and since said day the United States has been in possession of said land , and vj N .M1T-- 'S, it appears that the County of Contra Costa has no interest in Par- cel No. 85 of the lands subject of said action, and the County Auditor of the County of Contra Costa advised that there are no existing liens for taxes against the parcel hereinbefore described; 19 ,7.E ORE9 IT ?"'QLTM- , that said County of Contra Costa, has and makes no clai.+ to any title or interest in or to said Parcel No. 85 of the land sub- ject of said action, ana zhe District Attorney is hereby directed and authorized to file an appropriate Disclaimer in the above entitled action. The forer;oi Z esolution was introduced by -,upervisor Taylor, who moved its w adoption, and seconaed by Superrisor ^rembath, anct said Resolution was adopted on roll call by the folioning vote. Supervisor S. S. Ripley Supervisor —H. L. Cummings SrSupervisorRayS. Taylor Supervisor 'N. J. Buchanan Supervisor R. J. Trembath Supervisor Absent: Supervisor - None Moes: Supervisor - None es: SuervisorAyP Ripley, Crum i gs, Taylor, 1)uchanan. Trembath. WIMLtPON,, the Chairman of the 3oara of Supervisors declared the foregoing Resolution adopted and SO OP.D D. In the Latter of authorizing T* or.:as G. Heaton, County Planning Techni- cian, to make trips to Fresno. It appearing to this Board that it will be necessary for Thomas G. Seaton, County ilannin}; Technician, to make trips to Fresno to arrange for preparation of plates to be used in connection with the Qroposed county zoning ordinance; On motion o Supervisor Curings, seconded by Supervisor Trembath, IT IS BY THE BO;i:?.D OrDMIED that said Tho-p- G. Heaton be ana he is hereby authorized to make said trips to Fresno and IT IS 3Y Tk-: WARD FtMVIF•ER ORDMEZ^D that the County Auditor draw a warrant in favor o.' said Thomas G. :Heaton upon the filing with said County Auditor or a proper claim thervror. The foregoing order of the Board is passed by the unanimous vote of the Board. In the ?latter of Authorizing Sheriff James 1 . Lona; to de- posit county prisoners' unclaimed Funds in special fund. Sheriff James N. Long appears before this Board and states that he has funds Y earned by county prisoners while at the county prison farmm which have been unclaimed by saia prisoners and requests that this Board designate a fund in which he may deposit said funds; and Upon Motion of Supervisor Cumrini7s, seconded by Supervisor Trembath, IT ZS BY TFX BOAURD OFDI:Z.D that said Sherirf be and he is hereby authorized to deposit said funds with the County Treasurer in a fundi to be known as '"unclaimed Funds of Prisoners n l The foregoing oraer is passed by the unanimous vote or the Board. w a?31 Jc Monaay, January* 1 , 19-17 - Coy ti:.ued In the tatter of the Fetition requesting abatement of alleged public nuisance in El Cerrito. A petition signed by aparox"- telt' forty-two alleged residents and property owners of Richmond Annex and E.1 Cerrito, recuestit4? this 3oard to take proper action ra to brinL about the abatement of an alleges public nuisance existing at 6105 El Dorado xve. , due to the type of un lannec construction of various shacks, etc. , witi-=t any regara for their hazard to the community as to fire, is presented to this Board, and k On motion. of Supervisor Riale;;, seconded by Supervisor Trembath, IT IS BY r;': THE BOJURD ORD:,?_D that said petition be rererrec to Dr. Powell of the County Health Department and to the District Attorney to determine whether a public nuisance exists at said location ana to report their finuir.S-s to tf:is 3oard. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting building permit to Mrs. Enid Rosenberg. Mrs. Enid Rosenberg having filed vita this 3oard an application for a land use permit to erect a three apartment tiro-story 'building (triplex) in S. D. No. 2, said building to be locatea on Lot 51, Sunset 71llage, Lafayette, ana said application hav y ing been referi•ea to the :latninv Commission of Contra Costa County, ana said Planning Commission havin6 recommenuea that saiu application be granted and having stated that a. they have on file a letter from Jose h `% Barkley, County Surveyor, stating that the Via. plans comply with the requirements o-1- the Sp_rtnauake Law; On motion o_ Su_ery i sor M--min-s, seconued by Supervisor Trembath, IT IS BY 5. 01'\D--.R--M that saiu application be and t sa--.e is hereby granted. e The vote of the Board on the foregoing, order is unanimous. i In the Platter of Authorizing transfer of funds for Juvenile Hall help. It appearing that the amount of money budgeted for Temporary and Seasonal Help for Juvenile hail is almost ezhausLeu but that a surplus of in excess of $800.00 exists in the Permanent Personnel z --u for the first six months or operation during this fiscal year; f On motion of Supervisor Cu=min6s, seconued by Supervisor Taylor, IT IS BY THE BOARD O?:D'12_;D that Lice County Auditor be a.nc he it hereay authorized and directed to transfer the sum or $800.00 from the Permanent ?personnel Funs to the Temporary and Seasonal Fielp r^und for Juvenile :_all. The vote o: the 3oarc on t'---.e :'oreQoing order is unanimous. N ti.. In the Metter of Approval of r form of agreement between County ana Guido Ginocaio. (Portion of Buchanan Fiela. ) J A form of avreemenL between the County of Contra Costa, first party, and kt Guiao Ginochio of Concord, second party, wherein the first party grants to the second party the right anu privilege of plsntine;, raisin: and removing hay and grain crops on and fros:i the portions of Bucne._an ._ir,__lc, Concorcr, .t s_xnat.,d in Exhibit A attached to said agreement, saiu agreement, to be for Lae ls_? hay and grain season, provided said a ;reement shall expire on Oct. 1, 19_? and that all crops planted by the second party must be removed from, 3uchanan irriele by said date, and the party of the second: part agrees to pay the party of the first part X520.00 for the farming privilege herein- before described, it presented to this 3oara; ana On motion of Supervisor =m rgs, seconidec by Supervisor Trembath, IT IS BY fir„ 2,3 T;., BO'RD OPD: i*.,"D tnat saiu fore or a.-:reement is hereby APP%OV'D, ana IT Z3 372' T3 BOAi D FU??Th']l-, O D7wD that .". j. Bi:c: pan, C_^.ai:-~a^ of `nis Board, is hereby authorized a to sign said form o:C a-ree^ent on behalf of the County of Contra Costa. The vote oi.' tile Board on the rore6oin; order is unanimous. In the Matter or Increasing Appropriation for S. D. Vo. S. On motion or :supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDFR7Tj ti2at t-,.e County Auai for be and he is hereby authorized to increase the appropriation for S. D. i:o. 3, Cry I'i' 0U7=V AI1D ROAD IHFROVE11s"fi.4`TS, in the sum of k1150.00. Y The vote oi the Board on the foregoing order is unanimous. In the Matter o, Bid receivect ry for construction of Fire House Building to be located on Rich- t4way 424 approximately opposite a Ambrose School west of ittsburg. Mt. Diablo Fire Protection District) . This Boara on January 6, 1947 having postponed until this day action in the s matter of the biu oi- Vezey Construction Co. in the amount of "18,385.00 for construct- ion of Fire house Builc.in E to be located on Highway X24 approximately opposite Ambrose School west ox 1'ittsourg; x On motion or upervisor Tre=oath, seconded by Supervisor Taylor, IT IS BY THE BOARD O'10.Z,i::D that action on saic matter be and tine same is further postponed untilf Monday, January 2r, 14-=?. 44, The vote of the Board on the fore, oina order is unanimous. Arai In the Butter of Approval of Agreement between the County and Contra Costa Public *ism?th Association. Y4 The Contra Costa Public .ealih Association, Inc. , having filed with this Board a recuest that the contract hereto ore executed, dated July 1, 1946, between the County ani said Contra Costa -Public 11.ealth association, Inc. , a corporation, be can- cellea, for the reasons that it appears there •..,ere errors in said contract and that a new contract has been prepared :,y the District Attorney, which neer contract meets with the approval of the Count} Auuitor ana t District Attorney, and a neer form of agree- ment dated December Sl, 19=6 by ana beLween the County and the Contra Costa Public Health association, Inc. , a corporation, wherein the said Association agrees to care for certain cziildren who are, because a: undernourishment or weakened physical condi- M1 P+54 tions, in denser of contract inn, disease, and-, vrho are, or may become charges upon the County, and wherein ts:e County agrees to ;ey to said Association as and .for the care a of saia children t:ie su:= of a- 6,500.00 for the fiscal year, 1346-47, in twelve monthly Ao installments, as it rAzed in said, a_reement, said, payments to be made by the County Auditor upon presentation of ;fop r ciai! s by said Association, and wherein the said Association a.r+ees to make red,^slar quarterly reports to this Board showing in detail the cost of operation. of Than-as B. S*ift Preventorium, having been presented to this Board; On notion of Supervisor Cu—iris, seconded by Supervisor Trembath, IT IS BY T 7 s, BOARD 1 e d „ f r Via` O:inD t:D_',;,.T.) th.ov said ries oras o. a r ee.-+int dater. December 31, 1940 be and the same is hereby AF;. 0T''D and I'd,' 1 3Y TH-7- WARDrtT:t'':; 4RD,M D that 7% J. Buchanan, hf Chairman of this Board, be ane he is hereby authorized and directed to sign said form of agreement on behalf of Contra Costa County, and sT 1-33Y THE BOARD FLIRT-U-R ORDM 7v1 that the Count; Auditor draw his warrant monthly in favor of said Association upon the I ifilingofproperclai.z: with him by said association, and in accordance with the pro- visions of said a_reem+ent. The vote or the Board on the foregoing, order is unanimous. 24 Yonday, January lv, 13 i - Cort rued In the i!atter or the Foreion, Organization and Sstabiishm. ent s of the SAN PABLO LIGHTD-ZI DIS LIZICT OF Ti.S uulm r C. C011Z:'A COSTAE STATE OF C_,kLIF0.2:T_A. MHERHAS, on the nth day of Jnnuary, ;,.D. , 1947, a petition praying for the p Y formation of a lighting district in accordance with the provisions of Sections 19,000 to 19,291, inclusive, of the Streets and Highways Code of the State of California, em- bracing ana incluaing, the territory described in the petition for the formation of said SAI: PABLO LIG: T M DIST:aICT, was filed with the Board of Supervisors of the said county: and state; and XIFEREAS, the saiu Board oJ. Supervisors requested C. L. Dunklee, an engineer, s ana D. M. Teeter, the County Audizor, to submit an oral report as to the feasibility of establishin- said lighting district; and 4.S. the said C. L. Mmk ee and 3. "I. Teeter appeared is person before the Board of Supervisors, each or the= staffing that the said lighting disteiet is feas ible and practical; and Xio fi31WS, the saiu 3oard of Supervisors has made a diligent and careful study of the said oral repo-rt; and j 1=1 AS, the said 3oarc of Supervisors finds that the facts, information and s data contained in saiu oral revort are true and correct, and i z!;a.s jr MERMAS, the said 3oard of Supervisors, beinf3 fully advised in the said matter, finds that, in its opinion, the contemplated improvement is one in which the probable assessments will not exceed the limitations set up in the District Investi- f Sation fact oi' 1935; that the :proposed project is feasible; that the properties to be assessed in the saic proposed district will be able to carry the burdens of said pro- poses assessments, ana that the limitations on the amount or LiiF assessments herein provided may be dispci.sed with. Mr, H1 R_-WC.3S, BE IT 1172 SCLVSD, ana this Board of :supervisors does hereby acknowledge, find, oraer anu determine: 1. That the said Board of Supervisors of said county and state have heard said oral report submitted to theta by the said C. L. Dunklee and D. M. Teeter, and that the facts, information ana data contained in saic oral report are true and correct. 2. That the saia oral retort be and the same is hereby accepted and approved. 3. That it is necessar_: for t::e best interests and advantages of the said F territory* that a li,-,i.tin dist rict 3e formed anc: established, embracing and including the territory described in the petition for t--,e formation of saia San Pablo Lighting District. 4. That the saia Board of SunCervisors of the said county and state finds that, in its opinion, the contemplated project and improvement is one in which the probable assessments will not exceed the li=itaLio-s sat up in the District Investi- gation Act of 1933; that the rroposea project anc: i_=provenent is feasible; that the properties to be assesses in tiie saiu proposed lighting district will be able to carry the burdens of such proposea assessments; ana tat the limitations on the amount of the assessments provided herein may be dispensed with. 5. That the said Board of Supervisors hereby finds, determines and orders that the provisions or Section 24 of the Dis;..ict Investigation Act, as set forth in Chapter 1397 of the Statutes of 1945, shall apply to the formation and establishment : of the said San rablo Li;1Lin:; District; that the majority protest provisions thereof shall apply. AYES: Supervisors I:i rley, Cummings, Taylor, 3uc:^.unan and Traabath. ROSS: Sure-visors - ;:one. ABSR.STT; Supervisors - None. Y . In the Fatter oV Appoinzing C. L. Dunklee to prepare and file written report upon the proposed formation of the San PABLO LIG?iTIRG DIS"'RICT Os COUNTY or" W,=1RUL COST, STATE, OF CALIF ORLIA. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDS: D that C. L. Dungy lee be and he is hereby appointed and directed to prepare and file with this 3oard a written report under the District Investigation Act, being Act 2119, Deerin;;s General Laws as am+encec by Chapter 1397, Statutes 1945, and in Taccordancewith resolu..ion ov the 3oard or Supervisors adopted this def, directing that 1 said report be prepared in accordance v:ith '3ection 24 o said Act as amended by Chapter 1397, Statutes 19;b, in the utter of the proposed formation or the SAN PABLO LIGHTING DISTRICT OF TIME COL-17Y OF Cii.:. CCSTA, State or California. The vote a:' tz.c 3oard on the foregoing; order is unanimous. E In the utter of Annexation or Territory to the Byron County Fire Protection District. tiEE:i "AS the Board o: Superv'..o_s or the County of Contra Costa, believes that certain territory contiguous to the Byron Count; Fire Protection District would be benefited by, ana should be annexed to said District; s IS 3Y ORD.--14,:-.D that Monde the 3ra da of February,,a a Ya Y Z'Ya 1947, at 11 o'clock A.!:-. , in the Chwibers o_ the Baia Board or Supervisors in the Sall of Records, at UarLinez, be established as the time and place for the hearing; or said p annexation. IT IS FURVER ORD M:-:D that the Clerk or saia Hoard or Supervisors be and he is direetea to publish a notice or tae time anu place or hearing of the matter of said annexation, once a ween for t:o (I') success i vie weeks in the "3114=7100D NVIS", a news- paper of general circulation printieu anu published within the territory proposed to be oll annexed. The territory proposed to be annexed is described as follows, to wit: All that certain real property situate, lying and being in the County of x, Contra Costa, State o California, more particularly described as follows, to wit: All of Section. 12, T. 1 S., R 2 S., b!. D. B. & A_i. Dated: This 13th day of January, 1947. AY^:S: Supervisors Ripley, Cummings, Taylor, Buchanan, Trembath. NOES: Supervisors - None. J ABJ Supervisors - Done. F In the Matter of the Acceptance of a Deed of Certain Described Real Property from the Shell Chemical Corporation for the purposes of constructing a fire house for the I;:t. Diablo Fire Protection District. R3 Shell Chemical Corporation, a corporation, having presented to the Board of y Supervisors of the Count; of Contra Costa a good and sufficient deed conveying the right ane license to construct, maintain, and use a fire house for t_ie fit. Diablo Fire Protection District, together with all incidents thereto, on that parcel of land in the County of Contra Costa, State of California, described as follows, to wit: That portion of the south~lest 1./4 or the southwest 1/4 of Section 11, Township 2 NorthRange 1 '.est Yount Diablo Base and Meridian, containing o.518:; of ar acre, more or less, described as follows: Co=encing in th.e center line of the State liig1rijay from 1illow Pass to Pittsburg az Vhe corner co=on to Sections 10, 11, 14 and 15, Township 2 North, Range 1 Test; thence from sai` point or commencement, north 890 58' Y. east aloe, the center line o. said hi, hway, 814.43 feet; thence leaving saiu center line, noz-th 0" 25' east, 30 feet to the north line of said highway ana the actual point of beginning or the herein described parcel of land; thence _fro= sait- point or beginning, north 890 589 east along; said r north line, 150 feet; thence north 00 26' east, 150 feet; thence south 800 58' west, 150 feet; thence south 00 26* :gest, 150 feet to the point of i T beginning. Z 26 Monday, January 1::, 119--z"? - Continued It is by this 3oar%`w o s'spervisors o: said County orcered that the said deed be and the sem a is hereby accepted. IT IS FURTf~ Os:DI = L that said geed be recorded in the office of the County recorder of zhe County o_ Contra Costa, State of California. tin AYES: Supervisors - Ripley, Curmings, Taylor, Buchanan, Treabath. NOES: Supervisors - Z:one. ABSENT: Supervisors - None. i In the Matter of the Reconveyance of right ane license to construct a fire house for tie Mt. Diablo Fire Protection District from the County oi Contra Costa backs to the Shell Chemical Corporation. h tA NIinE , the Shell Chemical Corporation:, a corporation, Iiia heretofore, pre- sent to the Board o.1' Supervisors a -ooc and su :icient grant or easement conveying to i the Mt. Diablo Fire Protection District, a political subdivision or the ;tate of Caliiorria, the righ=t arc. license to construct, raintair_ and use a firehouse, to- rr o- gether with all incidents tLereto on that parcel o lana in t.e County of Contra i Costa, State of California, descriaeu as :ollous, to wit: Portion oi' the southriesz 1/4 of the southwest 1/4 o Section 11, i Township 2 Eorth, range 1 Jest, 'fount Diablo 3ase and Meriuian, con- taininrl 0.5165 o:' an acre, =ore or less, lescribed as follows: Cormencing in the center line o_ the :tate Hiztway from Willow I Pass to l-itzsourg at the corner co=on to Sections 10, 11, 14 and 15, Township 2 Torts, mange 1 :seSL; thence fron saiu point of commencement , north 890 58* east alouv tre center line o_ said hi:_h ay, 964.43. feet; thence leaving saic center line, north 0" 281 east, 30 feet to the north line of said highway and the actual point or beginning of the herein des- cribea }parcel or lana; t'_ience rrom saLi point of beginning, north 890 581 east along said north line, 1b0 feet; thence north 00 281 east, 150 feet; i thence south 89' 581 west, 150 feet; thence south 00 28* west, 150 feet to the point or beginning. HERS09 the Shell Che=icsl Corporation has granted to the County of Contra 1 Costa a right anu license to alloy; ;.'rye :,.'t. Diablo Fire Protection District to construct I m i a fire house on a piece of property adjacent to the above piece of property and equally suitable and acceptable to the sai District and to the 3oard for the purpose above described. NW , T1:REFORE9 IT IS H 3Y 0IRDMMR.D that a quitclaim deed reconveying all of the right, title and interest or the County of Contra Costa and the Kt. Diablo Fire:; I Protection District in the above describeu property be prepared, executeu and deliver, ed to the saic Shell Chenical Corporation. IT IS BY T: BOARD FL'1?T:_ ORD D Vhat J. Buchanan, Chairman of the Board, be ana he is hereby authorized to execute said deed on behalf of Contra Costa i County. i AYES: Supervisors Ripley, Cu=airgs, Taylor, Buchanan, Trembath. NOES: Supervisors - None. ABSEIiT: Supervisors - None. In the Matter of Authorizing County Treasurer to purchase 4190003,000.00 71e,,. Certificates of Indebtedness dated December- 1, 1946. 1 Upon request of C. L. Dodge, County Treasurer, and upon motion of Supervisor: Taylor, seconded by Suuerviso_ Ripley, IT IS 3Y 'x"''. B0=.3D ORD=—D that said County Treasurer be and he is hereby eut_*-orized to purchase $1,000,000.009 7/8% Certificates; i of Indebtedness dated December 1, 19.46. r i I The vote of the Board on type foregoing order is unanimous. w In the ?!atter of -stablish- 27 ment or U.nvy _'ost:-raduate School. p The United -;rates ;:av-s officer training program contermlates ex- pansion of postgraduate instruction: facilities, in order to assure adequate trained officer personnel to meet needs of t^e United 7tates Navy in time of peace or possible future en- erger_cy. Ae A.S, U. S. ;:avy authorities have recommended establishment of a post- graduate school for that purr ose; ant M .—A.S, U. S. Tiavy authorities responsible for selection of a site for said postgraduate school have declared the wonterey Peninsula best suited among the many sites inspected; and Com^a.ttees representing the U. S. Congress have inspected the onterey reninsula site a .0 have concurred in favorable opinions expressed by U. S. Navy authorities; ani. Representative civic -roups ana individuals of Yonterey County have n enthusiastically approved t-'-.e pro_osal to establish a U. S. Navy postgraduate school AW in their cor-nunity; N©"', Tom':'t MCR , _E iT RZFCLVZD, By the Contra Costa County Board of Super- visors, in regular adjourned r_eetin,g assembled, that proposed establishment of said U. S. Kavy postgrauuate school on the '-onterey peninsula be, and it hereby is, endorse a3 by Contra Costa County 3oard of u=ervisors; and BE IT rtn?' " 7`'CLFM, T^at t:a Contra Costa County pledges its support to 1Y.Ionterey County in its efforts to =_ave said U. S. Navy postgraduate school established on the :-lonterey eni::sula; and BE IT SRT:=R RESOLVED, That copies of this resolution be fo-ruarded to the 3 T USecretaryoftheNavy, to Honorable Ceor g..e r y.iller, Congressman from Contra Costa County, to IT onorable :;illiam F. zno-ulanc, U. S. Zenator from California, together with R a request for their conz.inuirg support" Of the proposal to establish said postgraduate school. In the hatter of designating name w' of school district as "Pleasanton q; Joint School Distr_ct ol' Alaneca ana Contra Costa Counties." I ER-Z on the 2=tn day or January, 1944 after proceedings duly and regularly had in the ire-ises, the 3oara of supervisors of Contra Costa County duly and regularly passed ana adopted a resolution anQ o ver uniting Pleasanton School District of Alameda County ana Antone school District os Alameda and Contra Costa Counties to constitute 4. g'a but one school district to be anovin as -Pleasanton School District or Alameda and Contra Costa Counties; and horti_e 25th day oi- Januar,;, 194k after proceedings duly and regular- sz;. ly had in the prenises, the 3oard of Supervisors of Alameda County duly and regularly passed ana aaoptea a resolution and order uniting Pleasanton School District of Alameda k County ana Antone School District of :Iameda and Contra Costa Counties to constitute but one school district to be known as Pleasanton School District or Alameda and Contra Costa Counties, State of California; ana r IZREjl saiC ----'lease n-- School District of Alameda and Contra Costa Counties, State o= California, is a joint school district of Alameda and Contra Costa Counties f and is known ana desi-nated as .1leasan-Lon School District of Alameda and Contra Costa Counties, State o. Celif'ornia, anc for the records or saia counties it is desirable that said district be kno:.-r as a joint school district; r: NUS" TH-EREFORE, 33 IT R.w,QLVM that t e leasanton Uchool District of Alameda ana Contra Costa Co:nties , ;:tate o:' Cali ornin, s'-,all hereafter be known and designated 4 k R onlay, ii anuary- l , 19-.7 - Continued A. A as YleasaI ton Joint ._Fchool Disurict O- ana Contra Costa Counties, -State or Calirornia. r. AND BE IT FURTF—E:R RESOLVED A±3) 0F.Da-2ED that the Clerk of this Hoard be and r° he is hereby ordered ana dir,.ctea to record with the County Recorder of Contra Costa County and with the County Recorder of la--eda County a certified cony or this resolu- tion ana order, ana he is hereby furt's.er ordered and directed to file or cause to be filed with the Count; assessor om' t e Count;; o: Contra Costa ar_c the state Hoard of Equalization on or before the 1st cey of -February, 1947, a certified copy or this resolution, r On notion of Surervisor Cu=, -s, seconded by 2upervisor Trembath, the fore- I r going resolution ar_u order was acro:tea by t e .ollaninz celled vote this 13th day of January, 1917: i Ay Es: Superviso-rs Ripley, Cu—.iy:;s, Taylor, Buchanan:, Trembath. NOES: Supervisors - 2lone. AHSa Su—el—visors - :.one. In the 2.: 29 January* 20 1947, Continued awarded for the to f r.= thereof, an-- the District .attorney is hereby directed and auth- orized to file an aDnrc„riate : iscla_ner In th F above ent-tied action. The foregoing Resolution was introduced by supervisor Taylor, who moved its Y adoption, and seconded or 3u_ervisor Ripley, and said Mesolution was ad.orted on roll call by the follo..!ni- vote: r Supervisor S. S. Ripley 3u,)ervior . . L. CumIDi nn —s Supervisor Ray S.—Taylor i Su,ervisor ;I. J. 3uchanan Supervisor R. 9. Trembath Absent: a'upervisor None Moes: none Ayes: Supervisors Ripley, Cummings, Taylor, 3uchanan, Trembath. In the Matter of Authorizing, the District rttorney to file disclaimer as to Parcel No. 217 in action entitle.: United .`'tater of ALnerica, ilaintiff, vs. 94.31-13 .'.ares of land, more or less, State of California., County of Contra Costa, City of Richmond, G. 3. Abrahan. et al. , defendnnts," numbered 2w1°7 t the County of Contra Costa has been served as a defendant in an action to conaemn certain land in the County of Contra Costa, which action is no's pend- ing in the District Court of the United States in and for the Northern District of California, Southern Division, entitled therein "United States of America, Plaintiff, t vs. 94.3+3 tares of lana, more or less, State of California, County of Contra Costa, City o1 Richmond, G. B. A31112W', et al. Defendants," No. 22187-3; and the title to the lane sub4eet of Baia action which is described in 3 Declaration of Taking Eo. 3 as to Parcel 217, vestea in the United States on the 19th day or Iover:.ber, ln:i, and since said day the United :.testes has been in possession s of said lands, and IREAS, it a.pears that the County of Contra Costa has no interest in Parcel No. 217 of the lands sub4iect of said action, and the County Auditor of the County of Contra Costa advised that t':ere are no existing; liens for taxes against the parcel here- inbefore described, 3. 3i .' OLr_.D, that said County of Contra Costa has and make no Blain to any title or interest in or to saia Parcel No. 217 of the lands subject of said action, and the District Attor**e4 is hereby directed and authorized to file an appropriate Disclaimer in the above entitled action. The forego-in Resolution was introduced by »supervisor Taylor who moved its adoption, and seconded by Supervisor ialey, ane said resolution was adopted on roll call by the followin ,- vote: Supervisor S. 3. Ripley Supervisor HL:Cummings Supervisor Ray S. Taylor Supervisor VI . J. Buchanan Supervisor R. J. Trembat u r Absent: 3uDervisor - done Moes: None fir Ayes: Supervisors Ripley, t.;ummings, Taylor, Buchanan, Trembath. In the tsatter of Adjustment f of Salaries of the District Attorney and Auditor. R S C L U T I 0 1 rffz-: .:AS, the salary of the District Attorney of Contra Costa County has never s been ircreasec. above the l-lvel of 1921, to-=it, .:six housand Dollars (•':6,000.00) per year; and the salaries o' the District attorney and Auditor are subject to the action of the :'tate Legi-,:I :tore, while the salaries of all other county olficers and r+r 9' 2.,onday, January 20, 1-47, - Cort30 inued employees are fixed by tr., Roarti of _'u ervisc.s, an h-ve been increased annually dur44 ing the periou of risi::-; costs, and dur.n.> t :e period of growth in population and industry in Contra Costa County; and 1711„:1 3A.S, on account o'L the increase in populetio-:, industry and business in r1' Contra Costa County have increased the work of the District r.ttorney and the Auditor s many fold.a IL ran, T?I FCr,;, 3E Iia, that the 3oard of Supervisors recormiend to the State Legislature that t':e salary o the District Attorney of Contra Costa County trey. be increased from Sia Thousand Dollars (46,000.00) per annus to Sight Thousand, Four hundred Dollars (8, 00.00) per annus-, ane: the salary of the Auditor of Contra Costa d County be increased from Six Thousand Dollars (46,000.00) per annum to Eight Thousand, Four hundred Dollars (;'S,400.00) er a .nuw; and BE ITURT' 11- 1 RESCL'.ED that copies of tl.is resolution be sent to the Assembly- man from Contra Costa Count_;, George miller, Jr. , and to the .state Senator from Contra a. Costa County, T. H.. 7eLap. z3 Passed and adopted by the aoard of Suplerrisors of Contra Costa County this 20th day of January, 1947, by tae follow Lr- vote, to-crit: A' AYES:Suaervisor s - S. S. Ripley,L. Copings, Ray S. Taylor, J. Buchanan, R. S. Trembath. ACES:Supervisors - ;;one. ABSEI:T: Supervisors ?done. In the Matter of Authorizing The Sale of Fersonnl -roperty r Owned by the .L SOBI.);:='_ CCL'":"i FIRE FRO^":CTI01\ DI`>TRIi,T. I u this Board o: 3upervisors, after due consideration, finds that the hereinafter describes :,ersonal property is not recuired by the 71 sobrante County Fire Protection District for public use; 1`C":, .,_.___ i=:, upon =otior_ w -•u erviso_ Ripley, secondee by Sunervisor Taylor, it is by the Board oruered that sa_c :e:-sonal property hereinafter described be sold at uublic auction to tht. hiL-7-hest and gest bidder for cash, lawful money of the a- United States, on Londay, February 3, 19 47, at it O'clock A. ;'1. , at the front entrance of the Hall of Records 3uildir-, Lar-tinez, California, and that the proceeds from said sale be aeposited into the County Treasury for the use of the San Pablo Fire Protect- A; ion District. 1 IT I_ 3Y 777-_ 3CAPX FL-71 ''_ CRDy-w:D that '.".T. reaseh, Clem of this Board, be I and lie is hereby authorized assn direct•t--d tci sell the said 4:e rsonal property herein- after aescribed at :uublic auction to the hi ;:est and best bidder for cash, lawful money of the United Rates, upon the following, terms and conditions; that said sale, authorized herein be confirmed and aperoved by the Board and that ten _ser cent (100 cash deposit on acceptance of highest and best bid, be re-aid, and that the balance of the purchase price be paid upon aelivery of L'_-_e bill of sale.wI 3 IT IS BY 771E 13COL, '=17.7=R ORD !7'M that Faasch, 4 lerl: or this Board, i give notice of the time and _dace of said sale .in the manner and for the time pre- q i scribed by lav: by publication s the "SAN F_'BIC N_77S^, a newspaper of general circulat- ion. The followin- is a vart cular cesc i_tion: of the property directed to be sold nr. herein: i Fire Truck, 1941 Dodge 6, Registration No. --- 27709, Serial No. 9199227, yngine No. T 114-2438, 3ody typ e, Tank. Passed and ado_ted by the Board of Supervisors of the County of Contra Costa this 20th day of Ji,nunry, 19-=79 by t1i4 follor.in; vote, to-wit: AYES: Surervisors - S. S. Kittle•{,L. Currnin=-,s, Aay S. Taylor, 71 . J. 3uchanan, h. j. Trembath. Superviso_-s - -one. A71S Iervisors -one. Monday, January 20, 19_7, - Continuea 31 In the Latter of A_-iicat_on of G.Gularz .or :er^?t to R establish a restaurant i_* S. D. 21,o. 1. G. '.7. Gulsrt having, filed mail . this Board an application for a permit to establish a restaurant in 3. D. I:o. 1, saic building, to be loented on Lot 38, Block 4, Map of Richmonc Pullman Pueblo, being portion ol, Lot ',o. 99 of the aan Pablo Rancho, said restaurant to be establishea in a discarded street car, and said application hav- inging been referred o the :lanr._+.g n,.o^..iss o__ of Contra Costa County, and said Planning Commission havins recon-wended that said application be denied; a On motion of Su-.)e-visor . iDley, seconded b; Sunervisor Cummins, IT IS 3Y THE BOARD ORD D that saic ap lication be referred to the District Attorney with the re- quest that he determine Y.hether or not it would be appropriate to have this type of nK building in said arta. rr The vote o the Board on the 'or:7o4- order is unanimous. In the Latter of Granting; per-mit a to peddle in S. D. No. 1 to Mervin R. illinf;er, honoraply discharged veteran. Mervin R. illi-er, 2901 Churl :lay, Can Pablo, having filed with this Board y' an application for a free =ermit to edcyle bakery goods in Q. D. No. 1, and it appear- ing from Certificate o, -Eligibility, Veterans Administration, No. 12189 CALIF-SF, Serial . o. 03= 105, that 6a-id Ye_vin R. illi^ger is an honorably disc^targea veteran of 7.'orld ','ar II;3 On motion of supervisor Riple_:, seconded by Supervisor Taylor, IT IS BY THE BOARD ORD:;''-D that said ?`ervin R. Iillimzer be and he is hereby granted a tree permit r} to peddle bakery nods in D. !:o. 1, as requested, ana the Tax Collector or Contra k Costa County is directed to issue a license therefor. The vote of the aoera on the fore;oi_ac, order is unanimous. In the Latter of Granting permit to :',alter A. dead y to erect a furniture store in S. D. I,:o. 5. alter A. read having filed with this Board an application for a land use per-" reit to erect a rurnituse store in S. D. 1o. 3, said building to be locates on Lots 1 and 2, Block 3, Galindo Addition, Concord, and said application having been referred to the Planning Co=.ission of Contra Costa County and said Planning Commission having recommended that said application be granted anc havin4 stated that they have on file a letter from the County. Surveyor statin:;; that the plans comply with the requirements of the State Earthquake Lava; On notion of .Supervisor Taylor, seconded by Supervisor Trembath, IT LS BY THE BOARD ORD_:,. D that said :er-it be and the sane is hereby granted. v4 The forero_ng oruer is passed by the unanimous vote of the Board. r; In the Matter of Azplication of the Associated Electrical & i% Vechanical Cor.-any for nernit to operate warehouse in S3. D. ? o. 3. Associates Electrical F ,:echani cal Co-upany having filed with this 3oard an application for a permit to operate a v;arehouse in S. D. No. 3, said building to be s located on Clanton Road between Sabel Lane and Farm- Bureau Road, Concord, and said applicntion having been referred to the larzning Commission of Contra Costa County and said Flannir_- Com^ission hat*inn reco.-mended that said application be granted for a period of 120 days starting, January 20, 1947 in order to Five said Company time to lo- cate another site for said were: ouse; On motion of SuPervisor Taylor, seconded by Supervisor Cummings , IT IS BY THE BOARD ORD:.71-D that sa_d aD,;licatioL be and the same is hereby granted for a period of c -j ! Monday, January 20, 1947, - Continuec 4 120 days startin,. Jane=; 20, 19_7. The foregoing order is passed by the unanimous vote of the Board. 5; In the Matter of Granting, permit to M. A. Prigge to s: erect a % arehouse in '.D. No. 1. K. A. Prigge having: filed with this 3oard an application for a land use per- Tait to erect a warehouse in D. No. 1, said building to be located on Lots 9, 10, and, r j part of 11, Block 22, Andrade Rose Tract ==1, San Pablo, ar d said application having been referred to the planning; Commission of Contra Costa County and said Planning i Cor„mission havir.:_ reconziendea that said application. be ,ranted and having stated that they have on file a letter from the Count-- curve,or stating that the plans comply with the reouirements of the _:tate Earthquake Lax; On motion of Supervisor Ripley, seconaed by Supervisor Trembath, IT IS BY THE; t saia permit be anc the same is hereby granted.30 RD OhD._.1_.D the The foregoing or.ier is passed by the unanimous vote of the Board. In the Matter of Granting permit to Albert E. Nelson to construct a sandwich stand andeich stand in S. D. No. 1. Albert E. Felson having filed with this 3oard an application for a permit to construct a sandwich stand in S. D. ; o. 1, said building to be located at 3635 Dam Road. oapproaimately 140 feet east of County Road A-6 from Rollingwood, and said application jhaving been referred to the rlannin;r Conrissiou of Contra Costa County and said Planning Commission having: reco:--mended that said application be :7,rantecl and having stated that they have on rile a letter rom the 'ovjnty 'Turveyor statin}? that the plans comply with the requirements of the :'tate Earthquake 5 fJ+, On motion_ of Supervisor :Ri.•le7, secorned by Supervisor Trembath, IT IS 9'f TfiE N 30AKD Ci:D: D that said rer^:t to construct a sandwich stana be and the same is hereby i i Eranted. The foregoing oraer is passed by the unanimous vote of the Board. 1 In the 14atter of Granting, permit, with restrictions,f to August Egli to erect greenhouse in S. D. ::o. 1. a t ion for permit to erectaugust ..Lli hav_n, Milan wit.i this Board an ap. lica p a greenhouse in 3. D. No. 1, said greenhouse to be located on a portion of Lots 31 and 32, Kensington Terrace, and said application 'staving been rererred to the Planning 4, iCommission of Contra Costa County and said Planning Cocraission haying recommended that said application be granted; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORD.R D that said application be and the same is hereby ,x;ranted with the under- standing that no retail business will be conductea in said greenhouse. The vote of the 3oard on the foregoing order is unanimous. In the :1-latter of Denying application of Grand Hardware & %*ppliance Con- pang* for permit to erect two storage buildings in S. D. 2:o. 1. Grand :i-rdward &. np:liance Company having riled with this Board an application for a permit to erect two storage buildin s in '. D. Igo. 1, said sheds to be located near the corner of Sanford -3t. and T%enty-t._ird -t. , :pan Pablo, and said application having been referred to the Planning Comission of Contra Costa County and said Plann- jing Commission having reco=enaed that saia application be denied; j On motion of Su-ervisor Ripley, seconders by Supervisor Taylor, IT IS 3Y THE BOARD ORD'EiZED that saic application be ana the same is hereby DHII`:D. The vote of the Board on the foregoing- order is unanimous.i 33` I 10a Ad Monday, January 20, 1947, - Continued In the Matter o:' Den;ir.- a:alication of Marvin 5,tarr: -for nernit to asta3- lish a uses carlot in S. D. .:a. I"arvin Starr` having i'ilau nit this Board an application for a permit to establish a used car lot in S. D. ?:o. 4, saia car lot to be located on the following describea property: Ar" That parcel of land which is Soomded on the east by the Santa Fe Railroad, on the west by F..arbor 'trees: and is t1he northerly portion of the land ownea by Orozio anc Rose Russo. 3aid parcel :'ronts 75 feet on Harbor Street and runs w to a death of 50 feet east of saia street. The property is just outside the city linitis of Tittsburg. ana said anplication havin.:- been referred to the planning Commission of Contra k Y. Costa County and said Planning Commission having reco_^=ended that said application be granted; On motion of .jupervisor Trembat'a, seconded by Supervisor Cummings, IT IS BY THE BOARD OzD_:::_:D that said application be and the same is hereby DZ TIED. T:e rote of the Board on the foregoing; order is unanimous. In the Matter of Authorizing County Auditor to pay for janitorial ser- vices for Social Service office in Richmond. 3EAS, heretofore, the County of Contra Costa entered into a contract with Agnes Green nor the _ erformancu o= janitorial services at the :social service office at 127 University Court, 3ic`mond, said contract being dazed January 1, 1947 and said con- tract providir4: to at the County pay fog saia services tae sum of $57.50 per month; N107-', ^''. =:FOF=', upon wotion of Supervisor Ripley, seconded by Supervisor Taylor, Ii I 3`_' T::-1 3C:aD ED='="3? that: D. ? . Teeter,, County Auditor be and he is here- by authorizea to draw his warrent c:: the first: aay of each month following the daze of execution or said contract (dated Januar; 1, 14'1) payable to said fines Green, 127 University Court, rich mond, for tae suw oL 57.5U. The foreUoi g order is oasseu ay the unanimous vote of the Hoard. s In the Latter or authorizing r Sayne Vasey, social Service Director, to attena meeting; in Los teles. On notion of .3upe:•visor Cu=iings, seconded by Supervisor Trembath, IT IS BY T:i BOARD ORDET ED that; '.Rayne Vasey, Social Director, be and he is autaorizea to azzena a meeting in Los ingeles on :ebrua.y n2, 1y4'7, of the Relief Committee of Social Service Departments and the County Supervisors* association or California, and IT IS BY THE BOARD FURTTMR ORDMED that the County auditor draw a warrant in favor or saia 'Nsyne Vasey in palrnenz or expenses incurrea ay said `Rayne Vasey in attending saia meeting upon the I'rliliE or the proper cle_... tnez for. The vote or the Boara on the roregoing order is unanimous. In the Matter Or Autno izing County :assessor to attena meeting callea by State Board or Equali- zation. The State Board of Equalization having sumrr:oned the County Assessor to attend a meeting of assessors of various counties of the State and the Hoard of Equalization o February b and 7, 1947, in San Francisco, pursuant to the provisions of subdivision 5 of Section 3692 of the olitical Code; r on motion of Supervisor seconded by Supervisor Ripley, IT IS:, BY THE AA Justin A. Randall Count Assessor, be and he is hereby authorized30:L,D ORD..D that A. F and directed to attend said meeting, and 17 Z,' ?L 2'_=. 30ARD rZW.T ra ORDS .D that the i County Auditor draw his warrant in favor or said Justin A. Randall for expenses incurred E. in attending said meeting upon t.-,e f ilii with said Auditor of a proper claim therefor. The foregoing order is passou by the unanimous vote of the Board. 34 14onday, January 0, 1947f , - Continued In the .",,atter of Aut orizinz Superintencent of County Hos- pital to attend neetin7- for Hospital ndninistrators in Santa Barbara on Feb. 12 and 13, 1947. On motion of .supervisor Ripley, seconaed by Supervisor Cummings, IT IS BY THE BOARD ORDERED that Superintencent of the County Hospital Paul Miodes and Supervisors Ripley and Trenbath be and they are hereby authorized to attend the annual meeting for Hospital .administrators on February 1 and lv, 1947 in :Tanta Barbara, and IT IJ BY THE BOARD FURTHER ORDERED that their expenses incurred in attendi113 said meeting shall be a county charge and the County editor is directed to draw a warrant in their favor up- on the Iili3ig of proper claLns by thee: with the County Auditor. i The foregoinS order is passes by the unanimous vote of the Board. In the Matter of Amending resolution authorizing classified personnel in the office of the San Pablo Justice Court. This Board having on July 9, 1946 passed an order authorizing classified personnel for the various offices and depart-encs of Contra Costa County, and Justice Locke of the Can Pablo Justice Court, having recuested an amendment to the allocation of classified personnel as it relates to his office; On _notion of "-)uperviso_- "isle, , seconaed by .7upervisor Curmin s,IT IS 3y TRF, BO:.RD ORD. ';_:D that said resolution, as it relates to the office of the San Pablo Just- ice Court, be and the same is `:ereaa smenueu, as follows: That the following =ersonne:l, classifier as set out in Ordinance No. 365 , may be employed in the office of the San Pablo Justice Court of Contra Costa County; 1 effective retroactively to January 6, 1947; Intenaeuiate Stenographer Clerk 1 Typist Clerk 1 i Totel staff The foregoing order is passea by the unnninous vote of the Board. In the Matter of Transfer of Funds. It appearing to this 3oard that verified 3illin-, from ;;tate Institutions calls for payment of the followin;,- r=ou**ts for seven months ended December 31, 1946: Ref orn Schools Fred telles :school for Boys 680.00 Creston 3,chool of industry 38.71 Ventura School for Girls 160.00 276.71 California Youth Authority A uste Charges 3816.39 fionz es for =eeble-n-inded Sonoma tate Home 17476.40 Hospitals for Insane Agnew 4.84 Napa 734.61 r Stockton 140.00 879.45 2245U.95 w i 1 On notion of 5unervisor ire bath, seconded by -upervisor Taylor, IT IS RY Tf?E BOARD ORD RL'D that the County Auditor be and he is hereby authorized and airected to transfer 4=450.95 from the General "and zo the :Mate's trust fund in the County Trea- sury for remittance to the State by the County Treasurer in making semi-annual settle- ment durin- the current month. The foregoi*,-, order is passed by the unanimous vote of the Board. In the Matter of Communication from East Bay Sanitary Co. re- garaing dump at -inole. A communication fro!: "East 3ay 'anitar. Company having been filed with this Board in ltihica: in 'ornntion is recuested as to t' ether t Bey have authority to stop per- sons from aunpinf-, wit_iout hevint: hosted a bops, in tsie dump at inole ana whether the 35 Monday, January 20, 1y47, - Continued County may fence said dim-a ; s On motion of :supervisor Taylor, seconded by Supervisor Cummings, IT IS BY BOARD ORDS::D that said corluricatior_ be referred to the District Attorney for an opinion as to how the County me;r be properly protected and also how the holders of per- mits to use counts* garbage aumps, may be protectea, under the provisions of the county ordinance. The foregoing order is passed by the unanimous vote of the Board.y In the Katter of Sale of seal -Property RESOLUTION CON"F IRMIP.G Owned by Contra Costa County (Portion SME OF R_ ER . of "'alnut Creek i..emoriei i rovert:1 . 74 t,lis 3oard did on the 6th day of January, 1947, authorize the sale of certain hereinni'ter described real property, and ordered the Clerk of said Board to cause to be pualished in a newspaper oa' general circulation notice of sale of said real property; ana H :'F iLS, the sail Clark dia cause to be published said notice on January 9, 19 47, in the ;:=,I.?X,' 1:I- '.M, a newspaper of general circulation, printed and published in the County of Contra Costa; and ER:US, said. no:.ice so - hushed was puulished five (5) days prior to the date fixea ror saiQ sale, as appears from the a:iaavit of publication on rile herein; r and on Konday, January 20, 1947 , at 11 o'clock A.M. , the Clerk was pre- sent at the front entrance of the .:all of Hecords in the City of Martinez, and offered the real property hereinafter cesc_ibea for said at public auction to the highest and best biade: for cash, lawr l money o_ the United States, subject to the approval and confir=tion b;; the "onoraile 3oPru o. 7u3ervisors; and 72.0.•, said Cler4 caused to '3e riled 'r:erein his return of the proceedings or said sale, shot:in- tLuL t!:e ;:i-lies:, and best bid offerea anu received by said Clerk for the real rroDertv hera 41 n9ft r cescrijeC :pas wase by H. H. Baker, on behalf or Safeway Stores Incorporated, a corporation:, ana said sure being in the sum of Forty-two Thousanu Sever_ i:undred :Aft: Dollars ($42,750.00) ; ana t%ie said Clerk accepted said bid Z. and a deposit of saie biaaer in tie sur o: :our Thousand Five Hundred Dollars (:4500.00) . by the Board of Supervisors of the Count of Contra Costa that the saie o:' said property, as aforesaid, be anu the same is hereby approved and confirmea, and the Chairman of saie 3oard, :'i. T. Buchanan, is hereby authorizes ana di_ecLeu to execute a grant deea to said premises on behalr of the County of Contra Costa to the Safeway ::.tores Incorporated, a California corporation. That the So' lo::ir_g is a ya sic•:lar cescription of the real property for which the rore'oi,-W, bid was made anu received and submitted ror your approval and con- firmation, to wit: Beginning at the Vorti:raesteriy corner of lends conveyed to Contra Costa Count;; by deea ana executed by "ary L. 3urpee et al recorded in Volute 460 of Deeds, .a -e oo, records of the County Recorder,, Contra Costa County, CelAfornia, saie` corner weir.=; the intersection of the sout:lerly line of Lt. Diablo 3oulevard with easterly 'line of Locust _,t. , thence alone sai- easterly line south 00 - 271 - 30" east 1501 , thence leavinS saga easLerif line, south 890 581 east 172.95 feet to the easterl,-, line o_ saie parcel or land aescribed in said deed recorded in Vol •=dig o:' teens, : a=-e ud, aerein aaove mentioned, thence alon;- the last nentioreu easteriv line, north 10 09' west 150' , to the saie sout:lerly line o: Lt. Diabi.o =Boulevard, thence along said southerly lisle north 1" 90 57' 30" .;est 1`il.1Y feet to tie Dlace or beginning. Fassea ana aaoptea ay the 3oard o -Auperv;sors of Contra Costa County this 20th dad of January, 19:7, ay the ollowin,y vote, to-wit: AYES: 5'uaervisos - : .iYey, H. L. Cutic,s, -ay S. Taylor, J. Buchanan, R. J. Trembath: P.01;S: Supervisors - None. one. 36 2.:onday, January 20, 19-=79 - Co M°nuea a In the Moatter of Request by Earolc Hodge, Inc. , that amount depositea by them, be _paid to J. Henry uarris. Harold ::odge, Incorporated, by Harold S. Bodge, President, having (ilea with this 3oard a request that ;5,000.00 deposited by them to guarantee completion of street work in "rleasant '-:ill larders" tract qe paid. to J. :_er.ry Harris; a. On motion of Supervisor Taylor, seconced by Upervisor Ripley, IT IS ME THE BOARD ORDER0 that Baia request by re:'errA to the District Attorney for his opinion. The foregoing order is passed by the unaninnous vote of the Board. In the Uatter of Approving warrants of Reclaration 1 District No. 2024 and I.o. e.j& 2025. Good cause appearing therefor, on motion of 'supervisor Trembath, seconded by ; Supervisor Taylor, IT IS 3Y T:IZ 30z1D CRDERM that the follor:ing warrants on Reclamation k I Districts be ana the same are hereby approved, to-wit: 4 DELTA FARTS RECUI:ATIOI DISTRICT ::0. 2024: ff No. 468 Payable to J. J. :`.clntosh for Office 33 1Dense x600.00 f D:mMTA FAURIM R:.0 ••-"^ICS: DT_S^3ICT 3C. 2025: k No. 569 Payable to T. T. L'clntosh for Office dense 604.75 The foregoing order is passed by the unanimous vote of the Board. I In the hatter of Appointment J of Dr. A. :Iugene Doss as Co`- missioner of El Sobrante County i Fire Protection District.J ter. Ripley states to the 3oard that :ter. Al Shepston has resigmed as Commissioner of the yl Sobrante County :'ire :rotection District, and it appearing to this Board that as a result of stoic resignation there is a vacancy on the Board of Com. issioners of said District; On motion of ::.u_ervisor Ripley, seconded by Supervisor Taylor, IT IS 3Y TRE BOARD ORD'^;.:D that Dr. A. `uGene Doss be and he is hereby appointed Commissioner of the T I El Sobrante County Fire :rotection District. f The foregoing oruer is passed by ti e unanimous vote of the Hoard. i) In the Matter of the appointment of Arthur 1. Young as Planning Commissioner of Coutra Costa r i County. This Board 'having heretofore, on December 23, 1946, accepted the resignation ; of Clark T. .Anderson as Coraaissioner or the Planning Co=.issicn of Contra Costa County,; i effective as of January 1, 1947, and there being a vacancy on said Commission as a re- 'I sult of said resi=gnation; On motion of Supervisor Taylor,, seconded bY , Supervisor Cummings, IT IS BY TqF BOARD ORDEREED that Arthur W. Yount; be and he is hereby a.pointed Cormissioner of the1) Planning Commission of Contra Costa County for the unexpired term of Clark T. Anderson, resigned. The foregoing order is passed by the unanimous vote of the Board. In the fatter of Request of Trustees of various school districts for fin- ancial assistance from counts under Construction and Employment Act Chapter 20, Statutes of 1946) .r John s atter., '_'rustee, "alnut Greek Elementary "chool District, Bernard Enes, Trustee, Ambrose Elementary School District, Charles SW=, :7ustee, Bay Point Elementary School District, 'HUE;h Armstrong, Trustee, 3rentwood Elezentary School District, bars. Ruth Becker, Trustee, Clayton. Valley aementarf School District, Rene Narberes, Trustee, Concord mementary School District, Colonel :mitten, Trustee, Lafayette Elementary y School District, :.:rs. grace ±'organ, Trustee, ::organ Territory Elementary School District, 137 Yondny, January 20, 19479 - Continued t:rs. Lucy Viere, ^rustee, :'u. Dia-lo '-Elementary "chool District, Herbert Shelley, Trustee, _Pleasant Fill :::lementary Se'ool District, Curtis Duncan, Trustee, 3alnut Creek ilementarr School District, and •!4r. ero::l: Gill appear before this Board on behalf of said school districts and request financial assistance from the county under the Con- struction and Zr ^loyment kct (Chapter 2.0, Statutes of 1946) , and the Board considers each and every request and the utter is by the Board taken under consideration. N; The foregoing order is passed by the unanimous vote of the Board. In the hatter of Authorizing County Auditor to pay Coates and H:erfurth for actuarial survey. M RHAS, this Board of au;ervi sons heretofore, on the 13th day of August, 1945, entered into a contract with BARM-3--IT ?;. COATM and WRL E. H FURTET, doing busine a as COATES & ~: T?', Cor_sulti nS Actuaries, 1flich contract provided for investigation f and valuation and for an aetuerial report covering the er%ployees of Contra Costa County ana it appears to t:ae Boars z_:at t -e ret ort or Coates and Herfurth was heretofore file with the Retirement Boerc anc is filed with this Board this day; ZH ORE, pursuant to t a terms or said contract, on motion of Super- visor Ripley, seconcec i:y Supervisor Taylor, TTL THF THZ BOXID ORDEREED that the County r Auditor draw his warrant of A' 1,400.00, being the completionp payment mentioned in said contract, payaole to COTS and M-R,.='t.MM. The foregoing orcer is gassed by the unanimous vote of the Board. P In the hatter of JAmendment to the By-Laws of the Contra Costa County Employees Re- tirement Association. Upon request orFaul Rhodes, Secretary or the Contra Costa County Employees Retiremenz Association, ana upon motion or Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY TM BOARD ORDERM that the following amendment to the by-laws of the Contra Costa County a,mployees Retirement Association be by this Board approved and adopted and made a part of the by-laws or said Association, to-wit: Amend article VII : ITHDReVALS as follows: Vhen a memaer because of terminntion ol' his membership in the Contra Costa County Employees* Retirement Association withdraws J his accumulated contributions, he shall be aermitted to with- draw all such contributions witih all accrued interest thereon tcreditedtohisaccountpriortoterminationofhisservice, minus a withdrawal charge, equal in amount to all interest erediteu to his account suosequent to his leaving,, County ser- vice." The foregoing order is passed by the unanimous vote of the Board. In the swatter or Filing report or Contra Costa County hospital. A report for t::e month of December, 1946, or the Contra Costa County Hospital having been presented to tuis Board; IT IS BY THE BOARD that said report be placed on file. In the Katter of =Publication of Ordinances No. 380 and No. 581. Affidavits or Publication of H. D. Lyford or the Contra Costa Gazette showing publication of Ordinance 31o. 380 and YFo. 381 for the time and in the manner as required by law, having been presented to this Boa--a; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDMED that said orcinances be ana they are hereby declared puolished and IT IS BY TIM BOARD FI 1111,M:? O DS ZD that. said Affidavits or Publication be placed on file. The foregoinG order is passea by the unanimous vote or the Board. i c7 CiA. I.'onday, January 4*20, 1937, - Continuea Y In the 1:atter o: Approval 14 of Report of County Auditor filed January 20, 1947. y filed with this 3oard on January 20, 1947 his re- port Count auditor having f r 4 port of all claims ane %:arrants alloi:ea ana pain by him; y R On notion of Supervisor Trembati , seco::ded oy Supervisor Cummings, IT IS 3Y T'r_E 3O.:,--"K D ORDERED that sain report be approved and placed on file in the office of the County Clerk. IT IS 3Y THE WARD ORDS ID that the expenditures containea in said report, excepting the pay-roll items containea therein, be by the Clerk published at the time r the proceedings of the Board of Supervisors are published. IT IS 3Y 6711E BOA?--D ORDZRZD that the report of the County Auditor con- taining the pay-roll items be by the County Clerk filed in his office, said report and . all items therein, to be open for public inspection. The foregoing order is passea by the unanL*:ous vote of the Board. jIn the Fatter of the Change of Boundaries of Lone Tree and ORDER MUNGIN; IBrentwood Union School Districts.3 AR ::S H7.1EAS, on the 3rd day or January, 1947, a petition signed by more than ten 10) electors resiainS in the districts affected, proposing changes in the boundaries of r. the Lone Tree ana Brentwood Union Sichool Districts, and setting forth the changes of boundaries desired and the reasons tterefor, was presented to the Superintendent of Schools, and filed with tLe Clerk of t is Board on .Tenuary 6, 1947; and 11411DIE'REAS, Robert J. "A;1iite, Assistant ZuDerintendent of Schools, has filed with the Clerk of this Board on January 9, 1947, documents showing that the office of the Y" County Superintendent of Schools has exa=inea said petition and finds it sufficient ry and signed as required by law; and Z'71.:11 , said olPf ice recommends, as sho m by aocum nts filed herein, that the said petition be granted, aria dives the reasons and purposes therefor; and J If-ITER:iia, a fora of a notice containing a general statement of the purposes of ithe petition enc of the chanc. of boundaries and the tiate and place when and where the petition was to be heard, was duly posted as required by ^ection 2531 of the &ducation Code as shown by the affidavit of the said Robert J. 71hite on file herein; and f y PEAS, the hearing was held before the Board of Supervisors at its chambers; lin the Hall of Records in Yartinez, at 2 o'clock P. M., on Monday, January 20, 1947, a& fixed in the notice; and rAS, no protests :;e_•e filea; and B.ER^.;S, it is the opinion of this 3oard that it is for the benefit of the said districts that the petition should be Eranted and approved; 1\O"1, '_i-RE NOR-, IT IS _? .3Y OR1 D_. _`7 that the said petition be approved and that the following aescribeu property be taken fron the Lone Tree School District and added to the Brentwool inion :school District. That said real property is situated in tze County of Contra Costa, State of California, and is more particulerly described as follo:vs, to wit: Portion of Lone Tree School District to be added to Brentwood Union School District, co.=encinr at the southeast corner of Section 2 T. 1 N. R. 2 E. and rurning thence along the 3rentwood School District line as of 1945, north 1!2 pile to the east 14 corner of said Section 2, thence Lest 1/4 mile, and north V2 mile to the northeast corner of the zest 1/2 of the northeast V4 of said Section 2, thence west along the north line of Section 2 to the intersection thereof with the easterly right of way line of the Southern pacific Railroad, thence soot:easterly along said right of way lire to the south line of jection 2 T. 1 11. R. 2 E. , thence east along section line to the point of beginning, being all of Section 2 T. 1 K. R. 2 ::. , lyinr nort^easte:ly of the S.P.R.R. embraced in the Lone Tree School District. 1 By order of the 3oard of Superviso-rs of the County of Contra Costa, State of fr 39• onday, January 20, 19_7, - continued r t: California, this 20th ca,: of J"..w::p3'?, A. D., 1947. The vote of the 3oard on the foregoing order is as follows: AYES: Supervisors :Maley, Cummings, Taylor, 3uc!+anan, Trembath. 5 DOES: Supervisors - I:one. ABSENT: Supervisors - done. r And the Board aajourns to r-eet on Mondays Tannery 27, 1947, at 10 o*clock A.M. BSTChairman nTT3 i: som WIL 3 V 7M- 3CARI D OP SUPPMMMORS e w'03 UY9 T;IIJ?IF 27, 1947 rx-: BOARM 1=.-. I" _DJOURNED SESSION T 10 0'CLOC:: is.V . PRESS':: 50":. 7'. 3. MCMI "NAi:, VIAMmAN9 M E-31-Drra; StFF-MVISORS S. S. Rl:'Y if, F. L. CtP.!•f t.-MM RAJ' S. T_"OR, R. T. TR In the Fatter of iuthorizi^_- District ?attorney to file Disclaimer in Action No. n 22187-S. AS, the County of Contra Costa has been served as a defendant in an w r FactiontocondemncertainlandsintheCountyofContraCosta, which action is now pending in the District Court of the United States in and for the Northern District of h` California, Southern Division, entitled therein, "United States of America, Plaintiff, vs 94.343 Acres of land, more or less; State of California; County of Contra Costa; j' City of Rich—mora; G. B. A3- 3R; '%'', et al. Defendants" Pio. 22187-5; and the title to the lands subject of said action which are described in the Declaration of Takin7, vested in the United Dtates on the 21st day of May, 1943 as l4 to Parcel No. 287, and since said day the United States has been in possession of said lands, and ll i .SAS, it appears that t:e County of Contra Costa has no interest in Parcel No. 287 of the lands subiect of sa=d action, and the County Auditor of the County of Contra Costa advises that there are no existing liens for taxes against the parcel hereinbefore described. T?Mii:;^CRR, 3. 1 ?T 3ZGCL?T77 teat said County of Contra Costa has and makes no claim. to any title or interest in or to said Parcel Pio. 287 of the land subject of said action, or any compensation which may hereafter be awarded for the taking thereof,rte and the District ::ttor: eti is hereby directed end authorized to file an appropriate Dis- claimer in the above entitled action. The foregoing ' esolution was i:itroduced by Supervisor Ripley, who moved its s adoption, and seconded by Supervisor Taylor, and said Resolution was adopted on roll call by the follo::inC. vote: Supervisor S. S. Ripley Suvervisor H. L. Cummings Supervisor _.ay a. ay or Supervisor 'ft. J.Buchanan Supervisor R. 1. Trembath g Absent: Supervisor - None. Noes:Supervisor - :Tone. Ayes: Supervisors Ripley, Cummings, Taylor, Buchanan, Trembath. 77-17-E-7-T t'Pi, 'he Chairman of the 3oard of ^upervisors, declared the roregoing Resolution adoptee:, ar_u SO ORDIMM.M. 1. J. Buchanan Chairman ATTsSl: T. -aasch, Clerk 3 ''. A. Smith uyAe^ tD - Y r 40 Yonday, January* 27, 19471 -- Continued In the ?'etter of the Release of Lien age inst .1enl .s tate Belo_nc in, to Thorias Richardson, and -velNT..' Richardson, his wife. RE S 0 L U T Z 0 N r r;li:..'AS, the County of Contra Costa on the 29th day of December, 1939, caused to be recorded in the Recorder's Office of said county, a notice or lien on the 1 property hereinafter described beloz,_,inz; to =ho=as Richardson and Ivelyn Richardson, r his wife; ana I HER': , it appears that saic lien has been paid in full. 3E IT :RZ3#-_VrSD that the District nttorrey or the County of 1 Contra Costa is hereby authozizer;a ane airectea to prepare a release of lien hereinberore described, aria the ChairmaL of this 3oard of Ju_ervisors is hereby authorizea to axe- cute ana actinowled6e the sage, and he District Attorney is rurt::er authorized and directed to have saia release of lien recoraea in the County Recorder's office of the County of Contra Costa. i The property hereinabove referred to is describes as follows, to wit: All those certain pieces, parcels or tracts of land, situate, lying and being in the County of Contra Costa, State of California, and particularly aescribea as follows, to-wit: AR SES of S.'I of Section :4, T2V9 33E.... .. ... .. ....40 acres SSVof S"X of .:-action 54, T216's :?3E•. • . . .. . •.• ...•35 acres Rasta Land . . .. .. . .. . .. ... . . . .. . . .. . 5 acres Wl t of Section, 2, l!*, R32, 1-Yin:-, in ' ..if' tsen Irrigation Dist• i • i • i•• •!•••i .•• •• I ••I• • •1I• M• 12 e ages i SWI of Section 2, Tl::, .13", 1'-;n• In 1:ni htsen f Irrizat;Lot Dist.... .. ..........•. ..........• ...48 acres 1111 of Section 3, Tl::, R3E, lyin--- 4- Kni=htsen sIrrigationDist... .. . .. . ...... ....... ... ... ...120 acres Ear of SE+ of Section 3, TL'ti, R3" 77 acres Waste lard 3 acres sN of SE? of Section 3, Tl::, R313. .. . . . . . .. .. . . 40 acres SWC and SWl of SELL of Section 3, TL:, 33E• . . . . . 200 acres E 54 acres of I tF of Section 3, TINS ?33• .i . •.. 54 acres a 598 acres, more or less. Said property is also ro,•e particul irif uescribeu as follows, to-wit: A portion of the nest :calf of the southviesc quarter ana a portion of the southwest quarter or the liorthwest :;;carter of .section 2; a portion of the East half of the ..ort:r:est i,;carte.; the south half of the Northeast Quar- ter, the Vorthr.est .,,uarte.r o.' t!-,cg Northeast .. uarter, the South half or Section 3, all in Township 1 «tort!., Hange 3 East, amount Diablo 3ase and Meridian. The :'outbx est :,uarter os' the Southeast quarter, and the South- east Zuarter of tae 3outnwest ..uarter o_• Section .34, Tornnship 2, North, Range 3 east, I oust Diaolo 3ase and L"eridia.~:. Commencin,,; at the corner cer---o. to ::ectiors 3, 4, 9 and 10 Township 1 y 111orth, Range 3 :east, 1,:ount Diablo 3ase and F eridinn, thence along the southerly line or Szecu oa.s 3 and. 2, 5696.00 feet to the center line or Drainage Ditc l ..o. 2 anL is the Easterly boundary line ofthe east Contra Costa Irrigation District; thence alon;r said district line and the cen- ter of saic drainage ditch, :;ort: 3960.00 fest; 'best 2096.00 feet to center line of Drainage Ditch l.o. 1, and the Southwest corner of the Northeast Cuarter of the ;tiortheast Cuarter of Section 3; North 2640.00 feet, along center line of drainage ditch to the Northwest corner of the eSoutheastQuarteroftaSoutheast :carter of Section 34, Township 2 North, Mange 3 East; "'est '640.00 Peet to the .ortheast corner of the Southwest Quarter of the Southwest quarter of Section 34; thence, leav- ing said line . of said Irrigation District, South 1320.00 feet to the Southeast corner of the Southr:est uarter of the :outhviaat i;uarter of said Section. 34; thence alor the line dividing Section 34, Township 2 North, Range 3 East and Section 3, ':'osrnshia 2 ?}orth Ran?e 3 East to the Northeast corner of that certain 2.00 acre parcel of lend: described in t that certain deed dated December 11, 1935, executed by Thomas Richardson to Ewa Candido, recorded :jecember 11, 19359 in 7ol=e 396 of official Recoras, -age 378, records of said County, thence, aloe ; the ,asterlylineofsaid2.00 acre parcel, South 0 degrees 27' West 705.4 feet to the most Southerly corner of se:.c ::arcel and in the Northeasterly line of that certain. 24.19 acre parcel of land particularly described in that certain deea dated ub*6t 12, 1920, executed by C. uutley to Samuel Andrade, recoruea September 22, 1920 in Volume 381 of Deeds, page 121, records of said County; thence along the Northeastorly line r of said 24.19 acre parcel, South 21 de=rrees 33' :east to the Southeast r corner of sa_ 24.19 acre parcel, and in the "s ortherly line of the Southwest Quarter o' said Section 3, Township 1 North, Range 3 ast, along the Northerly line of sela South.rest ,ivarter of said Section 3, est 2250.00 feet r_ore or less, to the :;orthaest corner of said South- west Zuarter of said. .Section 3; thence along the Westerly line of said j Section 3, Sou6-11 264.0.00 feet more or less, to the point of co.."mence- went i Saving and except i.ri: t!:erefro-. the follow in-: A strir of land 20.00 feet wide, alonz the '"ester_ ly line op the .southwest j I arter of Section 33, To'c:rshia 1 "ort 2, t3nnf? 3 ''aSt, as conveyed t0 Contra t 41 Monday, January 279 1947 , -- Continued Costa Co=4y by 'Cevrv-e C. I,1few:tz, et al, by deed dated January 23, 1907, and recorded -_.:rcr 22, 1907, _n Yolune 125 o' Deeds, pa=le 125. The vote on the foregoing order is unanimous. In the Matter of Approval of Ordinance No. 383, Eastern Contra Costa County Fire Protection. District. ar Ordinance 2co. 383, being an ordinance of the Eastern Contra Costa County Fire Protection District, establishing regulations pertaining to fires and fire menaces, prohibiting, obstructio::s to means of egress and accumulations of rubbish in places of public assenblafe, etc. , ?4aving been presented to this Board; On Notion of aun+ervisor ?renbat':, secoreed by 13upervisor Cummings, IT IS BY TITE 9O!&RD ORD, M that said orcirance be and t"-- sane is hereby approved and adopted and IT IF, BY T'? 30 ?;DT Ex ORX: .D that copies of said ordinance be posted in r three of the most public Maces in the said Eastern Contra Costa County Fire Protectio District as required by lar . The foregoing; order is passed by the unanimous vote of the Board. s In the Matter of Rejecting bid received for construction of Fire !souse 3uildinr to be located on !UL,-.bwa; ,'24 knproxinately oppo- site Ambrose School west of Pittsburg. This Board having, on Tanuary 131, 190 postponed until this date action in the matter of the bid of vezey Construction Co. in the amount of $18,385.00 for con- struction of Fire douse Buildin;7 to be located on Highway #24 approximately opposite Y Ambrose School .est of 'ittsburg; Supervisor Taylor cloves that said bid be accepted. There beim no second r to said notion, said notion dies for leek of a second. Supervisor Trembath moves that said bid be refected, and the motion is se- w conded by Supervisor Cummings. The vote of the Board on the foregoing order is as follows: K. AY ES: Supervisors Ripley, Cummings, Buchanan, Trembath. KOSS: Supervisor ':.Saylor. A3.' ?'rT: Supervisors - .one. w, IT IS 13Y TME WARM ORD: D that said bid be rejected, and IT IS BY THE BOARD FURTtiy1 ORIS RM that the bie. bond filed %ith this Board by 7ezey Construction Company for 100p of amount bid with United Pacific Insurance Company as surety thereon be and the same is hereb;; released, discharged and exonerated. In the Matter of Opinion of District Attorney re use of county dump at Pinole by persons without permits. The matter of persons using the dump at Pinole having been referred to the District Attorney- for an opinion, and the District Attorney having expressed his opin- ion in writing that under the ter.--s of Ordinance No. 310 regulating garbage disposal, no one has any right to duck^ garbage in the , inole Dump unless he has procured a per- mit from the 3oard of Supervisors and put up the fees required by said ordinance; and On motion of Supervisor Taylor, seconded by 1.upervisor Ripley, IT IS BY TEM 1. BOA?D ORID'ERM that salu matter be and the same is hereby referred to supervisor Ripley of S. D. No. 1. In the hatter of Request from Hercules roma*der Comiany for f assistance in apprehending stray dogs. The Hercules Powder Company having filed with this Board a request that the County ?=oundmaster assist them. in apprehending stray dogs that are injuring sheep and lambs on their property; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE fi 42 1.1onday, Janutiry 27, 1947p -- Continued BO.MM CitD::Iir:D that said matter be referred to the County Foundmaster .for his investi-41 gation and attention. kThe foregoing order is passed by the unanimous vote of the Board. In the Yatter of Cor..unication fror.. housing .uthority of Contra. s w Costa County re sewer service by Bay 'Point Sewer Yeintenarce Dis- trict to Knox i ar?:. l The HousinG Authority* of the County of Contra Costa having presented to this; Board a communication in which said authority proposes to make a payment of twenty- five cents per month per unit, payable at the close of each calendar quarter, for the use of the sever facilities o" tine tea;• _oint Sewer '."aintenance District by the Ymox Park Project; On motion of juDervisor Tremnat:;. seconded by Supervisor Cummings IT IS BY TM BOARD ORDM'-I) that said cm-n-municatior be and the same is hereby referred to Super- visor Buchanan. i The foregoing order is passed by the unanimous vote of the Board.f f r, In the Latter of Amending Permit to t, rs reggy Young, S. D. No, 3, land use permit. This Board havin,- hezetofore, on December 23, 1946, granted Urs. Peggy Young; a land use permit to es,;ablish a private kindergarten school in 3. D. No. 3 to be f located at Tisbury Farr:, Mayhew "day, in the Pleasant Kill Gran-mar School District and. said applicant having requested that said permit be amended to Included classes through the sixth grade; n Y On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDMED that 1drs. Peggy '!young be and she is hereby granted an amended land use permit to establish a private school in S. D. No. 3, at location above referred to, to include classes from and including, kindergarten to and including; classes of the sixth grade. ti The foregoing order is passed by the unanimous vote of the Board. In the Aiatter of Recommending that the State Legislature increase salaries or Superior Court Judges of Contra Costa County i Upon motion of S upervisor Cuinrs, seconded by Supervisor Trembath, IT IS BY TIM BOARD 0RME. .'D . D :',u that this Board recommends to the ;tate Legislature r_that legislation be eactea to provide for an increase in the salaries of the Superior! Court Judges of Contra Costa County from 010,000.00 to $12,000.00 per year. The foregoinggrg orner is passes by the unanimous vote of the Board. In the matter of Request by Great American Indemnity Company for cancellation of certain bonas. The Great _-ericaz indemnity Company having on October 22, 1932 issued Franchise Bondv, each in the amount of x,1,000.00 (Bands 35671 and 35670 - Port Costa J arehouse Co. - ?Parr Terri.nal Co., Assignee) and on October 22, 1946, renevial premiums? having become aue on saia bonds and sail: Co--:pan_r 1-riving been advised that said bonds are no longer requireu aue Lo Lhe uestructio, of the property by fire prior to anniver= A, rsarydate, and said Com:eny ::quip_`•. requested this .Board to authorize cancellation of said bona A' s as of Octooti_• ", 1 3; IT I5 3v THE 30=,,D ORDMi:.D that said matter be rererrea to the District Attorney for his opinion. 1 Y 1 1 y 43Monday, January 27, 19479 -- Continued In the Yatter of instructin; District attorney to cite T,arvin Starry for violation ' of county ordinance. This Board hevinE, heretofore, on Za.nuary 27, 1947, denied the application of Marvin Starry to establish a used car lot on Harbot St. outside the city limits or Pittsburg, and it appeariry to this 3oara that said Marvin Starry is operating said used car business on said lot without a permit; On motion of Supervisor C r.,nings, seconded by Supervisor Ripley, rr I3 3Y Tfi BOARD ORDERED that the District Attorney be and he is hereby directed to cite said Marvin Starry to short cause why he should not be prosecuted for violation of county ordinance granting land use ^ermits. t The vote of the 3oard on the foregoing order is unanimous. In the Ylatter of Acceptance of resignation of Hary Yakim as part-tine secretary to R7 Supervisor Ray S. Taylor. Mary Yaki-_ having requested the acceptance o1 her resignation as part-time secretary to Supervisor Ra} S. Taylor, saic res#f:.ation to be effective February 1, Af 1y47; On motion of Supervisor Taylor, seconaeu by :supervisor Ripley, IT IS BY THE yl BOARD OR IED that the resignaLiors or said Mary Yasin as of February 1, 1947 be and the sane is hereby accepted, and IT IS 3Y TMS BOARD F[IkTHER ORDMM that the County Auditor aisco::tinue payment of salary claims to said Mary Yakim following, February 19 1947. The foregoing orcer is passed by the unanimous vote of the Board. Y In the Fatter o.;' !:mplo spent of Alita J. Holmes as part-time secretar;, to Su_-_-rvisor Ray S. Taylor. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORD"MED that _Vita J. Holmes be and she is hereby appointed part-time secretary to Supervisor Ray S. Taylor at a salary of ;425.00 per month, commencing February 1,f k 1947, and IT IS 3Y V'r—E 30;.AD r'b'RRV -w: + Rw::: D that County auditor D. M. Teeter be and h is hereby authorized ani: directec to draw his warrant monthly in payment of salary due n said Alita 01. Y_olnes upon the filing by her of a proper claim therefor. The fore;;oin orce_• is ;sassed b7 the unanimous vote of the Board. In the Matter oz' Amenuing resolution auvaorizitd classified personnel for 4' the officolPurchasing, ,agent. of This Board having on duly 9, 1946 passed an order authorizing classified personnel for tae various offices ana departments of Contra Costa County, and the 4, County Furchasin.G Agent having; requested an amenument to the allocation of classified l" personnel as it relates to tie office or Count;; Purchasing .agent; On motion o : Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE 30ARD O? »: D that saic resolution, as it relates to the office of County Purchasing Y Agent be and the sane is hereby amended, as followers: That the following personnel, classi2'ie d as set out in Ordinance No. 365, may be employed in the of ice of County Purchasing ;gent: Typist Clem 1 i Intermediate Steno Clerk 2 Furchasing Agent 1 w. Total Staff 4 yTheforegoing, orae, is passed by the unanimous vote of the Hoard. y f: 44 Monday, January til, 19-.7, -- Con t i::ued In the ?.'atter of iuthorizi n.-z tayne Vasey, Social :,ervice Director, to attend meetings in Sacramento. x¢ On motion ov unervisor Trembath, seconded by Supervisor Cummings, IT IS BY i j TIE' BOARD ORD:E-:ID that 'ivayne %rasey, Social Service Director, be and he is hereby auth orizea to attend the following meetings in Sacramento: Welfare Directors, Association . . . January 28, 1947 Relief Committee of Z:per v isors Association . . Tan. 29, 19479 And IT IS 3Y TELL 30ARD s TERT:ER CRD.SSD that toe expenses incurred in attend-. ing said neetings si:ail be a county charge aLu the County Auditor shall draw a warrant. r in favor of said Wayne Vesey for said expenses upon the filing of a proper claim there- for. The foregoir4g, order is passed by the unanimous vote of the Hoard. In the Matter of Autaorizing Civil Service Corm-ission and County Auditor to provide for administra- tive control, vacation a o holiday pay, County Hospital Mployees. On motion of Suiertiisor Trembath, secondee by Supervisor Ripley, IT IS BY T: i? 30.0,D O D .? D that t'__e Civil Service Co=ission anL ti.s County Auditor be and they i are hereby authorized and directed to provice for an administrative control on vacation and holiday pay for ez•-,ployees of the County Hospital. The foregoinS order is passed by the unanimous vote of the Board. In the Matter of Approval of Assessor's K'sp entitled PORTION OF LOTS 14 & 159 I WIT-1 PARTITIOP' Ti Ti:r TO:rI' i OF ANTIOCH." Upon request of Justin A. Randall, Country Assessor, and upon notion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS 3'f THS BOARD ORDERED that the map prepared by t_.e Count; Assessor ane, entitled PORTION OF LOTS 14 & 159 TILLS PARTITION TO Tom' TC:*'I: OF uNTIOC=:, CONTRA CO`'TA CO., CALIF." be and the same is hereby approved. The Foregoing order is passed by the unanimous vote of the 3oard. a In the Matter or Resolution syr requesting State Department of Uotor Vehicles, Division of Calirornia Highway _atrol, to supply guard at .`iliiams lElementary School crossing, near Concord. TEIM-RAS, Section 782 of the Motor Vehicle Code provides as follows: 7Z2. Crossin Guares. Z_on request of the 3oara of Supervisors of any County the Department =ay expend money that other- wise would be apportioned to gnat County, from the P•iotor Vehicle Fund, for salaries anc. Yma ,es of crossing guards in that County, anc such ex:enaiture shall be deductea from that CounLN"s s3..'are e" MILD ':V'HvRSAS, it is necessary the% scuoo` children in order to attend school at 1.11 illians Elementary School *gust cross the new State Highway $75 near Concord, at Seal Bluff Road, i AND T1HER7,-4S, by reason, or heavy traraic at said highway crossing, consider- z able darter exists; ON LOTION of Superviso_• re..lor, secon aea by Supervisor Ripley, IT I3 BY Tqr 1 3OAHD ORD ED A17D FEWLVE.D that pursuant to the provisions of Section 782 of the Vehicle Code, the Bourn of Supervisors of thle County o_' Contra Costa hereby requests the State AR Department or Motor TTe:iicies of the Cali:Qrnia : i-?urmay ?atrol to provide a crossing Iguara in the unincorporated area o said County at Seal Sluff Roaa and State Highway f near Concord, saiu guaru to be on duty for three hours every day that the '.;illiamis Elementary Sc: ool is in session. n Londay, January 27s 1909 Continued IT IL r'M. T:,R 3ESOLI 3 t3a% a certified copy or tris resolution be forwarded to the State Depart--ant of ?'otor Venicles of z1he California Hi hxvay Patrol. The foregoing resolution was adopted by the following vote of the Hoard. AYES: Supervisors Ripley, Cummingss Taylors Buchanans Trembath. NOES: Supervisors - Lone. ABSENT: Supervisors - .:or_e. In the Matter of Request by representatives of various school districts for allocat=o:: o: :",ncs under provisions of Construction and Employment :pct (Chant. 20, Statutes o_ 1 =6) . This 3oard having heretofore, on January 20, 1947, taken under consideration the matter of the request mace before this Hoard by representatives of various school i„ districts for allocation of funds under provisions of Construction and Employment Act Chant. 20, Statutes of 23-sci); On notion of Su-ervisor Tre^bath, seconded by Supervisor Cummings, IT IS BY THE 30-M 0R8E"Ll:D that said request be and the same is hereby denied for reasons stated in the follcwjin- letter anuressea to said representatives, to-wit: 30AR-D OF SUPERVISOR3 CC_%,"3A CO3TA CC N= Nall of Records Martinez, California January 27, 1947 41 Dear Sir: r. Your Board of Supervisors has carefully considered the request of your representatives, presented on January 20th, for an assignment of funds from the amount allocated to the County by the State under the provisions of the Construction and En- ployment Act (Chap. 20, Statutes of 1946) . The 3oard recognizes the extreme urgency or the need with which certain districts within the County are faced for additional building space as a result of the huge increase in school attendance which has accom- panied the great po pulution grmyth within the County during recent years. The Board recognizes, too, that that need is seco a to none faced within our County with the exception, possibly, o= the need for hospital facilities and, in some areas, for sani- tation. It is not unminuful, too, of uhe tremendous inportance of adequate school facilities as a determininZ factor in the attraction of a desirable type of new resi- dents to those large areas within the county whose great future lies in their develop- 3 ment as homesites for the growing po.ulaz on of the San Francisco Bay metropolitan are Buts in the a=inistration of a government of laws decisions must be reached not on the basis of pore expediency, but with due regard for the expressed will of the people, for precedent ani for equity. In 19339 by a constitutional amendment, the people removed from the counties the pourer to hake a countywide property tax levy for school purposes and provided that the amounts theretofore supplied the districts from that source, mould be replaced by comparable mounts from the State general fund. By this action thev decided that the greater portion of the cost of operating; the State school system should be borne by taxetior on a state-wine basis makin7 use of other i than property* taxes. For add::tional revenue the representatives of the people in legi - r lature assembled decided that the trustees of the district might make a property tax levy, but limited the amount of such a levy to 60 cents per u100.00 for elementary school Purposes or 90 cents if a kindergarten is maintained and to 75 cents per $100.0 for high school purposes. 'hut, they said that the people themselves within a district might, by a majority' vote at an election held for the purpose, authorize an increase in this lint ora specified nwaber of years. Under this provision the electorate of three school districts within the County in 1946 authorize¢ tax rate limit increases, one by 45 cents for 5 years, one by 75 cents for 1 year and one by 75 cents for 5 year . So much for the expressed will of the -3pople and for precedent. In regard t equitys your 3oard is confronted with the _following- situation. In 1940, when the County's population was shoran by the Federal census as 100,450 a survey showed that the Countyss hospital was operating at full capacity and, in the following year plans and specifications 'were ordered ,prepared for an addition to increase bed capacity from 226 to 266. The war resulted in deferment o; construction and the addition has not yet been built, althou,;h, with a t o_elation now estimated at 300,000 (See Tax Digest, January 1947) the return to a normal economy will no doubt witness a need far greater than that shown by tan 194u survey. For this reason, your Board feels that the hospital addition is of primary importance in needed public construction. 6 anaay, January 27, 19-0, - Continued The ad=1ristrL'dive buil-li- n-:7s a;. County seat served the 1934 needs 7f the Mall of Records : as first occu_.i ec. :Iith a trebled populat=or_ an,. noir functions h added to County governnent, those buildin._-s are no longer adequate and enlargement Must be undertaken in the near future. During the war the county's highway betterment program fell far behind schedule due to manpower ana materials shortat-es. T!:e great increase in traffic, which has re- , sulted from new population, has materially aggravated these construction needs. The mountint: load of t'%e County's juvenile Hall, in charge of the County v Probation Departrent, has made inevitable a : enlargement or supplementation of that X structure. These needs, which are to be .finances on a county-wide basis, represent far more than twice the County's allocation under the Construction and 'Employment Act. A diversion of that allocation to the needs of a relatively fess hard-pressed districts would therefore operate to benefit the taxpayers of those districts at the expense of all of the taxa ers of the Count; and would, to the extent of the resulting county- r wide levy, efxect a ei rcun:venti.on of the will of the peo^le expressed by the 1933 constitutional amendment. It .roule: aisreyard the precedent established by these dis- tricts which have elect.ec to solve their problems locally by an increase of the tax rate limit. And, finally;, it would hereat equity by adcing; to the burden of the tax- payers, in the latter districts, their pro rata of ti:e increased County burden, which the diversion would entail. s In the light of these consi.uerations, your Board feels that the requested allocation would not be a proper action in aiu of your districts. It wishes to emphasize that this conclusion has not been reached on the basis of estimates of re- 3 lative importance, for it re;erds adequate school facilities of far greater importance than government builuin._s or hii-thways. Its conclusions are based upon fidelity to the principles set forth above and upon the firm conviction that a draper solution lays in . the use of the two sources or ravcnue waica the people have indicated as proper for the financing of the state school system, namely, stateside indirect taxation and district . property taxes. Having, so concluded, ;,your Board is willing and anxious to do all in its power to convince the Legislature tient an emergency exists in some districts vfh.ose solution calls for temporary additional State aid. Respectfully, 3pKRD OF SUP'E74vISOFLS OF i C0TM.A COSTA. COIRdTY M 3r '.l. J. Buchanan Chairman The vote of the 3oeru on the foregoin.S order is unanimous. In the Fatter of Application of G. W. Gulart for permit to establish a restaurant in S. D. Vo. 1. G. :d. Gulart hnvin:_ riled with this Board an application for a permit to establish a restaurant in S. D. Uo. 1, said. building to be located on Lot 38, Block 4, . Map or Richmond i'ull^.aii :ueblo, beim, portion of Lot No. 99 of the San Pablo Rancho, Baia restaurant to oe eszaolisiced ina discaraeu street car, and said application hav- been referred to the lanniL:- Co:mission of Contra Costa County, and saiu Planning Commission having recommended that said application be denied; Y On motion ol Suaervisor Riley, szconaed by Supervisor Taylor, IT IS BY THE BOARD ORWD %ZD that said application be and tht; same is hereby DEMIED. C The foregoinorder is passes by the unanimous vote or the Board. In the Latter of Appointment of Supervisors Trembath and Cummings as Director ana Alternate, respectively, or eimar Joint Sanatorium. x dHSREAS, the terms of R. J. ;rembath as representative and H.L. Cummings as alternate on the Board of Directors of .Veinar Joint Sanatorium havinr, expired; On motion of Supervisor Riple;, seconded by Supervisor Taylor, IT IS BY THE f BOARD ORDERZED that the Chairman o this Board be and he is hereby authorized to select i RamemberofthisHoardtoactasDirectoraneamembertoactasAlternateontheHoard or Directors or : eimar Joint .Sanatorium; THEREUION, pursuant to said order, the Chairman of this Board appoints Super-. visor R. J. Trembath as Director on the 3oard of Directors of said '.Ieimar Joint Sana- torium to represent the County of Contra Costa, and Supervisor E. L. Cummings to act as, Alternate on said Board of Directors. t i The foregoing order is passed by the unanimous vote of the Board. lIn the hatter of Reports filed by Contra Costa liblic :iealth Association. jReports for the mouths of November, 1946, and December, 1947, are presented f S to this Board by the Contra Costa .Public xealth Association for Sunshine Camp, and YY fi 1471; onday, January 27, 19,9, -- Continued IT IS 3Y IMS 3C_=_a + C'D_» t_^_et said reports 3e placed on file. In the Eatter OV ?notice by cirwl Service Forces that Interi= License re Buchanan Field has been transferred to 'Var Assets Administration by Tar Dept. The Ar: y Service Forces having filed with this Hoard a notice that Interim License between the County and the united States Government, to use, maintain and open ate the lancing area and./or airport facilities incluaed within the Concord Army Air Field, Concora, has been transferred to the '.:ar Assets Administration by the .tar De- partment, ei:rective Ilove=ber 30, 1946; On motion of Supervisor Cp--.iVis, seconded by Supervisor Taylor, IT IS By TsM.L BOARD ORDERED that said notice be referred to the District Attorney. The foreGoint7 order is passed by the unanimous vote of the Board. In the Matter of Amending Resolution Authorizi class- ified personnel in the Social lelfare Department. Y it appearin7 to this Board that the staff in the office of the Social Service 4 r Department should be increased, and this Board having on July 9, 1946 passed an order authorizing classifieu personnel for the various orrices and departments of Contra Costa County; On ^o4ion of Supervisor Trembath, seconded by .supervisor Cummings, IT IS BY VeTRY. HQA.T;D CRD'',^::3 that said resalutio*:, as It relates to the Social Service Department be and the same is hereby amended, as follows: That the follouin personnel, classified as set out in Ordinance No. 365 may be employed in the social :service De.art-ent of Contra Costa County: Chief Bookkeeper Clergy. Child Welfare Services :;orzer 3 Child Jelfare Supervisor 1 County Welfare Director 1 Intazmediate Steno Clerk 2 Intermediate z;Pist Clerk 1 Public Assistance Supervisor 2 Fublic Assistance ..orker, 2 (Fart time, 31f38)1 (2) Fublic Assistance '* orker, 2 (:'art time, 21:38 1 (b) Public Assistance :•:order w 15 Stenograr er Clergy 3 T",ist Clerk 7 r Cler"? 1 Total '"teff a) 31 hrs. .+er r:ee . only. b) 21 ',:rs. per reek only. The foregoing, order is passed by the unanimous vote of the Board. j In the Hatter of Authorizing County t; Purchasing Agent to pu:cimse equip- j ment for Social Service Department, f Richmond Office. At the request o,. Vasey, 13ocia2 Zervice Director, and on motion of Supervisor Trersbat-, seconced by Supervisor Cummings, IT IS 3Y THE BOARD ORDERED that the County Purchasini _e^t be and he is heereby authorized and directed to purchase s three desks and three chairs for the office of the :.ocial Ejervice Department, Richmond, p at a cost of not to exceed VO.00 for each desk and 025.00 for each chair. The foregoi-n order is passes by the unani.^ious vote of the Board, In the isatter of Amending resolution authorizinrclassified personnel in aF the Count`* Library. F1r Vh.is Board on July 9, 2946 passed an order authorizing classified personnel for the various ol!ices and departments of' Contra Costa County, and the County .-ibrarian h4av3n,- requested an amenanenw to the allocation of classified personnel r A p as it relates to the Co rut-. Library; On motion. of 'Supervisor Tre:bat::, seconded b_t SunArvisor Curings, IT IS 3Y 48 ondav, January 27, 19-i7, -- Conti.^ued THE BC L:LD that said resolution, as it relates to t.-.e County A ibrary, be and the same is hereby ananded, as follows: That the follor:in,-,- personnel, classified as set out in Ordinance No. 365, s may be employed in the County Librar:w of Contra Costa County, as o2' February 1, 1947: Auto Messenger Clerk 1 Bookraender Branch Library Assistant 1 for 13 h--s. per week 2 for 14 f-,rs. per week 2 for 18 hrs. ner meek j 1 :or 21 hrs. -er week m 4 for 24 hr4. -)er :geek 1 fo:- n5 hrs. der greek I' l f o: 25g hrs. per week 1 for 26 hrs. z er week 1 for 29 :ars. per -.-reek1for30hrs. per :reek t'5 1 for 34 hrs. per .reek 2 for 35 hrs. -er week 2 full-time (tz) Catalog L Order Librarian 1 County Librarian 1 y Inter:aediate Clerk 1 Junior Librarian 3 Reference Librarian 1 rs Childrens* Librarian 1 Supervising Branch librarian 1 w Su:ervisin,, School Librarian 1 Typist Clerk 4 p Total Staff a) one to start on 911/46 The vote of the Board on the fore-going order is unanimous. In the Matter of Converting branch library at Byron to g deposit station. On motion of Supervisor Trembath, seconded by Supervisor Cummings,, IT IS BY LE BOARD ORD .'R:.D that the branch library of the Contra Costa County Library, at Byron,; be and the seine is hereby converted to a deposit station, said deposit station to be w open twelve hours per wee.%-; and i IT 1S By T:?:] 30.r_D 77::= C''- t at commencing February 1, 1947 the attendant at said deposit station, :Aldred '::hire, be riven a monthly consideration of r r k 52.00, and the County ;:uditor is hereby authorized and directed to draw amount upon the riling with him of a proper claim.-, therefor. The foregoing order is passed by the unanimous vote of the Board. In the latter or Authorizing Counts Assessor to file clam for collection i of taxes and delinquencies. Upon request of Justin A. Randall Count,{• r ssessor, and upon motion of Super-- visor Cummings, IT IS 37 MH BOARD ORD:2ED that the County Assessor be and he is hereby E authorized to File in the proper court, proceedin;;s for the recovery of delinquent i taxes or assessments tri tip zenalties ana costs, as provided for in Section 3003 of the 1 Revenue and Taxation Code (Deerings) a ai.nst the follmiin4_! named persons and for the following amounts: American Ice Co. 1420 Sutter St. Berkeley, Califoznia. Ice VendinMachines- assessed valuation '1570-Tax -Rate 2.520-Tax '44.27-Penalty $3.54- Total Tax . 47.81. Adams, Freddie & Corrine Kin:-. 209 Yarket St. San _ablo, California. 11'erchandise-zissessed valuation ;100-Tax Rate 4.005-Tax X4.00-Penalty .322 Total Tax 6.4.32. t Anderson, leane 513 Grove St. San Pablo, California i Fixtures-Assessed valuation :S 400 tax Rate 4.005-Tax ;16.02-11enalty $1.28- e Total Tax ~;17.30. i 1 Boggs, J. F. 911 San Yablo :eve. ::1 Cerrito, California Iderchandise-Assessed valuation `50-Tax Rate 5.007 Tax Y 1.50-Penalty .12- Total Tax 1.62. i f i 49Londay, January ?^, -- Continued 4r 3rm;n, 4 11 V 4J4-1Ct}i ::t. I:icl_mond, Cali 'o:-: is Fixtures-:'erc.aand e-__sse6sed valuation <,280-Tex Rate 2.820-Tax ^7.89- Penalty .63-Total Tax * 6.52. y¢ Brumell, E. L. j949-13th :'t. Rich.^o.lu, Ccli1'ar;:ici Fixtures-!.erel_and ise-.Assessed valuation 4s320 - Tax 'Rate 2.820-Tax $9.02-Penalty .72¢-Total sax "9.72. Burnett, R. B. 994 San i ablo ._ve. :ich' ons, Callrornia Fixtures-.'-erchandise-Assessed valuation V 1100-11ax Rate 2.820-Tax $31.02- Penalty 2.48-Total Tax 6,33.50.h^ Burfienn, Dr. 906 I::acdonald :.ve. R icy *-ond, Cali=fornia red. Fixtures-.,ssessed valuation $150-Tax Rate 2.820-Tax w4.23-Penalty .33¢- Total Tax $4.56 Bach, Chris 22 IL3GCi{>T:£zl :ave, ziiGOnt3, .r. .li4 L.ia Fixtures-Assessea valuation "=00-Taxet:: 2.820-Tax 1;3.38-Penalty .27¢- Total Tax $3.65 T r;; Bacciarelli, E. 1011 So. 47th St. Rich-ons, California Fixtures-I,:erchandise- ssessec valuation 390-Tax Rate 2.820-Tax ;10.99-Penalty .87¢- Total Tax 11.So. Bach, Christ 117 Standard Ave. Ric:aond, California Fixtures-.Assessed valuation ;x:1.00 sax Rate 2.820-Tax '„2.82-Penalty .220-Total Tax 3.04 s Bach, Chris 9 est Ric'rmond St. nichmond, Cel i 'ornia Fixtures-. ssessed valuation v'100-Tax Rate 2.820-Tax X2.82-Penalty .22¢- Total Tax $3.04 Bernhard, A. 1403 Richmond St. El Cerrito, California Boat :?2C-2340-Assessed valuation '200-Tax Rate 2.820-'rax 5.64-Penalty 45¢-Total Tax 6.09. r Bradley, H. 320 Cutt in- Blvd-.Rich. 'yacht Ilerbor, Uc:+.mond, California. Boat 2055-_Yssessed valuation 14% CO-Tex Rate 2.820 Tax ,16.92-Penalty $1.35 Total Tax '1Q.27. Balch, 287-105t'i i ve. Ca .lama, California Boat "Iia,.,gie"-sIssesseu valuation '500-Tax Pate 2.820-Tax '14.10-Penalty $1.12 Total Tax '15.22. BroQersor_, C. L.tai 6922 Stockton St. :1 Cerrito, Cali-.or iia 1,'ixtures-.:erc;:ardise-hssesse;", valuaLion- 1000-Tax mate 3.048-Tax ;30.48-Penalty $2.43- gym. Total Tax 02.91. Beebe, 0. 0. 504 San Fablo .Ave. Sl Cerrito, Cali-or-ria Merchensise-Fixtures-Assessed valuation $250-Tax ?ate 3.048-Tax 7.62-Penalty .60. Total Tax x8.22. r, Bach, Chris 1838-13th St. San Fablo, California Assessed valuation $W-'Tax Nate 4.005-:.'ax .x3.20-Penalty .25d-Total Tax $3.45. M Bolton, Lee Y. Rt. 1 Box 23.3, On'le , Cali_ornia A Boat ,28J547-.Assesses valuazion x"130-^ax Rate 2.816-Tax '3.66-Penalty .29- Total Tax Y3.95. Bonelli, Gust. 495 Thornton :'t . "'en Leundro, California 30at - 2SD612- .ssessed valuation Y50-Tax gate 2.816-Tax 1.40-Penalty .11¢ Total Tax 3.51. 4r Buchanan, sl3ace h „ 1648 Portland ,Ve. Berkeley, Cali ornia e Boat ;'i 28L502-4ssessed valuation X50-.ax date 1.697 Tax .84^x-Penalty .06.;+ Total Tax .90-1. Cockrell, :':oosie 3. L 13.3. -ones 1049-23ru St. Riclimmond, Cali 'ornia Fixtures-.ssessea valuation ;,#384-Tax Ra Le 2.£20-Tax $24.81-Penalty $1.98- Total Tax v 26.79. Caldwell, Jessie 1016 Nevin Ave. Rich-mons, Cali fornia Fixtures :erclandise-,assessed valuation V100-Tax Rate 2.820-Tax $2.82 Penalty .22¢ Total Tax 3.04. Crayton, C.s 1072 Full=en Ave. Kichmord, California Fixtures-I.erchandise-assessed valuation $560-Tax Rate 2.820-Tax $15.79 Penalty $1.26- Total Tax '17.05. 5U ILonday, January '?, 1947, --Continued FFA Conell, fames 45 ,lashin-ton t. __,cr=ons., Lel = ?8 ierc'.sndise fixtures-nssesseci valuation .z 960-Tax Bate 2.820-Tax $27.07- Penalty $2.16 r Total Tax 29.23. Q Cleninger, R. C. 113 , ark ;'lace, RiclL ord , California n I,lerc',,gndise-Fixtures-yssessea valuation. 500-Tax 'ate 2.820-Tax X14.10-Penalty $1.12. Q Total Tax tjCarter, ',.rs. 'viola X615 Chesleti 5t. San Fablo, Cali'ornia Fixtures i,lercnandise-=assessed. valuation 50-Tax Rate 4.005-Tax 2.00-Penalty .16¢ I Total Tax $2.16. X s4 ECapas, L. iCun,ille Ave. Danville, Celifo.: ikandaz*, January 2'1 Guess, 1Y50 Castro St. Sax. -Francisco, Cal.ircrria k Boat ;" 26G62-Assesseas 'valuation GO-Tax Sate 2.820-Tax 5.07-Penalty .400 Total Tax Nrle, Geo. C. Walnut Cree::, Calirorniaa Fixture s-Yerchanaise-Assessed valuation 850-Tax Efate 3.256-Tax 27.67-Penalty $2.21 Total Tax 29r88. Hamnond, C. I.% 145 Enterrrise & e. nichnond, Cali-fornia Boat N26A1fl0-Assessed valuation 40-Tax Rate 2.820-Tax $1.12-Penalty .080 x Total Tax X1.20. z Hubbard, G. S. 1810A Cedar :fit. Beraelar y, California Boat -' 2M S34-Assassed valuation 0 1000-Tax Rate 2.820-Tax $28.20-Penalty $2.25- Total Tax „' 30.45. Hensley, J. Ii. c'/a Fred Leve, 609 Hearst Bldg. San Francisco, California Boat 26.n60-Assessed valuation .x130-Tax Rate 2,328-Tax $3.02-7enalty .24,+ Total Tax 3.25. w Hall Chas. Walnut Creek, California Fixtures-Yerc?.azTd-ise-Assessed valuatiwn Y200-Tax Rate 3.256-Tax 3.25 Penalty .26.1TotalTax43.51. F Harper Refri ,eratio Service 614 Estudilla "t. Martine, California Fixtures I;:erc,iandise-Assessed valuation Y100-Tax Rate 2.328-Tax 2.32-Penalty .18 Total Tax 2.50. p Holland Ii. 2ll SChool St• `--ittsburg, C>,?lifor rias Boat r ,SC413-Assessed valuation ;200-Tax Rate 2. 321-Tea 5.66-Penalty .45d Total Tax 6.11. Haangan, C. I: r 3149 California St. San Francisco, California Boat '` 28H293-Assessed valuation 1350-lax Rate 1.697-Tax x5.93-Penalty .47! Total Tax $ 6.40. I?ollenback, Tack Port Chicago, California Fixtures-Yer cnend ise-_`assessed valuast ionT Total ^_ax :x11.25r X00-raX Rate 3.474--lax x,10.42-Penalty r83¢ Jones, C. 1004 Full-man Ave. Ricl`~nonc, Gelit'or^ia Fixtures & Enuipnent-Assessed valuation . 100-Tax Rate 2.820-Tax ,x',2.82-Penalty .22¢ Total Tax ,, 3.04. Jeffrey, Jumiita Port Chicago, California Fixtures-.Assessed val.uaLion .500-Tax =,ate 3.474-Tax l?.3?-Penalty Total Tax Tax $16.75. y 0. J. Johnson Jr. Box 403, Lafayette, CaliVorria Fixtures-I1_erchand ise--tssessed valuation 3300-Ta f Rate 3.661-Tax ;10.98-penalty .87¢ Total Tax 411.85.y; hretchmer, Elsie 3315 Cutting 31vd. Richmond, California Merchandise-assessed valuation ;170-Tax Rate 2.M-Tax 4.79-Penalty .38¢ qr Total Tax 5.17. ling, Helen ':d• 565 Standard jive. sic =ond, California Merchanaise-Assessed valuation 220-Tax Rate 2.620-':ax 6.20-1-enalty .49¢ Total `'ax 6.69. i:apelis, S. H. 7115 Donal Ave. ? Cerr to, Ciel i fornia Boar " 28.:;294-:-sessed valuation Yl?0-''ax Fate 2.820-Tax 3.33- °enalty .27¢ Total Tax Yr 5• Kingsley, C. 2816 San Pablo Ave. -an Pablo, California I'erc),nndise-Assesseu valsation 2;400-1'ax ?ate 4.005-Tax W"16.02-Penalty 1.26- Total Tax t 17.30. lin t a, _til. Rt. ; 2, Box 802, _ ittsburg, California xcoat29.`i305-_':.ssessec valuation ;500-Tax ;.ate 2r931-Toa X14.15-Penalty X1.13- Total Tax Y15.28. r` Lockyer, C. 3043 Cutting Blvd. asicl=ond, California Fixtures=-erci_a!i, ise-..ssessed valuation ;470-10ax Rate 2.820-Tax 9'13.25-Penalty $1.06- Total Tax 4-14.31. 52 I."ondny, Janunry 27, 19=?, -- Co tinueci r Gladys .. 109 ',':. l.ichmonc California Fixtures-.'ere'iandise-assessed valuation W" 1533-0-Tax: rata 2.820-Tax X14.94-Penalty $1.19- Total Tax ;;x16.13. Lewis, I. 12.6: York St. San tnblo, California. x Fixtures-assessed valuation k530-Tax :ate 4.042-7'ax 121.21-Penalty 311.69- Total 1.69- Total Tax ;; 122.90. Lee, Ralph 217 Chesley St. San :P ablo, Cal_1 c r n a fFixtures-1,ercha?ndise-:tssessea values«ion ;;1090-Tax Rate 4.005-Tax `43.65-Penalty `3.49 Total Tax 47.14. L. i l 1::arvin ast lwth "'t. a 10th Ave. Oe :lanai, California Amusement Machines-assessed va:luaLion 1200-Tax Rate 2.820-Tax $5.64-Penalty .4501- Total Tax ;36.09. I 1,ayer, I-axine x 339-6th ::;t. ;'.ichL ond, California Fixtures-,Xsessed valuation ;110--Tax ?gate 2.8-90-Tax 63.10-Penalty .24e Total Tax `3,3.34. i Dara Road, San :r ablo, California I Boat ,' 2N)Jr-5-.=assessed valuation $180-'Tax Rate 2.820-Tax 5.07-Penalty .40 Total Tax $ 5.47. 1".art in, If.anuel i 419 ?.:acdonald ,,ve. RicLnord. California Fixtures erchandise-.assessed valuation 1150-'Tax rate 2.820-Tax 32.43 Penalty $2.59 p` Total Tax k 35.02. I,:aiyer ';Iilliam 18 7qest 1ichnond :`t. Richmond, California nFixtures-l,ssessed valuation_ - 50-Tax Rate 2.820-Tax 1.4I penalty .1101- Total Tax 1.52. k Yayer, 934 thio St. Ricl=ond, California Fixtures-.assessed valuation - 60 max ;-late 2.820-Tax Y 1.69-Penalty .13r Total Tax w 1.82. Miller K. G. a..a 1471 .;elsey St. Ricbmond, Calil7ornia Fixtures-?.:erchandise-assessed valuation 1230-Tax mate 2.820-Tax $34.69- Penalty ` 2.77-Total Tax ` 37.46. k, iller, "dztiard a. f i 600 Estuuillo at. Yarrtine , Cnlifornie Fixtures-assessed valuation $1501 Tax Rate 2.328-1'sx 3.49-renalty .2701 i Total Tax 3.76. j T. 'T. I'cGee 232-12th St. Richmond California T:erchandise-s ssessea Richmond, iuntion ,k 340-Tax ;ate 2.P20 Tax 9.87-Penalty .78d Total Tax 1; 10.65.y hTcDonald Thos 409 Ferry 5t. Martinez, Calil"o- is Fixtures-:ssF,ssed valuntion '200-Tax Rate 2.328-Tax s 4.65-Penalty .3701 Total Tax $ 5.02. filler, Louis. i 132 3tanford rive. Oncland Cali:.'arr.ia cont „' 28F C04,mssessed valuation :;100-Tax Rate 2.582-max ` 2.58-Penalty .20( Total Tax 2.76. eadvas, L.4 2914 Harper t. Berkeley, Cnii:-o:nia W. Boat 2SE79-_'ssessec valuation 1150-Tax Rate 2.816-Tax 32.38 Penalty 2.59- Total Tax 34.97. Merrill, Floyd 721-55th St. Oakland, CYliroi,nia Boat 28D147-assessec valuation ;60-Tax Rate 2.816-max 2.25-Penalty .18,' Total"TaxM' 43 s Neely, N. B. j Box 735, tit. ?, _ ittsburg, California j Yachinery-assessed valuation 350-Tax gate 3.180-_'aa 11.13-Penalty .890 i Total ^ax "12.02. t Newman, 14Z. L. 4145 Broadt*a , Oakland, Calil'ornla Boat r 26D876-.assessed valuation X00-Tax Rate 1.0697-Tax $ 5.09-Penalty .40¢ Total Tax "W" 5.49.41 Overman A 41. 209 Bissell Ave. Richmond, Celifornia Fixtures-assessed valuation ;150-Tex Rate 2.820-Tax . 4.23-Penalty .33i Total Tax 4.56. 0•C aa..P o, :.,.. J. 332-23rd St. Ricmmord, CaAli:'or is I, erchandise-assessed valuation u 350-ax Raze 2.820-Tax 9.87-Penalty .78 Total Tax 10.65. d f21 0000 0000. 0000. a _. 0000... 2 onlay, January 27, 194"s -- Continued 53 rice L Kennedy Sox 76, 7^i clzno:-cs vol =a:'xi V Boat 2OG295 •.ssessed valuevion 1400-Tax Rate 2.820-Tax 39.48-renalty 3.15- Total Tax k 42.63. 1'ettes Dennis 51 3rd St. : ik.tsburg, California Fixtures-Assessed valuation .f 450-7'ax :.ate 2.831-Tax 12.73-Penalty 1.01 Total Tax 13.77. Port Role Club 608 Ferry St. :artine2, California Fixtures Lere: andise-:assessed valuation X100-Tax Rate 2.328-Tax ; 2.32- Total Tax X 2.50. Romero, J. 216 1.:a cdonala _ve. R ichnond, California Fixtures-'I-erch andis e-.mssesse d valuation L 1350-Tax Rate 2.820-Tax $38.07- Penalty X 3.07' Total Tax Roach, J.. L. 11759- loth St. h2Cl ona, Cal?1ornia f Fixture s-Keresianaise- _ssesseu valuation X440-1'ax :rate 4.005-Tax 16.02- Penalty 1.28-Total Tax X1:.30.F Robidaux illes i 137-12th St. Oakland. California Boat ~' 28r:4 2= ssessec v,1.uation. 150-'Tax "date 1.697-Tax 8.31-Penalty .66¢ Total Tax Rhorer, Dr. 7. 1% 11 Yora a Hi,,l tray, C'rinde, Cal_fornia. Fixtures-' se-2ssessen valuation 200-Tax Mate 4.155-Tax 8.31- 1'enalty .66e Total Tax 8.97. Smith Jos. C. 419 Bissell ;.ve. Richmo c, California l erchancise-au;&D^ent-,ssessea valuation 4Q0-Tax .date 2.820-Tac 11.28- Penalty .901-Total Tax 12.18. Summerfieln, R. 5215 ? ane a rive. Ricl.*ion , Cal .'o--nia. Boat jy 28K376-Assesses v 3::axioM X140-Tax Rate 2.820-Tax $3.92-Penalty .31¢ Total Tax w 4.24. x: tX Shock, talus. 121 S. 13th St. Ric mon:, Cali-Vornia Boat -"~ 281104-,Assessea valuation $ 80-Tax Rate 2.820-Tads $2.25 Penalty .18¢ Total Tax 2.43. Strickland, 3.. 1239 York St. Sail 'aslo, CaliforLis Fixtures-1 erchandise-AssessaG valuation 625-Tax Rate 4.002-Tax 25.01 Penalty $2.00 Total Tax $ 27.01. Stewart, ::. C. 3070 17£3I:: j.;= .L'':', 323i: I'abl0, California 17orses-Assesseevelua ,ion Yea-Tax lute 3.495-Tax $13.98-Penalty 1.11- Total Tax Sindicich, Feter 1450 3roaaway, San ,'a'blo, Calmornia Fixtures Iuercbanaise-;Lssessea valuation. 750-Tax 7.ate 4.236-Tax 31.77-F Penalt '' r2.54- Total Tax .; 3..31. Shreyer, iabert alnut Creek, California Fixtures-1,erci nnu LF-e-"issesseu valuation. $100-Tax Rate 3.256-Tax 3.25- 1-enalty .9-64 Total Tax 3.51. Sheaf fer, K. 1309 Eorvell St. 71 Cerrito, California Boat .8V755-Assessea sale:atzon X100-' ax Nate 1.697-Tax 1.69-Penalty .13¢ Total Tax ,;1.E::. k41 Schar_er &- Grey vConcord, California k L erc.':andise-YssesseQ valuation , 25U- az .ate 3.079 max 7.63-'penalty .61¢ Total Tax Y 6.3U. Tasch, Sidney R. f 824 i:acdoneld _:ve. Ric.=one, California Fixtures?" erchanaise-assessed valuation X3180-Tax Rate 2.820-Tax x'33.27- r Penalty $ 2066-Total Tax 35.93. f Turner,T. C. 4343 Cuttin, 31va. RiclLnond, Cali,'o--nia F ixtu_es-d.;zrc.}ni_c_se-A--sessea valuation ;260-71ax -late 2.820-sax a 7.33-Penalty .589f Total Tax $7.91. Taylor, B. 135 So. 3rd St. Rich"monu, Califo=la Boat 28C367-"ssesseu valuation : 160-`"ax Ute 2.M-Tax N 5.0?Penalty .40 Total Tax ,,'*-9.47. Thomson, '. E 2459 '3 illor: Sass :,d. Concord, California Y-erctinndise-.zsse sed valuation ;150-Tax Rate 3.079-fax :;,4.61-1-Ionalty .36(/,, Total Tax 4.97. Monday, January 27, 1947, -- Continued Tafanelli, G. 2907 Gibbons Dr. ;lamella, California Boat n 26L406-Assessed valuation 1100-Tax nate 2.345-Tea $25.79 Penalty 42.06TotalTax27.65. t Wade, Hay 1234 Bissell Ave. Richmond, California Fixtures-Assessed valuation $1000iax Rate 2.620-Tax 28.20-Penalty , 2.25 Total Tax $ 30.45. Nhite, Ii. S. 350-8th Jt. Richmond, California Fixtures-ierchandise-:assessed valuation „f 240-Tax Rate 2.820-Tax $ 6.76 Penalty .54e - Total Tax Y 7.30. x ebb, A. ii. a T. C. T. Trailer Camp, 21 Cerrito, California Boat-Assessed valuation 1200-Tax Rate 2.820-Tax r 33.84-Penalty Y 2.70- rfTotalTax $ 36.54. Wilson's Coffee Shop 714 main St. 1~"artinez, California Fixtures-Iderchar.dise—assessed veluatior_ ,300-Tax Rate 2.328-Tax $' 6.98-Penalty .55¢ Total Tax 7.53. Watson, A. F. 3006 Arundel i'cay, Richmond, California Boat # 26F960-Assessed valuation ;160-Tax nate 1.697-Tax $ 2.71-Penalty .210TotalTaxv2.92. Wharton Harry c/o Swanton*s Harbor-Port Chicago, Calirornia Boat ff" 26A535-Assessed valuation ,250-Tax Rate 1.697-Tax 4.24-Penalty .33¢ Total Tax $ 4.57. Lanpman, Ray x, 2118 Clinton Ave. Alameda, California Boat # 2EH223-Assessed valuation ;200=ax Rate 1.697-Tax 3.39-Penalty .27Q+Total Tax $ 3.66. j Scl.midt, Robert George 2 4020 Clinton Ave. Richmond, Cali.ornia i Poss. Interest in & to kelfa.re 3d. Property-Assessed valuation ;640-Tax Rate 2.820- Tax 416.04-Penalty 41.44-Total Tax i i Lucille Boone 1234 Macdonald Ave. Richmond, California rr Fixtures-Merchandise-Assessed valuation $.1520-Tax Rate 2.820-Tax $42.86- r Penalty $ 3.42-Total Tax , 46.26. r Lucille Boone 1109 I.Zacdonald Ave. Richmond, California Fixtures-l!erchandise-Assessed valuation ;1620-Tax Rate 2.820-Tac y 45.68 Penalty $3.65-Total Tax $49.33. i The vote of the Board on the ±"oregoin order is unanimous. In the Matter of Authorizin^ County Assessor to rile claims i for collection of taxes and G delinquencies. Upon request of Justin A. Randall, County Assessor, and upon motion of Supervisor Trenbath, seconded by Supervisor Cumnin5s, IT IS 3Y THE HOARD ORDERS that the County Assessor be and he is hereby authorized to file in the proper court, pro- ceedin,,--,s for the recovery of delinquent taxes or assessment with penalties and costs,s as provided for in Section 3003 of the Revenue and Taxation Code (Deerings) against the following named persons and for the Following amounts: Acosta, C. S. & Dorothy Brentwood, California Fixtures-Assessed valuation ,x900 Tax Plate 5.449-Tex y 49.04-Penalty $3.92- Total Tax 52.96. jSweet, E. S. 304 Macdoneld Ave. Richmond, California Fixtures-Iuerchandise-Assessed valuation 41830-Tax Rate 2.820-Tax $51.60 Penalty $ 4.12- Total Tax $ 55.72. Iiagan, J. 507 Cutting Blvd. Richmond, California i Fixtures Kerchandise-Assessed valuation ;3150-Tax Rate 2.820-Tax $88.83 Penalty $ 7.10-Total Tax 95.93. k Simon, R. & 7J . Simon If 2145-13th St. San Pablo, California Fixtures-i3erc^andise-Assessed valuation ,2850-Tax Rate 4.005 Tax 114.14-Penalty $9.13- Total Tax ,7123.27. Barrett, B. T. 470 Grove St. San 1-ablo, Cali orr_ia Fixtures-Merchandise-Assessed valuation ,1320-Tax Rate 4.005-Tax $52.86 Penalty 4.22-Total Tax ;57.OE. k i VCIMonday, Januar* 27, 19470 -- Continued x Jewett, 2!ary E.f 2657 Rumrill Blvd. San Pablo, California w Fixtures-Merchandise-Assessed valuation j2000-Tax Rate 4.236-Tax X84.72-Penalty $6.77- Total Tax i't 91.49. r Geyer, 1illiam F. 2779 Bowhill Lane, Richmond, California Improvements-assessed valuation 4 2270-Tax Rate 2.820-Tax .664.01-Penalty .65.12-TotalTaxw69.13. Crandall, J. E. 1327 Yariposa Ave. ic.rond, California hferchandise-Eouipnent-Assessed valuation ;2000-Tax Rate 3.007-Tax $60.14- Penalty ,, 4.81-Total Tax ,64.95. Brooks, Dorothy E.x995SanPabloAve. Richmond, California Fixtures-Lerc'zandise-Assessed valuation Y2200-Tax Rate 2.820-Tax 62.04- Penalty -"4.96-Total Tax ;;67.00. Brooks, Dorothy E. 2801 N. San Pablo Ave. San Pablo, California Fixtures-Lerchandise-,assessed valuation 63150-Tax Rate 4.236-Tax 133.43- Penalty , 10.67-Total Tax ;x1.44.10. Western Display Service Orinda, California Fixtures-Lerchar_dise-Assessed valuation 43000-Tax Rate 4.155-Tax Z124.65- Penalty ; 9.97-Total Tax $ 134.62. County Printing Office Pomona Ave. Crockett, California Machinery and Printinz- Equipment Assessed valuation 2200-Tax Rate 3.254 Tax $ 71.58-Fenalty ;5.72-Total Tax 77.30. The vote of the Board on the foregoing order is unanimous. J In the Hatter of Authorizing County Assessor to file clams for collection of taxes and delinquencies. Upon request of Justin A. Randall, County Assessor, and upon motion of 4 Supervisor Trembath, seconded by Supervisor Cummings, IT I:; SY THE BOARD ORDERED that the County Assessor be and he is hereby authorized to file in the proper court, pro-y ceedings for the recovery of delinquent taxes or assessments with penalties and costs, as provided for in Section 3003 of the Revenue and Taxation Code (Deerings) against the folloti.in- named persons and for the following amounts: Wong,, Kenneth i r+P. 0. Box 98, Brentwood, California Fixtures-,:erchandise-Assessed. valuation .66000- d Tax Rate 5.449 Tax ;x326.94--Penalty , 6.15-Total Tax ,353.09 Burns, V. 2639 San Pablo Ave. , San .Pablo, California Merchandise - Fixtures- Assessed valuation ;8850- y Tax Raze 4.005-Tax ;354.44-Penalty „,28.35-p` Total Tax X82.79. The vote of the Board on the foregoing order is unanimous. In the Matter of Correction of Erroneous Assessment. Justin A. Randall, County Assessor, having filed with this Board a request for authorization to the County Auditor to correct the following erroneous assessment appearing on the Assessment Roll for the fiscal year, 1944-45, in accordance with the provisions of Faction 4831 of the Revenue ane Taxation Code, and said request having been approved by the District Attorney; On motion of Supervisor Trembat:-, seconded by Supervisor Cummings, IT IS 3Y THE BOARD that tte County Auditor be and he is hereby authorized to make the z corrections requested, and as follows: F For the year 1944-45, Sale 12636-1945, Marjorie & Ceridwen McSwain are assessed wit!: a portion of Lot 18 of Castro Sobrante Grant bd 1 N by a 40* rd E by ld of Moller & Dillon S by ld of Dillon W by a r 40* Rd, containing 1.20 acres, land value 0 improvements ,360. There were no improvere,nts on this property, and should be canceled. The correct assessed value of land should be ;360. The foregoing order is passed by the unanimous vote of the Board. i f S ry alN P And the Board takes recess to neet on Monday, February 3, 1947, at 10 o'clock A. k. t+. A Chairman z ATTEST: Clerk. r i BEFORE THE BOARD OF SUPERVISORS MONDAY, FEBRUARY 3, 1947 THE BOARD MET IN REGULAR SESSION AT 10 C'CLCCK A.M. X RESENT: HCN. W. J. BUCHANAN I j CHAIRVAN; SUPERVISORS S. S. RIP *Y, H. L. CU=INGS, RAY S. TAYLOR2 R. J. TREIvnATH. j W. T. PAASCH, CLERK. j The minutes and proceedings of the Board for and during the month of January,; 1947, are read to the Board by the Clerk and by the Board ordered approved as read. 1 in the Matter of Fixing Date of Hearing of Report required by District Investigation Act of 1933, as amended, and continuing date of Hearing of Petition for Formation of SAN PABLO LIGHTING DISTRICT OF THE COTT-01"Y OF CONTRA COSTA, STATE OF CALIFORNIA. C. L. Dunklee, heretofore appointed by this Board of Supervisors to prepare a report, as is required by that certain act known as District Investigation Act of X1933, as amended, and beim; Act Nc. 2119 of Deering's General Lags of the State of California, on the proposed formation of SAN PABLO LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE Or CALIFORNIA, having, filed with this Board his report under said Act; j On motion of Supervisor Ripley, seconded by Sup£xrvisor Trembath, IT IS BY THE BOARD ORDERED that the hearing on said report be and the same is hereby set for Monday, March 101, 191+7, at 11 o'clock A.M. of said day in the Chambers of said Board in the Hall of Records in the City of Martinez. IT IS FURTHER ORDERED that notice of the time and place of said hearing and 1 H, such other notices pertaining to said report as is required to be published and given under the provisions of said District Investigation. Act of 1933, as amended, by pub- f lished for the time and in the manner prescribed by law in the ":AN PABLO NEWS", a newspaper of general circulation printed and published in the County of Contra Costa. IT IS BY THE BOARD FURTHER ORDERED that the hearing upon the petition for the r formation of said SAN PABLO LIGHTING DISTRICT Or T: COUNTY OF CONTRA COSTA, STATE OF CALIFOiiNIA, heretofore by this Board set for this time, be and the same is hereby con- tinued to and set for Monday, March. 10, 19 .7, at 11 o'clock A.M. The vote of the Board on the foregoing order is unanimous. i IIn the Matter of Granting Ober J. Johnson, Jr. permit to erect a retail store building in S. D. No. 2. i Ober J. Johnson., Jr. , having riled with this Board an application for a per- mit to erect a retail store building in S. I . No. 2, said building to be located on a portion of Lot 3, Block Hough 'Tract, 45 Oakland Ave. , Lafayette, and said application having been referred to the Planning Commission of Contra Costa County, and said Planning Commission having recon.ended that said application for permit be granted and having stated that they have on file a letter from Joseph W. Barkley, County Surveyor, stating that the plans comply with the requirements of the Earthquake Lair; On motion of Supervisor Cummfngs, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said Apnlication be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. 57 Monday, February 3, 1 'Continued j In the Patter of 3ranting D. r_. Sutt= Company permit to erect a building for the manufacture of steel containers in S. D. No. 1. D. H. Sutton Company having Filed with this Board an application for a land Y use permit to erect a building for the manufacture of steel containers in S. D. No. 11 said building to be located on a portion of Lot 199, San Pablo Road, south of Road 17 4. and rest of the Southern Pacific Railroad, and said application having been referred to the Planning Co_=ission of Contra Costa County, and said Planning Commission having recommended that saiJ_ application be granted and having stated that the plans comply with the requirements of the Earthquake Lair; p On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE F BOARD ORDERED that said application be and the sane is hereby GRANTED. r. The foregoing order is passed by the unanimous vote of the Board. In the butter of Authorizing County Auditor to draw warrant fcr Engineer' s services in preparing report fcr pro- posed SAN PAbLC T ill- I G DISTRICT. C. L. Dunklee, Engineer, having been heretofore, on January 13, 1947, by this Board appointed to prepare and rile with this Board a written report under the s;t District Investigation Act, being Hct 2119, Deering's General Laws as amended by Chapt. 1397, Statutes of 1945, report to be prepared in accordance with Section 24 of said Act as amended by Chapt. 1397, Statutes 19' , in the matter of the proposed formation of the SAN PABLO LIGHTING DISTRICT OF THE COPNTY CF CONTRA COSTA, State of California, and said C. L. Dunklee having this day `_'lied with this Bca.:d said report; On moticn of Supervisor Rioley, seconded by Supervisor Trembath, IT IS BY A THE BOARD ORDERED that County Auditor D. M. Teeter be and he ; s hereby authorized and directed to drag his warrant =cr $465.00 in favor of said C. L. Dunklee in payment of his services in preparing said resort. A SF The foregoing order is passed by the unanimous vote of the Board. i e;4 In the Matter of Granting Martin Beckman permit to erect a retail lumber office and sales yard and 4 store in S. D. No. 1. Martin Beckman having filed with this Board an application for a land use permit to erect a retail lumber office and sales yard and store in S. D. No. 1, said building to be located on the northwest 100 feet of Plot 9 and all of Plot 3, San r Pablo Rancho, Contra Costa County, at 2965 San Pablo 4ve. 2 and said application having been referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended that said application for Qermit be granted and having ar stated that they have on file a tette-r from Joseph 19. Barkley, County Surveyor, stat- ing that the plans cc--ply with the requirements of the Earthquake Law; 1f1^ On motion of Supervisor Dilate;, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriations Adjustment. Because appropriations for general relief for the current year will become exhausted during the current month, and on motion of Supervisor Cummings, seconded by Supervisor Trenbat±i, IT IS THE BOARRD ORBEHED that the County Auditor be and he is hereby authorized and directed to make the following adjustment to provide for re- quirements to the end of March and, possibly, a portion of April: 1 58 vow Monday, February 3, 10", - Continued Cancel following nDropriation: County Hosrital - 502 tA 900 CAPITAL OUTLAYS 409000.00 Increase following appropriations: General Relief - 518 300 Services S 6,500.00 500 Supplies 13,500.00 bOC20.00Cash 0.00i000.00 The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Correction of Erroneous Assessments. Justin A. Randall, County Assessor, having filed with this Board an appli- cation for authority to the County Auditor to correct the following erroneous assess- ment appearing on the Assessment Roll for the fiscal year, 1946-1947, in accordance j with provisions of Section 1.531 of the Revenue and Taxation Code; 1 On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE, q.j BOARD ORDERED THAT the County Auditor be and he is hereby authorized and directed to E correct said erroneous assessment, as requested by said County Assessor, and as follows: In Volume 33, Assessment No. B5c's06, W. D. & Kathryn M. Wright are assessed with Lot 30, Whyte Orchard Estates with improvements erroneously assessed at $9,660. The correct assessed value of these improvements is M3,780. The foregoing order is passed by the unanimous vote of the Board. In the matter of the Annexation of Territory to the Byron County Fire Protection District. RESOLUTION I WHEREAS, on the 13th day of January, 1947, a resolution was passed by the Board of Supervisors of the County of Contra Costa, State of California, to the effect 1 that certain territory contiguous to the Byron County Fire Protection District would s i be benefited by annexation thereto, and setting the 3rd day of February, 1947, at 11 o' clock A.M. , in the Chambers or said Board of Supervisors, in the Hall of Records, at Martinez, California, as the time and place for the hearing of said annexation and f r` setting further the proposed boundaries of the annexed territory; and WHEREAS, the Clerk of said Board was directed by said resolution to and did have published a notice of said time and place of hearing, once a week for two (2) successive weeks in the BRENTWOOD NEWS, a newspaper of general circulation, circulated i in the territory proposed to be annexed and most likely to give notice to the inhabi- tants of said territory as shown by the affidavit of Edgar M. Allen; and i WHEREAS, the said hearing was held at said time and place and no objection to. 1 the said proposed annexation were made either prior to or at the time of said hearing. 1 I NOW, THEREFORE, THE BOARD O: SUPERVISCRS OF TI' COUNTY OF CONTRA COSTA HERE- BY DETERMINES, that said proposed annexed territory will be benefited by being in said i District and hereby orders that the hereinafter described territory is annexed to the said District. The territory to be annexed is described as follows, to-wit: All that certain real property situate, lying and being in the County of Contra Costa, State of California, more particularly described as follows, to nit: i All of Section 12, T. 1 S. , R 2 E. , M. D. B. & M. AYES: Supervisors - S. S. Ripley, H. L. Curmings, Ray S. Taylor, W. J. Buchanan, R. J. TreWbath. NOES: Supervisors - None. 1ABSENT: Supervisors - None. is 59 Monday, February 3, 1047, -- Continued In the Matter of declaring Ordinance No. 353. Ordinance No. 333, being an ordinance of the Eastern Contra Costa County Fire Protection District, establishing regulations pertaining to fires and fire menaces I prohibiting obstructions to means of egress and accumulations of rubbish in places of k public assemblage, etc. , having been heretofore adopted by this Board, and an Affi- 41 davit of Posting of George T. Bar'ktley, shoring that copies of said ordinance were posted in three conspicuous places within said District as required by law; having been presented to this Board; Cn motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED THAT SAID Ordinance No. 383 be and the same is hereby declared to be duly posted, and IT IS BY THE BOARD FDR.TH7.R ORDERED that said Affidavit of Posting be placed on file. The foregoing order is passed by the unanimous vote of the Board. In the Matter of reports filed by various county departments. The following named county departments having presented to this Board monthly T reports as follows: Contra Costa County Health Department, Contra Costa County Hospital and Richmond Society for the Prevention of Cruelty to Children and Animals, for month of January, 1947; IT IS BY THE BOARD 0EDMED that said reports be placed on file. In the Matter of Denying request of Great American Indemnity Com- pany that bonds covering the Franchise of Port Costa Warehouse Company be cancelled. The Great American Indemnity Company having filed with this Board a request F, that Bonds 35671 and 3 070 - Port Costa Warehouse Co. (Parr Terminal Co. , Assignee) covering the Franchise to erect and :.aintain a wharf and take tolls thereon on certain land, be cancelled as of October 22, 1940' , and said request having been referred to the District Attorney fcr his opinion, and said District Attorney having advised this Board that unless the c"sDer of the franchise surrenders the same it would be inadvis- able to cancel said bonds until such time as the franchise expires or is abandoned by the proper instrument binding the owner; On motion of supervisor 7rembath, seconded by Supervisor Cummings, IT IS BY THE BOARD CRDEREJ that said request be and the sage is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Approval of lease between the County and John F. Snow and Milton 0. Nelson, restaurant concession at Buchanan Field. A form agreement between the County, lessor, and John F. Snow and Milton Nelson, lessees, wherein the lessees lease certain premises in the existing Administra- tion Building at Buchanan Field, and the lessor agrees that said lessees shall have the sole and exclusive right to operate said type of business at said Buchanan Field, said lease to extend until completion by said lessor of the new Administration Build- ing, and said parties agree the rental under said lease until completion of said new I Administration Building shall be SLO.00, per month, payable on the first day of each and every month provided that upon the execution of said lease, $80.00 is paid by the I lessees to the lessor for and as the first and last months' rental under said lease, is i presented to this Board; and On motion of supervisor Cuaminas, seconded by Supervisor Trembath, IT IS BY i f f 60 Monday, February 3, 19411 , - Continued THE BOARD ORDS :.D That saiv lease -e apercved and executed day, any that the Chairman of this Board be and he is hereby authorized to sign said lease on behalf of Contra Costa County. The vote cf the Board on the foregoing order is as follows, to-wit: AYES: Supervisors Cummings, Buchanan, Trenbath. ps NOES: Supervisors Ripley and Taylor. ABSENT: Supervisors - hone. r In the Katter of Resolution recommending that the States. Legislature increase salary fr of Superintendent of Schools. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE j BOARD RESOLVED that this Board recc=-mends to the State Legislature that the annual salary of the Superintendent of Schocls cf Contra Costa County be increased from 6900.00 to S7500-00. IT IS BY THE BOARD :HRTHER RESOLEthat copies of this resolution be sent to Honorable T. H. DeLap, Senator, and Honorable George !,Tiller, Jr. , Assemblyman. The forego-ng resolution is passed by the unanimous vote of the Board. In the ?utter of Approval of proposal by Housing Authority ror payment of sewer service by Bay Point Sewer Maintenance District to Knox Park. a The Housing Authority of the County of Contra Costa having proposed to this Board to make a pa}ment of twenty-fine cents per month per unit, payable at the close Y of each calendar quarter, such nay-Ent to be made retroactive to July 1, 1946, and as there are twc hundred and fifty units, the amount to be $187.50 each quarter, in con- f sideration of which tie Bay Point Sewer Maintenance District is to maintain its main out-fall sewer from the point of connection with the Knox Park Project in such a man- ner as Will provide a continuous flow and said continuous sewer service is to be pro- vided to said Project by said Bay Point Seger Maintenance District; On motion of Suuerviscr 1'rembath, seconded by Supervisor Cummings, IT IS BY THE BOARD OiDERED that said nroposal be and the same is hereby accepted and W. J. Buchanan, Chairman of this Board, is authorized and, directed to execute said proposal r f on behalf of the County. The foregoing order is passed b.• the tn_*animous vote of the Board. In the Matter or Instructing District attorney to prepare an ordinance amending Ordinance 1 No. 217, as amended. I On motion of Supervisor Cumrings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that Ordinance No. 217, as amended, be further amended by the add- tV. ition of the following paragraph in Section 2 of said ordinance: If the subdivision or any part thereof lies within the boundaries of a sanitary district, the Planning Commission shall, within three days after the filing of the tentative map, transnit two additional prints thereof to the District 1 Engineer of said sanitary district, with a statement that said commission willco__s_oe_n i r anyy r ecommendation which said District Engineer may care to make with respect to such sub- division within fifteen: days aster receipt by him of the prints of the Map" and by striking out the word "four" in the first line of Section 2 and inserting "six" so that six instead of four prints of the tentative map will be re- quired to be filed by the subdivider with the Planning Commission. The foregoing order was passed by the unanimous vote of the Board. In the Matter of Authorizing pur- chase of buildin;s and eauipment from State of California (California Farm Production Council). F. 61 Monday, February 3, 1947, -- Continued WHEREAS, this Board of Supervisors have heretofore offered to purchase for the sum of $1500.00 various fra=e buildings and equipment located at the Branch Countyf Jail and Prison Farm at 'harsh Creek, leased to Contra Costa County by the State of California, acting by and through its Director of Finance, which lease was dated June x 301 1943, and WHEREAS, the State of CRlifornia (California Farm Production Council) by E. L. Aasgaard, Administrative Assistz^t, accepted said offer of $1500.00 by letter dated Jan. 27, 1947; NOT, Tia-BEFORE, upon motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOkRD CRD&RED that County Auditor D. M. Teeter be and he is here- , by authorized and directed to draw in-is warrant in the sum of $1500.00 payable to the Farm Production Council) in payment for the varioStateofCalifornia (California us frame buildings and equipment described in said lease herein referred to. IT IS BY THE BOARD FUIRTHF_R ORDERED that said sum of $1500.00 herein mention- f ed be charged by the Auditor to CAPITAL OUTLAY APPROPRIATION FOR THE COUNTY JAIL. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Agreement for cancellation of lease for build- ings and equipment from State of California now located at Branc;, County Jail. A written form of agreement providing for the cancellation of the lease here- tofore executed on the 3Cth day of June, 1943 whereby the County leased various frame buildings and equipment located at the Branch County Jail and Prison Farm at Marsh Creek, having been presented to this Board, and this Board of Supervisors having been Yy notified by the State of California (California Farm Production Council) that the x offer of Contra Costa County for t'--.e purchase of said buildings and eq,lipment mentioned in said lease has been accented by the State of California; v NOW, THEREFORE, upon motion of Supervisor `.7rembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDJ%.-D that the form of agreement providing for the can- g collation of said lease referred to herein, be and the same is hereby APPROVED and W. J. Buchanan, Chairman of the Board, is authorized to execute the same on behalf of Contra eM Costa County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement between Pacific Gas and Electric Company and the County re facilities for Buchanan Field. A form of agreement between Pacific Gas and Electric Company and County of Contra Costa, wherein the Ccunty grants unto said Company an exclusive license to overate and maintain existing facilities installed by said Company at Buchanan Field, and also from time to time to install, operate and maintain additional facilities, pro vided that no existing facilities or additional facilities shall be installed, etc. , in violation of the provisions of t:^_e license granted to the County by the United States of America, and provided that when the County has acquired ownership of said Buchanan Field, the said Ccunty shall sell to said Company for $1.007 and said Com- pany shall purchase that all electric service furnished at said Field by said Company shall be in accordance with said CL-pony's applicable rates, etc. , filed with and approved by the Public Utilities Com^fission of the State of California, is presented t. to this Board, an—," On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY 5 a reby APPROVEDTHEBOARDORDEREDthatsaidformofagreementbeandthesameishe E AM Monday, February 3, 19»;, -- Ccrtinued and it is by the Board further ordered that M. J. Bucharan, Chair=an of this Board, be s, and he is hereby authorized to execute same on behalf of Contra Costa County. s' The foregoing, order is passed by the unanimous vote of the Board. In the Fatter of Modifying order I re compensation of employes at County Hospital for vacation_ period. This Board having heretofore, on March 5, 1945, adopted a resolution pro- viding for County hospital employes to work during the annual vacation period and pro- . i viding for the payment of regular compensation for the position in which they worked plus the regular pay to which they were entitled while on vacation; and this Board deeming that said resolution should t+e =odified at this time; z On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said County hospital employes desirous of working during their annual vacation period, at said County Hospital would be employed upon special auth- orization of this Board and Daid at the hourly rate corresponding to the pay scale to f which they are normally entitled for the days which they actually work. The foregoing order is passed by the unanimous vote of the Board. In the Matter Authorizing County Auditor to attend conference in San Diego. The State Controller having su=.oned County auditor D. M. Teeter to attend a conference in San Diego or February 20, February 21 and February 22, 1445, and On motion of Supervisor Cu=ings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said County Auditor be and he is hereby authorized to attend said meeting in Sar. Diego, and IT IS BY THE BOARD ORDERED that his expenses incurred in attending said meeting shall be a county charge. jrrRv{ The foredoinv order Is passed by the unan1mous vote of the Board. In the Matter of Authorizing r Dr. R. A. Powell., Health Offi- cer, to attend meetings in Fresno and Bakersfield. On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY r J THE BOARD ORDERED That Dr. T. A. Powell, Health Officer, be and he i5 hereby authorized to attend a health convention to be held in Fresno and Bakersfield on February 12, r February 13_ and February 149 1947, and IT IS BY THE BOARD FURTHER ORDERED that the County Auditor drag his warrant in favor of said Dr. Powell for expenses incurred in 4 attending said convention upon: the filing of a proper claim therefor. The foregoing order is passed by the tuzanimous vote of the Board. And the Board adjourns to meet on Monday, February 10, 1947, at 10 o'clock A.M. Chairman ATTEST: 1 Clerk i i t f a 63 HE:ORS .T-z- BC:z:<.:. CF SUPERVISORS E r y_ t-J -Y C 191.7 f t•-T 1 A•f!f • . rte. T THE B0,LRD Ti:.1 1N ni JC RPi: :.SIOrt AT 10 O'CLOCK A. M. wX PRESENT: HON. W. J. BUC iANAN CHAIRMAN; SUPERVISORS S. S. AIPLEY, H. L. CU'.&INGS, RAY S. TAYLOR, R. J. TREMBATH. W. T. PAr,SCH, CLERK In the Matter of Count and Canvass of Votes Cast at General Election within x Contra Costa Soil Conserva- tion District, February 42 19=*7. 4 Now at the hour of 10 o'clock A.2:. the Board convenes for the purpose of counting and canvassing the ballots cast at the General Election held throughout the l, Contra Costa Soil Conservation District for the purpose of electing five directors of said district, said election having been held on February 4, 191+71 and said Board k having completed the count and canvass of said ballots, finds that the count and can- vass of said ballots, is as follows, to-wit: CON'TRA COSTA SOIL CO.NSE.RVATION DISTRICT FOR DIRECTORS 4L Total votes Cast in Consolidated Precinct `to. 1 . . . . . . . . 35 It is a tt Consolidated ar i n N 2 40Precinctec...ct oto. . . . . . . .. it it tt tt Consolidated Precinct No. 3 . . . . . .. . 37 tt tt is tt Consolidated Precinct No. 4 . .. .. . . . 31 It tt tt n Corsci dated Precinct No. 5 . . . . . . . . x TOTAL VOTES CAST i. LISTRICT . . . . . . .Z Total votes Cast for following ^awed candidates for Directors of said district: r Consolidated Precincts Imo...:: No. 2:qo. 1+: N Totals Vernon R. Cakebread 31 39 33 30 25 158 Harry H. Hale 35 9 36 28 25 163 Frank T. Swett 32 4p 34 30 25 161 Tomas S. Vanasek 31 39 34 29 25 158 Fred Wiedemann 31 39 36 30 25 161 Lucy Viera (Arrite-in) 3 3 Dolores Foubert 1 write-in) 1 And it appearing to this Board that there are five persons to be elected to r the office of Director of said District, and it appearing and the Board finds that the five persons receiving, the highest number of votes cast for candidates for said office f^( are as follows, to-wit: s F Vernon R. Cakebread, Harry H. Hale, Frank T. Swett, Tomas S. Vanasek, rya. Fred Wiedemann; Upon motion of Supervisor Trembatc, seconded by Supervisor Ripley, IT IS BY THE BOARD ORD .RED that the following named persons be and they are hereby declared duly elected to the office of Directors of said Contra Costa Soil Conservation District• Vernon R. Cakebread, Harry H. *iale, Frank T. Swett, Tomas S. Vanasek, Fred Wiedemann. IT IS F`JRTHZ-R O.RDF.RED that the Clerk of this Board issue Certificates of Election. to said oerse::s. The vote of the Board on the foregoing order is unanimous. S In the Matter of Authorizing payment It of election officers and for Dolling places in Election held Feb. E-, 1941 in Contra Costa Soil Conservation District. WHEREAS, a Genera? Election for the election of directors was held through-a out the Contra Costa Soil Conservation. District on February 4, 1947, and the following named persons havin- served as election officers in the various precincts for said election and the herei::after named persons or organizations having rented premises S for use as polling places for said election; 2. rye. h'Oi'i, TrE.z:.F%R , upon: motion of Sipervisor Trembath, seconded by Supervisor r Taylor, IT IS BY T: -nLIA-U ORDERED that the County Auditor be and he is hereby directed to draw warrants payable to the following named persons who served as election officers at said election, and 4o the folla.-Jng na"ed persons or organizations who rented pre- 64 nremises for use ns nollili_7 places for said election; sai<j ,.arrants to be for the sums 4 set opposite names appearing herein: ELECTION FOR DIRP.C70RSC"F .:ON7-1- A COSTA S07L 00"S ?lATION DISTRICT Consolidated Prec'rct 1: Inspector: Mrs. Sigrid K. . ras3:% Clayton nes. Concord 810.00 Judges: Ethel Clsson Rt. , Box 466, Concord Wessenger) Mileage-0. 01040 Messenger Service. . . 3.00 Election Board . . . . . 10.00 14.40 Clerks: Mrs. Maryr.. Matz Clayton 10.Mrs. Sarah J. Shock Clayton Rd. , Rte 2, Boy: 7 10.00 Ccnccr i d Polling ?lace:Christian Endeavor Society, Clayton,4 j c/o Mrs. Ada J. Trette, Ciayton 10.00 Consolidates? Precinct No. 2: Inspector: Lucinda F. Rissotto R.F.D. Pleasant Hill, Concord 10.00 Judge: Mrs. Sadie J. Cutler Box 1266, Walnut Creels 10.00 Clerks: Mrs. Julia H. Schroder Memorial Highway, RFD, Box 2, Walnut Creek 10.00 rt j Mrs. Hazel A. Sellick Messenger) Alamo Rd, R.-D, Walnut Creek, Mileage . . ' 2.20 Messenger service. . 3.00 Election: Board .... 10.00 15.20 Polling Place: No chrrge I Consolidated Precinct l.o. 1: s Inspector: Mfrs. Hannah L. Harrsscr_ Fain St., Danville 10.00 Judge: 1 Edith Vierra Bo:: 128, Danville 10.00 Clerks: i Flora Y. -gbert Danville 10.00 Rose B. Ferreira Y essenger) Danville yileage .. S 3.00 Messenger Service. 3.00 Electi:n Board . .. S10.00 816.60 Polling lace: Danville Post A=e^icon: Le f+c.. Danvfl2¢10.00 ConsolidAteO Precinct No. 4: Inspector: Mrs' Lisa D. Hook i (Messenger) RFD, Concord Mileage. . . 1.40 Messenger service 1.00 Election Board . . . $10.00 X14.40 r Judge: Annie M. Kirk Rt. 1, ?acheco via Martinez 10.00 Clerks: f Jeanette Burnham Rt. 11 Rn, Concord 10.00 z Cora Hills Rt. 1, Box 162, Martinez 10.00 Polling Place: Pacheco Tcr n =G11 I c/o Mrs. Larry Kills, RFD, Box 182, I Martinez 0^10.00 r Consolidated Precinct No. : Inspector: Ellen P.. 'Straight Ygnacio Valley, Concord 10.00 Judge: i Alhertina Lamb R:% 1, Concord 10.00 Clerks:f Marie Maderious WFD 1, Concord 10.00 F Elva Hansen (Y'esserger) R,r- 2, Box 335C, Concord - Mileage 1.40 j Messenger service . . . . . . . 3.00 Election Board . . . . . . . . . .10.00 $14.40 Pollin Place: No charge 21 In the Matter of Authorizing Building Superintendent to install fire alarm, etc. , at Juvenile Fall.l: rOnmotionofSupervisorTrembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Building Superintendent E. A. Lawrence be and he is hereby authorized and directed to install fire alarm and fire escape and two steel doors at T Juvenile Hall at a cost of not to exceed S9C0.C'C. u The foregoing order is passed bthe unanimous vote of the Board. In the Matter of Adoption of Ordinance No. 384. Ordinance No. 384, being an ordinance amending Sec. 2 of Ord. No. 217 (subdivision regulations) having been presented to this Board, on motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said ordin#nce be and the same is hereby APPROVED AND ADOPTED and the Clerk of this Board is instructed to publish a copy of same for the time and in the manner required by lax, in the CONTRA COSTA GAZETTE. The foregoing order is passed by the unanimous vote of the Board. i1 Monday, Febrlla r1• i^, '_ '•-?, - Co^t;rued 65 I In the Yatter of Accerta ce of resignation of Hu&i as Civil Service Cc:--i=si oner of Contra Costa County. Hugh H. Donovan having filed with this Board his resignation as Civil Ser- vice Commissioner of Contra Costa County, effective February ll, 1947; On motion of Supervisor _rembati:, seconded by Supervisor Cummings, IT IS BY I THE BOARD ORDERED that said resignation be and the same is hereby accepted, effective February 11, 19"7. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Rejecting bid for fire truck owned by El Sobrante Fire District. WHEREAS, this Board did on the 20th day of January, 1947, authorize the sale of certain hereinafter described personal property, and ordered the Clerk of said Board to cause to be published in a newspaper of eneral circulation notice of sale M of said personal property; and WHEREAS, the said Clerk did cause to be published said notice on January 24, 1947, in the "SAN PABLO NEWS; a newspaper of general circulation, printed and published in the County of Contra Costa; and r.H REAS, said notice so published was published five (5) days prior to the date fixed for sari sale, as appears from the affidavit of publication on file herein; and T H&REAS, on klenday, February 3, 1947, at 11 o'clock A.11. , the Clerk was pre- sent at the front entrance of the Hall of Records in the City of Martinez, and offered the personal property hereinafter described for sale at public auction to the highest and best bidder for cash, lawful money of the United States, subject to the approval and confirmation by the Honorable Board of Supervisors; and WHEREAS, said Clerk caused to be riled herein his return of the proceedings of said sale, shoring that the highest and best bid offered and received by said Clerk for the personal property hereinafter described was made by J. D. Kirchenstein and said sum being in the amount of S54C.00, and the Clerk accepted said bid and a deposit Ctifofsaidbinderinthesumof ,.c .0C. NOW, THEREF04E, on motion of Supervisor Ripley, seconded by Supervisor Trem- i bath, IT IS MY THE BOI7D ORDERME that said bid for said personal property hereinafter I described, be and the same is hereby REJECTED. IT IS BY THE BOARD FURTER ORDERI FL that County Auditor D. M. Teeter draw his warrant upon the Special Deposit Fund payable tc J. D. Kirchenstein, 1525 Solano Ave. , , I Richmond, in the sun of SICC.00, sage being refund of deposit made at time of accept- ( ance of bid. 4 That the rollowIng is a particular description of the personal property for which the foregoing bid was made and received and submitted for the approval and confirmation, or rejection, to-e:it: Fire Truck, 1941 Dod a 61, Registration ;o. Mr. 27709, Serial No. 9199227, Engine No. T 114_243 , Body. type, Tank. The foregoing order was passed by the unanimous vote of the Board. In the Matter of the Purchase of Land in the Town of Crockett in S. D. No. 2 for Use the CROCKET`f R E S O L U T I O N COUNTY FIRE PROTECTION DISTRICT. WHEREAS, the Crockett County Fire Protection District needs additional land r adjacent to the land now ovcupied by its firehouse in the Town of Crockett; and FIiIEEREAS, this Board of Supervisors desires to purchase additional land sufficient to satisfy the needs of said Crockett County Fire Protection District. I NOW THEREFORE$ BE IT RESOLVED that this Board declares it to be its in- tention to purchase the hereinafter described real property from NELLIE McMENAMIN and I i Monday, February 10, 10:,7, - Ce::tinued JOHANNA n'EBERT, joint tenants, the following described real property, to-wit: I All the real property situate in the Town of Crockett, County of Contra Costa, State of California, described as follows, to-wit: r Lots 3 and 4, Block 11 Heald Tract Subdivision as laid out on a certain R map made by Elam C. Brown, County Surveyor, entitled the Colvill Additional Survey to the ton of Crockett and filed in the office of the County Recorder of the County of Contra Costa, State of California, February 29th, 1896, to which reference is hereby .made. TGGET_-MR with the tenements, hereditaments and appurtenances thereunto belor_;ing or appertaining, and the revision and revisions, remainder and remainders, rents, issues and profits thereof, f the sum of Six Thousand Five Hundred Dollars (:6 500.003, said land to be usedfore by the Crockett County Fire Protectio:: District and that it is intended to consummate said sale on Monday, the 10th day of March, 1947, at ten o'clock A.M. of said day in the Chambers of this Board in the Hall of Records, In the City of Martinez, County of 4 Contra Costa. IT IS FURTHER ORDERED, that the Clerk of this Board give notice of intention to purchase said real property for the time and in the manner prescribed by law in j the "LAFAYETTE STi'J" a newspaper of general circulation_, printed and published in the County of Contra Costa, State of California. Passed and adopted by the Board of Supervisors of the County of Contra Costas State of California, on the lath day of February, 191+7. Jr' AYES: Supervisors - S. S. Ripley, H. L. Cu ings, Ray S. Taylor, W. J. Buchanan, y R. J. Trembath. NOES: Supervisors - None. ABSENT: Supervisors - None. q I HEREBY CERTIFY that the foregoing resolution was dully and reg"slarly intro- ; Y duced, passed and adopted by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 10th day of February, 1947. r f 1. T. ?AASCH County Clerk and enc-officio Clerk of the Board of Supervisors of the County T of Contra Costa, State of California. IX SEAL) x In the Matter of authorizing Tax Collector to sell property at h public auction for delinquent taxes. IOn motion of Supervisor Ripley, seconded b,., Supervisor Taylor, IT IS BY THE BOARD ORDERED AND RESOVIED that is is declared to be the judgment of this Board that the following described property now owned by the State of California be sold, pur- suant to provisions of Division 1, Part 6, Chapter 7, Sections 369! to 3730, inclusive,. if of the Revenue and Taxation. Code, (Section 3091) by the Tac Collector of Contra Costa County at public auction for the sum of not less than the minims price set forth opposite the description o= said parcels of property, i The vote of the Board on the foregoing order is unanimous. BEFXr.TVY COv'N'IRY CLUB TERRACE, INIT N1C. 1 Y,EAR OF SAITZ DATE Ger DEED TO MINIMUM BLOCK LOTS DEL111QUENC''i. Nt LIM-EVIR, Sj"AiE kND NUMBER SALE PRICE 07 1928-29 1 6-27-34 - 522 120.00 S6-B 1932-3306 o-29-38 -2042 90.00 t 149 1030-31 1371 Q '26 - 323 110.00 167 1920-27 1169 ?ar 3-25-33 - 591 75.00 Lot 178 less tri por in NE car frnt 40 ft on Stockton Ave. 1931-32 2720 6-29-37 -140'6 150.00 205 1931-32 272j o-29-37 -1468 185.00 242 1928-29 151 Par 6-27-34 - 34 90.00 24+ 1931-32 2730 6-29-37 -1 71 200.00 21+73248 1733 6-29-35 - 772 360.00 256 1932-33 4091 6-29-38 -2050 95.00 261 1931-32 2732 6-29-37 -1472 60.00 COUNTRY CL-v3 TERRACE trNIT Pio. 2 2Fi 1933-31.7-39 - 370 S 95.00 283 io2;-3C 1`_6 r-29-35 - 783 85.00 Monday, r ebnuai-y 1G, 194741 - Cc!-t;-ued T Lot 141, ler- SW nor, 1?s1-3 27" 3 6-29-37 -1473 6 240.00 S por of Lot 34: frn t !' cr Terrace Drive 1931-32 2745 6-29-37 -1479 10.00 SW por of Lot 344 1931-32 2742 6-29-37 -1477 50.00 359 10430-31 1889 6-29-36 834 80.00 36C.1928-29 1530 0-27-34 - 540 90.00 3b3 192 -29 1 3i 6-27-34 - 541 165.Oo 383 1929-30 1782 6-29-35 - 806 75.00 389 19IC-31 1352 6-29-36 - 836 75.00 394 1932-33 4108 6-29-38 -2059 95.00 415-B 192%9_310 1805 6-"9-35 - 822 45.00 416-A 1929-30 1806 6-29-35 - 823 50.00 418 1431-32 2x53 6-29-37 -1480 80.00 4.31 1933-34 2281 6-27-39 - 8 51 100.00 441-A 1930-31 1397 6-29-36 - 840 65.00 455 1930-31 1900 6-29-36 - 843 85.00 535 1931-32 2763 6-29-37 -1485 95.00 539 1931-32 2767 6-29-37 -1489 95.00 2931-32 2768 6-29-37 -1490 100.00 BOLIrIA3AGRDE S TRACT #1 Y AR OF SALE OATS OF DEED TO MINIMUM BLOCK LOTS DELI:;L NXWER STATE A2_i,_NUMBERSALE PRICE Sof 8 Lot 6 a?c-3c 1450 6-29-35 - 645 S 80.00 9 3 1032-33 3679 6-29-33 -1368 105.00 17 NJ of N 19-49-30 1467 6-29-35 - 650 45.00 of Lot 5 22 l0, 11 19 3-34 2094 6-27-39 - 828 295.00 Nj of NJ of S* 22 of Lot 12, 1930-31 1697 6-29-36 - 763 105.00 SA- of NA- of 22 Lot 12 1930-31 1698 6-29-36 - 764 95.00 Sk of 22 Lot P 1929_30 1476 6-29-35 - 654 95.00 rr 25 2 193' 35 2259 6-27- 0 - 409 95.00 Sa- of h 25 Lot 5 19216-27 997 7-28-32 - 182 100.00 25 14- of Lot 0 1931-32 2463- 6-29-37 - 1349 90.00 Sf of 25 Lot 6 lol1-32 2469 6-29-37 -1350 60.00 27 1+,5 1;28-29 347 6-27-34 - 476 210.00l. J. Lots 112, Ply 28 17' of 3 1929-30 1481 6-29-35 - 656 85.00 NA- of 29 Lot 6 1929-30 1482 6-29-35 - 657 145.00 32 4 1929-30 1483 6-29-35 - 658 60.00 32 5 1934-3; 2264 6-27-40 - 410 60.00 36 2 192-8-29 1350 6-27-34 - 480 195.00 N j of 36 Lot 3 1031-32 2490 6-29-37 -1355 70.00 RICHMOND D171111 ONrECCO Lots 1 to 1 14 incl 1429-30 142 6-29-35 - 637 210.00 4 4 1934-35 22 0 6-27-40 - 407 50.00 5 BAY VIEW PARK. r. 29 1 1933-34 1967 6-27-39 - 792 80.00 293 1932-33 3514 6-29-38 - 1795 75.00 29 4,5 1932-33 3515 6-29-38 - 1796 165.00 y 29 6 1924-25 757 7-28-30 - 62 95.00 32 15 1930-31 1583 6-29-36 - 717 110.00 33 516 1931-32 2290 6-29-37 - 1251 120.00 2ST ADD11 TO BAY VIME. PARK. ji A 13 1930-31 1534 6-29-36 - 718 85.00 A 14 1930-31 1585 6-29-36 - 719 105.00 A 10 1931-32 2291 6-29-37 - 1.252 80.00 A l^r 1932-33 3523 6-29-38 - 1301 75.00 B 4 1932-33 3527 6-29-38 - 1802 75.00 B 15 19_5-26 797 6-?a-31 - 153 95.00 B 21,22 1?g f-31 15'36 6-29-36 - 720 135.00 B 23,24 1931-32 2292 6-29-37 - 1253 130.00 C 15,16 1931-32 2293 6-25-37 - 1254 125.00 C 29 c5-2b 800 6-29-31 - 154 85.00 C O,ji 3932-33 3530 6-29-38 - 1803 1.05.00 D 47 1933-34 1976 6-27-39 - 794 105.00 D 8 1930-31 1587 6-29-34 - 721 70.00 D 18.19 1930-31 1539 6-29-36 - 723 95.00 D 2n 1933-3- 1977 6-27-39 - 795 135.00 E 21222 1927-28 1144 3-29-33 2 165.00 E 23 1928-29 120'7 6-27-34 - '2 75.00 E 25 1931-32 22 6-29- - 12 0.00 E 36137 1931- 2 226 6-29-37 - 1256 140.00 4, Y i.i. Mondpy, February 1C, 1='-?, -- Continued 5 In the Futter of ReOuest by th.e Contra Costa County Taxpayers' Association that Board appoint a county-wide committee to study need of tuberculosis sanitarium. The Contra Costa County Taxpayers' Association having filed with this Board s a letter in which the .Board is urged to appoint a co nt -wide committee to stud andgA_ Y Y file with the Board recommendations as to whether a tuberculosis sanitarium should be established in Contra Costa County, and this Board having considered said matter; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the Clerk of this Board advise the Association that this Board j suggests that the Association_ ap;-oint such a committee to study and file with this Board their recommendations as to whether a tuberculosis sanitarium should be estab- lished in this County. The foregoing order is passed by the unanimous vote of the Board. rq In the Matter of Protest of Pete Chiocca t Yrtotypeofbuildingsat23rdSt. and California Ave. in San Pablo. Pete Chiocca havin, filed with this Board a protest to the type of build- j ings located on the corner of 23rd St. and California !ve., San Pablo; f On motion of Supervisor Ripley, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said protest be and the same is hereby referred to the District Attorney for investigation. The :oregoing order is passed by the unanimous vote of the Board. In the Matter of reports filed by county, departments. Reports from the following county departments are presented to the Board and by the Board ordered placed on file: I Contra Costa Public Health Association for December, 1946 and Januarys 1947; Agri- cultural Commissioner, Richmond Health Center, Poundmaster and Contra Costa County i Isolation Hospital for January, 1947. In the hatter of Authorizing Supervisors to attend meeting of Pacific Coast Building Officials. A On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that Supervisors Cu_irgs and Ripley be and they are hereby authorized to attend the Central District of Pacific Coast Building Officials Conference at the Sir Francis Drake hotel in San Francisco on February 19. IT IS BY THE BOARD FIMTHER GRDEEM that the County Auditor draw a warrant in their favor for expenses incurred in attending said meeting upon the filing with him of proper claims therefor. N. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Request by The American Legion for permit to improve Memorial ball Build- ing at Danville. f Mt. Diablo Post No. 246, American Legion, having filed with this Board a re- : quest for permit to concrete the floor of the unfinished room under the stage in the Memorial Nall Building, and to finish the walls and ceiling in said room, so that r same may be used as a club-room, On motion. of Supervisor Cummings, seconded by Supervisor Taylor,, IT IS BY THE BOARD ORDERED that said request be and the same is hereby GRAZITED, provided that said work is done under the supervis+on of S. A. Lawrence, Building Superintendent. The foregoing order is passed t+y the unanimous vote of the Board. 691 r,"{? ndat•, F ebr2lar' lig, IQ` s, - o: i hued 1 In the hatter cf Approval of i agreement with AlamedaCo-a n t to do calibration work by r. Alsmeda County. y A form of agreewent having been presented to this Board, wherein it is agree 5 that the Weights and Measures Department of the County of Alameda will measure, test and calibrate all oil tank trucks distributing oil and oil products for and on behalf of the County of Contra Costa n^ich said County of Contra Costa shall request measured tr tested and csliarated, and the County of Contra Costa shall pay for such services the sum of ~2.150 per hour, plus .24 per h"andred cubic feet of water used thereby, settle- F ment to be made by said 00,_,nty of Contra Costa on the first day of each and every w tr month during the term of said a-ree=ent, the total amount of said services to be ren- dered during ary one fiscal year pursuant to this agreement not to exceed the sum of S11'0.00 unless specifically authorized in writing by the Board of Supervisors of Contra x 01 x Costa County, payments to be made by the County of Contra Costa on claims against said county submitted b;. the Weights and Measures Department of the County of Alameda, duly itemized and annroved by the County Sealer o; Weights and Measures of the County of Contra Costa; On motion of Supervisor Trembath, seconded by Supervisor CiLmmings, IT IS BY THE BOARD ORDER D that said for- of agreeme t", dated February 10, 1947, be and the same is hereby APPROVED and IT I: BY THE BOARD FURTiKa ORDERED that 71. J. Buchanan, Chairman of this Boar?, be and he is hereby authorized and directed to sign said fora of agree- went on behalf of the Co-ant}: of Contra Costa. IT IS BY THE BOARD FURTHERER u,RDEREL that the County Auditor be and he is hereby authorized to draw his warrant i, favor of said. County of Alameda, monthly, for amounts due them for said calibration work upon the filing by said Weights and Measures Department of the County of Alameda of the proper claims therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request by Chief of Police of Concord for nerrission to use gravel nit in Concord Acres for target practice. The Chief of ?'oli.ce, Prry J. Kerrigan, having filed with this Board a re- quest for permission to use the gravel pit in Concord Acres for target practice by the Concord police force; on motion, of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said matter be continued until. Monday, Februrry 17, 1947. The foregoing order is passed by the unanimous vote of the Board. And the Bosrd adjourns at 12 ole-lock noon. W. J. Buchanan, Chairman ATTEST: W. T. Paasch, Clerk And the Board reconvenes at 2 o'clock P.M. with the following members present W. J. Buchanan, Chairman, presiding Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor= N. T. Paasch, Clerk; Absent; Supervisor R. J. Trembath. In the Matter of A.mendi.ng Resolution authorizing classified personnel at Buchanan Airport. This Board having on July 91 1946 :passed an order authorizing classified personnel for the various offices and departments of Contra Costa County, and the Mana- ger of Buchanan Airport (Buchanan Field) having requested an amendment to the allocatio of classified persor-nel as it re?aces to said Buchanan rirport (Buchanan Field) ; I i 70 Mondny, February* 1C, 194',x, - C tir_ued w On motion of Supervisor Cum-m_ gs, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that sai^ resolution as it relates to Buchanan Airoort ( Buchanan Field) , be and the same is hereby anended, as follows: That the following personnel, classified as set out in Ordinance No. 365, may; be employed at Buchanan Airport (Buc .anan 7ie1c) ; Manager 1 I Kssistant Manager Intermediate Typist Clea: l Airport Attendant Total Staff 7 The foregoing order is passed by the unanimous vote of the Board members f'= present. In the Matter of Inspection of County Juvenile Hall by Clarence Viera, Fire Chief. 4_. A copy of a report on the inspection of County Juvenile Hall made by Clarence:s Viera, Fire Chief, is read to this Board, and on motion of Supervisor Ripley, seconded: by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said report be referred to Acting, Probation Officer John Davis, The foregoing order icas passed by the unanimous vote of the Board members Epresent. f In the Matter of request by Contra Costa County Public health Association. that Board appoint a county-wide committee to study need of tuberculosis sanitarium. r, J. D. Keith, of the Executive Committee of Contra Costa County Public Health Association, appears before tris Board and presents Dr. ^oward Bosworth, Dr. Paul Taylor, Dr. Samson, Dr. Higby, Dr. Fraser, James Marren, Mrs. O'Neill, Mrs. Pierce and r u Lr. Barnes, several of whom mare recommendations to this Board favoring the establish- Iment of a county tuberculosis sanitarium in Contra Costa County, and the Committee re- quests the Board of Supervisors to appoint a county-wide committee to study and bring to the Board recommendations as to whether or not a tuberculosis sanitarium should be established in this county, and tris Board takes no action on said request.r In the Matter o. Appointment of A. B. Tinning and R. L. Boyer as trustees for Contra Costa County Lax Library. j WHEREAS, Section '0301 of the Business and Professions Code provides that the Board of Law Library Trustees for the Contra Costa County Law Library shall be five in number, and WHEREAS, said section provides that each of the Superior Judges shall be a member of said Board and that the Chairman of the Board of Supervisors shall also be a x jmember of said Board, unless said Board of Supervisors appoints a member of the Bar of said County in his place and stead; NOW, THEREFORE, on motion of Supervisor Cummings, seconded by Supervisor lRipley, IT IS BY THE BOARD ORLZERED that A. B. Tinning, a member of the Contra Costa County Bar, is hereby appointed a member of the Board of Trustees for the Contra Costa l County Lain Library, and IT IS BY THE BOARD FURTHER ORDFiEtElj- that R. L. Boyer, a member r of the Contra Costa County Bar, be ancL he is hereby appointed a member of the Board of f Lave Library Trustees of Contra Costa County Law Library in place of the Chairman of this Board of Supervisors. i The foregoing order is passed by the unanimous vote of the Board members present. j I 71 And the Boars ourrs to reet on ThursdAy. February 13, 1947, at 10 o'clock A.M. 4 i Chairman a f x ATTEST: Cler BEFORE THE BOARD OF SUPERVISORS THURSDAY, FEBRUARY 13, 1947 r THE BOARD NET IN ADJOURNED SESSION AT 10 O'CLOCK A.M. F PRESENT: HON. W. J. BUCHANAN? CHAIRMAN; SUPERVISORS H. L. CUMMINGS, RAY S. TAYLOR, R. J. TREMBATH. W. T. PAASCH, CLERK ABSENT: SUPERVISOR S. S. RIPLEY. IN THE MATTER OF PROPOSED ORDINA?SCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LANs? USE FASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE RESOLUTION r DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DIS- TRICTING SAID COITNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS tr ORDINANCE. fit.v, IT IS HEREBY RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that the proposed Master Plan Zoning Ordinance hereto attached be referred to the Planning Commission for a report thereon, with instruction to the Planning Commission to return an attested copy of such report to the Board prio to February 17, 1947. Passed and adopted by the Board of Supervisors of Contra Costa County this 13th day of February, 1947, by the following vote, to-wit: AYES: Supervisors - H. L. Cummings, Ray S. Taylor, R. J. Buchanan, R. J. Trembath. NOES: Supervisors - None.r ABSENT: Supervisors - S. S. Ripley. X ORDINANCE N0. AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, 7 STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY r OF THE SAID COUNTY OF CONTRA COSTA, AND DIV- a IDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION Or THIS ORDINANCE. The Board of Supervisors of the County of Contra Costa, State of California, do hereby ordain as follows: SECTION 1: This ordinance is hereby adooted under the provisions of Section y 6.6 of the State Planning Act, as amended, followin? the adoption of the portion of the master plan known as the Land Use Master Plan of Contra Costa County, State of California, by a resolution of the Board of Supervisors of the County of Contra Costa, State of California, adopted on the 10th day of December, 1945, and in accordance with law, after receipt from the Planning Commission of the County of Contra Costa of pre- cise plans for all portions of the unincorporated territory of the County of Contra x Costa, State of California, hereinafter mentioned and described, and recommendations from said Planning Commission of the County of Contra Costa to the Board of Supervisor of the County of Contra Costa made after public hearings held after due notice thereof in the manner and form provided by law, and duly certified to this Board of Supervisors,, t and accompanied by a report of findings, summary of hearings, and recommendations of said Planning Commission, and after a public hearing by the Hoard of Supervisors held after due notice thereof in accordance with law; and after certain changes in said mas- ter plan having been proposed to said Board of Supervisors at the said public hearing, , and said Board having referred said proposed changes to the Planning Commission for its report thereon and said Commission having filed its report thereon with said Board, as required by lair, and the said Board having accepted and approved said report as filed; and this Board now finds as a fact that it is advisable to adopt the following precise !X plans and regulations of land use in the districts and areas hereby established as a part of a comprehensive long term general plan for the physical development of the 1 territory in the unincorporated area of the said County of Contra Costa, to conserve i and promote the public health, safety, and general welfare of the inhabitants thereof. j 7Yni. p y 4 fi 7`? Thursday, February 13, 1947, - Continued SECTION 2: D .FII&iITIONS: For the DurDose of this ordinance the definitions set forth in this section and certain other sections of this ordinance, govern the construction of this ordinance, unless the context otherwise requires. Subsection 1. Unless the natural construction of the word indicates other- wise all words used in the present tense shall include the future; all words in the plural number shall include the singular number, an! all words used in the singular wimber shall include the plural number. Subsection 2. The word '"lot" means a niece, parcel or tract of land; the word "shall" is mandatory and the word "may" is permissive. The mord "county" means 4neCountyofContraCosta, State of California; the words "Board of Supervisors" meanstheBoardofSupervisorsoftheCountyofContraCosta, State of California; the wordsPlanningCommission" means the County darning Commission of the County of Contra Costa, State of California; and the words "county boundary" means the boundary of theCountyofContraCosta, State of California, and the boundary of any incorporated muni- cipality within said County. Subsection. 3. Agriculture: "Agriculture" means the tilling of the soil, the raising of crops, horticulture, dairying, the rearing and managing of livestock, in- eluding all uses customarily incidental thereto but not including slaughterhouses, fer- tilizer yards, bone yards or plants for the reduction of animal matter or any otherindustrialusewhichmaybeobjectionablebecauseofodor, smoke, dust or fumes. Subsection 4. Accessory Use: ".Accessory use" means a use incidental and accessory to the principal use of a act or a use accessory to the principal use of a Sn. building located on the same lot, Y Subsection . Building: "Build;cr" means any structure having a roof support- ed by columns or by walls and intended for the shelter, housing or the enclosure of persons, animals or the shelter, housing or the enclosure of persons, animals or chattels. Subsection o. Building, Accessory: An "accessory building" is a subordinate building,, the use of which is incidental to that of a main building on the same lot. Subsection 7. District: A portion of the unincorporated territory of theCountywithinwhich, under the terms of this zoning ordinance, certain uses of land, buildings and structures are permitted, and within which certain other uses of land, buildings and structures are not permitted and within: which portions of certain yards and other open spaces are required, and certain minimum lot areas and certain height limits are established for buildings, and structures, under the regulations set forth u in this ordinance, Subsection 8. Duelling, One-Family: A "one-family dwelling" means a detached building or portion thereof, desi?ned for occupation as a residence by one family.a,Subsection 9: Duplex: A "duplex" means a detached building or portionthereof, designed for occupation as a residence for two families, living independently of each other. Subsection 10: Dwelling., Multiple: A "multiple dwelling" means a building or portion thereof, designed for occupation as a residence for three or more .families, living independently of each other, and providing space designed for cooking by eachfamilyineachdwellingunit, including apartment houses, apartment hotels and flats, but not including automobile camps, or courts, or motels. Subsection 11. Family: A "family" means one person, or a group of two or more jp, persons, whether or not related to each other by birth or marriage, living together in a building or portion thereof, designed for occupation as a residential domestic unit, x.. as distinguished from a person or zroup occupying a hotel, club, fraternity, or sornity house, a dormitory, or a boarding house. A "family", as herein defined, in- eludes servants employed by such family. Subsection 12, Hone Occupation: "Home occupation" means any occupation customarily conducted entirely within a dwelling, by the occupants thereof, which occupation is incidental to the use of the dwelling for residential purooses. Subsection 13. Hotel: A "hotel" means any building, or portion thereof, con- taining Six (b) or more guest rooms designed, intended, or used, by six (6) or more persons, for compensation, whether the compensation therefor be paid in money, goods, services or otherwise. Subsection 14. Lot: A "lot" is a parcel or area of land occupied or to be occupied by a building and buildings accessory thereto, or by a group of dwellings andbuildingsaccessorythereto, together with such open and yard spaces as are required by the provisions of this ordinance, having an area not less than the minimum area re- quired by the provisions of this ordinance for a building site in the district in which such lot is situated, the principal frontage of which parcel is on a Y! Publichihwa road, or street. g Subsection. 15. Non-Conforming Use: "Non-conforming use" means a use of land, building, or structure on land that does not conform to the provisions of this ordi- u nance for the district in which the land is situated. Subsection 16. Outdoor Advertisi Fng: "outdoor advertising" means any sign o£ any kind or character whatsoever, placed or erected outdoors on any natural or con- structed object, including any structure or thing upon which any such sign is placed or affixed, except small signs indicating ownership of prooerty or advertising such property S for purposes of sale, signswhichsi are actually placed or affixed upon the property ownedorofferedforsale. Subsection lob-. Retail Business: *Retail business" means the sale, barter and exchange of retail goods, wares and merchandise, outdoor advertising services or other personal property or real property or any interest therein for profit or livli- hood. pSubsection17. Small Farming: "Small farming" means horticulture on a small area of land, and the raising and keeping of more than twenty-four (24) fowl, rabbits, or other grainfed rodents, or livestock, thereon. Subsection 18. Structure: A "structure" means anything constructed or erected and permanently attached to land, other than a building as defined herein, ex- cept sidewalks, fences, gateways, pipes, meters, meter boxes, manholes, mail boxes, poles and wires, and appurtenant parts of all devices for the transmission and trans- portation of electricity and gas, for light, heat, power and for the transmission of telephone and telegraphic messages, and for the transportation of water. Subsection 19. Yard: "Yard" means an open space other than a court, on the same lot with a building, which open space is unoccupied from the ground upward to the sky, except as otherwise provided in this ordinance. In determining the dimensions of a yard as provided in this ordinance, the line of the building shall mean a line drawn parallel to the nearest lot line, through the point of a building, which is the nearest building to such lot line, without regard to the portions of such building which are designated in this ordinance as parts thereof Which are not to be considered in meas- uring yard dimensions. n Y' r' Thursday, February 13 1947 - Continued Subsection 20. Yard, Front: A "front yard" means an open area extending across the front of a lot between the side lines thereof, measured toward the rear of such lot to the nearest line o'f any building thereon, provided however, that if any set back line is established by the provisions of this ordinance for such lot, the area thereof situated between the set back line and the boundary line of such lot that; determines the position_ of such set back line shall constitute the front yard of such lot. Subsection 21. Yard, Rear: A "rear yard" means an open area extending across the rear of a lot, measured from the rear line of the lot toward the front to the nearest line of any building thereon. Subsection 22. Yard, Side: A "side yard" means an open area between each i side line of a lot and the nearest line of any building thereon, extending from the front line to the rear line of the lot. SECTION 3: MAPS FORMING A PART OF THIS ORDINANCE: The following described maps, duly prepared by the Contra Costa County Planning Com- mission, and forming a part of the detailed and precise plans based on said Master Plan, duly recommended and certified pursuant to the provisions of Section 6.6 of the State Planning Act by said Commission to t^is Board on the dates specified on said maps, 1 all of which said mass are attached hereto and are hereby adopted as and made integral parts of this ordinance, and hereby incorporated herein and made a part hereof: Subsection 1. "THE FIRST STAGE OF THE PF7.CISE LAND USE MASTER PLAN Being the Land Use Districting Map of Contra Costa County, California, Indicating Thereon Certain Insert and District baps by Number and Further Being a Part of the Master Plan Adopted Pursuant to Section. 6.6 of the State Planning Act. Prepared by the Contra Costa County Planning Commission." Subsection 2. "INDEX MAP OF INSEHT MAPS FOR THE FIRST STAGE OF THE PRECISE LAND USE RASTER PLAN OF CONTRA COSTA COUNTY, CALIFORNIA, Being a Key Map of All Insert Maps for the Unincorporated Area of the County." i Subsection 3. "INDEX MAP FOR THE GRAPHIC MASTER PLAN OF CONTRA COSTA COUNTY ! Indicating the Divisions and Sectors of the Graphic Master Plan in Relation to Principal Communities Within the County of Contra Costa Adopted by Order of the Hoard of Supervisors i of the County of Contra Costa, State of California Made on June 17, 1940." Subsection 4. "CONCORD DIVISION, Sector 6" CONCORD DIVISION, Sector 9" Subsection 5. "YT. DIABLO DIVISION, Sector 4" 31T. DIABLO DIVISION, Sector 7" Subsection 6. "PLEASANTON DIVISION, Sector 1" Subsection 7.DIVISIO 9 Sector 3" Subsection 8. "DISTRICTS MAP FOR THE SAN PABLO AREA, Contra Costa County, California, INSERT MAP NO. 2" Subsection 9. "THE DISTRICTS MAP FOR LAFAYETTE AREA, Contra Costa County, California, INSERT MAP NO. i511 i Subsection 10. "THE DISTRICTS MAP OF ALAMO, Contra Costa County, California, INSERT MAP NO. 19" Subsection 11. "THE DISTRIC_S MD OF DANVILLE, Contra Costa County, California, INSERT MAP NO. 20" Subsection 12. "DISTRICTS INSERT MAP OF SAN RAMON, Contra Costa County, California, INSERT MAP NO. 21" Subsection. 13. "DISTRICTS INSERT MAP FOR DIABLO, Contra Costa County, California, INSERT LAP NO. 22" Subsection 14. "DISTRICTS INSERT MAP OF THE SARANAP AREA, Contra Costa County, California, INSERT MAP NO. 26" The provisions of this ordinance shall apply to and be in effect in, all of the territory in the unincorporated area in the County of Contra Costa, situated and lying within the districts and sectors described and set forth in the maps which are Subsections 4 to 14, inclusive, of this section of this ordinance, which territory is particularly described and shown on said district and sector maps. SECTION 4: LAND USE DISTRICTS: The use of all of the land situated in the unincorporated territory of the County of Contra Costa, State of California, situated within the divisions and sectors and the districts delineated and shown on the plans, maps and plats described in Subsection =+ to 14, inclusive, of Section 3, of this ordi- nance, is hereby made subject to all of the regulations and provisions of this ordi- nance, and all of said land is hereby classified for the regulation of the use thereof, as in this ordinance set forth, and the following land use districts are hereby estab- 1 lished for all of said territory, and the land use districts designated on said maps are hereby established and classified as follows: Subdivision A. Single Family Residential District - (Map Designation R-1) : All of the land lying within a single family residential district may be used for any of the following uses, and the use thereof is subject to the following regulations: Subsection 1. The use of land and the buildings and structures thereon incidental to and only for the maintenance and normal living of a single family in a dwelling for one family as defined in Section 2 hereof. Subsection 2. In single family residential districts land use permits may be granted after proper application therefor under the provisions of this ordinance, Thursday, February 13, 10, +71 - Continued for the following uses: (a) duplexes; (b) boarding houses; (c) rooming houses; (d) fraternity houses; (e) dormitories; (f) club houses; (g) community houses; (h) hos- pitals; (i) sanitariums; (j) asylums; (k) green houses (over 300 square feet in area) ; 1) private stables; (m) public utility buildings and publicly-owned utility buildings; n) public and private schools, colleges and universities; (o) churches; (p) libraries; q) nurseries; (r) public parks and playgrounds; (a) golf courses and country clubs; t) home occupation; (u) public buildings owned by the state, counties, cities, dis- trictsand other public agencies of the State of California; (v) professional build- ings; ?w) real estate office buildings; (x) dog kennels. Subsection 3. Lot Area: All buildings hereafter erected or moved upon any land in a single family residential district shall each be located on a lot having an area of not less than five thousand (5000 square feet, and all such lots shall have an average width of not less than forty (40) feet. Subsection 4. Height: No building or structure hereafter erected or moved upon any site within a single family residential district shall be more than thirty- eight (38) feet in height above the highest point of ground upon the lot upon which the building is erected. Subsection 5. Side Yards: There shall be a side yard on each side of each building in a single family residential district. The aggregate width of such side yards shall be not less than fifteen (15) feet, and no single side yard shall be less than five (5) feet. Subsection 6. Set tacks: No portion of any structure erected on any lot in a single family residential district shall be located nearer than ten (10) feet to the boundary line of any existing public road or highway. fi Land use permits for the special uses enumerated in Subsection 2 of this Subdivision and to modify the provisions contained in Subsections 3, 49 5 and 6 of this a- Subdivision may be granted after application therefor in accordance with the provisions of this ordinance. Subdivision B. Multiple Fpm;?v Residential District - (Map Designation M-R) : All of the land lying within a multiple family residential district may be used for any of the following uses, and the use thereof is subject to the following regulations: Subsection 1. All of the uses of land permitted In single family residential districts, including all those uses permitted under Subsection 1 of Subdivision A of this section, and the uses permitted under Subsection 2 of said Subdivision A, if a land use permit is granted therefor. Subsection 2. For the construction and maintenance of dwellings for more than a single family, containing not to exceed fifty (50) dwelling units, and not exceeding four (4) stories in height, hotels and motels, provided that no retail busi- ness may be carried on in any of such buildings, except that restaurants, newsstands, barber shops and beauty parlors may be carried on in connection with all of said uses, and service stations for automobiles may be constructed and maintained in connection with motels. Subsect3nn 3. Lot Area: All buildings or parts of buildings hereafter erected or altered for multiple family residential use, including structures containing up to five (5) family dwelling units, shall have a lot area of not less than seventy-five 4 hundred (7500) square feet, and each additional ground floor family dwelling unit shall have an additional fifteen hundred (15C0) square feet of lot area for each unit. Subsection 4. Height: No building or structure hereafter erected or altered A for use as a multiple family dwelling shall have a height of more than fifty (50) feet, or of more than five (5) stories above the hil,hest point of ground elevation upon which the building is situated. Subsection 5. Side Yards: There shall be a side yard on each side of each building used as a multiple family dwelling. There shall be a total aggregate side yards width of not less than fifteen (15) feet, and no single side yard shall be less than six (6) feet in width:, and the rear yard shall be not less than five (5) feet in width. Subsection 6. Set Backs: No structure erected as a multiple family dwelling, and no accessory structure thereto, shall be located nearer than ten (10) feet from the boundary line of any existing public road or highway. Land use Permits for the special uses enumerated in Subsection 1 of this Sub- division and to modify the provisions contained in Subsections 3, 41 5 and 6 of this Subdivision may be granted after application therefor in accordance with the provisions of this ordinance. Subdivision C. Retail Business District - (Map Designation R-B) : All of the land lying within a retail business district may be used for any of the following uses, and the use thereof is subject to the followin regulations: Subsection 1. All of the uses permitted in single family residential dis- tricts, multiple family residential districts, transition residential agricultural districts, forestry recreation districts, together with such uses as are permitted by the provisions of this ordinance after the granting of land use permits for the special uses authorized to be granted in any of the said districts. Subsection 2. For the carrying on of retail business, as said term is de- fined in Section 2 hereof. Land use permits may be granted upon proper application for the following uses in a retail business district: (a) Lumber Yard; (b) Cabinet Shops; c) Sheet Metal Shops. Subsection 3. Lot irea: Buildings, or parts of buildings, hereafter erected or altered for use for retail business shall be situated on a lot area of not less than thirty-five hundred (3500) square feet, and all such lots sl-all have an average width of not less than thirty-five (35) feet. Subsection 4. Height: No building or structure, or part thereof, hereafter erected for a retail business use shall be more than. fifty (50) feet in height above the highest point of ground elevation of the lot upon which the building is erected. Subsection 5. Side Yards: None reeuired. Subsection 6. Set Backs: No structure erected for retail business use, and no accessory structure therato, shall be located nearer then ten (10) feet to the boundary line of any existing public road or hi&way. Land use permits for the special uses enumerated in Subsection 1 of this Subdivision and to modify the provisions contained in Subsections 3, 4 and 6 of this Subdivision may be granted after application therefor in accordance with the provisions of this ordinance. Subdivision D. General Comme c a 1_District - (?dap Designation C) : All of the land lying within a ?eneral commercial district may be used for any of the following uses, and the use thereof is subject to the following regulations: Subsection 1. All of the uses permitted in single family residential dis- tricts, multiple family residential districts, retail business districts, transition residential agricultural districts, forestry recreation districts, together with such uses as are permitted by the provisions of this ordinance after the granting of land use permits for the special useseuthorized to be granted in any of the said districts. Thursday, February 13, 19471 - Continued Subsection 2. All types of wholesale business, warehouses, railroads, rail— road ail road terminals and stations and freight houses, and automobile and air freight terminals. Subsection 3. Lot Area: All buildings, or parts of buildings, hereafter j X erected in a general commercial district shall be situated on lots having an area of not less than seventy-five hundred (7;00) square feet. Subsection 4. Height: No building or structure, or part thereof, hereafter; erected in a general commercial district shall have a height of more than fifty (50) t feet above the highest point of ground elevation on the lot upon which the building 1 is erected. Subsection Side Yards: There shall be a side yard on each side of each building in a general commercial district. There shall be aggregate side yards of not; less than ten (10) feet in widt^, with a minimum side yard of not less than five (5) feet in width, and the rear yard shall be at least twenty (20) feet in depth. Subsection 6. Set Backs: No structure erected in a general commercial district, and no accessory structure thereto, shall be located nearer than ten (10) feet fron the boundary line of any existing public road or highway. Land use permits for the special uses enumerated in Subsection 1 of this Subdivision and to modify the provisions contained in Subsections 3, 4 5 and 6 of this! Subdivision may be granted after application therefor in accordance with the provision of this ordinance. Subdivision E. Agricultural District - (Map Designation A) : All of the t land lying within an agricultural district may be used for any of the following uses, and the use thereof is subject to the following regulations: t Subsection. 1. All of the uses permitted in transition residential agri- cultural districts, residential suburban districts, and forestry recreational district, together with such uses as are permitted by the provisions hereof after the granting of land use permits for the special uses authorized to be granted in any of said dis- tricts. Subsection 2. All types of agriculture, including general farming, horti- culture, dairying, or the production of livestock, and poultry raising, and for the conduct of all other agricultural enterprises, including the erection and maintenance ! thereon, of living accommodations for agricultural workers, of sheds, granaries i ware- houses, dehydration plants and buildings for the storage of agricultural products and equipment, wineries, canneries, and buildings used for the purpose of processing I agricultural Droducts; provided further, that none of the land in said district may be used or operated for farms used for the disposal of, or the feeding of garbage, or fort h the disposal or processing of sewage. n" Subsection 3. Lot Area: The total lot area upon which any agricultural purt suit shall be permitted, shall be not less than two and one-half (2J) acres. Subsection 4. Height: There shall be no height regulations in agriculturall districts. Subsection 5. Side Yards: There shall be no side yard regulations in agricultural districts. Subsection o. Set Backs: The only set back rei ulation in an agricultural f district is the set back regulation provided for in Section 6 of this ordinance. Land use permits for the special uses enumerated in Subsection 1 of this s Subdivision and to modify the provisions contained in Subsections 3, 41 5 and 6 of this Subdivision may be granted after application therefor in accordance with the pro- visions of this ordinance. Subdivision. F. Transition Residential Agricultural District - (Map Designation R-A) : All of the land lying within a transition; F: residential agricultural district may be used for any of the following purposes, and the use thereof is subject to the following regulations: Subsection 1. All of the uses permitted in a single family residential dis-I tract, together with such uses as are permitted by the provisions of this ordinance p after the granting of land use permits for the special uses authorized to be granted in a single family residential district. Subsection 2. Small farming, including the raising of poultry, rabbits, or other grain fed roden s, primarily for home consumption, and the keeping of livestock 22 provided that no livestock shall be kept on any taxable unit of land less than one (1) h' acre in area, and that not more than two (2) head of livestock may be maintained per acre on any taxable unit of land in this district. Land in this district may be used for any kind or type of horticultural pro-1 duction that is lawful in the State of California; that the sale of horticultural pro- ducts raised on any taxable unit of land in this district is permitted on such taxable) unit, but a land use permit shall be required to use any permanent structure erected or situated on such unit of land for the sale of horticultural products raised on any such taxable unit. A nQrmanent structure is defined in this subsect{on as any structure which is used or maintained for more than three (3) months in any calendar year. A No building used for housing livestock shall be located or maintained in this district nearer to the boundary of the street or public road on which the lot faces than one hundred (100) feet, nor nearer than fifty (50) feet to any side property line of such lot. Subsection 3. Lot Area: All buildings or parts of buildings hereafter erected or altered for use on any lot in a transition residential agricultural district shall be erected on a lot having a: area of not less than one-half (1/2) acre, and all ! such lots shall have an average width of not less than one hundred (100) feet. w° Subsection 4. Height: No building or structure, or part thereof, hereafter erected or moved on a lot in a transition residential a?ricultural district shall be more than thirty-eight (35) feet in height above the highest point of ground elevation or the lot upon which the building is erected. Subsection 5. Side Yards: There shall be a side yard on each side of each building on a lot in a transition residential agricultural district. The aggregate width of such side yards shall be not less than thirty-five (35) feet, and no side yard shall be less than fifteen (15) feet in width for each building. Subsection 6. Set :Backs: No structure erected in a transition residential agricultural district, and no accessory structure thereto, shall be located nearer the , boundary line of any existing public road or highway than twenty-five (25) feet. Subdivisio^ 1. Residential Su'mirban District (Map Designation R-S) : All ofl the land lying within a residential suburban district may be used for any of the follo Ing uses, pnd the use thereof is subject to the following regulations: I F Subsection 1. The use of land and buildings, and structures thereon, I incidental to and only for the mainte::ance and normal living of a single family in a 1 dwelling for one family. Subsection 2. In residential suburban districts land use permits may be granted after proper application therefor under the provisions hereof for the follow- iiw Ing uses: (a) duplexes; (b) boarding houses; (c) rooming houses; (d3 fraternity A houses; (e) dormitories; (f) club houses; (g) community houses; (h) hospitals; i LA sd)'76 Thursday, February 13, 1947, - Continued i3yX ii) sanitariums; (j) asylums; (k) green houses (over 300 square feet in area; (1) pri- vate stables; (m) public utility buildings and publicly-awned utility buildings; (n) public and private schools, colleges and universities; (o) churches; (p) libraries; q) nurseries; (r) public parks and playgrounds; (s) golf courses and country clubs;t) home occupation; (u) public buildings owned by the state, counties, cities, dis- tricts and other public agencies of the State of California; (v) professional build- v lags; Yreal estate office buildings; (x) dor kennels. Subsection 3. Lot Area: All buildings hereafter erected or moved upon any h land in a residential suburban district shall each be located on a lot raving an area of not less than ten thousand (101000) square feet, and all such lots shall have an average width of not less than eighty (80) feet. Subsection 4. Height: No building or structure hereafter erected or moved upon any site within a residential suburban district shall be more than thirty-eight38) feet in height above the highest point of ground upon the lot upon which the building is erected. Subsection 5. Side Yards: 'There shall be a side yard on each side of said building in a residential suburban_ district. The aggregate width of such side yards shall be not less than twenty (20) feet, and no single side yard shall be less than ten (10) feet. Subsection b. Set Hacks: No portion of any structure erected on any lot in a residential suburban district shall be located nearer than ten (10) feet to the bound- ary line of any existing public road or highway. Land use permits for the special uses enumerated in Subsection 2 of this j subdivision and to modify the provisions contained in Subsections 3, 49 5 and 6 of this x subdivision may be granted after application therefor in accordance with the provisions hereof. Subdivision H. Forestry Recreation District - (Map Designation F-R) : All of the land lying witiin a forestry recreation district may be used for any of thefollowinguses, and the use thereof is subiect to the following regulations: Subsection 1. All of the uses permitted in single family residential dis-tricts, agricultural districts, and transition residential agricultural districts, together with such uses as are permitted by the provisions of this ordinance after the granting of land use permits for the special uses authorized to be granted in anyofthesaiddistricts. Subsection 2. For public and private parks and playgrounds, summer homes, hotels, golf courses, orgar_ized recreation camps, residences, temporary and seasonal clubs and camps, and for any other recreational- use. Subsection 3, Lot Area: All buildings, or Darts of buildings, hereafter erected or altered for use as single family dwellings, sKall in forestry recreationdistrictshavealotareaofnotlessthancne-hall- (1/2' acre, and all such lots shall have an average width of not less than forty (40) feet. Subsection 4. Height: No builuir_g or structure, or part thereof hereafter erected for use in a forestry recreation district, shall be more than four ?4) stories in height, or more than fifty (50) feet in height. Subsection 5. Side Yards: There shall be a side yard on each side of each building in a forestry- recreation district. The aggregate width of such side yards shall be not less than thirty-five (35) feet, and no side yard shall be less thanfifteen (15) feet for each building. No lot in this district shall have a width of less than fifty (50) feet and the dept} of the rear yard of any lot on which a summer home is erected or altered shall be not less than fifteen (15) feet. No building shall be erected or altered on any lot in a forestry recreation district nearer than fifty (50) feet to the boundary of any public road. Subsection 6. Set Hacks: No structure erected in a forestry recreationdistrict, and no accessory structure ther-to, shall be located nearer then ten (10) feet from the boundary line of any existing public road or highway. Land use permits for the special uses enumerated in Subsection 1 of thisESubdivisionandtomodifytheprovisionscontainedinSubsections3, 4, 5 and 6 of this Subdivision may be granted after application therefor in accordance with the provisions of this ordinance. Subdivision I. Lieht Industrial District - (Map Designation L-I) : All of the land lying within a light industrial district may be used for any of the following uses, and the use thereof is subject to the following regulations: Subsection 1. All of the uses permitted in single family residential dis-tricts, multiple family residential districts, retail business districts, general com- mercial districts, agricultural districts, transition residential agricultural districts, and forestry recreation districts, together with such uses as are permitted by the pro- visions of this ordinance after the granting of land use permits for the special uses authorized to be granted in any of the said districts. Subsection 2. In addition, the lard in a light industrial district may be i used for the following purposes: Industrial uses which do not necessarily require or use steam generated on the premises as prime Dower for the manufacturing process carried on, or extensive loading docks or similar facilities for the receiving or ship- ment of raw materials or semi-finished or finished products. Subsection 3. Lot Area: All buildings or parts of buildings hereafter erected or altered in a lizht industrial district shall be erected on a lot having an area of not less than seventy-five hundred (7500) square feet. Subsection 4. Height: No building or structure, or part thereof, shall be constructed or altered upon a lot in a light industrial district, having more than three 3) stories above the highest point of ground elevation upon the lot upon which the building is erected. Subsection_ 5. Side yards: All buildings erected on lots in a light indust- rial district shall be so erected as to provide minimum side yards not less than ten 10) feet in width on ea& side of each such building. Subsection 6. Set Backs: No structure erected in a lizht industrial dis- trict, and no accessory structure thereto, shall be located nearer than ten (10) feet from the boundary line of any existing public road or highway. Land use permits for the special uses enumerated in Subsection 1 of this Subdivision and to modify the provisions contained in Subsections 3, 41 5 and 6 of this Subdivision may be granted after application therefor in accordance with the pro- visions of this ordinance. Subdivision J. Heavv Industrial District - (Man Designation H-I) : All of the lard lying within a heavy industrial district may be used for any of the followinguses, and the use thereof is subject to the following regulations: Subsection 1. All of the uses permitted in single family residential dis- tricts, multiple family residential districts, retail business districts, general com- mercial districts, agricultural districts, transition residential agricultural districts, forestry recreation districts, and light industrial districts, together with such uses Thursday, February 13, 1oYP, - Continued f 77 as are permitted by the provisions of this ordinance after the granting of land use permits for the special uses authorized to be granted in any of the said districts. Subsection 2. For heavy industrial manufacturing uses of all kinds, in- cluding, without limiting the generality of the foregoing, the manufacture or process- : inE of petroleum, lumber, steel, chemicals, explosives, fertilizers, gas, rubber, paper, cement, sugar, and all other industrial or manufacturing products. Subsection 3. There are not lot area, height, or side yard regulations or ; f limitations in heavy industrial districts. Subdivision K. Unrestricted Districts - (Van Designation II) : All of the land lying within an unrestricted district may be used for any lawful use, subject how- ever to the power of the 3oard of Supervisors to hereafter amend this ordinance to place land now placed in an unrestricted district in another district, or by proper amendment of this ordinance to orovide regulations for the use of land now in any un- restricted district. SECTION 5. EArOROEIr.NT: No land situated in the unincorporated area of thej County of Contra Costa shall be used for any purpose not permitted by the provisions of this ordinance, nor shall any building or structure be erected, constructed, al- tered, moved or maintained, contrary to the provisions of this ordinance. Any use of any land, building, or structure contrary to the provisions of this ordinance shall be, and the same is hereby declared to be urlawful and a public nuisance, and the Dis- ! trict Attorney shall, upon order of the Board of Supervisors, commence an action for the abatement and removal of any such nuisance, and Por an injunction preventing the further unlawful use of any Mand, building, or structure violating the provisions of this ordinance. The remedies provided for in this section of this ordinance shall be cumu- lative, and not exclusive. SECTION 6: HIGHWAY SET BACK LIKES: No building or structure (other than excepted structures as herein defined) shall hereafter be erected or constructed or placed on any land in the unincorporated area of the County of Contra Costa in the area between the set back line or lines hereby established for such land and the commo boundary line of any such land and any state highway or any public road in the County of Contra Costa. All of the set back lines hereby established under the provisions of this paragraph shall be lines parallel to the boundary lines of all such highways and public roads. In determining the location of set back lines the distance from the boundary of the state highway or public road, to the set back line shall be measured inward on the land, at right angles to such boundary lines. The set back line on all lands in the unincorporated' area of the County of Contra Costa, bounded on one or more , sides by a state highway, is hereby fixed and established on all of said land at a dis- tance of five (5) feet inward from each such boundary line. The set back line on all lands in the unincorporated area of the County of Contra Costa, bounded on one or more sides by a public road other than a state highway, is hereby fixed and established on all of said land at a distance of ter. (10) feet inward from each such boundary line. Land use permits may be granted after application for modification of the I provisions of this paragraph after application therefor in accordance with the pro- visions hereof. Subsection 1. Outdoor Advertisinz: No structures used for outdoor advertis- ing, including fences or gateways upon which advertising is placed, shall be con- j structed or maintained in the area between the set back lines hereby established and the boundary line of any state highway or public road. All structures and all outdoor ; advertising now in existence which are situated on any land in the area between any set back lines hereby established and the boundary line of any highway or public road, j shall be removed and placed beyond such set back lines within twelve (12) months after ! the effective date hereof, and the maintenance of any structure used for outdoor ad- vertising within said area between said boundary lines and said set back lines after said time shall be a violation_ hereof. No outdoor advertising structure or sign shall ; hereafter be erected or located on or moved into or maintained in any single family residential district, multiple family residential district, agricultural district, j residential suburban district, transition residential agricultural district, or forestry recreation district. SECTION 7: LAND USE &R- -ITS: The o.mer of any land situated in any land use' district provided for in this ordinance, may apply for a land use permit for one or mo le of the usesfbr which land use permits are required in any such district, by filing an application therefor with the Clerk of the Board of Supervisors. The Clerk of the Board of Supervisors shall file such application and transmit the same, including all of the ; accompanying documents, to the Planning Commission, and the Planning Commission shall j endorse the date of receipt of the application thereon and set the same for hearing at ! a regular meeting of the Commission. The planning Coaaission shall give notice of the ; time and place of said hearing by posting copies of notices, which notices shall state ; the time and place of hearing and triefly describe the land upon which such use is sought, and the use or uses applied for, at least ten (10) days before the date set for the hearing, on all public roads within a distance of one thousand (1000) feet of the exterior boundaries of the land upon which such special use permit is sought, in conspicuous places on all of said public roads at distances not less than two hundred 200) feet apart. A copy of said notice shall be published in a newspaper of general circulation printed and published In the County of Contra Costa, State of California, at least once, and publication thereof shall be completed not less than ten (10) days before the date set for such hearing. At the hearing of said application by the Planning Commission, all persons j favoring or opposing the application shall be heard. After considering all of the facts, the Planning Commission shall recommend to the Board of Supervisors, in writing,; whether or not the land use permit applied for, or any part thereof, should be granted ; or denied, and an attested copy of the recommendation shall thereupon be submitted to the Board of Supervisors by the Planning Commission. The Board of Supervisors shall consider the recommendation of the Planning Commission on each such application at a regular meeting of such: Board, not later, however, than twenty-one (21) days after thej said recommendation is submitted. The Clerk of the Board of Supervisors shall transmit to the Planning Commission a certified copy of the resolution adopted by the Board of Supervisors granting or denying such use permit. i SECTION 8: NON-COINFORYING USE: Any lawful use of any land or building existing at the time this ordinance becomes effective, which does not conform to the provisions of this ordinance, shall constitute a non-conforming use, and shall not be in violation of this ordinance until such non-conforming use is discontinued, or ceases for any reason. In the event any building or structure constituting a non-conforming use is destroyed or damaged by fire, explosion, act of God or the public enemy, or other acct, dent or catastrophe, subsequent to the effective date of this ordinance, or an existing use of any land is temporarily terminated because of any of said reasons, any such building or structure may not be repaired or rebuilt if the same has been damaged in i 78 Thursday, February 13, 1947, - Continued r excess of fifty per cent (50%) of its reasonable market value at the time of such w e destruction or damage. Any existing non-confor=!n7 use of land which is interrupted f by reason of any of said causes may lawfully be resumed if said resumption occurs within six (b) months of the date of the interruption. SECTION 9: GENERAL PROVISIONS AND USES: All of the provisions and regulat- ions of this ordinance are subject to the following general provisions: Subsection 1. When any district boundary line divides a lot or parcel of land owned of record as one unit at the time this ordinance becomes effective, the regulations applicable to the portions of land lying within the least restricted dis- trict shall apply for a distance of thirty (30) feet on said land beyond said district boundary. Subsection 2. Any lot delineated on a recorded subdivision map and any lot or parcel of land, the ownership of which is of record in the County Recorder's Office of the County of Contra Costa on the effective date of this ordinance, which is of less width or area than the minimum width or minimum area required for use in any district established by this ordinance, may be used and occupied by a single family dwelling, together with the accessory buildings therefor, provided that if the side yard and rear yard requirements of this ordinance are not complied with that such use shall not be made until a land use permit has been applied for and obtained, in accordance with the P provisions of this ordinance. Subsection 3. The limits of hei ,hts of structures established in this ordi- nance for any district shall not apply to chimneys, stacks, fire towers, radio towers, television towers, water tourers, wind mills, oil and gas well derricks, wind chargers, grain elevators, penthouses, cupolas, spires, belfries, domes, monuments, flag poles, telephone poles, telegraph poles, silos, water tanks and necessary mechanical appurten- ances attached to buildings. In all cases parapet or fire walls on buildings or structures otherwise conforming to the regulations established in this ordinance may f be constructed to a height of not exceeding three (3) feet. f Subsection 4. An accessory building or accessory use may occupy not more than thirty per cent (30%) of a required rear yard. Subsection 5. On corner lots the set back requirements applicable to the district in which such lot is located shall apply to all state highway, public road and street fronta7es of such lots. The set back lines established by this ordinance shall apply to all boundary lines of all lots or parcels of land in cases where such boundary lines are common boundary lines of such lots or parcels and any state high- way, public road, or street. Subsection a. =very part of a required yard area shall be open and unob- structed to the sky, except that fire escapes, open stairarays, chimneys and the ordinary projections of sills, belt-courses, cornices, eaves, and ornamental features which do not obstruct the li;ht and ventilation on any adjoining parcel of land shall not constitute obstructions, nor be in violation of such required yard regulation.ry Subsection 7. No structure, includin fences, and gateways, nor any tree or shrub or other vegetation, exceeding !rive (5) feet in height, shall be constructed, grown, maintained or situated in any set back or :Tont yard area of any lot within a distance of seventy-five (75) feet of the intersection of any state highway, public road or street with another state highway, public road or street, or any within seventy-five (75) feet of the point where any state highway, public road or street crosses any steam or electric railroad. v Subsection 8. Exploration and drilling for and production of oil, gas, or minerals may be carried on in all land use districts, except single family residentialt residential suburban, multiple family residential, and retail business districts, as f established by this ordinance. Land use permits may be granted, after application in accordance with the provisions of this ordinance, for such permits for the exploration f4 and drilling for and the production of oil, gas or minerals in single family residential, residential suburban, multiple family residential, and retail business districts. r Subsection 9. The use of land for rights of gray for the construction and maintenance and repair of public utilities, and publicly owned utilities, and for t privately owned pipe lines for the transportation of oil, P:as, water, and other sub- stances susceptible to transportation by pipe lines, is not regulated or restricted by the provisions hereof. Accessory and appurtenant structures, forming a part of such public utilities, publicly owned utilities, and pipe lines, are not regulated or res- tricted by the provisions hereof, except that all such structures are subject to the set back regulations set forth herein. Subsection 10. The provisions of this ordinance shall not affect any land heretofore used, or established for use for cemetery purposes, or lands recorded as U lands intended for cemetery purposes. SECTION 10: CONSTITUTIONALITY: if any section, subdivision, subsection, sentence, clause or phrase of this ordinance is for any reason held to be unconstitutional, such decision shall not affect the validity of the remaining portions of this ordinance. The Bonrd of Supervisors of the County of Contra Costa hereby declares that it would have passed each provision of this ordinance, irrespective of the fact that any one or more sections, subdivisions, subsections, clauses or phrases or provisions are de- clared unconstitutional. T SECTION 11: REPEAL 0:COi r"ICTING 0 DINANCES: All ordinances of the County of Contra Costa, and any provisions of such ordinances, in conflict with the pro- visions of this ordinance, including all of the regulations for the use of land pro- vided therein for the districts hereby established, are hereby repealed insofar as any or all of said ordinances, or the provisions thereof, affect the land lying within the land use districts established in this ordinance. Provided, however, that each and all of said prior ordinances shall remain in effect as to all of the land situated in the unincorporated area of the County of Centra Costa, which is not included within the districts established by this ordinance. a SECTION 12: PENALTIES: Any perso^. firm, or corporation, whether as prin- cipal, agent, employee, or otherwise, viclating any of the provisions of this ordinance, shall be guilty of a misdemeanor, and upon conviction thereof shall be punishable by a fine of not more than Three hundred Dollars (SN0.00) , or by imprisonment in the county jail of the County of Contra Ccsta, for a term not exceeding three (3) months, or by both such fine and imprisonment. Such p-rsor., firm, or corporation shall be d' deemed to be :,uilty of a separate offense for each and every day during any portion of which any violation of this ordinance is committed, continued or permitted by such per- son, firm, or corporation and shall be punishable as herein provided. SECTION 13: SH6RT TITLE: This ordinance shall be known and cited as "The h Zoning Ordinance of the County of Contra Costa." SECTION 14: This ordinance shall take effect and be in force from and after thirty (30) days after the date of its passage and adoption, and the same shall be published once before the expiration of fifteen. (1;) days after the date of its passage th and adoption, with the names of the members voting for and against the same, in the a newspaper of general circulation, printed s7 79 Thursdays, February 13, 1947, - Continued and published in the County of Contra Costa, State of California, Adopted by the Board of Supervisors of the County of Contra Costa, Stated California, on the day of 1947, by the following vote: AYES: Supervisors - NOES: Supervisors - ABSENT: Supervisors - Chairman of the Board of Supervisors of the County of Contra Costa, State of California. ATTEST: County Clerk and ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California. 4 01 r s i dkw S 0 L A N SOLA. QN\ OUNTY 4 S A N'0 ' A B L O a A V a 4 c L WAS c s\ r M 14 A 1• IIA »o E T O f MONT. O[L `L THE O I FOR L wrE TE ARE 21 k M T[ Out u... p 'E gVIf1OM., s C. • 4 S S n • , I ! III 0 Conco" owls"M OAA[LAAAB SECTOR • ALANIM 1 7 a1 7 a S O `ARD wnBu•s sscTow s 3 i 2 w-w Sam THE F I R S T S THE PRECISE LAND t FM BEING THE LAND USE DISTRICTING MAP OF CONTRA COSTA COUNTY, CALM MAPS BY NUMBER AND FURTHER BEING A PART OF THE MASTER PLAN s£ING SECTION 3. SUBSECTION A. OF OROIMANCZ no 202. wooic" IS >'NE !MASTER /LAM;, t LEGEND FOR LAND USE DISTRICTS N,1 fINOLE FAMILY MULTIPLE FAIAILV ARESIDENTIAL ISTRICT RESIDENT AL DISTRICT RETAIL BUSINtii COYY[RCIAL DISTRICT DISTRICT AGRICULTURAL DISTRICT L14W INDUSTRIALa DISTRICT RESIDENTIAL VT INDUSTRIAL SCALE IN MILESAGRICULTURALDISTRICT ® DISTRICT 1 4 r 1. • OR[fT11'I RECOCATIONAL DISTRICT DISTRICT LAND WU DISTRICTS BOUNDARY ARK SOUNDARV I«U tJ61wA Av1't.11f tQ Alt MA 1 "to I11ftAI NA f MIA $14"CM LAND UW f`ISN1oCf* FFI A" All. MArf AAt fK1.0lq fKiA/f0 XO Alff M1OON Oh 1q« KAltsf "ATofMA01AftalOfALNMAI' REr RtD ry TME CONTRA COSTA COUNTY at a 5j t1 d. WOOF www UP r y17- COUNTY T 41 7t a JER EY IN 4 S d I 1 2 1 Y r ay. T o zt 9L r a 4 03 5 . ..... r U tract. t . t t a $ 1 SYR IMPACT 3 3 i A CMO MTI O ' O'DtiVtS1 aOrww SECTOR 4 Los ECANOS 1tj„aw r WA NC 0 0 ANAP ttt .............---. t C'J 0 VAYY ON/ k •._. O OV O. rLEAsiw t LEGEND TESLA RAMCAO u" IArEAAIrAsoArAl oaTMcr -•-+--+-•- crap r:. 00I0001001"m low" PLEA NTC>N A1.r trrl.N...U i Tar.EAr r 3 1 ac TAw Loom G E OF E MASTER PLAN . ONIA. INDICATING THEREON CERTAIN INSERT AND DISTRICT 3PTED PURSUANT TO SECTION 6.6 OF THE STATE PLANNING ACT. ZON1140 ORDINANCt OF CONTRA COSTA CONMTV. STATE Or CALAtONNAA. I. J P CONNONS, CHA*W&w Of T"t COUNTT I OAtARoT CV"bpv THAT TOWS. "TwI floor PLANNNrG COMMISSION Of INC COAANTT OF COOT" STA" OF THE MOVE LAND USE MAVIS PLAN." COSTA, STATE Of CALNORNUI. "COUT CEST.H THAT a ADOPTED M Tat EOAOO OM SYMI#WNIOS OM T"IS IS "T"t FAST STAGE OF TNI PORGa LAMP INC C09WT OF COMTgA COSTA, STATE OF CALK- USE MASTIS PLAN: M"It" WAS ^Dome or "a Oft". ANO U40000MATI9 IN AND T"IftV WAVE PLANNING COMMISSION an t"t NTN SAT Of SIM- A MART OM OIOAAMft" NO an OM SAO COIAWV T;MDta. 1040. WITH CINTAIN C"Kms$S MMR AN OT Tot ADOPT ON Of SAO MONANCt NO ,ESI. TIN SOUNOAIIOS, AS SAID CMANORS w4ft WCOM• a" OtpIN"" DIANA TNS US/TRI! PLAN tONINo MENDtD ST SAID PLAMNINo COMWoSNN. ON Tnt 1iSEAl1"a O1 SAID CO4NTT Oi COMT*A COVA I'M DAT Of D OM STATE OF CALWOONwA GMAMIMAN or "a C&.WTT PLANNING COMMISSION OF TK COW" 0f CONTRA ATTEST tOSTA. STATE Of "Left". twging COMNTT CLINK AND Mort" LLto. Of otcatTAAT Of T"t Cou"TT PLANNING THE mato Of 1NMSOv/9000 Of twt COMMISSION Of T"t COUNTT Of COMTAA COME or co"AA COSTA, STATE Of COSTA. STATE Of CALWOMNIA. CALIFON" PLANNING C0MMISS10N R•<: a;wf. v 4 a Y 6 4 v , jt44_, Al, ti s y ili 11 1 K# t ,n 3 5t 1 yE r y e 4 ear so; j SOLANo COUNTY s A M A D L O CNiAYwr j aAllcl/o SIMON t pocLMANc i aYKNO M 1 All No t11ERT SMI NO r' J I S.__ t agiMONTL J WNTAS 1 A LQ nA MO AN1 a 1 1 OCA DL CADA i y NQ, 1 t DLL LAiAVL TM 1 4001 0 OL L" a soda T L LNYT cm" r Q z M IIT AU N4 sf s K tOs M f T 1p CoLo"Dos gam r t .._.... « t II T t 11 COUNTY N Fk SA r SCAL[ IN YIL.[f AL aw ow N D E X OF INSERT FOR THE FIRST STAGE OF THE PRECISE t . , t .. .t tarty. fta O F om . a0.. d ta.wmr or t.c ram.. • .rri.. cum gem low `'""'mw "' CONTRA G O S TA G O LAP!or c.....C.t„_ ew N+w tw r tmwt.w BEING A KEY MAP FO. MAPS FOR THE UNINCORPORATED room• n s s ... • comma smp.. .ws or sari. INaf f[CTtON i. f1t•f[CTtON s. OF OAOINANC4 esu LAN 20011106OApINANC[ O/ CONTRA COSTA' tattaTtaw w tit ifrRami mmwwaa.r qw ttR rust or 011. ft&R or irtammMa. 4ONTRASTA C TY NO COUNTY was aseat* G r w a s swt Sys aft VV tMts w owes 0 S' was* V w*•w*4 1 w&*Z i.Os UiN iis a. ... ww s j iwscni LOS 4K&"!11 i i s s • 2 t i • •w s Y +Tp tN' 1 avmL Sun QMIt f MUM i4' L 1 CAM" s 10 2 ; a S w 11 0w60M rwratty 3 : ? M OF MW CUL iI1MlIiM s M A P MAPS LAND USE MASTER PLAN CALIFORNIA ALL INSERT EA OF THE COUNTY MO.36t. w10CM 1f THE wisttils :• tw` swi 3 VO STATC OF CAL rommaA. r 4i i r w 1l, a c r txs{ ate! iM. x€ S k• t; y j¢, YM 4 Sit JN, y rt.k1. r/..r x)) P+n P t L rr`n ka a y u Wvw x ro, X G OVA OAF 7 1 r MrAV c n h ij i AffT r SOLAR Q ti OUNTY r i S 4 S A NP A A L O s a A Y A;• L MAY [ T • N RA NOS 1 c R.IISRM til `; 0 O MONT [4 z RA CNO L D li COLOR 00 n 4 S 1. w;' A1 4 COUNTYIMAM M r Imo; t 3 i 2 3 AAlmonim ISDEX FOR THE G P HIS OF t, .t P. COMMAS. C/MINMM Of iNE COUNTY PLANNMAG COMMISSION OF TIS COUNTY OF CERTIFY COSTA, STATE aff CALIFORt/IA* HEREBY CERTIFY THAT THIS tS •INDEX MAP POR THE GRAPHIC MASTER PLA OF CONT A COSTA COUTv• WHICH S DOPTED MY SAID CONTRANSAID PLANNING COMMISSION OM THE IOTW DAY OF KING S[CTION D, SUOS[CTION S. OF OROINANC SEPTEMBER* 114& p PLAN 20NNIG OAOINANC[ 0f CONTIIA COTTA COYM1l1 p.Cn INDICATING THE DIVISIONS C/MMM.M OF THE COUNTY PLAIi11MMG COMrtSWOU OF TME COUNTY OF CONTRA COSTA. STATE of CAuFORM1A THE GRAPHIC MASTER PL`-., ATTEST: COOK MIIRBERE S TO PRINCIPAL C O M M U N I T t',, SECRETARY OF THE COUNTY PLANNING COMMISSION OF THE COUNTY OF CONTRA MCOUNTYOFCON,r COSTA, STATE OF CAUVORIA. ADOPTED BY ORDER OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONT' ADOPTED BY RESOLUTION Of THE CONTRA COSTA COUNTY BANNING COMMISSION ON 3 THIS am om Of .l•K. owing Ir r mt cmlrlr armMN • tot cow ma SCALL Ili MILTS comb Comm" wallas" canA coni: nArr+s teimtrmN. commNlmmlmm+ PREPARED 6Y THECONTRA'" NTRA COSTA COUN r}N f a RIO ISTA r COUNTY T O T S JERSEY IN 41 31 2 v t CCIO D Z f ra. f O5ailog J„ a i 1a9safto i+r• i j, 3 RA CID Los taros law ar to air ter Y a. L+ L RANCID f ANA* 1 44 Gtr w c '"o Z'' 1 1 7 r id l Tnows mT N 1 SLA i.EGE D RN,ICMo L«ss fc rlstrr,cY +--•--+--+- N• RIGRNMrsp TOMS Ott Y suKRvt 1 T 1 3 "`•""'••`amom~ i scrnw LAM 2 vlAP ASTER P ,!__1 N COUNTY w"Ic" 3 T"t MAiTEU 1 HERESY CERTIFY THAT THIS 'INDEX MAI NOR 3TATt Of CAI.MDRMIA. THE GRAPHIC MASTER PLAN OF CONTRA COSTA w N .f+ F+. r r COUNTY*' WAS ADOPTED SY THE SOARO OF SUPER— V SECTORS F VISORS Or THE COUNTY OF CONTRA COSTA. STATE OF CALIFORNIA. AND INCORPORATED /N AND THEREM N RELATION WADE A PART OF ORDINANCE NO. 302 OF SAID COUNTYSY THE ADOPTION OF SAID ORDINANCE NO, 3i;2. SAID ORDINANCE BEING THE MASTER FLAN ZONING ORDINANCE OF SAID COUNTY Of CONTRA S WITHIN THE COSTA. STATE Of CALIFORNIA. A COSTA R.T. PAASCHp COUNTY cLERR Allo Ex-orrlcw CLERK COSTA, STATE OF CALIFORNIA WADE ON .TUNE 17. 1940. Or THE ROARS Or SUPERVISORS THIS MAP AND ALLWTTERS SHOWNTHEREONOf THE COUNTY Of CONTRA COSTA.STATE OF CALIFORNIA. ARE wPPRCVM AND ADOPTED by THE BOARD Or SUPERVISORS OF THE COUNTY OF CONTRA COSTA. STATE OF CAUFORMA. ON THIS IT TH DAY or sU t 110Q. Yy. rM1 wTrttr, CMY M M tMNYAw' fl.rl t 1Ztataiir gsfrt pawrrN M./t M tA1111!'M StMR tIfMf. 4-sk i k PI-JUNNING COMMISSION 9 12 f 4 Y F : OVER, o dp% IVA wor AW r f 84 a i x I I Zo A A 21 A 2 p I 27 A I M ASANTON DIVISION. SECTOR I an.. R, teostt*e.o .. r aellssK,t as ossoll r a[ nls"o Ram Rooms eve""" w tan" Can& cawo•. da sun re cxiswll 400". smrlar. r .11 Hewn !fYr mC.e. .ri .ae1.0• fy a11M scow.sass • slaaw.+w+ m..1. w ewls.lelm r wr m1ew. •sf ler son. w fwl r '.W..Ielm1 11n1r. rsfles <. ic. soft ! .nu.alw.,nw ..A tis w11 .loam • w sa..ra err, s. waear w aM r assets/ sal tet 3,ws r ar • srnr•,a11. r w aro. r .1r .ssr.1. r s.11 i> s i ws siir. s r sww. srs+.snw• s ir..Or." w, sun • s g alorsll. • a1t f7rM. errs oalar iilla ..1 NNw111 61e.•M smnssr. r as esrw. sr scow• sear !=' oft" 1.1s sow. r sawa • ssunssa. scows ries., sa.l • sw.ww. W." .. .r. r• i i i j I i 7i I t r z I 1 i HAYWARDS DIRSION. SECTOR 3 a valor >!.. srsscn" 1. r *Now"" .L.A w row s r• woo later RRwr arlm.ma Or C*W" cont• woe+. own .r CALOSO s w aa- w1r /tai rarlY 1.i 1 M o s.r`aea+ll a, a . 11111 w,reer • canlrl.,sese l are+ls s.A owlsw r "a saki"do s sow lr>Aw• a ... 4. am lll. reams a- .o srw-snow srsss...w a elfalelura r ram • r w.rs sms.rl. s. 4w 1 w ar • all..all r rt st sa11 . • t•.fl.l.r 1.a1 ws: • 1111 .1•f11n. • aa11 w.w .1 arms o RrlmloaI0 wa rwr s r aw+. lsrrr • Mu orw r asa.s. assn.. noes r s.awsrr r • s1a alooftisrlson"so • IMOa ss1s1 • s..s a smear. r ..a seaw ..s sear. su.. .r el.rwns s1s.1 r fa imfal! I aR !. • .1rM falai!swom"W al • wl arwf • rh,for • 41111f1 00 fR111.Man r fdf,/U11u. ir b i I now, raJ n . k 1 g 55M1 An 4 W a i3 3 F7' rh 4 4yA t n 1 k t a a a'U r i Dnp Iillllll it 11 IIIII illlllIiIIIIIi) it III ' I Ilill 111 II a 1 jj t fil) it... i11111i Ill ll11111 11 11lill l illll I I , ,. , 1 1 II I' IIII IIII IIII III III IIII III I dll - e ' 1111 111 I 0 MINIM iJill 11III111111IM111I 1111111l i llll 111 11 !!! 111 luu t.. 1111111111111111111 IIaIl t„ M11111 i uitu 1111111111 utttn,t 11,1111111 11,1111am ttitti itt it i iut,t,tn- ttttttu,t tttttu 11111! r it„!!!1111111"11i11 i1'1111111 Itlllilii -iJ j , 111.1111111111111111111111 I11111 111 III,,,,, I III 111 1111111111 1111IIII 1MIR- :-- Il[tl'11UN111 / llllii 11111111 II IU II1111111 Hi 11 1111 IS 6 R-1 R.i A a A. ew R-t i 4 x' R-1 tt X t Rwt R-1 1.. i•. r t i DISTRICTS MA' FOR THE Y SAN PAOLO AREA x CONTRA CO?A GGUKTY• CAUFBRMAr INSERT MAF NQ 2 Y w r w r wM•w+wt• 5 r M Ilr•www wrwwww NMr NwM• s www.w. w.wwwww w.w'ww+wwww w wr w.w tr.-r r at wwrr. w w+w• w+• ww..aw*Ow wN Mwww.MNt r MNt MWS Hwywtwwwttw0wttwrwtwtww •wr.w w'wM r wwr www.w•rrrw w r•-w www r wwww.wr www H Mw ww-w.r M wwwwww r www•M Mrww -ro wwrw NMS Nwh M'Iw•Ntww t iwt w i+wN IwwoMNw Mw•M 4 w r Nw wr••.IIt wwnl Ww Uw Yw YwiMlAwwMwM+ r , wwwwMt wrM w was sww-wt rw *A wwwr.tr r u+t iw+.r w.r•w. rw. w www.r wtN www-w r Mw w-w.ww www Iw.'• wwwt -a,rr r r wrrw. wws•w w•.•w w4 so tr r-MINI wwww ww r+wt ttt # sI- • w*w w+rw.ww wMNNr I ww twtiw r0 Mwf Wewr ww• twww r' tNw tww r wud7ttw w•-wwwww r•.s -.w. r ttM- wwr.NM•M wwtM J'—_ wwwtrw lmw wwww soft*MNww ftm t MttMtw r rw!Ntwr Mtn voe I Itb•Nw eye 4 a t 1 M F. e tt wr> 9 R Y, K F AY SmF } i q t 1 feu' Fk l s 5t aJ r p t 1 1 i FFfol 00, or / A s 10 es VA IN n pi Y loo FFA / f / / ol f / / / / i f ! f, THE DISTRICTS MAP FOR LAFAYETTE AREA RA' / CONTRA COSTA COUNTY, CALIFORNIA INSERT YAP NO. 15 oor R-A RIA IR/ x IFI IFI R-1 R•1 R-1 r R-I i L R-I op s 1 wr>i sir. r •s sr.•. r r'.. snmb. smwN r w.. wNr ew. v nus • -wa smwrw r NNwA . W w.— rm r +mbR tl.. — Yb/Im rMt. rte Y r a...as N w.wr .nmbs m. Ns r « Nolva Nmr r r srrm . ter* « w w.um smb.susb r.wr NNmr.sirma r a' s « a.w a.." M V utNs.. « Nr.rsm r .NN. W srws.a Nsa %4+/ ate! • wa sN .wmwm ww Nsbba ssNr.m r W emu" r •. u r rw. «mm.. *%ft • wsr.. s—r dmft.smmy r wIb>. row NoM a:NNb r rim.• -W 4w.n r... • .. .r. ws amm" Numb.. mmbmm . i1..1.... ti....M. wa./.. ewxAf.A 87 1 1 3 THE DISTRICTS MAP OF AL AMO j CONTRA COSTA COUNTY, CALIFORNIA INSERT MAP NO. 19 80" SEMOM 3. SUDSM'Y Or Mi Of OtOW"ftCE WL 302 l 906CM IS TME WASTE* at,AM ZQWAG OMDOMMCE OF COMMA COSTA COWTV. STATE oT CUL/ommA vey, v" s R-A A RA/ 4, 10 tswwrro. C.rrft" of t.e M.W. wr "w-pi imor rw,s •rws oisr"to ift*AM" 4M OrNOr a M CPuwft a c*W"cW* Cwlotr. CAL1/OMfA. MIM,wefonaCM&+ees.-94"R clef" raw a" wooN&it:*" •Outgo h Tnt toAp fwe a 'Mra'"s w" a Co.". cw. et fto"W ri a rwt M^lry a COwtOA Coate, court% Cft~Ma, otter w OW a erfow w stns s cAwaM. •we voc"""Tto 1» 1,r* Owns h a" RArw" cimorm OIft Oe toe gn r rat[ • /Mt w GROW"= "a.acs C/ r TA ewf a ae Ttomm. Me. wt. Ct7ttN1 SMP Caof /K •00/tfar w AMP COorrwee twat• f.ne w trt summon" as &as mea".LMP one""" am& tog "Wile ft" c...ots .tetetCterrret+ f w +L+oawie sPwe Plsx.Kr a s.'P cow.tr a cone& CMrtwer ew fru 7a• am a sew"m heti,. slam or CKAalrr.. NY. t a•ww. a TK C"9" @"Nos aww ft tr GI T as..l 4 an Mrrt a cane.Mx awe or CA.+reriwf. COrrtr QJAt Ale tsar/Id0 Ctallr a INC TfttT to w a twoewmw a o1 cwt COLO" cw SC.oct w ttat Comm" CMTA. *?Act cw C&LworwA. Cftat ifMMwf a M Comm" RwMi aweftPtaw a M iOUwlt a CONWA M#OUIR W C LOOMWA. r i I t i i oe R-1 00 R-1 R-A of J R,`q / / / O / / orzPee 00, 01 Jo THE DISTRICTS MAP OF DANVILLE CONTRA COSTA COUNTY. CALIFORNIA INSERT MAP NO. 20 K»a aac•.w f. aWKi1.M w M ala..rrca .As f!! al..i. w twl waatea llrM cail.i aoal.a.it Or Cl.tar CMfr C4laftl'4 *last s0 uta/ar..r JiCOwwOwt, C..ait.a. to 1.9 COvrt- ltr.w,ar4 CAM..fO+M VRO- Clot- 1.01 1A14 4,.4 O.STOICts 06ai ae oT tat Louw.. o1 Cohis• coti., S*.-t fa Cu+.YaT.,a. .4 OR ST CO./4. cost. Co4.t1,Cat-000-A. ..stet .. .0 304041 .040,60 ct 04,14 w 1 t..t ,1 'twa 0111a-Cii wi.A AT N.--,A. COh-O.s- -•t 00.40 a/ S4K0.106a6 sr 1s4 Cou.1. o0 CO.?". Cost., Cott. Cotwt,, Caa,t 04M1.. -640, -.i .0 a*MK. W .t+OO tt# 1x.44 at CAWa0..., ..O 10400040.190 .0 0.0 1wtoes. 06.04 f• ta,4 ia.w h,hi CO.06+11.Ow 0- Tp Nti N- 40 s4-Tt.a44.H44. a- Ol OAMf....Ca .4.103 sl "'0 co"', 0s '" •Ofi Tt4. at Ll at.•w C44% .at .. T.4 aai.a.w.t. AS a.,a CAA-"S S.+O 000-04t ha 302.f..0 0401...C4 69-6 twe WA t3a LAN w[•t M{co..9w048 a. 10.0 Al- 1. 4 C0a-lb1d. 0w T•4 ltas aa.so 3M..! !al..a.tt so SA.w CO4.T. of 00.14. COST., St.'s at otLt..ats. ,.•4, r C,,..a CA4100+... CA-.- ar +af ca.1.*- ...h.,.a co-6641. a ..4 cww-. a1 cawaa. ;041., s1.:4 tl stwt C44+/W-. C6900 4.4 l0•W01C10 C694• iK+•'4ahN 4 M 10R >>< . Of 1.e a4Aiw 0i 24.94.1f400 so .w4 1 L•C4400a . C6. . Coft., tr ra 4t tl L•t•a•T M 1.4 Coo 1. 0a..h.ra Co.06M0.0. or 1.4 tKr.i w 06441 C.alOr... i aarwt. o. tahTOw cotta, aT.Ta M Catl.aa..a AAl- A A A a r A 0 4 t n A10 A x A a DISTRICTS INSERT MAP OF SAN RAMON CONTRA COSTA COUNTY, CALIFORNIA INSERT MAP NO. 21 3,O xw9h..Cl .0 343 . . ,s 144 -Sys*K..1. 20.•h! Oat-ftcf co CO.Ta. Cat'. Cys. . i1..a M ai CA 41!04..1 i COM oa f. Cwa+w06aw v .f "..w.-Oft*- :so -. +-aTAaa.w w4 CiV..tf Jw a e.q C•.w+, yr ;0+.400 w.1'lIs*a,C ti..u4T Goai+, sra. ea+.. Y. ...-a.. :..•a• CafiA Cau.f r.t At C.a•-06'0.,., Mat w. a,.•^.A.A .Itis r.A..1,", 4Af Saute a.TwaT ew11 +} 'Oa1T4,L t1 ,.M.• WAAa•^J t-ia1•1GAf ^t.a Cau.ta a.Ca."..u.Ow,CD.iO. CCfi• :...•.. co* •:saw•, f•A. !•.•f >I .ia... .a ,.{60fOb rlD e.M1taT .ai ..l ,t• .w.L. .a1 a,t: 4,Ah+ TAl of f- Cf A sAaTi..t A..hw h4 Ct06.11+#w . •.t i•a .+ 7 CAa..w+:3 .s fft to/it.lL i. .s.i p i 103.S.«,;A...Cc Mof..= N' Af .'s'f i rtAYj t ia-3•t: t i:.,.: '..y.A.Ct So SAO Ca4,rT-s Ci-.+4A COSTA.24--2 at C..saa..s c0--SS-Oh to .4 cc-,. #•04 aaa *me Gl7 Tit fl COAT- LMta., 11.1t-1 Ca..a#wh. A" . Cau.T- C.t.s Awa I.- of.c,o CLt01.dSCr.a . seat 00 t.t 44.00 OF 64nat.SO01 a0 Cot'.*. p 1-4 Cou-t.a,-wM.ay cow,ts=aw 7 y T.. caa. 406 C',to. c4sr•,1064/0 tay Caw.r. to Co"k. CM14.sla" to C...ffah.. at Cwa.ra4.1A 5} 11'tt. l J y. r Tt 4 j1. 2i t S+. y 1 i. n rw DISTRICTS INSERT MAP OF THE SARANAP AREA CONTRA COSTA COUNTY . CALIFORNIA INSERT MAP NO 26 h.M ,MMM MM"= M CMS "oft cowow. 0=0 M 944000 A. R-I CITY 0 WALNUT CREEK R•I RA f I R-1 IR n R-100 A j j low— 0 or 00, OFS OFA 001,vw, G9 IIIIi Y illllll, ii iii% jjji %/////iiia..__%///moi., r, I 1 5. 120001. J Px.. 5 1s4 d Sh Y.M i, t YA i 1- A T„4. F k YSl 155 C$, 1 t i G eis k T f 1 4 tL t 1 e 1 9t And the Beard takes recess to meet on Monday, February 17, 1947, at 10 o'clock A.M. t I i5 Chairman ATTEST; Clerk BEFORE THE BOARD OF SUPERVISORS MONDAY, FEBRUARY 17 1947 THE BOARD MET IN REG&JLA SESSION fir AT 10 O'CLOCK A. M. PRESENT: HON. W. J. BUCHANAN, CHAIRM4".N; PRESIDING; SUPERVISORS S. S. RI?LE'Y, H. L. CUMUINGS, RAY S. TAYLOR, R. J. TREMBATH. W. T. PAASCH, CLERK. 4 In the Matter of Publication of Ordinance No. 384. Ordinance No. 384 having heretofore, on February 10, 1947, been approved by this Board, said ordinance being an ordinance amending Section 2 of Ordinance No. 217 ry as amended, re filing of tentative maps (subdivisions); and said ordinance having published as shown by Affidavit of Publication of Vida McNamer presented this day to i£ this Board; On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said Affidavit of Publication be and the same is hereby filed, g and the said ordinance is hereby declared duly published. T The foregoing order is passed by the unanimous vote of the Board. 4f In the Matter of Approval of contract for janitorial ser- vices for District Attorney's F office at Richmond. A form of agreement between the County of Contra Costa and the Diamond Jani- torial Service, wherein it is mutually agreed that the County will pay said Diamond w yJanitorialServicethesumof $35.00 per month as and for services rendered as janitorinkeepingpremiseslocatedat315 - 12th: St. , Richmond, clean and orderly, said agree- g ment dated January 1, 1947, and to be on a month to month basis, is presented to this 1 Board, and 1 On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said form of agreement be and the same is hereby APPROVED and W. J. Buchanan, Chairman of this Board, be and he is hereby authorized and directed to exe- P cute same on behalf' of this County, and IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw his warrant monthly in favor of said Diamond Janitorial Service in the sum of $35.00, commencing February 1, 1947. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Resolution from Justices and Constables Association in opposition to replacement of Class "B" Justice Courts and City Courts. A resolution Gassed by the Justices and Constables Association of Contra Costa County, in which opposition is expressed to the so-called "County Court Plan" which it is stated would abolish Class "B" Justice Courts and City Courts, and urging the Board to allow said Class "B" Courts to remain within their present territorial ' jurisdiction, is read to this Board, and On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the Clerk of this Board be instructed to notify said Association! l that this Board agrees with the Association in its expressions regarding said matter I Monday, February 17, l a+i, - Continued and that is is not the intention of this Board at this time to make any change regarding the present plan of territorial jurisdiction as to Justice Courts. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing release of Bond No. 8038;8-K, Revolving Fund, Fredarica M. Edgar, former Probation Officer. County Auditor D. M. Teeter, having this day filed with this Board an audit of the Probation Officer's Revolving Fund for the purpose of verification of the bal- ance in the fund as of the date of the death of Mrs. Edgar, former probation officer; On motion_ of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said audit be and the same is hereby placed on file and IT IS BY THE BOARD FURTHER ORDERED that bond (803878-K- Fredarica M. Edgar, Probation Officer, hand- ling Revolving Fund to the County of Co::tra Costa, 51000.009 written by American Surety Company, be and the same is hereby released, exonerated and discharged, as of October 23, 1946, the date of the death of Mrs. Edgar. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting permit and license to operate a rock quarry, rock crushing plant and sand and gravel pit under Ordinance f No. 360, to John J. Harrison, operating under the firm name and style of Harri- son & Birdwell, co-partners. WHEREAS, John J. Harrison, operating under the firm name and style of Harrison j Birdwell, co-partners, having filed with the Clerk of this Board an application for permission and license to operate a rock quarry, rock crushing plant and sand and gravel pit upon the property described in said petition, and it appearing to this Board that the hearing upon said petition was by the Clerk set for Monday, February 17, 1947, at 11 o' clock A.M. , and it further appearing to this Board that the notice as prescribed Eby said Ordinance No. 360 was given by publication and by posting copies of said notice for the period and time required by said ordinance and as appears from the Affidavit of publication of Harold H. Harmon and from the Affidavit of Posting of George T. Barkley, k on file herein, and this being the time set for the hearing upon said petition and there r being no protests presented to or filed with this Board to the granting of the permit and license requested; On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Jotn J. Harrison, operating under the firm name and style of Harrison & Birdwell, co-partners, be and he is hereby granted a permit to operate a rock quarry, rock crushing plant and sand and gravel pit upon the property described in said petition, and IT IS BY TIM BOARD FURTER ORDERED that the Tax Collector of Contra Costa County be and he is hereby directed and authorized to issue a license therefor upon receipt by him of the sum of $5.00 which is the sum fixed in Ordinance No. 360 for the fee for said license. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing return of unencumbered portion of deposit made by John J. Harrison, operating under the firm name and style of Harrison & Birdwell, u co-partners. John J. Harrison, operating under the firm name and style of Harrison & Birdwell, co-partners, having deposited 550.00 with the County Treasurer on January 13, 1947 (receipt #20002) under Ordinance No. 360; Upon request of County Clerk and on motion of Supervisor Trembath, seconded k by Supervisor Taylor, IT IS By THE BOARD ORDERED that the County Auditor return the f 93 ti Monday, February 17, 1947, - Continued i unencumbered balance of said deposit to John J. Harrison, operating under the firm name and style of Harrison &: 3irdwel?, co-partners. s The foregoing order is massed by the unanimous vote of the Board. In the Matter of Granting free permit to peddle to Dorvan R. Johnson and James V. Campbell, Jr. p On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE I BOARD ORDERED that a free permit be and the same is hereby granted to Dorvan R. John- ( i son, Box 601, Rte. 2, Walnut Creek, and James V. Campbell, Jr. , 6062 Lawton Ave. , i I Oakland, to peddle frozen foods throughout Contra Costa County, and the Tax Collector Ai of Contra Costa County is authorized to issue a free license therefor; itappearing to this Board that said Dorvan R. Johnson is on inactive duty in the U. S. Army, evidence by Identification Certificate 40-661,777, and that James V. Campbell, Jr. , is an honor ably discharged veteran of World War II, evidenced by Discharge Certificate #39427911. y The foregoing order is passes by the unanimous vote of the Board. In the Matter of Granting permit to H. L. Kent to erect a retail store F building and residence in S. D. No. 1. H. L. Kent having filed with this Board an application for a permit to erect a store building and residence in S. D. No. 1, said building to be located on a por- i tion of Lot 101 as shorn on map entitled "El Sobrante Manor," and said application j having been referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended that said application be granted; and having stated that they have on file a letter from Jos. W. Barkley, County Surveyor, stating that the plans comply with the requirements of the Earthquake Law; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE 4 rx BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting application of C. H. Monroe for permit to erect fu concrete block plant in S. D. No. C. H. Monroe having filed with this Board an application for a permit to 1 erect a concrete block plant in S. D. No. 37 said building to be located on a portion of his property at Pleasant hill road and Grayson Creek, and said application having been referred to the Plannin? Commission of Contra Costa County, and said Planning Commission having recommended that said application be granted and having stated that they have on file a letter from Jos. W. Barkley, County Surveyor, stating that the A plans comply with the requirements of the Earthquake Law; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying application of R. G. Jantzen for permit to operate real estate and insurance business in S. D. No. 1. R. G. Jantzen having filed with this Board an application for a permit to I operate a real estate and insurance business in S. D. No. 1, said business to be lo- cated in his home at 1460 Marelia Court, San Pablo, and said application having been r referred to the Planninc, Commission of Contra Costa County and said Planning Com- mission having recommended that said application be denied; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the same is hereby DENIED. 1 I The foregoing order is passed by the unanimous vote of the Board. 1 1i i x 94X Monday, February 17, 1947, - Continued I e In the Matter of Authorizing a Correction of Erroneous Assessments. Justin A. Randall, County assessor, having filed with this Board a request for authorization to the County Auditor to correct the following erroneous assessments, in accordance with provisions of Section 4831 of the Revenue and Taxation Code, and said request having been approved by the District Attorney; On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to correct the erroneous assessments, as requested, and as follows: For the year 1944-45, Assessment Nos. 22768 and 22769 and for the year 1945-46, Assessment Nos. 22575 and 225761 Fed-Beck Inc., is assessed with Lot 26 and S 12.50 feet of Lot 271 Blk 10 and Henry ;'weed is assessed with the S 12.50 feet of Lot 27, all of Lot 28, Blk 10. These assessments are in error, and should read as follows: Fed Beck Inc. , Lot 26 and S 12.50 of Lot 27 Blk 10, Richmond Annex. Henry Tweed. N 12.5' of Lot 27, all of Lot 2A, Blk 10, Richmond Annex.y The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Auditor to add property to Assessment Roll and to extend taxes thereon. Justin A. Randall, County Assessor, having filed with this Board a request w for authorization to the County Auditor, in accordance with provisions of Sections Y 565, 566 and 567 of the Revenue Laws of California, to add property to Assessment--Roll and extend taxes against same, and said request having been approved by the District Attorney; On motion of Supervisor Trembath.., seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby to add the following property ry to the 1946-47 Assessment Roll and extend taxes against same: Warren D. & M. Ruth Coleman Cerrito Park Lot 5 Blk 3 Assessed value of land 5140.00.Y 1 Y The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Auditor to correct erroneous assessment. Justin A. Randall, County Assessor, having filed with this Board a request N for authorization to the County Auditor to correct the following erroneous assessment appearing on the Assessment Roll for the fiscal year 1946-479 in accordance with the provisions of Section 4831 of the Revenue and Taxation Code, and said request having been approved by the District Attorney; t i On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to f. correct said erroneous assessment, as requested, and as follows: z In Volume 33, Assessment No. 83839, Edward E. & Iona M. Faustina, 5332 j Lawton Ave. , Oakland 9, Calif. are assessed with a tract of Land in Ro San Ramon bd North by Castle Hill Road, East by land of McDonald South West by land of Clark, containing .622 acre with land value erroneously extended at $1245. The correct assessed value of land is $125 (at $200 per acre) . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request from City of Concord for use of4 gravel pit in Concord Acres. The City of Concord Police Department having requested the use of the gravel pit in Concord Acres; On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the Clerk of this Board write said Police Department that in view A. Monday, February 17, 1947, - Continued 95 of the fact that this Board has no jurisdiction in the matter of said gravel pit,said Board cannot comply with the request of said Concord Police Department. The vote of the Board on the foregoing order is unani*mous. s In the Matter of Apppropriations Adjustments, 7.945-&6 Accounts. At the request of the County Auditor in order to close accounts for 1945-46 1 appropriations, and I On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the County Auditor be and he is authorized to make adjustments in the 3945-46 appropriations, as shown below: k; AdJustments 1945-46 Appropriations t.. Debit Edi Tabulating Dept. 107 03 Services 400.00 400.00 05 Supplies Coroner 115 03 Services 50.00 50.00 05 Supplies Public Administrator 116 04 Expense Allce 50.00 I 05 Supplies 60.00 110.00 03 Services , 4 Planning Comm. 118 05 Supplies 140.00 120.00 03 Services 20.00 04 Expense Allce Pur. Agent 119 07 Stores 75.00 75.00 05 Supplies T Primary Eln. 122 03 Services 4500.00 4500.00 05 Supplies Superior Ct #2 129 04 Expense Allce 5.00 5.00 03 Services Just. Ct. 15 145 04 Expense Allce 5.00 5.00 05 Supplies y± Just. Ct. Trial Exp. 152 03 Services 10.00 10.00 04 Expense Allce r Sheriff 202 05 Supplies 1800.00 600.00 03 Services 08 Replacements 1100.00 2300.00 0 Expense Allce Constables, Gen. Earp. 210 05 Supplies 10.00 10.00 03 Services Co. Jail 230 05 Supplies 5500.00 4000.00 03 Services 1500.00 08 Replace- ments Jail-Town Br. 232 05 Supplies 10.00 10.00 03 Services Sealer 238 04 Expense Allce 300.00 300.00 03 Services Agri. Comm. 245 04 Expense Allce 400.00 400.00 05 Supplies Insurance 260 Compensation 50.00 50.00 Fire Health Dept. 301 03 Services 300.00 1500.00 05 Supplies 04 Expense Allce 1200.00 41, Sup. Dist. 1 1k411 Aid to Mun.9800.00 21000.00 411 Mtce Unappd. 1000.00 500.00 C411 Cap Outlay 0431 Can Outlay 13400.00 1650.00 L421 Cap Outlay IV1050.00 471 Lighting- Mtce. Sup. List. 2 C412 Cap Outlay 13470.00 18140.00 412 Mtce. Unappd. 2500.00 2335.00 432 Mtce. C432 Can Outlay 5765.00 1260.00 452 Mtce. Ali•. Supt. Dist. 3r. M413 Aid to Nuri.1890.00 22640.00 413 Mtce C413 Can Outlay 10000.00 1750.00 433 Mtce Unappd. 4500.00 C433 Cap Outlay 8000.00 96 Monday, February 17, 1947, - Continued t" Debit Credit Sup. Dist. 4 M411+ Aid to Mun. 3000.00 12855.00 414 Mtce 434 Mtce 3778.00 730.00 0414 Cap Outal? C434 Cap Outley 6700.00 474 Lighting-Mtce 107.00 r 4 F t Sup. Dist. 5 0415 Cap Outlay 222.00 6585.00 415 Mtce Unappd.1150.00 301+3.00 L415 Cap Outlay 435 Mtce 3784.00 528.00 455 Mtce d 0435 Cap Outlay 5000.00 t County Gargae 490 i 08 Replacements 4000.00 4000.00 Operating Appn. County Hospital 502 08 Realacements 275.00 275900 03 Services r General Relief 510 Cash 7500.00 8000.00 05 Supplies 03 Services 500.00 ry I Probation Dept. 520 04 Expense Allce 325.00 325.00 03 Services a Supt. of Schools 601 04 Expense tllce 140.00 70.00 03 Services 70.00 05 Supplies County Park 701 03 Services 75.00 75.00 05 Supplies Memorial Bldgs. 705 i Antioch 500.00 850.00 Crockett Brentwood 100.00 950.00 Pittsburg Concord 1+00.00 180.00 Richmond s Danville 80.00 100.00 Rodeo E1 Cerrito 200.00 Lafayette 1300.00 Martinez 200.00 Port Chicago 100.00 y4?e Walnut Creek 100.00 The vote of the Board on the Foregoing order is unanimous. 1 In the Matter of Cancellations of 1945-46 Appropriations. t i At the request of the County Auditor so that the surplus amounts of 1945-46 appropriations will be available for re-appropriation to accounts in the same groups t a:. which show year-end deficits, and On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized to cancel 1945-46 appropriations, as shown below: Cancelled Appropriations 1945-46 Salary General Law Lib. Welfare Co. Library j Fund Fund Fund Fund _Fund Clerk 102 01 Statutory Salaries 3000.00 02 S&W 0 T Stat. 60.00 I 09 Cap Outlay 80.00 Auditor 105 04 Expense Allce 50.00 Tab. Dept. 107 03 Services 500.00 09 Cap Outlay 60.00 is i y Tax Collector 110 03 Services 1200.00 j 05 Supplies 1200.00 Dist. Atty 112 0 Services 400.00 0 Expense Allce 500.00 09 Cap Outlay 400.00 Civil Serv. Comm. 113 03 Services 1300.00 Coroner 115Y03Services2000.00 r;4 Surveyor 117 09 Cap Outlpy 210.00 fir= 97 Monday, February 17, 19-71 - Continued Salary General Law Lib. Welfare Co. Library FundFund Fund. Fund Fund Bldg. Inspn. 120 02 S&W 0 T Stat.2200.00 OZ 03 Services 500.010 04 Expense Allce 900.00 05 Supplies 1400.00 09 Cap outlay 1200.00 Post "Tier planng 121 02 S&W 0 T stat.1250.00 03 Services 18900.00 05 Supplies 2500.00 a Special Elections 124 02 SB:W 0 T Stat. 200.00 03 Services 1980.010 04 Expense Allce 25.00 05 Supplies 1100.00 Elections-Regn. 125 03 Services 1000.00 05 Supplies 800.010 rt<, Superior Court 3 127 09 Cap Outlay 2000.010 rt` Sup. Ct. Trial Exp. 150 02 S&M 0 T Stat. 400.00 04 Expense Allce 300.00 N Lax Library 162 09 Cap Outlay 410.00 Sheriff 202 02 S&W 0 T Stat.1000.00 09 Cap outlay 1500.00 Co. Jail 2301 05 Supplies 10000.00 r. 09 Cap Outlay 15000.00 Recorder 237 05 Supplies 500.00 08 Replacements 1000.00 1 Sealer 238 09 Cap Outlay 500.00 Watchmen 241 03 Services 1000.00 J Local Civ. Defense 242 02 S&W 0 T Stat. 500.00 03 Services 300.00 Agri. Comm. 245 02 S&W 0 T Stat. 400.00 Insurance 260 Compensation 1500.00 Co. Hospital 502 09 Cao Outlay 45000.00 Co. Library 695 03 Services 1370.58 04 Expense Allce 11.89 3000.00 77815.00 410.00 45000.00 1382.47 The vote of the Board on the foregoing order is unanimous. In the Matter of Increases of 1945-46 Appropriations. At the request of the County Auditor to aid in the process of closing the 1945-46 accounts, and On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized to make appropriations increases, as shown below: New Appropriations 1945-46 Salary General Lair Lib. Welfare Co. Library Fwd Fund Fund Fund Fund Board of Sup. 1C1 01 Stat. Salaries 5.00 02 S&W 0 T Stat. 105.00 03 Services 1750.00 04 Expense Allce 5.00 05 Supplies 10.00 Clerk 102 03 Services 160.00 04 Expense Allce 25.00 05 Supplies 950.00 i New Appropriations 1945-46 Salary General Law Lib. Welfare Co. Library i Fund Fund Fund Fund Fund Dist. Form. Exp. 103 t; 02 S&W 0 T Stat. 105.00 j 03 Services 5550-00 I 04 Expense Allce 60.00 05 Supplies 1700.00 i Auditor 105 02 S&W 0 T Stat. 112.00 I 03 Services 40.00 05 Supplies 70.00 09 Cap Outlay 290.00 Tabulating Dept. 107 02 S&W 0 T Stat. 2200.00 Treasurer 108 09 Cap Outlay 10.00 Tax Collector 110 01 Stat. Salaries 810.00 1+5.00 4 Dist. Atty 112 02 S&W 0 T Stat. 500.00 Civil Serv. Comm. 113 i 02 S&W 0 T Stat. 850.00 Surveyor 117 02 S&W 0 T Stat. 4200.00 h 03 services 165.00 05 Supplies 175-00 08 Replacements 30.00 y I Planning Comm. 118 02 S&W 0 T stat. 1300.00 r Primary Eln. 122 02 S&W 0 T stat. 530-00 k General Eln. 123 f 02 S&W 0 T Stat.10.00 j ec ions-Regn. 125 3. 09 Cap Outlay 1665.00' x, Superior Ct #2 129 02 S&W 0 T Stat.20.00 09 Cap Outlay 890.00 Just. Ct. Gen Exp. 130 05 Supplies 170.00 Just. Ct. 8 138 04 Expense Allce 15.00 Just. Ct. 9 139 04 Expense Allce 10.00 1 Just. Ct. 10 140 02 S&W 0 T Stat 120.00 03 Services 30.00 04 Expense Allce 5.00 a Just. Ct. 11 141 i 04 Expense Allce 5.00 j Just. Ct. 15 145 y 02 S&-W 0 T Stat. 182.00 i Just. Ct. 17 11+7 04 Expense Alice 5.00 Sup. Ct. Trial Ex. 150 r j 03 Services 6700.00 Grand Jury 1944-45 158 05 Supplies 10.00 a F` i Grand Jury 1945-46 159 03 Services 215.00 Law Library 162 03 Services 350.00 I 05 Supplies 60.00 Court House 163 02 S&W 0 T Stat. 450-00 I 03 Services 2300.00 04 Expense Allce 90.00 07 Stores 75.00 I 08 Replacements 200.00 09 Cap Outlay 5950.00 Bldg. Mtce 164 a i 02 S&W 0 T Stat.50.00 03 Services 10.00 x 99 Monday, February 177 1947, - Continued 1 Bldg. Mtce 164 - Continued y,rT: 04 Expense Allce 20.00 05 Supplies 15.00 07 Stores 400.00 Teleph. Exchange 167 02 S&W 0 T Stat. 600.00 C Sheriff 202 01 Stat. Salaries 2100.00 Constable 1 211 04 Expense Allce 2.00 Constable 7 217 02 S&Tr 0 T Stat. 3.00 03 Services 3.00 F Constable 10 220 03 Services 3.00 adµ, Constable 16 226 02 S&W 0 T Stat.15.00 03 Services 6.00 Co. Jail 230 02 S&W 0 T stat. 1050.00 Recorder 237 02 S&W 0 T Stat. 520.001 09 Cap Outlay 970-00 Game Protection 240 05 Supplies 260.00 Local Civ. Defense 242 09 Capital Outlay 5.00 Agri. Comm. 245 03 Services 180.00 07 Stores 550.00 09 Cap Outlay 15.00 Pred. Animal Control 247 02 S&W 0 T Stat. 125.00 Co. Pound 248 gyp, 03 Services 640.00 r Frost Warning 249 05 Supplies 25-00 Fire Protection 254 02 S&W 0 T stat. 1525.00 03 Services 2550.00 05 Supplies 50.00 Flood Control 257 03 Services 950.00 Health Dept. 301 02 S&W 0 T Stat. 191.00 05 Supplies 500.00 09 Cap outlay 345.00 T B Swift Prev. 306 03 Services 247.00 3" Weimar tce 307 8300-00 r Sup. Dist. 4 414 Mtce 6175-00 Sun. Dist. 5 1+15 Mtce 5695.00 County Garage 490 09 Cap 0„tlay 3800.00 Highway Stores 493 u 07 Stores 176.00 4 H & B Adm. 495 02 S&:W 0 T Stat. 100.00 03 Services 1110.00 e 05 Supplies 280.00 Vacation Pay 497 02 S&W 0 T stat. 635.00 a County Physician 501 03 Services 60.00 Co. Hospital 502 04 Expense Allce 55.00 k 05 Supplies 1085.00 t 10 Monday, February 17, 1947, - Continued Salary Genera? Law Lib. Welfare Co. Library Fund Fund Fund Fund q Isolation Hospital 503 04 Expense Allce 55.00 05 Supplies 1085.00 Isolation Hospital 503 I 03 Services 1300.00 04 Expense Allce 15.00 3 07 Stores 5.00 09 Capital Outlay 365.00 i Outside HosD. 504 03 Services 2600.00 Social Service 506f03Services 430.00 04 Expense Allce 240.00 05 Supplies 610.00 General Relief 510 E 05 Supplies 12000.00 L e Crippled Children 511 03 Services 9700.00 z r. Resettlement Asst. 512 Cash 1100.00 Pittsburg Hlth Ctr. 515 ro, 09 Cap Outlay 120.00 Probation Committee 521 J,14 04 Expense Allce 35.00 Detention Home 522 03 Services 430.00 I 05 Supplies 1050.00 Juvenile Ct. bards 524 03 Services 2800.00 Yr a 05 Supplies 20.00 Burials 537 00 900.00 Co. Library 695' 02 S&W 0 T Stat. 102.62 05 Supplies 1984.06 09 Cap outlay 295.79 Pacheco Park 702 03 Services 801.00 05 Supplies 80.00 I Memorial Monument 806 03 Services 280.00 4r Jury Fee Dep. With. 808 t 00 2600.00 I j Misc. Refunds 810 j 00 Welfare Fund 234.00 I Airport 813 02 S&W 0 T Stat.1250.00 y . 03 Services 2000.00 05 Supplies 2500.00 k' 29159^0 77357.00 410.00 44737.00 2382.47 The vote of the Board on the foregoing order is unanimous. f, In the Matter of Appointment of Justice of the Peace J. E. Taylor, 117th Judicial Township. It appearing to this Board that there is a vacancy in the office of Justice of the Peace, 17th Judicial Township, Contra Costa County, due to the death of the late Justice of the Peace Arthur W. Bigelow on February 7, 1947; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that J. E. Taylor, Oakley, California, be and he is hereby appointed Justice of the Peace, Seventeenth Judicial Township of Contra Costa County, for the term ending January 8, 19512 at 12 o'clock noon. The foregoing order is passed by the unanimous vote of the Board. E In the utter of the Adopt or. of 1101 Ordinance No. 382 of the County of Contra Costa adontin- detailed and precise plans regulating the use of land in the unincorporated area of the County of Contra Costa, based on the report of the County Planning Commission of the County rofContraCosta, State of California, adopting precised sections of the Master Plan, and detailed and pre- cise plans based thereon for certain portions of the unincorporated area s' of said County, report of findins,z summaries of hearings, and recommenda- tions of said County Planning Commission to the Board of Supervisors of the County of Contra Costa, State of Calif- ornia, adopted pursuant to Section 6.6 of the Planning ?pct, after the adoption of the Duster Plan for said yz County by said Board of Supervisors on December 1C, 104 , a certified copy of which was filed witi, said Board of Supervisors on the 11th day of September, 1946. WHEREAS, after public hearings as required by law, the Planning Commission on the 11th day of September, 1,046, filed with the Board of Supervisors of Contra Costa County a certified copy of precised sections and of detailed and precise plans, accom- panied by a certified core- of a report of findings, summary of hearings and recommendat ons rs of said planning Commission, for the rer~alation and use of the portionsof land situated m in the unincorporated area of said county delineated and described on the mapsof said precised sections and detailed and precise olans, pursuant to provisions of Section 6.6 of the Planning Act of the State of California; and WHEREAS, thereafter, to-wit, on the 23rd day of December, 1946, after public hearings held before said Board as required by law, and after proposed changes made to the said Board at said hearings in said plans, findings and recommendations had been referred back to the Planning Co=ission by the said Board for a report thereon, the Planning Commission filed with slid Board an attested copy of its report on said pro- posed changes in said plans, findings and reco!^..mendations; and s:':dEREAS on Januar 6 1847 said Board of SupervisorsJanuary , approved the plans, r, findings and recommendations of the said ?larnin= Commission as filed with said Board h on September 11, 1946 and as modified by said Planning Commission's report on the pro- rr;. posed changes, as aforesaid, filed on December 23, 1946; and WHEREAS, the District Attorney was on January 6, 19477 by order of said Board directed to prepare a form of ordinance in accordance with the foregoing reports and recommendations contained therein, as filed with the Board and as modified, as afore- said; WHEREAS, thereafter and on February 13, 1947, the District Attorney presented a and filed with the Board a form of proposed Master Zoning Ordinance and said form. of Master Zoning Ordinance having been by order of this Board on said date referred to the Planning Commission of Contra Costa County for approval by said Commission; and W.1-MEAS, on February 17, 1947, said Planning Commission by resolution filed with the Board on said date recommended that said proposed Master Zoning Ordinance be adopted and enacted into law; f y N07:2 THEREFOR , on motion of Supervisor Cummings seconded Supervisor r by p icor Tres bath, IT IS by THE ,BOARD ORDERED that said Ordinance No. 382 be and the same is hereby adopted and approved; and way+ IT IS 3Y THE A-R=% FURTHER=-R 0RE=-- L that . J. Buchanan, Chairman of the Board be and he is hereby authorized and directed to sign said ordinance on behalf oft hisISBYTHE ,BOA,RD FURV E this Bo rd. R ORDERF the Clerk of this Board be and he is y hereby directed to publish said ordinance for the time and in the manner as required bylawinthe "Contra Costa Gazette." The foregoing order is passed by the unanimous vote of the Board.c 'r r 4 1.02 f Monday, February 17, 1947 -- Continued In the Matter of Approval u. of Ordinance No. 385. ss Ordinance No. 385, being an ordinance adopting a building code, plumbing code, and electrical code to regulate the erection., construction, enlargement, alteration, f repair, moving, conversion, demolition, occupancy, equipment, use, height, area, plumbing, wiring and maintenance of buildings or structures in the unincorporated 1 territory of the County of Contra Costa which has been included and zoned under the master plan zoning ordinance No. 382 for Contra Costa County: establishing a building inspection department; providing for the appointment of county building inspector; providing for the issuance of permits and collection of fees therefor; providing pen- alties for the violation thereof; and repealing ordinances in conflict herewith, is presented to this Board, and z On motion of Sunervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be and the same is hereby adopted, and IT IS BY THE BOARD FURTHER ORDERED that a copy of same be published in the "RICHMOND INDEPENDENT" s, within fifteen days. t The foregoing order is passed by the unanimous vote of the Board. f" 0 In the Matter of Appointment s of Rudolph J. Kraintz to posi- tion of County Building Inspector. r- 4 The Civil Service Commission having heretofore, on June 21, 1946, filed with j this Board a certification of the following named persons on the eligible list for the position of County Building Inspector, to-wit:1 Iford, Leslie R. 1614 Castro St. , Martinez Rraintz, Rudolph J. 2820 Pacheco Blvd. , Martinez i q• r- Beaver, William Leon 4501 Cutting Blvd. , Apt. 2a, Richmond. h and this Board having interviewed each of the above named persons and having considered same; i Upon motion of Supervisor Ripley, seconded by Supervisor Trembath, IT 15 BY 7 I THE BOARD ORDERED that Rudolph J. Rraintz be and he is hereby appointed to the position of County Building Inspector as of March 1, 1947, at a salary of 9341.00 per month. The vote of the Board on the foregoing order is unanimous. m, In the Matter of Approval of Report of County Auditor filed February 17, 1947. The County Auditor having filed wit^ this Board on February 17, 1947 his report of all claims and warrants allowed and paid by him; z On motion of Supervisor Trembath, seconded by Supervisor Cummings, 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 THE BOARD FURTIER ORDERED that the expenditures contained in said e report, excepting the pay-roll items contained therein, be by the Clerk published at the time and proceedings of the Board of Supervisors are published. IT IS BY THE BOARD FURTHER ORDERED that the report of the County Auditor containing the pay-roll items be by the County Clerk filed in his office, said report and all items therein, to be open for public inspection. The foregoing order is passed by the unanimous vote of the Board.y And the Board adjourns to meet on Monday, February 24, 1947, at 10 o'clock A. M. Ofiairman ATTEST: Clerk t 1103 BEFORE THE BOARD 0: SUPERVISORS MOa`DAY, FEBRUARY 24, 191+7 THE BOARD MET TN ALJOLT-ILYED SESSION AT 10 O'CLOCK A. M. PRESENT: HOS. W. J. BUCHANAN CHAIRM; SUPERVISORS S. S. AIPLEY, H. L. CUMMINGS, RAY S. TAYLOR, R. J. TREMBATH. R. T. PAASCH, CLERK. A In the Matter of Publication of Ordinance No. 385. Ordinance No. 385, being a building code ordinance for the county, having been x heretofore, on February 17, 194-7, adopted by this Board, and said ordinance having been published in the "RICHMOND DAILY INDEPENDENT" for the time and in the manner as r 43 prescribed by law as evidenced by Affidavit of Publication of Azeline Morrison on I file with this Board; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY ef. THE BOARD ORDERED that said ordinance be and the same is hereby declared duly pub- 1 a4 lished and said affidavit ordered placed on file. J Mfr" The foregoing order is passed by the unanimous vote of the Board. In the Matter of Disclaimer WHEREAS, the County of Contra Costa has been served as a defendant in an action to condemn certain lands in the County of Contra Costa, which action is now 1 pending in the District Court of the United States in and for the Northern District r of California, Southern Division, entitled therein, "United States of America vs. 1.p4+9 acres of land, more or less, in the County o: Contra Costa, State of California, GERTRUDE H. SLATER, et al", Civil No. 2520+-R; and WHEREAS, the title to the estate condemned in said action vested in the United States on the 5th day of October, 191+59 and since said day the United States has been in cossessicn of said estate; and a WHEREAS, it appears that the County of Contra Costa has no interest in the estate condemned in said action, as described in the Complaint on file in said action, and the Tax Collector of Contra Costa County advises that there are no existing liens r for taxes against the estate condemned in said action; NOW, THEREFORE, BE IT RESOLVED that said County of Contra Costa has and makes no claim to any title or interest in or to said estate condemned in said action, nor any compensation which :may hereafter be awarded for the taking thereof, and the District Attorney is hereby directed and authorized to file an appropriate Disclaimer in the above entitled action. The foregoing Resolution was introduced by Supervisor Trembath, who moved its adoption, seconded by Supervisor Cummings, and said Resolution was adopted on roll call by the folloAring vote: Y Supervisor S. S. Rialev Supervisor H. L. Cumnings Supervisor Rav S. Tavlor Supervisor W, J. Buchanan Supervisor R. J. Tremtath r Absent: Supervisor - None. Noes:Supervisor - Ncne. AYES:Supervisors S. S. Ripley, H. L. Cummings, R. S. Taylor, W. J. -%cha.nan, R. J. Trembath. WHEREUPON, the Chairman of the Board of Supervisors declared the foregoing Resolution adopted, and SO ORDEriED. W. J. BUCHANAN y4. CHAIRMAN X04 ' Monday, February 24, 1947 -- Continued In the Matter of Appointment of William R. Smaker to position of Veterans' Service Representative. The Civil Service Commissionhaving heretofore, on February 17, 1947, filed with this Board a certification_ of the following named persons on the eligible list for the position of Veterans' Service Representative, to-wit: C. W. Harris 2343 Rumrill Road, Richmond i William R. Smaker 1C33 Second Ave., Crockett Steven L. Cumnings 833 Loring Ave. , Crockett and this Board having notified each of said persons to appear before them on this date for an interview and William R. Smaker being the only one of said persons who appeared for an interview, and this Board having interviewed said William R. Smaker 4 and having considered the matter of an appointment to the position of Veterans' Service Representative; On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that William R. Smaker be and he is hereby appointed to the position: n of Veterans' Service Representative as of March 1, 1947, at a salary of $247.00 per j month. k The vote of the Board on the foregoing order is ananimous. i In the Matter of Appointment of Joseph W. Hammond to position of Veterans' Service Officer. The Civil Service Commission having heretofore, on February 21, 1947, filed with this Board a certification of the following named persons on the eligible list i for the position of Veterans' Service Officer, to-wit: Joseph W. Hammond P. 0. Box 55, Lafayette j Marion F. Doss 1200 Hellus St., Martinez William Smaker 1033 Second Ave., Crockett and this Board having interviewed each of the above named persons and having considered same; Upon motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that Joseph W. Hammond be and he is hereby appointed to the position of Veterans' Service Officer as of March 1, 1947, at a salary of $311.04 per month. The vote of the Board on the foregoing order is unanimous. r In the Matter of Authorizing Distribution of Tax Sale Proceeds. On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY Z 1 x„r THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to distribute $32,196.50 to the funds shown below, said amount being the total of proceeds of sales of property at delinquent county tax liens and said distribution being based on a pro-rata basis of tax levies to and including the year of deed to k State; Distribution of proceeds of sales at public auction for cash or under installment con r. bracts and sales to political sub-divisions, r fUlld amount City of Antioch 257.46 City of E1 Cerrito 2594.17 City of Richmond 10566.18 County General ''Fud 5097.41 Mt. Diablo Fire District 8.69 San Pablo Fire District 49.54 Mosquito Abatement District 1.45 San Pablo Sanitary District 22.40 Stege Sanitary District, Expense Fund 150.66 v Stege Sanitary District, Bond Fund 26.13 1105 Monday, February 24, 1947 -- Continued Fund Amount Contra Costa County Water District S 1.64 R. D. 1. Dist. #1 Bond 711.42 A. & I. #2 District Bond 1462.39 A. & I. #5 District Bond 536-39 East Bay Municipal 'Utility District 715.29 State of California (State Fees & State Shares) 346.97 Antioch Elementary School District 9.09 Concord Elementary School District 19.41 Orinda Elementary School District 34.23 Richmond Elementary School District 3656.73 r' San Pablo Elementary School District58.90 Acalanes ?sigh School District 46.06 Antioch High School District 43.64 Mt. Diablo High School District 12.97 Richmond High School District 6005.5 Antioch Unified School District, Bond Fund 30.41 Richmond High School District, Bond Flied 1.72 3219 ..50 r In the Matter of Granting land use permit to erect duplex in S. D. No. 2, to Langbe?.n & Chandler. i Langbehn & Chandler having filed with this Board an application for a land use permit to erect duplexes to be located on Lots 44 through 50 in Sunset Village, Lafayette, and said application having been referred to the Planning Commission of 7 4. Contra Costa. County, and said Planning Commission having recommended that said appli- cation be granted; On motion of Supervisor Comings, seconded by Supervisor Trembath, IT IS BY j THE BOARD ORDERED that said application be and the sane is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting land use permit to erect three family residence in S. D. No. 21 to Langbehn & Chandler. r' ire Langbehn d Chandler having filed with this Hoard an application for a land use permit to erect a three family residence in S. D. No. 2,, said building to be Located on Lot 43, Sunset Village, Lafayette, and said application having been referrer to the Planning Commission of Contra Costa County, and. said Planning Commission having recommended that said application be granted; and having stated that they have on file i: a letter from the County Surveyor stating that the plans comply with the requirements of the Earthquake Law; 4r x On motion of Supervisor Cummins, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. 1S In the Matter of Granting permit to erect timber and concrete bunker in S. D. 21 to Concord Mercantile Company. Concord Mercantile Company having filed with this Board an application for a land use permit to erect a timber and concrete bunker in S. D. No. 3, said building to be located on lots 15, 16, 17, 18, and 19 of Blum and Wittenmeyer Addition to the 4 torn of Concord, located on Market St. , Concord, and said application having been re- ferred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be granted and having stated that they have I on file a letter from Jos. W. Barkley, County Surveyor, stating that the plans comply j with the requirements of the Earthquake Law; n On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application_ be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. u I i a, 106 Monday, February 24, 1947 - Continued z In the Matter of Granting p, Walter T. Helms permission to leave State. Walter T. Helms, Member, Board of Education of Contra Costa County having filed with this Board an application for permission to leave the State of Caiifornia w to attend conference of the Association of Public School Superintendents in Atlantic City on March 1, 1947; y r; On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that Walter T. Helms be and he is hereby granted permission toleave the State of California for a Deriod of thirty days, commencing February 25, 1947. j The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Supervising Public Health Nurse to attend meeting. On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY n THE BOARD ORDERED that Edna B. Robinson., Supervising Public Health Nurse, County Health Department, be and she is hereby authorized to attend a meeting of The California Asso- ciation for Health, Physical Education and Recreation at Santa Cruz, California, March 30 and 31, and April 1, 1947, and IT IS BY THE BOARD FDRTHL-4 ORDERED that the County Auditor be and he is hereby authorized and directed to draw a warrant in favor of Edna B. Robinson for her expenses incurred in attending said meeting upon the filing with him of a proper claim therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting permit to peddle to Leroy Kin?. Leroy King having filed with this Board an application for a permit to peddle4 j poultry, fruit and vegetables in S. D. No. 1, and it appearing to this Board that said a. Leroy King is an honorably discharged veteran of World War II, as evidenced by Dis- charge Certificate 438 399 801; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Leroy king be and he is hereby granted a free permit to peddle poultry, fruit and vegetables in S. D. No. 1, and IT IS BY THE BOARD FURTHER ORDERED x THAT the County Tax Collector be and he is hereby authorized and directed to issue a x free license therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Auditor to audit books of late Justice Bigelow. On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY x THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed 2 to audit the books of the late Justice of the Peace Arthur W. Bigelow of the 17th Judicial Township. The foregoing order is passed by the unanimous vote of the Board. a .hIntheMatterofAuthorizingp = Sheriff to use county prisoners to erect bleachers, athletic field at St. Mary's College. At the request of Sheriff James N. Long and on motion of Supervisor Cummings, 4 seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the Sheriff be and he f_ is herebyauthorized to use fifteen countyy prisoners to do the work required to erect bleachers on the athletic field at St. Mary's College. The foregoing order is passed by the unanimous vote of the Board.z y4 t Monday, February 24, 1947 -- Continued R In the Matter of Appointment of Emil C. Christen as Civil Service Commissioner of f Contra Costa County. t Hugh H. Donovan having filed with this Board his resignation as Civil Ser- vice Commissioner of Contra Costa County, effective February ll,, 1947E and sold re, signation having on February 10, 1947, been accepted as of February 11, 1947; On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS 'BY` 1 t Jr THE BOARD ORDERED THAT Emil C. Christen be and he is hereby appointed Civil Service` E Commissioner of Contra Costa County for the unexpired term of Hugh H. Donovan, resigns , said term ending January 15, 1951. r : The foregoing order is passed by the unanimous vote of the Board. J = In the Matter of Authorizing County Auditor to attend meeting in Sacramento. On motion of Supervisor Cummings, seconded bySupervisor Trembath, IT IS BY THE BOARD ORDERED that County Auditor D. M. Teeter be and he is hereby authorized to attend a meeting of the Legislative Committee of the County Auditors, Association of n California in Sacramento on February 27, 1947, and IT IS BY THE BOARD FURTHER ORDERED o that his expenses incurred in attending said meeting Will be a county charge. r F:. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Reclamation District No. 802. WHEREAS, Reclamation District No. 802 has presented to this Board of Super- visors "Supplement No. 1 to Assessment List, Reclamation District No. 802, prepared according to Section 34 6 'a' , Political Code of California", of said Reclamation District No. 802; NOW TihEREFOE:E, BE IT RESOLVED that MONDAY, the 17th day of March, 1947, at the hour of 10 o'clock A. M. , at tce Chambers of the Board of Supervisors in the Hall of Records, in ti:e City of Martinez, County of Contra Costa, State of California, be, and the same is hereby fixed as the time and place when a meeting of said Board of Supervisors will be held for the purpose of hearing objections to said assessment; BE IT FURTHER RESOLVED that notice of such hearing shall be given by pub- lication for two times, tc-wit: once a week for two successive weeks, in "The Brent- wood News", a newsaaper of general circulation, published in Brentwood, County of Contra Costa, State of California, the notice to be in the words and figures following to-wit: NOTICE OF IMA.=PIRG ON "SUPPLE I E'IT NO. I TO ASSESSMENT LIST OF RECLAMATION DISTRICT NO. 802, PREPARED ACCORDING TO SECTION 3456 'a' , POLITICAL CODE OF CALIFORNIA, " OF RF.0 1"TIO: DISTRICT NO. 802. a NOTICE IS HEREBY GIVEN that Supplement No. 1 to Assessment List of Reclamation District No. $02, prepared according to Section 3456 "a", Political Code r of California, of Reclamation District No. 802, has been filed with the Clerk of the Board of Supervisors of the County of Contra Costa, and that the said Board of Super- 5 visors will meet for the purpose of hearing objections to said assessment on MONDAY, the 17th_ day of March, I0,41", at the hour of 10 o'clock A. M. , at the Chambers of the Board of Supervisors, in the Hall of Records, in the City of Martinez, County of Contr Costa, State of California. Any person may file written objections to such assessment, stating the grounds of such objections, which said statement shall be verified by the affidavit of such person, or some other person who is familar with the facts. No objection to such assessment shall be considered by the Board of Supervisors unless such objection shall have been made in writing to the Board of Supervisors as above specified. 2 3 Y` r IX 108 Monday, February 24, 1947 -- Continued F In the Matter of ,authorizing County Auditor to nay C. W. Schedler for engineering services. seconded b Supervisor Ta for IT IS BY THEOnmotionofSupervisorRipley, Y P Y 1 BOARD ORDERED that County Auditor D. M. Teeter be and he is hereby authorized and directed to draw a warrant in favor of C. 1. Scheduler, 58 Sutter St. , Room 407, San y Francisco, for $500.00 for professional engineering services for county in preparing report on Reber Plan, said amount to be charged to the General Fund. n ( The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request from San Pablo Sanitary District i for funds. The San Pablo Sanitary District having filed With this Board a request for Y v j funds under provisions of Chapter 20 of the Fifty-sixth (First Extraordinary) Session of the State Legislature, for construction of sanitary facilities in said district; L On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said request be and the same is hereby DENIED for the reason that ay s this Board has heretofore, on July 1, 1946, adopted a policy that no funds received from the State under the provisions of said Chapter 20 and no matching funds appro- N 3f priated by the County from the funds of said county shall be used in any project, ex- cept in such projects as defined in said Chanter 209 which are of general county interest, and for the benefit of the county and the people thereof at large. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Request by City Council of Walnut Creek and others for funds for park. The City Council of the City of Walnut Creek having filed with this Board a j copy of resolution passed by said City Council in which it is requested that the Board allocate to the defrayment of expenses of improving the city park in Walnut Creek, the sum of $15,000.00 and that the Board favorably consider the annual contribution of gin 5,000.00 to the maintenance of said Dark, and AS Walter Rugh and Dave Newsom appear before this Board and endorse said resolution, and the Board considers said matter, and On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said request be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Claim for damages f filed by Inter-Insurance Exchange of Automobile Club of Southern California, subrogee of G. C. Westbrook. A claim for damages having been filed with this Board by the Inter-Insurance Exchange of the Automobile Club of Southern California, subrogee of G. C. Westbrook, which claim is filed as the result of an automobile collision between automobile driven by G. C. Westbrook and automobile allegedly driven by Clinton Jones, said claim being in the amount of $63.10; 1 On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby referred to the District Attorney.5 M1 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request by Herbert Cowles that he be granted permit to present amateur shows. I Herbert Cowles having filed with this Board an application for a permit to t' i 1 present amateur shows as an advertising medium for stores in S. D. No. 3; I r Monday, February 24, 194:1 -- Continued On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said matter be referred to the District Attorney for an opinion M as to whether the Board has the right to grant said application. The foregoing order is passed by the unanimous vote of the Board. a In the M f Instructing Distric an 'e ical Staff of Planning Commission to prepare w" ordinance re Buchanan Field. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the District Attorney and the Technical Staff of the Planning Commission be and they are hereby* authorized and directed to prepare a form of ordinanc which will be a zoning ordinance to include height limitations on Buchanan Field with- in the range of the flight pattern and approach zones; and they are further instructed to make an investigation on the best method of procedure to secure proper height limitations in the area. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Transfer Of Funds, Veterans' Rousing. In order to provide for financing county participation in the development of Veterans' Housing Projects, and on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor set up the following appro- priation out of the Uneppropriated Reserve of the General Fund: Veterans' dousing Projects - 824 600 Special Expense 4000.00. The vote of the Board on the foregoing order is unanimous. In the Matter of Acceptance of resignation of trustees of Reclamation District No. 2025. M. Yates F. Hamm, Secretary, Redlamation District No. 2025, having filed with this Board the written resignationsf W o_ Lester J. Holmes J. R. Stewart and J. J. McInto h as Trustees of Reclamation District No. 2025 to be effective upon receipt of said resignations; On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY TIM BOARD ORDERED that said resignations be and the same are hereby ACCEPTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of trustees for Reclamation District No. 2025. At the request of Yates F. Hamm, Secretary, Reclamation District No. 2025,K . and on motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following named persons be and they are hereby appointed Trustees of Reclamation District No. 2025: Joseph G. Baldocchi of Antioch, for the unexpired term of Lester J. Holmes, resigned; Anthony J. Dal ?orto of Oakley, for the unexpired term of J. R. Stewart, resigned; Ernest J. Arata of Antioch:, for the unexpired term of J. J. Mclntoch, resigns The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Monday, March 3, 1947 at 10 o'clock A.M 7 Chairman ATTEST: Clerk fix._ ,,,. ,,;,t-- Ito BEFORE THE BOARD Or SUPERVISORS MONDAY, MARCH 3, 1947 r TiiE BOARD KE 1N REGULAR SESSION AT 10 OIZALOCK A. K. a PRESENT: HON. R. J. BUCiUNAIY, CHAI. W'T, ?s',L.S?DI rG; SUPERVISORS ti S. S. RIPLEY, H. L. CUM*tINGS, RAY S. TAYLOr, R. J. TRBLBATH. W. T. PAASCH, CLERK. w. The minutes and proceedings of the Board for and during the month of February, 1947, are by the Clerk read to the Board and by the Board. approved as read. j In the Matter of reports filed by county departments. Reports are ging county departments and IT IS BY THE br presented bS• the folio BOARD ORDERED that same be placed on file:f Richmond Society for the Prevention of Cruelty to Children and Animals, Contra Costa County Health Department, Poundmaster, for February, 1947; Contra Costa Public Health Association for January 5 and February, 1947. In the Matter of Granting permit to Martha West to establish lumber yard in S. D. No. 3. MrsMartha West having filed with this Board an application for a permit to M i establish a lumber yard to be located on Lot 48 of the Subdivision No. 1 Larkey Ranch, Walnut Creek, and said application having been referred to the Planning Commission of W Contra Costa County and said Planning Commission having recommended that said request for permit be granted; p On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THEu BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. E In the Matter of Granting permit to Stanley R. Schultz to erect building in S. D. No. 2. Stanley R. Schultz having filed with this Board an application for a permit to erect and operate a store building in S. D. No. 2, said building to be located on Mt. Diablo Boulevard about 80 feet vest of Orchard Road at Lafayette, and said appli- cation having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said request for permit be granted; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY i THE BOARD ORDERED that said application be and the same is hereby GRANTED. i The foregoing order is passed by the unanimous vote of the Board. i w In the Matter of Granting Application for permit to erect building for the manufacturing and assembling of venetian blinds in S. D. No. 11 to Carl Cleverdon. r. Carl Cleverdon having filed with this Board an application for a permit to erect a building for the manufacturing and assembling of venetian blinds in S. D. No. 19 said building to be located at Lot 2, Block B "Portion of Lot 137 - San Pablo Rancho" 3 fd. subdivision, Willow Road, San Pablo, and said application having been referred to the Planning Commission of Contra Costa County, and said Planning Commission having re- commended that said apnlication be granted and having stated that they have on file a a; letter from Joseph W. Barkley, County Surveyor, stating that the plans comply with the . u: 1' requirements of the Earthquake Lav; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED. The vote of the Board on the foregoing order is unanimous. w r l"7t y 1 y lit I 5 Monday, March 3, 1947, - Continued In the Matter of Denying application of Lee R. Griffin for permit to erect r school store and two apartments in S. D. No. 1. yi Lee R. Griffin having filed with this Board an application for a permit to J erect a school store and two apartments in S. D. No. 1, said building to be located on Lot 3, Block 2, Richmond Pullman Pablo Tract, San Pablo, and said application hav- ing been referred to the Planning Commission of Contra Costa County, and said Planning i Commission having recommended that said application be denied; On motion of Supervisor Ripley, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for permit be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of AOplication µof Sterling R. Stone for per-mit to conduct practice as 14 chiropractor in his home in S. D. No. 3.Sterling R. Stone having filed with this Board an application for a permit to conduct practice as a chiropractor in his home in S. D. leo. 3, said building to be located at 20 Gregory Lane, Concord, and said application having been referred to the A Planning Commission of Contra Costa County, and said Planning Commission having re-commended that said application be granted; and At this time Alfred Stone appears before this Board and protests the granting 14 of said application, and on motion of Supervisor Taylor, seconded by Supervisor Ripley IT IS BY. THE BOARD ORDERED that said matter be continued to March 10, 1947.The foregoing order is passed by the unanimous vote of the Board. t x In the Matter of Continuing matter Al of application of George A. Allen for permit to erect frozen food locker in S. D. No. 2. v George A. Allen having filed with this Board an application for a permit to erect a frozen food locker plant in S. D. No. 29 said building to be located on Commercial St. , Lafayette, and said application having been referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended s that said permit be granted;On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY TdE BOARD ORDERED that said matter be continued to March 10, 1947. The foregoing order is passed by the unanimous vote of the Board. ti In the Matter of Communication from Supt. of Schools regarding new subdivisions.B. 0. Milson, Supt. of Schools, having filed with this Board a communication ry fti in which attention is called to a plan in use in Los Angeles County whereby the governfi" kY`Ing school board of the school district concerned is advised of a proposed subdivision,and of other pertinent data; and in which it is suggested that this Board and the A Planning Commission give consideration to such a plan or a similar one in order toh M avoid unnecessary congestion and later excessive expense in acquiring sites or in setting up inefficient and illogical transportation programs; and IT IS BY THE BOARD CRDEREB that said communication be placed on file. S In the Matter of Resolution urging representatives in Congress and in the State Legislature to exert in- fluence to secure defeat of any measures interfering with basic democratic rights of the people of r this Nation. j This Board of Supervisors being convinced that continued prosperity and full production cannot be separated from preservation of industrial democracy and political Al' x 112 Monday, March 3, 1947, - Continued tTi freedom; t THEREFORE, this body respectfully urges that you exert your full influence to fig A. secure defeat of any measures which might interfere with the basic democratic rights of the people of this Nation. The foregoing order is Passed by the unanimous vote of the Board. i In the Matter of recommending passage of Assembly Bill 913, before the California Legislature. Whereas, there has been introduced in the present session of the California 1114 Le islature> A. B. 913> which said bill provides that the County Recorder, upon pay- mentment of his fees for the sane, shall at his option record separately in a fair hand, by typewriting, photographic or other reproductive process, deeds and other instruments. entitled to be recorded in his office, and Whereas the option of recording instruments by photography, provides a modern, quick process of recording, eliminating mistakes of the human element, andv Whereas, the use of photographic recording in the Recorder' s office of Contra Costa County, will not displace any employees of the office now on permanent status X under civil service, now therefore, Be it Resolved: That this Board of Supervisors do hereby recommend to our Senator Delap and Assemblyman Miller, that said bill be pressed for passage. Passed and adopted by the Board of Supervisors of Contra Costa County, this J N 3rd day of March, 191+7- In the Matter of Giving an official title to new county department. On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE r BOARD ORE t YDREDthatthetitleofcourtdepartmentrecentlycreatedtorenderserviceA to war veterans shall be "Department of Veterans' Service." The foregoing order is sassed by the unanimous vote of the Board. In the Matter of Amending resolution authorizing, classified personnel for County Service Officer. This Board having on July 9, 1946 passed an order authorizing classified per- sonnel for the various offices and departments of Contra Costa County, and the County Veterans' Service Officer having requested an amendment to the allocation of classified; personnel as it relates to the Department of Veterans' Service; r On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE x BOARD ORDERED that said resolution as it relates to said department be and the same is m hereby amended, as follows: The following personnel, classified as set out in Ordinance No. 365 and as kv amended by Ordinance No. 377, may be employed by the Department of Veterans' Service: County SetKice Officer County Veterans' Service Cfficer I i Veterans' Service Representative 1 Stenographer Clerk IT IS BY THE BOARD FURTHER ORDERED that said amendment above referred to as it relates to the position of Veterans' Service Representative be and the same is 4•. g retroactive to March 11 1947. The foregoing order is passed by the unanimous vote of the Board. CIn the Matter of Fund Adjustments. I In the budget adopted by this Board a determination is made of the amount ex- ds during the year, the i spendable for specific purposes from each of the county fun I x. 3 r Monday, March 3, 194;' - Continued revenue for said funds being subject tQ certain seasonal fluctuations as a result of 1 G' which it becomes expedient to draw upon then as availability indicates; Therefore, on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT f IS BY T` E BOARD ORDERED that the County Auditor be and he is hereby authorized, in i cases where an adjustment between fund accounts has become necessary to correct errors or to bring charges into conformity with the plan of financing as incorporated in the annual budget, to make fund adjustments between accounts, without further authorization j from this Board. The foregoing order is passed by the unanimous vote of the Board. In the batter of Authorizin;, Purchase of filing cases for County Health Department. a: On motion of Supervisor Trembath, seconded by Supervisor Taylors IT IS BY THE BOARD ORDERED that the County Purchasing Agent be and he is hereby authorized and directed to purchase filing cases and other equipment necessary to set up a visible central case register of tuberculosis cases, for the office of the County Health De- partment at a cost of not to exceed $600.00; and IT IS BY THE .BOARD FURTHER ORDERED that the Auditor be and he is hereby auth- orized to transfer $600.00 from the salary budget, County Health Department, to Capital s outlay to cover the cost of said purchase. a?A- The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Authorization to Tax Collector to sell property for non-payment of delinquent taxes. S. S. Boyd, Tax Collector, having filed with this Board a notice of intention to sell at public auction, to the hi7hest bidder, the hereinafter described parcels of property which have been deeded to the State for the non-payment of delinquent taxes for a sum not less than the minimum price set forth following the description of each parcel, said sale to be held under the provisions of Division 1, Part 6, Chapter 7, Sections 3691 to 3730, inclusive, of the Revenue and Taxation Code; r On motion of Supervisor '?`rembath, seconded by Supervisor Ripley, IT IS BY THE j BOARD ORDERED that said Tax Collector be and he is hereby authorized and directed to sell said property under Section 3699 of said Revenue and Taxation Code, as follows, to-wit: ALTA ?UKTA TERRACE A YEAR OF SALE LATE OF DEED TO MINIMUM BLOCKS LOTS DELINQUv—NCY NUMBER STATE AND NUMBER SALE PRICE 1 2 1931-32 2298 6-29-37 - 1257 70.00 4 23 to 27 Incl 1927-25 1156 8-29-33 - 357 300.00 5 to 7 Incl 1934-35 2204 6-27-40 - 399 95.00 5 33, 34 1929-30 1313 6-29-35 - 550 85.00 5 35 1929-30 1313-A 6-29-35 - 551 50.00 6 1 1927-28 1158-Par 8-29-33 - 358 40.00 6 2,316,718 1927-28 1158-Par 8-29-33 - 358 165.00 6 4, 5 1927-28 1155-Par 8-29-33 - 358 80.00 6 9 to to Incl 1927-28 1158-Par 8-29-33 - 358 255.00 k AMENDED Wk? OF RIC WND PACIFIC HEIGHTS 1 39 1934-35 2346 6-27-40 - 420 105.00 2 25 1932-33 4012 6-29-38 - 2036 25.00 2 31 to 36 incl. 1932-33 4014-Par 6-27-39 - 1058 55.00 13 29 1928-29 1465 6-27-34 - 516 90.00 CBR.RITO PARK TRACT 1 1 1930-31 1919 6-29-36 - 852 380.00 1 2-3 3930-31 1920 6-29-36 - 853 315.00 2 10 1931-32 2773 6-29-37 - 1498 175.00 2 13114215 16 1929-30 1806 6-29-35 - 871 66o.00 2 17-19 1931-32 2779 6-29-37 - 1499 295.00 s2211931-32 2751 6-29-37 - 1501 175.00 2 22 1931-32 2752 6-29-37 - 1302 140.00 S f Monday, Larch 3, 194> - Continued R. ier} COLM {'?i ?U T.ddAN TRACT YFAR O:SALE DATE OF DEED TO MINIMUM BLOCKS LOTS DELINQUENCY TIM 0&P. STATE AND NUMBER SALE PRICE x j 1 13 1930-31 1574 6-29-36 - 713 8 65.00 1 142934-35 2170 6-27-40 - 390 55.00 1 28-29 1920-27 843 7-28-32 - 150 140.00 1 30-31 19-3-29 1193 6-27-34 - 426 85.00 1 32 1922-23 1511 7-27-28 - 373 55.00 1 34 1933-34 1955 6-27-39 - 786 40.00 1 35 1928-29 1194 6-27-34 - 417 60.00 1 36 1931-32 2274 6-29-37 - 1244 55.00 1 37 1929-3C 1282 6-29-35 - 536 60.00 K 1 38 X929-30 1283 6-29-35 - 537 60.00 T a k 1 40 1923-24 747 7-27-29 - 80 50.00 1 2+8 1925-26 785-?ar 6-29-31 - 148 60.00 1 49-50 1931-32 2275 6-29-37 - 1245 100.00 1 54 1933-34 1956 6-27-39 - 737 50.00 2 10-11 193-r-35 2173 6-27-40 - 391 75.00 2 14 1932-33 3491 6-29-38 - 1785 60.00 2 17 1930-31 1577 6-29-36 - 715 60.00 2 19 1932-33 3492 6-29-38 - 1786 55.00 M' 2 20 1925-20 786 6-29-31 - 149 25.00 w 2 21 1025-26 787 6-29-31 - 150 55.00 1 2 26 1929-30 1285 6-29-35 - 539 60.00 rt 2 27 1029-30 1286 6-29-35 - 5+0 6o.00 2 33-34 1934-35 2174 6-27-40 - 392 85.0041 2 35 1934-35 2175 6-27-40 _ 393 45.00 2 41 1929-30 1288 6-29-35 542 6o.00 2 49-50 1932-33 3494 6-29-38 - 1787 100.00 2 51-52 1924-25 747 7-28-30 - 61 120.00 I 2 54 1927-28 1126 8-29-33 - 349 60.00y 1 3 17 1933-34 1959 6-27-39 - 788 50.00 3 30 1916-17 923 7-27-22 35 80.00 i 3 35-36 1926-27 845 7-28-32 - 151 135.00 3 37-38 1930-31 1578 6-29-36 - 716 125.00 3 45 1931-32 2276 6-29-37 - 1246 60.00 3 46 1932-33 3495 6-29-38 - 1788 60.00 3 47-48 1916-17 924 1 -27-22 - 36 145.00 3 50 1932-33 3496 6-29-38 - 1789 55.00 3 51 1Q25-26 788 6-29-31 - 151 70.00 3 52 1928-29 1196 6-27-34 - 418 75.00 J 4 9 1926-27 846 7-28-32 - 152 75.00 4 10 1932-33 3407 6-29-38 - 1790 6o.00 4 13 1923-29 1197 6-27-34 - 419 70.00 4 14 1933-34 1961 6-27-39 - 789 55-OC 4 15 1928-29 1198 6-27-34 - 420 70.00 j 4 16 1932-33 3498 6-29-38 - 1791 45.00 4 21-22 1919-20 937 7-15-25 - 3 9 125.00 4 23-24 1931-32 2277 6-29-37 - 12 7 140.00 4 33 1931-32 2278 6-29-37 - 1248 65.00 4 35 1926-27 847 7-28-32 - 153 45.00 4 34,37,39 1927-28+ 1128 8-29-33- 351 150.00 4 38 1919-20 938 7-15-25 - 40 70.00 4 43 1934-35 2178 6-27-40 - 394 50.00 4 44-45 1929-30 1289 6-29-35 - 543 95.00 4 50 1920-21 556 6-29-26 - 29 85.00 4 52 1926-27 849 7-23-32 - 154 75.00 5 21-22 1933-34 1962 6-27-39 - 790 95.00 GILLS ADDIi. TO ?ULLMAN cr- i 35 193=-3 3503 6-29-38 - 1793 6o.003 GOLF CLUB HEIGHTS 2 5 1931-32 2689 6-29-37 - 1453 55.00 Y, BE'IDE.RSO* TA?SCOTT NO. 1 5 25 1931_32 2503 62937 - 1362 60.006341933-34 2119 6-27-39 832 6 35 1931-32 2507 6-29-37 - 1365 70.00 6 36 1931-32 2508 6-29-37 - 1366 75.00 9 6 1931-32 2517 6-29-37 - 1369 90.00 10 8 1932-33 3755 6-29-38 - 1888 45.00 16 5 1933-34 2133 6-27-39 - 835 55.00 22 16 1932-33 3771 6-29-38 - 1889 65.00 26 17 1929-30 1539 6-29-35 - 675 70.00 30 9 1931-32 2567 6-29-37 - 1388 55.00 RUBER ADDITION 1 14 1932-33 3534 6-29-38 - 1805 60.00 NORM BERKELEY TERRACE TRACT j 5 28,34,35 1425-26 809 6-29-31 - 156 130.00 5 36 1926-27 877 7-28-32 - 160 35.00 Jy 8 20 21 22 1931-32 2312 6-29-37 - 1262 100.00 8 23-24 1930-31 608 6-29-36 - 729 90.00 9 Sj of Lot 4 1930-31 1609 6-29-36 - 730 35.00 1312 1932-33 3559 6-29-38 - 1817 55.00 13 21 1930-31 1614 6-29-36 - 731 50.00 l0 21,22 1931-32 2322 6-29-37 - 1267 90.00 18 7 1932-33 3567 6-29-38 - 1822 85.00 1 Monday, Yaroh , 19471 - Continued YE;L C z Sri:. DATE Cr DEED TO MINIMUM BLOCKS LOTS DELIN; ''C_' Mr-BE? r1'E A 'D RIMER SALE ?RICE i 18 8 193"1;5 2215 6-27-4o - 402 S 85.00 19 7 1933-3Y 2005 6-27-39 - 305 80.00 f 19 25 1932-33 3571 6-29-38 - 1825 90.00 20 12 1934-35 2216 6-27- - 40 45.00 20 15 1930-31 1621 6-29-36 - 755.00 20 16 1928-29 1241 6-27-34 - 441 55.00 20 30 1926-27 890 7-28-32 - 166 60.00 20 31 1931-32 2330 6-29-37 - 1272 55.00 20 32 1930-31 1623 6-25-36 - 736 60.00 20 33 1929-30 1337 6-29-35 - 565 60.00 21 18 1932-33 3578 6-29-38 - 1829 35.00 22 20 1925-26 332 6-29-31 - 162 55.00 22 21 1925-26 833 6-29-31 - 163 55.00 22 30 1931-32 2334-A 6-29-37 - 1274 55.00 22 34 1932-33 3583 6-29-38 - 1833 40.00 22 35 1925-26 835 6-29-31 - 164 55.00 23 1 1924-25 798 7-28-30 - 63 60.00 23 19 1928-29 1249-Par 6-27-34 - 447 60.00 23 30 1930-31 1627 6-29-36 - 739 65.00 23 35 1931-32 2339 6-29-37 - 1276 6o.00 23 36 1929-30 1350 6-29-35 - 576 65.00 25 20 1927-28 1185 8-29-33 - 368 6o.00 25 22 1930-31 1631 6-29-36 - 742 55.00 26 4 1933-34 2011 6-27-39 - 808 25.00 26 17 1932-33 3598-A 6-29-38 - 1837 loo .0024241928-29 1272 6-27-34 - 448 27 33 1931-32 2-449 6-29-37 - 1284 55.00 i 27 8 1930-31 1634 6-29-36 - 745 55.00 28 23 1925-26 852 6-29-31 - 167 60.00 30 15 1927-28 1191 8-29-33- 371 65.00 32 5 1929-30 1390 6-29-35 - 606 65.00 32 9 1929-30 1391 6-29-35 - 607 65.00 34 12 1931-32 2376 6-29-37 - 1300 60.00 36 19 1926-27 928 8-29-33 - 578 65.00 37 20 1925-26 866-A 6-29-31 - 169 55.00 37 26 193 '-31 652 6-29-36 - 752 60.00 39 28 1929-30 1412 6-29-35 - 624 65.00 39 36-37 1932-33 3630, 6-29-38 - 1843 105.00 9 41-42 1931-32 2383 6-29-37 - 1303 100.00 1 5 1926-27 938 7-28-32 - 177 65.00 48 11-12 1931-32 2401 6-29-37 - 1310 80.00 41 D 1929-30 1416-A 6-29-35 - 629 20.00 45 D 1929-30 1423-A 6-29-35 - 634 20.00 RICHMOND JUNCTION 4 4 1932-33 3824 6-29-38 - 1911 155.00 10 3 1932-33 3830 6-29-38 - 1914 30.00 10 19 1932-33 3831 6-29-38 - 1915 30.00 10 21 1932-33 3832 6-29-38 - 1916 30.00 11 7 1934-3f 2320 6-27-4o - 413 40.00 14 14 1930-31 1779 6-29-36 - 787 45.00 14 18 1932-33 3835 6-29-38 - 1917 45.00 14 20,21,22 1934-35 2321 6-27-4o - 414 95.00 14 27 28 1934-37 2322 6-27-40 - 415 65.00 15 1930-31 1784 6-29-36 - 790 60.00 16 24,25 1926-27 1098 6-27-34 - 705 95.00 17 1 1931-32 2624 6-29-37 - 1421 60.00 22 12 1930-31 1797 6-29-36 - 797 65.00 22 27 1930-31 1800 6-29-36 - 799 65.00 2 6 1929-30 1599 6-29-35 - 705 65.00 2 4,5 1931-32 2628 6-29-337 - 1425 110.00 24 17 1932-33 3856 8-10-40 - 475 55.00 24 24 1929-30 1642 6-29-35 - 707 70.00 24 25 1932-33 3858 6-29-38 - 1926 55.00 RICHMOND JUNCTION ADDITION 56 32 1927-28 1336 3-29-33 - 407 75.00 RICHMOND JW CTION HEIGHTS 25 2 1927-28 1328 8-29-33 - 406 50.00 25 3 1930-31 1805 6-29-36 - 802 50.00 25 5 1932-33 3860 6-29-38 - 1928 35.00 25 12 1932-33 3867 6-29-38 - 1935 45.00 25 13 1932-33 3868 6-29-38 - 1936 45.00 25 16 1930-31 1806 6-29-36 - 80350.00 26 21 1932-33 3879 6-29-38 - 1942 45.00 26 22 1932-33 3880 6-29-38 - 1943 55.00 26 23 1932-33 3831 6-29-38 - 1944 4o.0o 26 24 1932-33 3832 6-29-38 - 1945 40.00 26 25 1932-33 388 6-29-38 - 1946 40.00 26 26 1932-33 3884 6-29-38 - 1947 40.00 26 27 1932-33 3885 8-10-40 - 476 40.00 26 28 19322-33 3886 6-29-38 - 2949 40.00 26 29 1932-33 3887 6-29-38 - 1950 40,00 26 30 1932-33 3383 6-29-38 - 1951 40.00 26 31 1932-33 3839 6-29-38 - 1952 40.00 26 32 1932-33 3890 6-29-38 - 195 40.00 26 33 1932-33 3891 6-29-38 - 1954 40.00 26 34 1932-33 3892 6-29-38 - 1955 40.00 26 35 1932-33 3893 6-29-38 - 1956 4o.00 i26361932-33 3894 6-29-38 - 1957 40.00 26 37 1932-33 3395 6-29-38 - 1958 4o.00 I RICHMOND JUitiCTla1i HEIGHTS - Ccr:tirued YEkR C- SALE LATE OF DEEB TO BLOCKS LOTS LELINQU7-NM I=-P-R STATE AND ..UMBER SALE PRICE 26 40 1932-33 3890 6-29-38 - 1959 40,00 26 43 1932-33 3897 6-29-33 - 1960 40.00 26 44 1Q32-33 3898 6-29-38 - 1961 40.00 i 26 45 1932-33 3899 6-29-38 - 1962 40.00 26 46 1932-33 3900 6-29-38 - 1963 40.00 26 47 1932-33 3901 6-29-38 - 1964 4o.00 26 48 1930-31 1811 6-29-36 - 806 45.00 261 1032-33 3902 6-29-38 - 1965 4o.00 26 52 1932-33 39033 6-29-38 - 1966 4o.00 i 26 53 1932-33 39094 6-29-33 - 1967 40.00 26 541932-33 3905 6-29-38 - 2968 40.00 26 56 1932-33 3906 6-29-38 - 1969 40.00 26 57 1932-33 3907 6-29-38 - 1970 40.00 26 58 1932-33 3908 6-29-38 - 1971 40.00 26 67 1932-33 3909 6-29-33 - 1972 40.00 26 68 1932-33 391+0 6-29-33 - 1973 40.00 26 70 1932-33 3911 6-29-38 - 1974 40.00 26 71,72 1931-32 2630-A 6-29-37 - 1428 55.00 27 829 1934-35 225 6-27-40 - 416 6o.00 29 1 1928-29 i4 6-27-34 - 51 5'.00 30 15 16 1928-24 1447 6-27-34 51 0.00 30 11 1929-30 1613 6-29-35 - 711 35'.00 31 16,17 1931-32 2634 6-29-37 - 1432 45.00 31 18,19 1931-32 2635 6-29-37 - 1433 45.00 31 40 1930-31 1814 6-29-36 - 809 35.00 31 4: 1930-31 1815 6-29-36 - 819 35.90 j 32 53 1932-33 3422 6-29-33 - 1976 x+0.00 32 54 19?0-31 1810 6-29-36 - 811 45.00 F 33 1 1932-33 3923 6-29-38 - 1977 70.00 33 2 1932-33 3924 6-29-38 - 1978 40.00 33 3 1932-33 392; 6-29-38 - 1979 40.00 33 SAf- of Lot 11 1932-333927 6-29-38 - 1981 25.00 33 17 1932-33 3929 6-29-38 - 1982 40.00 33 i8 1932-33 3930 6-29-38 - 1983 45.00 33 19 1932-33 3931 6-29-38 - 1984 35.00 33 20 1932-33 3932 6-29-38 - 1985 45.00 34 Lot 11 & SES 1933-34 2195 6-27-39 - 841 40.00 of Lot 12 34 NW+ of Lot 12 & I all of Lot 13 1933-34 2196 6-27-39 - 842 35.90 34 18 1932-33 3934 6-29-38 - 1987 35-00 34 19 1932-33 3935 6-29-38 - 1988 35.00 34 20 193"-33 3936 6-29-33 - 1989 35.00 34 21 1932-33 3937 6-29-33 - 1990 35.00 34 22 1932-33 3938 6-29-38 - 1991 35.00 34 23 19N-33 3939 6-29-38 - 1992 35.00 34 24 1932-33 3940 6-29-38 - 199 35.00 34 25 1932-33 3942 6-29-38 - 1994 30.00 34 26 1932-33 3942 6-29-38 - 1995 35.0034271932-33 3943 6-29-38 - 1996 35.00 I 35 12 1932-33 3V 6-29-38 - 1997 35-00 35 13 1932-33 391+5 6-29-38 - 1998 35.00 35 14 1932-33 3946 6-29-38 - 1999 35.00 35 16 1932-33 3947 6-29-38 - 2000 40.00 35 17 1932-33 3948 6-29-38 - 2001 4o.00 35 18 35 19 1032-33 34 06 29'-38 - 2002 40.00 00 35 20 1932-33 3951 6-29-38 - 2004 4o.00 35 21 1932-33 3952 6-29-38 - 2005 4o.00 35 22 9N-33 315 6-29-38 - 2C06 40.00 35 23 1932-33 395 6-29-38 - 2007 40.09 35 21+ 3932-33 3955 6-29-33 - 2008 4o.00 35 25 1432-33 3956 6-29-38 - 2009 35.00 35 26 1932-33 3957 6-29-38 - 2010 40.00 35 27 1932-33 3958 6-29-38 - 2011 40.00 M 35 28 1932-33 3959 6-29-38 - 2012 40.00 35 29 1932-33 3960 6-29-38 - 2013 40.00 35 30 1932-33 3961 6-29-38 - 201 40.00 35 31 1932-33 3962 6-29-38 - 2015 4o.00r35321932-33 3963 6-29-38 - 2016 40.00 35 33 1932-33 3961, 6-29-38 - 2017 50.00 i 36 23 1932-33 3965 6-29-33 - 2018 35.001 1A36241932-33 3966 6-29-38 - 2018-A 35.00 39 1 1933-34 2197 6-27-39 - 843 35.0940 3 3 1930-31 1817 6-29-36 - 822 35.00 1 1933-34 2198 6-27-39 844 40.00 42 7 1930-31 1818 6-29-36 - 813 45.0042Lot54lessREDor to E.B.I .L'+.D. 1931-32 2650" 6-29-37 - 1446 20.0042Lot55lessDor to E.B.Y.U.B. 1931-32 2651 6-29-37 - 2447 20.00 43 36 1932-33 397" 6-29-38 - 2022 30.00 44 15,36 1930-31 1819 6-29-36 - 814 4o.00 50 1 1932-33 3979 6-29-38 - 2024 40.00 RICHIT O u'r SEA V W TACT i 1 23124 1934-3z 2336 6-27-40 - 418 615.00 1 112 1432-33 3980 6-29-33 - 2425 95.00 1 314 & 25 to 40 incl.1925-20 966 7-203-32 - 276 365.00 2 213:4,5 1917-18 847 7-27-23 - 45 170.00 2 10,11 12 1932-33 3981 6-29-38 - 2026 105.00 2 23 & N; of Lot 24 1914-15 7C6 7-IC-20 - 11 80.00 Y 2 25 1932-33 3982-?er 6-29-38 - 2027 45.09 T. 0 117....:.............:. Richmond Sea View Tract - Continued i 2 28 2210 6-2-7-39 - 85 6 40.00 3 112 3932-33 3934 6-29-38 - 2028 85.00 3 21 1932-33 3980 6-29-38 - 2029 40.00 4 112 3932-33 3985 6-29-38 - 2030 65.00 4 11,1C2 1924-2^ 935 7-23-30 - 67 95.00 5 718 1922-23 1679-Par 7-27-28 - 379 85.00 6 1;,18 1919-20 1039 7-30-25 - 43 90.00 b 28 1918-19 882 7-28-24 - 38 35.00 9 Lot 5 less N l ly a l5' 1: 18-19 883 7-23-24 - 39 35.00 9 37,38 1930-31 1827 6-29-36 - 820 55.00 10 Lots 7 & 15 to 1919-20 1090--Par 7-30-25 - 44 935.00 42 incl. r 12 Lots 1 to 15 1932-33 3992 5-29-38 - 2031 375.00 incl. 2 Lots 1 & 29 to 42 incl. 1925-26 967 7-23-32 - 277 680.00 SCHMTDT VILLAGE Lot 1 except SF & A 3.C. Ry 1932-33 3546 6-29-38 - 1812 50.00 S- VIEW TRACT OF SCHMIDT TILLAGE B 9 1927-28 1231 8-29-33 - 383 70.00 SCHMIDT & FINK TRACT S 152.501 X W 09' of 1934-35 Lot 32 2241 6-27-40 - 408 135.00 Por of Lot 54 lying 'T of a 50' strip 1932-33 3660 6-29-38 - 1863 30.00 Por of Lot 62 lying IN of r/w S.F. & B.P.R.W. 1932-33 3662 6-29-38 - 1864 25.00 EL CERRITO- ZSCRI?TIVE A 5' stria of ld of Blake St com at Schmidt Lane a run N 690, more or less 1934-35 2431 6-27-40 - 422 75.00 The records show that the property described as: Block 2, Lots 2,3,4,5 Richmond Sea View Tract Sale No 847 for the year 1917-18 Deed No 415, Date 7-2^-23 was also sold and deeded to the State as follows: YEAR OF SALE DATE OF DEED TO BLOCKS LO'T'S DELINQUENCY NUMBER STATE AND NUMBER 2 3-4-5 1416-17 1051 7-27-22 - 40 2 2 1916-17 1052 7-27-22 - 41 The foregoin- order is passed by the unanimous vote of the Board. In the Matter of Grantinz permit to California Water Service Co. to erect a pumping station in S. D. #3. California 'later Service Co. having filed with this Board an application for a permit to erect a pumping station in S. D. No. 3, said building to be located east of Arthur Road near the intersection, of the Uartinez-Pacheco highway and Arthur Road near Martinez, and said application having been referred to the Planning Commission of Contra Costa County, and said Planning Co--ission having recommended that said appli- cation be granted provided property is properly landscaped; On motion of Sunerviscr Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED provided property is property landscaped, surrounding installation. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Committee to recommend sites for Juvenile 'Hall. On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD OR:) RED that a committee be annointed by the Chairman of this Board to invest- igate and recommend suitable lard for the purpose of choosing a site for a new Juvenile Hall. The foregoing order is passed by the unanimous vote of the Board. I E i i i i IL Monday, March a, ti,cn_iruec In the Matter of Appointment of Henry R. Spiess as Member of the County Board of Education. Due to the death of E. G. Nash on February 19, 1947, there is a vacancy on the Board of Education; THEREFORE, on notion, of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOAPL CRDERED that Henry R. Spiess be and he is hereby appointed to serve as a member of the Coi-,nty Board of Education, for the unexpired term of E. G. Nash, deceased, which term will expire on July 1, 1947. The vote of the Board or. the f oregoi.ng order is unanimous. In the batter of Denying clam: of Inter-Insurance Exchange of the Automobile Club of Southern California on behalf of G. C. Westbrook. The Inter-Insurance E'xchante of the Automobile Club of Southern California, on behalf of G. C. Westbrook, having filed with this Board a claim for damages in the sum of $63.10; On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE.3 BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. i1n the Matter of Denying applicatior. of Herbert Cowles to conduct amateur shows. Herbert Cowles having filed with this Board an application for a permit to conduct amateur shows in S. D. No. 3 as an advertising medium for stores; On motion of Supervisor Trembath:, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the sore is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the ?utter of Communicst3 on from Mrs. Robert L. Dorsey, Lafayette, re Zoning. Mrs. Robert L. Dorsey cf Lafayette, having filed with this Board a communi- cation with which she encloses an advertisewent for a real estate company at an address in the Lafayette area which ste believes was zoned as a residential district and pro- testing such an office in said residential district; On motion of Supervisor Gu=in=s, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said matter be and the same is hereby referred to the Planning Commission for investibation. The foregoing order is passed by the unanimous vote of the Board. In the blotter of Denying request for permit to operate hot-cog, hamburger and soft drink stand in Hayden Park. Don Neilson having filen with. this Board an application for a permit to operate a hot-dog;, hamburger and soft drink stand in Hayden Park, Pacheco, from April., 19471 to October, 19147; On motion_ of Superv-lsor Ripley, seconded by Supervisor Trembath, IT Ia BY THE BOARD ORDERED that in view of the fact that previous applications for a similar type of permits for said Hayden Perk have been refused, said application be and the same is hereby DEFIED.. The foregoing order is passed by the unanimous vote of the Board. In Matter of Adoption of Ordinance No. 386. Ordinance No. 386, being an ordinance prohibiting parking on Road B-54, Lafayette, is presented to this Board, and on motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be and the same is hereby APPROVED AND ADOPTED and the Clerk of this Board is instructed to publish a copy of same in the "Lafayette Sun" for the time and in the manner required by law.The vote ofthe Board on the foregoing order is unanimous. Monday, March 3, 19472 - Continued 119 In the Matter or Ordinance No. 385. On motion of Supervisor Cumnings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the Clerk of this Board be and he is hereby instructed to notify the General Contractors Association, Building Trades Council, Electrical Contractors Association., and Plumbers' Association of the effective date of the new building code ordinance and the territory to which said ordinance applies. The foregoing order is passed by the unanimous vote of the Board. And the Board adjourns to meet on Monday, March 10, 1947 at 10 o'clock A. M. i l r Chairman ATTEST: Clerk 1,.:G-,e"-" 000---r BEFORE THE BOARD Or SUPERVISORS MONDAY, UARCH 109 1947 THE BOARD MST IN ADJOURNED SESSION AT 10 O'CLOCK A. M. PRESENT: HON. W. J. BUCHANAN, CHAIRMAN; SUPERVISORS S. S. RIPLEY, H. L. CUIdMINGS, R. S. TAYLOR, R. J. TREMBATH. W. T. PAASCH, CLEF:{. In the Matter of Granting application of R. N. Thode for permit to erect an apartment house building in S. D. #1. R. N. Triode having filed an application for a land use permit to erect an apartment house building to be located at Block E, Lots 29 and 30, Berkeley Park Tract, with this Board, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said appli- cation be granted; and having stated that they have on file a letter from the County Surveyor, stating that the plans comply with the requirements of the Earthquake Law; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting application of J. Kissire for permit to erect a storage building in S. D. #1. J. Kissire having filed an application for a land use permit to erect a stor- age building to be located at 15CO - 13th Street, San Pablo, with this Board, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be denied; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERE D that said application for permit be and the same is hereby granted for a period of 18 months, provided said addition is used for storage purposes only. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting application of Stanton Jones for permit to erect a warehouse in S. D. #2. Stanton Jones having filed an application for a land use permit to erect a warehouse in S. D. #22 to be located 250 feet west of Willow Drive, south side of Mt. Diablo Boulevard, Lafayette, with this Board, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having i recommended that said application be ,granted; and having stated that they have on file i. 1203 15Monday, March 10, 1947, - Continued I a letter from the County Surveyor stating that ti:e plans comply with the requirements of the Earthquake Law; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Sterling R. Stone for permit to conduct practice as chiropractor in home in S. D. No. 3. Sterling R. Stone having filed with this Board an application for a permit to conduct practice as a chiropractor in his home at 20 Gregory Lane, Concord, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted for a period of two years. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting application for permit to Sal J. Lucido and T. V. DiMaggio to erect golf driving range and club house in S. D. No. 11. Sal J. Lucido and T. V. DiMaggio having filed with this Board an application for permit to erect golf driving range and club house at corner of Railroad Ave. , and Buchanan Road, Pittsburg, and said application having been referred to the Planning Commission of Contra Costa County and said Manning Commission having recommended that said permit be granted and having stated that the plans comply with the requirements of the Earthquake Law; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting application of 7.ayne Clark for permit to erect court of not more than two in a unit in S. D. #5. Rayne Clark having filed with this Board an application for a permit to erect a court of not more than two in a unit to be located on Wilbur Ave. about two miles east of Antioch, and said application_ having been referred to the Planning Com- mission of Contra Costa County and said Planning Commission having recommended that said application be granted; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of George A. Allen for permit to erect a frozen food locker plant in S. D. No. 2. George A. Allen having filed with this Board an application for a permit to erect a frozen food locker plant on Commercial St., Lafayette, and said application i having been referred to the Planning Commission of Contra Costa County and said Planning I Commission having recommended that said application be granted and having stated that they have on file a letter from Joseph W. Barkley, County Surveyor, stating that the plans comply with the requirements of the Earthquake Lau; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter be and the same is hereby referred to the Planning Commission for further consideration. The foregoing order is passed by the unanimous vote of the Board. a 12.1 Monday, March 10, 1947, - Continued In the Matter of Denying application of Lloyd 0. Kesterson for permit to establish sanitarium in S. D. fl. i Lloyd 0. Kesterson having filed an application for a land use permit to establish a sanitarium on a portion of Lot 122 as designated on the map entitled "Map i of San Pablo Rancho" containing four acres, more or less, with this Board, and said application having been referred to the Planning Commission of Contra Costa County and { said Planning Commission having recommended that said application be denied; l M On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying Application of George R. McFarland for permit to operate a plastics fabrication business in S. D. No. 1. George R. McFarland having tiled an application for a land use permit to operate a plastics fabrication business to be located at 1936 Dodson Street, San Pablo,f with this Board, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said appli cation be granted; On motion of Supervisor Ripley, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying application of Harold A. Riskas for permit to establish a work shop in S. D. No. 1. s Harold A. Riskas having filed an application for a land use permit to esta- blish a work shop to be located at 5517 Riverside Avenue, San Pablo, with this Board, and said application having been referred to the Planning Commission of Contra Costa County and seid Planning Commission having recommended that said application be denied;j On motion of Supervisor Ri le seconded b Supervisor Taylor IT IS BY THEPYsY BOARD ORDERED that said application be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying application of Earl Elkins for permit to establish a retail lumber yard in S. D. No. 1. i Earl Elkins having filed an application for a land use permit to establish a retail lumber yard in S. D. #1, to be located at a portion of Block 19 Andrade Rose 1 Tract, 300 feet on 20th Street from the corner of Muir and 13th Street, in the 10th township, with this Board, and said application having been referred to the Planning 4 Commission of Contra Costa County and said Planning Commission having recommended that said application be denied; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the same is hereby DENIED. 1 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Gwynn Officer for permit to erect architectural studio, S. D. No. 2. Gwynn Officer having filed with this Board an application for land use permit to erect an architectural studio on portion of Lots 29 and 30, Lafayette Heights on i Mountain View Drive, Lafayette, and said application having been referred to the i Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be granted; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application be and the same is referred to the Planning i i Monday, March 10, 1947, - Continued Commission for further consideration. The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Application of W. A. Spillman to operate a die casting business in S. D. No. 1. W. A. Spillman_ having filed with this Board an application for a permit to operate a die casting business at 6323 San Pablo Dam Road, Richmond, California, and said application having been referred to *he ?lancing Commission of Contra Costa County and said Planning Commission having recommended that a five year temporary permit be granted; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said 7% A. Spillman be and he is hereby granted a five year temporary land use permit to operate a die casting business at 6323 San Pablo Dam Road, Richmond. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting peddler's permit to Jack Tilkus, honorably discharged war veteran. Jack Tilkus having filed with this 'Board an application for a permit to peddle potatoes and oranges in S. D. No. 1, and it appearing to this Board that said Jack Tilkus is an honorably discharged veteran of World War II, as evidenced by Dis- charge Certificate #C143011; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Jack Tilkus be and he is hereby granted a free permit to peddle potatoes and oranges in S. D. No. 1, and IT IS BY THE BOARD FURTHER ORDERED that the County Tax Collector be and he is hereby directed to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting peddler's permit to Roger Dean Paine, honorably discharged war veteran. Roger Dean Paine having filed with this Board an application for a permit to peddle in the unincorporated areas of Contra Costa County, said peddling to be done from a mobile unit (an eight-foot converted house trailer) for the sale of hot dogs, soft drinks, potato chips, candy and cigarettes, and it appearing to this Board that said Roger Dean Paine is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate #342666; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Roger Dean Paine be and he is hereby granted a free permit to peddle in the unincorporated areas of the county, as requested, and IT IS BY THE BOARD FURTHER ORDERED that the County Tax Collector be and he is hereby directed to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriations Adjustment. On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authroized to transfer the sum of $300.00 from the appropriation for permanent personnel for the office of county auditor to appropriation for temporary help for office ofcounty auditor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriations Adjustments. On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE: BOARD ORDERED that the County Purchasing agent be and he is hereby authorized to purchase office furniture and equipment required by the Veterans's Service Department, at a cost i 123 Monday, March 10, 19-47, - Continued of not to exceed S675.00, and i IT IS BY THE BOARD FLIRT-M ORDERED that the County Auditor be and he is j hereby authorized to cancel $675.00 from appropriation for salaries and wages For Vetexar.'s Service Department and re-apportion that amount for capital outlays for said Veteran' s Department to provide for the purchase of said office furniture and equipment. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriations Ad- justment. j At the request of Dr. E. W. Merrithew of the County Hospital and on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that ' I the County Purchasing Agent be and he is hereby authorized to purchase an otoscope fort the County Hospital at a cost of not to exceed $70.00, and IT IS BY THE BOARD FURTHER ORDERED that the County Auditor charge the amount which said otoscope costs, to the ! capital outlay appropriation for splints. I The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Cancellation I of 1946-47 Tax Liens. 1 The Antioch-Live Oak Unified School District having notified the County Auditor that they have purchased property in the Town of Antioch described as "Pulls Addition to Town of 'ntioch Dor or Lot 19 Coo N 34.2 ft. from SE Cor of Lot 19 the N I x R' 100 ft.", and requesting cancellation of the 1946-1+7 county tax lien, and said County Auditor having verified the transfer of title and having found that it was made ; i by instrument dated June 25, 1946, recorded tu.ust 10, 1946, Recorder's Filing No. 28561; and said County Auditor having requested authority to cancel the 1946-47 tax lien on said property which is covered by Assessment No. 37925 in the amount of $9.69 tax, said request having been approved by the District Attorney; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY j THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to cancel the 1946-47 tax lien on said property as requested and as above described. I' I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of delinquent county tax lien. j The United States Department of Justice having requested that the county tax ; liens for the year 1945-46 on Parcel 17, U. S. Condemnation Action 23203-S, described j I as Lot 21, Block J, harbor Gate Subdivision., Richmond, and the County Auditor having verified the transfer of title to the U. S. Government and having found that it was made by Judgment dated July 27, 1945, recorded Sept. 16, 1945, Recorder's file #22414, ] and the County Auditor having requested authorization to cancel the delinquent county tax lien on the property described which- is covered by 1945-46 Sale #888, said request ` having been approved by the District Attorney; i On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized to cancel said delinquent county tax lien on the property described above. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of the withdrawal of Certain Territory From the Eastern Contra Costa County Fire RESOLUTION Protection District.i WHEREAS, all of the freeholders residing within the hereinafter described i property did, on the 10th day of March, 1947, file with the Board of Supervisors of j I contra Costa County a petition requesting the withdrawal of the hereinafter described property from the Eastern Contra Costa County Fire Protection District on the ground 124 Monday, March 1C, 1947, - Continued s that it will not be benefited by remaining in the said District; NOW, THEREFORE, the Board of Supervisors of Contra Costa County hereby fixes Monday, March 24, 1947, at the Chambers of said Board, in the Hall of Records, Martinez, r s California, at 10 o'clock A. M. , as the time and place for a hearing upon said petition, and protests to the continuance of the remaining territory as a district; IT IS FURT.'R ORDERED that notice of said time and place of hearing be a: inserted, by the Clerk of said Board, in the Brentwood Nears, a newspaper of general circulation within the district, which the 3oard deems most likely to give notice to the inhabitants, of the withdrawal, at least a week prior to the time fixed for said hearing. IT IS FURTHER ORDERED that said notice of time and place of hearing shall be posted by the Clerk of said Board in three of the most public places in the said dis- trict, one of which shall be in the portions of said district desired to be withdrawn, 14 at least one week prior to the time fined for said hearing. The property above mentioned is more particularly described as follows, to-wit: All of Sections 17, 18, 197 20, and north one-half of Sections 29 and 30, T. 1S. , R. 3 E. , M. D. B. & M. County of Contra Costa, State of California. The foregoing resolution was passed by the following vote of the Board of i I Supervisors, to-wit: AYES:Supervisors: Ripley, Cummings, Taylor, Buchanan, Trembath. NOES:Supervisors, - None. ABSENT: Supervisors, - None. In the Matter of the Purchase of Land in the Town of Crockett in S.D. No. 2 for Use by the CROCKETT COUNTY FIRE PROTECTION DISTRICT. i WHEREAS, this Board of Supervisors has heretofore declared its intention to purchase the hereinafter described real property from NELLIE McMENAMIN and JOHANNA HEBERT, joint tenants; and WHEREAS a notice of intention as prescribed by Section 4041.17 of the Political Code, was duly published in the "LAFAYETTE SUN", in the manner and for the time as prescribed by said section; and WHEREAS, said property is to be used by the Crockett County Fire Protection District. On motion of Supervisor Cummings and seconded by Supervisor Trembath, it is by the Board ordered that D. Y. Teeter, draw a warrant in the amount of Six Thousand Five Hundred Dollars (S6,500.00) , payable to the Contra Costa County Title Company, said sum to be in payment for said real property. IT IS BY THE BOARD FLrRT4ER ORDERED that Francis '1. Collins, District Attorney, be, and he is hereby authorized to execute on behalf of the Board of Supervisors, the necessary escrow contract. The following is a description of the property mentioned herein: 11 that real property situate in the town of Crockett, County of Contra Costa, State of California, described as follows, to-wit: Lots 3 and 4, Block 1, Heald 'Tact Subdivision as laid out on a certain map made by Elam C. Brown, County Surveyor, entitled the Colvill Additional Survey to the Town of Crockett and filed in the r office of the County Recorder of the County of Contra Costa, State of California, February 29th, 1896, to which reference is hereby made. TOGETHER with the tenements, hereditaments and appurtenances thereunto belonging or appertaining, and the revision and revisions, remainder and remainders, rents, issues and profits thereof. r Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, on the 10-th day of March, 1947. Monday, March 10, 1947, - Continued 125 AYES:Supervisors - Ripley, Cummin;s, Taylor, Buchanan, Trembath. NOES:Supervisors - None ABSENT: Supervisors - Mone. In the Matter of Resolution Altering Boundaries of the San Pablo Sanitary District. 1 RESOLVED, by the Board of Supervisors of the County of Contra Costa, Calif- ornia, that WIMEAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3, 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 described the boundaries of certain territory and requested of this Board that it be annexed to i said district; I WHEREAS, it appears and this Board finds that it is for the best interests of! said District and the contiguous territory, and the territory proposed to be annexed that said territory be so annexed to said district; and WHEREAS, the territory proposed to be annexed is not within any other Sani- tary District and is contiguous to the San Pablo Sanitary District, and is a portion of) Lot 182 of the Final Partition of the San Pablo Rancho in Contra Costa County; NOW, THEREFORE, IT IS ORDERED, as follows: 1 1. That the boundaries of the San Pablo Sanitary District be and they are I 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 I i are described as follows, to-wit: COMMENCING at a point on the Easterly and Southerly boundaries of the San Pablo Sanitary District, which point is N 880 201 W, a distance of 1086.87 feet more or less along the Southerly line of Road 20 from the Easterly line of Lot 182 as des- cribed in the "Final Report of the Referees in Partition, San Pablo Rancho," filed March 1, 1894 in the Recorder's Office of Contra Costa County, California, in Book 69 of Deeds; thence due South, a distance of 294.14 feet to Station 180 in the center of San Pablo Creek; thence following the center line of San Pablo Creek in an Easterly direction to the Easterly line I of the property of Jack D. and Lucy Myrtle Eilerease, his wife, said line being other- wise described as the East line of the 5.41 acre parcel of land in deed from August C. Frank, et ux, to Alfred Frank, dated October 20, 1923 and recorded May 26, 1924 in Volume 472 of Deeds, at page 111; thence North along said Easterly line a distance of 72.53 feet to a point on the Southerly line of Road 20 and the boundary line of the San Pablo Sanitary District; thence Westerly along said Southerly line of Road 20 and said boundary line to the point of commencement of this description, all of the property within these boundaries lying in Lots 182 and 135, San Pablo Rancho, and containing 28.19 acres more or less. 2. That the County Clerk and Ex-Officio Clerk of this Board be and he is t hereby directed to file with the County Assessor of Contra Costa County and the State j Board of Eoualization, statements of the annexation thereof, setting forth the legal 1 description of the boundaries of said territory, together with a map or plat indicating the boundaries thereof, pursuant to Section 3720 of the Political Code. i I, the undersigned, hereby certify that the foregoing resolution was duly and ', r regularly adopted at a regular meeting of the Supervisors of the County of Contra Costa ' held on the 10th day of March, 104^, b3 the following vote: Ayes, and in favor, Members: Supervisors Ripley, Cummings, Taylor, Buchanan, ; 1"remba th. Noes, Members: - none, Absent, Members: Mone. i t Monday, March 10, 191+71 - Continued 127 11 o'clock A. M. in the Chambers of this Board in t_:^_e Hall of Records, in the City of Martinez, County of Contra Ccsta, State of California, and notice of the time and j place of said hearing having been published for the time and in the manner as prescrib. ed by said District Investigation. Act of 1933, as amended, in the "SAN PABLO NEWS", a newspaper of general circulation printed and published in Contra Costa County, as i t shown by the affidavit of Publication of Azeline Morrison, on file herein. WHEREAS, this being the time and place set out in said notice for the hear- ing upon said Report and for the hearing upon request for the inclusion, or exclusion, ) I of land from said proposed district, and WHEREAS, this being the time and place set by this Board for the hearing upon the petition for the formation of SAPS PABLO LIGHTING DISTRICT OF THE COUNTY OF CO,TRA COSTA, STATE OF CALIFC-IFLNIA, and I WHEREAS, this Board having fully considered the report of said C. L. Dunklee„ on file herein, and all requests for the exclusion of land from said proposed district and having fully considered the petition for the formation of said District, and there ; being no requests for the inclusion of lands in said proposed District on file; NO17, Tli REFORE, BE IT RESOLVED that this Board of Supervisors does find and determine that the notice of the time and place of hearing upon the Report of C. L. i Dunklee, upon the advisability of creating said proposed "SAN PABLO LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA" as required by the provisions of the District Investigation Act of 1933, as amended, has been given, and this Board further finds and determines that due notice of the time and place of hearing upon the petition for the formation of said "SAN PABLO LI:;HTING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFOR.tIA", as required by Sections 19000 to 192919 inclusive, of thej Streets and Highways Code, has been given, BE IT FURTHER RESOLVED AND THIS BOARD FINDS from said Report on file herein that no provisions of said District Investigation Act of 1933, as amended, prevent the ! proceeding with the formation of said proposed district. IT IS FURT::ER RESOLVED that the exterior boundaries of said proposed Dis- trict are hereby finally fixed and determined to be as follows: PARCEL ONE Beginning at the southwest corner of Lot 178 as said lot is shown on Map of the San Pablo Rancho Accompanying and Forming a Part of the Final Report of the Referees in Partition, filed March 1, 1894, in the Recorder' s Office of Contra Costa County, California, and running thence southeasterly along the southwesterly line of Lots 178, 177 and 176, and said line ex- tended being along the southerly line of Lot 9, Block 1, Lots 82 and 74, Block 4, Lots 124 and 116, Block 6 and Lot 156 Block 9 of the Greater Rich- mond Pablo Tract, filed July 1, 1912, in Book 7 of Maps, at page 167, to the southeast corner of said lot 156; thence southwesterly along the east line of Lot 155 to a point on the north line of Lot 154, Block 9, of the above mentioned tract; thence southeasterly along the northeasterly line of Lots 154, 152, 151, and 150, Block 9 to the northeast corner of said Lot j 150, Greater Richmond Pablo Tract;thence southwesterly along easterly lot line of lot 150 to the northwest corner of the 1 acre tract of land described in a deed to Maple Hall Association recorded in volume 141 of Deeds, at page 2229 Records of Contra Costa County; thence south along the northwesterly line of j said tract to a point on the westerly line of Church Lane distant thereon 64.02 feet northerly from the center of Wild Cat Creek; thence southeasterly crossing Church Lane and running along the north line of a 30 foot road to a point 174.32 feet southeast of said Church Lane; thence Southwesterly in j a direct line to the center of mild Cat Creek at the southwest corner of the Chattleton 2.30 acre tract described in Volume 140, Official Records, at page 84; thence continuing southwesterly to the southeast corner of Lot 6 of the Joe Rosa tract filed July 25, 1910, in Book 3 of Maps at page 60; thence south- westerly in a direct line to an angle point on the incorporation line of the City of Richmond being on the northeast line of Block 6 of San Pablo Villa Tract, filed September 21, 1905, in Book C of Maps, page 65; thence following the City line northwesterly, southerly and westerly to the westerly line of the Costa Home Tract, northerly and westerly to the center of York Street, southerly, westerly, southerly and easterly along Gertrude Avenue to the Center of York Street, southerly along York Street to the south line of Ver- non Avenue and westerly to the exterior boundary line of Rancho San Pablo; i thence northeasterly along said Rancho line to an angle point in said line in the gest line of Block 12 of North Richmond Land and Ferry Co. Tract No. 27 filed September 19, 1911 in Book 5 of daps at page 124; thence northwesterly along the gest line of Block 5 and. 4, Trumen's Addition, filed November 18, 1912 in Book 8 of Maps at page 193; and said line extended northerly to the I Monday March 10 1947 - Continued 125 APES:Supervisors - Ripley, Cummings, Taylor, Buchanan, Trembath. NOES:Supervisors - None ABSENT: Supervisors - None. i In the Matter of Resolution Altering Boundaries of the San Pablo Sanitary District. 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 the San Pablo f I I Sanitary District pursuant to article 3, of Chanter 9, of Part 1, of Division VI of the Health and Safety Code of the State of California, pursuant to which it has described the boundaries of certain territory and requested of this Board that it be annexed to said district; WHEREAS, it appears and this Board finds that it is for the best interests ofl i said District and the contiguous territory, and the territory proposed to be annexed that said territory be so annexed to said district; and WHEREAS, the territory proposed to be annexed is not within any other Sani- tary District and is contiguous to the San Pablo Sanitary District, and is a portion of! Lot 182 of the Final Partition of the San Pablo Rancho in Contra Costa County; NOS&', THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are l 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 i are described as follows, to-wit: s COMMENCING at a point on the Easterly and Southerly boundaries of the San Pablo Sanitary District, which point is N 880 201 W, a distance of 1086.87 feet more or less along the Southerly line of Road 20 from the Easterly line of Lot 182 as des- cribed in the "Final Report of the Referees in Partition, San Pablo Rancho," filed March 1, 1894 in the Recorder's Office of f Contra Costa County, California, in Book 69 of Deeds; thence due South, a distance of 294.14 feet to Station 180 in the center of San Pablo Creek; thence following the center line of Spn Pablo Creek in an Easterly direction to the Easterly line of the property of Jack D. and Lucy Myrtle Eilerease, his wife, said line being other- wise described as the East line of the 5.41 acre parcel of land in deed from August C. Frank, et ux, to Alfred Frank, dated October 20, 1923 and recorded May 26, 1924 in Volume 472 of Deeds, at page 111; thence North along said Easterly line a distance of 72.153 feet to a point on the Southerly line of Road 20 and the boundary line of the San Pablo Sanitary District; thence Westerly along said Southerly line of Road 20 and said boundary line to the point of commencement of this description, all of the property within these boundaries lying in Lots 182 and 135, San Pablo Rancho, and containing 28.19 acres more or less. i 2. That the County Clerk and Ex-Officio Clerk of this Board be and he is hereby directed to file with the County Assessor of Contra Costa County and the State j Board of Eoualizatior_, statements of the annexation thereof, setting forth the legal description of the boundaries of said territory, together with a map or plat indicating ; t the boundaries thereof, pursuant to Section 3720 of the Political Code. I) I, the undersigned, hereby certify that the foregoing resolution was duly and ! i regularly adopted at a regular meeting of the Supervisors of the County of Contra Costa held on the 10th day of March, 1947, by the following vote: f Ayes, and in favor, Members: Supervisors Ripley, Cummings, Taylor, Buchanan, Tremba th. Noes, Members: - None. Absent, Members: None. t r n Monday March 10 19}+7 - Continuedi In the Matter of Authorizing Mayne Vasey, Social Service Directory to attend meeting, in Chicago. On motion of supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that Wayne Vasey*, Social Service Director, be and he is hereby auth- orized and instructed to attend a meeting of the Executive Committee of National Council G of Social Welfere in Chicago, Illinois, on March 27, March 28 and March 29, 1947, and i IT IS BY THE BOARD FURTHER ORDERED that his expenses incurred in attending said meeting shall be a county charge and the County Auditor is instructed to draw a warrant in his favor for said expenses upon the filing by said Wayne Vasey of a proper claim therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing H. E. McNamer, Assistant County Auditor, to make sur- vey, On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that H. E. McNamer, Assistant County Auditor, be and he is hereby authorized to make a survey of IBM machine operations in the office of the County Auditor of Los Angeles on March 10 and March 11, 1947, and IT IS BY THE BOARD ORDERED that his expenses incurred in making said survey shall be a county charge and the County Auditor is instructed to draw a warrant in his favor to cover said expenses upon the filing with said County Auditor of a proper claim therefor. x' The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Petition for Formation. of San Pablo Lighting District of the County of Contra Costa, State of California. WHEREAS, a petition in writing having been presented to this Board on the 6th i day of January, 194", asking for the formation of a highway lighting district in the unincorporated territory known as San Pablo, and praying that a lighting district be formed pursuant to the provisions of Sections 19000 to 19291, inclusive, of the Streets a and Highways Code of the State of California, and it appearing to this Board that said petition sets forth the boundaries of said proposed district, which said proposed dis- trict is hereinafter described, and that said petition is signed by more than fifteen persons, each of whom is a taxpayer and resident of said unincorporated territory or village and of the said proposed district, and it further appearing that said petition in all things conforms to the requirements of the law in such cases made and provided, and WHEREAS, the hearing upon said petition was by this Board regularly set for S Monday, the 3rd day of February, 1947, at the hour of 11 o'clock A.M. , and on said r date regularly continued to and set for Monday, the 10th day of March, 1947, at the t"4 hour of 11 o'clock A.M. WHEREAS, no objections having been made to this Board by any person interested, objecting to the formation of said District, or to the extent of said district or to the a proposed improvement, or to the inclusion of his property in said District, and 3 WHEREAS, C. L. Durklee, heretofore appointed by this Board of Supervisors to prepare and report upon the advisability of creating the proposed "SAN PABLO LIGHTING s DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFCRNIA," as required by the pro-f, i r visions of that certain act of the Legislature of the State of California, known as the District Investigation Act of 1933 as amended, having filed with the Clerk of this Board his completed report, and µWHEREAS, this Board of Supervisors on February 3, 1947, at a regular meeting thereof set the hearing on said Report for Monday, the 10th day of March, 1947, 127 Monday, March 10, 1941, - Continued 11 o'clock A. M. in the Chambers of this Board in t-he Hall of Records, in the City of Martinez, County of Contra Costa, State of California, and notice of the time and place of said hearing having been published for the time and in the manner as prescrib ed by said District Investigation Act of 1933, as amended, in the "SAN PABLO NEWS", a newspaper of general circulation printed and published in Contra Costa County, as shown by the affidavit of Publication of Azeline Morrison, on file herein. WHEREAS, this being the time and place set out in said notice for the hear- j I Ing upon said Report and for the hearing upon request for the inclusion, or exclusion, = of land from said proposed district, and WHEREAS, this being the ti=e and place set by this Board for the hearing i upon the petition for the formation of SAN PABLO LIGHTING DISTRICT OF THE COUNTY OF COP TRA COSTA, STATE OF CALIFCRNIA, and WHEREAS, this Board having fully considered the report of said C. L. Dunklee, on file herein, and all requests for the exclusion of land from said proposed district, and having fully considered the petition for the formation of said District, and there being no requests for the inclusion of lands in said proposed District on file; NOW, T. BEFORE, BE IT RESOLVED that this Board of Supervisors does find and determine that the notice of the time and place of hearing upon the Report of C. L. Dunklee, upon the advisability of creating said proposed "SAN PABLO LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA" as required by the provisions of i the District Investigation ,pct of 1933, as amended, has been given, and this Board further finds and determines that due notice of the time and place of hearing upon thel petition for the formation of said "SAN PABLO LIGHTING DISTRICT OF THE COUNTY OF CONT COSTA, STATE OF CALIFORNIA", as required by Sections 19000 to 19291, inclusive, of the Streets and Highways Code, has been given, j BE IT FURTiiER RESOLVED AND THIS BOARD FINDS from said Report on file herein I that no provisions of said District Investigation Act of 1933, as amended, prevent the wk proceeding with the formation of said proposed district. IT IS FURT.-MR RESOLVED that the exterior boundaries of said proposed Dis- trict are hereby finally fixed and determined to be as follows: PARCEL ONE Beginning at the southwest corner of Lot 178 as said lot is shown on Map of the San Pablo Rancho Accompanying and Forming a Part of the Final Report of the Referees in Partition, filed March 1, 1894, in the Recorder' s Office of Contra Costa County, California, and running thence southeasterly along the southwesterly line of Lots 178, 177 and 176, and said line ex- tended being along the southerly line of Lot , Block 1, Lots 82 and 74, Block 4, Lots 124 and 116, Block 6 and Lot 156 Block 9 of the Greater Rich- mond Pablo Tract, filed July 1, 1912, in Book 7 of Maps, at page 167, to j the southeast corner of said lot 156; thence southwesterly along the east line of Lot 155 to a point on the north line of Lot 154, Block 91 of the above mentioned tract; thence southeasterly along the northeasterly line of Lots 154, 152, 151, and 150, Block 9 to the northeast corner of said Lot 150, Greater Richmond Pablo Tract;thence southwesterly along easterly lot line of lot 150 to the northwest corner of the 1 acre tract of land described in a deed to Maple Hall Association recorded in volume 141 of Deeds, at page 222, Records of Contra Costa County; thence south along the northwesterly line of said tract to a point on the westerly line of Church Lane distant thereon 64.02 feet northerly from the center of Wild Cat Creek; thence southeasterly crossing Church Lane and running along the north line of a 30 foot road to a point 174.32 feet southeast of said Church Lane; thence Southwesterly in a direct line to the center of Wild Cat Creek at the southwest corner of the Chattleton 2.30 acre tract described in Volume 140, Official Records, at page i 84; thence continuing southwesterly to the southeast corner of Lot 6 of the Joe Rosa tract filed Jury 25, 1910, in Book 3 of Maps at page 60; thence south- westerly in a direct line to an angle point on the incorporation line of the City of Richmond being on the northeast line of Block 6 of San Pablo Villa Tract, filed September 21, 19025, in Book C of Maps, page 65; thence following the City line northwesterly, southerly and westerly to the westerly line of the Costa Home Tract, northerly and westerly to the center of York Street, southerly, westerly, southerly and easterly along Gertrude Avenue to the Center of York Street, southerly along York Street to the south line of Ver- non Avenue and westerly to the exterior boundary line of Rancho San Pablo; thence northeasterly along said Rancho line to an angle point in said line r In the west line of Block 12 of North Richmond Land and Ferry Co. Tract No. 27 filed September 19, 1911 in Book 5 of Mans at page 124; thence northwesterly along the west line of Block 5 and 4, Trumen's Addition, filed November 18, 1912 in Boon 8 of Maps at page 198; and said line extended northerly to the z F 44 Monday, March 10, 1Q4,^, - Continued center of Wild Cat Creek; thence along Wild Cat Creek in a general north- easterly direction to the southerly corner of Lot 179 of the San Pablo Rancho; thence northeasterly and southeasterly along the southeast line a of said Lot 179 to the point of beginning. PARCEL TWO That portion of Wall's Second Addition, filed lurch 4, 1912, in Book 6 of Maps at page 140, being all of Blocks 215, 216, 2289 2369 237, 2279 226, and that portion of Block 206 lying outside the City of Richmond, j BE IT FURTHER RESOLVED AND ORDERED that an election be held in said pro- posed District on the 15th day of April, 1947, between the hours of 1 o'clock P.M. and 7 o'clock P.M. of said day, during which period the polls shall remain open and at which the qualified electors of said proposed district may vote for or against said i highway lighting district. The ballots shall contain the words "FOR LIGHTING DISTRICT" and the voter shall write or print after said words on his ballot, in a space pro- vided for that purpose, the work "YES" or the word "NO". IT IS FURTHER ORDERED that all of the territory lying within the boundaries of said proposed district shall be divided to form precincts for the purpose of holding said election, and the descriptions of said precincts, the names of the persons designated to conduct said election, and the polling places of said election, are hereby designated as follows: CONSOLIDATED PRErCINCT N0. 1 Comprised of San Pablo Precincts 18, 19 & Portion of 4} Polling Place: Hunts- berry Garage, 328 Silver Street, San Pablo; Inspector: Mrs. Theresa M. RAtto, alt. 2, Box 1670, Richmond; Y i Judge: Mrs. G. Huntsberry, 328 Silver Street, San Pablo; Judge: Mrs. Beulah F. Mitchell, 1251 Battery St. , San Pablo. CONSOLIDATED PRECINCT N0. 2 Comprised of Portion San Pablo 1, All of San Pablo 2, Portion of San Pablo 5, All of San Pablo 12, Portion of San Pablo 13) Polling Place: Market Street School, San Pablo; i i Inspector: Mrs. Frances H. Pedretti, 1623 Market St. , San Pablo; i Judge: Mrs. Sylvia Tandy, 1213-20th Street, San Pablo; Judge: Airs. Meta L. Hathaway, 1835 Wilcox Ave. , San Pablo. i And it is by the BOARD FURTIER ORDEREDthat the Clerk of this Board gives notice of said election by posting notice thereof in three of the most public places in said proposed lighting district and by publication in the "SAN PABLO NEKS", a newspaper of general circulation printed and published in the County of Contra Costa at least once a week for not less than fifteen days. Said notice shall specify the time and place and purpose of the election, giving boundaries of the proposed lighting district and the hours which the polls will be kept open. The foregoing Resolution and order was passed by the following vote of the Board, to-wit: AYES: Supervisors, Ripley, Cummings, Taylor, Buchanan, Trembath. NOES: Supervisors, - None. ABSENT: Supervisors, - None. In the Matter of Reports filed by county depart- ments. Reports from the following county departments are presented to this Board and ordered placed on file: Agricultural Commissioner, Richmond Health Center, Contra Costa County Isolation Hospital, for the month of February, 1947. f[ K G 129 Monday, March 1C, 19472 - continued In the Fatter of Ordinances No. 382 and No. 386. Affidavits of publication showing that Ordinances No. 3$2 and No. 386 have been duly published for the time and in the manner required by law; On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinances be and the same are hereby declared duly published and the Affidavits of Publication ordered placed on file. The foregoin:; order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Monday, March 17, 1947 at 10 o'clock A. . x Chairman 1 ATTEST: Clerk BEFORE THE BOARD OF SUPERVISORS MONDAY, MARCH 17, 1947 THE BOARD MET IN REGULAR SESSION AT 10 O'CLOCK A. M. PRESENT: HON. R. J. BUCHANAN, CHAIRMAN; SUPERVISORS S. S. RIPLE'Y, H. L. CUMMINGS, RAY S. TAYLOR, R. J. TREMBATH. W. T. PAASCH, CLERK. In the Matter of re Issue of Bonds of Bay Point School District. WHEREAS, on the 21st day of January, 1947, the board of trustees of Bay Point School District, deemed it advisable to call, and by resolution and order of said board 1 of trustees duly and regularly passed and adopted by them and entered on the minutes ofl the said board of trustees on said day, did call an election, and resolve and order: That an election be called and held on the 7th day of March, 1947 in said School District, for the purpose of submitting to the electors of said School District the question of issuing and selling bonds of said School District in the amount of Twenty-seven Thousand ($27,OOC.00) dollars, to run not exceeding seventeen years and 4 to bear interest at a rate of not exceeding ,five per cent per annum, payable annually yforthefirstyearthebondshavetorunandsemi-annually thereafter, for the purpose of raising money for the following purposes: a) The purchasing of school lots. b) The building or purchasing of school buildings. c) The making of alterations or additions to the school buildings other than such as may be necessary for current maintenance, operation, or repairs. M d) The repairing, restoring 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 r of a permanent nature. f) The permanent improvement of the school grounds. all of which were thereby united to be voted upon as one single proposition.) ; and r; w'rIEREAS, an election was heli in said School District on the 7th day of March, 1947, in conformity with the said resolution and order of the said board of trustees of said School District, and all the proceedings had in the premises have bee certified to the board of supervisors by the board of trustees of said School District, as required by law; and 4. WHEREAS, the said certified proceedings show, and after a full examination and investigat#on this board have found and do hereby find and declare: That in accordance with a resolution and order of the board of trustees of Monday, March 17, 19471 - Continued Bay Point School District, passed and adopted on the 21st day of January, 1947, an election was duly called in said School District, and was held in said School District on the 7th day of March, 1947, and that notice of said election was given by posting notices signed by the board of trustees of said School District in three public places in said School District for more than twenty days next before said election, and by publishing such notice in Contra Costa Gazette, a newspaper printed and published in Contra Costa County, State of California, not less than once in each calendar week for three successive calendar Reeks before said election, which notice so posted and nub- lished, was in the form required by law. That prior to opening said polls the said inspector and judges of election i conducting said election, signed the declaration as required by law, and thereafter r conducted the said election as required by law, and at the close thereof canvassed the i votes cast thereat, and certified the result of said election to the board of trustees of said School District, and to them made return of the poll list and roster of voters, and tally list of said election. 31 That on the 14th day of March, 1947, the seventh day after the said election, and at one o'clock n.m. of said day, the board of trustees of said School District met and canvassed the said returns of said election, from which said returns the said board of trustees found and declared and this board finds and declares that there were Two Hundred and Six (206) votes cast at said election, and that more than two-thirds there- of, to-wit: One hundred Ninety-two (192) votes were cast for issuing said bonds, and fourteen (14) votes and no more were cast against issuing said bonds, and that the said K p board of trustees caused an entry of the result of said election to be made on the minutes of said board. And this board hereby further finds and declares that said election was duly and legally called and held and conducted, and that notice thereof was duly and legally given and published, and the result thereof duly and legally canvassed and declared in the manner and as required by lax, and that all acts, conditions and things required by law to be done have been done and have been performed in regular and due form and in strict accordance with the provisions of the statute authorizing the issue of school bonds; and that the total amount of indebtedness of the said School District, including z. this proposed issue of bonds, is within the limit prescribed by law. IT IS THEREFORE ORDERED, that bonds of Bay Point School District in said K Contra Costa County, State of California, issue in the sum of Twenty-seven Thousand r 27,000.00) dollars, in denominations of Cne Thousand Dollars ($1,000.00) each payable as hereinafter provided, in lawful money of the United States, with interest thereon at the rate of not exceeding five per cent per annum, payable annually for the first t year the bonds have to run and semi-annually thereafter in like lawful money, at the l office of the county treasurer of said County. n It is further ordered that said bonds shall be dated the 1st day of May, 1947, and be payable as follows, to-wit: a Bonds Numbered Denomination To Run Bonds Lumbered Denomination To Run Inclusive) Inclusive) a; 1 19000.00 1 year 10 19000.00 10 years 2 1,000.00 2 years 11 1,000.00 11 years 3 1,000.00 3 years 12 1,000.00 12 years 4 19000.00 4 years 13 - 15 19000.00 13 years r 5 1,0o0.0Ck 5 years 16 - 18 1,000.00 14 years 6 110GO.00 6 years 19 - 21 1,000.00 15 years 7 12000.00 7 years 22 - 24 1,000.00 16 years 8 19000.00 8 years 25 - 27 1,000.00 17 years 9 19000.00 9 years. and the interest accruing thereon shall be payable annually for the first year the bonds have to run and semi-annually thereafter, on the 1st days of May and November of each 1 f9' r Monday, March 17, 1947, - Continued Y and every year, un=til said bonds are paid. i It is further ordered that said bonds shall be issued substantially in the following form, to-wit: SCHOOL BOND f s of Bay Point School District of Contra Costa County, State of California, United States of America. BAY POINT 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 Contra Costa County, State of California, on the lst day of May, 19,l I One Thousand (31,00C.M,) dollars in lawful money o: the United States of America, with I interest thereon in like lawful money at the rate of per cent per annum, pay-a{ able semi-annually on the 1st days of May and November of each year from the date hereof until this bond is raid (except interest for the first year which is payable in t Y one installment at the end of such year) . This bond is one of a series of bonds of like tenor and date, numbered from 1 to 27 inclusive, amounting in the aggregate to Twenty-seven Thousand ($27,000.00) dollars, and is issued and sold by the board of supervisors of Contra Costa County, State of California, for the purpose of raising money for the following purposes: x 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 maintenance, operation, or repairs; d) The repairing, restoring 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; in pursuance of and in strict conformity with the provisions of the Constitution and r laws of the State of California, and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called and held and conducted in t nt, said Bay Point School District in said County and State of California, on the 7th day of March, 1947 And the board of supervisors of Contra Costa County, State of California, a hereby certifies and declares that said election was duly and legally called, held, and conducted, and that notice thereof was duly and legally given and published, and the result thereof was duly and legally canvassed and declared in the manner and as re- k Y quired by law, and that all acts and conditions and things required by law to be done precedent to and in the issuance of said bonds have been done, and have been performed in regular and in due form, and in strict accordance with the provisions of the law authorizing the issue of school bonds. And it is also further certified and declared that the total amount of indebted- qi ness of the said Bay Point School District, including this issue of bonds, is within the limit provided by lata. This bond is in the form prescribed by order of said board of supervisors dul , made and entered in its minutes or. the 17th day of March, 1947, and shall be payable out of the interest and sinking fund of said Bay Point School District, and the money for the redemption of said bonds, and the payment oP interest thereon shall be raised by taxation upon the taxable property of said School District. IN WITN :SS WHEREOF, the board of supervisors of Contra Costa County, State of f California, has caused this bond to be si?ned by its chairman, and by the county auditor, and attested by its clerk with the seal of said board attached the day of F; 19 X. J. BUCHANAN SEAL) Chairman of Board of Supervisors ATTEST: D. M. TEETER 1". T. PAASCH County Auditor. County Clerk and Clark of the Board of Supervisors. r F„ J 39 Monday, March 17, 1941, - Continued It is further ordered that to each of said bonds shall be attached interest coupons substantially in the following form, to-wit: INTEREST COUPON No. r; i The Treasurer of Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the Bay Point School yh I District, in said County and State, on the day of 19 at his office in lartinez, in said County and State, the sum of and 11CO dollars, for months' interest on Bond r No. of said School District. i J` W. J. BUCHANAN Chairman of the Board of Super- visors.I j D. M. TEETER County Auditor.7 W. T. PAASCH County Clerk and Clerk of the Board of Supervisors. It is further ordered that the chairman of this board and the county auditor are authorized to sign said bonds and coupons, and the said county clerk is authorized E to countersign the same and to affix t.-he seal of this board to said bonds, and there- 1 upon said officers shall deliver said bonds, so executed, to the county treasurer for l safe-keeping. They may sign said coupons by lithographed or engraved facsimile of their signatures. It is further ordered that the money for the redemption of said bonds and the payment of the interest thereon shall be raised by taxation upon all the taxable propertyi . 7 in said school district and provision is hereby made for the levy and collection of such taxes in the manner provided by law. i It is further ordered that the clerk of this board cause a notice of the sale i of said bonds to be published in "The Pittsburg Post-Dispatch", a newspaper of general circulation, printed and published in the said County of Contra Costa for the period j of at least two weeks; that this board of supervisors will, up to Monday the 14th day of April, 1947 at 11 o'clock A.M. , of said day, receive sealed proposals for the pur- chase of said bonds, or any aortion thereof, br cash, at not less than par, and accrued f interest; the board of supervisors, however, reserving the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted on the 17th day of Larch, 1947, by the following vote, to-wit: AYES: Supervisors Ripley, Cummings, Taylor, Buchanan, Trembath. NOES: Supervisors: None. ABSENT: Supervisors: None. r In the Matter of Arproval of Report of Count Auditor filed March 17, 19+?. i The County Auditor having filed with this Board on March 17, 1947 his report E of all claims and warrants allowed and paid by him; On motion of Supervisor Trembath, seconded by Supervisor Cummings, 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 THE BOARD FURTHER ORDERED that the expenditures contained in said i report, excepting the pay-roll items contained therein, be by the Clerk published at the time and proceedings of the Board of Supervisors are published. IT IS BY THE BOARD FURTHER ORDERED that the report of the County Auditor Monday, March 17, 194*71 - Continued containing the pay-roll items be by the County Clerk filed in his office, said report and all items therein, to be open for public inspection. The foregoing order is oassed by the unanimous vote of the Board. r4 In the Matter of Recommendation by Division of Highways.4 r The Division of highways having filed with this Board a letter recommending Al the passage by this Board of a fora of ordinance regulating the location and operation of open-air theaters, race tracks, etc. , involving large assemblages of people and automobiles;i On motion of Supervisor Cummings, seconded by Supervisor Trembath# IT IS BY u THE BOARD ORDERED that said letter and form of ordinance be referred to the District Attorney for his inspection and report to this Board. The foregoing order is passed by the unanimous vote of the Board. In the Natter of Denying Claim of George Alex Johnson against the County. George Alex Johnson having filed a claim in the amount of $5,000.00 against the County of Contra Costa, said claim being for injuries which he alleges he received on February 28, 1947 when he was standing on the sidewalk at or near the intersection hofLasJuntasSt. and Main St. , Martinez, when thetail light, license plate and bracket from a 1940 Plymouth pick-up truck, driven by a county employee, was hurled from said truck striking claimant on the left arm inflicting severe personal injuries, said truck having been involved in an accident with a car driven by George Harden; said George Alex Johnson further alleges that the car driven by the county employee was operated at said time in a careless and negligent manner; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The vote of the Board on the foregoing order is unanimous. In the Matter of Cancellation of Delinquent Tax Lien. The San Pablo School District having, by letter, requested that the county tax lien for the year 1943-44 on property described as Lots 21 and 22, Block 22, Richmond Pullman Pueblo Tract No. 2, be cancelled as the property is now in the name of, said school district, and the County Auditor having verified the transfer of title and having found that it was made by deed dated november 8, 1943 and recorded January 10, 194+4, Recorder's file No. 585; and the County Auditor having requested authority to cancel the delinquent 1943-44 county taxes on the above described property, which is covered by 1943 Sale No. 2023, and said request having been approved by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and instructed to cancel said delinquent 1943-44 county taxes on said above described property, covered by 1943 Sale No. 2023. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1946-47 Tax Lien. The United States Department of Justice having, by letter, requested the cancellation of the 1946-47 county tax lien on Parcel 24, Tract 1, of United States I condemnation action No. 23203-S, as said property has been acquired by the United State Government, said parcel being described on the tax rolls as Lot 15 and 16, Block 1, i Harbor Gate Subdivision, Richmond, and the County Auditor having verified the transfer ! of title and having found that it was made by Final Judgment recorded May 9, 1946, in s i v: 134 Monday, March 17, 1947, - Continued Volume 838, Official Records, page 72; and the County Auditor having requested authority x A to cancel said 1946-47 tax lien on the above described oronerty shown under 1946-47 Assessment No. 23499, and said request having been approved by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and instructed to cancel the 1946-47 tax lien on the above described property shown under 1946-47 Assess- ment No. 23499. The foregoing order is passed by the unanimous vote of the Board.3r In the Matter of Amending resolution authorizing classified personnel in the office of County Clerk. This Board having on July 91 1946 passed an order authorizing classified personnel for the various offices and departments of Contra Costa County, and the County Clerk having requested an amendment to the allocation of classified personnel as it relates to the office of County Clerk; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said resolution as it relates to the office of County Clerk be and the same is hereby amended, as follows:T That the following personnel, classified as set out in Ordinance No. 365, may be employed in the office of County Clerk: COUNTY CLERK Assistant Clerk - Board of Supervisors 1 Intermediate Typist Clerk 131 Legal Clerk 4 4 Senior Clerk 1 Senior Legal Clerk 1 Stenographer Clerk 2 ISuperior Court Clerk Typist Clerk Assistant County Clerk Total Staff lt3 i i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution opposing Senate Bill No. 580. t This Board deeming that the law now on the statutes in this State, known as the California Full Crew Law, is an important safety measure for men employed by the railroad companies in the operation of trains and to the general public, and this Board a. being of the opinion that Senate Bill No. 580 which would amend said California Fall Crew Law would retard the safety measures provided by said California Full Crew Law; NOW, THEREFORE, on motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE BOARD RESOLVED that this Board opposes Senate Bill No. 580, and f i g the Clerk of this Board is instructed to so advise Senator T. H. DeLap and Assemblyman lGeorge Miller, Jr. The foregoing order and resolution is passed by the unanimous vote of the Board. w In the Matter of report x filed by Hospital. A report is presented to this Board by the Contra Costa County Hospital fori the month of February, 19471 and IT IS BY THE BOARD ORDERED that said report be placed on file. jIn the Matter of Request by Union jOil Company that franchise be terminated, etc. 4 The Union Oil Company having filed with this Board a request that this Board terminate franchise granted by the County to said Company by Ordinance No. 188 and that bond of $1,000.00 filed under the ter=s of said franchise be exonerated, for the reason that franchise will expire on April 25, 1947 and that the State of California has a' w 3F 11. 35 Monday, March 17, 1947, - Continued i acquired jurisdiction over all tide and submerged lands, including those upon which the right to construct a wharf, was granted said Company by said franchise; and Upon motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS B THE BOARD ORDERED that said request be referred to the District Attorney for his re- y N commendation as to whether or not the request should be complied with. c The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Deputy Sheriff to attend FBI School. J At the request of Sheriff James N. Long and on motion of Supervisor Cummings seconded by Supervisor Trembat, IT IS BY M BOARD ORDERED that Deputy Sheriff Allen h A. Rhodes be and he is hereby instructed to cancel $1100.00 appropriation for permanen A personnel and rexp ppropriate for expense allowance in the Sheriff's Office said amount, said transfer being for the purpose of providing for the expenses incurred by said x Allen A. Rhodes in attending said school. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Purchasing Agent to purchase typewriters for n Veterans' Service Department.ti On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County !purchasing Agent be and he is authorized to purchase two typewriters at a cost of not to exceed 5250.40 for the Veterans' Service Department, and IT IS BY THE BOARD FURTiSR ORDERED that the County Auditor be and he is hereby authorized to cancel $250.00 from appropriation for salaries and wages for Vet- xf erans' Service Department and re-apportion that amount for capital outlays for said Veterans' Department to provide for the purchase of said typewriters. The foregoing order is massed by the unanimous vote of the Board. t;P In the Matter of Appropriations Adjustment. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE rR BOARD ORDERED that the County Auditor be and he is hereby authorized and instructed to make the following adiustmert: Cancel Appropriation for Capital Outlay from County Hospital .. $40,000.00 Yb Increase Appropriati n for General Relief - 51 409000.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing 1 Contra Costa Development Asso- ciation to arrange for exhibit at State Fair. On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY J. THE BOARD ORDERED that the Contra Costa Development Association be and it is hereby A authorized to make all necessary arrangements for the county exhibit at the State Fair. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Reclamation District No. 802. WHEREAS, Reclamation District No. 802 did heretofore present to this Board of Supervisors "Supplement No. 1 to Assessment List Reclamation District No. 802 Pre- Dared According to Section 3456 'a' Political Code of California" of said Reclamation District No. 802; and WHEREAS, on the 24th day of February, 1947, the Board of Supervisors of the County of Contra Costa did fix Monday, the 17th day of March, 1947, at the hour of ii 10 O'clock A. M. , at the Chambers of the Board of Supervisors, in the Hall of Records, Monday, March 1;, 1947, - Continued a in the City of Martinez, County of Contra Costa, State of California, as the time When it would meet for the purpose of hearing objections to said assessment; and WHEREAS, it appears by filing of Affidavit of Publication herein, that notice of said hAaring has been given by publication for a period of two weeks in the Brent- wood News, a newspaper of general circulation published in the County of Contra Costa, r State of California, and said matter having come on regularly to be heard on this 17thI day of March, 1947, at the hour of 10 o'clock A.M. , and no objections having been filed, Viand evidence having been given in support of said assessment; and IT APPEARING from the evidence that the assessment set forth in said "Supple- ment No. 1 to Assessment List Reclamation District 802, according to Section 3456 'a' Political Code of California" be, and the same is hereby approved, and said approval is thereby ordered to be entered upon said "Supplement No. 1 to Assessment List, Reclamation District No. 802, Prepared According to Section 3456 'a' Political Code of California", i and that the Chairman of the Board of Supervisors of the County of Contra Costa, State of California, is hereby authorized and directed to sign said order of approval, and have the same attested by the Clerk of said Board of Supervisors. Dated this 17th day of March, 1947. r W. J. BUCHANAN Chairman of the Board of Supervisors ATTEST: W. T. PAASCH k COUNTY CLERK. In the Matter of authorizing return of Assessment List. I On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY t THE BOARD ORDERED that the Clerk of this Board is hereby authorized to return to Re- clamation District No. 802 "Supplement No. 1 to Assessment List Reclamation District 1 INo. 802 prepared according to Section 3456 'a' Political Code of California" of said district, which supplement was presented to this Board for the purpose of hearing on I assessments for said district held this day before this Board. f The foregoing order is passed by the unanimous vote of the Board. i And the Board adjourns to meet on Monday, March 24, 2947, at 10 o'clock A.M. Chairman i ATTEST: Clerk Clerk j 1i sf; I I I I i1 i I I Ii i i I r BEFORE ^HB BOARD OF SUPERVISORS MONDAY, 11ARCH 24, 1947 THE BOARD YET IN ALJOURNED SESSION AT 10 O'CLOCK A. M. PRESENT: HON. W. J. BUCHANAN CHAIRMAN; SUPERVISORS S. S. RIPLEY H. L. CUMNGS, RAY S. TAYLOR, R. J. TREMBATH. r W. T. ?AASCH, CLERK. In the Matter of the Acceptance 41 ofof a deed of certain described real property from NELLIE McMENAMIN RESOLUTION OF ACCEPTANCE and JOHANNA HEBERT, joint tenants. OF DEED NELLIE McMENA MIN and JOHANNA ERT, joint tenants, having presented to the Board of Supervisors of the County of Contra Costa a good and sufficient deed conveying F to said County the following described property for the Crockett County Fire Protection District, to-wit: All the real property situate in the Town of Crockett, County of Contra Costa, State of California, described as follows, to-wit: Lots 3 and 4. Block 1, Heald Tract Subdivision as laid out on a certain man made by Elam C. Brown, County Surveyor, entitled the x Colvill Additional Survey to the Town of Crockett and filed in the office of the County Recorder of the County of Contra Costa, State of California, February 29th, 1896, to which reference is hereby made. TOGETHER with the tenements, hereditaments and appurtenances thereunto belonging or appertaining, and the re- vision and revisions, remainder and remainders, rents, issues and profits thereof. It is by this Board of Supervisors of said County ordered that the said deed M be and the same is hereby accepted. IT IS FURTHER ORDERED that said deed be recorded in the office of the County Recorder of the County of Contra Costa, State of California. AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylors W. J. .Buchanan, R. J. Trembath. NOES: Supervisors - None. ABSENT: Supervisors - ;lone. r In the Matter of the Acquisition of the Concord Army Airfield (Buchanan RESOLUTION NO. Airfield) fron the United States Government by the County of Contra Costa. BE IT RESOLVED by t:::e Board of Supervisors of the County of Contra Costa, State of California, that k WHEREAS, the War Assets Administration heretofore gave notice by publication iu of the availability of Concord Army Airfield (Buchanan Airfield) located near the City of Concord, County of Contra Costa, State of California, under the surplus property act of 1944 as amended and W.A.A. Regulation 162 dated June 26, 1946; and WHEREAS, the County of Contra Costa, a political subdivision organized and T' existing under the constitution and laws of the State of California desires to accept said airport on the terms and conditions set forth in said Notice of Availability. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that the said County hereby requests that the Con- IN, cord Army Airfield (Buchanan Airfield) located near the City of Concord, County of Contra Costa, State of California, together with certain operating and maintenance equipment and government-owned buildings located thereon, and particularly described which said Notice of Availability is hereby referredintheNoticeofAvailability, to for particular descriptions of said operating and maintenance equipment and govern- I ment-owned buildings, be transferred to the County of Contra Costa, a political sub- a division, without cash payment as authorized in Section 8316-18 N.A.A. Regulations 16. BE IT FURTHER RESOLVED that the County of Contra Costa, a political sub- I R division, hereby agrees to accept the said Concord Army Airfield (Buchanan Airfield) 4 and the said airport property subject to the reservations, restrictions and conditions '•. set forth in the County's application to the United States Government for said airfield a Monday, March 24, 1947, - Continued provided however, that said County hereby registers an objection to tt:e following re- L ference in Schedule "A" in said application: "This facility is subject to withdrawal of certain portions of lana as shown on map prepared by the U.S. Engineer Office, Sacramento, dated January 1945, being Drawing 99, rile 213, Division 13, Sheet 3, by the War Department." The withdrawal of said portion of the land from the said Airfield is in conflict with the maximum usefulness of the field and would be a direct inter- ference with the County's plan as outlined by the County's aeronautical engineers and would result in the field's definite limitations as a civilian airport. BE IT FURTHER RESOLVED that the County of Contra Costa be permitted to make arrangements with the State Guard so as to provide for greater usefulness of said field to the County and to said State Guard in conformity with clans of the said County aeronautical engineers. BE IT FURTHER RESOLVED that under Act 149 of Deering's General Laws of the State of California, entitled "Municipal and County Airport Lams (stats. 1927, page 485, amended by stats, of 1939, CH. 461)", and by the Acts of the Legislature of the State j of California, known and designated as Chapter 796, (Stats. of 1945) entitled "An Act to amend Sections 1, 2, 3 and 4 of and to add Section 6 to the Act entitled, 'An Act authorizing municipalities to purchase Federal surplus property and providing for the suspension of certain laws in connection therewith, declaring the urgency thereof and providing this act shall take effect immediately' , aaproved May 39 1945, authorizing the acquisition of Federal surplus property by any county, city and county, city, municipal corporation or public district of or within this State, whether directly from the United States, its instrumentalities or agencies or through or from the State, and regulating the manner of such acquisition, this act to take effect immediately", and Chapter 232 Stats. 1945) entitled, "An act authorizing, municipalities to purchase Federal surplus 1 property and providing for the suspension of certain laws in connection therewith, declaring the urgency thereof and providing_ this act shall take effect immediately"; the County of Contra Costa, a political subdivision, is entitled to own and operate as an airport the said real property in the Notice of Availability described, as Con- cord Army Airfield (Buchanan Airfield). BE IT FURTHER RESOLVED. that the Board of Supervisors of the County of Contra Costa, beinc the legislative body of the said County, does hereby find and determine that the public necessity and convenience requires that there is need for the said County of Contra Costa to own and operate said airfield for the use of privately-owned planes, both for private use and for commercial and industrial uses, and for a place for the landing and taking off of large passenger airplanes, commercial airplanes and for a place i to repair, service, and otherwise attend to and do all matters and things necessary and required to be done pertaining to the use of private and commercial airplanes, and as a place for the instruction of any and all persons so desiring to learn to operate and fly airplanes, including, but not limited to, G. I. training, and to repair and main- 1, tain the same. BE IT FURTHER RESOLVED, that W. J. Buchanan, Chairman of the Board of Super- visors of the County of Contra Costa, be and he is hereby authorized to conduct all negotiations and to sign, execute and accept all necessary papers and documents necess- ary and required to effectuate the acquisition of the said Concord Army Airfield Buchanan Airfield) by the County of Contra Costa. PASSED AND ADOPTED by the board of Supervisors of Contra Costa County this 24th day of March, 194", by the following vote, to-writ: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, R. J. Trembath. NOES: Supervisors - None. ABSENT: Supervisors - None. Monday, March 24, 1947, - Continued In the Matter of the Withdrawal of Certain Territory :`rc4 the RESOLUTION Eastern Contra Costa County Fire Protection District. WHEREAS, all of the freeholders residing within the hereinafter described property did, on the 10th day of March, 1947, file with the Board of Supervisors of Contra Costa County a petition requesting the withdrawal of the hereinafter described property from the Eastern Contra Costa County Fire Protection District on the ground that it will not be benefited by remaining in the said District; and WHEREAS, the Board of Supervisors held a hearing upon said petition and prote sts to the continuance of the regaining territory as a District on Monday, March 24, 19477 at the Chambers of said Board, in the Hall of Records, Martinez, California, at ten o'clock A.M. , and notice of the time and place of said hearing having been duly and regularly given as required by law, and the affidavit of publication and posting of said time and place of hearing being on file herein; and WHEREAS the Board hereby finds that the portion of the District hereinafter lPii described, which is sought to be withdrawn, will not be benefited by remaining in the District and that the territory not sought to be withdrawn will be benefited by con- tinuing as a District. NOW, THFREFOR E, 3T IS iMERFHY ORDERED that the hereinafter described territory be and the same is hereby withdrawn from the Eastern Contra Costa County Fire Pro- tection District. The property above mentioned is more particularly described as follows, to-wit: All of Sections lr, 18, 192 20, and north: one-half of Sections 29 and 30, T. 1 S. , R. 3 E. , M. D. B. & M. , County of Contra Costa, State of California. The foregoing resolution was passed by the following vote of the Board of Qupervisors, to-wit: AYES: Supervisors: S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, R. J. Trembath. NOES: Supervisors: None. ABSENT: Supervisors: none. In the Matter of Annexation of Territory to the Byron County Fire Protection District. WHEREAS, the Board of Supervisors of the County of Contra Costa, believes that certain territory contiguous to the Byron County Fire Protection District would be benefited by, and should be annexed to said District; NOW, TMREFORE, IT IS MR-MY ORDERED that Monday, the 14th day of April, 1947, at 11 o'clock A.M. , in the Chambers of the said Board of Supervisors in the Hall of Records, at Martinez, be established as the time and place for the hearing of said annexation.. IT IS FURTHER ORDERED that the Clerk of said Board of Supervisors be and he is directed to publish a notice of the time and glace of hearing of the matter of said annexation, once a week for two (2) successive weeks in "THE BRENTWOOD NEWS", a news- paper of general circulation printed and published within the territory proposed to be annexed. The territory proposed to be annexed is described as follows, to-wit: All of Sections 17, 18, 19, 20, and north one-half of Sections 29 and 30, T. 1 S. , R. 3E. , U. D. B. & M. , County of Contra Costa, State of California. Dated: This 24th day of March, 2947. AYES: Supervisors Ripley, Cummings, Taylor, Buchanan, Trembath. NOES: Supervisors - hone. ABSENT: Supervisors - None. 140 Monday, March 24, 1947, - Continued In the Matter of Appointment t of County Purchasing Agent. The Civil Service Co=Ission raving heretofore, on March 20, 1947, filed with this Board a certification of the following named persons on the eligible listfbr the position of Purchasing Agent of Contra Costa County, to-grit: James H. Dpley 446 East 9th St., Pittsburg Charles W. Hornback 306 Fifth St. , Antioch h Ralph F. Reid 1108 'Walnut St. , Berkeley 3 f and this Board having interviewed each of the above-named persons and having considered t•3 same; Upon motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that Charles W. Hornbeck be and he is hereby appointed to the position I of Purchasing Agent as of May 12 1947, at a salary of $374.00 per month. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Application of F. Chandler and Langbehn for permit to erect dwellings, Lafayette. Chandler and Langbehn having filed with this Board an application for a per-A mit to erect single family dwellings, one each, on Lots 44 and 45, Sunset Village, Lafayette, using manufactures made by Standard Pre-Fab Co. of Seattle, Washington, and at this 1 time W. R. Johnston, counsel for plaintiff, appears before this Board on behalf of said i applicants and Harold G. Sharp, Civil Engineer, is sworn and testifies regarding said Yµa manufactures; On motion of Supervisor Cummings, seconded by Supervisor Trembath, and with the consent of the petitioner, IT IS BY THE BOARD ORDERED that said application be and uy the same is referred to the Building Inspector of Contra Costa County for his recommen dations and a written report on said application. The foregoing order is passed by the unanimous vote of the Board.In the Matter of Application k by County Superintendent of Schools for additional funds.L County Superintendent of Schools B. 0. Milson appears before this Board and request that funds be provided for the appointment of a successor to Robert J. White, Assistant Superintendent of Schools, as of April 14, 1947, instead of as of July 1,1947, the date of Mr. White's retirement; and the Board orders that said communication be placed on file.In the Matter of Request for county building in City of Richmond. Dr. A. B. Hinkley, Mayor of the City of Richmond, Wayne Thompson, City Manager of Richmond, and Leo Marcollo, ?resident of the Contra Costa County Bar Association,appear before this Board and state that there is an urgent need for a county building to be located in Richmond, preferably on a site within the Civic Center program, and urge this Board to give immediate consideration to the formulation of plans and program 1 for the construction of an adequate building; and the matter is by the Board taken under consideration. The foregoing order is passed by the unanimous vote of the Board.In the Matter of Filing Appropriations and Expendi-tures Statement for Fiscal Year 1946-47.County Auditor D. M. 'teeter present's Appropriations and Expenditures State-ment for Fiscal Year 1940-47, as of February 29, 1947, and On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said Statement, receipt of which is hereby adknowledged is i ordered placed on file.4 The foregoing order is gassed by the unanimous vote of the Board. k Monday, March 24, 1947, - Continues In the Matter of 19,17-10 4S personnel requirements of county offices and depart- ments. Upon motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY J' r THE BOARD ORDERED that heads of all departments of the County Government be and they ar hereby ordered to submit to the County Auditor on forms to be provided by said County Auditor their 1947-1943 personnel requirements for their respective departments on or a before May 5, 1947. k The foregoing order is passed by the unanimous vote of the Board. In the Matter of approval c. of Ordinance No. 387. xa Ordinance No. 387, being an ordinance amending Section V of Ordinance No. 385, is presented to this Board for approval, and on motion of Supervisor Trembath, seconded) by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance No. 387 be and the' same is hereby APPROVED and ADOPTED, and IT IS BY THE BOARD FURTHER ORDERED that the Clerk of this Board be and he is hereby directed to publish a copy of said ordinance in the "Contra Costa Gazette" for the time and in the manner prescribed by law. r i The vote of the Board on the foregoing order is unanimous. j In the Matter of approval of Ordinance No. 388. Ordinance No. 383, being an ordinance prohibiting parking upon Second St. in the town of Rodeo and on 23rd St. in the torn of San Pablo, is presented to this Board for approval, and on motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said ordinance be and the same is hereby APPROVED and ADOPTED, and IT IS BY THE BOARD FURTHER ORDERED that the Clerk of this Board be and he is hereby directed to publish a copy of said ordinance in the "San Pablo News" for the time and in the manner prescribed by lair. 5 The vote of the Board on the foregoing order is unanimous. In the Matter of Transfer of Funds. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and instructed to make the following fund transfers: Cancel from the followine appropriations: Probation Department Permanent Personnel Fund 5700.00 Probation Department Auto Mileage Fund 1720.00 Juvenile Hall Permanent Personnel Fund Z00.00 tS• 87620.00 Appropriate amounts cancelled from above funds, as follows: k{ Probation Deaartment Temporary and Seasonal Help Fund 6 300.00 Probation Department Capital Outlay Fund 300.00 Juvenile Hall Temporary and Seasonal Help Fund 2800.00 Juvenile Hall Expense lllowences 20.00 Juvenile Hall Supplies 3000.00 Juvenile Hall Capital Outlay Fund 1200.00 7 7' The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Health Officer to attend meeting. On motion of Supervisor Trembat^, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Dr. W. A. Powell, County health Officer, be and he is hereby auth- orized to attend a meeting in San Francisco called by the State Department of Public Health., on Thursday, April 17, 1947; and IT IS BY THE BOARD FURTHER ORDERED that the County Auditor dram his warrant in favor of said Dr. 'T. A. Powell for expenses incurred in attending said meeting upon the -filing by him of a proper claim therefor. The foregoing order is passed by the unanimous vote of the Board. y rev 4. 14 1, 1 Monday, March 24, 1947, - Continued In the Matter of Grantin; permit to Mr. F. M. Hunnicutt to erect a church in Supervisorial District #1. F. M. Hunnicutt having filed with this Board an application for a permit to s erect a church in S. D. #1, said church to be located at the northwest corner of y Market and 19th Streets in San ?able, Lets b and ?. Block 21, and said application having been referred to the Flannirg Commissicn of Contra Costa County and said Plann in Commission having recommended that said application beg granted and having stated that they have on file a letter from Jos. W. Barkley, County Surveyor, stating that the plans comply with the requirements of the Earthquake Law; On motion of Supervisor Rinlay seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting permit to Mr. Chas. J. Krattenrsaker to erect a duplex in S. D. #2. Chas. J. Krattenmaker having filed with this Board an application for a per— mit to erect a duplex in S. D. #2, said duplex to be located on a portion of Lot 8 Block 2, the corner of Wildwood Lane and Hough Street, Lafayette, California, and said I application having been referred to the Planning Commission of Contra Costa County and i said Planning Commission having recommended that said permit be granted; y On motion of Supervisor Curmings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting permit to Mr. Chellis A. Boutelle to operate a small cabinet shop in s. D. #3. Chellis A. Boutelle having filed with this Board an application for a permit to operate a small cabinet shop in S. D. #39 said shop to be located in a building now being used as a barn on Lot 80 of Walnut Lands Subdivision k'ap #2, on Walnut Avenue in the Clayton Valley Area, and said application having been referred to the Planning n: Commission of Contra Costa County and said Planning Commission having recommended that I said permit be granted; 1 On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY I THE BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Granting permit to Mr. M. G. LUeger to erect a parish hall in S. D. #3. M. G Mieger having filed with: this Board an application for a permit to erect a parish hall to be located on that parcel of land described as the northerly 150 feet of Lot 29, MacDonough. Subdivision, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recom- mended that said application be granted and having stated that they have on file a letter 1: from Joseph '",. Barkley, County Surveyor, stating that the clans comply with the re- quirements of the Farthquake Law; 1; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRAFTED. The foregoing order is sassed by the unanimous vote of the Board. In the Matter of Application of 4 Mr. W. F. Bishop for a permit to erect a builders' supply store, and to temporarily store lumber in S. D. #3. W. F. Bishop having filed with this Board an applfcation for a permit to erect y, 14 Monday, March 24, 1Q47, - Continued a builders' supply store, and to te^ orarily store lumber in S. D. #3, to be located at the southeast corner of Das Juntas "TAy and the "alnut Creek - Concord State Highway, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that this request for a permit to erect a builders' supply store be denied, and that the permit to temporarily store lumber be granted with the prevision that it be for his own storage purposes only and x. not sold, and for the period of one year only. On motion of Supervisor Taylor seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERS-D that said request for a permit to erect a builders' supply store be denie and that the permit to temnorarily store lumber be granted with the provision that it I be for his own storage purposes only and not sold, and for the period of one year only. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the request that jurisdiction over Columbia Park, a `'Gar Housing Project at Pittsburg, be transferred from the Housing Auth- ority of the County of Contra Costa to the War DeAartment. WHEREAS, it has been called to the attention of this Board that the Seeretar r. of War has requested jurisdiction over Columbia Park, a War Housing Project in Pitts- burg, California, now being managed by the Housing Authority of the County of Contra Costa; and WHEREAS, Columbia Park now houses some 718 families, or a total of approximat ly 2700 people, most of whom are civilian veterans occupied in industrial work in and abou the City of Pittsburg; and WHEREAS, these veterans and other civilian industrial workers must be housed, and have no other facilities in prospect in that area; and WHEREAS, the Secretary cf War is in a much better position than are these individual civilians to construct or obtain priorities and the necessary lands for the erection of dwellings for Army personnel; and WHEREAS, to deprive the veteran civilian industrial workers of the Pittsburg area of housing at this time would be a definite hindrance to production in industrial plants and to our general national recovery program in this area, and would result in labor shortage in said factories and in a definite hardship upon numerous individuals; and WHEREAS, there is no other facility in the neighborhood of Pittsburg to accommodate returning beterars and their families who desire to live and be employed in this area and whose employment is needed in this area. NO11 THEREFO:.E, BE IT RESOLVED that we, the Board of Supervisors of Contra Costa County, hereby request the National Housing tgency to reject any application of the Secretary of War to transfer jurisdiction of Columbia Park Housing Project so long as the housing situation in and about the City of Pittsburg remains in its present dire condition. BE IT FURTHER R .SOLVED, that this resolution be forwarded to Preston Wright, Regional Representative of the National Housing Agency; and copies thereof be sent to Raymond M. Foley, Administrator of the National Housing Agency; Dillon S. Myer, 1 Commissioner, Federal Public Housing Authority; Langdon W. Post, Director, Federal Public Housing authority; William F. Knowland, U. S. Senator; Sheridan Downey, U. S. Senator; George P. killer, Congressman; and Robert W. Patterson, Secretary of War. J- 44 Monday, March 24, 1947, - Continued In the Matter of Resolution urging construction of bridge across Car- quinez Straits. s r 1 WHEREAS, the State of California in considering the matter of the construction I of an additional bridge or bridges across the Carquinez Straits; and t WHEREAS, that portion of the Carquinez Straits dividing the City of Benicia j from the City of Martinez would appear to be the most logical site for the construction of an additional bridge due to the vast neje territory comprising several counties that 7 j would thereby be linked up with the major highway systems of the State of California; G and Due likewise to the marked industrial stimulus that would thereby be afforded to the many municipalities and unincorporated areas served by such bridge; NOT7 THEREFORE, BE IT RESCLVED, that the State of California, be, and it is 4 hereby urged to give favorable consideration to the construction of a bridge across the i Carquinez Straits between the cities of Benicia and Martinez and that all interested parties be requested to use their good offices to the end that the construction of suchr bridge may be accomplished as soon as possible. On motion of SupQrvisor Trembath, seconded by Sunervisor Taylor, THE ABOVE AND FOREGOING RESOLUTION was introduced and passed by the Board of Supervisors of the County of Contra Costa at a regular adjourned meeting held on March 24, 19477 and adopted i by the following vote: n AYES: Supervisors Ripley, Cummings, Taylor, Buchanan, Trembath. NOES: Supervisors - gone. a ABSENT: Supervisors - None. In the Matter of Authorizing Building Superintendent to do work at Buchanan Field, On motion of supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that E. A. Lawrence, 3uilding Superintendent, is authorized to spend an additional $400.00 for maintenance and repair of buildings and equipment at Buchanan Field, k The foregoing order is passed by the unanimous vote of the Board. In the Matter of Rescinding order of August 7 1914+ re sanitary district requirements, This Board having on August 7, 1944 passed a resolution approving a report filed by C. B. nouns, Chairman of a committee appointed by this Board to report on the y feasibility, preliminary survey and method of financing sanitation requirements for cen- tral Contra Costai County and in which said report it is stated that the cost of a pre- jliminary survey and pians for a sanitation system for said area will cost $3300.00; I and instructing the District Attorney of Contra Costa County to make application to the State of California for the necessary funds made available by Senate Bill No. 48 passed 1 ata special session of the State Legislature, to defray the cost of saidpreliminaryi survey and plans; On motion of Supervisor Cummings seconded by Supervisor Trembath IT IS BY f k THE BOARD ORDERED that said resolution be and the same is hereby RESCINDED and IT IS BY THE BOARD FURTHER ORDFaED that the District Attorney be and he is hereby instructed jto write to the State of California withdrawing the request for funds authorized in said j resolution of August 7, 1944. I The foregoing order is passed by the unanimous vote of the Board. I y Monday, March 24, 1947, -- Continued s In the Matter of Resolution assigning County's right to State Funds for Plan Preparation. 1. WHEREAS, the State of California under Chapter 471 Statutes of 1944, (4th t Extra Session) has appropriated funds for allotment to Local Agencies, defined there- f. in as cities, counties or cities and counties for the purpose of defraying not to ex- ceed one-half of the cost of preparin7 engineering field surveys, engineering or y architectural designs and vork-ing and detailed drawings and specifications, and for the purpose of paying one-half or less of the cost of acquisition of rights-of-way and sites, for postwar public works projects in which there is a State interest (as quali- fied by the Act) all as set forth in said Act; and 2. WHEREAS, the aforesaid Act authorizes a Local Agency to assign the money allo- cated to it thereunder, or any portion thereof, to any other Local Agency, or to any governmental unit or district in this State; and h,x 3. WHEREAS, the County of Contra Costa has had allocated to it by said Act an allocation for Plan Preparation, which contains a sufficient balance to permit the assignment therefrom of $3,300.00 to the Central Contra Costa Sanitary District, and i is desired to make such assignment; k 4. NOW THEREFORE BE IT RESOLVED, that the County of Contra Costa hereby assigns to the Central Contra Costa Sanitary District from the aforesaid allocation for Plan Pre- R paration, the sum of $3,300.00 for the sole use of said assignee; such assignment to b for the uses and purposes of the aforesaid Act; and Tf 5. BE IT FURTP.ER RESOLVED that certified copies of this resolution shall be filed with the assignee, the State Controller, the State Director of Finance, and the Postwar Public Works Review Board. And the Board takes recess to meet on Monday, April 7, 1947, at 10 o'clock A.M. ATTEST; Chairman Clerk BEFORE THE BOARD 0= SUPERVISORS MONDAY? APRIL 7, 1947 THE BOARD 3CT IAS R EGULIAR S.E.SSIOIti AT 10 O'CLOCK A. X. PRESENT: HON. W. J. BUCHANAN CHAIRXA?,, ?RESIDING SUPERVISORS S. S. RfPLEY, H. L. CUI&INGS, RAY S. TAYLOR, R. J. TR MBATH. W. T. PAtiSCH, CLERK. The minutes and proceedings of the Hoard for and during the month of March, 1947, are read to the Board by the Clerk and by the Board ordered approved as read. In the Matter of Resolution Authorizing the filing of a Disclaimer, Action No. 22187-S. WHEREAS, the County of Contra Costa has been served as a defendant in an action to condemn certain lands in the County of Contra Costa, which action is now pending in the District Court of the United States in and for the Northern District of Californin, Southern Division_, entitled therein, "United States of America, Plaintiff, vs 94.343 Acres of land, more or less, State of California, County of Contra Costa, City of Richmond, G. B. ABRAHAM, et al. , Defendants." WHEREAS, the title to the lands subject of said action which are described in the Declaration of Taking, vested in the United States on the 21st day of May, 1943, f as to Parcel No. 163, and since said day the United States has been in possession of said lands, and WHEREAS it appears that the Country of Contra Costa has no interest in Parcel h No. 163 of the lands subject of said action, and the County Auditor of the County of Contra Costa advises that there are no existing liens for taxes against the parcel here- inbefore described. NOW, THEREFORE, BE IT RESOLVED that said County of Contra Costa has and makes no claim to any title or interest in or to said Parcel No. 163 of the land subject of said action, or any compensation which may hereafter be awarded for the taking thereof, land the District Attorney is hereby directed and authorized to file an appropriate Dis- claimer in the above entitled action. The foregoin Resolution was introduced by Supervisor Ripley who moved its adoption, and seconded by Supervisor Taylor, and said Resolution was adopted on roll call by the following vote: 7 Supervisor S. S. Ripley Supervisor H. L. Cummings Supervisor Ray S. Taylor Supervisor T. J. Buchanan. Supervisor R. J. Trembath F Absent: Supervisor None. Noes:Supervisor None. is IG Ayes:Supervisor Ripley, Cummings, Taylor, Buchanan, Trembath. WHEREUPON, the Chairman of the Board of Supervisors, declared the foregoing Resolution adopted, and SO ORDERD. In the Matter of Receipt of certified 1copy of proceedings of Board of Trustees, Alhambra Union High School District, re authorization increasing maximum tax rate of said district from 750 per 5100.00 assessed valuation to the sum of w1.50 per $100.00 of assessed valuation within said district. The Board of Supervisors hereby acknowledges receipt of a certified copy of the proceedings of the Board of Trustees of the Alhambra Union High School District and r icertified copy of the result of their canvass of the election, at which election the electors by their vote approved the following proposition, to-wit: Shall the maximum tax rate of the Alhambra Union. High School District of the County of Contra Costa, State of California, be increased from the present statutory limit of seventy-five cents (S.75 for each One Hundred Dollars of assessed valuation within said district, exclusive of bond interest and re- demption, to the sum of One Dollar and 50 cents 01.501 for each One Hundred Dollars of assessed valuation within said district, exclusive of bond interest 17 147 Monday, April 7, 1Q42 - Continued and redemption, fcr r: e ceriod of five ( I, years beginning July 1, 1947 to June 300 1952, wcth. days inclusive, for the ourpose of securing additional funds for payment of salaries, and increased operating and maintenance ex- penses of the said Alhambra Union High School District. In the Flatter of Granting honorably discharged scar veteran, James S. Shivers, peddler's permit. James S. Shivers, an honorably discharged veteran of World War II, as evi- denced by Discharge Certificate i39 589 2064, having applied to this Board for a free permit to peddle merchandise purchased by hire from the Snap-On Tools Corporation, con- sisting of all types of garage mechanic' s tools, in all the unincorporated area of Contra Costa County; On motion of Supervisor Ri-ley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said James S. Shivers be and he is hereby granted a permit to peddle said merchandise in the unincorrorated areas of the county, as requested by him, and IT IS BY THE BOARD F17IRTHER ORDERr: that the County Tax Collector is instructed to issue him a free license to peddle said merchandise in this county. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting permit to Langbehn & Chandler. R. J. Kraintz, County Building Inspector, having filed a letter with this Board with reference to the application of Langbehn & Chandler for permit to construct single family dwellings, one each on lots 44 and 45, Sunset Village, Lafayette, using manufactures sections made by the Standard pre-Fab Company of Seattle, Washington, and in which letter said R. J. Kraintz approves said type of construction, and a On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said anclication for permit to construct said dwellings filed with R. J. Kraintz, County Building Inspector, be and the same is hereby GRANTED, as requested. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of F. H. Rued for a permit to erect a Baptist Church in S. D. 4 3. F. H. Rued having filed with. this Board an anplication for a permit to erect a Baptist Church in S. D. #3, said building to be located on the East side of Buena Vista Avenue approximately 1OC-0 feet North of Parkside Drive in Walnut Creek, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said request for permit be granted; and stating that they have on file a letter from Joseph W. Barkley, County Surveyor, stating that the plans comply with the requirements of the Earthquake Law; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. z In the Matter of Granting permit to Mr. Gwynn. Officer to erect an x architectural studio in Supervisorial District #2. Gwynn Officer having filed with this Board an application for a permit to erect an architectural studio in S. D. 11"2, to be located on a portion of Lots 29 and 3 Lafayette Heights, on. Mountain View Drive, Lafayette, California, and said application having been referred to the Planning Commission of Contra Costa County and said Plann- ing Commission having recommended that said request for permit be granted; On notion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. f P, x149 Monday, April 7, 19471 - Continued Costa County, having filed with this Board a request that an ordinance regulating the I hours when fresh meat shall be sold, delivered and received, be enacted by this Board; ( On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE ; BOARD ORDERED that said request by placed on file. The vote of the Board on the foregoing order is unanimous. In the Matter of Denying claim for personal injuries (claim filed by Annie Mangini) . Annie Mangini having filed with this Board a claim for $5,000.00 for personal injuries, in which claim she alleges that said injuries were received as the result ofl an accident on January 7, 1947, when a car driven by Leslie Mangini struck gravel and f other material owned by the County on a county road and that at the place where the ' accident occurred there were no lights, signs or guards of warnings, that said Annie Mangini was a guest in said car, On the recommendation of the District Attorney and on motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said claim f be and the same is hereby DENIES}. The foregoing order is passed by the unanimous vote of the Board. n In the Matter of Publication of Ordinances No. 387 and 388. F Affidavit of Publication of Vida McNamer that Ordinance No. 387 was published in the "Contra Costa Gazette" and Affidavit of Publication of Kathryn M. Glasen are presented to this Board that Ordinance No. 388 was published in the "San Pablo News" and this Board finding that said ordinances were published for the time and in the manner as required by law; X! On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that this Board finds that said ordinances were duly published and IT IS BY THE BOARD FURTHER ORDERED that said Affidavits of Publication be placed on r4.file. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Ordinance No. 359. r electrical, plumbing and structural inspectors). SiF Ordinance No. 389, being an ordinance to amend Section 6 of Ordinance No. 365 relating to the regulating of the compensation of officers of the County and to provide for the number, appointment, terms and compensation of deputies and employees thereof, having been presented to this Board; On motion. of Supervisor Cummings, seconded by Superviosr Trembath, IT IS BY I THE BOARD ORDERED that said Ordinance No. 389 be and the same is hereby APPROVED and E W ADOPTED, and IT IS BY THE .BOARD FURTER ORDERED that said ordinance be published in the "LAFAYETTE SIMI " for the time and in the manner required by law. The foregoing order is passed by the unanimous vote of the Board. 4 In the Matter of Cancellation ryofdelinquentcountytaxlien. The County Aduitor having stated that it has come to his attention that lot 51 Block 145, Walls Addition to Richmond, which is subject to the delinquent county tax lien for the year 1942-43 under sale #1828, was deeded to the Richmond Union High School District by deed recorded on April 19, 1943, Recorder's File #7431, and said property 1 having been named as part of U. S. Condemnation Action #22822-R upon which the U. S. Attorney General's Office is desirous of obtaining a disclaimer of interest from the I County, and said County Auditor having requested authority to cancel the delinquent county taxes on the above lot under the provisions of Section 4986 of the Revenue & Q148 i Monday, April 7, 1947, Continued In the Matter of Application of James C. McGeehon, Jr. for a per- mit to erect a storage shed addition to his present garage and storage shed in S. D. #3. James C. McGeehon, Jr. having filed with this Board an application for a pettait r to erect a storage shed addition to his present garage and storage shed in S. D. #3,i said building to be located on Lot 31 of Floraland Tract Subdivision, at Walnut Creek, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said request for permit be granted; On motion of Sunervisor Taylor,, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting application of Mr. R. C. Jongwaard for a permit Ito rebuild his cabinet shop located in S. D. #3. f R. C. Jongwaard having filed with this Board an application for a permit to rebuild cabinet shop to be located on Boyd Road, at Lot 10, Walnut Creek Acres, Concord, i and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said request for permit be granted; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE I BOARD ORDERED that said application be and the same is hereby GRANTED. x The foregoing order is passed by the unanimous vote of the Board. In the Matter of Mr. John P. Bambauer for a permit to operate a poultry farm in Supervisorial District # .I John P. Bambauer having filed with this Board an application for a permit to 7 operate a poultry farm in S. D. #1, to be located at 5137 LaHonda Road, being portions of Lots 28 and 28j, as designated on the map entitled "Map of the Rancho E1 Sobrante," i land said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said request for permit be i granted; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THEI BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. sY In the Matter of Granting permit Ito 0. L. and 0. C. Reich to establish I s used car lot in S. D. #3. 1. 0. L. and 0. C. Reich having filed with this Board an application for a per- mit to establish a used car lot in S. D. #3, said used car lot to be located at the cor- i 15 ner of Pacheco Boulevard and Goree Drive, in the Goree Tract Lot #1, at Martinez, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said request for permit be granted; t N2 provided there be no dismantling of cars on the lot. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is here GRANTEDppby provided there The no dismantling of cars on the lot. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request that ordinance regulating sale of 31 meat be enacted. V Thomas M. Carlson, attorney-at-law, on behalf of the Butcher's Union of Contra k F: 149 Monday, April 7, 1947, - Continued Costa County, having filed with this Board a request that an ordinance regulating the ry Y hours when fresh meat shall be sold, delivered and received, be enacted by this Board; ! On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said request by placed on file. The vote of the Board on the foregoing order is unanimous. j y In the Matter of Denying claim for personal injuries (claim filed by Annie Mangini) . Annie Mangini having filed with this Board a claim for $5,000.00 for personal injuries, in which claim she alleges that said injuries were received as the result of an accident on January 7, 1947, when a car driven by Leslie Mangini struck gravel and other material owned by the County on a county road and that at the place where the z accident occurred there were no lights, signs or guards of warnings, that said Annie Mangini was a guest in said car; On the recommendation of the District Attorney and on motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. R In the batter of Publication of Ordinances No. 387 and 388. Affidavit of Publication of Vida McNamer that Ordinance No. 387 was publishedi I in the "Contra Costa Gazette" and Affidavit of Publication of Kathryn M. Glasen are ? f:f presented to this Board that Ordinance No. 388 was published in the "San Pablo News" and this Board finding that said ordinances were published for the time and in the manner as required by law; On motion of Sunervisor Cummings, seconded by Supervisor Trembath, IT IS BY f THE BOARD ORDERED that this Board finds that said ordinances were duly published and IT IS BY THE BOARD FURTHER ORDERED that said Affidavits of Publication be placed on file. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Ordinance No. 389. electrical, plumbing and structural inspectors). Ordinance No. 389, being an ordinance to amend Section 6 of Ordinance No. 365 relating to the regulating of the compensation of officers of the County and to provid f for the number, appointment, terms and compensation of deputies and employees thereof, i having been presented to this Board; j On motion of Supervisor Cummings, seconded by Superviosr Trembath, IT IS BY THE BOARD ORDERED that said Ordinance No. 389 be and the same is hereby APPROVED and I ADOPTED, and IT IS BY THE BOARD FURTHER ORDERED that said ordinance be published in the "LAFAYETTE SU110 for the time and in the manner required by law. l The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of delinquent county tax lien. 1 4 The County Aduitor having stated that it has come to his attention that lot 5 ' Block 145, Falls Addition to Richmond, which is subject to the delinquent county tax lien for the year 1942-43 under sale #1828, was deeded to the Richmond Union High School District by deed recorded on April 19, 1943, Recorder' s File #7431, and said property having been named as part of U. S. Condemnation Action #22822-R upon which the U. S. zY Y: Attorney General's Office is desirous of obtaining a disclaimer of interest from the I County, and said County Auditor having requested authority to cancel the delinquent county taxes on the above lot under the provisions of Section 4986 of the Revenue & 0 rQ Monday, April 7, 1947, - Continued Taxation Code, and said request having been approved by the District Attorney; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized to cancel the de- linquent county taxes on the above lot under the provisions of Section 4986 of the Revenue & Taxation Code. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1946-47 county tax lien. The United States Department of Justice having, by letter, requested the can- cellation of the 1946-47 county taxes on Parcel 1 in a United States Condemnation Action No. 24955-G, said property being described as "Rancho Monte Del Diablo, a tract r of land bound north by land of U. S. A., east by Willow Pass Road, southwest by land of Concord Home Acres Company, 11.36 acres" and being assessed on the rolls to Joseph z C. Noia, Assessment No. 66625, and the County Auditor having verified the transfer of title to the United States Government and having found that it was made by a Final Judgment recorded June 15, 1946 under Recorder's Serial No. 20105, and the County Auditor having requested authority to cancel the above tax lien; said request having been approved by the District Attorney; On motion of Supervisor Cummings, seconded by Supervisor Taylors IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized to cancel the above tax lien, as requested. The foregoing order is passed by the unanimous vote of the Board. 4 In the ;latter of Amending resolution authorizing classified personnel in r BuildingInspectionp Department. Fr This Board having on July 9, 1946 passed an order authorizing classified personnel for the various offices and departments of Contra Costa County, and the County Building Inspector having requested an amendment to the allocation of classified personnel as it relates to the Building Inspection Department; On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE y BOARD ORDERED that said resolution as it relates to the Building Inspection Department be and the same is hereby amended as of Kay 7, 1947, as follows: k That the following personnel, classified as set out in Ordinance No. 365 and No. 389, may be employed on and after May 7, 1947 in the Building Inspection Depart- ment. BallILDING INSPECTION Intermediate Steno Clerk 1 County Building Inspector 1 Building Inspector, Electrical 1 A Building Inspector, Plumbing 1 Building Inspector, Structural Total Staff 5 The foregoing order is passed by the unanimous vote of the Board. RT In the butter of Authorizing attendance at meeting. On motion of Supervisor Trembath, seconded by Supervisor Cummings., IT IS BY THE BOARD ORDERED that Supervisor Ripley and Count Auditor D. M. Teeter be and the arePyY hereby authorized to attend meeting in San Francisco called by the State Department of Public Health on Thursday, April 17, 1947, their expenses to be a county charge upon i the filing by them of proper claims therefor. The foregoing order is passed by the unanimous vote of the Board. f„ Monday, April ?, 1947, - Continued In the Matter of Authorizing R. J. Kraintz, County Building Inspector, to attend meeting. I On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that R. J. Kraintz, County Building Inspector, be and he is hereby author- ized utho - ized to attend the meeting of the Central District of the Pacific Coast Building Offi- 3 cials Conference at the Bellevue Hotel, San Francisco, April 16, 1947, and IT IS BY i THE BOARD FURTHER ORDERED that the County Auditor is directed to draw a warrant in favor of said R. J. Kraintz for expenses incurred in attending said meeting upon the filing by him of a proper claim therefor with said County Auditor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Probation Officer to attend Conference. I On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE 4 BOARD ORDERED that John A. Davis, Probation Officer, be and he is hereby authorized to attend the National Probation Association Conference in San Francisco on April 10, 11 and 12, and IT IS By THE BOARD FURTHER ORDERED that the County Auditor draw a h warrant in favor of said John A. Davis for his expenses incurred in attending said 4 meeting upon the filing by him of a proper claim therefor with said County Auditor. r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Assessor to attend meeting. A On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE a BOARD ORDERED that Justin A. Randall, County Assessor, be and he is hereby authorized to attend meeting of assessors of various counties of the State and the Board of Equalization on April 11, 1947 in San Francisco, and the County Auditor is hereby in- structed and authorized to draw a warrant in favor of said Justin A. Randall for his s expenses incurred in said meeting upon the filing by him with said County Auditor of a proper claim therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Resolution authorizing classified personnel in the office of the County Assessor. This Board having on July 91 1946 passed an order authorizing classified per- sonnel for the various offices and departments of Contra Costa County, and the County At f Assessor having requested an amendment to the allocation of classified personnel as it relates to his office of said County Assessor; s On motion of Supervisor Cummings, seconded b9Supervisor Ripley,a IT IS BY THE BOARD ORDERED that said resolution, as it relates to the County Assessor' s Office, be and the same is hereby amended, as follows.- That ollows: That the following personnel, classified as set out in Ordinance No. 365, may be employed in the office of the County Assessor of Contra Costa County: A Intermediate Steno Clerk 1 w Intermediate Typist Clerk 2 Senior Clerk 1 r Principal Clerk 1 Property Appraiser, Buildings 3 F Property Appraiser, Land 1 Senior Property Appraiser 1 Junior Property Appraiser 2 Assistant Assessor 1 Personel Property Appraiser 4 (a) Typist Clerk 2 Intermediate Typist Clerk (26 hrs. per wk. 1 (b) Key Punch Operator Z„ Total Staff 19 26/38 a) 5 months per year only b) 26 hrs. per week only K The vote of the Board on the foregoing order is unanimous. t¢ Y Monday, April 7, 1947, - Continued yy In the Matter of Amending resolution authorizing classified personnel for the office of Purchasing Agent. This Board having on July 9, 1946 passed an order authorizing classified per-a sonnel for the various offices and departments of Contra Costa County; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said resolution, as it relates to the office of County Purchas- ing Agent be and the same is hereby amended, as follows: That the following persornelt classified as set out in Ordinance No. 365, may be employed in the office of County Purchasing Agent: Typist Clerk 1 Intermediate Steno Clerk 2 Purchasing Agent 2L 3 Total Staff 5 i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Transfer of Funds. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that County Auditor D. M. Teeter be and he is hereby authorized to trans- F Ifer $260.00 from funds appropriated for the purchase of venetian blinds for the county library at Walnut Creek to shelves for said library at 1alnut Creek, said transfer hav- ing been requested by E. A. Lawrence, Building Superintendent. j The foregoing order is passed by the unanimous vote of the Board. i j In the Matter of Authorizing transfer of funds to credit of AMBR08E PA_REI RECREATION AND PARKMAY DISTRICT. i Upon motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE 1BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to i transfer the sum of $2500.00 from the GENERAL RESERVE to the credit of the AMBROSE PARK, RECREATION AND PARKWAY DISTRICT, and IT IS BY THE BOARD FURTHER ORDERED that the first monies collected for the said Ambrose Park, Recreation and Parkway District in the year X1947-48 and up to the amount of 182500.00 be deducted from the funds of said District to jrepay Contra Costa County for the foregoing credit authorized herein to said District. I j The foregoing order is passed by the unanimous vote of the Board. 1In the Matter of Transfer of Funds for County Hos- Ipital. On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the following transfers be made by the County Auditor in the funds of the County Hospital: From CAPITAL OUTLAY, Hospital Equipment ... $162.00 To CAPITAL OUTLAY, Commissary Equipment.... S80.00 TO CAPITAL OUTLAY, Laundry j Equipment . . . 31-62—.00 f 162.00 C From MAINTENANCE AND OPERATION,, Replacement 400.00 To CAPITAL OUTLAY, for valve reseating machine 218.00; 6 bedside machine, 400.00 180.00 s From TOTAL SALARIES 265.00 To CAPITAL OUTLAY, for 10 chairs for Psycho ward, 125.00; 1 table for psycho ward, $50.00; 1 i gas water heater, $90.00 265.00. C The foregoing order is passed by the unanimous vote of the Board. In the Matter of Transfer of Funds. t On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE 153 Monday, April 7, 1947, - Continued BOARD ORDERED that the County Auditor be and he is hereby authorized to make the follow- Ing transfer of funds: COUNTY ASSESSOR Decrease Appropriation for f permanent personnel ... .. .. . $1055.00 Increase ADDronriation for temporary help .. ...$895.00 Increase Appropriation for rent of property 000.0 $60.00 Increase appropriation for publishing notices .. .. $100.00 1055-.00 $1055.00 The foregoing order is passed by the unanimous vote of the Board.y In the Matter of Exonerating bond of Probation Officer. It appearing to this Board that John A. Davis on April 2, 1947 was appointed Probation Officer of the County of Contra Costa and that the Probation Committee in f= making said appointment directed that he take oath and give an official bond in the sum of $5,000.00, and it further appears to this Board that on April 7, 1947 John A. y Davis, in compliance with said order, filed in the office of the County Clerk his official bond executed by the Fidelity and Deposit Company of Maryland in the sum of x 5,000,00; NOW, THEREFORE, by reason of the foregoing and upon motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the official bond heretofore filed by John A. Davis, ?robation Officer, in the office of the County Clerk on October 25, 1946 and executed by Fidelity and Deposit Company of Maryland in the sum of e.5,000.00 and numbered 4$-43-387 be and the same is hereby exonerated and discharged. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Reports filed by county departments. Reports from the following county departments are presented to this Board and IT IS BY THE BOARD ORDERED that said reports be placed on file: a Contra Costa County Health Department Poundmaster, Contra Costa County Isolation Hospital Richmond Society for Prevention of Cruelty to Children and Animals, Veterans Service Department, County Building Inspector, for month of March, 194?; a Audit of County Employees' Petirement Fund for period year ended December 312 1946. In the Matter of Construction, dwellings using manufactured sections wade by Lincoln Lumber Company. R. J. Rraintz, County Building Inspectors having presented to this Board a letter referring to an application of Lincoln Lumber Company to erect single family dwellings using manufactured sections made by Lincoln Lumber Company under the title o F` Ford Factory Built domes, and in which letter said R. J. Kraintz approves this type of V• construction, and IT IS BY THE BOARD ORDERED that said letter be placed on file. In the Matter of ADnlicaticn of International Union of Mine, Mill and Smelter Workers Der- mit for carnival. The International Union of Mine, Mill and Smelter Workers having presented to this Board an application for a permit to conduct a show or carnival in Rodeo from x N F April ? 1947 to April 13, 1947, Inc. said show or carnival to be presented by McCloskey Greater Shows; M On motion of Supervisor Ripley, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said matter be and the same is hereby continued to April 14, 1947. j The foregoing order is passed by the unanimous vote of the Board. a A, rjj 4 .3 Monday, April 7, 19471 - Continued In the Matter of Resolution. BE IT RESOLVIEBY THIS BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY; that y5 WHEREAS, that portion of "M" Street in the City of Benicia, lying between East Second Street and 'East Fifth Street, together with that portion of East Fifth Street, lying between "fid" Street and Martinez-Benicia Ferry wharf, together with those 4 streets in the City of Martinez extending from the Martinez-Benicia Ferry wharf to State Highway No. 21 in Contra Costa County, are all natural and logical approaches to said Highway No. 21, both in Contra Costa County and Solano County; and 4 WHEREAS, said designated streets have long been and are now currently being used as approaches to said State Highway No. 21. NOW, THEREFORE, BE IT RESOLVED that the State of California, be, and it is hereby urged to include said streets within said State Highway No. 21« t On motion of Supervisor Taylor, seconded by Supervisor Ripley, the above and foregoing resolution was introduced and passed by the Board of Supervisors of Contra Costa County at a regular meeting of said Supervisors held on the 7th day of April, 1947, N and adopted by the following vote: Ayes: Supervisors S. S. Ripley, H. L. Cummings Ray S. Taylor, W. J. Buchanan, R. J. Trembath. Noes: None. Absent: None. 1 In the batter of Request of y' y Phil R. Jones, Civil Engineer, re Wilart Park Subdivision. Phil R. Jones, Civil Engineer, having filed with this Board a request that r Lots 38, 39, 401 88, 899 909 1, 29 31 49 5 and 6 in Rilart Park be zoned for retail business with no building set back on the lots; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said request be and the same is hereby referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communication from Contra Costa County Farm Bureau re artichoke thistle. r s The Contra Costa County Farm Bureau having filed with this Board a communi- cation regarding the marked increase in artichoke thistle in this County; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY ITHE BOARD ORDERED that said communication be referred to V. G. Stevens, Horticultural Commissioner, with instructions to investigate and report to this Board. The foregoing order is passed by the unanimous vote of the Board. And the Board adjourns to meet on Monday, April 14, 1947, at 10 o'clock A. M. Chairman ATTEST: Clerk OP f v i I lY i BEFORE THE BOARD OF SUPERVISORS MONDAY, APRIL 14, 1947 THE BOARD MET IN ADJOURNED SESSION AT 10 CA CLOCK A. M. PRESENT: HON. W. J. BUCHANAN CHAIRMAN; PRESIDING, SUPERVISORS S. S. RIPLEY H. L. CUMMINGS, RAY S. TIYLOR, R. J. TREMBATH. W. T. ?AASCH, CLERK. In the Matter of Resolution Authorizing the Filing of a Disclaimer No. 22352-R. WHEREAS, the County of Contra Costa has been served as a defendant in an action to condemn certain lands in said County, which action is now pending in the District Court of the United States in and for the Northern District of California, Southern Division, entitled therein, "United States of America, Plaintiff, v. 3396 acres of land, Alameda and Contra Costa Counties, California, Ada Clement, et al. , defendants," No. 22352-R, and WHEREAS, the title to the lands subject of said action vested in the United States on April 19, 1943, and since said day the United States has been in possession of said lands, and E 17HEREAS, it appears that the County of Contra Costa has no interest in the lands subject of said action, as described in the Complaint on file in said action, and the Tax Collector of Contra Costa County advises that there are no existing liens ' for taxes against the lands subject of said action, and NOW, THEREFORE, BE IT RESOLVED, that said County of Contra Costa has and makes no claim to any title or interest in or to said lands subject of said action, or any compensation which may hereafter be awarded for the taking thereof, and the District Attorney is hereby directed and authorized to file an appropriate Disclaimer in the above entitled action. The foregoing Resolution was introduced by Supervisor Taylor, who moved its Y adoption, seconded by Supervisor Ripley, and said Resolution was adopted on roll call by the following vote: Supervisor S. S. Ripley Supervisor H. L. Cummings Supervisor Ray S. Taylor Supervisor W. J. Buchanan Supervisor R. J. Trembath Absent: Supervisor - done Noes:Supervisor - None Ayes:Supervisors Ripley, Cummings, Taylor, Buchanan, Trembath. WHEREUPON, the Chairman of the Board of Supervisors declared the foregoing Resolution adopted, and SO ORDERED. W. J. Buchanan Chairman ATTEST: M. A. Smith Dep. County Clerk In the Matter of Sale of BAY POINT SCHOOL DISTRICT BONDS. This Board having heretofore advertised for bids for bids for $27,000.00 par value legally issued bonds of BAY POINT SCHOOL DISTRICT of Contra Costa County, Calif- ornia, to be dated May 1, 1947 of the denomination of $1,000.00 each, and this being the time and place set out in said notice for the receiving of bids for said bonds, thei following bids are received and read to the Board: STONE & YOUNGBERG i i Par plus accrued interest to date of delivery plus a premium of $37.50 for bonds bearing interest rates as follows: j i I Monday, April 14, 1947, -- Contirued Bonds Nos. 1 through 10 inclusive, to bear 2 1/2% coupons. The balance of the issue to bear 2 3x4 coupons. HANNAFORD & TALBOT 27,000.00 (or 100% of face value) plus accrued interest to the date of delivery and a premium of $37.50, with bonds maturing May 1, 1948 through May 1, 1957, inclusive, to bear interest at the rate of 2 1/2% per annum; and with bonds maturing May 19 1958 through May 1, 1964, inclusive, to bear interest at the rate of 2 3/4% per annum. And the Board having fully considered all of the bids received finds that the bids of Stone & Youngberg and 'Hannaford & Talbot at the prices stated in their said bids, are identical, and this Board having been instructed by telegram received from Hannaford and Talbot to make the sale of the foregoing bonds to Stone & Youngberg as Manager for Joint Account of Stone & Youngberg and Hannaford and Talbot; THEREUPON, on motion of Supervisor Cu=mirgs, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the said 527,00C.00 par value legally issued bonds of r e: BAY POIA'T SCHOOL DISTRICT to be dated May 1, 1947, in denominations of $1,000.00 each, are hereby ordered, and are, sold to Stone & Youngberg as Manager for Joint Account of Stone &- Youngberg and Hannaford and Talbot. IT IS BY THE BOARD FURTHER ORDERED that $10,000.00 par value of said bonds maturing May 1, 1948 through May 1, 1957, inclusive, shall be issued bearing interest at the rate of 2 1/2% per annum, and that $17,000.00 par value of said bonds maturing May 1, Wu 1958 through May 1, 1964, inclusive, shall be issued bearing interest at the rate of 2 3^% per annum. IT IS BY THE BOARD FURTHER ORDERED that the Certified Check of $1500.00 accompanying the bid of Hannaford & Talbot be returned to said Hannaford & Talbot by j the Clark of this Board. I The foregoing order is passed by the unanimous vote of the Board.w In the Matter of Granting building permit to Langbehn & Chandler. J Langbehn & Chandler having filed with this Board an application for a permit to build, as required by County Ordinance No. 385, one pre-fabricated house to be t located in Rancho Acalanes, a tract of land bounded north by a forty foot road, east by Happy Valley Road, south by land of King and west by land of Cadman and containing 1.35 acres, and said County Building Inspector, R. J. Kraintz, having filed with this Board his approval of the type of construction to be used by said Langbehn & Chandler; s On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said permit to build be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. i. In the Matter of Granting free permit to D. C. King to peddle vegetables, etc. f` D. C. King, 2310 Douglas St. , San Pablo, having filed with this Board an application for a free permit to peddle vegetables, produce and fruit in the unincor- porated area of S. D. No. 1, and it appearing to this Board that said D. C. King is an honorably discharged veteran of World War II (Evidenced by Discharge Certificate 38 152 6910 ; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE s BOARD ORDERED that said D. C. ming be and he is hereby granted a free permit to peddle G vegetables, produce and fruit in the unincorporated area of S. D. No. 1, and IT IS BY f r THE BOARD FURTHER ORDERED that the Tax Collector be and he is hereby authorized to issue a free license therefor. kd The foregoing order is passed by the unanimous vote of the Board, R t Monday, April 14, 1947, -- Continued In the Matter of Request that property along Mt. Diablo Blvd. near Aealanes Road be re-zoned. I Highland Realty Co. having tiled with this Board a communication in which itl is requested that certain property on Mt. Diablo Blvd. near Acalanes Road be re-zoned 1 for business purposes; On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said request be and the same is hereby referred to the Planning Commission for recommendation. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution requesting State Department of Motor Vehicles, Division of California Highway Patrol, to supply guard at school crossing at Shell Avenue and Martinez Avenue in Mountain View (near Martinez) . WHEREAS, Section 782 of the Motor Vehicle Code provides as follows: 782. Crossing; Guards. Upon request of the Board of Supervisors of any County the Department may expend money that otherwise would be apportioned to that County, from the Motor Vehicle Fund, for salaries and wages of crossing guards in that County, and such expenditures shall be deducted from that County's share." AND WHEREAS, it is necessary that school children in order to attend school children in order to attend school at Mountain View must cross the intersection at Shell Avenue and Martinez Avenue, and WHEREAS, by reason of heavy traffic at said highway intersection, considerab e danger exists; ON MOTION of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED AND RESOLVED that pursuant to the provisions of Section 782 of the Vehicle Code, the Board of Supervisors of the County of Contra Costa hereby requests the State Depart=ent ofMotor Vehicles of the California Highway Patrol to provide a crossing guard in the unincorporated area of said County at said intersection, said guard to be on duty for three hours every day that the Mountain View School is in session. IT IS BY THE BOARD FURTHER RESOLVED that a certified copy of this resolution be forwarded to the State Department of Motor Vehicles of the California Highway Patrol, r The foregoing resolution was adopted by the following vote of the Board: 1 AYES: Supervisors Ripley, Cummings, Taylor. NOES: Supervisors Buchanan, Trembath. ABSENT.- Supervisors - None. In the Matter of 1947-1948 Budget Requirements of County Officials. Upon motion of Supervisor Trembaths seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that heads of all departments of the County Government be and the are hereby ordered to submit to the County Auditor on forms to be provided by said County Auditor their budget requests for their respective departments on or before May 20, 1947. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Placing advertisement in California Real Estate Magazine. This Board of Supervisors deeming the California Real Estate Association Magazine a good advertising medium of the resources of Contra Costa County; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE fi f BOARD ORDERED that an advertisement of the resources of said County be placed in said magazine, at a cost of not to exceed $50.00. IT IS BY THE BOARD FURTHER ORDERED that the Contra Costa County Development sr Monday, April 14, 19471 -- Continued Association be authorized to prepare the advertisement to be placed in said magazine, and that the said California Real Estate Magazine shall present to this Board a duly verified claim for payment of said advertisement. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution approving Assembly Bill 2157. WHEREAS, the Board of Supervisors of Contra Costa County have fully considered Assembly Bill 2157, and WHEREAS, said bill provides that the ?residential Primary and the Direct Primary elections be consolidated, and V`r'HEREAS, a considerable saving to the taxpayers would result if said bill were enacted into law; NOW, THEREFORE, on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Assembly Bill 2157 be and the same is hereby APPROVED by this Board of Supervisors, and I: IS BY THE' BOARD FARTHER ORDERED that the legis- lative representatives from Contra Costa County be requested to support said bill, and j that a copy of this resolution be forwarded to Honorable T. H. DeLap and to Honorable George Miller, Jr., Senator and Assemblyman, respectively, from this district. r i The vote of the hoard on the foregoing resolution is unanimous. In the Matter of Fixing Bond of proposed HOME ACRES LIGHTING DISTRICT. It appearing to the Board that a petition for the formation of the proposed HOME ACRES LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, is to be filed with this Board for the formation of said district and that the formation of r said district comes under Act 2119, Deerings General Laws, known as the District Investigation Act, and that pursuant to said Act it is necessary that a bond be filed with said petition; NOW, THEREFOREi upon motion. of Supervisor Trembath, seconded by Supervisor CLmmings, IT IS BY THE BOARD ORDERED that the amount of bond provided for in said Act be and the same is hereby set in the sum of $500.00 personal surety. a The foregoing order is passed by the unanimous vote of the Board. In the Matter of Instructing District Attorney to prepare I option. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the District Attorney be and he is hereby authorized and instructed to prepare a form of option between the County and W. A. Sears, covering twenty-five acres of property owned by said W. A. Sears and located approximately three miles from a the City of Martinez, said option to be in effect until September 11 1947 and the pur- chase price of said property to be at the rate of Eight Hundred and no/100 (800.00) f Dollars per acre. The vote of the Board on the foregoing order is unanimous. r In the Matter of Application of H. P. Ingebrightsen for land use permit. H. D. Ingebrightsen having filed with this Board an application for a land use permit to erect a retail store building in S. D. No. 1, said building to be located on Lot 7, Block D, Berkeley Highlands Subdivision, and said application having been by this Board referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said permit be granted; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter be continued until such time as the Planning Commission Y, I Monday, April 14, 19471 -- Continued f 159 files with this Board their recommendations and findings on master zoning for the area i where Mr. Ingebrightsen wishes to erect said store. The foregoing order is passed by the unanimous vote of the Board. In the Matter of reports. Reports from the following county departments are presented to this Hoard and ordered placed on file. Contra Costa County Hospital, Richmond Health Center and r Horticultural Commissioner, for month of March, 1947. In the Natter of Cancellation of Delinquent County Tax Liens. The State of California, Division of Highways, having by letter requested the cancellation of the delinquent county taxes of record on the property listed below said property having been deeded to the State for State Highway purposes, and the County Auditor having verified the transfer of title to the State and having noted recording references below, and said County Auditor having filed with this Hoard a request for authorization to cancel the delinquent county tax liens for the years 1942-43 and subsequent covered by the sale numbers shown below, said request having x been approved by the District Attorney; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE HOARD ORDERED that the Counter Auditor be and he is hereby authorized and directed to cancel the delinquent county tax liens for the years 1942-43 and subsequent covered by the sale numbers shown below, and as requested: Description Delinquent Taxes Deeded tg State I&& .Bloc)j dear ale N. Date Volume OR Page No. El Cerri o Terrace E of 102 and all of 103 1942 2262 10/27142 655 164 Harbor Business Blocks 16 1 1942 2587 10/13/43 Recorder's File #21554 1 1942 2590 9/22/42 741 299 3 1942 2594 9/22/42 741 299 4 1942 2595 10/22/42 684 424 75 4 1942 2603 4/8/43 747 127 76 4 1942 2604 9/22/42 741 299 To= of $t2ze 1 9 3942 2020 9/25/45 827 155 1B- 2-3 9 1942 2021 9/25/45 827 155 Syndicate Tract M 1-2 H 1942 2499 12/23/43 762 100 Syndicate Business Blocks 1-2 F 1942 2511 10129/42 707 435 5 F 1942 2514 9/26/44 663 233 8-9 F 1942 251.7 10/20/42 684 3$4 10 F 1942 2518 6/4/42 657 1+57 12-13 F 1942 2519 )663 233 37-38 F 1942 2520 ) 9126144 1-2 G 1942 2521 6/10/42 620 181 6 G 1942 2522 5/28/42 658 464 12-13 G 1942 2521.0/20142 703 314 u 14 G 1942 2524 5/21/42 667 398 15 G 1942 2525 10/20/42 703 314 16-17 G 1942 2526 5/21/42 661 441 18-19 G 1942 2527 7.115/42 620 329 1-2 H 1942 2528 ) 6 H 1942 2530 )9/26/44 663 233 14-15 H 1942 2534 ) 16-17 18 In the Matter of Cancellation of 1945-46 Tax Lien. The United States Department of Justice having by letter requested the cancellation of the 1945-46 delinquent county tax lien on Parcel 24, Tract 1, U. S. Condemnation Action No. 23203-S, which is described as Lots 15 and 16, Block 1, Harbor Gate Subdivision Tract, and the County Auditor having verified the transfer of title to the United States Government and having found that it was made by judgment recorded May 19, 1946, Volume 838 Official Records, Page 72, and that the judgment of declara- tion of taking was recorded October 17, 1944, Volume 784, Official Records, Page 1471 and the County Auditor having filed with this Hoard a request for authorization to E 160 Monday, April 14, 1947, -- Continued A 4M cancel the 1945-46 county tax lien on the above property which is covered by Sale No. 878 for 1945, and said request having been approved by the District Attorney; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to cancel the 1945-46 county tax lien on the above property which is covered by Sale No. 878 for 1945. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation a of Delinquent County Tax Lien. The United States Department of Justice, by letter dated April 11, 19477 s having stated that the U. S. Government has had possession of property described as Dor lots 10, 161 17, 189 Map of Dougherty Estate, as described in Volume of Deeds, s 179, Page 184 . less 138.73 ac. to U.S.A., 53.03 acres, under U. S. Condemnation s Action #22352-R since prior to the lien for the 1944-45 county taxes, and having re- quested cancellation of the delinquent county taxes on said property for the years 1944-45 and 1945-46, and the County Auditor having verified the transfer of title to the U. S. Government and having found that it was made by judgment recorded June 8, I 1945, Vol. 679, O.R. , Page 333, and said County Auditor having filed with Board a 4 is request for authorization to cancel the delinquent county tax liens for the years i 1944-45 and 1945-46, under sale #2943 for 1944, said request having been approved by the District Attorney; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY is. is THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to cancel the delinquent county tax liens for the years 1944-45 and 1945-46, under sale #2943 for 1944. The vote of the Board on the foregoing order is unanimous. In the Matter of Cancellation of Delinquent County Tax Lien. The State of California, Division of Highways, having by letter advised the County Auditor that the State has acquired fee title to Lot 40, Block 63, Richmond Annex, and having requested that the delinquent county tax lien for the years 1943-44 and subsequent be cancelled, and the County Auditor having verified the transfer of title to the State and having found that it was made by deed dated October 21,1943, recorded January 3, 1947, Recorder's File No. 340, and said County Auditor having re- 4 quested authority to cancel the delinquent county taxes for the years 1943-44 to 4 1946-47, inclusive, said request having been approved by the District Attorney; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to cancel the delinquent county taxes for the years 1943-44 to 1946-47, inclusive, as requested. The vote of the Board on the foregoing order is unanimous. In the Matter of Cancellation of 1946-47 Tax Lien. The United States Department of Justice having by letter requested cancell- ation of the 1946-47 county tax lien on Parcel 6, U. S. Condemnation Action No. 24955-G, which parcel is described as "Pacheco Grant - a tr of ld bd N & E by ld of USA, S. by ld of Freitas and Williams, W by ld of Freitas, 28.69 acres", and the County Auditor having verified the transfer of the title to the United States Government and having found it was made by final judgment recorded February 11, 1947, Recorder' s File No. 5876, and the County Auditor having filed with this Board a request for authorization f' 16-tMonday, April 14, 1947,Continued to cancel the 19406-4^ co•anty tax lien on the above property assessed under Assessment No. 66549, said request having been approved by the District Attorney; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT I5 BY i THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed j to cancel the 1946-47 county tax lien on the above oroperty assessed under Assessment No. 66549. The vote of the Board on the foregoing order is unanimous. In the Matter of Cancellation of 1946-47 Tax Lien. The City of Richmond having by letter requested the cancellation of the 1946-47 county taxes on Lots 1, 2, 3, and 42, Block 23, Amended Map of the City of Richmond, as said property has been deeded to the City of Richmond, and the County uditor having verified the transfer of the title to the City and having found that it was made by deed dated June 4, 1946 recorded July 139 1946, Recorder's File No. 24238, and the County Auditor having requested authorization to cancel the 1946-47 county tax lien on the above property which was assessed under Assessment Nos. 4504, 4505 and 4524, said request having been approved by the District Attorney; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY i THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to cancel the 1946-47 county tax lien on the above property, assessed under Assessment Nos. 4504, 4505 and 4524. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1946-47 Tax Lien. The United States Department of Justice having by letter requested the cancellation of the 1946-47 county tax lien on property described in U. S. Condemnation Action No. 24955-G, under Unit. D, and the County Auditor having verified the transfer of title to the United States Government and having found that it was made by judgment i recorded June 10, 1946, Recorder's File No. 20106 and final judgment recorded July 309 1946, Recorder's File No. 26707, said property being in the Bay Point School District and being assessed to the San Francisco Bridge Company and containing 45.36 acres, 4.91 acres and ?3.33 acres; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to cancel the 1946-47 tax lien on the above property assessed under Assessment No. 62814, the District Attorney of Contra Costa County having approved request made to this Board for said authorization. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Transfer of Funds. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORL£RED that the County Auditor be and he is hereby authorized and instructed to make the following transfer of funds: C From PLANNING COMMISSION, Consulting fees, (Total Maintenance and Operation)I400.00 To PLANNING COMMISSION, Extra Help Fund, (Total Salaries) 00 .. 0 .. .00.000000 1400.00 FROM PLANNING COMMISSION, Consulting fees,225.00 To PLANNING COMMISSION, Office Supplies,225-00 From PLANNING COMMISSION, Consulting fees, 1375.00 1 i Monday, April 14, 1947, -- Continued To BUCHANAN FIS, In Consulting fees, n137.00. The foregoing order is passed by the unanimous vote of the Board. j In the Matter of Authorizing County Auditor to pay certain sum to Southern Pacific Com- pany for additional billing. i The County Auditor having advised this Board that the Southern Pacific Com- pany has filed with his office a claim for additional fees due said Company for the z period from Jul 194+4 to May, 19 6 for guards at the Ba vPy, y, gua y . mint railroad crossing, M On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and in- structed to pay said Southern_ Pacific Company the additional fees in the amount of 372.79, due said Company for the period above mentioned for said guards at Bay Point railroad crossing. Al f The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing i Purchasing Agent to purchase equipment for office of Tax Collector. On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY i THE BOARD ORDERED that the Purchasing Agent be and he is hereby authorized and instruct- ed to purchase two cash registers at a cost of not to exceed $2100.00 each, for the office of the Tax Collector. The vote of the Board on the foregoing order is unanimous. I And the Board takes recess to meet on Monday, April 21, 1947, at 10 o'clock A. M. Pairman j ATTEST: t 1 erk BEFORE THE BOARD OF SUPERVISORS MONDAY, APRIL 21 1947 THE BOARD IMT IN RMULA_R SESSI021 AT 10 O'CLOCK A. R. PRESENT: HON. W. J. BUCHANAN i Cf3AIRM; PRESIDING, SUPERVISORS S. S. RIPLEY, H. L. CIIMUNGS, RAY S. TAYLOR, R. J. TREMBATH. W. T. PAASCH, CLERK. In the Matter of the Formation RESOLUTION CREATING of SAN PABLO LIGHTING DISTRICT SAN PABLO LIGHTING OF THE COUNTY OF CONTRA COSTA, DISTRICT STATE OF CALIFORNIA. WHEREAS, it appearing to this Board and the Board now finding that the Petit- ion to Establish, Organize and Form a Public Lighting District, to be known as SAN PABLO LIGHTING DISTRICT OF THE COUh"fY OF CONTRA COSTA, STATE Or CALIFORNIA, under the provisions of Sections 19,000 to 19,291, inclusive, of the Streets and Highways Code of the State of California, was filed with the Clerk of this Board on January 6, 1947; and WHEREAS, it appearing to this Board and the Board now finding that in accord- ance with that certain order made by the Board of Supervisors of the County of Contra Costa, State of California, on the 10th day of March, 1947, directing that an election be held on Tuesday, April 15, 1947, within certain territory and in said order and hereinafter particularly described, for the purpose of determining whether the same shall become a highway lighting district of the name of SAN PABLO LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, and that the notice of the election r t 1163 Mondaq April 219 1947, -- Continued thereby ordered to be published in the SAN PABLO NEWS, a newspaper printed and pub- lished within the said territory and proposed district, was duly published in said newspaper, the SAN PABLO NEXS, once a week for not less than fifteen (15) days next immediately preceding the date of the said election, to-crit, the said 15th day of April, 1947, as appears by the affidavit of KATHRYN M. GLASEN on file herein, and that said notice of election thereby ordered to be posted in at least three (3) public places in said proposed lighting district,ves duly posted for more than fifteen (15) days next immediately preceding the date of election, as appears by the affidavit of GEORGE T. BARKLEY on file herein, and that in accordance with said order so made, pub- 1 lished and posted as aforesaid, the said election was duly and regularly held on Tues- day, the 15th day of April, 1947, between the hours of 1 o'clock P.M. , and 7 o'clock P. M. , of said day, within said limits of said proposed lighting district; and WHEREAS, it appearing to the Hoard and the Board now finding that the election officers duly appointed to conduct the said election did properly canvass the votes immediately after the close of the election and did report the result of said election to the Board of Supervisors within five (5) days subsequent to the holding thereof, to wit: On Monday, the 21st day of April, 1947, this Board of Supervisors of Contra Costa County, having proceeded to canvass and having canvassed the votes cast at said election, and upon said canvass it appears that there were four hundred eighty-three 483) votes cast at said election, and that of the said total number of four hundred eighty-three (4$3) votes cast, a majority of the votes cast, to-wit, Pour hundred a forty-three (443) votes, were in favor of the forming of said lighting district, and that forty (40) votes were against the formation of said lighting district. NOT, THEREFORE, this Board of Supervisors hereby determines and finds that this said election was duly and regularly conducted in all respects as required by and in accordance with law, and that a majority of the said four hundred eighty-three 483) votes cast at said election, to-wit, four hundred forty-three (443) votes, were in favor of the formation of said lighting district, AND IT IS HEREBY ORDERED by this Board that a lighting district of the name of SAN PABLO LIG:!TING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, has been and the same hereby is duly and regularly established within and with the bound- ' cries stated in the aetition and the order of the above-entitled matter calling for an a election on the formation of said district and hereinafter particularly described. IT IS HEREBY ORDERED by this Board that the territory lying within the said limits of said petition., and order and hereinafter described be and the same is hereby w ordered and declared to be a duly established highway lighting district of the name of of SAN PABLO LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA.I The territory hereinabove referred to and herein ordered and declared to be f, a duly established .highway lighting district, is more particularly described as follow, to-wit: a= A portion of the Rancho San Pablo, Contra Costa County, California, described as follows: PARCEL ONE Beginning at the southwest corner of Lot 178 as said lot is shown on Mao of the San ?ablo Rancho Accompanying and Form- Ing a Part of the Final Report of the Referees in Partition, filed March 1, 1894, in the Recorder's Office of Contra Costa County, California, and running thence southeasterly along the southwesterly line of Lots 178, 177, and 176, and said line A extended being along the southerly line of Lot 8, Block 1, Lots 82 and 74, Block 4, Lots 124 and 116, Block 6 and Lot 156 Block 9 of the Greater Richmond Pablo Tract, filed July 1, 1912, Vii• in Book 7 of Maps, at page 167, to the southeast corner of said III k lot 156; thence southwesterly along the east line of Lot 155 to i sHj tl' 164 Monday, April 21, 194, , -- Continued a point on the north line of Lot 154, Block 9, of the above mentioned tract; thence southeasterly along the northeasterly line of Lots 1',54, 152, 151, and 150, Block 9 to the northeast corner of said lot 150, Greater Richmond Pablo Tract; thence southwesterly along easterly lot line of lot 150 to the north- west corner of the 1 acre tract of land described in a deed to Maple Hall Association recorded in volume 141 of Deeds, at page 222, Records of Contra Costa County; thence northeasterly along the northwesterly line of said tract to a point on the westerly line of Church Lane distant thereon 64.02 feet northerly from the center of Wild Cat Creek; thence southeasterly crossing Church Lane and E running along the north line of a 30 foot road to a point 174.32 feet southeast of said Church Lane; thence Southwesterly in a direct line to the center of '`"ild Cat Creek at the southwest cor- ner of the Chattleton 2.30 acre tract described in Volume 140, Official Records, at page 84• thence continuing southwesterly to the southeast corner of Lot I of the Joe Rosa tract filed July 25, 1910, in Book 3 of !maps at page 60; thence southwesterly in a direct line to an angle point on the incorporation line of the City of Richmond being on the northeast line of Block 6 of San i Pablo Villa Tract, filed September 21, 1905, in Book C of Maps, page 65; thence following the City line northwesterly, southerly and westerly to the westerly line of the Costa Home Tract,fnortherly and westerly to the center of York Street, southerly, westerly, southerly and easterly along Gertrude Avenue to the f Center of York Street, southerly along York Street to the south line of Vernon Avenue and westerly to the exterior boundary line of Rancho San Pablo; thence northeasterly along said Rancho line to an angle point in said line in the Rest line of Block 12 of North Richmond Land and Ferry Co. Tract No. 2, filed September 19, 1911 in Book 5 of Maps at page 124; thence northwesterly and northerly along said Block 12 and continuing northerly along the west line of Blocks 5 and 4, Truman's Addition, filed Ncvember 18, 1912 in Book 8 of Maps at page 198; and said line extended northerly to the center of Wild Cat Creek; thence along Wild Cat E Creek in a general northeasterly direction to the southerly cor- ner of Lot 179 of the San ?ablo Rancho; thence northeasterly and southeasterly along the southeast line of said Lot 179 to the point of beginning. PARCEL TWO That portion of Wall's Second Addition, filed March 4 19127 in Book 6 of Maps at nage 140, being all of Blocks 215, 2111 2259 228, 236, 237, 227, 226, and that portion of Block 206 lying out- side the City of Richmond, z i The foregoing resolution and order is passed and adopted by the Board of Supervisors this 21st day of April, 1947, by the following vote, to-wit: AYES:Supervisors Ripley, Cummings, Taylor, Buchanan, Trembath. i NOES:Supervisors - None. ABSENT: Supervisors - None. In the Matter of Fixing Compensation for Members of Election Board, San i Pablo Lighting District, Upon motion of Supervisor Ripley seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the compensation for the members of the Election Board for the special election held in the San Pablo Lighting District on the 15th day of April, 1947, be and the same is hereby fixed in the sum of $7.50. IT IS BY THE BOARD FCRTHER ORDERED that the polling place rent for said I election be fixed in the sus of $7.50. IT IS FFURTHER ORDERED that the County Auditor be and he is hereby directed to draw his warrant in payment of services as election officers and rent of polling place for said election, as follows, to-grit: i Consolidated No. 2 Mrs. Frances Pedretti, 1623 Market St. , San Pablo Services as election officer) . . . . . . 7.50 Mrs. Meta L. Hathaway, 1835 ":ilcox Ave. , Richmond Services as election officer) . . . . . . . . . . . . . . . . $7.50 Mrs. Sylvia M. Tandy, 1213 - 20t St. , Richmond, Services as election officer) . . . . . . . . . . . . . . . . $7.50 Y Consolidated No. 1 Mrs. Theresa M. Ratto, R. 11 Box 1570, Richmond Services as election officer) . . . . . . . . . . . . . . . . $7.50 Mrs. Mabel Cassazza, RFD, Box 16$1, richmond Services as election officer) . . . . . . . . . . 7.50 Mrs. Zelma O. Cooper, 563 Chesley Ave., Richet- nd Services as election officer} . . . . . . . . . . . . . . 7.50 Herman Huntsberry, 328 Silver St. , San Pablo, polling place for Consolidated No. 1 . 7.50 x a. The foregoing order is passed by the unanimous vote of the Board. P t. I f 1 ContinuedMonday, April 21, -- Co n In the Matter of Resolution endorsing Assembly Bills No. 118, 548 and 2156. WHEREAS, this Board of Supervisors of Contra Costa County has fully considered Assembly Bills No. 118, 548 and 2156, and WHEREAS, said bills (the provisions of each of which are identical) would permit the Board of Supervisors in the respective counties, if they so desire, to pay r 00electionofficersfortheirservicesassuch, a sum not to exceed X15. , and WHEREAS, in county-wide elections conducted in the past it has been difficult to secure election officers for the compensation provided: NOT, THEREFCRE, upon motion of Supervisor Ripley, seconded by Supervisor Tay-{ lor, IT IS BE THE BOARD ORDERED that Assembly Bills No. 118, 548 and 2156 be and the same are hereby APPROVED by this Board of Supervisors and this Board requests that one of said bills be enacted into law; and IT IS M THE BCAn TR?! ORDERED that the legislative representatives from Contra Costa County be requested to support said bills; that a copy of this resolution be forwarded to Honorable T. H. DeLap, Senator, and Honorable George M. Miller, Assembl - man, to Honorable Alfred W. Robertson, Chairman of Elections and Appropriations Committee of the Assemblyman, and to Laughlen E. 'Waters, Vice-President of said Committee. The foregoir_r resolution was passed by the unanimous vote of the Board. In the Matter of Resolutions re Probation Department and Juvenile Hall passed by County Probation Committee. Copies of resolutions passed by the County Probation Committee in which recommendations are made that additional personnel be employed for the Probation De- partment and that the creation of the position of Adult Probation Supervisor be approve and also recommending the purchase of a site far a new Juvenile Hall and urging con- struction at the earliest possible date of a new Juvenile Hall, are presented to this Board, and On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said copies of said resolutions be and the same are ordered placed on file. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Lease between Clyde D. Conn and County for Branch Sheriff's Office in Richmond. A form of lease dated April 21 1947, by and between Clyde D. Conn, the lessor and the County of Contre Costa, the lessee, wherein said lessor leases to the lessee I the northerly portion of building on lot 12 and northerly 1/2 of lot 13 in block 41, City of Richmond Tract, at 151 - lath St. , Richmond, for one year, commencing May 19 ` 1947, at the total rent of $1200.00, payable S1CO.00 May 25, 1947 and 5100.00 on the same day of each and every succeeding month thereafter during said term, said premises to be used as a Richmond branch office of the Sheriff, lessee to furnish light, heat a nd water, lessor to furnish janitor services, having been presented to this Board; On motion of Supervisor Ripley, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said form of lease be and the same is hereby APPROVED and W. J. Buchanan, Chairman of this Board, is hereby authorized to execute same on behalf of Contra Costa County, and the County Auditor is hereby authorized and directed to draw his warrant monthly in payment of rent of premises above referred to, in the amount of 100.00. The foregoing order is passed by the unanimous vote of the Board.y I l x Monday, April 21, -- Continued In the Matter of Approval of corrected form of lease, dousing Authority of the City of Richmond and County of Contra Costa (premises used by Richmond Isolation Hospital) . i This Board having heretofore approved a form of lease which lease was dated September 11 1946, between the Housing Authority of the City of Richmond, lessor, and the County of Contra Costa, lessee, wherein that certain clinic building located in Federal Housing Project CAL-4177, and co=-or_ly known as 434 Garrard Boulevard, together with furnishings, etc. , is leased to Contra Costa County for a period of one year, and WHEREAS, the first page of said lease herein mentioned has been changed in the following respects: that instead of paying rent at the rate of $1.00 per month and in addition thereto the County reimbursing the Housing Authority in a lump sum for the amo,int of in-lieu of taxes for the 1946-47 period, that the said TOTAL RENTAL OR SUM OF $372.00 SHALL BE DUE AND PAYABLE AT THE MONTHLY RATE OF $31.00 PER MONTH BE- GINNING SEPTEMBER 1, 1946 and every month thereafter until the termination date as pro- vided in the revised last paragraph of Page One of above mentioned lease; r And said lease, AS CORRECTED, having been presented to this Board for approval; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY y: THE BOARD ORDERED that said lease, as corrected in the respects hereinabove mentioned, be and the same is hereby APPROVED and W. J. Buchanan, Chairman of the Board, is hereby authorized to initial the first nage of said lease. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Roy Frerichs Post, No. 202 and the Pacific United Shows permit to conduct carnival. On motion. of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Pacific United Shows, under the sponsorship of Roy Frerichs Post, No. 202, American Legion, be and it is hereby granted a free permit to conduct a' a show in Brentwood for aperiod of five days and nights, commencing May 14 and ending May 18. 1947, inclusive. The foregoing order is passed by the unanimous vote of the Board. In the Matter of issuing permit to Herbert Cowles to conduct amateur show contests, iS. D. 3. Herbert Cowles having applied to this Board for permission to conduct amateur Xa show contest on the parking lot back o` Hendricks' Building, 761nut Creek, said permit to be issued for the period from May 1, 1947 to August 31, 1947, inclusive, and f i On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY 4 THE BOARD ORDERED that a hermit to conduct said amateur show contests be and the same n is hereby granted under the provisions of Ordinance No. 248, for the period from May 17 1947 to August 31, 1947, inclusive, provided that said applicant pays to the County i Tax Collector the sum of $25-00 in advance for said permit. The foregoing order is passed by the unanimous vote of the Board. it In the Matter of Application. of Ralph Booten for Land Use Permit to erect Retail Store in S. D. #1. Ralph Booten having filed with this Board an application for a land use permit to erect a retail store in S. D. #1, to be located at 296 Arlington Avenue in the Kensington District, and said application having been referred to the Planning y Commission of Contra Costa County and said Planning Commission recommends that it be denied; t. On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE f f Monday, April 21, -- Continued I 167 BOARD ORDERED that sgid application be referred back to the Planning Commission for re-consideration. The foregoing order is passed by the unanimous vote of the Board. In the batter of Application of Rev. G. C. Pestana for a land use permit to erect a Church of the Nazarene in S. D. #3. Rev. G. C. Pestana having filed an application with this Board for a land use permit to erect a Church in S. D. 43, to be located on the easterly two acres kno as a portion of Lot 11, nook Estates Subdivision #11 on Oak Avenue near Walnut Creek, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be denied; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be denied. The vote of the Board on the foregoing order was as follows, to-wit: AYES: Supervisors Ripley, Cummings, Taylor. NOES: Supervisors Buchanan and Trembath. ABSENT: Supervisors - None. In the Matter of Application of H. B. Perkins for land use permit to erect a motel in S. D. #3. H. B. Perkins having filed with this Board an application for a land use permit to erect a motel in S. D. #3, to be located at Boyd Road at the intersection of Cleveland Road, Contra Costa County, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having re- commended that said request for a per=it be granted and having stated that they have on file a letter from R. J. Kraintz, County Building Inspector, stating that the plans comply with the requirements of the Earthquake Law; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of the Application of Fred T. Wood for a Land Use Permit to build duplexes in an R-1 District. Fred T. Wood having filed with this Board an application under the provisions of Ordinance 382 for a Land Use Permit for use of land in an R-1 district located on Lots No. 20 through 112 inclusive, of Sunset Village Unit #1, at the west edge of kv; Lafayette, said modification being requested for the purpose of building duplexes on Lots No. 20 through 112, providing each lot shall have at least 109000 square feet area for each duplex in said R-1 district, excepting therefrom the lot area for lots 58, 59, 52 and 53, allowing thereon 4 units for each of said lots, and said application having been by this Board referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended that said application be granted; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for said Land Use Permit be and the same is hereby granted as requested, said permit being a modification of Ordinance No. 382, excepting therefrom the lot area for lots 58, 591 52 and 53, allowing thereon 4 units for each of said lots. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Report of County Auditor filed April 21, 19+7. The County Auditor having filed with this Board on April 21, 1947 his report of all claims and warrants allowed and paid by him; LYp t-L Monday, April 21, -- Continued On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY i THE BOARD ORDERED that said report be approved and placed on file in the office of the County Clerk. i IT IS BY THE BOARD FURTHER ORDERED that the expenditures contained in said report, excepting the pay-roll items contained therein, be by the Clerk published at the time the proceedings of the Board of Supervisors are published. i IT IS BY THE BOARD FURTHER ORDERED that the report of the County Auditor i containing the pay-roll items be by the County Clerk filed in his office, said report i and all items therein, to be open for public inspection. The foregoing order is passed by the unanimous vote of the Board. F In the Matter of Application of Roger 79. Souza for a Land Use Permit to operate a real estate office in an R-1 District. Roger W. Souza having filed with this Hoard an application under the pro- visions of Ordinance 382 for a Land Use Permit for use of land in an R-1 district lo- cated 200 feet east of intersection of Los Palos Drive and Glenside Drive, in Glenside 5 Estates, said modification being requested for the purpose of operating a real estatei office in his residence in said R-1 district, and said application having been by this j Board referred to the planning ~commission of Contra Costa County, and said Planning I Commission having recommended that said application be granted; On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BYi j THE BOARD ORDERED that said application for said Land Use Permit be and the same is hereby granted as requested, said permit being a modification of said Ordinance No. 382. The foregoing order is passed by the unanimous vote of the Board. J In the Matter of Application of R. C. & Nell Bernier for a Land Use Permit to erect a duplex in an R-1 district. R. C. & Nell Bernier having filed with this i is Board an application under the I provisions of Ordinance 382 for a Land Use Permit for use of land in an R-1 district located onf Lot 105 of Sunset Village, Lafayette, said modification beingrequested forq the purpose of erecting a duplex in said R-1 district, and said application having been by this Board referred to the Planning Commission of Contra Costa County, and said i Planning Commission having recommended that said application be granted; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY i THE BOARD ORDERED that said application for said Land Use Permit be and the same is hereby granted as requested, said permit being a modification of said Ordinance No. 382. I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Alan L. Searles for a Land Use r I Permit to establish a Presbyterian I Church and rectory in an R A district. Alan L. Searles on behalf of Danville Presbyterian Church having filed an j application under the provisions of Ordinance 382 for a Land Use Permit for use ofi land in an R-A district located approximately 1^ mile northeast of Danville on E1 Pintado Street, said modification being requested for the purpose of establishing a i Presbyterian Church and rectory in an R-A district, and said application having been by this Board referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended that said application be granted; h On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for said Land Use Permit be and the same is hereby granted as requested, said permit being a modification of said Ordinance No. 382. i The foregoing order is passed by the unanimous vote of the Board. R i 1169 Monday, "pril 21, 1947, -- Continued In the Matter of Application of Raymond E. Henry for a Lard use Permit to eliminate the set back on Stone Valley Road for a retail store building. Raymond E. henry having filed with this Board an application under the pro- visions of Ordinance 362 for a Land Use Permit for use of land in a R-B district located at the northeast corner of the intersection of Stone Valley Road and the Dan- ville-walnut Creek State Highway at Alamo, said modification being requested for the purpose of eliminating the set back on Stone valley Road for a retail store building in said R-B District, and said application having been by this Board referred to the Planning Commission of Contra Costa County, and said Planning Commission having re- commended that said application be granted; On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for said Land Use Permit be and the same is hereby granted as requested, said permit being a modification for eliminating the set back on Stone Valley Road for a retail store building. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing District Attorney to prepare agreements for air activities at Buchanan Field. The -oncord Chamber of Commerce being desirous of sponsoring a breakfast flight to Buchanan Field, in June, 19+7, and the universities of California and Stan- ford being desirous of sponsoring an air meet on May 4, 1947 at Buchanan Field, and this Board having expressed their approval of said activities provided said groups assume all legal liability; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the District Attorney be and he is hereby instructed to prepare forms of agreement between the County and the Concord Chamber of Commerce, and between the County and the Universities, including; in said agreements the Universities will assume all legal liability for said activities. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 389. This Board having heretofore adopted Ordinance No. 389, which said ordinance ! amends Section 6 of Ordinance No. 365 (Salary Ordinance) and Carl G. DeTar having filed with this Board Affidavit of Publication showing that copy of said Ordinance No. 389 was published in the "Lafayette Sun" for the time and in the manner as prescribed by law; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said Ordinance No. 389 is declared duly published and said Affidavit of Publication ordered placed on file. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval o: class specifications of positions of Airport Operations Assistant. Upon request of Noble Newsom, Jr. Airport Manager, the Civil Service Com- mission having classified a projected class of position under the title of Airport Operations Assistant and having presented to this Board a copy of the class specificat-+ ions for said position, and this Board having considered same; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said class specifications for the position of Airport Operations, Assistant be and they are hereby approved by this Board. The vote of the Board on the foregoing order is unanimous. 1 f J Monday, April 21, 194+1 -- Continued fj In the Matter of Amending resolution authorizing classified personnel in Y the office of the County Auditor. This Board having on July 99 1946 passed an order authorizing classified personnel for the various offices and departments of Contra Costa County, and the I I County Auditor having requested an amendment to the allocation of classified personnel w as it relates to his office; r On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said resolution, as it relates to the office of the County Auditor, be and the same is hereby amended, effective May 1, 1947, as follows: That the following personnel, classified as set out in Ordinance No. 365, may 1 be employed as of May 1, 1947, in the office of the County Auditor of Contra Costa County: JAI t I Clerk 1 (a) Stenographer - Clerk 1 Typist - Clerk 3 Bookkeeping Lachine Operator 1 Intermediate Clerk 1 Intermediate Typist Clerk 1 Account Clerk 4 Principal Clerk 1 Assistant Auditor Total Staff 1 a) Charged to Highways & Bridges Administration. q# The vote of the Board on the foregoing order is as follows: r.- AYES: Supervisors Ripley, Cummings, Taylor, Trembath. a NOES: Supervisor Buchanan. ABSENT: None.None. t; In the Matter of Amending resolution authorizing classified personnel in the office of the Civil Service Commission. This Board having on July 91 1946 passed an order authorizing classified per- r sonnel for the various offices and departments of Contra Costa County, and F. E. Emery, Director of Personnel, having requested an asendmentto the allocation of classified personnel as it relates to the office of the Civil Service Commission; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said resolution, as it relates to the office of said Civil Service Commission, be and the same is hereby amended, effective May 1, 1947, as follows: That the following personnel, classified as set out in Ordinance No. 365, may be employed as of May 1, 1947, in the office of the Civil Service Commission of Contra Costa County: Senior Stenographer Clerk 1 x Intermediate Typist Clerk 1 Director of Personnel 1 Total Staff 3 The vote of the Board on the foregoing order is as follows: i AYES: Supervisors Ripley, Cummings, Taylor, Trembath. NOES: Supervisor Buchanan. ABSENT: None.w In the Matter of Reclassification 16, of positions in County Departments. Upon request of D. M. Teeter, County Auditor, and F. Eric Emery, Director of Personnel, and upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that all requests for reclassification of existing positions in the various county departments, be filed with this Board, sold requests to be in writ- ing and to contain a statement of the change in duties and responsibility forming the basis for said requests. The foregoing order is passed by the unanimous vote of the Board. f i Monday, April 21, 19477 -- Continued 17-1 In the Matter of Authorizing County Treasurer to purchase FICB Consolidated Debentures. Upon request of the County Treasurer and upon motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the County Treasurer be and he is hereby authorized and instructed to purchase $ 200,000.00 FICB Consoli- dated Debentures, six tc twelve months maturities. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing cancellation of erroneous assessments. Justin A. Randall, County Assessor, having filed with this Board a statement that the following erroneous assessment appears on the Assessment Roll: SALE # 3340 FOR 1930, P. J. AND MAY ROTH HAVE BEEN ASSESSED ERRONEOUSLY WITH IMPROVEMENTS ON LOTS 4 and 5. BLOCK 1, MARTINEZ OAK KNOLL TRACT, FOR THE YEARS 1929 TO 1935 INCLUSIVE AND 1937 to 1939 INCLUSIVE AND THAT THERE ARE NOR HAVE THERE BEEN ANY IMPROVEMENTS ON THIS PROPERTY, And said County Assessor having requested this Board to authorize the County Auditor to cancel improvements on the above property for the above mentioned years, said request being made in accordance with the provisions of Section 49$6 of the Revenue and Taxation Code and having, been approved by the District Attorney; I On motion of Supervisor Trembath, seconded by Fjipervisor Cummings, IT IS BY THE BOARD ORDERED that the County Auditor is hereby authorized and instructed to cancel improvements on above property for the above mentioned years, as requested by said County Assessor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of re Issue of Bonds of Amador Valley Joint Union High School District of Alameda County and Contra Costa County, State of California. WHEREAS, on the 9th day of January, 1947, the Board of Trustees of Amador Valley Joint Union High School District of Alameda County and Contra Costa County deemed it advisable to call, and by resolution and order of said Board of Trustees, duly and i regularly passed and adopted by them and entered on the minutes of said Board of Trustees on said day, did call an election and resolved and ordered that an election be called and held on the 11th day of February, 1947, in said district for the purpose of submitting to the electors of said district the question of issuing and selling bonds of said district in the amount of Sixty Thousand Dollars ($60,000.00) bearing interest and payable as hereinafter sQecified, for the purpose of raising money for: 1 The building or purchasing of school buildings; The making of alterations or additions to the school building or buildings other than such as may be necessary for current maintenance, operation or re- pairs; The supplying of school buildings with furniture or necessary apparatus of a permanent nature; and The nermanert improvement of the school grounds. WHEREAS, an election was held in said Amador Valley Joint Union High School District on the 11th day of February, 1947, in conformity with said resolution and order of the said Board of Trustees; and r WHEREAS, the County Superintendent of Schools of said County of Alameda has, and at all times since the formation of said district has had, jurisdiction of said i high school district; and i WHEREAS, all the proceedings had in the premises have been certified to the Board of Supervisors of Alameda County by the Board of Trustees of said High School District and also to this Board of Supervisors of Contra Costa County, as required by i law; and i 7'.21 Monday, April 21, 104;, -- Continued WHEREAS, the Hoard of Supervisors of Alameda County, by resolution dated April 15, 1947, a certified copy of which has beer. filed with this said Hoard, has found and declared and this Hoard hereby finds and declares that said election was duly and legally called and held and conducted and that notice thereof was duly and legally given and published and the result thereof duly and legally canvassed and de- clared in the manner and as required by law; and that all acts, conditions and things required by laver to be done precedent to and in the issuance of said bonds have been done and have been performed in regular and due form and in strict accordance with the provisions of the statute authorizing the issue of High School bonds and that the total amount of indebtedness of the said High School District, including this proposed issue of bonds is within the limit prescribed by law. IT IS THEREFORE ORDERED that the bonds of Amador Valley Joint Union High School District of Alameda County and Contra Costa County, State of California, issue in the sum of Sixty Thousand Dollars ($601000.00) in the denomination of One Thousand Dollars (51,000.00) each payable as hereinafter specified, in lawful money of the United States of America, with interest thereon at the rate of not to exceed four per cent (4%) per annum, payable annually for the first year said bonds are to run and semi-annually thereafter in like lawful money of the United States of America, both principal and interest being payable at the office of the County Treasurer of said County of Alameda. The exact rate of interest to be paid on said bonds, or any por- tion thereof, shall be designated at the time of determining the best bid and making r the award after advertising for sealed proposals for the purchase thereof. The rate of interest for all of said bonds shall be in multiples of one-quarter (1/4) of one a per cent (1%) . The rate of interest on said bonds need not be uniform for all of the i bonds herein authorized to be issued, but may vary from time to time as such bonds, or any portion thereof, are offered for sale, and bidders shall be permitted to bid differ- ent rates of interest and to split rates irrespective of the maturities of said bonds. Whenever any of said bonds shall be offered for sale, the highest bid shall be deter- s Imined be deducting from the total amount of interest which the Amador Valley Joint Union High School District would be required to pay on such bonds so offered for sale up to the maturity of said bonds so offered for sale at the coupon rate or rates specified in the bid therefor, the amount of the premium bid, if any, and the award shall, in each case, be made on the basis of the lowest net interest cost to said Amador Valley Joint Union High School District. It is further ordered that said bonds shall be numbered consecutively from one (1) to and including sixty (60) , and shall mature and become payable in consecutive numerical order from lower to higher as follows, to wit: r Two Thousand Dollars (521000.010) principal amount of said bonds in each of 1. the years from and including 1950 to and including 1959; Three Thousand Dollars (S3100C•00) principal amount of said bonds in each of the years of 1464 and 1961; Four Thousand Dollars (541000.00) principal amount of said bonds in the year of 1962; Eight Thousand Dollprs (58,000.00) principal a h amount of said bonds in each of the years from and including 1963 to and including 1965, and Six Thousand Dollars (561000.00) principal amount of i said bonds in the year of 1966. Said bonds shall be dated as of the 1st day of July, 1947, and shall be on Jul 1st of each year in which said bonds shall become due, as above set payable Y Y out, and the interest accruing thereon for the first year said bonds are to run shall be payable on July 1, 1948 and thereafter shall be payable semi-annually on the lst day of January and the 1st day of July of each and every year until said bonds are paid. r Monday, April 219 1947, -- Continued 173 IT IS FURTiiE_R ORDERED that said bonds shall be issued substantially in the following form, to-wit: BOND OF AIIADOR VALLEY JOINT UNION HIGH SCHOOL DISTRICT OF ALAME DA COUNTY AND CONTRA COSTA COUNTY, STATE OF CALIFORNIA, UNITED STATES OF AMERICA. 4EX Issue of 1947 AMADOR VALLEY JOINT UNIOR" HIGH SCHOOL DISTRICT of Alameda County and 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 Alameda County, State of California, on the 1st day of July, 19 , One Thousand Dollars ($1,000.00) in lawful money of the United States of America, with interest thereon in like lawful money, at the rate of per cert. { per annum, payable on the 1st day of July, 1949, for the first year said bond is to run, and semi-annually thereafter on the lst day or January and the 1st day of July of each year, upon surrender of the r annexed coupons as they severally become due, from the date hereof until this bond is paid. This bond is one of a series of bonds of like tenor and date, and numbered from one (1) to sixty (60) , inclusive, amounting in the aggregate to the sum of Sixty Thousand Dollars (1%5601000.00) , and is issued and sold by the Board of Supervisors of Alameda County, State of California, and the Board ofSupervisors of Contra Costa County, State of California, by the concurrent action of said Boards of Supervisors, for t the purpose of raising money for the following purposes: The building or purchasing of school buildings; 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 The supplying of school buildings with furniture or necessary apparatus of a permanent nature; and The permanent improvement of the school grounds. in pursuance of and in strict conformity with the provisions of the Education Code and the Constitution of the State of California, and is authorized by a vote of more than two-thirds (2/3) of the voters voting at an election duly and legally called and held and conducted in said Amador Valley Joint Union High School District of Alameda County and Contra Costa County, in said County of Alameda, and in said County of Contra Costa, r State of California, on the 11th day of February, 1947. And the Board of Supervisors of Alameda County, State of California, and the Hoard of Supervisors of Contra Costa County, State of California, by the concurrent a action of said Boards of Supervisors, hbreby certify and declare that said election was duly and legally called, held and conducted and that notice thereof was duly and legally given and published, and the result thereof was duly and legally canvassed and declared in the manner and as required by law, and that all acts and conditions and things required by law to be done precedent to and in the issuance of said bonds have been done and have been performed in regular and in due form and in strict accordance with the provisions of the law authorizing the issuance of high school district bonds, and IT IS FU`ii THER CERTIFIED An DECLARED that the total amount of indebtedness of the said Amador Valley Joint Union nigh School District of Alameda County and Contra Costa County, including this issue of bonds, is within the limit provided by law. This bond is in the form prescribed by order of said Board of Supervisors of Alameda County, duly made and entered in its minutes on the 15th day of April, 1947, and by order of the said Board of Supervisors of Contra Costa County, duly made and entered in its minutes on the 21st day of April, 1947, and due provision has been made zl Monday, April 21, 1947, -- Continued g 1 4 for the levy and collection of an arcual ad valorem tax upon all the taxable property of said district sufficient to pay the principal and interest on this bond as the same x shall fall due and to provide a sinking fund for the final redemption of the bond on maturity. For the punctual payment of this Bond, with interest hereon as aforesaid, and for the levy and collection of taxes sufficient for that purpose, the full faith and credit of said district are hereby irrevocably pledged. IN WITNESS WHEREOF, the Board of Supervisors of the County of Alameda, State of California, and the Board of Supervisors of the County of Contra Costa, State of California, by their concurrent action have caused this bond to be signed by the Chairman of the Board of Supervisors of said Conrty of Alameda and the Chairman of the Costa, Board of Supervisors of the said County of Contra/ and the County Auditor of said County of Alameda and the County Auditor of said County of Contra Costa, and attested by the Clerk of the Board of Supervisors of said County of Alameda and the Clerk of f the Board of Supervisors of said County of Contra Costa, with the seals of said Boards of Supervisors affixed as of this lst day of July, 1947. Chairman of the Board of Supervisors of the County of Alameda, State of California. County Auditor of said County of Alameda. rye; ATTEST: County Clerk of said County of Alameda r and Clerk of said Board of Swervisors. a Chairman of the Board of Supervisors of the County of Contra Costa, State of California. vF County Auditor of said County of Contra Costa. 4 ATTEST: f County Clerk of said County of Contra Costa and Clerk of said Board of Supervisors. AND BE IT FURTHER ORDERED that to each of said bonds shall be attached inter- est coupons substantially in the following form, to-wit: INTEREST COUPON. The Treasurer of Alameda County, State of California, 1, on the 1st day of 19 , will pay to the 19 holder hereof out of the interest and sinking fund of 4. the Amador Valley Joint Union High School District of Coupon No. Alameda County and Contra Costa County, State of A' California, at his office, in the City of Oakland, in said County and State2 the sum of Dollars (3 in lawful money of the United States of America, for months' interest on its high school bond of the issue of 1947.No. x County Auditor of said County of Alameda. County Auditor of said County of Contra Costa. IT IS FURTHER ORDERED that the Chairman of this Board and the County Auditor are authorized to sign said bonds, and the said County Clerk is authorized to counter- sign the same and to affix the seal of this Board to said bonds, and thereupon said officers shall deliver said bonds so executed, to the County Treasurer of Alameda County for safe-keeping; that all such signatures and counter-signatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that the signatures of the County Clerks of each of said Counties shall be manually affixed to said bonds; n t 1175 Monday, April 21, 1947, -- Continued that the County Auditors of each of" said Counties are hereby authorized to sign said coupons by lithographed or engraved or printed facsimile of their signatures and that bonds shall be sold by said Board of Supervisors of the County of Alameda, as provided by law. IT IS FURTHER ORDERED that the Assessor of the said County of Contra Costa b and he is hereby directed to certify annually to this Board of Supervisors and to the Board of Supervisors of Alameda County assoon as the county assessments have been equalized by the State Board of Equalization, the assessed value of all taxable property in said County of Contra Costa situated in said Amador Valley Joint Union High School District of Alameda County and Contra Costa County, State of California, and this said Board shall annually at the time of making the levy of taxes for county purposes levy a tax for that year on all the taxable property in said Amador Valley Joint Union High School District and within said County of Contra Costa for the payment of the interest and such portion of the principal of said bonds of said Amador Valley Joint Union High School District as is to become due during the said year, according to the ratio which the assessed value of the property in said Amador Valley Joint Union High School Dis- trict in said county bears to the total assessed value of the property in said Amador Valley Joint Union High School District; provided that such rate of tax, together with the rate therefor levied by said Board of Supervisors of said County of Alameda, shall be sufficient to raise not less than the amount needed to pay the interest and such portion of the principal of said bonds as is to become due during such year, and IT IS FURTHER O.RDS. - that the said tax shall be entered upon the assessment roll of said County of Contra Costa and shall be collected in the same manner as other r school taxes are entered and collected and when collected shall be paid into the treasury of said County of Contra Costa, and that the County Treasurer of said Contra Costa County be and he is hereby authorized and directed to pay the sum collected on a account of said tax into the treasury of said Alameda County to the credit of the int- erest and sinking fund of said Amador Valley Joint Union High School District which amount is hereby authorized to be used for the payment of the principal and interest on said bonds and for no other purpose. AND IT IS FMTHER RESOLVED AND ORDERED that this Board of Supervisors does afY hereby authorize and confirm all proceedings had and taken and to be had and taken by y the Board of Supervisors of the County of Alameda regarding the issuance and sale of µsaid bonds of said Amador Valley Joint Union High School District of Alameda County an of Contra Costa County, State of California.On motion of Supervisor Cummings, seconded by Supervisor Trembath, the fore-going resolution was passed and adopted by the following called vote, this 21st day of k.April, 1947.AYES: Supervisors Ripley, Cummings, Taylor, Buchanan, Trembath. J NOES: Supervisors - None. r ABSENT: Supervisors - None.In the Matter of re Issue of Bonds of Pleasanton Joint School District of Alameda and Contra Costa Counties,State of California. A WHEREAS, on the 9th day of January, 1947, the Board of Trustees of Pleasanton Joint School District of Alameda and Contra Costa Counties deemed it advisable to call, 4 and by resolution and order of said Board of Trustees duly and regularly passed and a adopted by them and entered on the minutes of said Board of Trustees on said day, did call an election and resolved and ordered that an election be called and held on the 11th day of February, 1947, in said district for the purpose of submitting to the yVx electors of said district the question of issuing and selling bonds of said district t) Monday, April 21, 19477 -- Continued in the amount of One Hundred Thirty Thousand Dollars (6130,000.00) bearing interest and payable as hereinafter specified, for the purpose of raising money for; 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 maintenance, operation or repairs; The repairing, restoring, or rebuilding of any school building damaged, injured, or destroyed by fire of other public calamity; The supplying of school buildings with furniture or necessary apparatus of a permanent nature; and The permanent improvement of the school grounds. i i C VPiIEREAS! an election was held in said Pleasanton Joint School District on the 11th day of February, 194;', in conformity with said resolution and order of the said Board of Trustees; and WHEREAS, the County Superintendent of Schools of said County of Alameda has, and at all times since the formation of said district has had, jurisdiction of said 4 school district; and WHEREAS, all the proceedings had in the premises have been certified to the Board of Supervisors of Alameda County by the Board of Trustees of said school district and also to this Board of Supervisors of Contra Costa County, as required by law; and WHEREAS, the Board of Supervisors of Alameda County, by resolution dated April 15, 1947, a certified copy of which has been filed with this said Board, has found and declared and this Board hereby finds and declares that said election was duly and legally called and held and conducted and that notice thereof was duly and legally given and published and the result thereof duly and legally canvassed and declared in the manner and as required by lase; and that all acts, conditions and things required by jlaw to be done precedent to and in the issuance of said bonds have been done and have been performed in regular and due form and in strict accordance with the provisions of the statute authorizing the issue of school bonds and that the total amount of in- debtedness of said school district, including this proposed issue of bonds is within the limit prescribed by law. IT IS THEREFORE ORDERED that the bonds of Pleasanton Joint School District of Alameda and Contra Costa Counties, State of California, issue in the sum of One Hundred t Thirty Thousand Dollars (5130,000.00) in the denomination of One Thousand Dollars k 1,000.00) each, payable as hereinafter specified, in lawful money of the United States of America, with interest theraon at the rate of not to exceed four per cent (4%) per i annum, payable annually for the first year said bonds are to run and semi-annually y thereafter in like lawful money of the United States of America, both principal and interest being payable at the office of the County Treasurer of said County of Alameda. The exact rate of interest to be paid on said bonds, or any portion thereof, shall be designated at the time of determining the best bid and .making the award after adver-i tising for sealed proposals for the purchase thereof. The rate of interest for all of said bonds shall be in multiples of one-quarter (1/4) of one per cent (1%). The rate of interest on said bonds need not be uniform for all of the bonds herein authorized i; to be issued, but may vary from time to time as such bonds, or any portion thereof, x are offered for sale, and bidders shall be permitted to bid different rates of interest and to split rates irrespective of the maturities of said bonds. Whenever any of said bonds shall be offered for sale, the highest bid shall be determined by deducting e from the total amount of interest which the Pleasanton Joint School District would be required to pay on such bonds so offered for sale up to the maturity of said bonds so w I offered for sale at the coupon rate or rates specified in the bid therefor, the amount of the premium bid, if any, and the award shall, in each case, be made on the basis of the lowest net interest cost to said Pleasanton Joint School District. a 177 Monday, April 21, 1947, -- Continued Is is further ordered that said bonds shall be numbered consecutively from one (1) to and includin=, one hundred thirty (130) , and shall mature and become payable l in consecutive numerical order.. fro= loger to higher as follows, to crit. t Six Thousand Dollars (66,000.00) principal amount of said bonds in the year 1950; Seven Thousand Dollars (57,000.00) principal amount of said bonds in each of the years from and including 1951 to and including 1956; Eight Thousand Dollars (88,000.00) principal amount of said bonds in each of the years from and including 1957 to and Including 1964, and Mine Thousand Dollars (39,000.00) principal amo,,mt of said bonds in each of the years of 1965 and 1966. Said bonds shall be dated as of the lst day of July, 1947, and shall be payable on July lst of each year in which said bonds shall become due, as above set I out, and the interest accruing thereon for the first year said bonds are to run shall be payable on July 1, 1948 and thereafter shall be payable semi-annually on the lst day of January and the lst day of July of each and every year until said bonds are pai . IT IS URTIFR ORDERED that said bonds shall be issued s?ibstantially in the following form, to-crit: BOND OF PLEASANTON JOINT SCHOOL DISTRICT OF ALAMEDA AND CONTRA COSTA COUNTIES, STATE OF CALIrFORNNIA, UNITED STATES OF AMERICA. Issue of 1947 PLEASANTON JOINT SCHOOL DIS^RICT of Alameda and Contra Costa Counties, State f of California, acknowledges itself indebted to and promises to pay to the holder hereo , at the office of the Treasurer of Alameda County, State of California, on the lst day of July, 19 , One Thousand Dollars (51,000.00) 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 on the lst day of July, 1948, for the firs year said bond is to run, and se--i-annually thereafter on the lst day of January and i the lst day of July of each year, upon surrender of the annexed coupons as they sever- ally become due, from the date hereof until this bond is paid. This bond is one of a series of bonds of like tenor and date, and numbered from one (1) to one hundred thirty (130, inclusive, amounting in the aggregate to the sun of One Hundred Thirty Thousand Dollars (5 and is issued and sold by the Board Of Supervisors of Alameda County, State of California, and the Board of Supervisors of Contra Costa County, State of California, by the concurrent action of said Boards of Supervisors, for the purpose of raising money for the following pur- poses: The building or purchasing of school buildings; 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; The repairing, restoring, or rebuilding of any school building damaged, injured, or destroyed by fire or other public calamity; The supplying of school baiildings with furniture or necessary apparatus of a permanent nature; and The permanent improvement of the school grounds. in pursuance of and in strict conformity with the provisions of the Education Code and the Constitution of the State of California, and is authorized by a vote of more than two-thirds (2/3) of the voters voting at an election duly and legally called and held and conducted in said Pleasanton Joint School District of Alameda and Contra Costa i Counties, in said County of Alameda, and in said County of Contra Costa, State of California, on the 11th day of February, 1947. i And the Board of Supervisors of Alameda County, State of California, and they Monday, April 21, 194i1 -- Continued Board of Suaervisors of Contra -osta Connty, State of California, by the concurrent action of said Boards of Supervisors, hereby certify and declare that said election was duly and legally called, held and conducted and that notice thereof was duly and legally given and published, and the result thereof was duly and legally canvassed and declared in the manner and as required by law, and that all acts and conditions and things required by lair to be done precedent to and in the issuance of said bonds have been done and have been performed in regular and in due form and in strict accordance i j with the provisions of the law authorizing the issuance of school district bonds, and IT IS FURTHER CERTIFIED AND DECLA_R:;D that the total amount of indebtedness of the said Pleasanton Joint School District of Alameda and Contra Costa Counties, in- cluding this issue of bonds, is within the limit provided by lax. This bond is in the form prescribed by order of said Board of Supervisors of Alameda County, duly made and entered in its minutes on the 15th day of April, 1947, f and by order of the said Board of Supervisors of Contra Costa County, duly made and entered in its minutes on the 21st day of April, 1947, and due provision has been made j for the levy and collection of an annual ad valorem tax upon all the taxable property i of said district sufficient to pay the principal and interest on this bond as the same i shall fall due and to provide a sinking fund for the final redemption of the bond on maturity. For the punctual payment of this bond, with interest hereon as aforesaid, and for the levy and collection of taxes sufficient for that purpose, the full faith f and credit of said district are hereby irrevocably pledged. IN WITNESS WHEREOF, the E>ard of Supervisors of the County of Alameda, State of California, and the Board of Supervisors of the County of Contra Costa, State of i California, by their concurrent action have caused this bond to be signed by the Chairman of the Board of Supervisors of said County of Alameda and the Chairman of the k Board of Supervisors of the said County of" Contra Costa, and by the County Auditor of j said County of Alameda and the County Auditor of said County of Contra Costa, and attested by the Clerk of the Board of Supervisors of said County of Alameda and the Clerk of the Board of Supervisors of said County of Contra Costa, with the seals of said Boards of Supe-visors affixed as of this 1st day of July, 1947. Chairman of the Board of Supervisors of the County of Alameda, State of California. County Auditor of said County of Alameda. j ATTEST: County Clerk of said County of Alameda and Clerk of said Board of Supervisors. I Chairman of the Board of Supervisors of the County of Contra Costa, State of California. County Auditor of said County of Contra Costa. ATTEST: i I County Clerk of said County of Contra Costa and Clerk of said Board of Sunervisors. AND BE IT FURTIER CRD&RM- that to each of said bonds shall be attached int- erest couaons substantially in the following form, to-wit: t I i i Ti I Monday, April 21, 1947, -- Continued INTEREST COUPON The Treasurer of Alameda County, State of California,1, I on the 1st day of 19 will pay to the 19 holder hereof out of the interest and sinking fund of the Pleasanton Joint School District of Alameda and Contra Coupon No. Costa Counties, State of California, at his office, in the City of Oakland, in said County and State, the sum of Dollars t$ in lawful *money of the United States of America, for months' interest on its school bond of the issue of 1947. No. County Auditor of said County of Alameda County Auditor of said County of Contra Costa. IT IS FURTHER ORDERED that the Chairman of this Board and the County Auditor i are authorized to sign said bonds, and the said County Clerk is authorized to counter- sign the same and to affix the seal of this Board to said bonds, and thereupon said officers shall deliver said bonds so executed, to the County Treasurer of Alameda County for safe-keeping; that all such signatures and counter-signatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that the signatures of the County Clerks of each of said Counties shall be manually affixed to said bonds; that the County Auditors of each of said Counties are hereby authorized to sign said coupons by lithographed or engraved or printed facsimile of their sign- atures and that said bonds shall be sold by said Board of Supervisors of the County of Alameda, as provided by law. IT IS r URVEWR CRD.,.REI. that the Assessor of the said County of Contra Costa be and he is hereby directed to certify annually to this Board of Supervisors and to i the Board of Supervisors of Alameda County as soon as the county assessments have been equalized by the State Board of Equalization, the assessed value of all taxable propert I in said County of Contra Costa situated in said Pleasanton Joint School District of Alameda and Contra Costa Counties, State of California, and this said Board shall annually at the time of .making the levy of taxes for county purposes levy a tax for that year on all the taxable property in said Pleasanton Joint School District and within said County of Contra Costa for the payment of the interest and such portion of the principal of said bonds of said Pleasanton Joint School District as is to become due i during the said year, according to the ratio which the assessed value of the property i in said Pleasanton Joint School District in said county bears to the total assessed i value of the property in said Pleasanton Joint School District; provided that such rate of tax, together with the rate therefor levied by said Board of Supervisors of said County of Alameda, shall be sufficient to raise not less than the amount needed to pay the interest and such portion of the principal of said bonds as is to become due l during such year, and i IT IS FURTHER ORDERED that the said tax shall be entered upon the assessment roll of said County of Contra Costa and shall be collected in the same manner as other school taxes are entered and collected and when collected shall be paid into the treasury of said County of Contra Costa, and that the County Treasurer of said Contra Costa County be and he is hereby authorized and directed to pay the sum collected on account of said tax into the treasury of said Alameda County to the credit of the interest and sinking fund of said Pleasanton Joint School District which amount is hereby authorized to be used for the payment of the principal and interest on said bond and for no other purpose. AND IT IS rURT.H RESCUED AND ORDERED that this Board of Supervisors does { hereby authorize and confirm all proceedings had and taken and to be had and taken by O Monday, April 21, 19471 -- Continued the Board c1 Supervisors of the County of Alameda regarding the issuance and sale of said bonds of said Pleasanton Joint School District of Alameda and Contra Costa Counties, State of California. On motion of Supervisor Cummings, seconded by Supervisor Trembath, the fore- going resolution was passed and adopted by the following called vote, this 21st day of i April, 1947. AYES: Supervisors Ripley, Cummings, Taylor, Buchanan, Trembath. y. NOES: Supervisors - None. i ABSENT: Supervisors - ?done. 74 In the Matter of Election of Member No. 2 to the j Board of Retirement by the County Retirement R E S O L U T I O N Association. WHEREAS, under and by virtue of Ordinance No. 326 of Contra Costa County, t approved by the voters of the County at the General Election held on the 7th day of November, 1945, the provisions of the County Employees Retirement Act of 1937, and all i acts amendatory thereto, were adopted by the County of Contra Costa; and WHEREAS, heretofore, on July 2, 1945 and pursuant to the provisions of Act 1812 of Deerings General Laws and the resolution of the Board of Supervisors adopted May 21, 1945, Marvin ding of the Contra Costa County Employees Retirement Association was elected to the office of Member No. 2, and the term of said office as provided for aj in Act 1812, Deerings General Laws, Section 55, was for a term of two years from July 11 s 1945, and it now being required that an electicn be held in order that the members of said association elect a member of said Association to said office for the term com- mencing July 1, 1947; NON, THEREFORE, BE IT RESOLVED that the second member of said Board of Re- r' i r tirement shall be elected as follows: i 1) The County Clerk shall cause notice to be given by publication at least i once in the "Contra Costa Gazette" said notice to be published not less than ten days i prior to the day fixed for said election. Nomination papers shall be on a form pro- r s, vided for by the County Clerk and shall be filed in his office not later than Saturday,f, May 311 1947. The County Clerk shall cause the names of those persons nominated for j the Board of Retirement to be printed on ballots on such form as he may determine, provided, however, that such ballots shall contain blank spaces for write-in candidates. The County Clerk shall further cause one of such ballots to be mailed to each officer and employee of Contra Costa County who are members of the Retirement Association on May 31, 1947, together with an envelope in which to enclose said ballot when voted and i on which envelope shall appear the words "Board of Retirement Election Ballot", or kF words of similar import, together with a return envelope addressed to the County Clerk i r.4t in which envelope the envelope containing the voted ballot shall be enclosed and re- turned to the County Clerk. 2) The County Clerk shall include with each ballot envelope and return i 4 envelope, directions to the members of the Retirement Association that such ballot a shall be marked by the member voting, and returned to the County Clerk before the day set for the election, which day is hereby fixed and determined to be the 27th day of June, 1947. 3) Any ballot reaching the office of the County Clerk after 5:00 P.M. on the day of the election, shall be void and not counted. 4) On the day after the election the County Clerk shall cause such ballots received by him, to be publicly opened and counted and tallied by an election board s Q Monday, April 21, 19471 -- Continued 1 consisting of four (4) members or t^e Retirement ?ssociation selected by him, and the returns shall be certified by said election board to this Board of Supervisors forth- with. 5) The member of the Retirement Association receiving the highest number of votes at said election shall be declared elected as the second member of the Board of Retirement. Passed and adopted by the Board of Supervisors this 21st day of April, 1947 by the following vote: AYES: Supervisors Ripley, Cummings, Taylor, Buchanan, Trembath. NOES: Supervisors - Mone. ASSE'R'T: Supervisors - None. And the Board adjourns to meet on Monday, April 28, 1947, at 10 o'clock A.M. Chairman ATTEST: 5lerk BEFORE THE BOARD OF SUPERVISORS ll" MONDAY, APRIL 28 1947 THE BOARD MET IN ADJOURNED SESSION AT 10 O'CLCCK A.M. PRESFJ&*T: HON. N. J. BUCHANAN, CHAIRMLK; PRESIDING SUPERVISORS S. S. RIhEY, H. L. CUWaNGS, RAY S. TAYLOR, R. J. TRF"TH. W. T. PAASCH, CLERK. In re Issue of Bonds of Pleasant Hill School District. WHEREAS, on the 3rd day of March, 1947, the board of trustees of Pleasant Hill School District, deemed it advisable to call, and by resolution and order of said board of trustees duly and regularly passed and adopted by them and entered on the min- utes of the said board of trustees on said day, did call an election, and resolve and order: That an election be called and held on the 15th day of April, 1947 in said School District, for the purpose of submitting to the electors of said School District the question of issuing and selling bonds of said School District in the amount of 20,000.00 Twenty Thousand dollars, to run. not exceeding fifteen years and to bear interest at a rate of 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. c) The making of alterations or additions to the school building or build- ings other than such as may be necessary for current maintenance, opera- tion, or repairs. d) The repairing, restoring 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. (all of which were there- by united to be voted upon as one single proposition) . and Monday, April 26, 19479 -- Continued WHEREAS, an election was held in said School District on the 15th day of April, 1947, in conformity with the said resolution and order of the said board of trustees of said School District, and all the proceedings had in the premises have been certified to the board of supervisors by the board of trustees of said School District, as required by laic; and WHEREAS, the said certified proceedings show, and after a full examination and investigation this board have found and do hereby find and declare: i That in accordance with a resolution and order of the board of trustees of Pleasant Hill School District, passed and adopted on the 3rd day of March, 1947, an election was duly called in said School District, and was held in said School District on the 15Th day of April, 1947, and that notice of said election was given by posting i j notices signed by the board of trustees of said School District in three public places in said School District for more than twenty days next before said election, and by j publishing such notice in Walnut Kernel, a newspaper printed and published in Contra 3 Costa County, State of Californip, not less than once in each calendar week for three C successive calendar weeks before said election, which notice so costed and published was in the form required by law. i That prior to opening said Dolls the said inspector and judges of election i conducting said election, signed the declaration as required by law, and thereafter conducted the said election as required by lair, and at the close thereof canvassed the votes cast thereat, and certified the result of said election to the board of trustees I of said school District, and to them made return of the poll list and roster of voters, i and tally list of said election. That on the 22nd day of April, 1947, the seventh day after the said election, and at one o'clock D.w. of said day, the board of trustees of said School District met and canvassed the said returns of said election, from which said returns the said board 1 of trustees found and declared and this board finds and declares that there were One Hundred three (1 ) votes cast at said election and that more than two-thirdsunThirty-three 33 thereof, to-wit: One Hundred Thirty-tyro (132) votes were cast for issuing said bonds, Ya and one (1) vote and no more were cast against issuing said bonds, and that the said 4 board of trustees caused an entry of the result of said election to be made on the G minutes of said board. And this board hereby further finds and declares that said election was duly and legally called and held and conducted, and that notice thereof was duly and legally given and published, and the result thereof duly and legally canvassed and declared in the manner and as required by law, and that all acts, conditions and things required by law to be done have been done and have been Derformed in regular and due form and xt in strict accordance with the Drovisiors of the statute authorizing the issue of school bonds; and that the total amount of indebtedness of the said School District, including I this proposed issue of bonds, is within the limit prescribed by law. IT IS T HERE CRE ORDERED, that bonds of Pleasant Hill School District in said j Contra Costa County, State of Californif, issue in the sum of Twenty Thousand 20,000.00) dollars, in denominations of One Thousand Dollars ($1,000.00) each payable as hereinafter provided, in lawful money of the United States, with interest thereon at the rate of not exceeding five per cent per annum, payable annually for the first year the bonds have to run and semi-annually thereafter in like lawful money, in the office of the county treasurer of said County. It is further ordered that said bonds shall be dated the 1st day of June, w 1947, and be payable as follows, to-wit: Bonds Numbered Denomination To Run Bonds Numbered Denomi-To Run Inelusive) Inclusive) natign._r 1 1,000 1 year 9 1,000 9 years 1 Monday, April 28, 1947, -- Continued Bonds Numbered Denomination To Run Bonds Numbered Denomination To Run Inclusive) Inclusive) 2 111,00 2 years 10 17000 10 yea s 3 12000 years 11 - 12 11000 11 yea s 4 19000 years 13 - 14 19000 12 yeais 5 1,000 5 years 15 - 16 17000 1 yea s 6 1,000 6 years 17 - 18 1,000 1 yeals 7 19000 7 years 19 - 20 19000 15 yeas 8 1,000 8 years and the interest accuring thereon shall be payable annually for the first year the bonds have to run and semiannually thereafter, on the lst days of June and December of each and every year, until said bonds are paid. It is further ordered that said bonds shall be issued substantially in the following form, to-wit: SCHOOL BOND o; Pleasant hill School District of Contra Costa County, State of California, United States of .tmerica. PLEASANT HILL 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 Contra Costa County, State of California, on the 1st day of June 19 One Thousand ($1,000.00) dollars 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 semi-annually on the 1st day 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 series of bonds of like tenor and date, numbered from 1 to 20 inclusive, amounting in the aggregate to Twenty Thousand ($20,000.00) dollars, and is issued and sold by the board of supervisors of Contra Costa County, State of California, for the purpose of raisin., money for the following purposes: a) The purchasing of school lots; b) The building or purchasing of school buildings; c) The making of alterations or additions to the 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 building damaged, injured, or destroyed by fire of other public calamity; e) The suDDlyin? of school buildings with furniture or necessary apparatus of a permanent nature; f) The permanent improvement of the school grounds; in pursuance of and in strict conformity with the provisions of the Constitution and laws of the State of California, and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called and held and conducted in said Pleasant hill School District in said County and State of California, on the 15th day of April, 1947. And the board of supervisors of Contra Costa County, State of California, hereby certifies and declares that said election was duly and legally called, held, and conducted, and that notice thereof was duly and legally given and published, and the result thereof was duly and legally canvassed and declared in the manner and as re- quired by law, and that all acts and conditions and things required by law to be done precedent to and in the issuance of said bonds have been done, and have been performed in regular and in due form, and in strict accordance with the provisions of the law authorizinz the issue of school bonds. And it is also further certified and declared that the total amount of in- debtedness of the said Pleasant :ill School District, including this issue of bonds, is within the limit provided by law. This bond is in the form prescribed by order of said board of supervisors duly made and entered in its minutes on the 28th day of April, 1947, and shall be payable out of the interest and sinking fund of said Pleasant Hill School District, and 1 the money for the redemption of said bonds, and the payment of interest thereon shall 1- 84 Monday April 28 194 -- Continued be raised by taxation upon the taxable property of said School District. f i IN WITNESS WHEREOF, the board of supervisors of Contra Costa County, State of California, has caused this bond to be signed by its chairman, and by the county auditor, and attested by its clerk with the seal of said board attached the day r of 19 W. J. BUCHANAN SEAL) Chairman of Board of Supervisors D. M. TEETER County Auditor. ATTEST: w W. T. PAASCH i County Clerk and Clerk of the :Board of Supervisors. It is further ordered that to each of said bonds shall be attached interest f coupons substantially in the following form, to-wit: INTEREST COUPON a , No. The Treasurer of Contra Costa 'County, State of California, will pay to the holder hereof out of the interest and sinning fund of the Pleasant Hill School District, in said County and State, on the day of 19 at his office in Martinez, in said County and State, the sum of and /100 dollars, for months' interest on Bond No. of said School District. W. J. BUCHANAN Chairman of the Board of Supervisors D. M. TEETER County Auditor. a W. T. PAASCH County Clerk and Clerk of the Board of Supervisors. It is further ordered that the chairman of this board and the county auditor are authorized to sign said bonds and coupons, and the said county clerk is authorized to countersign the same and to affix the seal of this board to said 'ponds, and thereupon z said officers shall deliver said bonds, so executed, to the county treasurer for safe- ro it keeping. They may sign said coupons by lithographed or engraved facsimile of their signatures. It is further ordered that the money for the redemption of said bonds and the 4, payment of the interest thereon shall be raised by taxation upon all the taxable property in said school district and provision is hereby made for the levy and collection of such taxes in the manner provided by law. It is further ordered that the clerk of this board cause a notice of the sale s a of said bonds to be published in the "Walnut Kernel", a newspaper of general circulation, printed and published in the said County of Contra Costa for the period of at least two weeks; that this board of supervisors will, up to Monday, the 26th day of May, 1947, at 11 o'clock A.M. , of said day, receive sealed proposals for the purchase of said bonds , or any portion thereof, for cash, at not less than par, and accrued interest; the board of supervisors, however, reserving the right to reject any and all bids for K said bonds. The foregoing resolution and order was passed and adopted on the 28th day of j I April, 1947, by the following vote, to-wit: AYES: Supervisors S. S. Ripley,L. Cummings, Ray S. Taylor, W. J. Buchanan, R. J. Trembath. NOES: Supervisors - None. ABSENT: Supervisors - None. li a i 1,0 Monday, April 26, 1947, - Continued Y In the Fatter of Altering Boundaries of the Sar. ?ablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, Calif- ornia, that ry KY WHEREAS proceedings have been had by the Sanitary Board of the San Pablo fk Sanitary District pursuant to Article 3, of Chapter 9, of Part 1, of Division VI of h; the health and Safety Code of the State of California, pursuant to which it has des- cribed the boundaries cf certain territory and requested of this Board that it be J annexed to said district; WHEREAS it appears and this Board finds that it is for the best interests of said District and the contiguous territory, and the territory proposed to be annexed that said territory be so annexed to said district; and WHEREAS, the territory proposed to be annexed is not within any other Sanitar District and is contiguous to the San Pablo Sanitary District and is agy portion of Lot 199 of the Final Partition of the San Pablo Rancho in Contra Costa County; NOH THEREFORE, IT IS ORIDERED, 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 iF are described as follows, to-wit: BEGINUIEG at a stake marked "R.17 and 8011, which stake is at the northrestern corner of Lot 199, San Pablo Rancho, as said lot is delineated on that certain map entitled " dap of San Pablo Rancho Accompanying and formi.rg a part of the Final Report of the Referees in Partition", filed March 1, 1894, in the office of the County Recorder of the County of Contra Costa, State of California; thence South 01 15' Fast along the westerly boundary of said Lot 199, a distance cf 11149.06 feet; thence North 890 45' East, a distance of 533.07 feet to the westerly right-of-way line of the Southern Pacific Railway Company. Thence North 3° 451 East and following the westerly right-of-way line of said Southern Pacific Railway Company a distance of o91 feet to the southerly line of Road No. 17; thence Forth 67° 1+5' nest along the said southerly line of Road No. 17 a distance of '77.16 feet, more or less, to the point of be- ginning. The above parcel being connected to the westerly boundary of the San Pablo Sanitary District by Road No. 17, and separated therefrom by the right-of-way of the Southern Pacific Railway Company. 2. That the County Clerk and Ex-officio Clerk of this Board be and he is hereby directed to file with the County Assessor of Contra Costa County and the State Board of Equalization, statements of thk annexation thereof, setting forth the legal description of the boundaries of said territory, together with a map or plat indicating the boundaries thereof, pursuant to Secticn 3720 of the Political Code. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Formation of SAN PABLO LIGHTING DISTRICT. The San Pablo .Lighting District of the County of Contra Costa, State of California, having .heretofore and on the 21st day of April, 1947 been duly and regular- ly declared and established, and a plan of a system of street illumination for the said lighting district having this day been presented to this Board of Supervisors of the County of Contra Costa, State of California-, and the said Board having fully investi- gated the same, and good cause appearing therefor; IT IS HR= ORDERED that the kind of illuminant most feasible for the said district is electric current, and that the plan and system and manner of illumination and illuminant hereinafter set forth, is most feasible for the said district; AND IT IS ---MT.HER ORDERED that a system of street illumination for the said i lighting district be and the same is hereby ordered as follows, to-wit: electric P lights and poles, wires and other accessories, shall be installed at the places set j Monday, April 28, 1947, -- Continued F forth in "Plan, System and Specifications of San Pablo Lighting District of the County of Contra Costa, State of California" this day filed with the Clerk of this Board, z which said plan, system and specifications are hereby ordered, and the same are hereby adopted as the plan, system and specifications of and for the said district, with the candle power set opposite each respective light, and with the style of fixture as specified for each respective light, and as indicated on Map of San Pablo Lighting Y. District of the County of Contra Costa, State of California, this day filed with the I Clerk of this Board and annexed to said "Plan, System and Specifications." AND IT IS HEREBY ORDERED that lights and all necessary poles, wires and other F__ ing of electricityaccessoriesfortheSupplyingy for the same, be and the same hereby are established at the points in said district as shown on the said map by red circles, and that the plan and system of illumination shall be the "Series System" on an "Every night and all night schedule." n IT IS FURTHER HEREBY 0?.DERZED that the hours for lighting the said district j shall be and the same hereby are from one-half hour after sunset to one-half hour i. R. before sunrise, on each and every day of the year. x f AND IT IS FURTHER ORDERED that the Clerk of this Board of Supervisors forth- with orth with advertise for bids for installing, caring for and maintaining the said lights Idetermined upon as hereinbefore set forth, and for supplying the said district with j all the electricity necessary for operating and maintaining all of the said lights which are to ,,e installed within said district, according to the plans, system and f specifications this day adopted and now on file in the office of the Clerk of this Board. The contract for the same to be awarded to the lowest responsible bidder, pro- vided, however, that the zates to be paid therefor must not exceed in any event the j rates now paid by the County of Contra Costa for highway lighting in other places in Qj said Contra Costa County. A The term of said contract to be for five years. This Board, however, reserves j the right to abrogate such contract whenever gas or electric current is offered to be a supplied at two-thirds of such fixed contract orice. Al bidders will be required to accompany all bids with cash deposit, or certified check in ten per cent of the amount a9 bid, payable to the Chairman of the Board of Supervisors of the County of Contra Costa, 4 as a guarantee on the part of the successful bidder that said successful bidder will, 1 within five days after the acceptance of his bid, enter into a contract for immediately installing, caring for and maintaining the said lights, and for supplying said district with all the electricity necessary for operating and maintaining all of the said lights, and that said bidder will execute and file with the Board of Supervisors, immediately upon the making of such contract, a goon and sufficient bond in such sum as this Board 1 of Supervisors shall deem adequate, with good and sufficient sureties, conditioned for r the faithful performance of said contract. rf Said Board of Supervisors reserves the right to reject any and all bids. y Bidders to be notified to be present at the opening of bids. AND IT IS FUIRTHER ORDERS-91A.1, that notice of the receiving of such bids is to i be published by the said Clerk of this Board in the "San Pablo News", a newspaper r printed and published in the County of Contra Costa, State of California. x: The foregoing order is passed by following vote of the Board of Supervisors: AYES: Supervisors Ripley, Cummi_nrs, Taylor, Buchanan, Trembath. NOES: Supervisors - None. jABSENT: Supervisors - None. In the Matter of Altering Boundaries of the CENTRAL CONTRA CCSTA SANITARY DISTRICT. GaRO"J—z ADDITION ANNEUTION RESOLVED, by the Board of Supervisors of the County of Contra Costa, y: u Monday, April 28, 1947, - Continued California, that 187 WHEREAS, proceedings have been had by the Sanitary Board of the Central Contra Costa Sanitary District pursuant to Article 3 of Chapter 9 of Part 1 of Division 6 of the Health and Safety Cone 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 annex- ed nnex ed to said District; and r WHEREAS, the territory proposed to be annexed is not within any other sani- tary district, and 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. NOW- j THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the Central Contra Costa Sanitary District be, and they are hereby, altered by annexing thereto the hereinafter described territory, which ll^ territory is hereby annexed to said District, and the boundaries of which territory so annexed are situate in the County of Contra Costa, State of California, and are des- cribed as follows, to-wit: All of that certain real property situate in the County of Contra Costa, State of California, described as follows: Beginning at a point in the existing external boundary of the Central Contra Costa Sanitary District, which point is also the northwest corner of hot 7 of the Bowler Subdivision as de- lineated on the map of said subdivision of record in dap Book 27 at pages 5 and 6, Official Records of Contra Costa County, Calif- ornia, and running thence westerly along the northern line of said Bowler Subdivision, which line is also the southern line of the tract of land herein mentioned, the exterior boundaries of which are more fully set forth in that certain deed from Fred D. Rodgers to A. J. Ball et ux of record in Vol. 336 of Deeds at page 117 of aforesaid Official Records, to the most western corner of said tract; thence northeasterly and northerly along the western boundary of said tract to the northwestern corner thereof; thence easterly along the northern boundary of said tract to tho northeastern corner thereof, which corner is also a point in the center line of "Pleasant Hill Road" all as set forth in said recorded deed, said point being also in the boundary line of said Sanitary District; thence following the existing boundary line of said Sanitary District southerly and westerly to the point of beginning. 2. That the County Clerk and ex-officio Clerk of this Board be, and he is j hereby, directed to file with the County Assessor of Contra Costa County and the State Board of Equalization, statements of the annexation thereof, setting forth the legal description of the boundaries of said territory, together with a map or plat indicating the boundaries thereof, setting forth the legal description of the boundaries of said territory, together with a man or plat indicating the boundaries thereof, pursuant to Section 3720 of the Political Code. The foregoing order is passed by the unanimous vote of the Board. s a In the Matter of Altering Boundaries of the Central Contra Costa Sanitary District. BETZ-STEIN ANNEXATION 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 the Central Contra Costa Sanitary District pursuant to Article 3 of Chapter 9 of Part 1 of Division 6 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 WHEREAS, the territory proposed to be annexed is not within any other sanitary district, and 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.t r YY EUJUX Monday, April 28 1947 -- Continued 7 188 NOW, THEREFORE, IT IS ORDER D, as follows: a 1. That the boundaries of the Central Contra Costa Sanitary District be, 4 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 terri- tory to annexed are situate in the County of Contra Costa, State of California, and are described as follows, to-wit: All of that certain real property situate in the County of Contra Costa, State of California, described as follows: Beginning at the most southeasterly corner of Oak Springs f Sub-division Number 3 as delineated on Map thereof filed December 22, 1926 in Map Book 20 on Pages 536 to 539 inclusive, Official Records of Contra Costa County, which corner is a point in the boundary of the Central Contra Costa County Sanitary District and k also a point in the western boundary of that certain 19.57 acre parcel of land described in deed thereof filed in Volume 244 at Page 22 of aforesaid Official Records; thence running southerly, easterly, northerly and easterly along the western and southern boundaries of said 19.57 acre parcel to the most easterly corner thereof which corner is also a point in the western boundary of the aforesaid Sanitary District; thence northwesterly and southerly along the boundary of said Sanitary District to the point of be- ginning. 2. That the County Clerk and ex-officio Clerk of this Board be, and he is q hereby, directed to file with the County Assessor of Contra Costa County and the State Board of Equalization, statements of the annexation thereof, setting forth the legal description of the boundaries of said territory, together With a map or plat indicating the boundaries thereof, setting forth the legal description of the boundaries of said a territory, together with a map or plat indicating the boundaries thereof, pursuant to 7'' Section 3720 of the Political Code. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Altering Boundaries of the Central Contra Costa Sanitary District. . uj GRACELA2 D ACRES" and "STRANDTOOD ESTATES" ANNEXATION 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 the Central Contra Costa Sanitary District pursuant to Article 3 of Chapter 9 of Part 1 of Division 6 of 2F 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 t annexed to said District; and WnHEREAS$ the territory proposed to be annexed is not within any other sani- tary district, and 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. NOW, THEREFORE, IT IS ORDERED as follows: 1. That the boundaries of the Central Contra Costa 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 terri- tory so annexed are situate in the County; of Contra Costa, State of Caliacnia, and are u' described as follows, to-wit: Beginning at a point in the original boundary of the Central Contra Sanitary District at the intersection of the center line of Monument Road with the southerly extension of the eastern line of Lots 17, 18 g and 19 of Graceland Acres Subdivision as said subdivision is delineated on Map thereof of record in Map Book 8 at page 178 Contra Costa County Official Records and running thence northerly along the eastern boundary r of said Lots 17, 18 and 19 arca its northerly extension to its intersection with the center line of Grayson Road; thence westerly along the center line of said Srayson :load to the intersection thereof with the southerly extension of the western line of Lot 11 of aforesaid Graceland Acres; Thence northerly along said western lire of said Lot 11 which line is also the eastern lire of that certain parcel of land described in deed r 489 Monday, April 28, 194?, -- Continued from Jas. Boss tc Nellie !lei ber of record in Vol. 316 of Deeds at nage ';=C` in aforesrid C.'.'ic_a= Records and continuing along the' eastern line of the last mentioned parcel and along the eastern line of that parcel described in deed from Nellie Kleiber to Ferdinand Delu of record in Vol. 402 of Deeds at page 57 of aforesaid Officia'_ Records; thence continuing northerly and westerly along the easterr. and northern boundary of that certain parcel of land conveyed by deed to Charles H. and lirinia M. Monroe which deed is of record in Vol. 405 at page 298 of afore- r said Official Records, to the intersection of the northern line of said parcel with the eastern line of the county road leading from Martinez to Walnut Creek, which road is commonly known as N the "Pleasant Hill Road"; thence crossing said road diagonally in a straight lire to the northeastern corner of "Strandwood Estates, Up-it No. 2" in the western line of said road as the boundaries of said subdivision are delineated on the map thereof of record in Map Book 31 at page 14 of aforesaid Official Records; thence following westerly, northwesterly and westerly along the northern boundary of said tract to the northwestern corner thereof which corner is also the northeastern corner of that certain 6.50 acre Darcel of land described in the deed of conveyance thereof to Earl 77. and Eleanor H. Castro which deed is of record in Vol. 787 at page 225 of aforesaid official records; thence westerly southerly and easterly along the northern, western and southern boundaries of said 6.50 acre parcel to the junction of its boundary with that certain 15 ft. easement for roadway described in the last mentioned deed; thence southeasterly along the western boundary of said 15 ft. roadway easement to the intersection of said boundary with the most northerly point of that certain .90 acre parcel of land described in the deed of conveyance thereof to Stella and Louis Day which deed is of record in Vol. 636 at page 57 of aforesaid official records; thence southerly along the western boundary of said 90 acre parcel and the southerly extension thereof to its intersection with the center line of "Grayson Road"; Thence easterly along the center line of "Grayson, Road" to the intersection thereof with the northerly extension of the eastern line of Lot C as said lot is de- lineated on the Map of the Subdivision of the Rodgers Ranch and placed of record in Vol. 129 of Deeds at page 274 Contra Costa County Records; thence southerly along the said eastern line of said Lot C 4, to the Southeastern corner thereof; thence easterly along the southern line of said ranch and the easterly extension thereof to its inter- section with the original boundary of the Central Contra Costa Sanitary District in the center line of the county road between Martinez and Walnut, Creek, commonly known as the "Pleasant Rill Road"; thence following northerly and easterly along the said original boundary of said Sanitary District along the Pleasant Hill Road and Monument Road to the point of bein ening. Y 2. That the County Clerk and ex-officio Clerk of this Board be, and he is hereby, directed to file with the County essessor of Contra Costa County and the State Board of Equalization, statements of the annexttion thereof, setting forth the legal description of the boundaries of said territory, together with a map or plat hb indicating the boundaries thereof, setting forth the legal description of the boundar- ies of said territory, together with a map or plat indicating the boundaries thereof, pursuant to Section 3720 of the Political Code. The foregoing, order is passed by the unanimous vote of the Board. In the Matter of Altering Boundaries of the Central Contra Costa Sanitary District by Adding thereto Orinda Area North of the Crossroads. W-TrEREAS, on this 28th day of April, 1947, there has been transmitted to and filed with the Board of Supervisors of Contra Costa County, California, the verified P ppetitionofLilaC. Murphy, et al praying for the annexation of the contiguous terri- tory hereinafter described to the Central Contra Costa Sanitary District, and hpving indorsed thereon the resolution and order of the Sanitary Board of the Central Contra ell, Costa Sanitary District approving said petition and declaring the result of the elect- ion held April 14, 1941, in said Central Contra Costa Sanitary District and in said territory proposed to e annexed to said Central Contra Costa Sanitary District; and,k WHEREAS, it appears on the proposal to annex the territory hereinafter des- cribed that a majority of all the votes cast at said election in the Central Contra Costa Sanitary District and a majority of the votes cast at said election in the terri 1, tory proposed to be annexed and hereinafter described were in favor of said annexation and,x W-HEREAS, the boundaries of the Central Contra Costa Sanitary District are er of the Board of Supervisors, Countsetforthanddescribesintheresolutionandordy it 100 ; Monday, April 28, 1947, -- Continued of Contra Costa, mate of California adopted July 15, 1946, which said resolution and order is hereby referred to and by this reference made a part hereof for a particular description of the boundaries of the territory included in said Central Contra Costa i Sanitary District; and WHEREAS, at a special election held in said Central Contra Costa Sanitary District and in said territory proposed to be annexed on April 14, 1947, it was Yf determined that there should be annexed to said Central Contra Costa Sanitary District 1 all that certain territory situate lying and being in the County of Contra Costa, State of California, described as follows, to-wit: y BEGINNING at a point on the existing boundary of the Central Contra Costa Sanitary District at the northwestern corner of Rancho Acalanes which point is also a point in the southern boundary of the Rancho Boca de la Canada del Pinole and running thence westerly along said Rancho line to its intersection wish that certain parcel of land described as s f Parcel No. 1 in the deed thereof recorded in Vol. 459 of deeds at page 45, Official Records of Contra Costa County, California; thence northerly, northwesterly, southwesterly and Southerly along the eastern, northern 4 and western boundaries of said Parcel No. 1 to the southwest corner of i said parcel which point is also the southwest corner of Tract No. 2 of the said Rancho Boca de la Canada del ?inole as said tract is numbered µand described in a =Decree of Final Partition of said Rancho, entered Nov. 26, 1872 in the 15th Judicial District Court and recorded in Vol. 4 of Judgments at nage lli in the office of the County Recorder of Contra f Costa County, California; thence easterly along the Southern line of said Tract No. 2 of said Rancho to its intersection with the northwest corner of Parcel No. 2 as described in the aforementioned deed which corner is also a point in said Rancho line; thence southerly and sottth-easterly along the western and southern boundaries of said Parcel No. 2 to the intersection of that boundary with "Fairway Acres" as the same is shown on the map thereof of record in Map Book 21 at pages 576-578 of E said official records which intersection is also the most northerly point of said "Fairway Acres"; thence southeasterly, southerly, north-westerly and northerly along the northeastern, eastern, southern and western boundaries of said "Fairway Acres" to the most westerly point thereof which point is also the northeastern corner of "Orinda Villa Park" as said tract is shown on the map thereof on file in Map Book 11 at page 263 of aforesaid Official Records; thence westerly, southerly,westerly and southerly along the northern and western lines of said tract to the southwestern corner thereof which corner is on the eastern line of "Lake Orinda Highlands" as said line isshown on the map of said Lake Orinda Highlands" of record in Map Book 20 at pages 528-536 of aforesaid Official Records; thence following southerly, southwesterly,southeasterly and southerly along the eastern boundary of said tract to the southeastern corner thereof which corner is also the south- y western corner of "Orinda Park Terrace" as delineated on the map of r the "Resubdivision of Blocks P', M and L" of record in Map Book 18 at page 4144 of said official records; thence easterly along the southern x line of said "Orinda Park "errace" and along the southern line of AT Garden of Eden" tract as shown on the pap of said tract of record in Map Book 1 at page 18 of aforesaid Official Records and along the south-ern line of no rir_da Town Site" as shown on the map thereof of record in Map Book 1 at page 21 of aforesaid Official Records to a point in said southern line distant 150 feet at right angles westerly from the western line of San Pablo Creek Road; thence southerly parallel to said western line of said San Pablo Creek Road to the intersection of said line with the existing boundary of the aforesaid Central Contra Costa Sanitary District and thence northwesterly, southeasterly, easterly, northeasterly,easterly, northeasterly, northerly, northeasterly and northerly along said Sanitary District boundary to the point of beginning.NOW THEREFORE, BE IT REJOLJ D AdiD ORDERED by the Board of Supervisors of the X County of Contra Costa, State of California, that the territory hereinabove particularly described be and it is hereby annexed to the Central Contra Costa Sanitary District.BE IT FURTER RESOLVED A10 ORDERED, that the County Clerk and ex- officio iclerk of this Board be and he is hereby directed to file with the County Assessor of y 1 Contra Costa County and the State 3oard of Equalization statements of the annexation J'thereof setting forth the legal description of the boundaries of the territory herein annexed to said Sanitary District together with a map or plat indicating the boundaries 1 thereof, pursuant to Section 3720 o:: the Political Code.The foregoing order is passed by the unanimous vote of the Board.t F I i r Monday, April 281 19"T, -- Continued 11 9.t In the Matter of Authorizing District Attorney to prep-are form of lease. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney be and he is hereby authorized and in- structed to prepare a form of lease between the County and Darrell G. Jensen for garage building northeast of the Administration Building at Buchanan Field (said building now being used by the War Assets Administration) , plus additional ground space of 12 x 39 feet, at a total rental of $21.56 per month; said Darrell G. Jensen to operate gasoline r y. sales and service at said location. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Execution of an Option for the Purchase of Land RESOLUTION by the County from W. A. SEARS. TilEREAS, it is the desire of the Board of Supervisors to enter into an option between the COL'RTY OF C0:1TRA COSTA and W. A. SEARS, covering twenty-five (25) acres of property owned by said W. A. Sears, and located approximately three (3) miles from the City of Martinez, for the purchase price of Eight Hundred Fifty Dollars ($850.00) per acre; and WiyRAS, this Board of Supervisors desires to execute such option; l: NOT, THEREFORE, BE IT RESOLVED that the Chairman of this Board of Supervisors r be, and he is, hereby authorized to execute said option in triplicate on behalf of the County of Contra Costa. Passed and adopted by the Board of Supervisors of the County of Contra Costa this 28th day of April, 1947. by the following vote, to-Wit: T4 AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, R. J. Trembath. NOES: Supervisors - hone. ABSENT: Suaervisors - none. In the Matter of Request from American Veterans Committee n for use of Memorial Hall. Martinez Chapter, American Veterans Committee, having requested the use of s' Memorial Hall, Martinez, as a regular meeting place trice each month; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said matter be and the same is hereby referred to the District Attorney for his opinion as to whether or not the American Veterans Committee is one of the organizations eligible for and entitled to the free use of the Memorial Hall, 2 under the terms of the lease between the County and the American Legion and Veterans w of Foreign Wars. t?; The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Veterans Service Officers to attend meeting. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY x THE BOARD ORDERED that J. W. Hammond, Veterans Service Officer, and W. R. Smaker, Service Representative, be and they are hereby authorized to attend the regular meeting K of County Veterans Service Officers called by the Department of Veterans Affairs of the State of California in Bakersfield on Thursday, May 15, and Friday, May 16, 191+72 and IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is authorized to draw warrants in favor of said persons for expenses incurred in attending said meeting, upon the fil- ing of them with said County Auditor of groper claims therefor. The foregoing order is passed by the unanimous vote of the Board. p. Y7' Monday, April 28, 19=171 -- Continued rw In the Matter of Transfer of Funds. At the request of W. T. ?aasch, County Clerk, and on motion of Supervisor j Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and instructed to make the following transfers of funds: r CANCEL Service Appropriation for A i 3450 00GeneralElection .......... ........... . . . Return to Unappropriated Reserve ........$3450.00 Mske New ADDroDriation for Registration, Temporary and Seasonal Help ...... .. . .... 3450.00 From Unappropriated Reserve . .......... . .S3450.O0 y The foregoing order is passed by the unanimous vote of the Board. In the Matter of Re- 1 quest for re-zoning. A request signed by Frank Rosetto and rine other persons, alleged owners of property adjoining State Highway, now zoned as single family residential district (R-1) P k under The Districts Insert bap of the Saranap Area, that said area be re-zoned as re- tail business (R-B) having been presented to this Board; On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE yy BOARD ORDERED that said request be and the same is hereby referred to the Planning f Commission. The foregoing order is passed by the unanimous vote of the Board. 2 kIntheMatterofOrdinance 4No. 390. A form of ordinance, numbered 390, having been presented to this Board, which ordinance regulates parking upon 13th St. (formerly Kearney St. ) , lst Supervisorial District; a. Upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE x BOARD ORDERED that said form of ordinance be and the same is hereby ADOPTED and the Clerk of this Board is instructed to publish same in the "San Pablo Flews" for the time and in the manner required by lax.1 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fw report. I The report of Contra Costa Public Health Association (Sunshine Camp) for the i month of March, 1947, having been presented to this Board, IT IS BY THE BOARD ORDERED t' that said report be placed on file. In the Matter of Cancellation of 1946-47 Tax Lien. The United States Department of Justice by letter dated April 22, 1947 having requested the cancellation of the county tax lien on property described as Parcel No. 2, Condemnation Action No. 24955-G, said property be_n,- 20.8457 acres of descriptive t t property assessed to Concord acme Acres Company in Concord School District containing 54.0 acres, and the County Auditor having verified the transfer of title to the U. S. Government and final judgment having been recorded Apr. 22, 1947, Recorder' s File No. 15926, and the County Auditor Navin, requested authority to cancel the 1946-47 second installment on the above described property which is assessed under Assessment No. 66486, said second installment lien being the only unpaid tax lien of record on t x,. said property; said request having been approved by the District Attorney; j On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and instructed to w cancel the 1946-47 second installment on the above described property assessed under X Monday, April 28 19-41 19 Continued 193 Assessment No. loo480' The forego-ing order is passed by the unanimous vote of the Board. In the Matter of Granting permit to operate show in San Pablo. s: On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY s BOARD ORDERED that the San Pablo Veterans of Foreign Wars, Post 6421, be and they are hereby granted a permit to conduct show and carnival in San Pablo from April 29 to May 12, 1947, inclusive, said show and carnival to be operated by the California Fair Shows and the San Pablo Veterans of Foreign Mars, Post 6421, to sponsor same. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Raymond Justice free permit to peddle in S. D. No. 1.r Raymond Justice having filed with this Board an application for a free permit to peddle ice cream, ice cream cones, cold drinks, hot dogs and candy in the unincor- porated area of S. D. Ne. 1, said Raymond Justice being an honorably discharged veteran of World 71ar II (evidenced by Discharge Certificate #C580?97) ; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Raymond Justice be and he is hereby granted a free permit to peddle ice cream, ice cream cones, cold drinks, hot dogs and candy in the unincorporate area of S. D. No. 1, 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 3: X therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Elzie Paul Spivey free per- mit to peddle in S. D. No. 5. Elzie P. Spivey having filed with this Board an application for a free per- mit to peddle hot dogs, ice cream, ice products, peanuts, candy, gum and cigarets, in the unincorporated area of S. D. No. K, and it appearing to this Board that said Elsie P. Spivey is an honorably discharged veteran of World War II; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said Elzie P. Spivey be and he is hereby granted a free permit T to peddle hot dogs, ice cream, ice products, peanuts, candy, gum and cigarets in the 4 unincorporated area of S. D. No. 5, 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. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of R. W. Murray for a Land Use Per- mit to erect a fruit and vegetable stand in S. D. #3. R. "R'. Murray having filed with this Board an application for a land use permi I to erect a fruit and vegetable stand and other retail merchandise in S. D. #3, said building to be located at 2375 Contra Costa Boulevard, Concord, and said application having been referred to the Plannine Commission of Contra Costa County and said Planning Commission having reco=ended that said application be granted; and having stated that they have on file a letter from R. J. Kraintz, County Building Inspector stating that the plans comply with the requirements of the Earthquake Law; On motion of Supervisor Taylor seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. a Monday, April 28, 1947, -- Continued In the Matter of Application of Anton L. Howard for a Land Use Permit to erect a pain shop in S. D. #3. Anton L. Howard having filed with this Board an application for a land use permit to erect a paint shop in S. D. $3, said shoo to be located on Lot No. 13 Goree Tract in the Vine Hill area at 'ka_rt;nez, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having a recommended that a temporary five year permit be granted provided he satisfactorily screens the building with landscape material; and having stated that they have on file a letter from R. J. Kraintz, County Cuilding Inspector stating that the plans comply with the requirements of the Earthquake Law; On motion of Sunervisor Taylor seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that a temporary five year permit be and the same is hereby granted pro- r vided he satisfactorily screens the building with landscape material. 1. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of R. L. Beninger for a Land Use Permit to erect a bus terminal and paint shop in S. D. #l. x I R. L. Beninger having filed with this Board an application for a land use permit to erect a bus terminal and paint shoo, said building to be located on the east y side of state highway 40 opposite junction with county road A-5, San Pablo, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be granted; and s; having stated that they have on file a letter from R. J. Kraintz, County Building 4,Inspector stating that the plans comply with the requirements of the Earthquake Law; On motion of Supervisor Ripley seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application to and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. sl In the Matter of Application of Joseph Frades & Sons for a Land Use Permit to erect a Nursery and Garden Supply Store in S. D. 44 3. Joseph Frades d Sons having filed with this Board an application for a land use permit to erect a Nursery and Garden Supply Store in S. D. #3,said store to be located on the southwest side of Pacheco Highway, Lot 5 in Highway Junction Subdivision, and said appliCPtion having been referred to the ?lapping Commission of Contra Costa County and said Planning Commission having recommended that said application be granted; and having stated that they have on file a letter from R. J. Kraintz, County Building p Inspector stating that the plans comply with the requirements of the Earthquake Law; On motion of Supervisor Taylor seconded by Supervisor Trembath, IT IS BY THE x BOARD ORDERED that said application be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Monday, May 5, 1947, at 10 o'clock A.M. t 111- 7,Ns'{ krl i Chairman ATTEST: w Clerk I 4. tq• 11,95, BEFORE Tr*',-- -:;CARD OF SUPERVISORS KC1N Ay2 14AY 52 1947 THE BC.aR:, :Z.: I.; R Es U..nR ZES..1014 I - iC c'c-cc K A. il. PRESE;T: HCr . IN. J. 31UCHA AN C'HAIRUN, PRSIDING, SUPERVISORS S. S. RIPLEYVI, H. L. CUMEGS, RAY S. TAYLOR, R. J. 7RF.:4EA1Tr_. f. T. AAJCH, CLERK. The minutes and proceedings of the Board for and during the month of April, 1947, are read to the Board by the Clerk and kr the Board ordered approved as read. In the Matter of Employing Architect for Veterans' Memorial Building at Walnut Creek. Upon motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that Leonard H. Ford be and he is hereby employed by this Board as architect to prepare plans and specifications for moving Veterans' Memorial Building at Walnut Creek, and for alteration and addition to said building. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Plans and Specifications for moving Vet- erans' Memorial Building at Walnut Creek and for alteration and addition to said building. WHEREAS, this Board of Supervisors has heretofore authorized Leonard H. Ford Architect, to prepare plans and specifications for the moving of Veterans' Memorial Building at "'alnut Creek, and for alteration and addition to said building, and WHEREAS, plans and specifications were prepared by said architect and said plans and specifications having been presented to this Board for approval; Upon motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD CRDE ED that the plans and specifications for the moving of Veterans' Mem- orial Building at Talnut Creek, and for alteration and addition to said building prepared by Leonard H. Ford, Architect, be and the same are hereby APPROVED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Establishing prevailing wage scale on moving Veterans' Memorial Building at ''alnut Creek, and for alter- ation and addition to said building. On motion of Supervisor Taylor, seconded by Supervisor Cummings, and in accordance with provisions of the Labor Code, the Board of Supervisors hereby orders and determines that the prevailing rate of wages applicable to the work in moving Veterans' Memorial Building at Walnut Creek, and for alteration and addition to said building, and to he pais: on said project, shall be as follows: CLASSIFICATION HOURLY WAGE RATE Carpenter (S hrs. ) . .. . . . .... . .. . . . . . . .. . . . . ... .. .. . .. . . . $1.75 Cement Finishers (8 hrs. ) . . . . ... .... . .. . . . .. .. .. . .. 000. 00 $1.75 Electrical Workers (8 hrs. ). . .. . ... . . . .. . . . .. . .. .. .. . .. .. $2.00 Engineers (S hrs. ) CQmpreSsvr.. . . .. .. . . .. .. . .. ... . . . . . . . .. . . . . . .. . . . . . . $1.60 Concrete Fixer (Except Pavig type) .. . . . . .. . .. . . . . .o . $1.60 Concrete Mixer (Paving type) . .. . .. .o .. *. 00 .080 . 00000 $1.90 Dragline (Up to 1 yard). .. .. ... . . .. . . .. . . . .. . . . . . ... $2.25 Dragline (Over 1 yard)2.35 Hoisting on buildings (Material) . .. . . . . o. . . . _ oo . o. $1.85 Floor layers (8 h--s, ) , .. .. . . . . ... oo. .. . o. o . . . .. .. . .1.87 -1/2 Glaziers - Building construction (3 :lrs.) .. ... . .. ... . . ... $1.58 -1/2 Iron Workers (8 hrs.) Housesmiths - Architectural Iron 1.60 Housesmiths - Reinforced Concrete or Rodmen.. . .. . . . . $1.75 Ornamental ... .. . ..... . ....0 ..... .. .. .. .. ...0. .. ... . $1.60 All Foremen - 25 cents ner :your extra) Laborers (8 hrs) Building Laborers... .. ... . . . .. . . .. . . ... .. . .. .. . . . . .. $1.25 General Laborers . .. . 0 0 0 0. .0 .0 . . . .0 . 0 0 0 0 .. 0 0 0 0 0 0 0 0 0 0 $1.25 Concrete Workers (wet and dry 1.25 Jackhammer Operators (and handlers of pneumatic tools) 1.37 -1/2 Vibrators.,.. ... .. .. ... . . .. 0000 . . .. . . . .o. o .o .o . o . . . o $1.37 -1/2 Truck Laborers. . . . . .. .. . . . . .. . . . . .. .. .. .. . . .. . . .. .. . $1.25 Natchmen +orking . ..... . . . . . ... . .... . . . . . .. .. . . . .. . . $1.25 Vitrified and Concrete Pipe Laying S1.70 Sewer. , . . . . . o. . . . . .. oo . . . . . o . . 00 . o $1.70 corm Striroers . . . .. .. . . .... .. . . . . .. . . .. .. . . . . . . .. . . $1.25 Xonday, May 5, 10471 -- Continued CLASSIFICATION HOURLY WAGE RATE Mi 1 1 men . . . . . . . . . . . . . . . . . . . . . 0 0 0 0 . . . .. . . . • . . . . . . . . . . . . . . . -el.2 5 Painters (; .!- - I . . .. . . . .. . .. .. . .. . .. . . ... . . . . . . . . ... . . . X1.75 Pl A S t e r e r J-(U :,r-. , . .. . . .. • . . .• .. . . .. 0 0 0 .• . . .. 0. 0 0 . . . . . . w 2.50 Plasterer Hodcarriers . . . . . . . . ... . . .. .. . . .. .. . . .. . . . .. . $2.25 Plumbers {S hrs. . . . . . . . . .. .. . . .. . ... . . . .. . .. .. .. . . . . . . . . $2.00 Roofers { hrs. ) . . . . . . . .. . . . . . . . ... . . . .. .... . . . . . . . . . . .. S1.75 Roofers (Foremen_) . .. . . . . . .7 -1/2 Sheet Metal Workers ($ hrs. ) . .. . .. . . . 2.00 Al Sign Painters . . . .. . . . . . . . . .. . . . . . . . . . . . . . . . . .. .. . . .. . . . . $2.12 -1/2 Steam Fitters (b hrs. ) . . . .. . . .... . . .. .... . . . . .. .. . .. ... . $2.00 Tile Setters .. .... . .. .. .. .. . .. . . .. . ... .. . . . .. . . . .. . .. .. . $2.15 Teamsters (6 hrs. ) . Truck drivers, mute - Less tzar. yds PER DAY water level . .. .. . . .. .. .. . .. .. $10.25 Truck drivers, auto - 4 yds. and less i than c` yds . .. . .. . . . . . .00 . 00 . . $11.25 Truck drivers, auto - a yds. and less than_ o yds. .. . o . . . .. ._ . . o. o. o $12.00 Truck drivers, auto - c hds. ands over mater level 15.00 All skilled la bor not listed above t at may be employed is to be paid not less than the Union Tage Scale as established for Contra Costa County, and in no event to be raid less than Cne and IC/100 Dollars 01.10) per hour. It shall be mandatory upon the Contractor to whom tY-.e contract is awarded, and upon any subcontractor under him, to pay not less than the said specified rates to all laborers, workmen and mechanics employed by them in t^e execution of the Contract. Properly indentured apprentices may be employed upon this work in accordance R with the State Lax. Such apprentices shall be properly indentured as called for by g., law and shall be paid not less than the standard gage paid to apprentices under the y" regulations of the trade at which they are employed, or in the event the same are i higher, not less than the wage rates hereinabove set forth for such apprentices. An I apprentice shall be employed only at t-e work of the trade to which he is indentured. Anything hereinabove to the contrary notwithstanding, the initial wage to be paid an t apprentice shall be no less than twenty-five per cent (25%) of the journeymen's wage being paid and scall be increased each six worths in an amount not less than fifteen per cent (15%). Anything to the contrary in the above scale notwithstanding, the Contractor and all sub-contractors under him shall pay all their laborers, workmen, mechanics and A. employees on said work a salary or wage at least equal to the prevailing salary or wage for the same quality of service rendered to private persons, firms or corporations i under similar employment in the County of Contra Costa. The per diem gage rate is the hourly rate hereinabove established multiplied by the number of :ours :erein=cave mentioned as constituting the working day for the I particular craft or tvne of workman. The vote of the Bcard on the foregoing order is unanimous. l In the Matter of Directing Clerk tf. to advertise for bids for movingti Veterans' Memorial Building, Val- nut Creek, and for alteration and A addition to said building. Upon motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the Clerk of this Board publish Notice to Contractors and I Bidders calling for bids fcr ltt-h.e roving of Veterans' Memorial Building at Walnut Creek, r and for alteration and addition to said building, in accordance with plans and specifi- cations approved by t!:is Board of Supervisors. A IT IS BY THE BUi D F URTi p CRD`"_MD that said notice shall specify that bids shall be filed with the Clerk oi' the Board of Supervisors at his office in the Hall of x 41RecordsBuildingintheCityofMrartinez, Contra Costa County, California. 3 j IT IS FURTHER ORL RED that each bid shall be made out on a form to be obtained jAf from the Clerk of the -,:'card of Supervisors at his office in the Hall of Records Build- ing in the City of Martinez, Contra Costa Col-mty, California; it shall be accompanied by a certified or cashier' s caeck or bii bond for at least 10 ner cent of the amount 3 197Monday, May 52 1947, -- Continued of the bid, made payable to the order of the Treasurer of the County of Contra Costa, State of ^nlifornia, shall be sealed and filed with the Clerk of the Board of Super- r visors of the Count- of Contra Costa at his office in the Hall of Records Building,r Martinez, California, on or before Monday, May 19, 1947, at 11:00 o'clock A.M. of that x day in the Chambers of the Board of Supervisors in the Hall of Records Building, Martinez, California. The vote of the Board on the foregoing order is unanimous. r yi In the Matter of Reports. ri i Reports from the follor:ing county departments are presented to this Board y and by said Board ordered placed on file: Contra Costa County Isolation Hospital for January to April, inclusive; Contra Costa County Health Department, Contra Costa Public Health Department, Veterans Service Officer, Richmond Society for Prevention of Cruelty to Children and Animals, and County Building Inspectcr, all for month of April, 1947. In the Matter of Ordinance No. 390. 4' Ordinance No. 390 having been heretofore adopted by this Board on April 28, 1947, and Affidavit of Publication of Kathr3m M. Glasen shoving publication of said ordinance in the "San Pablo Nears" for the time and in the manner required by law; On motion of Supervisor Tre=bath, seconded by Supervisor Cummings, IT IS BY TH7E BOARD ORDERED that said ordinance be and the same is hereby declared duly published and said Affidavit of Publicatior ordered placed on file. The vote of the Board on the foregoing order is unanimous. In the Matter of Endorsing Senate Bills 573 and 1159. f On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that this Board hereby endorses Senate Bills 573 and 1159, which a; bills provide for increased State participation in the needy children program, and i IT IS BY THE BOARD FURTHER ORDERED that the Clerk of this Board be and he is hereby instructed to notify Senator T. H. DeLap of this Board's endorsement of said bills and to urge his support. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Gerould L. Gill as Commissioner of Housing Authority of Contra Costa County. It appearing to this Board that the term of office of Gerould L. Gill as Commissioner of the housing Authority of Contra Costa County will expire on May 26, 1947, and On motion of Suaervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Gerould L. Gill be and he is hereby appointed Commissioner of the HousingAuthority of Contra Costa County for a term of four r,years, commencing May 26, 1947. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing C. L. Macabee to DreDare Dre- liminary survey, Contra Costa Water Works District No. 1. On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that C. L. Macabee, Civil Engineer, be and he is hereby hired for the purpose of preparing a preliminary survey to determine expansions necessary in the Contra Costa 7:ater Works District No. 1, and IT IS BY THE BOARD FLIRT ER ORDERED that the fees to be paid said C. L. Macabee for said work shall not be in excess of $300.00.' The foregoing order is passed by the unanimous vote of the Board. Monday, May 51 191+7, -- Continued 15, In the Matter of authorizing Purchasing Agent to purchase electric typewriter and legal cabinet for County Coroner. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY j THE BOARD ORDERED that the County Purchasing Agent be and he is hereby authorized and instructed to purchase an electric typewriter and one legal sized file, fire-proof, j 4 drawer steel cabinet, for the office of County Coroner C. L. Abbott. i The foregoing order is passed by the unanimous vote of the Board. x ' j In the Matter of Authorizing purchase of "Scoopmobile Loader" for Surveyor. At the request of County Surveyor and County Road Commissioner Jos. W. Barkley and on motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the County Purchasing Agent be and he is hereby authorized to pur- chase a "Scoopmobile Loader" for the said County Surveyor's department at a cost of 4 not to exceed $3500.0c, said purchase being a replacement. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request from Frank A. Stead and I Zelma Stead that area be re-zoned. Frank A. Stead and Zelma Stead having filed with this Board a request that lots 75, 76, 77 and that portion of lot 74 that is zoned R-A, "Danville Gardens" sub- division, be re-zoned as retail business property; On motion of Supervisor Cummings, seconded by Supervisor Trembath., IT IS BY THE BOARD ORDERED that said request be referred to the Planning Commission. 4 i The foregoing order is passed by the unanimous vote of the Board. j In the Matter of Cancellation of 1946-47 County tax lien. M The State of California, Division of Highways, having by letter requested the j cancellation of the 1946-47 county tax liens on certain properties acquired by the 1 State of California for hiflt:way purposes, transfer of title to which were recorded j after the lien date for 1946-47 taxes, and the County Auditor having verified the trans- i x fer and having requested authority to cancel t!-.e 1946-1+7 county tax liens as shown p below; and the 1947-48 tax lien on the 11.96 acre parcel described in deed recorded March 14, 1947, Recorder's File #10309, said request having been approved by the Dis- trict Attorney; I On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY T THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed 7 I to cancel the 1946-47 county tax liens as shown below; and the 1947-48 tax lien on the 11.96 acre parcel described in deed recorded March 149 1947, Recorder's File #10309: Description Deed to State 1946-47 tax lien Date -File 0 Ass= Bay View Park Lot 35, Block 17 11-4-46 42174 21138 Richmond Annex NE 10' of lot 4 & all of lot 5, Blk 5C 10-30-46 41592 25246 Por. lots fi1-52, Blk 16 12-4-46 46662 Por 24530-2nd inst. Richmond Annex Addn. f Por. lots 39 to 41 incl. lying E or State Hwy. Block 111 4-1-46 10338 26147 4 Concord #3 descriptive Por. F. W. Blume 212.02 ac. parcel 1-10-47 1361 Por 66438 11.96 ac. of 119.83 ac i parcel assessed to Lillian '"ard, et al 3-14-47 10309 por 66719-2nd inst.. The foregoing order is passed by the unanimous vote of the Board. i X 1199 May 5, 19479 -- Continued In the Matter of Granting peddler's permit to Edwin McAllister. Edwin M. McAllister having filed with this Board an application for a free permit to peddle ice cream, hot dogs, candy, from movable stand in the unincorporated area of S. D. No. 11 and it appearing to this Board that said Edwin M. McAllister is i an honorably discharged veteran of World War II, evidenced by Discharge Certificate 19138648; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Edwin H. McAlister be and he is hereby granted a free permit to peddle in S. D. 1, as requested, and IT IS BY THE BOARD ORDERED that the County Tax Collector be and he is hereby authorized to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of denying application of Mrs. Lola D. Ide for a land use permit to erect a beauty shop in S. D. #3. Mrs. Lola D. Ide having filed with this Board an application for a land use permit to erect a beauty shop, said building to be located on Lot 9, Block H of Pleasant Hill Homesites Unit #1, on Sun Valley Avenue, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Com- mission having recommended that said application be denied; On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of application for a land use permit to operate a small chinchilla ranch in S. D. #1. R. E. Henry having filed with this Board an application for a land use permit to operate a small chinchilla ranch in S. D. #1, said business to be located on Lot 20, Block 77, East Richmond Heights Tract #2, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having re-AZ commended that said application be granted; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. Si In the Matter of application of Mr. M. Pires for a land use permit to erect a repair shop a,d retail auto parts sales store in S. D. #1. r M. Pires having filed with this Board an application for a land use permit to erect a repair shop And retail auto parts sales store to be located at Lot 19, Block A, Bay Villa on U. S. Highway 40, 1/2 mile southwest of Pinole, and said application having been referred to -the Planning Commission of Contra Costa County and said Planning Com- mission having recommended that said permit be granted; u On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE r BOARD ORDERED that said application be and the same is hereby GRANTED, provided no auto wrecking is done at said location. µ T The foregoing order is passed by the unaimous vote of the Board. r In Matter of Approval of Ordinance No. 391. is pre;form of ordinance numbered 391 requiring licensing of carnivals, etc. ,sented to the Board and on motion of Supervisor Cummings, seconded by Supervisor Taylor,IT IS BY THE BOARD ORDERED that said form of ordinance be a„d the same is hereby APPROVED r;and A F'T and the Clerk of this Board and is instructed to publish a copy of same in the "Valley Pioneer" for the time and in the manner required by law.The foregoing order is passed by the unanimous vote of the go May 5, 191+71 -- Continued In the Matter of application of Mr. Jack M. Jagger for a j permit to operate a welding shop in S. D. #3. I 3 Jack M. Jagger having filed with this Board an application for a permit to j operate a welding shop in S. D. #31 said shop to be located at the south half of Lot j 20 of the Greenfield Tract, on Babel Lane between Cowell Road and the Clayton High- way, near Concord, and said application having been referred to the Planning Commiss- ion of Contra Costa County and said Planning Commission having recommended that this request for a permit be granted temporarily until the first of the year 1948; jOn motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said application be and the same is hereby referred to the Planning Commission for reconsideration. The foregoing order is passed by the unanimous vote of the Board. i t- In the Matter of the application of Rev. Margaret Osbourn for a permit to erect a tent to conduct church services in IS.S. D. #3. R Rev. Margaret Osbourn having filed with this Board an application for a permit i to erect a tent to conduct church services temporarily in S. D. #3, said tent to be lerected on a triangular piece of land on the south edge of the Catholic Cemetery at the p intersection of the State Highway and San Miguel Road, near Concord, and said applica-I tion having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said permit be denied; On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE 1 BOARD ORDERED that said application be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of application r of Leo J. Coleman for a o land use permit to construct five single family units and to modify side yard restriction on sides of buildings in R-1 aFkdistrict. Leo J. Coleman having filed with this Board an application for modification of i Ordinance #382 for a land use permit in R-1 district located on Lots 13 and 141 Hough Tract, on Hough Avenue, Lafayette, said modification being requested for the purpose of constructing five single family units, and modifying the side yard restriction to five feet on each side of the buildings, and said application having been by this Board re- ferred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended that said application be granted; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for said land use permit be and the same is hereby granted as requested, said permit being a modification of said Ordinance No. 382. The foregoing order is passed by the unanimous vote of the Board.4 Rn the Matter of application of Lola W. Stevens for a land f use permit to construct a single family residence in R-1 district. Lola W. Stevens having filed with this Board an application under the provisions a of Ordinance #3$2 for a land use permit for use of land is R-1 district located on por- tion of Lot 28, Lafayette Heights, Lafayette, said modification being requested for the ri rpose of constructing a single family residence on a 4000 foot lot in said R-1 dist- ct, A,d said application having been by this Board referred to the Planning Commission t sks. 5 f, ik 120-1Monday, May 5, 1947,Continued of Contra Costa County. and said Planning Com:nission having recommended that said application be granted; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for said land use permit be and the same is hereby granted as requested, said permit being a modification of said Ordinance No. 382. The foregoing order is passed by the unanimous vote of the Board. In the Matter of application of A. B. Heater for a land use permit to build a single family residence in an R-A district. A. B. Heater having filed with this Board an application under the provisions of Ordinance No. 382 for a land use permit for use of land in an R-A district located I N. E. portion of Lot 5. Webb Tract, Orchard Land, said modification being requested for the purpose of building a single family residence on lot 78 feet wide, thus having 5 and 8 foot side yards in said R-A district, and said application having been by this Board referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended that said application be denied; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for said land use permit be and the same is hereby denied, said permit being a modification of said Ordinance No. 382. The foregoing order is passed by the unanimous vote of the Board. In the Matter of application for modification of Ordinance No. 382 for a land use permit to build residence five feet from property line between two lots in R-A District. K. J. Mork having filed with this Board an application for modification of Ordinance No. 382 for land use permit to build residence five feet from the property line between two lots which he owns in R-A District located on Lot 189 in Sans Crainte A Unit #3, facing Rudgear Road,, and said application having been by this Board referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended that said application be granted, and that on the lot adjacent a set back be provided so that no building could be built within ten feet of the property line, by private restrictions; 15 On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for said land use permit be and the same is hereby granted as requested, said permit being a modification of said Ordinance No, 382, pro- vided that on the lot adjacent a set back be provided so that no building could be built within ten feet of the property line, by private restrictions. The foregoing order is passed by the unanimous vote of the Board. In the Matter of application of William H. Anderson for a land use permit to build a triplex or community house in R-1 District. William H. Anderson having filed an application under the provisions of Ordinance 382 for a land use permit for use of land in an R-1 district located on Lot 11+, Lafayette Terrace, on Orchard Road, Lafayette, said modification being requested for th purpose of building a triplex or community house in said R-1 district, and said applica, tion having been by this Board referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended that said application be denied; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for said land use permit be and the same is hereb referred to the Planning Commission for reconsideration. The foregoing order is passed by the unanimous vote of the Board, 4w, w Monday, May 5, 1947, -- Continued In the Matter of application of Karl W. Ross for a land a. use permit to have five foot side yard on all lots in El Encino Subdivision, Units 1 2 in R-A District. Karl W. Ross having filed with this Board an application for modification of F a, Ordinance #382 for a land use permit to have five foot side yard on all lots in El Encino Subdivision Units 1 and 2, in R-A District, and said application having been i by this Board referred to the Planning Commission of Contra Costa CountYs and said Planning Commission having recommended that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for said land use permit be and the same is here-I M by granted as requested, said permit being a modification of said Ordinance No. 382. I The foregoing order is passed by the unanimous vote of the Board. In the Matter of application of Clifford L. Nixon for a 1A,d use permit to build a church in R-1 District. Clifford L. Nixon having filed an application with this Board for modification 1 f of Ordinance No. 382 for land use permit for purpose of building church in an R-1 district, on Lots 1 and 2 of Lafayette Crescent, Rancho Acalanes, northeast intersect- ion of Mt. View Ave. and Bickerstaff St. , and said application having been referred to i the Planning Commission of Contra Costa County and said Planning Commission having re- commended that said application be granted; and at this time Robert Pedder, attorney at law, appears before this Board and presents a petition signed by approximately sixty-three alleged owners of property in the area where said proposed church would be built, protesting the granting of said application, and Clifford L. Nixon appears be- fore the Board, requesting that said application be granted; and t = On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the same is hereby DENIED. The vote of the Board on the foregoing order is as follows, to-wit: s+ AYES: Supervisors Ripley, Cummings, Taylor, Buchanan. ry NOES: Supervisor Trembath. ABSEhTT: Supervisor - None. In the Matter of Appropriations Adjustment. ki The County Recorder having requested the following transfer and on motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and instructed to transfer $1560.00 i from appropriation for permanent personnel for the County Recorder to his appropria- tion for seasonal and temporary help; and IT IS BY THE BOARD FURTHER ORDERED that the jCounty Auditor is authorized and instructed to transfer $50.00 from appropriation for r i I replacements, for the purpose of replacing dater and numbering machine. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriations Adjustment. w At the request of Probation Officer Davis and on motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and instructed to make the following adjustment in current appropriations in the Probation Department funds: Decrease Permanent Personnel 400.00 f Increase Temporary Help 8400.00 The foregoing order is passed by the unanimous vote of the Board. I i CA, I 3 A y 203, a Monday, May 51 19479 -- Continued In the Matter of authorizing building maintenance department 13tore-locate counter in outer r office, Probation Department. At the request of the Probation Officer and on motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the building main- tenance department be and it is hereby authorized to re-locate the counter in the outell y office of the Probation Department torovide space for other desk,F P n s , it being estimated that the cost of moving said counter will be approximately $150.00. The foregoing order is passed by the unanimous vote of the Board. 4 In the batter of Fixing Rate 6 to be charged for patients at Weimer Joint Sanatorium. Upon recommendation of County Auditor D. M. Teeter and good cause appearing K therefor, and k J[ On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE rz BOARD ORDERED that the billing of patients of the Weimar Joint Sanatorium for services rendered said patients by said hospital, commencing May 1, 1947, and thereafter until further notice of this Board, be and the same is hereby fixed at the rate of $4.70 per day, and IT IS BY THE BOARD FURTHER ORDERED that the Social Service Department, the County Health Department and the Richmond Health Center be guided accordingly. The foregoing order is nassed by the unanimous vote of the Board. r il- In the Matter of Authorizing Trans- fer of funds. On motion of Supervisor Trembatb, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and instructed tr to make the following adjustment in appropriations: Cancel_ Appropriation for Capital Outlay From County Hospital 209000.00 Increase Apnropriation for General Relief - 518 209000.00. The foregoing order is passed by the unanimous vote of the Board. And the Board adjourns to meet on Monday, May 12, 1947 at 10 o'clock A. M., Chairman k ATTEST: Ll/. Clerk u irF S fi r r yh X04 rf BEFORE THE BOARD OF SUPERVISORS MONDAY, MAY 12, 1947 THE BOARD MET IN ADJOURNED SESSION411 I AT 10 O'CLOCX A.M. PRESENT: HON. W. J. BUCHANAN? CHAIRMAN; SUPERVISORS S. S. RIPLEY, H. L. CUYMINGS, RAY S. TAYLOR,;_( R. J. TREMBATH. W. T. PAASCH, CLERK. i In the Matter of Cancellation of delinquent tax liens. I itCerani property in the City of Antioch which would normally be deeded to the State in June of 1947 for the delinquent 1941-42 county taxes, having been acquired x i by the United States of America by deed dated June 4, 1941, recorded October 9, 19419 Volume 620 OR Page 8, for the purpose of building a new post office, and the County Auditor having advised that the 1941-42 tax lien is uncollectable under the provisions of Section 4986 of the Revenue Taxation Code and having requested authorization to cancel the tax liens shown below: I 1941 sale number 1543 - Town of Antioch, Block 8 E 110' of Lot G I 1941 sale number 1544 - Town of Antioch, Por Block 8 com 33' E fm SW cor of Block 8, the E 25' x N 90' being pors Lots 7 and 89 Block 8 1941 sale number 17-45 - Town of Antioch, Block 8, E 42' of Lot 8 and W 17' of a Lot 9 r 1941 sale number 1546 - Town of Antioch, Block 8 E 35' of Lot 9 and said request having approved by the District Attorney; on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Audi- w for be and he is hereby authorized and directed to cancel the tax liens as hereinabove k shown, and as requested. f The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting j American Legion, Lafayette,e carnival permit. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that American Legion Post 517, Lafayette, be and it is hereby granted a I free permit to hold a carnival in Lafayette from May 13, 1947 to May 18, inclusive,k said carnival to be conducted by the California Fair Shows, sponsored by said American i Legion, Post 517, Lafayette. The foregoing order is passed by the unanimous vote of the Board. I x j In the Matter of Application of B. and Mary Shahwan for a land use permit to erect duplexes and a store building in S. D. #3. a B. and Mary Shahwan having filed with this Board an application for a land use permit to erect duplexes and a store building, said building to be located on Lot y 19 as designated on the map entitled "'t'alnut Creek Acres, Unit No. 1, Contra Costa r County, California", and said application having been referred to the Planning Commiss- ion of Contra Costa County and said Planning Commission having recommended that re- quest for a permit be DENIED; On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE t; BOARD ORDERED that said application be and the same is hereby DENIED. x The vote of the Board on the foregoing order is unanimous. In the Matter of Application of James M. Rhorer, D. D. S. for a land use permit to erect a medico-dental building in S. D. #2. James M. Rhorer, D.D.S. having filed with this Board an application for a land use permit to erect a medico-dental building to be located on Lot 28, Moraga Es- tates, Contra Costa County, and said application having been referred to the Planning i 1205f May 12, 1947, -- Continuedtined Commission of Contra Costa County and said Planning Commission having recommended that said application be denied; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application be a,d the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Jack A. W. Heath for a permit to establish a stock show and arena facilities in S. D. Jack A. W. Heath having filed with this Board an application for a land use permit to establish a stock show and arena facilities in S. D. #1, said arena to be located on a 10 acre ranch at 5100 Appian Way in El Sobrante, and said application having been referred to the Planning Commission of Contra Costa County and said Plan- ning Commission having recommended that said application be granted; a, On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED. f The foregoing order is passed by the unanimous vote of the Board.7. In the Matter of Application of L. A. Bradbury for a land use permit to establish a dessert mixing wholesale business in S. D. #1. L. A. Bradbury having filed with this Board an application for a land use permit to establish a dessert mixing wholesale business to be located in his garage at Lot 210 r Block 655, Allview Avenue, Sobrante Manor, in E1 Sobrante, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Com- mission having recommended that said application be granted temporarily for a period of E one year; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted temporarily for a ALL period of one year. r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Boies & Soule for a land use permit to erect a real s* estate sales office in S. D. No. 3• Boies & Soule having filed with this Board an application for a land use permit to erect a real estate sales office, said office to be located on the southeast inter- section of Hookston Road and the State Highway, one-quarter mile south of the Monument, f and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that this request for a permit be denied; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby DENIED. W^, Jgr- The foregoing order is passed by the unanimous vote of the Board. c In the Matter of Application of Lillian and H. E. Denton Y for a land use permit to r, erect a grocery store in S. D. No. 3. Lillian & H. E. Denton having filed with this Board an application for a land use permit to erect a grocery store in S. D. No. 3, said store to be located at 65 been referred to theCowellRoad, Concord, California, and said application having Al Planning Commission of Contra Costa County and said Planning Commission having recommend ed that said application be denied; i 9 0 C Monday, May 12, 1947, -- Continued On motion of -upervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby referred to the Plan- ning Commission for re-consideration. The vote of the Board on the foregoing order is unanimous. i In the Matter of Application of Ralph Booten for permit to erect retail store at 296 Arlington Ave. in Kensington District. fu F Ralph Booten having filed with this Board an application for a permit to erect a retail store at 296 Arlington Ave. in the Kensington District, and said application f a having been referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended that said application be denied; And at this time Carlisle Nielsen, attorney-at-law, appears before this Board and on behalf of persons opposing the granting of said application, requests that said application be not granted; and Francis 'd. Healey, attorney-at-law, appears a; before this Board on behalf of the applicant and files with this Board an additional petition in favor of granting said application and requests that said Board grant I i said application; and the matter is submitted to the Board for consideration and the I Board having fully considered the same, and Upon motion of Supervisor Ripley, seconded by Supervisor Trembath, IT IS BY F, f: THE BOARD ORDERED that said application be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Charles J. Hart, M.D. for land use permit modification of Ordinance No. 382. Charles J. Hart, M.D. having filed with this Board an application for land use 4 permit, a modification of Ordinance 382 by dividing Lot 19 Sans Crainte Unit #1 into two lots for the purpose of constructing a single family residence on each; one lot 41 to be .29 of an acre and the other .34 of an acre and to have side yard of 8 feet on the .29 acre lot located 142 feet north of Rudgear Road near Walnut Creek (an R A district) , and said application having been by the Board referred to the Planning Com- F mission having recommended that said application be granted, provided that the side r. yard is at least 10 feet as set forth in Ordinance 382 for R-S district. i On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted as requested, said permit being a modification of said Ordinance No. 382, provided the side yard is i j at least 10 feet as set forth by Ordinance No. 382 for R-S district. i The vote of the Board on the foregoing order is unanimous. In the Matter of I!pplication of Joseph T. Nunes for land use permit modification of Ordinance 382. Joseph T. Nunes having filed with this Board an application for land use per i mit, a modification of Ordinance 382 'Co remodel one single family residence to 1j feet from the property side line, and anot* er to 4 foot side property line located on 1 Lots 7 and 8 Emeric Subdivision, 1326 and 1328 Emeric Avenue, San Pablo, California, an R-1 district) , and said application having been by the Board referred to the Planning Commission of Contra Costa County, and said Planning Commission having re- commended that said application be granted; I On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted as requested, x said permit being a modification of said Ordinance No. 332. R The vote of the Board on the foregoing order is unanimous. s r. 207 Monday, May 12, 1947, -- Continued In the Metter of Application of Albert I. Larson for land use permit modification of Ordinance 382. Albert I. Larson having filed with this Board an spplication for land use per- mit, a modification of ordinance 332 by building his single family residence 4 feet from each: side property line located on Lot 43 Block 14, 2018 - 20th Street, San Pablo Calif. (an R-1 district) , and said application having been by the Board referred to 4 y the Planning Commission of Contra Costa County, and said Planning Commission having re- commended that said application be granted; On motion of Supervisor Ripley, seconded by Supervisor Trembath, IT IS BY THE a s BOARD ORDERED that said application be and the same is hereby granted as requested, e: said permit being a modification of said Ordinance No. 382. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of John Robertson for land use per- mit modification of Ordinance 382. John Robertson having riled with this Board an anplication for land use permit a modification of Ordinance 352 by having a garage side yard of 3' 10" and set back of 5 feet on lot 10 Block 1 Lafayette Homesite, Lafayette (an R-1 district) , and said application having been by the Board referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended that said application be granted; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said aaalication be and the same is hereby granted as requested w. said permit being a modification of said Ordinance 382. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of I Allan F. Doran for land use permit modification of Ordinance 382. Allan F. Doran having filed with this Board an application for land use permit a modification of Ordinance 382 by having 8 foot side yard west of garage to property line and 10 foot side yard east of residence to property line located on Lot 10 Entrada Verde Subdivision 3/4 miles north of Alamo (an R-A district) , and said appli- cation having been by the Board referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended that said application be granted; On motion of Supervisor Cummrings, seconded by Supervisor Trembath, IT IS BY A THE BOARD ORDERED that said application be and the same is hereby granted as requested, said permit being a modification of said Ordinance No. 382. The foregoing order is passed by the unanimous vote of the Board. In the Matter of James R. Harrison for land use permit modification of Ordinance 382. r James R. Harrison having filed with this Board an application for land use permit, a modification of Ordinance 382 by having side yard of 13 feet on one side and y 10 feet on the other side of residence located on the north side of Castle Hill Road 4 and 500 feet from the intersection of State Highway IV-CC 107A (an R-A district) , and f P said application havingbeen by the Board referred to the Planning Commission of Contra µF Costa County, and said Planning Commission having recommended that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted as requested, rr5, said permit being a modification of said Ordinance No. 382. The foregoing order is sassed by the unanimous vote of the Board. 90P Monday, May 12, 19411, -- Continued In the batter of Application of Don S. Hills for land use p-rmit modification of Ordinance No. 382. Don S. Hills having filed with this Board an application for land use permit, a modification of Ordinance 92 b having a 9 foot side3Yg yard on the west side of the lot, residence located on Portion of Rancho San Miguel on San Miguel road half way between Milton Avenue and Vt. View Road, near Talnut Creek (an R-A district) , and said application having been by the Board referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended that said application be granted; rr On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted as requested,r said permit being a modification of said Ordinance No. 332. fThe vote of the Board on the foregoing order is unanimous. In the Matter of Request by tq'a Rollingwood Improvement j Association for taxi-cab Y service control. The Rollingwood Improvement Association having filed with this Board a request that some measure of control be established over taxi-cab service in County territory; U On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter be referred to Sheriff James N. Long. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request from Lafayette Fire District in the matter of building inspection. The Lafayette Fire District having filed with this Board a request that all buildings constructed within the said District be inspected by county building inspect- 3 ors; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said request be and the same is hereby referred to the District Attorney and the County Building Inspector for an opinion to this Board as to whether it is possible to make such inspection under provisions of Ordinance No. 385• s The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of Florence J. Peters and C. E. Peters for re-zoning of area in Lafayette "Water District. Florence J. Peters and C. E. Peters having filed with this Board a request thpt certain area in the Lafayette Rater District, now zoned as single family residential district (R-1) be re-zoned as retail business (R-B) ; i On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said request be and the same is hereby referred to the Planning h I Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communication yr from Lucile Garcia re trash being burned in open can. I Lucile Garcia having filed with this Board a communication in which attention is called to the matter of trash being burned in an open can beside the building at the 191+6 Club, thereby causing a fire hazard; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE E r5. BOARD ORDERED that said matter be and the same is hereby referred to Chief Mello of the San Pablo Fire Districts I The foregoing order is passed by the unanimous note of the Hoard. C a' izY I A 120 9 Monday, May 12, 1947, -- Continued In the Matter of reports. h Reports by the follorin= county departments having been presented to this x Board, IT IS BY THE BOARD ORDERED that same be placed on file: Poundmaster, Richmond Health Center, Agricultural Commissionert for month of April, 1947. In the Matter of Cancellation of lease between County and Housing Authority of the City of Richmond. a On motion of Supervisor Taylor, seconded by Supervisor Cummingst IT IS BY THE BOARD ORDERED that that certain lease dated October 1, 1946 by and between Housing F Authority of the City of Richmond and County of Contra Costa, wherein said Housing Authority leased the County the lower floor of the 'Westerly 'f'in7 of Building 1271 r Maritime Court, Project Cal-49521 City of Richmond, County of Contra Costa, State of r California, be and the same is hereby cancelled as of the 28th day of February, 19471 and IT IS BY THE BOARD FURT=ER ORDERED that W. J. Buchanan,, Chairman of this Board, be and he is hereby authorized and instructed to execute Cancellation of said Lease 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 lease, Housing Authority of City of Richmond and County. A form of lease, dated March 1, 1947, between Housing Authority of the City of Richmond, lessor, and County of Contra, lessee, wherein the lessor leases to lessee for the term of one year commencing on March 11 1947, and ending on February 29, 1948 at the total rental or sum of 51200.00, those certain premises described as k The entire lower floor of Building 127, Maritime Court, Protect Cal-4952, Cutting-Ohio Dormitories, City of Richmond, together with furnishings, fixtures and equipment, said rental to be due and payable as follows: $100.00 on March 1, 1947 and $100.00 on the 1st day of each and every month thereafter; premises to be used as branch office for Social ""el.fare Board, County of Contra Costa, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said fora of lease be and the same is hereby APPROVED and IT IS BY THE BOARD FURTHER ORDERED that W. J. Buchanan, Chairman of this Board, be and he is hereby authorized and directed to execute said form of lease, and IT IS BY THE BOARD FURTHER ORDERED that the County ruditor is hereby authorized and directed to draw his warrant monthly in favor of the Housing Authority of the City of Richmondt for the sum of $100.00, commencing as of March 1, 1947 and on the first day of each month there- after for the term of said lease, which terminates on February 29, 1948. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 392. A form of ordinance, numbered 3921 regulating garbage disposal and creating garbage disposal sites, said sites to be located in Antioch, Brentwood and Byron unin- corporated territory within the county; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said Ordinance No. 392 be and the same is hereby APPROVED and ADOPTED, and IT IS BY THE BCARD FURTHER ORDERED that a copy of said ordinance be pub- lished in the"BRENTWOOD N`hTS" for the time and in the manner as required by law. The foregoing order is passed by the unanimous vote of the Board. f 21- 0 Monday, May 12, 1947, -- Continued In the Matter of Approval of Agreement awarding garbage contract to Hurstel H. Morse. j A form of agreement between the County and Hurstel H. Morse in which agreement the County awards to said Hurstel H. !Corse the exclusive contract to collect and dis- pose of garbage, for a period of one y+-ar, commencing July 1, 1947 to and including July 1, 1946, provided that Hurstel H. Morse pays to the County the sum of $50.00 per month for the period of this contract, to be paid on the first day of each and every month, said garbage to be disposed of at dumps known as the Byron site and Brentwood iA site, as established in ordinance (No. 392) this day adopted, having been presented to this Board;a On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said form of agreement be and the same is hereby APPROVED and IT IS BY THE BOARD FLRTHER ORDERED that W. J. Buchanan, Chairman of this Board, be and qt. he is hereby authorized and directed to execute said form of agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. i In the Metter of Amending resolution authorizing classified personnel in the office of District Attorney. This Board having on July 9, 19+6 passed an order authorizing classified per- sonnel for the various offices and departments of Contra Costa County, and the District S Attorney having requested an amendment to the allocation of classified personnel as it a relates to the office of said District Attorney; On motion of Supervisor Trembeth, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said resolution as it relates to the office of said District Attorney be and the same is hereby amended, as follows: i That the following personnel, classified as set out in Ordinance No. 365, may be employed in the office of the District Attorney: F DISTRICT ATTORNEY rvE;rpt. Intermediate Steno-Clerk 5 Senior Steno-Clerk 1 Investigator 2 Deputy District Attorney, Grade 1 3 Deputy District Attorney, Grade 2 5 Assistant District Attorney Total Staff The foregoing order is passed by the unanimous vote of the Board. N MJ Y 1 IN THE MATTER OF ANN&XATION OF TERRITORY TO THE SAN PABLO COUNTY FIRE PROTECTTON DISTRICT. WHEREAS, the Board of Supervisors of the County of Contra Costa believes that certain territory contiguous to the San Pablo County mire Protection District would be qk benefited by, and should be annexed to, said district; NOW, TrEiREFCzE, IT IS H EBY ORDERED that Monday, the 2nd day of June, 1947, at 11 o' clock A. M. , in the Chambers of said Board of Supervisors in the Hall of Re- cords at Vartinez, be established as the time and place for the hearing of said annexation; IT IS FURTHER ORDERED that the Clerk o$ said Board of Sunervisors be and he is y hereby directed to publish a notice of the time and place of hearing of the matter of said annexation, once a week for two (2) successive weeks in the "SAN PABLO NEAPS", a M newspaper of general circulation printed and published within the territory proposed to be annexed. i The territory proposed to be annexed is described as follows: All that certain real property situate, lying and beingi in the County of Contra Costa, State of California, i 2t I Monday, May 12, 1947, -- Continued s' 1 t and more partizu_arly described as follows, to-wit: BEGINNING at a stake marked 11R.17 and 80", which stake is at the northwest corner of Lot 199 and on the southerly line of Road 17 as delineated on that certain "Map of San Pablo Rancho, Accompanying and forming a part of the Final Report of the Referees in Partition", filed March 1, 1$94 in the Recorder's Office of Contra Costa County, California} thence S 00 15' E along the westerly line of said Lot 199 y to its ir:tersection with the center line of Wildcat Creek; thence in an easterly direction following the center line of Wildcat Creek to the westerlyline of the Southern Pacific Railroad Company; thence N. 3" 5' E along said right-of-way line to the southerly line of Road 17; thence N 670 45' W along the southerly line of said Road 17, a distance of 677.16 feet to the uoint of beginning, and being contiguous to the San Pablo Fire Protection District. Dated this 12th day of May, 1947. AYES: Supervisors Ripley, Cummings, Taylor, Buchanan and Trembath; NOES: Supervisors, None; ABSENT: Supervisors, None. And the Board takes recess to meet on Monday, May 19, 1947, at 10 o'clock A.M. a P i e Chairman 5N ATTEST: Clerk P, BEFORE THE BOARD OF SUPERVISORS MQNDAY, MAY 19, 1947 THE BOARD MET IN REGULAR SESSION AT 10 O'CLOCK A. M. PRESENT: HON. W. J. BUCHAt,AN, CHAIRMAN; SUPERVISORS S. S. RIPLEY, H. L. CUMMINGS, RAY S. TAYLOR, M R. J. TREMBATH. W. T. PAASCHI) CLERK. In the Matter of Acceptance of resignation of MOULTON WARNER, s Trustee of Bradford Reclamation District No. 2059. The resignation of Moulton 'garner as 'trustee of Bradford Reclamation Dis- trict No. 2059 havinr been filed with this Board; On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said resignation be and the same is hereby ACCEPTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of C. A. Potts as Trustee of Bradford r Reclamation District No. 2059. Due to the resignation of Moulton Warner as Trustee of Bradford Reclamation District No. 2C59 it appears to this Board that there is a vacancy on the Board of jl Trustees of said District; NOR, THEREFCRE, AND ON ?LOTION OF Supervisor Trembath, seconded by Supervisor Ripley, IT IS Tisk BOARD ORDERED that C. A. Potts be and he is hereby appointed Trustee of said Bradford Reclamation District No. 2059 for the unexpired term of said Moulton :darner. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Report of County Auditor filed May 19, 1947. The County Auditor having filed with this Board on May 19, 1947 his report of all claims and warrants allowed and paid by him; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of the County Clerk.. Monday, May 191 1047, -- Continued IT IS BY THE BOARD :U_RTHER CRD:.RED that the expenditures contained in said report, excepting the Day-roll items contained therein, be by the Clerk published at the time the proceedings of the Board of Supervisors are published. i IT IS BY THE BOARD FURTHER ORDERED that the report of the County Auditor con- taining the pay-roll items be by the County Clerk filed in his office, said report and all items therein, to be open for public inspection. k The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Payment of Interest on Bonds of Joint Highway District No. i 13 of the State of Cplifornia. WHEREAS, the Board of Directors of Joint Highway District No. 13 of the Statei j of California did on the 14th day of May, 1947, file with this Board a certified copy of a certain resolution of said Board of Directors of said Joint Highway District, 4 4 Minding and determining that 515,670.M is required immediately to provide the funds necessary to pay in full the interest coupons becoming due on July 2, 1947, on 324,000.00, principal amount of unma.tured bonds issued and sold by said District, and s i that under and by virtue of the levy heretofore made upon the County of Contra Costa, 1 on the lst day of February, 1934, the County of Contra Costa is required to pay ten per cent (10%) of said amount, or the sum of S567.00. NOW, THEREFORE, BE IT RESOLVED that the auditor of the County of Contra Costa be and he is hereby authorized and directed to draw his Warrant on the treasury of the V County of Contra Costa, State of California, on the Motor Vehicle Fund, payable to v Joint Highway District No. 13 of the State of California in the sum of $567.00, and to deposit the same with the treasurer of srid District, and the treasurer of Contra Costa County is hereby authorized and directed to cash said warrant uoon presentation thereof41' properly endorsed. C The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request by lVeterans of Foreign Wars Post 7722, 17alnut Creek, that lease be cancelled. The Veterans of Foreign Wars, Post -07722, Walnut Creek, having filed with f; this Board a request that the Board recall the lease now in effect between the Board w Viand '.alnut Creek Post 115, American Legion, and prepare a new one in which the Veterans of Foreign Wars, Post 7722, would be represented as well as the American Legion; On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE A BOARD ORDERED that said matter be continued to June 2, 1947, for further consideration. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Transfer of Funds, Health Department. e AA On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE J BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to fl 1transfer the sum of $1,000.00 from "Expenses" to "Supplies" in the Health Department funds for the purpose of permitting the Health Department to purchase needed supplies. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Transfer of Funds. At the request of Paul Rhodes, Superintendent of the County Hospital, and on motion of Supervisor Ripley, seconded by Sunervisor Trembath, ITIS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to transfer from 3 Salary and "'ages to Supplies (Maintenance and Operation) in County Hospital Funds, the sum of $8,000.00.I X The foregoing ordis is passed by the unanimous vote of the Board. r Yq 21- 3 Monday, Mpy 19, 101+7, -- Continued In the Matter of Request by Light ng Aero Service for lease on Buchanan Field. Lightning Aero Service having filed with this Board a request that they be granted a lease covering property on 3ardstand No. 1 by the Pacheco entrance; 4 On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE r BOARD ORDERED that said request by referred to the Aviation Committee and to the Manager of Buchanan Field. The foregoing order is sassed by the unanimous vote of the Board. 5 In the Matter of Authorizing The Sale of Personal Property Owned by the El SOBRANTE COUNTY FIRE PROTECTION DISTRICT. Va WHEREAS. this Board of Supervisors, after due consideration, finds that the hereinafter described personal property is not required by the E1 Sobrante County Fire Y Protection District for public use; NOW, Th'EREFORE, upon motion of Supervisor Rioley, seconded by Supervisor Taylor, it is by the Board ordered that said personal property hereinafter described be sold at public auction to the highest and best bidder for cash, lawful money of the United States, on Monday, June 2, 1947, at 11 o'clock A. M. , at the front entrance of the Hall of Records Building, Martinez, California, and that the proceeds from said sale be deposited into the County Treasury for the use of the E1 Sobrante County Fire Protection District. IT IS BY THE BOARD FUHT3ER ORDERED that W. T. Paasch, Clerk of this Board, be and he is hereby authorized and directed to sell the said personal property herein- after described at public auction to the highest and best bidder for cash, lawful money f of the United States, upon the following terms and conditions; that said sale, auth- orized herein, be confirmed and approved by the Board and that ten per cent (10%) , cash deposit on acceptance of highest and best bid, be paid, and that the balance of the r purchase price be paid upon delivery of the bill of sale. J r IT IS BY THE BOARD FURTHER ORDERED that R. T. Paasch, Clerk of this Board, Y give notice of the time and place of said sale in the manner and for the time pres- cribed ly law by publication in the "SAN PABLO NEWS", a newspaper of general circulatio . The following is a particular description of the property directed to be y sold herein: Fire Truck, 1941 Dodge b, Registration No. EK 27709, Serial No. 0199227, Engine No. T 114-2435, Body Type, Tank. Passed and adopted by the Board of Supervisors of the County of Contra Cost this 19th day of May, 1947, by the following vote, to-crit: AYES: Supervisors - S. S. Ripley, R. L. Cummings, Ray S. Taylor, W. J. Buchanan , R. J. Trembath. r NOES: Supervisors - None. ABSE?dT: Supervisors - done.y In the flatter of authorizing County Surveyar-to survey boundary line in S. D. No. 1. On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that Jos. W. Barkley, County Surveyor and Road Commissioner of R. D. No.1, 12 be and he is hereby authorized and directed to survey boundary line between the City f, of Richmond and the unincorporated area in Richmond Annex. i zf The foregoing order is passed by the unanimous vote of the Board. ty 21 4 Monday, May 19, 191+71 -- Continued In the Matter of Bid received for relocating, alterations and add- itions in Veterans Memorial Hall, I Walnut Creek. v I r iThis Board having heretofore advertised for bids for relocating, alterations j and additions in Veterans memorial Hall at Walnut Creek, and this being the time and i j place set out in sPid notice for receiving of bids, the following bid is received and read to the Board by the Clerk, to-crit:w' Nare of ?bidder Total Amount of Bid 1 PAYNE CONSTRUCTION CO. 79.911.00 4. Thereupon said bid is considered, and upon motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY Th . BOARD ORDERED that action on said matter Y be and the same is hereby continued for one week.Y The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Mayne Vasey, Director of Social Welfare Department, to attend meeting. F; On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Wayne Vasey, Director of Social Welfare Department, be and he is hereby autsiorized to attend a meeting in Sacramento of the Senate Finance Committee on f May 21, 1947, and IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw a warrant in favor of said Mayne Vasey upon his filing with the said County Auditor a proper claim for expenses incurred in attending said meeting. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Economic Report on Airport Master Plan for Contra Costa County. County Planning Technician Thomas Heaton on behalf of the Planning Commission of Contra Costa County, presents to this Board an Economic Report on the Airport Master f' Plan for Contra Costa County, and On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE, BOARD ORDERED that said report be and the same is hereby APPROVED and ORDERED PLACED rt ON FILE. The foregoing order is passed by the unanimous vote of the Board.a In the Matter of Request by u Contra Costa Realty mart regarding subdivisions under provisions of Master Zoning Ordinance No. 382. A.Gelderman, President of the Contra Costa Real Estate Board, appears before this Board on behalf of the Contra Costa Realty Mart, and protests certain provisions lin the Master Zoning Ordinance No. 382 as they affect subdivisions within the zoned areas of the County, and he requests that the ordinance be amended so as to provide that set-back restrictions not apply to subdivisions in the zoned areas approved by this Board prior to the effective date of Ordinance No. 382, and On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY 1' THE BOARD ORDERED that said matter be referred to the Planning Commission and to the k District Attorney for report to this Board as to the advisability and legality of such Ian amendment to said Ordinance No. 382. The foregoing order is passed by the unanimous vote of the Board. r 225Monday, May 10, 19+7, -- Continued In the batter of Fixing amount of bond for proposed Rumrill Lighting District under Act 2119 of Deering's General Lases (Dis- trict Investigation Act) . It having been called to the attention of this Board that a petition for the creation ofa lighting district to be known as RUMRILL LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, is now being circulated in Township No. 10 of Contra Costa County, and it appearin-r to the Board that under the District Investigatio 4 Act it is necessary that a bond be filed at the time the petition is filed; THEREFORE, upon motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that a bond in the sum of $600.00 be filed at the time the petition for the formation of said district is filed. Q The foregoing order is passed by the unanimous vote of the Board. In the Matter of Endorsement of A. B. 2082, as amended. j' This Board deeming that Assembly Bill No. 2082 as amended, will be of great benefit to the farming and agricultural interests of the State of California as well a as to the County of Contra Costa, if enacted into law; that it will create means for providing buildings where various county offices performing functions relating to the a industry of farming and agriculture may be housed and where additional offices that may hereafter be crested relating to said industry may be housed; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that this Board aoproves and endorses said bill and requests that the representatives of Contra Costa County in the state Legislature support said bill, Assembly Bill No 2082, as amended. The foregoing order was passed by the unanimous vote of the Board. a In the Matter of Reports Reports are presented by the following county departments and ordered placed on file: Contra Costa County Hospital, Richmond Health Center, for month of April, 1947. In the Matter of RESOLUTION AUTHORIZING AND DESIGNATING REP ESENTA.TIVE TO M KE APPLICATION TO THE DEPART=E iT OF VET- ERANS AFFAIRS THE SERVICE AND COORDINATION DIVISION FOR STATE MONEYS. RESOLVED: That D. M. TEETER is hereby authorized and designated as the representative of the County of Contra Costa, State of California, to sign and present an application on its behalf to the Department of Veterans Affairs of the State of California for State moneys under Section 972 of the Military and Veterans Code, State of California, Chapter 1493, Statutes 19+5; and be it FURTHER RESOLVED: That said representative is hereby authorized and design- ated to execute an agreement on behalf of said County with said Department of Veterans Affairs covering the terms and conditions under which any amount of State moneys is to be granted to the said County; and be it FURTHER RESOI;M: That the amount of State moneys requested is TWO THOUSAND AND N01100--- Dollars ($2000.00) , or such portion thereof as may be approved by the Department of Veterans affairs, and for which matching funds may be provided by the County in the proportions as required by agreement with said Department. The foregoing resolution is adopted by the unanimous vote of the Board. In the Matter of Approval of agreement between California State Department of Social Welfare and County of Contra Costa. A form of agreement between the California State Department of Social Welfare r Monday, May 19, 19471 -- Continued F party of the first part, and the County of Contra Costa, party of the second part, providing for the payment of a portion of salary of County Child Welfare Services workers under provisions of Child "elfare Services Section of the Social Security Act, Title V, Part 3, and agreeing that a Child Welfare Supervisor and three Child Welfare f Services workers may be employed, under certain conditions, to work as members of the 4.j staff of the Contra Costa County Social Service Department, the party of the second s part to pay the salary of each of said workers, the party of the first part to reimburse 100% of the selary of the supervisor and one of the workers so employed, and four- fifths of the salaries of each of the other two workers, effective date of said agree- e Kry ment to be July 1, 1947, is presented to this Board, and On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS F1 THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and IT IS BY THE BOARD FURTHER ORD-RED that W. J. Buchanan, Chairman of this Board, be and he is hereby authorized and instructed to execute said agreement on behalf of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Agreement, County and Dept. of Agriculture, for predatory animal control. A form of antract between the County, the U. S. Fish and Wildlife Service and the California State Department of Agriculture, wherein the County agrees to make available for the fiscal year from July 1, 1947 to July 1, 1948 the sum of $2844.00 for the purpose of predatory animal control within Contra Costa County, said funds to w be used solely for payment of salaries and authorized travel costs of hunters and trappers employed for said work under sFid form of agreement and only within the ex- i• terior limits of the County, unless otherwise agreed upon, said work to be done under theur diis ction and control of the District Agent, Division of Predator and Rodent Control of the U. S. Fish and Wildlife Service and the Chief of the Bureau of Rodent and Weed Control and Seed Inspection of the State Department of Agriculture, having been presented to this Board; A On motion of Supervisor Tres-bats-, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and IT IS BY THE BOARD ORDERED that W. J. Buchanan, Chairman of this Board, be and he is hereby rug authorized an7 directed to execute same on behalf of Contra Costa County. 1 Jr1 The foregoing order is passed by the unanimous vote of the Board. y In the Matter of Approval of agreement between California State Department of Social Welfare and County of Contra Costa.. A form of agreement between the California State Department of Social Vel- fare, party of the first part, and the County of Contra Costa, party of second part, said agreement being an amendment to agreement made May 20, 1946, concerning child welfare program in Contra Costa County, and providing that in addition to the pro- visions of the initial agreement dated May 20, 1946, covering the fiscal year ending June 30, 1947, the Darty of the first part shall reimburse the party of the second part the necessary traveling expenses for incumbent of the Contra Costa County Child Welfare Supervisor position to attend the American Public Welfare Association Con- ference in Seattle, Washington, during the first Dart of June, 1947, such expenses to j I be in a reasonable amount and not to emceed $110.00, is presented to this Board, and Ala, On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS EKY THE 4 r j BOARD ORDERED that said fora of agreement be and the same is hereby APPROVED and IT IS Monday, May la, 11,471 -- Continued I 12t7 BY THE BOARD ORDERED that said for* of agreement be and the sate is hereby APPROV-;D and IT IS BY THE BOARD AIR7dF-R ORDERED that r. J. Buchanan, Chairman of this Board, is hereby authorized and instructed to execute said form of agreement on behalf of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Changing Boundaries of election precincts in Contra Costa County. On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD O1UF.RZU, that th.e boundaries of the following election precincts be and the same are hereby established and fined as hereinafter set forth and described as follows : UT. VIEW I Beginning at the intersection of the center of Pacheco Blvd. with the Cor- porate boundary of the City of Martinez, thence easterly along the center of Pacheco Blvd. to the center of Shell Avenue, thence south-westerly along the center of Shell Avenue to the center of Monterey Avenue, thence north-westerly along the center of Monterey Avenue to the Center of Bush Street, thence north-easterly along the center of Bush Street to the said Corporate boundary of Mp rtinez, thence easterly along said boundary to place of beginning. W ..VIEW 1I Beginning at the intersection of the center of Pacheco Blvd. with the center of Vine Avenue thence southerly along the center of Vine Avenue to the center of Rose Street, thence easterly along the center of Rose Streetto the center of Santa Fe Avenue, thence southerly along the center of Santa Fe Avenue to center of Third Avenue, thence easterly along the center of Third Avenue to the easterly boundary of Martinez Center Tract, thence northerly along said eastern boundary to the center of Pacheco Blvd. thence westerly along the center of Pacheco Blvd. to the place of beginning. MT. VIEW III Beginning at the intersection of the center of Pacheco Blvd. with the center of Vine Avenue, thence southerly along the center of Vine Avenue to the center of Les- lie Avenue, thence westerly along center of Leslie Avenue to the center of Bella Vista Avenue thence north-westerly along, the center of Bella Vista Avenue to the center of Fast Orange Street, thence north-westerly along the center of East Orange Street to the center of Shell Avenue, thence north-easterly along the center of Shell Avenue to the center of Pacheco Blvd. thence easterly along the center of Pacheco Blvd. to the place of beginning. MT. VIEW Beginning at the intersection of the center of Leslie Avenue with the center of Vine Avenue, thence westerly along the center of Leslie Avenue to the center of Bella Vista Avenue, thence north-westerly along the center of Bella Vista Avenue to the center of East Orange Street, thence north-westerly along the center of East Orange Street to the center of Shell (venue, thence south-westerly along the center of Shell Avenue to the westerly line of Bush Avenue, thence leaving Shell Avenue along a line which is the said westerly line of Bush Avenue extended southerly to the south boundary of the Netherton Property, thence easterly along said southerly line, and said line produced to the westerly :boundpry of the Cavich Property, thence northwesterly and north-easterly along the westerly bourdpry of said property and lands of Howard to the south boundary of Block 53 of Martinez Land Company Tract, thence easterly along said south line to the center of Teale Avenue, thence northerly along the center of Veale Avenue to the center of Shell Avenue, thence westerly along the center of Shell Avenue to the center of Vine rvenue, thence northerly along the center of Vine Avenue to the r place of beginning. MT. VI`s'! V r Beginning at the intersection of the center of Rose Street with the center of Vine Avenue, thence southerly along the center of Vine Avenue to the center of Shell Avenue, thence easterly along the center of Shell Avenue to the Center of Veale Avenue, t thence southerly along the center of :'eale Avenue to the soutf-erly boundary of the Martinez Lard Comaany 7Tact, thence westerly along said southerly boundary to the north-westerly corner of lands of Howard, thence south-westerly and south-easterly along the boundary of ticward and Cavich to the south boundary of said Cavich, thence easterly on said south line to the south-easterly corner thereof, thence northerly on the easterly- boundary of said Cavich and Howard to the north-easterly corner of Howard, 5 thence easterly along the southerly boundary of Tenconi to the south easterly corner there- of, thence northerly along the easterly boundary of Tenconi and easterly boundary of Martinez Center Tract to the center of Third Avenue, thence westerly along the center of Third Avenue to the center of Santa Fe Avenue, thence northerly along the center of Santa Fe Avenue to the center of Rose Street, thence westerly along the center of Rose Street to the place of beginning. Mr. VIEW VI Beginning at the intersection of the center of Monterey Avenue with the center of Shell Avenue, thence northwesterly along the center of Monterey Avenue and said line produced to the Corporate boundary of the City of Martinez, thence following said boundary south-westerly to the southerly line of the Netherton property, thence easterly along spill southerly line to a noint which is the production southerly of the westerly line of Bush Avenue, thence northerly along said produced line to the center y of Shell Avenue thence north easterly along the center of Shell Avenue to the place of beginning. Lr as' 218 1 Monday, May 19, 194/1 -- Continued j RICHMOND NO. 7 f Beginning at the intersection of the center of Maine Avenue with the center of Sixth Street, thence westerly along the center of 'opine Avenue to the center of First Street, thence northerly along the center of first street to the center of Ohio Avenue, thence westerly along the center of Ohio Avenue to the easterly boundary of Atchison Village, thence northerly along said easterly boundary to the center of the A.T.S.F. Railroad, thence easterly along the center of said Railroad to the center of Sixth Street, thence southerly along the center of Sixth Street to the place of beginning. RICHMOND INC. 75 Beginning at the intersection of the center of Laine Avenue with the center of Sixth Street, thence westerly along the center of Maine Avenue to thn center of First Street, thence southerly along the center of First Street and said line tiroduced to a point on the County boundary, thence easterly along said County boundary to a point which is the production southerly of the center of Sixth Street, thence northerly along said production and the center of" Sixth Street to the place of beginning. RICHMOND NO. 4 Beginning at the intersection of the center of 23rd St. with the center of Maine Avenue, thence westerly along the center of Stain Avenue to the center of 18th Street, thence northerly along the center of 18th St. , to the center of the A.T.S.F. Co. right-of-way, thence easterly along said center line to the center of 23rd St. , thence southerly along the center of 23rd Street to the place of beginning. RICHMOND 77 Beginning at the intersection of the center of 23rd Street with the center of Maine "venue, thence westerly along the center of Maine Avenue to the center of 18th Street, thence southerly along the center of 18th Street to the center of Cutting Blvd. , thence easterly along the center of Cutting Blvd. , to the center of 23rd Street, thence. northerly along the center of 23rd Street to #ie place of beginning. RICHMOND 17 u Beginning at the iitersection of the center of C1hio Avenue with the center of f Garrard Blvd. thence northeasterly along the center of Garrard Blvd. , to the center of Chanslor Avenue, thence south-easterly along the center of Chanslor Avenue to the cen- ter of Curry Street, thence north-easterly along the center of Curry Street to the center of Bissell avenue, thence easterly along the center of Bissell Avenue to the center of 2nd Street, thence southerly along the center of 2nd street to the center of the A.T.S.F. R. R. thence westerly along said center to the easterly boundary of 4 Atchison Village, thence southerly along said easterly boundary to the center of Ohio Avenue, thence westerly along the center of Ohio Avenue to the place of beginning. f RICHMOND 74 Beginning at the intersection of the center of Garrard Blvd. with the center F of Chanslor Avenue, thence north-easterly along the center of Garrard Blvd. to the center of Macdonald Avenue, thence easterly along the center of Macdonald Avenue to the center of 2nd Street, thence southerly along the center of Second Street to the center of Bissell Avenue, thence westerly along the center cf Bissell Avenue to the center of Curry Street, thence south:-westerl,— along the center of Curry Street to the center of Chanslor Avenue, thence north-westerly along the center of Chanslor Avenue to the place of beginning.k RICHMOND r Beginning at the intersection_ of the center of 23rd Street with the center of Maricopa Avenue, thence easterly along the center of Maricopa Avenue to the center of 29th Street, thence southerly along the center of 29th Street to the center of An- drade Avenue, thence westerly along the center of Andrade Avenue to the center of 23rd m St. , thence northerly along the center or 23rd St. to the place of beginning. f* RICHUO.'ND 104 Beginning at the intersection of the center of Maricopa Avenue with the cen- ter of 29th Street, thence northerly along the center of 29th Street to the center of Howard Street, thence north:-westerly along the center of Howard Street to the Corporate' Boundary of the City of Richmond, thence followinv said corporate boundary southwesterly, northwesterly and southerly to the center of Maricopa Avenue, thence easterly along the center of Maricopa Avenue to the place of beginning. RICHMOND 14 Beginning at the intersection of the center of Andrade Avenue with the center r of 34th Street, thence easterly along the center of Andrade Avenue to the center of San Pablo Avenue, thence southeasterly along the center of San Pablo Avenue to the cen- ter of Garvin Avenue, thence westerly along the center of Garvin Avenue to the center of 34th Street, thence northerly along the center of 34th street to the place of rr` beginning. r 3 RICHMOND 102 i' Beginning at the intersection of the center of Garvin Avenue with the centerAl of 29th Street, thence northerly along the center of 29th Street to the center of Andrade Avenue, thence easterly along the center of Andrade Avenue to the center of 34th Street, thence southerly along the center of 34th Street to the center of Garvin Avenue, thence westerly along the center of Garvin Avenue to the place of beginning. 44 RICHMOND 10" Beginning at the intersection of the center of Roosevelt Avenue with the center of 39tr Street, thence easterly along the center of Roosevelt Avenue to the center of San Pablo Avenue, thence south-easterly along the center of San Pablo Avenue 21R Monday, May 19, 19472 -- Continued to the center of Nevin Avenue, t:-e.nce westerly along the center of Nevin Avenue to the , center of 394-h Street, thence northerly along the center of 39th Street to the place of beginning. RICHMOND NO, 95 Beginning at the intersection of the center of Nevin Avenue with the center of 39th Street thence easterly along the center of Nevin Avenue to the center of San Pablo Avenue, thence south-easterly along the center of San Pablo Avenue to the center of the A.T.S.F. railroad, thence westerly along the center of said railroad to the center of 39th street, thence northerly along the center of 39th street to the place of beginning. RICHMOND NO. 17 w Beginning at the intersection of the center of Roosevelt Avenue with the center of 30th Street, thence easterly along the center of Roosevelt Avenue to the center of 35th Street, thence southerly along the center of 35th S reet to the center of Nevin Avenue, thence westerly along the center of Nevin Avenue to the center of 30t Street, thence nor-he-rly along the center of 30th Street to the place of beginning.R RICHMOND NO. 96 Beginning at the intersection of the center of Roosevelt Avenue with the center of 35th Street, thence easterly along the center of Roosevelt Avenue to the center of 39th Street, thence southerly along the center of 39th Street to the center of Nevin Avenue, thence westerly along the center of Nevin Avenue to the center of 35t h Street, thence northerly along the center of 35th Street to the place of beginning.k RICHMOND NO. 18 K Beginning at the intersection of the center of Barrett Avenue with the center of 23rd Street, thence easterly along the center of Barrett Avenue to the center of 30th Street, thence southerly along the center of 30th Street to the center of Nevin Avenue, thence westerly along the center of Nevin Avenue to the center of 23rd Street, thence northerly along the center of 23rd Street to the place of beginning. r RICHMOND NO, 97 rte Beginning at the intersection of the center of Roosevelt Avenue with the center of 23rd Street, thence easterly along the center of Roosevelt Avenue to the center of 30th Street, thence southerly along the center of 30th Street to the center of Barrett Avenue, thence westerly along the center of Barrett Avenue to the center 1 of 23rd Street, thence northerly along the center of 23rd Street to the place of be- ginning. RICHMOND 110. 40 Beginning at the intersection of the center of the S. P. Railroad with the center of the A.T.S.F. railroad, thence easterly along the last mentioned center to the center of 35th Street, thence southerlyalong the center of 35th Street to the center of Cutting, Blvd. , thence westerly along the center of Cutting Blvd. to the cen- ter of S. P. railroad, thence north-westerly along the center of the S. P. railroad to the place of beginning. RICiWOND NO, 84 Beginning at the intersection of the center of 35th Street with the center may of Cutting Blvd. , thence northerly along the center of 35th Street to the center of the A.T.S.F. railroad, thence easterly along said center to the center of 39th Street, thence southerly along the center of 39th Street to the center of Cutting Blvd. , thence t' westerly along the center of Cutting Blvd. , to the place of beginning. RICHMOND NO. 42 rti Beginning at the intersection of the center of East Shore Blvd. , with the center of Burlingame Avenue, thence westerly alon7 the center of Burlingame Avenue to F* the center of the S. P. railroad, thence north-westerly along the center of said Rail- road to the northerly bosndary of Richmond Annex Tract, thence northeasterly and south easterly along said boundary to the center of East Shore Blvd. , thence southerly along the center of Fast Shore Blvd. , to the place of beginning. RICHMOND NO, 94 Beginning at the intersection of the center of East Shore Blvd. with the center of Burlingame Avenue, thence northerly along the center of East Shore Blvd. , to y, the northerly boundary of ?richmond Annex Tract, thence along said northerly boundary southeasterly and northeasterly to the west boundary of San Pablo Avenue, thence south- easterly along said boundary to the center of Burlingame Avenue, thence southwesterly along the center of Burlingame Avenue to the place of beginning. RICHMOND NO, 44 Beginning at the intersection of the center of Roosevelt Avenue with the center of 30th Street, thence northerly along the center of 30th Street to the center a of Clinton Avemie, thence easterly along the center of Clinton Avenue to the center of 811 35th Street, thence southerly along the center of 35th Street to the center of Roose- velt Avenue, thence westerly along the center of Roosevelt Avenue to the place of beginning. RICHMOND NO. 98 Beginning at the intersection of the center of Roosevelt Avenue with the cen- ter of 35th Street, thence northerly along the center of 35th Street to the center of Clinton avenue, thence easterly along the center of Clinton Avenue to the center of 39th Street, thence southerly along the center of 39th Street to the center of Roosevelt Avenue thence westerly along the center of Roosevelt ;venue to the place of beginnings N' Y f' r goo I Monday, MPy 19, 1Q47, - Continued RICHMOND N0, 45 4 Beginning at the intersection of the center of San Pablo Avenue with the icenter of Sierra Avenue, thence northeasterly along the center of Sierra Pvenue to fi the Corporate boundary of the Clity of Richmond, thence following said boundary southerly, v westerly- and southerly to the center cf Silva Avenue, thence southwesterly along the cen- ter of Silva Avenue to the center of Mount Street, thence northwesterly along the center of Mount St. , to the center of Dimm Street, thence southerly along the center of Ditma Street to the center of Barrett Street, thence southwesterly along the center of Barrett Street to the center of San Peblo Aven•=e, thence northwesterly along the center of San Pablo Ave. , to the place of beginning. RICHMOND NO, 100 jw Beginning at the intersection of the center of Gan Pablo Avenue with the center of Solano avenue, thence northeasterly along the center of Solano Avenue to the corporate boundary of the City of Richmond, thence following said boundary southerly to the center of Sierra Avenue, thence southwesterly along the center of Sierra Avenue to the center of San Pablo Avenue, thence north-westerly along the center of San Pablo Avenue to the place of beginning. RICH;OND N0. 47 Beginning at the intersection of the center of Maine Avenue with the center of 12th Street, thence westerly along the center of ?wine Avenue to the center of Sixth Street, thence northerly along the center of sixth Street to the center of the A.T.S.F. railroad, thence easterly along said center to the center of 12th Street, thence southerly along the center of 12th Street to the place of beginning. RICHMO`N'D NO, 76 Beginning at the intersection of the center of Cutting Blvd. , with the center of Sixth Street,, thence northerly along the center of Sixth Street to the center of 4" Maine Avenue, thence easterly along the center of Maine Avenue to the center of 12th Street, thence southerly along the center of 12th Street to the center of Cutting Blvd. , thence westerly along the center of Cutting Blvd. , to the place of beginning. t€ RICH31,011D NO. 50 Beginning at the intersection of the center of Roosevelt Avenue with the center of 39th Street, thence northerly along the center of 39th Street to the center of Garvin Avenue, thence easterly along the center of Garvin Avenue to the center of San Pablo Avenue, thence southeasterly along the center of San Pablo Avenue to the cen- ter of Roosevelt Avenue, thence northwesterly along the center of Roosevelt Avenue to the place of beginning. oj RICHMOND NO. 99 Beginning at the intersection of the center of Clinton Avenue with the cen- ter of 30th Street, thence northerly along the center of 30th Street to the center of Garvin Avenue, thence easterly along the center of Garvin Avenue to the center of 39th Street, thence southerly along the center of 39th Street to the center of Clinton Ave- nue, ve nue, thence westerly along the center of Clinton Avenue to the place of beginning. j RIC:BEOND N0, 51 1 Beginning at the intersection of the center of Solano Avenue with the center of Ventura Street, thence northwesterly along the center of Ventura Street to the cor- porate boundary of the City of Richmond, thence following said boundary easterly, northerly, easterly and southeasterly to the center of Solano Avenue, thence south- westerly along the center of Solano Avenue to the place of beginning. RICHMOND NO. 101 Beginning at the intersection of the center of Solano Avenue with the center of Ventura Street, t.ence southwesterly along the center of Solano avenue to the cen- ter of San Pablo Avenue, thence northwesterly along the center of San Pablo Avenue to the corporate boundary of the City of Richmond, thence easterly along the said boundary to the center of Ventura Street, thence southeasterly along the center of Ventura Street to the place of beginning. RICHMOND a0. 58 Beginnina at the intersection of th,e center of Wendell Avenue with the center of 23rd Street, thence northerly along the center of 23rd Street to the center of Andrade Avenue, thence easterly along the center of Andrade Avenue to the center of 29th Street, thence southerly along the center of 29th Street to the center of Wendell Avenue, thence westerly along the center of 7endell Avenue to the place of beginning. RICHMOND N0, 101 Beginning at the intersection of the center of Garvin Avenue with the center of 23rd Street, thence northerly alone, the center of 23rd Street to the center of Wendell Avenue, thence easterly along the center of Wendell Avenue to the center of 29th Street, thence southerly along the center of 24th Street to the center of Garvin Avenue, thence westerly along the center of Garvin Avenue to the place of beginning. RICHUOND NO, 60 Beginning at the intersection of the northerly Corporate Boundary of Richmond with the center of 23rd Street thence westerly along said boundary and said line pro- duced to the center of the S. P. Railroad, thence southeasterly along the center of said railroad to a point which is a production westerly of the center of Hellings Avenue, thence easterly along said production and the center of Hellings Avenue to the center of 23rd Street, thence northerly along the center of 23rd Street to the M place of beginning. i 39 Monday, May lo, Continued r RICHMOND NO. 105 Beginning at the intersection of the center of Esmond Avenue with the center of 23rd Street, thence northerly along the center of 23rd Street to the center of A Hellings verue, thence westerly along the center of Hellings Avenue to said center produced to the center of the S. P. Railroad thence southeasterly along the center of said railroad to the center of Esmond AvenTe, thence easterly along the center of Es- mond Avenue to the place of beginning. RICHMOND NO. 61 J Beginning at the intersection of the center of Garrard Blvd. , with the center of Cutting Blvd. , thence northeasterly along the center of Garrard Blvd. , to the Center of Topeka Street, thence southerly along the center of Topeka Street to the center of f,. Cutting Blvd. , thence westerly along the center of Cutting Blvd. , to the place of beginning. L X:5 RICh-MOND NO. 72 v" Beginning at the intersection of the center of Cutting Blvd. , with the center of Topeka Street, t:ence northerly alonsy the center of Topeka Street to the center of 5 Garrard Blvd. , thence northeasterly along the center of Garrard Blvd. to the center of Ef. Ohio Avenue, thence easterly along the center of Ohio Avenue to the center of Nye Street , thence southerly along the center of Nye Street to the center of Cutting Blvd. , thence westerly along the center of Cutting Blvd. , to the place of beginnings RICHMOND N0. 62 a fs Beginning at the intersection of the center of First Street with the center 12ofCuttingBlvd. , thence westerly alorz the center of Cutting Alvd. to the center of Commercial Street, thence northerly along the center of Commercial Street, to the center of Maine t!venue thence westerly along the center of Maine Avenue to the Center of Nye Street, thence northerly along the center of Nye Street to the center of Ohio Avenue, thence easterly along the center of Ohio Avenue to the center of First Street, thence southerly alcra the center of First Street to the place of beginning. r RICHMOND NQ- 71 b Beginning at the intersection of the center of Cutting Blvd. with the center of Commercial Street, thence westerly along the center of Cutting Blvd. , to the center of Nye Street, thence northerly along the center of Nye Street to the center of Maine Avenue, thence easterly along the center of Maine Averse to the center of Commercial Street, thence southerly alorz tie center o.^ Co=g rcial Street to the place of beginnin . RICHUONI) NO, 65 Beginning at the intersection of the center of Cutting Blvd. , with the center of 23rd Street, thence northerly along the center of 23rd Street to the center of the A.T.S.F. railroad, and southeasterly along tr_e center of the S. P. Railroad to the cen- ter of Maine Avenue, thence westerly along the center of Maine Avenue to the center of 25th Street, thence southerly alon= the center of 25th St. , to the center of Cutting r Blvd. , thence westerly along the center of Cutting Blvd. , to the place of beginning. 2 RICHMOND NC, 78 Beginning at the intersection of the center of Cutting Blvd. , with the center of 25th Street, thence northerly along the center of 25th Street to the center of Maine Avenue, thence easterly along the center of Maine Avenue to the center of the S. P. Railroad thence southeasterly along the center of said railroad to the center of Cutting Blvd. , thence westerly along the center of Cutting Blvd. , to the place of beginning. RICHMOND NO, 69 Beginning at the intersection of the center line of Fast Shore Blvd. , with the northerly boundary of Richmond knnex ""Tact, thence along said northern boundary northwesterly and southwesterly, to the center of 51st Street, thence northerly along the center of 51st St. , to the center of Bay View Avenue, thence westerly along the center of Bay View -Avenue to the center of SCth Street thence northerly along the center of 50th Street to the center of Cypress avenue, thence easterly along the center of Cypress Avenue to the Corporate boundary of the City of Richmond, thence following said boundar southerly and easterly to the center of 3ast Shore Blvd. , thence southerly along East Shore Blvd. , to the place of beginning. RICHILO D N0, S Beginning at the intersection of the Corporate boundary of the City of Rich- mond with the northern boundary of Richmond Annex Tract, thence along said northern boundary southwesterly and northwesterly to the center of East Shore Blvd. , thence northerly along the center of East Shore Blvd. , to said Corporate boundary of the City of Richmond, thence following said boundary easterly and southeasterly to the place of beginning. RICHWOND 210, 41 Beginning at the intersection of the center of Carlos Avenue with the center of the S. P. railroad, thence northwesterly along the center of said Railroad to the center of Potrero Avenue, thence easterly along the center of Potrero Avenue to the corporate boundary of the City of Richmond thence southerly along said boundary to the x center of Cypress Avenue, thence westerly along the center of Cypress Avenue to the center of 50th Street, thence southerly along the center of 50th Street to the center of Carlos Avenue, thence southwesterly along the center of Carlos Avenue to place of beginning. RICHMOND N0. so Beginning at the intersection of the center of Carlos Avenue with the center i Of 50th Street, thence southerly along the center of 50th Street to the center of Bay i View Avenue, thence easterly along the center of Bay View Avenue to the center of 51st Street, thence southerly along the cen-er of 51st Street to the northerly boundary of the Richmond Annex Tract, thence followin- said boundary southwesterly to the center of the center of the S. :1 Tiailroad tiience rcrtRwes`.erly along the center of said Railroad to the center of sQ'I'Venue thence northeasterly along the center of CtOUVIvenue to the place of beginning. RICE-:MOND k0. 91 Beginning at the intersection of the center of the S. P. Railroad with the center of Montgomery Avenue, thence northwesterly along the center of Montgomery Avenue to the center of 50th Street thence southwesterly along the center of 50th Street to the r center of Seanort Avenue, thence northwesterly along the center of Seanort Avenue to the center of 49th Street, thence so thw ter y long th cen er 4 t t eet nd said enter o u`c'ed tQ a point on the y sai T a' p Sf t which is the production southerly of the center of 33rd Street, thence northerly along said production to the intersection of the center of 33rd St. , with the Shore of San Francisco Bay, thence southeasterly along said shore to the center of Syndicate Ave. , thence northeasterly along the center of Syndicate Avenue to the center of the S.P. Railroad thence southeasterly along the center of said railroad to the place of beginning. RICHMOND NO. 92 r Beginning at the intersection of the center of the S. P. Railroad with the center of Montgomery Avenue, thence northwesterly along the center of Montgomery Avenue to the center of 50th Street thence southwesterly along the center of 50th Street to the center of Seaport Avenue thence northwesterly along the center of Seaport Avenue to the center of 49th Street, thence southwesterly along the center of 49th Street and x: said center produced to the north line of the Richmond Inner Harbor, thence east to the center of the S. P. railroad, thence northwesterly along said center to place of be- ginning. RICHMOND NO, 52 Beginning at the intersection of the center of '"all Avenue with the Corporate s boundary of the City of Richmond, thence westerly along the center of "fall Avenue to the center of 39th Street thence northerly along the center of 39th Street to the center of the A.T.S.F. Railroad, thence easterly along the center of said railroad to the center of San Pablo Avenue, thence southeasterly along the center of San Pablo Avenue to the Corporate Boundary of the City of Richmond, thence along said boundary westerly and southeasterly to the place of beginning. RICHMOND NO. 85 E Beginning at the intersection of the center of Cutting Blvd. , with the cen- ter of 39th Street, thence northerly along the center of 39th Street to the center of Wall Avenue, thence Easterly along the center of Wall Avenue to the center of 45th Street, thence southerly along the center of 45th Street to the center of Cutting Blvd. , thence westerly along the center of Cutting Blvd. , to the place of beginning. RICHMOND NO, 86 Beginning at the intersection of the center of Cutting Blvd. with the Cor- porate boundary of the City of Richmond, thence westerly along the cen er of Cutting f Blvd. , to the center of 45th Street, thence northerly along the center of 45th Street to the center of "'all Avenue thence easterly along the center of Wall Avenue to the Corporate boundary of the City of Richmond, thence southerly along said boundary to the place of beginning. s RICHMOND NO, 57 Beginning at the intersection of the center of Meeker Avenue with the center of Syndicate Avenue, thence westerly along the center of Meeker Avenue to the center of 25th Street, thence northerly along the center of 25th Street to the center of Potrero Avenue, thence southeasterly along the center of Potrero Avenue to the center of the S. P. Railroad, thence southepsterly alorc the center of said railroad to the center of Syndicate Avenue, thence southwesterly along the center of Syndicate Avenue to the place of beginning. RICHMOND N0. 79 Beginning at the intersection of the center of Meeker Avenue with the center of 23rd Street, thence northerly along the center of 23rd S,.reet to the center of Potrero Avenue, thence southeasterly along the center of Potrero Avenue to the center of 25th Street, thence southerly along the center of 25th Street to the center of Meeker Avenue, thence westerly along the center of Meeker Avenue to the place of beginning. RICHMOND NO. 80 Beginning at the intersection of the- center of 23rd Street with the center of Meeker Avenue, thence easterly along the center of Meeker Avenue to the center of 29th Street, thence southerly along the center of 29th Street to a point which is the pro- duction westerly of the center of Hamilton Avenue, thence easterly along said pro- JA duction and the center of Hamilton Avenue to the center of 30th Street, thence southerly along the center of 30th Street and said center produced to the County boundery, thence isouthwesterly along said boundary to a point which hears south from the place of be- ginning, thence north to the place of be-Spinning. RICHMOND NO, 81 Beginning at the intersection of the center of Meeker Avenue with the center of Syndicate Avenue, thence southwesterly along the center of Syndicate avenue to the Shore of San Francisco Bay, thence no-thwesterly along said shore line to the center of 33rd Street, thence southerly alo the center of said street produced to the County boundary, thence south-westerly along said boLnd ary to a point which is the production southerly of the center of 30th Street, thence northerly along said production and the center of 30th Street tc tte center of Hamilton Avenue thence 'Hest to the center of 1219th Street, thence northerly along the center of 29th Street to the center of Meeker Avenue, thence easterly along the center of Meeker Avenue to the place of beginning. t 223 Monday, May 192 1947, -- Continued RICHMOND 67 Beginning at the intersection of the center Cuttinggof Blvd. , with the center of 23rd Street, thence easterly along the center of Cutting Blvd, to the center of 31st Street, thence southerly along the center of 31st Street to the center of Potrero ?venue, thence northwesterly alon the center of Pctrero Avenue to the center of 23rd St. , thence northerly along the center of 23rd Street to the place of beginning. RICHMOND N0, 82 Beginning at the intersection of the center of Potrero Avenue with the center of 31st Street, thence northerly along the center of 31st to the center of Erlandson Street, thence southeasterly along the center of Erlandson Street to the center of Potrero Avenue, thence westerly along the center of Potrero avenue to the place of y beginning. RICHMOND NO, 81 a Beginning at the intersection of the center of Cutting Blvd. , with the cen- ter of 31st Street, thence easterly along the center of Cutting Blvd. to the center of Pullman Avenue, thence southeasterly along the center of Pullman Avenue to the cen- ter of Potrero Avenue, thence westerly along the center of Potrero Avenue to the center of Erlandson Street thence northwesterly aloe, the center of Erlandson Street to the center of 31st Street, thence northerly along the center of 31st Street to the place o beginning. F k. RICHMOND 110, 68 Beginning at the intersection of the center of Cutting Blvd. with the center j of 41st Street, thence southerly along the center of 41st Street to the center ofr Potrero tvenue, thence westerly along the center of Potrero Avenue to the center d Pullman Avenue, thence north westerly along the center of Pullman Avenue to the center of Cutting Blvd., thence easterly along the center of Cutting Blvd. , to the place of beginning. RICHMOND N0. 87 k. to r t37 Beginning at the intersection of the center of Cutting Blvd. , with the center of 41st Street thence easterly along the center of Cutting Blvd. , to the cerate of 47th Street, thence southerly _along the center of 47th Street to the center of Kw Potrero Avenue, thence westerly along the center of Potrero Avenue to the center of 41st Street, thence northerly along the center of 41st Street, to the place of be- ginning. RICHMOND NO. 88 Beginning at the intersection of the center of Cutting Blvd. , with the cen- ter of 47th Street, thence easterly along the center of Cutting Blvd. , to the cor- porate boundary of the City of richmond, thence southerly along said boundary to the center of Fall Avenue, Vence westerly along the center of Fall Avenue to the center of 47th Street, thence northerly along the center of 47th Street to the place of be- 3 ginning. 3, RICHMOND NO. 89 Beginning at the intersection of the center of 47th Street with the center o Fall Avenue, thence easterly along the center of Fall Ave. , to the Corporate boundary 3 of the City of :Richmond, thence southerly along said boundary to the center of Potrero Avenue, thence westerly along the center of Potrero Avenue to the center of 47th Street , thence northerly along the center of 47t Street to the place of beginning. ANTIOCH NO. 3 Beginning at the intersection of the center of C Street with the center of Sixth Street, thence westerly alon=; the center of Sixth Street to the center of F Street, thence northerly along the center of F Street and said line produced to the boundary of the city of Antioch, thence following said City boundary easterly and w southerly to the center of Fifth S,.reet, thence westerly along the center of Fifth Street to the center of C Street, thence southerly along the center of C Street to the place of beginning. ANTIOCH NO. A Beginning at the intersection of the center of Fifth Street with the center of C Street, thence easterly along the center of Fifth Street to the Corporate boundar f of the City of Antioch, thence following said boundary easterly and southerly to the center of Wilbur Avenue, thence westerly along the center of Wilbur Avenue to the cen- ter of the State Highway, thence southerly along the center of the State Highway to the center of Tenth Street, thence westerly along the center of Tenth Street to the center of C Street, thence northerly along the center of C Street to the place of beginning. ANTICCH NO, 5 Beginning at the intersection of the center of 11th Street with the center of H Street, thence southerly along the center of H Street and said line produced to the northerly boundary of Lot 19 of Tills Addition produced westerly thence easterly along the said northerly line and said line produced to the center of D Street, thence northerly along the center of D Street to the center of 13th Street, thence westerly along the center of 13th Street to the center of F Street, thence northerly along the center of F Street to the center of 11th Street, thence westerly along the center of 11th Street to the place of beginning.f f i i r I 41 Monday, May 19, 1947, - Continued ANTIOCH h0. 7 I Beginning at the intersection of the center of H Street with the center of Tenth Street, thence easterly along the center of Tenth Street to the center of D Street, thence southerly along the center of D Street to the center of Thirteenth Street, thence westerly along the center of Thirteenth Street to the center of F Street, thence northerly along the center cf F Street to the center of Eleventh Street, thence westerly along the center of Eleventh Street to the center of H Street, thence northerly along the center of H Street to the place of beginning. F ANTIOCH NO. 9 Beginning at the intersection of the center of Fitzuren Road with the center of dills Avenue, thence northerly along the center of 'Tills Avenue, or D Street and said line produced to the northerly boundary of the S. P. Railroad, thence following N said boundary of Rpilrcad southeasterly to the center of Lone Tree 'Ray, thence southerly along the center of Lone Tree Eay to the southerly boundary of the S. P. Railroad, thence woutheasterly along the said railroad boundary to the corporate boundary of the city of Richmond, thence along the said corporate boundary southerly, westerly, northerly, rY f westerly, southerly, westerly, southerly, westerly, northerly, and westerly to a point which is the production southerly of the center of 'Rills Avenue, thence northerly along said production and the center of Wills Avenue to the place of beginning. ANTIOCH NO, 10 Beginning at the intersection of the center of Tenth Street with the center of D Street, thence easterly along the center of Tenth Street to the center of the State Highway, thence northerly along the center of the State Highway to the center of Wilbur Avenue thence easterly- along the center of 'Wilbur Avenue to the corporate boundary of the City of Antioch, thence following said boundary southerly, easterly, southeasterly, southerly, to the center of the State kiahway leading from Antioch to Oakley, thence westerly along the center of said Highway to the center of Lone Tree Way, thence southerly alonE the center of Lone Tree 'Tay to a point which is the pro- duction easterly of the center of Via b_'ortirolo, thence easterly along said production and the center of Via Mortirolo to the center o`_' D Street, thence northerly along the center of D Street to the place of beginning,. ANTIOCH NO. 1-4 Beginning at the intersection of the center of Sixth Street with the center of F Street, thence easterly along the center of Sixth Street to the center of C Street, thence southerly along the center of C Street to the center of Tenth Street, thence westerly along the center of Tenth Street to the center of F Street, thence northerly along the center of F Street to the place of beginning. ANTIOCH NO. 14 Beginning at the intersection of the center of Fitzuren Road with the center of Rills Avenue or D Street, thence southerly along the center of Wills Avenue and the said center produced to the Corporate boundary of the City of Antioch, thence following said boundary westerly and northerly to the northerly boundary of the S. P. Railroad, thence southeasterly along said northern boundary to the center of D Street, thence, southerly along the center of D Street or Fills Avenue to the place of beginning. ANTIOCii NO, 15 Af Beginning at the intersection of the center of Belshaw Street with the center of Deodar Avenue, thence southerly to the northerly corner common to Lots 206 and 207 of Mountain View Subdivision, thence southerly along the line common to said Lots and said line produced to the southerly boundary of the S. ?. Railroad, thence southeasterly along said southern boundary to the corporate boundary of the city of Antioch, thence xs following said boundary southeasterly, northerly, easterly, and northerly to the center of the State Highway leading from Antioch to Oakley, thence westerly along the center of said highway to a point which is the production northerly of the line dividing hots 11 and 12 of said mountain View Subdivision, thence southerly along said dividing line and the line dividing Lots 20 and 21 to the northerly boundary of 19th Street, thence f> southeasterly to the center of 19th Street and Deodar Avenue, thence southerly along the center of Deodar Avenue to the place of beginning. ANTIOCH NQ. 11 Beginning at the intersection of the center of Deodar Avenue with the center of Belshaw Street, thence southerly to the northerly corner common to Lots 206 and 207 of Mountain View Subdivision thence southwesterly along the line dividing said lots sf and said line produced to the southerly bo•.u3dary o_" the S. P. Railroad, thence north- r-= westerly along said southern boundary to the center of Lone Tree Way, thence northerly along the center of Lone Tree 'Tay to the center of the State Hi'zhway, thence easterly along the center of the State Hi;away to a point which is the production northerly of y the line dividing lots 11 and 12 of said Subdivision, thence southerly along said dividing line and the lire dividing Lots 20, and 21 to the northerly boundary of 19th r , 19t;r Street and Deodar Avenue thencejStreetthencesouheasterl} to the cense_ o_ southerly along the center of Deodar Avenue to t!e place of beginning. KENSINGTON NO.J,VitA Beginning at the intersection of the County Boundary with the line dividing Lot 22 Block 8 and Lot 10 Block a of Kensington Park Tract, thence northerly along said dividing line and said line produced to the center of Coventry Road, thence northerly and easterly along the center of Coventry Road to a point which is the production westerly of the line dividing Lots 5 and 6, Block 7 of said tract, thence northeasterly alone said production and said line dividing Lots 5 and 6 and Lots 36 and 37 and said line produced to the center of frlin ;ton Avenue, thence southerly along the center of Arlington Avenue to the County Boundary, thence following the County Boundary southerly and southwesterly to the place of beginnirv;. KENSINGTON NO. $ Begiening at the intersection of the County Boundary with the line dividing Lot 22 Block 8 and Lot 10 Block 9 Kensington Park, thence northerly along said dividing i rpt: 1225 Monday, May 19, 1947, - Continued line and said line nroduced to the center of Coventry Road, thence northerly along the center of Coventry Road to a point which is the production easterly of the northerly line of Lot 21 Block 11 of saij tract, thence westerly along the northerly line of Lots 21 and 7 and said line vrodueed to the center of Stratford Road thence north- westerly and southwesterly alon? the center of Stratford Road to the easterly boundaryl N of Berkeley Perk Trpct, thence southeasterly along said boundary to the County Boundary, thence northeasterly along the County Boundary to the place of beginning. Al KENSINGTON N0. 4 Beginning at the most southerly corner of the Arlington Acres Tract, thence northwesterly along the southwesterly boundary of said tract to the southerly line of Blakemont Tract, thence southwesterly along the southeasterly line of Blakemont Tract to the Corporate limits of the City of E1 Cerrito, thence northwesterly and northeasterly along sPid boundary to the center of trlington Avenue, thence southeasterly along the I center of Arlington Avenue to a point which is the projection northeasterly of the southeasterly boundary of Arlington. Acres, thence southwesterly along said boundary tol the place of beginning. n'v.NSINGTON K0. 5 j Beginning at the intersection o: the County Boundary with the center of Vassa Avenue, thence northwesterly along the center of Vassar Avenue to the center of Yale Avenue, thence northeasterly along the center of Yale Avenue to the center of Cambridge Avenue, thence northwesterly along the center of Cambridge Avenue to the center of Beloit Avenue, thence south easterly along the center of Beloit Avenue to the center of Trinity Avenue, thence northerly along the center of Trinity Avenue to the center of Kenyon Avenue, thence north westerly along the center of Kenyon Avenue to the northerly line of Lot 2 of San Pablo Rpncho, thence northeasterly along said boundary to the line dividing Ranchos San ?ablo and EI Sobrante, thence southeasterly along said Rancho line] to the County Boundary, thence westerly along said County Boundary to the place of beginning. KENSINGTON NO. 6 Beginning at the most westerly corner of Berkeley Moods Addition, thence north, easterly along the northwesterly boundary of said tract to the most northerly corner oft said tract being the most westerly corner of Tilden Park, thence north easterly and southeasterly following the boundary of said park to the line dividing Supervisorial Districts 1 and 2, thence southwesterly along said dividing line to the County Boundary4, r thence following said County Boundary northwesterly to the most easterly corner of the San Pablo Rancho, thence northwesterly along the line dividing the Ranchos San Pablo and E1 Sobrante and the westerly boundary of Berkeley Woods Addition to the place of beginning. S Y KENSINGTON NO. 7 r Beginning at the intersection of the center of Arlington Ave. with the line i Ike dividing Lot 16 and 17 Block 7, Berkeley Highland Terrace Tract produced westerly thence northeasterly along, said projection and the line dividing said lots and said line produced to the center of Kenyon Avenue, thence southerly along the center of Kenyon Avenue to the northerly line of Lot 2 of San Pablo Rancho, thence northeasterly along said northerly line to t::e line dividing the Ranchos San Pablo and EI Sobrante, thence northwesterly along said dividing line to the most westerly corner of Berkeley Woods Addition, thence northeasterly along the northwesterly boundary of Berkeley Woodsl Addition to the most northerly corner of said tract, being the westerly corner of Tilden Park, thence northeasterly along the northwesterly boundary of Tilden Park and said line produced to the southerly line of Lot C of Rancho El Sobrante, thence west- erly along said southerly line to the southwest corner of said Lot C. thence northerly along the westerly boundary of said Lot to the most northerly corner of Lot 53 of said Rancho, thence southwesterly along the northwesterly boundary of said Lot 53 and said line Droduced to said line dividir.Q Ranchos 31 Sobrante and San Pablo, thence northwest; erly along said dividing line to the Corporate Boundary of the City of EI Cerrito, thence southwesterly along said boundary to the center of Arlington Avenue, thence southerly along the center of Arlington Avenue to the glace of beginning. r The foregoing order is passed by the unanimous vote of the Board. 1 And the Board adjourns to meet on Monday, May 26, 1947, at 10 o' clock A.M.4 d r Chairman ATTEST Clerk? 4. f I a. f4 I i t i) 7 Al o£FGRA THEE BOARD OF SUPERVISORSTH MONDAY, MAY 269 1947 T=L Rt.nz`.i, I' ZN ALfJ\iU11a1L: SESSION AT 10 O'CLOCK A. M. PRESEET: HQN. W. J. BUCHANAN, CHAIRMAN; SUPERVISORS S. S. RIPLEY H. L. CUMNGS, RAY S. TAYLOR, t R. J. TREMBAni. W. T. PAASCN, CLERK. In the Matter of Authorizing District Attorney to file Disclaimer No. 22157-S. WHEREAS, the County of Contra Costa has been served as a defendant in an action to condemn certain land in the County of Contra Costa, which action is now pending in the District Court of the United States in and for the Northern District of California, Southern Division, entitled therein, "United States of America, Plaintiff, vs 94.343 Acres of land more or less, State of California, County of Contra Costa, City of Rich- mond, G. B. ABRAHAM, et al. , Defendants," No. 22157-5; and WHEREAS, the title to the land subject of said action which is described in Declaration of Taking No. 3 as to Parcel No. 336, vested in the United States on the 19th day of November, 19439 end since said day the United States has been in possession of said lands; and 3 A WHEREAS, it annears that the County of Contra Costa has no interest in Parcel f No. 336 of the lands subject of said action, and the County Auditor of the County of Contra Costa advised that there are no existing liens for taxes against the parcel hereinbefore described. NOW, THEREFORE, BE IT RESOLVED, that said County of Contra Costa has and makes no claim to any title or interest in or to said Parcel No. 336 of the land subject of sPid action, and the District Attorney is hereby directed and authorized to file an appropriate Disclaimer in the above entitled action. The foregoing Resolution was introduced by Supervisor Trembath who moved its adoption, and seconded by Supervisor Cummings and said Resolution was adopted on roll call by the following vote: Supervisor S. S. Ri-pley Supervisor H. L. Cummings Supervisor Ray S. Taylor________ Supervisor _ W, J. Buchanan Supervisor R. J. Trembath Absent: Supervisor None Noes:Supervisor None Ayes: Supervisors Ripley, Cummings, Taylor, Buchanan, Trembath. WHEREUPON, the Chairman of the Board of Supervisors declared the foregoing Resolution adopted, and SO ORDERED. J. BUCHANAN Chairman ATTEST: W. T. PAASCH. Clerk By M. A. Smith, Deputy Clerk. In the Matter of Authorizing District Attorney to file Disclaimer-No. 22187-S. WHEREAS! the County of Contra Costa has been served as a defendant in an action to condemn certain lands in the County of Contra Costa, which action is now pending in the District Court of the United States in and for the Northern District of California, Southern Division, entitled therein, "United States of America, Plaintiff, vs. 94.343 Acres of land, more or less; State of ^clifornia; County o°' Contra Costa, City of Richmond, G. B. ABRAHAM, et al, Defendants" No. 22187-5; and WHEREAS, THE title to the lands subject of said action which are described in the Declaration of TFkinz No. 3 nested in the United States November 19, 1943 as to I i. 2 27 Pprcel No. 230 and since said dav the United States has been in possession of said lands, end MHEREAS, it appears -that the County of Contra Costa has no interest in Parcel No. 239 of the lands subject of said action, and the County Auditor of the County of parcelContraCostaadvisesthatttierearenoexistingliensfortaxesagainstthe hereinbefore described. 14 NOI-71 TiMREFORE2 BE IT RESCLVED that said County of Contra Costa has and makes no claim to any title or interest in or to said Parcel No. 239 of the land subject of said action, or any compensation which may hereafter be awarded for the taking thereof, and the District Attorney is hereby directed and authorized to file an appropriate Dis-1 claimer in the above entitled action. The foregoing Resolution was introduced by Supervisor Trembath who moved its adoption, and seconded by Supervisor Cummings and said Resolution was adopted on roll A 4 call by the following vote: Supervisor S. S. Ripley Supervisor H. L. Cumnings Supervisor Ray S. Taylor Supervisor W. J. Buchanan Supervisor R. J. Trembath Absent: Sunerv1sors - None Ayes: Supervisors Ripleyq Cummings, Taylor, Buchanan, Trembath. Noes:Supervisors None. WHEREUPON, the Chairman of the Board of Supervisorsq declared the foregoing Resolution adonted, and SO ORDERED. W. J. BUCHANAN Chairman ATTEST: A". T. PAASCH Clerk By M. A. Smith, Deputy Clerk. In the Matter of Authorizing Coroner Abbot,%,,* to attend convention. BY THEOnmotionofSupervisorRipleyqsecondedbySupervisorTaylortITIS BOARD ORDERED that C. L. Abbott, M.D. Coroner of Contra Costa County7 be and he is hereby authorized to attend the annual convention at Hoberg's of the California State S BY THE BOARD FURTHER ORDER-Coroners' Association, June .5-7. 10,47, inclusive, and IT I ED that the County Auditor is hereby authorized and instructed to draw a warrant in favor of Dr. C. L. Abbott for expenses incurred In attending said convention upon the filing with said County luditor by Dr. C. L. Abbott Of a proper claim therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of ALTERING RESOLUTIONBOUNDARIESOFTHESANPABLO SANITARY DISTRICT* RESOLVED by the Board of Supervisors of the County of Contra Costa, California, that WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part 11 of Division VI of thel Health and Safety Code of the State of Cplifornial pursuant to which it has described the boundaries of certain territory and requested of this Board that it be annexed to said District; WHEREAS, it apnears, and this Board finds that it Is for the best interests il of said District and the contiguous territoryg and the territory proDosed to be annexed ! that said territory be so annexed to said District; and WHEREAS, the territory oroposed to be annexed is not within any other Sanitar w u f1 j /j 1 Fonda May 26 1947 - Continued I Monday, Y > District and is contiguous to the Sar_ Pablc Sanitary District, and is a portion of Lot 122 of the final Partition of the San Pablo Rancho in Contra Costa County; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the Sar. Pablo Sanitary District be, and they are hereby altered by annexing thereto the hereinafter described territory, which territory 4` is hereby annexed to said District, and the boundaries of which territory so annexed are described as follow, to-sit: r BEGINNING at the intersection of the east line of the tract designated on the map entitled "MaD of East Richmond Heights f Tract No. 4, Contra Costa County", which map was filed in the office of the Recorder of the County of Contra Costa, State of California on August 12, 1912 in Volume 8 of Mans, at page 177, with the center lire of the road designated as Road No. 30 on said map of the San Pablo Rancho; thence from said Doint of be- ginning along said center line as follows: N. 89° 45' East (the A bearing of North 84° Y5' East along said center line is used as a basis of bearings for the aurnose of drawin7 this description) 170.62 feet; thence North 696 4" East 194.70 feet; South 38° 30' East 145.20 feet; South 46° Sast 224.40 feet; South 68° 45' East 184.80 feet; thence South 85° 47-1 >st 168.3E feet; thence South 820 30' Fast 63.63 feet; thence leaving the center line of said road South 44° 08' 30" East 295.60 feet; thence South 450 51' 30" Fest, a distance of 500 feet to the east line of said East Richmond Heights Tract No. 4; thence North 44* 08' 30" West (East Richmond Hefghts bearing North 430 E}; 56' Fest) a distance of 1216.45 feet, more or less, along the Easterly boundary line of said East Richmond Heights Tract No. 4 to the point of beginning. 2. That the County Clerk and Ex-officio Clerk of this Board be, and he is hereby directed to file with the County Assessor of Contra Costs County and the State Board of Ecuslization, statements of the annexation thereof, setting forth the legal description of the boundaries of said territory, together with a map or plat indicating the boundaries thereof, pursuant to Section 3720 of the Political Code. 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 26th dad of May, 1947, by the following vote: AYES, and in favor thereof, Members: S. S. Ripley, H. L. Cummings, Ray S. Taylor, 7. J. Buchanan, R. J. Trembath. NOES, Members: None Ti 4 ABSENT, Members: None W. T. PAASCH County Clerk and Ex-officio Clerk of t the Board of Supervisors of the County of Contra Costa, California By U. A. Snaith, Deputy Clerk. APPROVED: W. J. BUCHANAN i Chairman of sai,^ Board. In the Matter of Awarding Contract r for the Installation and Maintenance sof certain lamps and the furnishing of electric current for SAN PABLO LIGHTING DISTRICT. This Board having heretofore advertised for bids for installing and caring for and maintaining a system of street lights and for supplying said District with electricity for operating and maintaining street lights for the SAN PABLO LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFCRNIA, and this being the time and Dlace set forth in said notice for receiving of bids, the following bid is received: Twenty-three (23) six hundred (60D) candle power lamps, with refractors, Eighty-six (86) four hundred (400 candle poser lamps, with regractors, y One hundred and sixty-one (161) tiro hundred and fifty (250) candle power lamps with refractors, together with all other accessories that constitute a complete overhead street lighting system, and to supply the electricity necessary for lighting said lamps, said lamps to be lighted on Pacific's standard all-night burning schedule, during the term of five (5) years from and after the date electric service is first supplied hereunder to said lamps and accessories when installed, all in accordance with Pacific's Schedule L-31, And this being the only bid received and the Board having fully considered r. said bid; 229Iuonday, May 261 1947, - Continued On motion of Lune_viso_ Rinley, seconded by Sucervisor Taylor, IT IS BY BOARD ORDERED that the contract for the installing and caring for and maintaining a i system of street lights and for supplying said District with electricity for operating and maintaining street lights for the SAN PABLO LIGHTING DISTRICT OF THE COUNTY OF 4 A CONTRA COSTA, be awarded to the Pacific las and Electric Company at the prices sub- mitted in their bid. IT IS BY THE BOARD FLRTH M D'RBD that said Pacific Gas and Electric Company furnish this Board duly executed contracts and a bond in the sum of $1,000.00 guaranteed Ing the faithful performance of said contract. 4 The vote of the Board on the foregoin-v, order is unanimous. 5 In the utter of Sale of PLEASANT HILL SCHOOL ISTRICT BONDS. This Board having heretofore advertised for bids for $20,000.00 par value legally issued bonds of ?L :nSANT HILI, SCHOOL DISTRICT of Contra Costa County, California, to be dated June 1, 1947 of the denomination of $11000.00 each, and this being the time and place set out in said notice for the receiving of bids for said bonds, the follow- Ing bids are received and read to the Board: LAWSON, LEVY & M LLIA3 S Par and accrued interest to date of delivery plus a premium of $23.00 for bonds beariniz interest at the rate of 2 1/2% ner annum for $14,000 par value, maturing 6/1/48 to 6/1/,;Q, inclusive, and 2 1A% per annum for $6,000 par value, maturing 6/1/60 to 6/1/62, inclusive. BANK OF AMRICA NT&SA r: Par and accrued interest to date of delivery, plus a premium of $,23.00 bonds V to bear interest at the rate of 2 1/2% per annum. tr And the Board having fully considered all of the bids received finds that the bid of Lawson, Levy & '"illiams at the price stated in their said bid, is the best bid received for said bonds. THE.REIU?CN, u^on motion of Sumervisor Taylor, seconded by Supervisor Ripley, IT IS by THE BOARD O DE.RED that said $20,040.00 par value legally issued bonds of PLEASANT HILL SCHOOL DISTRICT to be dated June 1, 2947, in denominations of $1,000.00 t each are hereby ordered, and are, sold to LAWSON, LEVY & WILLIAMS at the prices stated in their bid. IT IS FURTHER ORDERED that 514,000 par value of said bonds maturing 6/1/48 i to 6/1/59, inclusive, shall be issued 'nearing interest at the rate of 2 1/2% per annum, i and that $6,000 par value of said bonds maturing 6/1/60 to 6/1/62, inclusive, shall be (i issued bearing interest at 2 1/4% per cent Der annum. IT IS BY THE BOLRD FMRTHER ORDERED that the Cashier's Check of $1,000.00 i accompanying the bid of Bank of America NT&SA, unsuccessful bidder, be returned to said Bank of America NT&SA by the Clerk of this Board. The vote of the Board on the foregoing order is unanimous. In the Fatter of Aaalication of a Lillian and H. E. Denton for a land use Dermit to erect a gro- cery store in S. D. #3. Lillinn and H. E. Denton having filed with this Board an application for a land use permit to erect a grocery store in S. D. f#3, said store to be located at 65 f I Cowell Road, Concord, California, and said application having been referred to the w Planning Commission of Contra Costa County and said planning Commission having re- commended that said applicption be denied; On motion of Supervisor Taylor, seconded by :iuDPrvisor Trembath, IT IS BY THE {' BOARD ORDERED that said application be and the same is hereby DENIED. The feregoin- order is Dassed by the unanimous vote of the Hoard. c) Monday May 261 1947, - Continued In the Matter of Application_ of Kenneth Hilt for a land use per- mit to erect a garage and fender j repair shop in S. D. #1. I Kenneth Milt having filed with this Board an application for a land use permit I to erect a garage and fencer repair shop in S. D. ,#l, said building to be located at h 4820 ADnian '"av, El Sobrante, California, and said application having been referred to 3 the Planning Commission of Contra Costa Cour and said Planning Commission having recommended that said application be granted; and having stated that they have on file a letter from R. J. hraintz, County Building Inspector stating that the plans comply with the requirements of the Earthquake Law; w On motion of Supervisor Risley, seconded by Supervisor Taylor, IT IS BY THE, r: BOARD ORDERED that said an plication be and the same is hereby granted. a The foregoing order is passed bv the unanimous vote of the Board. In the Mptter of Granting Calvin William Hammett free permit to peddle in the unincorporated areas of Contra Costa County. t r Calvin William HPmmett having filed with this Board an application for a free permit to peddle kitchen utensils, aprons, and articles for the kitchen and household in the unincorporated areas of Contra Costa County, said Calvin William Hammett being an honorably discharged veteran of Torld Aar II (evidenced by Navy Discharge Certificate Y 55 274-64-66) ;r4 On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Cplvin Willian Ha=ett be and he is hereby granted a free per- mit to peddle kitchen utensils, aprons, and articles for the kitchen and household in the unincorporated areas of Contra Costa County as requested, and IT IS BY THE BOARD FURTHER ORDERED that the Tpx Collector of Contra Costa County be and he is hereby r a authorized to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. 9 In the Matter of Granting Louis E. Southerland free permit to peddle in the unincorporated area of the County. Louis E. Southerland having filed with this Board an application for a free permit to peddle brooms in the unincorporated area of the county, and it appearing to this Board that said Louis E. Southerland is an honorably discharged veteran of World War II (evidenced by Discharge Certificate ff67938372) ; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said Louis E. Southerland be and he is hereby granted a free z permit to peddle brooms in the unincorporated area of the County as requested, and I t 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. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Blake & Calloway for land use permit modification of Ordinance 382. 4 Blake & Calloway having filed with this Board an application for land use Fa.. permit, a modification of Ordinance 332 by constructing a single family residence with 5 foot side yards located on Lot 9 r'nyte Orchards Estates on Del Hambre Circle off Deming Lane, Saranap District (an R-1 district) , and said application having been by w y, the Board referred to the ?lanning Co=ission of Contra Costa County, and said Planning Commission having recommended that said apnlication be granted; On motion of Supervisor Cummins, seconded by Supervisor Taylor, IT IS BY THE r r 231 Monday, May 20' 1 194"tj - Continued BOARD ORDERED that said a^plication be and the same is hereby granted as requested, said application be and the same is hereby granted as requested, said permit being a y i t z modification of said Ordinance No. 382. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Carl E. Thorsby for land use permit modification of Ordinance 382. Carl E. Thorsby having filed with this Board an application for land use perm t, I a modification of Ordinance 382 by having a 5 foot side yard on the north side of his I lot at a point 100 feet back from the road located on Lot #130 Danville Estates on Mariposa Court near Danville (an :R-A district) , and said spolication having been by the Board referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended that said application be granted; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE ! t BOARD ORDERED that said application be and the same is hereby granted as requested, sad permit being a modifjcption of said Ordinance leo. 332. The foregoing order is passed by the unanimous vote of the Board. In the. Matter of Application of William Andriotti for land use permit modification of Ordinance 382. William Andriotti having filed with this Board an application for land use permit, a modification of Ordinance 382, to enlarge an existing store building which f is located on the property line of Lot 25 Block 67 Land Ferry Co. , being 343 Chesley 1 Avenue, San Pablo (an R-B district), and said application having been by the Board referred to the Planning Commission of Contra Costa County, and said Planning Com- f mission having recommended that said application be granted;I On motion of Supervisor Cummin?s, seconded by Supervisor Taylor, IT IS BY THEI BOARD OR DEREIT, that said application be and the same is hereby granted as requested, j said permit beinc a modification of said Ordinance No. 382. f f The foregoing order is passed by the unanimous vote of the Board. 1 1 In the Matter of Application of Paul H. Haller for land use permit modification of Ordinance 382. i Paul H. Haller having filed with this Board an application for land use per- i i mit, a modification of Crdinance 382 by constructing his garage to within 5 feet of the property line located on Lot 21, Lafayette Orchards Subdivision, Lafayette (an R-1 district) , and said annlieption having been by the Board referred to the Planning 1 Commission of Contra Costa County, and said Planning Commission having recommended that said application be granted; t On motion of Sup--rvisor Cummings, seconded by Supervisor Taylor, IT IS BY THE ; i BOARD ORDERED that said anplication be and the same is hereby granted as requested,l said permit being a modification of said Ordinance No. 382. j I The foregoing order is passed by the unanimous vote of the Board. E I In the Matter of Application of i S. J. Sanders for land use permit modification of Ordinance 382. S. J. Sanders having filed with this Board an application for land use permit, a modification of Ordinance 382, to have a 3 foot side yard on both sides of Lot 161 Block 6 Trumans "ddition being 1701, - 1st Street, San Pablo (an R-1 district) , said modification beim for the purpose of constructing a single family residence with 3 foot side yards on both sides, and said application having been by the Board referred to the Planning Commission of Contra Costa Courty, and said Planning Commission having recommended that said application be granted; i Monday, May 26, 1947, -- Continued On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted as requested, said permit being a modification of said Ordinance N,. 382. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Arlin A. Raxter for land use permit r' modification of Ordinance 352. Arlin A. Raxter having filed with this Board an application for land use per Imit, a modification of Ordinance 382, to have a 3+ foot side yard for his garage located on Lots 9 & 10, Broadway Addition bei::;. 1119 Stonington Ave. , San Pablo, (an R-1 district) , and said application having been by the Board referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended that said appli- cation be granted; On motion of Supervisor Cummings, seconded by Supervisor Tnylor, IT IS BY THE w{t a BOARD ORDERED that said application be and the same is hereby granted as requested, said permit beim a modification of said Ordinance No. 382. s The foregoing order is passed by the unanimous vote of the Board. In the Matter of tnnlication of Warren E. Trowbridge for lard use permit modification of Ordinance 382. Farren F. Trowbridge having riled with this Board an application for land use permit, a modification of ordinance 332, to have 3 foot side yards for his single family residence located on Block 10, Lot 18, Emeric Addition being 1106 Lincoln, x Richmond (an R-1 district) , and said application having been by the Board referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended that said application be granted; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE C,id BOARD ORDERED that said application be and the sane is hereby granted as requested, said permit being a modification of said Ordinance No. 382. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Guy Holsclaw for land use permit modification of Ordinance 382. Guy Holsclaw having filed with this Board an application for land use permit, a modification of Ordinance 382, to have a 13 foot side yard on the south side of Lot 10 located in Sunnybrook Tract near Walnut Creek Un R-A district) , and said appli- cation having been by the Board referred to the Planning Commission of Contra Costa County, and said Planning Commission ?wing redo^.mended that said application be granted,; On mo+.ion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted as requested, said permit being a modification of said Ordinance No. 332. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Auplication of John F. Imrie for land use permit modification of Ordinance 382.21 Y.. John F. Imrie having filed with this Board an application for land use permit, a modification of Ordinance 382, to have an 8 foot side yard for residences and a 5 foot r side yard for garages located on Lots 2, 49 162 il, 14 and 12, Sunnybrook Tract Sub- division near Walnut Creek (an R-A district) , and said application having been by the IT Board referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended that said application be granted; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the some is hereby granted as requested, 1 said permit being a modification of said Ordinance No. 382. The foregoing order is passed by the unanimous vote of the Board. l A. Monday, May 26, 1947, -- Continued R In the Matter off Application of 233 .: Herman Huntsberry for a land use permit modification of Crdinance 382. r Herman Huntsberry having filed with this Board an application for land use permit, a modification of Ordinance 382, to construct a single family residence with a 2 foot side yard on the north side yard located on Lot 86 Block 2, Truman Addition being 1829 - 3rd Street, San Pablo (an R-1 district) , and said application having been by the Board referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended that said application be granted; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY TH f BOARD ORDERED that said application be and the same is hereby granted as requested, sai permit being a modification of said Ordinance leo. 382. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of R C. Peavey for land use permit modification of Ordinance 382. R. C. Peavey having filed with this Board an application for land use permit, a modification of Ordinance 382, to build his garage up to the property line of his south side yard on Lot 27 Block 17 of Richmond Pullman Pueblo Tract No. 2 being 1980 Board referred to the planning Co=ission of Contra Costa County, and said Planning f: Commission having reco=er_ded that said application be denied; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE f BOARD ORDERED that said application be and the same is hereby DENIED. k The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending order of April 21 re land use permit granted ' F' red T. Wood. k= This Board having heretofore, on April 21, 1947, granted Fred T. Wood a land use permit, being modification of Ordinance 382, and referring to certain lots in Sunset Village Unit Rl, and it appearing to this Board that Lot No. 27 in said Sunset Village Unit #1 has an area of 20,000 square feet; On motion of Suaervisor Cuppings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said order passed by this Board on April 21, 1947, be amended f5+ N- so as to grant said Fred T. Tood a Mand sue permit, modification tm Ordinance 382, to A- permit the building of a triplex on said Lot No. 27, Sunset Village Unit fel. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution protesting Assembly Fill No. 2689. WHEREAS, there has been introduced in the 57th Session of the California Legislature, Assembly Bill No. 2689, and t WHEREAS, the passing of this bill will close all inland waters to commercial 41.4 fishing, and WHEREAS, co=. ercial fishing is a large and vital part of our County's M industry, and a: WHEREAS, our County will suffer a large financial loss; NOW, THEREFORE, E IT RESOLVED, That this Board of Supervisors does hereby f petition our duly elected representatives in the State Legislature to take all necessary steps to prevent the passage of Assembly Bill No. 2689. The foregoing resolution was sassed by the unanimous vote of the Board. r'r 3 Monday, May 26, 191+7, - Continued Y In the Matter of Bid for relocating, alterations and additions in Veterans Memorial Hall, "ralnut Creek. This Board having heretofore advertised for bids for relocating, alterations;; and additions in Veterans Memorial Hall at Walnut Creek, and said Board having on r May 19, 1947, received the folloring bid on said work: Bid of Payne Construction Co. in the amount of $79,911.00, and said Board having continued action on consideration of said bid to this date, and said Board having fully consid- IN a eyed said bid; On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said bid be and the same is hereby REJECTED, and IT IS BY THE BOARD FURTHER ORDERED that the bond issued by Fireman's Fund Indemnity Company W-1+7053) in the sum of $7,000.00, which accompanied said bid, be and the same is hereby released, exonerated and discharged. The foregoing order is Gassed by the unanimous vote of the Board. In the Matter of Ordinance No. 3Q1. Ordinance No. 391 requiring the licensing of carnivals, etc. having hereto- A fore been adopted by this Board and a copy of said ordinance having been published in The Valley Pioneer" for the time and in the manner required b law, as evidenced bQY Y Affidavit of Publication of F. Eugene Haney; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said Ordinance No. 391 be and the same is ordered duly published and said Affidavit of Publication is ordered placed on file. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of the ProDosed Reclassification and Re-Zoning of the Residential Land Use Districts of the Lafayette Area of Contra Costa County heretofore districted and zoned under the Master Plan Zoning Ordinance No. 382 of the R E S 0 L B T I 0 N County of Contra Costa, State of California. 4r WHEREAS, a considerable number of the residents of the Lafayette area of the County of Contra Costa have requested the Board of Supervisors of said county to re- classify and re-zone the residential sections of said area, and to add to the Lafayette; Insert Map of said Master Plan, the Spring Hill area, more particularly described as follows: m All that real property in Rancho Boca De La Canada De Pinole, County of Contra Costa, State of Califcr nia, described as: Commencing at the intersection of the center line of Pleasant Hill Road with the center line of Raliez Creek, said Creek being also the line common to the above mentioned Rancho and of Rancho Canada Del Hambre; thence along said common Rancho line northwesterly 24th feet, more or less, to the easterly corner of the 74.26 acre parcel now or formerly of J. F. Hink; thence along the northeasterly line of said 74.26 acre parcel, north- westerly 1300 feet, more or less, to a point due east of the easterly corner of the o.13 acre parcel now or formerly ofa Hoskins; thence leaving last said northeasterly line, west 700 feet more or less to the westerly line of said 74.26 acre par- cel atthe easterly corner of said 6.13 acre parcel; thence along the northerly lines of the lands now or formerly of Hoskins, Slaven, Guild and ?dodgers, westerly 1700 feet, more or less, to the northerly line of the lands, now or formerly of Ekstrom; thence along the northerly and westerly lines of said lands of Ekstrom, westerly and southerly 600 feet, more or less, to the easterly line of the 85.17 acre tract now or formerly of I. H. Ewell, also being to the northeasterly line of the Lafayette Water District as said district was formed on October 13, 1931; 14, thence along said Lafayette Fater District line the following three courses: 1. thence along last said easterly line of the Ewell property, southerly 4000 feet, more or less, to the westerly corner of said 74.26 acre parcel; r x T 235 t 2. thence southeasterly along the southwesterly lines of the lands, nor or formerly of J. F. Hink, N. Martino, and Frank and Joseph Buralho, 3800 feet, more or less, to the southerly corner of said lands of Huralho; 3. thence along the southeasterly line of s said lands of Buralho, northeasterly 2870 feet, more Y or less, to the center line of said Pleasant Hill Road; thence leaving said Lafayette Water District line, along said center line of Pleasant Hill Road, northerly 2000 feet, more or less, to the point of commencement. and reclassify the same as a residential district; and WHERUSy under Section 9 of the Planning Act of the State of California, the legislative body, before making any changes in the said Master Plan, must refer the proposed changes 4?p ages to the Planrin Commission for hearings and their recommendations thereon. NOW THJ.REFOR£ said i proposed reclassifications and additions are hereby 14 referred to the Planning Commission for hearings and recommendations thereon, and said Commission is hereby requested by the Board to set Tuesday, June 17, 191+7, as the date for the first hearing thereon, and Tuesday, July 8, 1947, as the date for the second hearing thereon. AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, R. J. Trembath. ROES: Supervisors - None. ABSENT: Supervisors - None. e> F 4" t'A r i rI3 i t. t W La dL?,. f tib i r i ZJ36 ' B-w-MRr MliE BOARD OF SUPERVISORS TUESDAY, MAY 279 1947 fY THE BOARD 1 ET IN LWOUR3tiED SESSION i AT 9 O'CLOCK A.Y. r PRES .N'T: HON. K. J. BUCHANA 9 CHAZ_A.N; SU?ERVFvORS S. S. RIPLEY, H. L. CUMMINGS, .UY S. TAYLOR, t R. J. TREWBATH. 11. T. PAASCH, CLERK. c In the Matter of Approval of Ordinance No. 393• A form of ordinance numbered 393, which ordinance would amend Section 4, Subdivision F. Sub-section 69 of Ordinance No. 382 (baster Zoning Ordinance ) having been presented to this Board; and On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED THAT SAID form of ordinance be and the same is hereby adopted and approved and IT IS BY THE HOARD FURTHER ORDERED that a cony of said Ordinance No. 393 be published in the "Brentwood News" for the time and in the manner prescribed by law. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Ordinance No. 394. A form of ordinance numbered 394, ih ich ordinance designates Riverside Ave- nue from Alvarado St. or San Pablo Ave. to Alameda Ave. in San Pablo as a one-way a highway, is presented to this Board; and On motion of Supervisor Ri-aley, seconded by Suaervisor Taylor, IT IS BY THE BOARD ORDERED THAT said form of ordinance be and the same is hereby ADOPTED and APPROVED and IT IS BY THE BOARD FURTHER ORDERED that a copy of said Ordinance No. 394 be published in the "SAN PABLO NEWS" for the time and in the manner prescribed by law. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Recommendations by Contra Costa County Grand Jury re Justices of the Peace and ry Constables.3 The Contra Costa County Grand Jury having presented to this Board recommen-711 dations favoring the consolidation of townships within the county on the basis of case t, load and cost factor; prover courtroom facilities for all courts; study of the adoption. of a system of qualifying examinations for all future Justices; equalization of salaries with determination of Minimum salary to be made by the Legislature, salaries over that x minimum to overate on a sliding scale, based on the case load of the individual court;l uniform jurisdiction granted in the Justice Court for the greater convenience of the general public and to facilitate the rendering of faster and more equitable justice, and the Board having fully considered said recommendations; IT IS BY THE BOARD ORDERED that THEY BE PLACED ON FILE. M And the Board adjourns to meet on Wednesday, May 28, 1947, at 10 o'clock A.M fig Chairman ATTEST: L Clerk r:F f[ i Fes. 3M r*. i y*g 7-X23 BEFORE THE BOARD 0-7 SIFT VISORS WEDNESDAY, MAY 28 1947 THE BCARD' MET IN LDJOURIPED SESS IO11i a. AT 10 O'CLOCK A.M. SEINT: HON. N. J. B€iCHANAN, I CHAIRMAN; SUPERVISORS S. S. RIPLEY, H. L. CUMMII GS, RAY S. TAYLOR, R. J. TR£MBATH, W. T. PAASCH, CLERK. In the Matter of Cancellation of current and delinquent county tax liens. A i The Housing Authority of the City of Richmond, by letter dated May 10, 1947 having stated that they acquired possession of certain lots in the city of Richmond t which were used for housing projects called Triangle Court & Nystrom Village in 1942, N and as some of the deeds were not recorded until after the lien date for the 1942-43 j county taxes, said Housing Authority request that the 1942-43 and subsequent county tax liens be cancelled; and the County Auditor having verified the recordation of the f1 transfers of title and having requested authorization to cancel the following county tax liens, said request having been approved by the District Attorney:N Delinquent taxes Current taxes Description Year-Sale # to cancel to cancel Griffin & Watrous Addn. Lots 24-25, Blk 7 194-2-949 1942-43 Lot 31 Blk 7 1941-153 1942-43 Lots 1-2 Bik 8 1938-110 1942-43 Lot 31 Blk 8 1942-950 1942-43 Nystrom's Addition b . Lot 22, Blk 8 1942-871 1942-43 f. Lot 31 Blk 12 1942-88o 1942-43, 1943-44, j.. 1944-45, 1945-46 1946-47 #2319 Lot 34 Blk 12 1942-881 1942-432 1943,44, 1944-45, 194 '-46 1946-47 #2320 On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY y . THE BOARD ORDERED that the County Auditor be and he is hereby authorized and instructed to cancel county tax liens, as above described, and as requested by said County Auditoll. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Mrs. Edna B. Robinson as Deputy Health Officer. f At the request of Dr. William A. Powell, Director of Public Health, and on motion of Sunervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDER- ED that Mrs. Edna B. Robinson, Supervising Public Health Nurse, be and she is hereby appointed Deputy Health Officer and as such Deputy Health Officer she is authorized to sign any and all official pavers that the County Health Officer is authorized to sign. s" 1 6 : The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Monday, June 2, 1947 at 10 o'clock A.M. 1 Chairmen j ATTEST: Clork i z ter? t h cx x J rfl,1 BEFORE THE BOARD OF SUPERVISORS MONDAY, JUNE 2 19+7 THE BO.' ?L MEET IN Lino SESSION AT 10 O'CLOCK A. M. PRESVIT: HON. W. J. BUCHANAN CHAIRMAN PRESIDING, SUP RVIS&S S. S. RIPLEY H. L. CUMMI +SGS, RAY S. RYLOR, t R. J. TREMEATH. W. T. PAASCH, CLERK. The minutes and proceedings of the Board for and during the month of May, 1947, are read to the board by the Clerk and by the Board ordered approved as read. In the Matter of re Issue of Bonds of Morgan Territory School District. v WHEREAS, on the 13th dpy of Burch, 1947, the board of trustees of Morgan Territory School District, deemed it advisable to call, and by resolution and order of 3 said board of trustees duly and regularly passed and adopted by them and entered on the minutes of the said board of trustees on said day, did call an election, and re- solve and order: That an election be called and held on the 16th day of May, 1947 in said School District, for the purpose of submitting to the electors of said School District ' w the question or issuing and selling bonds of said School District in the amount of Ten Thousand ($10,000.00) dollars, to run not exceeding ten years and to bear interest at a rate of not exceeding five per cert per annual, 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. c) The making of alterations or additions to the school building or build ings othar 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 calamity. e) The supplying of school buildings with furniture or necessary apparatus of a permanent nature. a' f) The vermanent improvement of the school grounds. F,: all of which were thereby united to be voted upon as one single proposition..) and tZ WHEREAS, an election was held in said School District on the 16th day of May, s? 1947, in conformity with the said resolution and order of the said board of trustees of said School District, and all the proceedings had in the premises have been certified to the board of supervisors by the board of trustees of said School District, as re- quired by law; and 3 v . WHEREAS, the said certified proceedings show, and after a full examination and investigation this board have found and do hereby Find and declare: Ji That in accordance with a resolution and order of the board of trustees of x; Morgan Territory School District, passed and adopted on the 13th day of March, 1947 an election was duly called in said School District, and was held in said School Dis- trict on the 16th day of May, 1947, and that notice of said election was given by y posting notices signed by the board of trustees of said School District ry in three public places in said School District for more than twenty days next before i said election, and by publishing such notice in Contra Costa Gazette, a newspaper printed and published in Contra Costa County, State of California, not less than once in each calendar week for three successive calendar weeks before said election, which nay notice so posted and published, was in the form required by law.Y That prior to opening said polls the said inspector and judges of election conducting said election, signed the declaration as required by law, and thereafter I conducted the said election as required by lair, and at the close thereof canvassed the votes cast thereat, and certified the result of said election to the board of trustees of said School District, and to thea made return of the poll list and roster of voters, and tally list of said election. 19 Uc71 Monday, June 2, 194112 - Continued That on the 23rd da,, of May, 1947, the seventh day after the said election, and at 8 o'clock p. m. of said day, the board of trustees of said School District met and canvassed the said returns of said election, from which said returns the said board of trustees round and declared and this board finds and declares that there werei 4 twenty-eight (28) votes cast at said election, and that more than trio-thirds thereof, ! to-cit: twenty-seven (2?) votes were cast for issuing said bonds, and no votes and no f more were cast against issuing said bonds, and there was one (1) illegal ballot, and that the said board of trustees caused an entry of the result of said election to be made on the minutes of said board. i And this board hereby further finds and declares that said election was duly sf93 and legally call.-d and held and conducted, and that notice thereof was duly and legally µk given and published, and the result thereof duly and legally canvassed and declared in the manner and as required by lase, and that all acts, conditions and things required b law to be done have been done and: have been performed in regular and due form and in A strict accordance with the provisions of the statute authorizing the issue of school bonds; and that the total amount of indebtedness of the said School District, including this proposed issue of bonds, is within the limit prescribed by law. w. A, IT I5 THEFOR ORDERED, that bonds of Morgan Territory School District in said Contra Costa County, State of California, issue in the sum of Ten Thousand 10,00.00) dollars, in denominations of One Thousand Dollars ($1,000.00) each payable r" as hereinafter provided in lawful money of the United States, with interest thereon at ` the rate of not exceeding five per cent per annum, payable annually for the firsty ear Via. the bonds have to run and semi-annually thereafter in like lawful money, at the office of the county treasurer of said County.w. It is further ordered that said bonds shall be dated the lst day of July, 1947, and be payable as follows, to-crit: o Bonds Numbered Denomination To Run Inclusive) 1 12000.00 1 year 2 519000.00 2 years 3 12000.00 3 years 4 512000.00 4 years 41 12000.00 5 years jn 6 12000.00 6 years 7 19000.00 7 years 3 8 12000.00 8 years 9 19000.00 9 years 10 1,000.00 10 years and the interest accruing thereon shall be payable annually for the first year the N bonds have to run and semi-annually thereafter, on the 1st days of July and January of j each and every year, until said bonds are paid.i It is further ordered that said bonds shall be issued substantially in the following form, to-wit: I SCHOOL BOND of Dorgan Territory School District of Contra Costa County,I V;_ State of California, united States of America. i MORGAN TERRITORY SCHOOL DISTRICT of Contra Costa County, State of., Californi , acknowledgeitself indebted to and promises to pay to the holder hereof, at the office. of the treasurer of Contra Costa Cour_ty, State of California, on the Ist day o_`' July, n 19 One Thousand (61,000.00) dollars in lawful money of the United States of America, i h°" 711 240 Monday, June 2, 1947, - Continued a with interest thereon in like lawful ^o_ney at the rate of per cent per annum, payable sera-annually on the lst days of July and January of each year from the date hereof until this bond is paid (except interest for the first year which is payable M in one installment at the end of such year). r- This bond is one of a series of bonds of like tenor and date, numbered from f 1 to 10 inclusive, amounting in the aggregate to Ten Thousand ($10,000.00) dollars, and is issued and sold by the board of supervisors of Contra Costa County, State of Calif- i z ornin, for the purpose of raising money for the following purposes; a) The purchasing of school lots; b) The building or puscrasing of school buildings; c) The making of alterations of 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 school building damaged, injured, or destroyed by fire or other public calamity; e) The supplying of school buildings with furniture or necessary apparatus F of a permanent nature; f) The permanent improvement of the school grounds; in pursuance of and in strict conformity with the provisions of the Constitution and laws ra of the State of California, and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called and held and conducted in said 11 Morgan Territory School District in said County and State of California, on the 16th day of May, 1941 And the board of supervisors of Contra Costa County, State of California, a hereby certifies and declares that said election was duly and legally called, held, and conducted, and that notice thereof was duly and legally given and published, and the r result thereof was duly and legally canvassed and declared in the manner and as re- quired by law, and that all acts and conditions and things required by law to be done precedent to and in the issuance of said bonds have been done, and have been performed in regular and in due forir, and in strict accordance with the provisions of the law authorizing the issue of school bonds. And it is also further certified and declared that the total amount of indebt- edness of the said Morgan Territory School District, including this issue of bonds, is within the limit provided by law. This bond is in the form prescribed by order of said board of supervisors duly made and entered in its minutes on the 2nd day of June, 1947, and shall be payable x out of the interest and sinking fund of said Morgan Territory School District, and the money for the redemption of said bonds, and the payment of interest thereon shall be raised by taxation upon the taxable property of said School District. wt' IN WITNESS 7AMEOF, the board of supervisors of Contra Costa County, State of California, has caused this bond to be signed by its chairman, and by the county auditor, and attested by its clerk with the seal of said board attached the day of 19 W. J. BUCHANAN Chairman of Board of Supervisors D. U. TEETER County Auditor h FATTEST: W. T. PAASCH County Clerk and Clerk of the Board of Supervisors. It is further ordered that to each of said bonds shall be attached interest coupons substantially in the following form, to-Wit: r tF; i 241 ; Monday , Jum 2, 1947, - Continued INTEREST COUPON z ftp. 14z. i, The Treasurer of Contra Costa County, State of California, will pay to the 1holderhereofoutoftheinterestandsinkingfundoftheMorganTerritorySchoolDis- trict, in said County and State, on the day of 19 at his office in Martinez, in said County and State, the sum of and 100 dollars, for months' interest on Bond No. of said School Dis- trict. W. J. BUCHANAN Chairman of the Board of Supervisors. D. M. TEETER County Auditor W. T. PAASCH I County Clerk and Clerk of the Board of Supervisors. It is further ordered that the chairman of this board and the county auditor are authorized to sign said bonds and coupons, and the said county clerk is he am and t affix the seal of this board to said bonds rauthorizedtocountersigntsameno and thereupon said officers shall deliver said bonds, so executed, to the county treas- ;R carer for safe-keeping. They may sign said coupons by lithographed or engraved facsimilg I of their signatures. It is further ordered that the money for the redemption of said bonds and j r the payment of the interest thereon shall be raised by taxation upon all the taxable property in said school district and provision is hereby made for the levy and collect- ion of such taxes in the manner provided by law. It is further ordered that the clerk of this board cause a notice of the R sale of said bonds to be published in " The ?ittsburg Post-Dispatch", a newspaper of l general circulation, printed and published in the said County of Contra Costa for the j period of at least two weeks; that this board of supervisors will, up to Monday, the 30th day of June, 1947, at 11 o'clock A.J . , of said day, receive sealed proposals for the purchase of said bonds, or any portion thereof, for cash, at not less than par, and accrued interest; the board of supervisors however, reserving the right to reject any i and all bids for said bonds. The foregoing resolution and order was passed and adopted on the 2nd day r of June, 1947, by the following vote, to-wit: AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, J. Buchanan, R. J. Trembath. j ROES: Supervisors - None. ABSENT: Supervisors - None. r In the Matter of Authorizing The Sale of Personal Property Owned by the EL SOBRANT£ COMiTY FI_RE PRO-RESOLUTION APPROVING SALE TECTION DISTRICT. WHEREAS, pursuant to an order of this board made on May 19, 1947, Notice of Sale of the hereinafter described personal property at public auction was given by the clerk of this Board as required by law and WHEREAS, thereafter on Monday, June 2, 1947 the hereinafter described per- i sonal property was offered for sale and CHARLES H. MATTESON bid the sum of $525.00 for ! r P said personal property, and the clerk of this Board having made to this Board his report r'fi3 of said sale,i NO"', THEREFORE, upon motion of Supervisor Ripley, seconded by Supervisor Ta for IT IS BY THE BOARD ORDERED that the sale of the personal property hereinafter described for the suss of $525.00 to CHARLES H. MATTESON, be and the same is hereby M. approved and confirmed and said personal property sold to CHARLES H. MATTESON. Monday, June 2, 1947, - Continued If THE " T t rITISBY :hE BO.,RD FtJRT&...R ORDERED that W. T. Faasch, Count, Clerk and ex- officio clerk of the Board of Supervisors of the County of Contra Costa be and is hereby authorized and directed to execute on behalf of the County a Bill of Sale for said personal property and he is further ordered and directed to execute on behalf of the County of Contra Costa and the El Sobrante County Fire Protection District the necessary endorsement on the Certificate of Ownership (pink slip) . The following is a particular description of the Personal Property herein n referred to: T r Fire Truck, 1941 Dodge 6, Registration No. EX 27709, Serial No. 9199217, Engine No. T 114-2438, Body Type, Tank. Ayes: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, f W. J. Buchanan, R. J. Trembath. Noes: Supervisors - None. Absent: Supervisors - None. In the Matter of the Annexation of Territory to the San Pablo County RESOLUTION Fire Protection District. 1%iMEAS, on the 12th day of May, 1947, a resolution was passed by the Board 4 of Supervisors of the County of Contra Costa, stating that the San Pablo County Fire 0 Protection District Would be benefited by the annexation of certain territory herein- u' after described to the said district; and TIHEREAS, the Board thereafter fixed Monday, the 2nd day of June, 1947, at 11 o'clock A.Y.in the Chambers of said Board of Suoervisors in the Hall of Records, in the City of MPrtinez, County of Contra Costa, State of California, as the time and place for the hearing on the matter of said annexation; and u WHEREAS, the Clerk of said Board was directed to and did have published a notice of said time and place of hearing, once a creek for two (2) successive Reeks r in the SAN PABLO NE~„S, a newspaper of general circulation, circulated in the territory proposed to be annexed and most likely to give notice to the inhabitants of said territory as shown by the affidavit of Kathryn M. Glasen; and WHEREAS, the said hearing was held at said time and place and no objections to the said proposed annexation were made either prior to or at the time of said hearing. NOW, THEREFORE, THE BOARD OF SUPERVISCRS OF THE COUNTY OF CONTRA COSTA 4 HEREBY DETERMINES, that said proposed annexed territory will be benefited by being in said District and hereby orders that the hereinafter described territory is annexed to the said District. The territory to be annexed is described as follows, to-wit: All that certain_ real property situate, lying and being in the County of Contra Costa, State of California, and more particularly described as follows, to-Wit: N G a'ke marred "R.1 and 80" which stake is at theµBEGINNING at a st 7 µ'northwest corner of Lot 199 and on the southerly line of Road 17 as delineated on that certain "Mrap of San ?ablo Rancho, Accompanying and forming a part of the Final Report of the Referees in Partition",filed March 1, 1894 in the Recorder' s Office of Contra Costa County,California; thence S. 0* 15' F. along the westerly line of said Lot 199 to its intersection with the center line of Tildcat Creek; thence in an easterly direction following the center line of Wildcat Creek to the Westerly line of the Southern Pacific Railroad Company; thence N. 3°45' E. along said right-of-wag line to the southerly line of Road 17; i§thence N. 670 4' R. along the southerly line of said Road 17, a distance of 677.16 feet to the point of beginning, and being con-tiguous to the San Pablo Fire Protection District.AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor,W. J. Buchanan, R. J. Trembath.NOES: Supervisors - None.ABSENT: Supervisors - None. Monday, June 2. lg471 - Continued 243 In the Matter of Workinr ^risorers on Fires Occurring in the County. WHEREAS, under Section 40 +1.12 of the Political Code, the Board of Super- t i visors has the Dower and jurisdiction to provide for the working of prisoners confined in the county jail under conviction of misdemeanors under the direction of some res- ponsible person to be appointed by the sheriff upon the public grounds, roads, streets, i alleys or public buildings, or in such other places as may be deemed advisable for the i benefit of the county; and 3?iRHSS, fires often break out during the summer time in the eastern and central portions of the county in the grain, brush and pasture lands, doing great damage; and WHEREAS, it is deemed advisable and for the benefit of the county that such fires be extinguished as soon as possible; NOW, THE r CRE, BE IT RESOL"IME that the prisoners of the branch county jail i at Marsh Creek may be worked in fighting such fires under the direction of the sheriff,' or such responsible deputy as he may authorize and direct, in order that they may be f i extinguished as quickly as possible fcr the benefit of the county. fi Passed and adopted by the Board of Supervisors this 2nd day of June, 1947. j AYES: Supervisors - Ripley, Cummings, Taylor, Buchanan, Trembath. NOES: Supervisors - Done. ABSENT: Supervisors - None. In the Matter of Approval of agreement between the County and Concord Chamber of Commerce. r A form of a-reenent between the County of Contra Costa and Concord Chamber of Commerce, wherein., the County of Contra Costa leases to Concord Chamber of Commerce, Buchanan Airfield, for a Deriod of one day, namely, June 15, 1947, said Concord Chamber of Commerce to in no way interfere with present tenants and occupants of said Buchanan Airfield, is presented to this Board, and On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THEI u r BOARD ORDERED that said form of a_7reement be and the same is hereby APPROVED and W. J. Buchanan, Chairman of the Board, is hereby AUTkORIZED and DIRECTED to execute said agre - ment on behalf of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement between California State Department of Social 'Welfare and County. A form of agreement between the California State Department of Social Welfare, arty of the first art and the Count of Contra Costa the art of the second artppart, y party part, which provides that Child Welfare Supervisor and three Child Welfare Services workers, 1 I appointed in accordance with Rules for Merit System of Personnel Administration of the N State Public Assistance and Child Welfare Services Plans of California, shall be em- { n ployed to do special work as set forth in said form of agreement, said persons to be considered members of the staff of the Contra Costa County Social Service Department, o a- and as such to be provided with office space, equipment, stenographic service and transportation by the party of the second dart who will pay the salary of each, and thejJx s, party of the first part to reimburse 1CO % of the salary of the supervisor and one of the workers so employed, and four-fifths of the salaries of each of the other two workers, is presented to this Board, and On motion. of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERE'D that said agreement be and the same is hereby APPROVED and IT IS BY THE BOARD FURTHER ORDERED that W. J. Buchanan, Chairman of this Board, be and he is i hereby authorized and instructed to sign said agreement on behalf of Contra Costa County. The foregoing order is Dassad by the unanimous vote of the Board. 4 t 4 Mondey, June 2, 191+71 - Continued In the Matter of Authorizing Wayne Vpsey, Social Welfare Director, to attend Conference.r On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that Wayne Vasey, Social Telfare Director, be and he is hereby auth- orized to attend a Conference of the Northern Branch of Welfare Directors' Association at Hoberg's on June 13, 1947 and June 14, 1947, and IT IS BY THE BOARD FURTHER ORDERED that his expenses incurred attending said conference shall be a county charge and the County Auditor is hereby directed to draw a charge and the County Auditor is hereby R directed to draw a warrant in favor of said Wayne Vasey upon the presentation of a proper claim with said County Auditor for said expenses. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at hearings. For the purpose of lending support to application to have Buchanan Field included as a stop on air routes on motion of Supervisor Cumminlas, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED THAT Supervisor Cummings and a representative of the District Attorney' s office are hereby authorized to attend California Case hearings be fore the Civil Aeronautics Board to be held in the near future. IT IS BY THE BOARD FURTHER ORDERED that their expenses incurred in attending said hearings are a county charge and the County guditor is directed to draw warrants in their favor for said expenses upon the filing with him by them of proper claims there- R, r for. The foregoing order is passed by the unanimous vote of the Board.4" In the Matter of Authorizing Purchasing Agent to purchase photostatic machine. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the County Purchasing Agent be and he is hereby authorized to purchase one No. 2 continuous photostatic machine for the office of the County Recorder at a cost of not to exceed 512,000.00. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request for interim-zoning of property in Orinde Grammar School District. A petition signed by approximately twenty-seven alleged residents and property owners of property described in said petition be interim-zoned for residential pur-a x poses, is presented to this Board, and On motion of Supervisor Curnings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the Planning Commission be and same is hereby requested to pre- p pare an ordinance interim-zoning for residential purposes the property described in said petition and also the property from the Crossroads to Glorietta Road. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Bois & Soule for a land use permit to establish a temporary real estate office in S. D. Y' Bois & Soule having filed with this Board an application for a land use per- mit to establish a temporary real estate office in S. D. #3, to be located on the south- a east corner of Hookston Road and the intersection of State Highway IV-CC-75B near the Monument, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Comission having recommended that this request for a permit be granted for a period of 12 months; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE 4 M+_ i I t, i245 Monday, June 2, 194711 - Continued rp BOARD ORDERED that said application be and the same is hereby -ranted for a period of a 12 months. f The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of L. R. Treadway for a land use permit to erect a garage in S.D. #3. L. A. Treadway having filed with this Board an application for a land use 1 permit to erect a garage, said building to be located at 2080 Monument Boulevard, Concord, on the south side of the State Highway approximately 1000 feet east of Monu- ment Junction, and spid application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said j application be granted; and having stated that they have on file a letter from R. J. Rraintz, County Building Inspector stating that the clans comply with the requirements A t of the Earthquake Law; f On motion. of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE rt BOARD ORDERED that said application be and the same is herebyPPy granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of J. D. Buchanan for land use permit modification of Ordinance #382. J. D. Buchanan having filed with this Board an application for land use per- i f mit, a modification of Ordinance 332, to have 10 foot side yards back to 40 feet from Y the road, then 5 foot set backs on lots 2, 632 57, 58, 459 24, 219 115, 118 and 72 Danville Estates Subdivision., located at the southwest edge of Danville, (an R-A. dis- trict) , and said application having been by the Board referred to the Planning Com- 3N mission of Contra Costa County, and said Planning Commission having recommended that j x said application be granted; Or motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted as requested said permit being a modification of said Ordinance No. 382. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Granting Land Use Permit, Modification of Ord- inance No. 382, to William H. Anderson. William H. Anderson having filed with this Board an application under pro- visions of Ordinance 382 for a Land Use Permit for use of land in an R-1 district, Lot 14, Lafayette Terrace, on Orchard Road, Lafayette, said request being for modi- fication of said Ordinance 332 to build a triplex or community house in said R-1 District, and said application having been referred to the Planning Commission of i Contra Costa County, and said Planning Commission having recommended that said appli- cation be DENIED: j I On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY i THE BOARD ORDERED that said 711liam H. Anderson be and he is hereby granted said application for land use permit, provided that he constructs a septic tank sufficient to take care of the sewage disposal from his building; that he arranges for a parking f area on his property; and IT IS BY THE HOARD FURTHER ORDERED that this land use permit ' for triplex is granted with the understanding that the Board does not intend to grant land use Aerm is for the building e o P ep a - iiitingofothertril,.xes in this are n R 1 District.t The foregoing order is passed by the unanimous vote of the Board.E In the Matter of Directing District j i Attorney to negotiate with owner of property near Oak Grove School. The Clerk of Oak Grove School District, members of the Oak Grove School j j 46 Monday, June 2, 191•+7, - Continued Parent Teachers' Association and Robert White of the County School Department appear before this board and request that the rii_t angle turn near the Oak_ Grove School on r the county road be eliminated; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the District Attorney be and he is hereby authorized and directed to negotiate with Albert M. and Bessie M. Johnson, c/o Gordon D. Moyer, P. 0. Box 1086, Concord, owner of portion of Lot 61 Valley Lard, Rancho Spn Miguel, which property is 2 located at the northwesterly corner of the road intersection adjacent to the Oak r 1 Grove School Building, for the purpose of securing from said property owners property sufficient to provide a road right-of-way for county highway in said area. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Reports. Reports of the following county departments are presented to this Board and are ordered placed on file: Poundmaster, Richmond Society for the prevention of Cruelty to Children and Animals, Contra Costa County Health Department, for the month of May, 1947. In the Matter of Ordinance No. 394. This Board having heretofore adopted and passed Ordinance No. 394, designating r Riverside Avenue in San Pablo as a one-way highway, and Affidavit of Publication of Kathryn M. Glasen, shoring publication of said ordinance in the "San Pablo News" for the time and in the manner prescribed by law; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE rY BOARD ORDERED that said Ordinance No. 394 be and the same is hereby declared duly Y published and I^ IS BY THE BOARD FOR'-RER ORDKRED that said Affidavit of Publication be placed on file. The foregoing order is passed by the unanimous vote of the Board. y In the Matter of fOrdinanceNo. 395• A form of ordinance, numbered 395, and regulating compensation of officers h and employees of the county and providing for terms of employment and compensation of rg s board, archdeputies, is presented to this k On motion_ of Supervisor Ri^1ey, seconded by Supervisor Taylor, IT IS BY THE f BOARD ORDERED that said ordinance be and the same is hereby APPROVED AND ADOPTED, and IT IS BY THE BOARD Ft]RTH&R ORDERED that a copy of said ordinance by published in the LAFAYETTE SUN" for the time and in the manner as prescribed by law. 7 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Correction of Erroneous Assessments. The following erroneous assessment appearing on the Assessment Roll for then fiscal year 191+6-191+71 and the County Assessor, Justin A. Randall, having filed with this Board a request for authorization to the County Auditor for its correction, which request has been approved by the District Attorney; In Volume 15, Assess=ent #37466-19 Henry F. Azevedo is assessed with lot 3, Block 110, Town of Antioch, land value $350• On March 8, 1946 Mr. Azevedo Piled a claim y for veteran's exemption, but through an error exemption was not allowed. 4 On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and instructed to allow exemption of S.350.0-0 on the above property and cancel all penalties. s The foregoing order is passed by the unanimous vote of the Board.p Y.__._.._.. <., x t Monday June 2 1947 - Continued Q In the Matter of Correction of Erroneous Assessments. i Justin A. Randall, County Assessor, having filed with this Board a request 1 i for authorization to the County Auditor to cancel unsecured personal property tax, which appears on the Assessment Roll for the fiscal year 1945-1946, on the following f t described property, and sPid request having been approved by the District Attorney; r E On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY f THE BOARD ORDERED that the County Auditor be and he is hereby authorized and instructed to cancel the unsecured personal property as requested, and as follows: f On the Unsecured Personal property Roll, Assessment #2918, Otto E. Lichti is assessed with merchandise and fixtures, assessed value of $1500. This assessment is double with personal property assessed with Lots 3 and 4, Block 229 Subdivision No. 11 City of Bey Point, in the name of Otto E. Lfchti. 3. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Correction of Erroneous Assessments. The following erroneous assessment appearing on the Assessment Roll for the fiscal year 1946-47, and the County Assessor, Justin A. Randall, having filed with this Board a request for authorization to the County Auditor for its correction which re- quest has been approved by the District Attorney: r In Volume 26 Assessment #66645, D. E. Pramberg is assessed with an 18M8 acre tract, Concord #3 School District. This property was vested to the United States Government, March 30, 1945, but through an error was failed to be removed from the Assessment Roll. First installment of taxes has been paid. Second installment of taxes and all penalties should be can- celled. n On motion of Supervisor Trembat%:, seconded by Supervisor Cummings, IT IS BY f THE BOARD ORDERED that the County Auditor be and he is hereby authorized and instructed to cancel said erroneous assessment as requested by said County Assessor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Transfer of Fund. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY 1 THE BOARD ORDERED that the County Auditor be and he is hereby authorized and instructed to make the following transfer of funds: Increase Extra Help Aporopriation, County Auditor . . . $300.00 Decrease Unappropriated Reserve ....... ..... .. .. .. . .. . $300.00. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Transfer of Funds. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and instructed to make the fallowing transfer of funds: Increase Extra Help A ppropriation, County Assessor,.. . . .. $1,000.00 Decrease Unappropriated Reserve ... .. . . . . .. .. .. . .. . .. . . .. . $1,000.00. u The foregoing order is passed by the unanimous vote of the Board. In the Matter of Releasing the Union Oil Company of California From a Bond in the Amount of $1000.00 For the n Performance of Franchise. WIHEREAS, heretofore on the 6th day of December, 1926, the Board of Supervisors of the County of Contra Costa did by County Ordinance No. 187 grant a franchise to the Union Oil Company of California to construct, maintain, operate, repair, renew, remove ! and take tolls for a wharf or pier upon certain lands described in said ordinance Al bordering on a navigable strait or inlet of the sea situate in said County of Contra E r'; r?d 4 8 Monday, June 2, 1947, - Continued 30 Costa; and WHEREAS, said franchise was granted for a period of twenty (20) years from t, and after the date of the passing and taking effect of said ordinance on the 5th day of January, 1926, and therefore did expire by its terms on the 5th day of January, 1947; and WHEREAS the Union Oil ComCompany of Cali ornia deposited with said County of Contra Costa a surety bond in the amount o: One Thousand Dollars ($1,000.00) for the faithful performance of each and every term and condition of said franchise; and WHEREAS, the Union Oil Company of California has faithfully performed each and every term and condition of said franchise. NOW, THEREFORE, BE IT RESOLVED that the Union Oil Company of California and J* its sureties be released from the bond in the amount of One Thousand Dollars ($2,000.00) which was heretofore filed under the terms of said franchise. f Passed and adopted by the Board of Supervisors of the County of Contra Costar State of California, on this 2nd day June, 1947, by the following vote: y AYES: Supervisors - Ripley, Cummings, Taylor, Buchanan, Trembath. NOES: Supervisors - None. ABSENT: Supervisors - None. i And the Board adjourns to meet on Monday, June 9, 1947, at 10 o'clock A.M. a#: ChairmanT r a;ATTEST s Clerk 9 BEFORE THE BOARD OF SUPERVISORS All MONDAYS JUNE 9 1947 THE BOARD ILET IN IDJOUR_NED SESSION AT 10 O'CLOCK A. M. PRESENT: HON. 71. J. BUCHANAN, CHAIrRMAN, STTPERVISORS S. S. RIPLEY, H. L. CUIMINGS2 RAY S. TAILOR, R. J. TREIMATH. A. T. PAASCH, CLERK. In the Matter of Authorizing District Attorney to file Disclaimer No. 22187-S. WHEREAS, the County of Contra Costa, has been served as a defendant in an action to condemn certain land in the County of Contra Costa, which action is now pending in the District Court of the United States in and for the Northern District of California, Southern Division, entitled therein "United States of America, Plain- 5 tiff, vs 94.343 Acres of land, More or less, State of California; County of Contra Costa, City of Richmond, G. B. ABRA AM, et al. , Defendants, "No. 221$7-S; and r WHEREAS, the title to the land subject of said action which is described in b rr Declaration of Taking as to Pnrcel No. 54 vested in the United States on the 21st day of May, 1943, and since said date the United States has been in possession of said lands, and r WHEREAS, it appears that the County of Contra Costa has no interest in Par- eel No. 54 of the lands subject of said action, and the County Auditor of the County of Contra Costa advised that there are no existin; liens for takes against the parcel hereinbefore described: NOW, THEREFORE, BE IT RESOLVED, that said County of Contra Costa has and makes no claim to any title or interest in or to said parcel No. 54 of the lands subject of said action, and the District Attorney is hereby directed and authorized 24gMonday, June q, 1972 - Continued s to file an appropriate Disclaimer in the above entitled action. The foregoing resolution was introduced by Supervisor Trembath, who moved its adoption, and seconded by Supervisor Cummings and said Resolution was adopted on roll call by the following vote: 1r Supervisor S. S. Ainley f Supervisor H. L. Cummings Supervisor Ray S. Tavlor K Supervisor W. J. Buchanan Supervisor R. J. Trembath ABSENT: Supervisor - None NOES: None AYES: Supervisors Ripley, Cummings, Taylor, Buchanan, Trembath. WHEREUPON, the Chairman of the Board of Supervisors declared the foregoing Resolution adopted and SO ORDERED. a W. J. BUCHANAN Chairman ATTEST: W. T. PAASCH. Clerk By M. A. SMITH, Deputy Clerk. In the Matter of Authorizing District Attorney to file121 Disclaimer No. 22187-S. WHEREAS, the County of Contra Costa, has been served as a defendant in an action to condemn certain land in the County of Contra Costa, Which action is now pending in the District Court of the United States in and for the Northern District ofpP CaliforniF, Southern Division, entitled therein "United States of America, Plaintiff, vs 94.343 Acres of land, more or less, State of California, County of Contra Costa, City of Richmond, G. B. ABRAHAM, et al, Defendants, " No. 22187-S; and WHEREAS, the title to the land subject of said action Which is described in Declaration of Taking as to Parcel No. 55 vested in the United States on the 21st day61t of May, 1943, and since said day the United States has been in possession of said lands, and WHEREAS it appears that the County of Contra Costa has no interest in Par- eel No. 55 of the lands subject of said action, and the County Auditor of the County i of Contra Costa advised that there are no existing liens for taxes against the parcel 4 K hereinbefore describedi ta,R NOW, THEREFORE, BE IT RESOLVED that said County of Contra Costa, has and zmakesnoclaimtoanytitleorinterestinortosaidParcelNo. 55 of the lands sub- Ject of said action, and the District Attorney is hereby directed and authorized to file an appropriate Disclaimer to the above entitled action. The foregoing Resolution Was introduced by Supervisor Trembath who moved its adoption, and seconded by Supervisor Cummings and said Resolution was adopted on roll It call by the following vote: Supervisor S. S. Ripley Supervisor H. L. Cumminzs Supervisor Ray S. Taylor Supervisor W. J. Buchanan Supervisor R. J. Trembath a Absent: Supervisor - None Noes:Supervisor - None f Ayes: Supervisors Ripley, Cummings, Taylor, Buchanan, Trembath, w"d WHEREUPON, the Chairman of the Board of Supervisors declared the foregoing Resolution adovted and SO ORDER.M. W. J. BUCHANAN I ATTEST: Chairman W. T. PAASCH. Clerk j By M. A. Smith, Deputy Clerk. a Monday, June 9, 1947, - Continued sf In the Matter of Proposed Amend- ment by the Hoard of Supervisors of the County of Contra Costa to f Subsection 2 of Section Q, of the O R D E R Master Plan ' oning Ordinance of the County of Contra Costa, State of Californias being Ordinance No. 352. The Board of Supervisors of the County of Contra Costa hereby orders and refers the following proposed change or amendment to Subsection 29 Section 99 of County Ordinance No. 382, to the Planning Commission of said County for the purpose 3i of holding public hearings and making recommendations on said proposed amendment as required by Section 9 of the State Planning Act. The proposed amendment referred to herein is as follows : The addition of the following paragraph to said Subsection 27 Section 97 of Ordinance No. 382 of the County of Contra Costa, State of California: The provisions of this subsection in relation to rear yard, side yard, and Y set-back requirerents shall not apply to any subdivision., the final map of which was recorded in the office of the County Recorder between liovember 3, 1933, the date of adoption of County Subdivision. Ordinance No. 217, and February 17, 1947, the date of the adoption of the County I%sten Plan Zoning Ordinance No. 382; provided, however, that said recorded maps of said subdivisions shall have had, at the time of recorda- tion., on the face of their certificate sheets the certificate of the County Planning t r'f Commission stating that said final maps complied with the tentative map previously approved by the County Planning Commission." Passed and adopted by the Board of Supervisors of the County of Contra Costal State of California, on the 9th day of Jame, 1947. r -S Riple H. L. Cummings, Ray S. Taylor,AYES: Supervisor s S. y, W. J. Buchanan, R. J. Trembath. NOES: Supervisors - None. ABSENT: Supervisors - None. fy In the Matter of Authorizing Veterans Service Officer and Representative to attend meeting in Sacramento. On motion of Supervisor Tre=bath, seconded by Supervisor Cummings, IT IS BY y THE BOARD ORDERED that J. W. Hammond, Veterans Service Officer, and 71. R. Smaker, Veterans Service Representative, be and they are hereby authorized to attend a meeting of the Service Officers of the State of California called by the Department of Veterans Affairs of the State to be heli: in Sacramento on June 20, 1947, and IT IS BY THE BOARD FURTHEUR CRDERED t;.,mt the County Auditor be and he is 4 hereby authorized and ordered to drag his warrants in favor of said Veterans Service r: Officer and Veterans Service Representative for expenses incurred in attending said meeting on the filing of proper claims therefor.2 5 yJ y The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Building Inspector to attend meeting. On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY n', THE BOARD ORDERED that County Building Inspector Kraintz be and he is hereby author- ized to attend a meetinv of the Central District of the Pacific Coast Building Offi- cials Conference in San Francisco on June 13, 1947, and IT IS BY Tim BOARD FURT ER CRDErR r, that the County Auditor be and he is hereby authorized and directed to dram his warrant in favor of said County Building Inspector for his expenses incurred in attending said meeting upon the filing by said County Building Inspector of a proper claire therefor.At The foregoing order is passed by the unanimous vote of the Board. P i Monday, Jure 9 1947 - Continueds In the Matter of Authorizing County Recorder to make trip to Portland and Seattle. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY I THE BOARD ORDERED that County Recorder Ralph Cunningham be and he is hereby authorized YPz to make a trip to Portland, Oregon, and Seattle, ":ashington, on June 14, 1947, to be gone for a period of one week, for the purpose of seeing No. 2 Continuous Photostatic i Machines in operation, and IT IS BY THEN BOARD FURTHER ORDERED that the County Auditor be and he is hereby authorized and directed to drag his warrant in favor of said County Recorder for expenses incurred in making said trip upon the filing of said County Re- _ corder of a proper claims: therefor. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting County Recorder permission to leave California. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that County Recorder Ralph Cunningham be and he is hereby granted w permission to leave the State of California for a period of thirty days, commencing June 14, 1947. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Personnel Director to attend j meeting in Los Angeles. s On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE k BOARD ORDERED that F. E. Emery, Personnel Director, be and he is hereby authorized to rf attend a meeting of representatives of agencies that have specific contracts with the rw Cooperative Division of the State Personnel Board, in Los Angeles on June 13, 19471 1 andr.; Y• IT IS BY THE BOARD rAJRTd"&R ORLERED that the County Auditor be and he is here- j by authorized and directed to draw his warrant in favor of said Personnel Director fori his expenses incurred in attending said meeting upon the filing by him of a proper claim therefor. y The foregoing order is passed by the following vote of the Board: r AYES: Supervisors Ripley, Cummings, Taylor, Buchanan, NOES: Supervisor Buchanan. ABSENT: Supervisor - None. In the Matter of Approval of Contract with the Pacific Gas and Electric Company for maintaining street lights sr and supplying electricity for SAN PABLO LIGHTING DISTRICT. N A written_ form of agreement having been presented to this Board between the h' SAN PABLO LIGHTING DISTRICT OF CONTRA COSTA COUNTY and PACIFIC GAS AND ELECTRIC COM- PANY, which said agreement provides for maintainin, a system of street lights and furnishing electricity therefor, in accordance with rates specified in the bid of the s Pacific Gas and Electric Company, and in accordance with Schedule L-311 effective 1 January 1 1945; and the Pacific Gas and Electric Company having filed with this Board ! a good and sufficient bond in the sum of S1,C00.00 for the faithful performance of I said agreement; Upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY j I THE BOARD ORDERED that said bond filed 'herein be and same is hereby approved and said i i form of agreement is hereby approved, and IT IS FURTHER ORDERED that 7 . J. Buchanan, fi Chairman of the Board of Supervisors, be and he is hereby authorized to execute said i agreement on behalf of this Board as a governing body of said SAN PABLO LIGHTING DIS- TRICT OF CONTRA COSTA COUWNY, State of California. r j i a'e j stir k 1 Monday, June 9, 19477 - Continued I The vote of the Board on the foregoing order is as follows, to-wit: AYES. Supervisors Ripley, Cummings, 'bylo„, Buchanan, Trembath. f; NOES; SuLervisors - None. ABSENT: Supervisors - None. i(a In the batter of Approval of lease between Gabriel Vargas and Leonor Vargas and the County. A form of lease dated May 312 1947, between Gabriel Vargas and Leonor Vargas, his wife, and the County of Contra Costa, wherein said Gabriel Vargas and Leonor Vargas, the Lessors, lease to the County, the Lessee, that portion of Lot 15, Block 499 amended map of City of Richmond, consisting of office space, etc. , tat 315-12th St. , Richmond) for one year, commencing on May 11 1947, and ending April 30, 1948, for $264o.o0, payable in 12 equal monthly installments of , 220.00 each, payable monthly on the last day of each and every month durin- the term hereof, commencing on the last day of May, 1947, said Lessors to furnish light, heat and rater and to pay for utilities used in and about said premises, Lessee to furnish its awn janitorial service, is presented to this Board, and On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said lease is APP OVER and W. J. Buchanan, Chairman of this Board, is authorized and directed to execute same on behalf of the County, and IT IS BY THE BOARD FURT=,.E< ORDERED that the County Auditor be and he is here- by authorized to draw his warrant monthly in favor of said Lessors for the sum of 220.00, commencing on the last day of Ma_.•, 1947, and each month thereafter during the term of said lease. The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Approval of Amended Agreement, janitor s services, Social Service Office, Richmond. An amended agreement dated March 1, 1947, between the County and Agnes Green, 127 University Court, Richmond, wherein the County agrees to pay said Agnes Green 90.00 as and for services rendered as janitor in keeping the premises of the Social Service Office, Richmond, located at 127 University Court, Richmond, in a clean and orderly manner, is presented to this Board; and k, On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE Y BOARD ORDERED that said amended agree--ent be and the same is hereby APPROVED and W. J. Buchanan, Chairman of this Board, is authorized and directed to sign and execute said amended agreement, and IT IS BY THE BO. RD FURTHER ORDERED that the County Auditor be and he is hereby authorized and instructed to drag his warrant monthly in favor of said Agnes Green for said janitorial services, commencing April 1, 1947, for $90.00 per month. The foregoing order is passed by the unanimous vote of the Board. In the Mutter of Authorizing Superintendent of County Buildings to make survey. On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that E. A. Lawrence, Superintendent of County Buildings, be and he is 5, hereby authorized and directed to make a survey of suitable locations for the in- stallation of photostatic equipment to be purchased for the County Recorder's office and an estimate on the cost of installing said equipment. The foregoing order is passed b.- the unanimous vote of the Board.r In the Matter of Authorizing Pacific Gas and Electric Company to remove 1 street light installation at Crockett. L It appearing to the Board that California and Hawaiian Sugar Refinery con- template construction of a warehouse at Crockett and that by reason thereof Colville a 4. 53 Monday, June 9, 19479 - Continued Street a dedicated street will be discontinued as a dedicated street; T: RJFOR£, on motion of Supervisor Cummings, seconded by Supervisor Trem- bath, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company be and they are hereby authorized to remove the street light installation on Colville St. , as of May 267 1947. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting free permit to peddle to Roger Murray, honorably discharged war veteran. Roger '. Murray, honorably discharged veteran of World War I, as evidenced by Discharge Certificate #249,359, dated April 24, 1924, having applied to this Board j I for a free permit to peddle fruits, vegetables and other items in S. D. No. 3; On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said Roger 1Y. Murray be and he is hereby granted a free permit 4 to peddle, as requested, and IT IS BY THE BOARD FURTHER ORDERED that the County Tax 4 4 Collector be and he is hereby directed to issue him a free license therefor. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Granting permit k to Jesse Orchard Post No. 2798, r to conduct carnival. Jesse Orchard ?ost No. 2798 of Rodeo having filed with this Board an appli- cation for permit to conduct a carnival and show in Rodeo from June 10, 1947 to June 15, 1947, said short to be presented by the Pacific United Shows; Y On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE xBOARDORD&;*L that said application for permit be and the same is hereby granted to F said Jesse Orchard Post No. 2798. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting permit to Allan F. Reimke (Rodeo Garbage Service) to use county garbage dump at Giant. Allan F. Rienke, doing business as Rodeo Garbage Service, having filed with this Hoard an application for a permit to use the county garbage dump near Giant, under provisions of Ordinance No. 310, the permit granted said person having Expired on May 10, 1947, and having deposited with the County Treasurer the sum of $300.00 and hav- ` ing filed r:ith the Clerk of this Board a Bond Continuation Certificate of Bond No. 312536 which said bond was effective May 102 1946, noir in full force and effect and to continue in full force and effect until May 10, 1948, executed by Glens Falls Indemnity Company of filers Falls, guaranteeing the faithful performance of the terms imposed by said ordinance; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that a permit be and same is hereby granted to Allan F. Reimke doing business as Rodeo Garbage Service, under provisions of said Ordinance No. 310, for a f period of one year commencing May 10, 1947 and extendin; to May 10, 1948 to dump gar- bage on the county Barba;,e dump near Giant, California. The vote of the Board on the foregoing order is unanimous. In the Matter of Application of Antonio J. Armas for a land use permit to erect a theater building in S. D. #1. f Antonio J. Arenas having filed with this Board an application for a land use permit to erect a theater building, in S. D. al, said building to be located on Maloney , Road and Appian Way at E1 Sobrante, and said application having been referred to the Planning Comr.ission of Contra Costa County and said Planning Commission having re- 54 YMonday, June a, 19471 -- Continued r commended that said permit be granted; and having stated that they have on rile a letter from R. J. Kraintz, County 3uilding Inspector stating that the plans comply with the requirements of the Earthquake Lau; a On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE HOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Dr. S. Glen Diller for a oermit to erect a veterinarian hospital in S. D. #3. Dr. S. Glen biller having filed with this Board an application for a land use permit to erect a veterinarian hospital to be located on the Martinez-Walnut Creek Highway just opposite Third Avenue near Walnut Creek, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said permit be granted; and having stated that they have on file a letter from R. J. Kraintz, County Building Inspector stating that the plans comply with the requirements of the Earthquake Law; On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Vernon A. Dyers for a land use permit to establish a public garage in S. D. '3. Vernon A. Myers having filed with this Board an application for a land use permit to establish a public garage in S. D. 43, said garage to be located on the northeast corner of the intersection of Dorothy Drive and Belle Avenue in the Pleasant Hill Area, and said application having been referred Lo the Planning Commission of t Contra Costa County and said ?laming Commission having recommended that said appli- cation be denied; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the sane is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Arthur W. Uglow, Jr. for a land use permit modification of oro- visions of.Ordinance 382. o Arthur IT. Uglor., Jr. having filed with this Board an application under the provisions of Section j of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to build a garage 8 feet from the side property line on Lot 25, Sans Crainte Unit Pio. 1, (an R-A dis- trict) , and said application having been referred to the Planning Commission of Contra Costa county and said Planning Commission tavirg recommended to this Board that said application be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Cummins, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of F. C. Kirkham for a lard use Dermit modification of provisions of Ord- inance 382. F. C. Kirkham having filed with this Board an application under the pro- visions of Section r of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision. F Subsection 5 of Ordinance 382 to construct his 255 Monday, June 9, 107, - Con:inued garage 5 feet from the south property line on Lot 56 Sans Crainte Unit #2s northeast corner of Herron Avenue an^ Hermine Court (an R-A district) , and said application having been referred to the Planning Commission of Contra Costa County and said Plan- ning Commission having recommended to this Board that said application be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE i BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of H. K. Jensen for a lana use permit modification of provisions of Ordinance 382. H. K. Jensen having filed with this Board an application under the provision a. of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision C Subsection 6 of Ordinance 382 to build a store at the prop- erty line on the front of portion of Lot 1, Block 10, Lafayette Homesites, located on the State Highway between the Highway and Golden Gate Way, Lafayette (an R-B district) , and said application having been referred to the Planning Commission of Contra Costa j ii County and said Planning Commission having recommended to this Board that said appli- cation be GRANTED; On notion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the pro: HY visions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRAA`TED. The foregoing order is passed by the unanimous vote of the Board. pX In the Matter of Application of Charles K. Rosenthal .for a land use permit modification of pro- visions 'of Ordinance 332. i" Charles K. Rosenthal having filed with this Board an application under the r. provisions of Section 7 or Ordinance 382 for a land use permit for modification of the provisions or Section 4 Subdivision F Subsection 5 & 6 of Ordinance 382 to have 10 foot side yards and 20 foot set backs on all lots in the subdivision that are now zoned as R-A located in Denville Gardens Subdivision, at the south edge of Danville (an R-A f District) , andsaid application having been referred to the Planning Commission of Contra X Costa County and said Planning Commission having recommended to this Board that said application be GRANTED;r; On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. A. In the Matter of Application of Joe Adams for land use permit modification of provisions of Ordinance 382. Joe Adams having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to build his residence to wit in 4 feet of the property line on Lots 31 & 32 Block 3 North Richmond Land & Ferry Co. 11 1. (1840 - 6th Street, San Pablo) ( ani R-1 District) , and said application having been referred to the Planning Commission of Contra Costa County and said Planning K,y Commission having recommended to this Board that said application be GRANTED; xr r W 2 4 Monday, June 9, 1947, - Continued On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS vl Aj T'rIE BOARD ORDERED that saiy application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed Try the unanimous vote of the Board. In the Matter of Application of Max T. Green for land use permit modification of provisions of Ordinance 382. Max T. Green having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to have an 11 foot side yard for his residence and a r foci side yard for his garage, located on Lot 156 Sans Crainte Unit #3 on Youngs Court off Rudgear Road (an R-P. District), and said application hying been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED: On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing 100.00 appropriation for Joint Highway District No. 13. Joint Highway District No. 13 having filed with this Board a copy of reso- lution adopted May 14, 1947 by said District, which resolution determines that $1,000.00 is necessary for the contingent fund of said District, that the proportion of said contingent fund to be borne by each of the counties comprising said District should be as follows: County of Alameda, ninety per cent; County of Contra Costa, ten per cent; NOW$ THEREFORE, on notion of Supervisor Cummings, seconded by Supervisor that County Auditor D. M. Teeter be and he isTrembath, IT IS BY TiiE BOA-RD C€D hereby directed to drag his warrant in the name of Joint Highway District No. 13 of the State of California for $100.00 (ten per cent of amount determined to be necessary for the contingent fund of said District) and to deposit the same with the Treasurer of said District, said warrant to be drawn on the Motor Vehicle rtuzd. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorization of Cancellation of 1946--47 Tax Liens. The United States Department of Justice by letter dated May 26, 1947 having requested the cancellation of the 1946-47 county tax liens on Parcels 3A, 47 12, 13 and 15 in U. S. Condemnation Action No. 23529-G, and the County Auditor having verified the transfer or title to the Federal. Government and having requested authorization to cancel the 1946-47 tax liens assessed under 1946-47 Assessment Numbers 65869, 65915 and 66438, said request having been approved b, the District Attorney; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to cancel said 1946-47 tax liens assessed under 1946-47 Assessment Numbers 65869, 65915 and 66438. The foregoing order is passed by the unanimous vote of the Board. 257, Monday, June Q, 116471 -- Continued In the Fatter of Authorization of Cancellation of 1946-47 County Taxes and Delinquent Tax Penalties. The United States Department of Justice by letter dated May 282 1947, having tendered payment of the 1944-45 and 1945-46 delinquent county taxes only on Parcel No- 1 1 21 U. S. Condemnation Action No. 2.2682-S which is listed on the tax rolls as 19.05 acres described as beini, Tract 1, Parcel «o. 8, as per map filed by the Standard Oil Company of California with the County Assessor March 1, 1935, and having requested cancellation of the interest and penalties normally due on recemption of the 1944-45 and 1945-46 taxes and cancellation of the 1946-47 county taxes on the grounds that i preliminary judgment awarding title was passed by the court February 15, 1946; and I The County Auditor having requested authorization to cancel the redemption I penalties on the 1944-45 and 1945-46 taxes on the property described and authorization ` to cancel the 1946-47 county tax lien, said application having been approved by the District Attorney; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed I to cancel the redemption penalties on the 1944-45 and 1945-46 taxes on the property above referred to and to cancel the 1446-47 county tax lien, as requested. V The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing District Attorney to tale steps to collect de- linquent bills on Buchanan. Field accounts receivable ledger. The Manager of Buchanan Field having presented to this Board a list of accounts that are two months or more delinquent as carried on the Buchanan Field i accounts receivable ledger as of May 312 1947; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT 15 BY THE BOARD CEDERED that the District Attorney be and he is hereby authorized and in- structed to take steps necessary to try to effect collection of said accounts as shown on said lists The foregoing o!-der is passed by the unanimous vote of the Board.1 In the Matter of Proposed agreement between Southern Pacific Co. and County regarding highway crossing near Danville. i u 1 yf A form of proposed agree=ent between the Southern Pacific Company and the Ii County regarding, grant of easement for highway crossing near Danville, wherein it is I t proposed that the County reimburse the Southern Pacific Company for certain expenses and work in the construction of said highway crossing, is presented to this Fbard, and x z, On motion of Supervisor m-ings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said -form of agreement be referred to the District Attorney for his opinion as to whether or not the provisions contained therein relating to the j financial responsibility of the County in paying for the rails over said crossing is ' f i mandatory under the rules of the Railroad Commission.. j The foregoing order is passed by the unanimous vote of the Board. In the Matter of F Reports. i Reports are presented by the following county departments for May, 1947 and IT IS BY THE BOARD ORDER:LD that said reports be placed on file: Department of Veterans Service, Contra Costa County Isolation Hospital, i County Building Inspector, Richmond Health Center, Agricultural Commissioner. i j. i Monday, June 9, 1947, - Continued p And the Board takes recess to meet on Monday, June 16, 1947, at 10 o'clock A.M. Chairman l^7. T ATTEST: Clerk BEFORE THE BOARD O: SUPERVISORS VOR'DAY9 JUNE 16 1947 THE BOARD MET IN REGULAR SESSION AT 10 O'CLOCK A. M. PRESENT: HON. T. J. BUCHAIAh, CHAI ?i, SumiVISORS S. S. RIPLEY? H. L. CUXIZUEGS, :ltiY S. TAYLOR, R. J. REXLBATzi. W. T. PAASCH, CLERK. In the Matter of Receipt of certified copy of proceedings of Board of '^rustees, Antioch-Live Oak 'Unified School District, re authorization increasing maximum tax rate of said district from 51.60 to $2.60, per 5100.00 assessed valuation within said district. The Board of Supervisors hereby acknowledges receipt of a certified copy of the proceedings of the Board of Trustees of the Antioch-Live Oak Unified School Dis- trict and certified copy of the result of their canvass of the election at which election the electors by their vote aporoved the _following proposition, to-wit: Shall the maximum tax rate of the Antioch-Live Oak Unified School District of the County of Contra Costa, State of California, be increased from the nresent statutory limit of One Dollar and 60 cents (51.60) for each One Hundred Dollars of assessed valuation within said district, exclusive of bond interest and redemption, to the sum of Two Dollars and 60 cents (S2.60) for each One Hun- dred Dollars of assessed valuation within said district, ex- clusive of bond interest and redemption, for the period of five (5) years beginning July 1, 1947 to Jure 30, 195'2, both days inclusive, for the purpose of securing additional funds for payment of salaries and increased operating and maintenance expenses of the said Antioch- Live Oak Unified School District." r- In the Matter of re Issue of Bonds of Concord School t District. WHEREAS, on the 30th day of April, 1947, the board of trustees of Concord a School District, deemed it advisable to call, and by resolution and order of said ry board of trustees duly and regularly passed and adopted by them and entered on the minutes of the said board of trustees on sa4d day, did call an election, and resolve and order: That an election be called and held on the 29th day of May, 1947 in said School District, for the purpose of submitting to the electors of said School District r the question of issuing and selling bonds of said School District in the amount of Thirty-five Thousand ($35,000.00) dollars, to run not exceeding 18 years and to bear interest at a rate of 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 or 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 sch as may be necessary for current main- tenance, operation, or repairs. d) The repairing, restoring or rebuilding of any school building damaged, injured, or destroyed by fire or other public calamity. e) The supplyin- of school buildings with furniture or necessary apparatus 4 Of a permanent nature. 41 f) The permanent: improvewent of the school grounds. all of which were thereby united to be voted upon as one single proposition. ); and w rn Nt# e. 3f Monday, June lu, 1947, - Continued h r WHE-Ra- S, an election was held in said School District on the 29th day of May,, 1947, in conformity with the said resolution and order of the said board of trustees o said School District, and all the proceedings had in the premises have been certified Ito the board of supervisors by the board of trustees of said School District, as required by law; and WHEREAS, the said certified oroceedin s shows and after a full examination and investigation this board have found and do hereby find and declare: R That in accordance with a resolution and order of the board of trustees of Concord School District, passed and adopted on the 30th day of April, 1947, an election was duly called in said School District, and was held in said School District on the a 29th day of !.Fay, 194;', and that notice of said election was given by posting notices signed by the board of trustees of said School District in three public j sx=, places in said School District for more than twenty days next before said election, and by publishing such notice in Concord Transcript, a newspaper and published in Contra Costa County, State of California, not less than once in each calendar week for threefi successive calendar weeks before said election, which notice so posted andtpublished, was in the form required by law. r That prior to opening said polls the said inspector and judges of election conducting said electio^, signed the declaration as required by law, and thereafter conducted the said election as required by law, and at the close thereof canvassed the votes cast thereat; andcertified the result of said election to the board of trustees 7_ of said School District, and to them made return of the poll list and roster of voters, and tally list of said election. That on the 5th day of June, 1947, the seventh day after the said election, and at one o' clock p.m. of said day*, the board of trustees of said School District met and canvassed the said returns of said election, from which said returns the said board s. of trustees found and declared and this board finds and declares that there were One P 4 Hundred Ninety-nine (199) votes cast at said election, and that more than two-thirds thereof, to-grit: One Hundred ?ninety-four (194) votes were cast for issuing said bonds, and five (5) votes and no more were cast against issuing said bonds, and that the said board of trustees caused an entry o: the result of said election to be made on the ani minutes of said board. And this board hereby further finds and declares that said election was duly And legally called and held and conducted, and that notice thereof was duly and legally]4. given and published, and the result thereof duly and legally canvassed and declared in the manner and as required by law, and that all acts, conditions and things required by law to be done have been done and have been performed in regular and due form and in strict accordance with the provisions of the statute authorizing theissue of school 3 bonds; and that the total amount of indebtedness of the said School District, including 7 this aroposed issue of bonds, is within the limit prescribed by law. IT I5 T .EREFORH CRDERIZ, that bonds of Concord School District in said Contra] Costa County*, State of Californiz, issw:e in the sum of Thirty-five Thousand (535,000.00) dollars, in denominations of One Thousand Dollars (.1,000.00) each payable as herein- IIS E jh after provided, in lawful money of the '.united States, with interest thereon at the rate] I of not exceedin- five Der cent per annum, payable annually for the first year the bonds rn have to run and semi-annually thereafter in like lawful money, at the office of the county treasurer of said County. It is further ordered that said bonds shall be dated the 1st day of August, I I a r M/6 Q r Monday , June 16, 1947, -- Continued 1947, and be payable as follows, to-wit: Bonds Numbered D on -Bond Numbered D Inclusive nation To Bun Inclusive nation ToRun- 1 - 2 11000.00 1 year 19 - 20 1,000.00 10 years 3 - 4 1.J000.M 2 years 21 - 22 1,000.00 11 years 5 - b 1,00o.00 3 years 23 - 24 1,004.00 12 years4. 7 - 8 1,CsO0.00 4 years 25 - 26 19000.00 13 years a 9 - 10 1,000.00 5 years 27 - 28 1,000.00 14 years 11 - 12 11000.00 6 years 29 - 30 B12000.00 15 years i 13 - 14 511000.00 7 years 31 - 32 1,000.00 16 years 15 - 16 1,000.00 8 years 33 - 34 17000.00 17 years 1,000.00 9 years 35 1,000.00 18 years17 - 1$ and the interest accruing thereon shall be payable annually for the first year the bonds have to run and semi-annually thereafter, on the lst days of August and February , of each and every year, until said bonds are paid. It is further ordered that said bonds shall be issued substantially in the following form to-wit: SCHOOL 3OiD of Concord School District of Contra Costa County, State of California, yAF United States of America. CONCORD SCHOOL DISTRICT of Contra Costa County, State of California, acknow- ledges cknow ledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of Contra Costa County, State of California, on the Ist day of August, 19 9 One Thousand Dollars (ra1,000.00) dollars 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 semi-annually on the 1st days of August and February 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 series of bonds of like tenor and date, numbered from v 1 to 35 inclusive, amounting in the aggregate to Thirty-Five Thousand (.$35,OCC.00) dollars, and is issued and sold by the board of supervisors of Contra Costa County, State of California, for the purpose of raisin, mor:ey for the following purposes: a) The purchasing of school lots; W The building or purchasin7 of school buildin s; c) the making of alteration s or additions to the school building or build- ings other than such as may be necessary for current maintenance, operation, y;x ate; or repairs; d) The repairing, restcriri_ 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 Dermanent nature; f) The permanent improvement of the school grounds; in pursuance of and in strict conformity with the provisions of the Constitution and laws of the State of Crlifornia, and is authorized by a vote of more than two-thirds of the voters votinz at an election duly and legally called and held and conducted in said Concord School District in said Co*arty and State of California, on the 29th day of May, 1947. g And the board of supervisors of Contra Costa County, State of California, hereby certifies and declares that said election was duly and legally called, held, and conducted, and that notice thereof was duly and legally given and published, and s the result thereof was duly* and legally canvassed and declared in the manner and as required by law, and that all acts and conditions and things required by law to be F 9 Monday, June lb, 1947, - Continued done precedent to and in the issuance o_ F' said bonds have been done, and have been per- formed in regular and in due form, and in strict accordance with the provisions of the law authorizing the issue of school bonds. And it is also further certified and declared that the total amount of in- debtedness of the said Concord School .District, including this issue of bonds, is with-1 in the limit provided by lair. This bond is in the fora prescribed by order of said board of supervisors duly made and entered in its minutes on the 16th day of June, 19471 and shall be pay- able out of the interest and sinking f"nd of said Concord School District, and the money for the redemption of said bonds, and the payment of interest thereon shall be raised I by taxation upon the taxable property of said School District. IN WITNESS THK. EO--, the board of supervisors of Contra Costa County, State off California, has caused this bond to be signed by its chairman, and by the county auditor, and attested by its clerk with the seal of said board attached the day of W. J. BUCHANAN SEAL) Chairman of Board of Supervisors D. M. TEETER ATTEST: County Auditor. W. T. PA.ASCH County Clerk and Clerk of the Board of Supervisors It is furthr ordered that to each of said bonds shall be attached interest coupons substantially in the following farm, to-wit: IIT&IMT COUPON No. The Treasurer of Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the Concord School District, in said County and State, on the day of 19 at his office in Martinez, in said County and State, the sum of and 100 dollars, for months' interest on Bond No. of said School District. it W S BUCHANAN Chairman of the Board of Supervisors D. M. TEETER County Auditor i i N. T. pAASCH County Clerk and Clerk of the Board of Supervisors It is further ordered that the chairman of this board and the county auditor are authorized to sign said bonds and coupons, and the said county clerk is authorized to countersign the same and to affix the seal of this board to said bonds, and there- upon said officers shall deliver said bonds, so executed, to the county treasurer for r safe-keeping. They may sign said coupons by lithographed or engraved facsimile of their signatures. It is further ordered that the money for the redemption of said bonds and the payment of the interest thereon shall be raised by taxation upon all the taxable kt property in said school district and provision is hereby made for the levy and collection of such taxes in the manner provided by law. It is further ordered that the clerk of this board cause a notice of the sal of said bonds to be published in the "Diablo Beacon", a newspaper of general circulation, printed and published in the said Co=y of Contra Costa for the period of at least two weeks; that this board of supervisors will, up to Monday, the 14th day of July, i f- 26.2 Monday, June lo, 1947, -- Continued 1947, at 11 o'clock n. • , of said day, receive sealed arcoosals Por the purchase of said bonds, or any portion thereof, for case, at not less t_^_an Dar, and accrued int- s, erest; the board of supervisors, however, reserving the right to reject any and all k. bids for said bonds. The foregoing resolution and order was passed and adopted on the 16th day of Jure, 1947, by the follor:in- vote, to-wit: AYES: Supervisors S. S. Rinley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, R. J. Trembath. NOES: Supervisors - ?gone. x ABSENT: Supervisors - None. RITITESS my hand and the Sea! of the Board of Supervisors of the County of Contra Costa, this loth day of June, 194-7. 17. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors By A. SMITH Deputy County Clerk. SEAL) In the Matter of Setting Date for Election of Trustees in Reclamation District #799. g A verified petition having been presented to this Board, and being signed by at least twenty per cent of land owners in said District holding title or evidence of title to and owning at least twenty per cent in value of lands in Reclamation Dis- trict #799 of the County of Contra Costa, requesting said Board of Supervisors to call an election for election of three Trustees for said Reclamation District #799. Upon motion of Supervisor Trembath seconded by Supervisor Cummings, and pur- suant ur suant to Sec. 3491 of the ?olitical Code of the State of California, IT IS BY THE BOARD ORDERED that an election be held on Tuesday, August 5. 1947, in said Reclamation District #799, for the election of a new Board of Trustees, consisting of three members, for said District; the polls shall be opened between the hours of 10 o'clock A.M. and t. 4 o' clock P.M. at which time the polls shall be closed. IT IS BY TiiE BOARD F.TITHE ORDS D that the folloagin; officers be and they are hereby appointed as officers to conduct said election, to crit: Inspector: William Q. Hyatt, Rt. 1, Box 1893, Oakley, Judge: Mrs. Cynthis B. Hummel, ?gni;htsen7 s. Judge: Mrs. Effie h. Von Ronsky, Rt. 1, Box 188-B, Oakley. IT IS FURTHER ORDERED that the polling place for said election shall be 1 1 Hyatt' s Garage, Farrar Road. IT IS FURTHER ORDERED THAT Notice of said election shall be published for the time and in the manner as prescribed by law, in the Brentwood News, a newspaper r printed and published in County of Contra Costa. The said order is passed by the unanimous vote of the Board. r In the Matter of Declaring vacancy on Board of Fire Commissioners of Mt. View Fire Protection District. This Board having been advised by the Secretary of the Board of Fire Com-r missioners of Lt. View :ire protection District that Chester Nelson of the Board of Fire Commissioners has moved from the District; x On motion of Sunervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE i BOARD ORDERIED that the office of Fire Commissioner held b;, said Chester Nelson be and same is herebF declared vacant.p a The foregoing order is passed by the unanimous vote o. the Board. u. .... _..__....... Iv Monday, June 16, 1947, -- Continued In the Fatter of Appointing L. I. O'Leary to Board of Fire Co=issioner s of Int. Vier, Fire Protection. District, 4 This Board having declared the office of Fire Commissioner of the Mt. View Fire Protection District held by Chester Nelson, vacant as of this date; u On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE 5 BOARD ORDERED that L. W. O'Leary be and he is hereby appointed Fire Commissioner of the Mt. Vier: Fire Protection District, TO SE_iVE AT THE PLEASURE OF THIS BOARD. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Filing certified copy of certificate of Secretary M of State re Contra Costa County Water District. Pursuant to the provisions of Section 25, Act 91241 of Deering's General Laws, the Secretary of State files a certified copy of certificate under date of May 23, 1947 settin forth addition of lands to the CONTRA COSTA COUNTY WATER DISTRICT, AND THIS BOARD AC12i'OWLEDGES receipt of said certified copy of said certificate. f In the Matter of Approval of Lease between Builders Exchange and County for Richmond office of Probation office. r A Form of lease by and between the Builders Exchange of Contra Costa County, Incorporated, Lessor, and the County of Contra Costa, Lessee, wherein said Lessor .leas s to said Lesee that certain building located at 248 14th St. , Richmond, for one year commencing June 1, 1947 and ending May 31, 1948, at total rent of $3,000.00, payable, commencing on June 1, 1911+" in twelve equal monthly installments of $250.00 each payabl f monthly on the last day of each and every month during the term of said lease, the first payment of F1250.(T to a made on the last day of June, 1947, and each succeeding payment of 825O.C10 to be made on the last day of each and every succeeding month to x and includin7- the wlst day of May 1948, said ureases to be occupied as a Richmond branch office of the Probation Department and Juvenile Court of Contra Costa County, is presented to this Bm rd, and On motion of SuDervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said fora or lease by and the same is hereby APPROVED and ?"l. J. Buchanan, Chairman of this Boa=rd, is authorized to execute same on behalf of the Count , and IT IS BY THE BOARD FURTHER ORDERED that the County Auditor be and he is hereby A f Y authorized and directed to draw his warrant monthly in favor of said Lessor in the sum of $250.00, commencing as of June 30, 1947 and on the last day of each month thereafter to and including May 31, 1948, in accordance with the terms of said lease. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing z Purchasing Agent to purchase equipment for Building In- spection Department. J; At the request of the County Building Inspector and on motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Pur- chasing Agent be and „e is hereby authorized and directed to purchase one typewriter, K YY: one stenographer's desk, one stenographer's chair, for the Building Inspection DepartmOnt. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Purchasing Agent to purchase office equipment for Rich- r mond Health Center. On motion or Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the Purchasing Agent be and he is hereby authorized and directedl to purchase the followin=- office furniture and equipment for the Richmond Health Cente 1 - stenographer desk a 1 - stenographer chair j i i Monday, June 16, 1947, -- Continued 12 - folding chairs 1 - oak chair - plain 1 - des : speaker, for sending messages only. y at a cost of not to exceed 5375.00. The foreEoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing r an ad in the LABOR HERALD." r F It appearing to this Board that the "Labor Herald" is the official C.I.O. publication and that the Labor Day Edition will be a good advertisin. medium of the r7t resources of Contra Costa County! On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the expenditure of $100.00 for an advertisement of the resources of Contra Costa County in the 1947 Labor Day Edition be and the same is hereby author- ized. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Boies & Soule for a land use permit to erect a real estate office in S. D. #2. Boies & Soule having filed with this Board an application for a land use permit to erect a real estate orfice in S. D. #2, said office to be located on the State Highway just east of the Casa Orinda and the Special Materials Display Home at Orinda Junction, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said t Mill. S application be granted; and having stated that they have on file a letter from R. J. Kraintz, County Building Inspector stating that the plans comply with the requirements of the Earthquake Lar.; f On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said apn-lication be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. I'M In the Matter of Application of John R. George for a Land Use Permit to erect a church in S. D. #3. John R. George having filed with this Board `n application for a land use permit to erect a church in S. D. =3, said church to be located on the northwest corner of the Johnson Tract adjoining the Pleasant Hill School in the Pleasant Hill Area, and r said application havin.- been referred to the Planning Commission of Contra Costa County and said Planning Commission having redo=ended that said application be granted; and J having stated that they have on file a letter fro-- R. J. Kraintz, County Building Inspector stating that the plans comply wl t'h the requirements of the Earthquake Law; On motion of SuD,-rvisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said aDy)lication be and the same is hereby granted. k The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting permit_ to leave California to Otto E. Lichti. On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY i r THE BOARD ORDERED that Otto E. Lichti, Justice of the Peace of the Sixteenth Township, be and he is hereby granted nermission to leave the State of California for a period of thirty days commencing June 1c, 1947. The fore_;cing order is passed by the unanimous vote of the Board. In the Fatter of Authorizing Supervisor Cummings to act as Agent of Board. F Cn motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that Supervisor ?. L. Cummings be and he is hereby authorized to 65Monday, June Ia, 1947, - Continued l execute as an agent of this Bcard, an application to the Federal Torks Administration tforfundstodoteyporaryworkintheCrockettSewerMaintenanceDistrict. The foregoing order is passed by the unanimous vote ofthe Board. In the Matter of Authorizin:, District Attorney to prepare contract re Juvenile Mall. On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the District Attorney be and he is hereby authorized and directed to prepare a contract between E. Geoffrey Bangs, Architect, and Contra Costa County, for full architectural services for neer Juvenile Fall, the County to pay said architec at the rate of eight per cent, called the basic rate, and the said architect to prepare pians and specifications for said nes Juvenile Hall. The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Transfer of Funds. On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY TH BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to make the following transfer of funds: Increase Capital Outlayy rPachecoPark (Hayden Park... .. . .. .$800.00 Decrease Unappropriated Reserve .. ..... . . .... . . . .. .. .. . . . . .. ..$800.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing transfer of funds. The County Auditor havinz advised this Board that verified billing from Stat institutions cads for payment of the following amounts for five months ended May 319 1047. F California Youth authority Adjusted charges 4187.12 y Homes for ,Feeble-mainded r DeWitt State _'Hospital e1612.83 Sonoma State Bone x11917. 24 13530.07 Hosnitals for Insane Agnew N 150.00 Napa 381.89 Stockton 10!2.00, 631.89 Schools for Deaf California School for Deaf 7r,00 18424.08 — On motion of Supervisor Trembath, seconded by Suprvisor Cummings, IT IS BY µTHE BOARD ORDERED that the County Auditor be and he is :.ereby authorized and directed to transfer w18424.cS from the General to the State Fund in the county treasury, and IT IS BY THE BOARD FURTHER ORDLRED that said amount be forwarded by the Treasurer to the State later in the month when making semi-annual settlement. f'The foregoing order is passed by the unanimous vote of the Board.In the matter of Referring deed to District Attorney for opinion.A form of deed signed by Geoffrey H. Baxter et al, quitclaiming to the Count certain property containing an area of 0.341 acre of land, more or less, is presented j to the Board, and On motion_ of Supervisor Ripley, seconded by Supervisor Trembath, IT IS BY a THE, BOARD ORDERED that said form of deed be and the same is hereby referred to the District Attorney for his opinion as th whether or not said form of deed is a good and sufficient deed to convey property for road purposes.The fore-oin7 order is ::gassed by the unanimous vote of the Board. r i Monday, June 16, 194, j -- Continued In the Matter of Authorizing cancellation of delinquent' tax lien. The County Auditor having advised this 3oard that property to be deeded to the State this year for tl:e delinquent taxes of the year 1941-42 under Sale No. 2315 for 1941 described as Ro San Pablo For Lot 115 com at UE cor of Lot 115 the Stlyy 24.44= x Wtly 418.601 now belongs to the San Pablo School District, and said County Auditor hav- ing filed with this Beard a request for authorization to cancel said delinquent tax lien under the provisions of Revenue and Taxation Code Ito. 4986, and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County* Auditor be and he is hereby authorized and directed to cancel said delinquent tax lien under the provisions of Revenue and Taxation Code No. 4986, as requested by said County Auditor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Uncollectible Accounts. The following old accounts receivable of the Agricultural Commissioner appear to be uncollectible, Now, therefore, on motion of Supervisor Ripley, seconded by Supervisor Taylor, SIT IS BY THE BOARD ORDERED that the County auditor be and he is hereby authorized and directed to write said accounts off as bad debts: Norman Buhn 4.54 Stanley Cabral 18.5541, William Hachmann 5.00 A. Molin 05 G. B. McCoy 86 Fred Stewart 60 33.1 AND IT IS BY THE BOARD FtRTHER ORDERED that the County Auditor be and he is hereby* authorized and directed to close out certain old credit balances which appear in his accounts receivable ledger aggregating $63.88 and to close the accounts shown v in that ledger tc cover the accumulation over a number of years of the cost of pest control along county highways and on other county property, said accounts carting an aggregate balance of 1$5154.87. The foregoing order is passed by the unanimous vote of the Board. F; In the 24Ptter s of Reports. r Report of the County Hospital for the month of May, 1947, is presented to f j the Board and ordered placed on file. In the Matter of Approval of Report of County Auditor filed June 16, 1947. The County . uditor havin.; .Filed with this Board on June 16, 1947 his report aT of all claims and werrants allowed and paid by him; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of the County G` Clerk. IT IS BY THE BOARD FURTHER CRD ERRFL that the expenditures contained in said report, excepting the pay-roll items contained therein, be by the Clerk published at the time the proceedings of the Board of Supe-visors are published. IT IS 3Y THE BWRD rURT11-r-2 ORDERED that the report of the County Auditor con taining the pay-roll items be by the County Clerk filed in his office, said report and gall items therein, to be open for public inspection. The foregoing order is passed by the unanimous vote of the Board. 4 f26T Monday, June le, 194? 1 -- Continued i In the Matter of Authorizing Sheriff to use county prisoners to transport bleachers to Pacheco Stadium.rg On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that James N. Long,, Sheriff, be and he is hereby authorized to use a county prisoners to transport bleachers noir located on the premises of the Pittsburg High School grounds, from said grounds to the Pacheco Stadium for the benefit show to be given by the California Highway Patrol on the evening of June 16, 1947, and follow- ing said shore to transport said bleachers back to said Pittsburg High School grounds. The foregoing order is passed by the unanimous vote of the Board.Xa In the Matter of authorizing classified personnel for the various county offices and departments. Upon motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following personnel, classified as set out in Ordinance No. 395, may be employed, commencing July 3, 1947, in the various county offices and r 4A departments, to-wit: BOARD OF SUPERVISORS Classification Number s Intermediate Steno-Clerk, S. D. deo. 1 1 Total Staff 1 S COWITY CLERK Assistant County Clerk 1 (a) Y Assistant Clerk, Board of Supervisors 1 Senior Clerk 1 Typist Clerk 4 Intermediate Typist Clerk 1 Stenographer Clerk 2 x Legal Clerk 4 Senior Legal Clerk 1 Superior Court Clerk Total Staff to a) For eight months only. AUDITOR s Assistant County Auditor 1 Principal Clerk 1 Typist Clerk 3 Intermediate Clerk 2 Stenographer Clerk 1 Bookkeeping Machine Operator 1 ls. Account Clerk 4 Senior Account Clerk Total Staff 1 TABULATING MkCHINE DEPARTLE NT Classification Number Rey Punch Operator 2 Rey Punch Operator 2 (a) Tabulating machine Operator 1 Tabulating Machine Technician 1 Total Staff a) For nine months only. TREASURER Intermediate Stenographer Clerk Assistant County Treasurer 1 Stenographer Clerk 1 Total Staff 3 ASSESSOR Assistant County Assessor 1 Principal Clerk 1 Senior Clerk 1 Typist Clerk Intermediate Typist Clerk 2 Intermediate Stenographer Clerk 1 Personal Property Appraiser 4 (c) Property Appraiser ?3uildin?s)3 Property Appraiser (Land) 1 Senior Property Appraiser 1 Junior Property Appraiser 7 Intermediate Clerk 2 Chief Draftsman 1 Senior Draftsman Junior Draftsman Total Staff 3 - c) Five (5) months per year. Monday, June 16, 19471 -- Continued Classificatign TAX CULSCTCR.Number Assistant Tax Collector 1 Principal Clerk 1 Y Typist Clerk Intermediate Typist Clerk 1StenographerClerk Senior Clerk 1 Total Staff DISTRICT ATTORNEY Intermediate Stenographer Clerk 5 Senior Stenographer Clerk 1 Deputy District Attorney, Grade I 3 Deputy District Attorney, Grade II 5 Assistant District Attorney Investigator 1 Total Staff i C Classif3cation Numbed Stenographic Reporter 1 PUBLIC AD191111S TRATOR Intermediate Stenogranher Clerk I. (a) a) Salary payments limited by Board order to $75.00 per month. SURVEYOR i Assistant County Surveyor I, t i Stenographer Clerk 1 Senior Stenographer Clerk l Civil Engineering .-_ssistant 6 Civil Engineering Associate Engineering Aide Civil Engineer 2 Senior Engineering Aide b r I District Road Superintendent 2 f Total Staff27 x 1 PLANNING CO)WISSION Y Planning Technician 1 Intermediate Stenographer Clerk I a Planning Assistant t Assistant Planning Technician I Planning Aide 1 Stenographer Clerk l Total Staff 7 f F BUILDING INSPECTOR Building Inspector 2IntermediateSteno7ranherClerk f Building Inspector - Electrical 1 i Building Inspector - Plumbing 1 Building Inspector - Structural I Civil Engineering Associate I Typist Clerk Total Staff PURCHASING AGEPU Purchasing Agent 14 Typist Clerk I, Intermediate Stenographer ^lerk 2 i j Total Staff PE.tSONitBL I3EPARTLBi'F i e Director of Personnel 1 Intermediate Typist Clerk Senior Stenographer Clerk 1 A Stenographer Clerk Total Staff VET RAN"S SE.+RVTCE OFFICER r. Veteran's Service Officer 1 Veteran's Service Representative Stenographer Clerk 2 Total Staff tx i 26-9= .w Monday, June 16, 19471 -- Continued JUSTICE C OURm CLERKS Classification. Number Justice Court No. 1 - San Pablo rt Typist Clerk 1 Intermediate Stenographer Clerk Total Staff 2 Justice ir Eq,.. 11 - Rodeo Intermediate Typist Clerk 1 (a) a) Part time (30 hours per week). Justicest Courtr Noro. S - Richmond A- Intermediate Stenographer Clerk 2 COURT ROUSE AND HALL OFRECORDS t Elevator Operator I Janitor 9 Head Janitor 1 Gardener 1 Window usher 1 Total Staff 13 BUILDING MAINTENANCE Building MpIntenance Superintendent I Building Maintenance Mechanic I Carpenter 2 P Painter 2 Total Staff TELEPHONE EXCHANGE Telephone Operator 1 Telephone Operator - Typist x Total Staff 2 SHERIFF Telephone Operator 1 Stenographer Clerk 4 Intermediate Stenographer Clerk 1 Senior Stenographer Clerk 1 n Investigator 1 Deputy Sheriff, Grade I 1tl Deputy Sheriff , Grade II 26Inspector Chief, Bureau of Identification 1 t Undersheriff 1 Y34 Radio Dispatci:er 5 Radio Technician 2 Radio Engineer 1 Total Staff 53 COi3VPfY JAIL Typist Clerk Stenogrraher Clerk 4 g . Matron F Deputy Sherif---F2 Grade I 20 Deputy Sheriff, Grade 2 1 Chief Jailer 1 Superintendent, Branch Jail I Total Staff 29 RECORDER Assistant County Recorder 1 Intermediate Clerk 3 Senior Clerk Intermediate Typist Clerk Copyist Conparer 2 Y` s Total Staff 32 f SEALER OF WEIGHTS AND MEASURES its Sealer of Weights and Measures 1 Stenographer Clerk 4 (a) 1 Deputy Sealer Total Staff a) Part time ( ), balance charged to Agricultural Extension Service Y AGRICULTURAL COMMISSION Agricultural Commissioner 1 Intermediate Stenographer Clerk 1 Feed and Pest Control Mpn 5 Agricultural Inspector Laborer 3 Total Staff lI f 4 4 ttr 270 x: Monday, June 16, 19471 -- Continued FARM ADVISOR ass Z; a Jaber Agricultural Extension Service) x Stenographer Clerk 1 (a) StenoLrapher Clerk I Intermediate Stenographer Clerk I i Total Staff 3 a) Part time, 40% of full salary charged to Sealer. PREDATORY ANIVAL CONTROL Predatory animal Control lean 1 POUNIDMASTER Poundman I A Poundmaster i Total Staff 2 HEALTH DEPARTMENT County Health Officer I Typist Clerk 1 Stenographer Clerk 1 Intermediate Stenographer Clerk 2 Public Health Nurse 7 Public Health Nurse 1 (a) Ir Supervising Public Health Nurse I Dental Hygienist 1 (b) Sanitarian 4 Total Staff 19 a) Part Time (28 hours per week) b) Seven months per year. HIGHWAYS AND BRIDGES ADUINISTRATION Clerk I (a) Account Clerk 2 Timekeeper 1 Total Staff 1 Ali A a) Appointed and deputized by County Auditor. I COU ?'TY GARAGE Blacksmith 1 Equipment Mechanic 7 r I Equipment Mechanic Foreman I Garage Attendant 1 Garage Superintendent 1 F Painter 1 Storeroom Clerk 1 Storekeeper I Welder 1 Total Staff 15 HIGHWAYS AND BRIDGES Bridge Carpenter 1 a Bridge Foreman I Crew Foreman 2 District Road Foreman 4 Equipment Operator, Grade I 15 Equipment Operator, Grade II 15 I Garage Attendant I r Laborer 69 Power Shovel helper 2 Power Shovel Operator 2fr Road Maintenance Foreman 9 j Truck Driver, Light 26 R Truck Driver, Heavy 14 i Total Staff 161 COUNTY HOSPITAL Medical Department Medical Director I Physician and Surgeon 6 Roentgenologist 1 (a) Staff Nurse I (b) Staff Nurse 18 x Head Nurse 7 Surgical Supervisor I Superintendent of Nurses I j j Night Superintendent of Nurses 1 Anesthetist 2 (c) Clinican Lab. Technologist 1 Clinical Lab. Technician I Pharmacist 1 X-Ray Technician 1 Surgical Nurse I Total Staff 27' Monday, June lb, 19479 -- Continued, Medical Department E a) Part time (8 hours Der meek). b? Part time (20 hours per meek) . c) Part time (20 hours Der creek). Ceirl,' Y HOSPITAL y. Administration and Maintenance r' Classification Number r Business Manager 1 Stenographer Clerk 2 Intermediate Stenographer Clerk 2 Storekeeper 1 Hospital Attendant 25 Orderly I Baker 1 Chef 1 tt Cook 3 Housekeeper, Grade 2 1 Institution Helper 24 Laundry Worker I Laundryman 1 Stationary Fireman 3 Chief Operating Engineer 1 x Watchman Assistant Operating Engineer I 11 Gardener - Caretaker 1 Gardener Building Maintenance Ilan 1 Senior Account Clerk I Painter Total Staff 75b COUNTY HOSPITAL Inmate Employees Administration and Maintenance COUNTY HOSPITAL PSYCHOPATHIC WARD Care of Insant)E - Hospital Attendant 3 RICHMOND ISOLA"iION HOSPITAL Intermediate Stenographer Clerk I (a) Staff Nurse 4 Head Nurse 1 Hospital Attendant 5 L Clinical Laboratory Technician 1 p= Physician and 'Surgeon 2 (a) Janitor 1 Staff Nurse 1 Intermediate Clerk 1 Hospital Attendant 1 Total Staff r a) Part time basis. SOCIAL SERVICE DEPARTMENT County Welfare Director 1 Clerk 1 Typist Clerk 9 Intermediate Typist Clerk 3 Stenographer Clerk 3 Intermediate Stenographer Clerk 3 Chief Bookkeeper Clerk 1 w . Senior :lerK 1 Public Assistance "'orker, '!ade II 1 (a) pf Public Assistance Zorker, Grade II 21 Public Assistance Supervisor, Grade II 2 Child Welfare Service Worker 5 Child 'Welfare Supervisor 1 rF Public Assistance Supervisor, Grade I 1 Total Staff 53 a) Part time (31 hours Der geek) RICHMOND HEALTH CE11TER Director I Stenographer Clerk 1 Suvervising Clinic Nurse I Medical Social Worker I r Janitor 2 Public Assistance Torker, Grade II 1 k, Total Staff T t Monday, June 16, 1947, -- Continued PITTSBURG HEAL7H CENTER3' Classification Jj=b Typist Clerk 1 Director 1 Total Staff 2 I PROBATION DEPARTMENT County Probation Officer I Intermediate Clerk 1 Stenographer Clerk 5 t Intermediate Stenographer Clerk I Senior Stenographer Cierk 1 Adult Probation Supervisor 1 Field Probation Officer 11 Juvenile Probation Supervisor 1 Psychometric Technician 1 Total Staff 23 JUVMILE HALL Superintendent 1jSupervisor10 Senior Supervisor 1 aInstructor2 (a) J Cook 3 housekeeper, Grade I Watchman I k i Total Staff 19 I a) Part time (6 hours Der geek) j SUPERINTENDENTERINTENDE 'T tF SCHOOLS r Assistant Superintendent of Schools 1 f Typist Clerk Intermediate Typist Clerk 1Vi Stenographer Clerk 1 f Intermediate Stenographer Clerk Senior Account Clerk IAl i Total Staff I LIBRARY County Librarian 1 Auto Messenger Clerk 1 Intermediate Clerk 1 Typist Clerk 5 Intermediate Typist Clerk 1 Bookmender 1 6BranchLibraryAssistants: yx r Hours per geek: I 3b 1 30 2 i A 24 3 f i 181 4 15 1 16 3 y: 21 1 26 1 25 1 28 1 14 1 Junior Librarian 2 Intermediate Typist Clerk 145 Catalog and Order Librarian I Reference Librarian 1 a. Supervising School Librarian Supervising Branch Librarian Children's Librarian 1 Total Staff 7 i AIRPORT r Airport Manager 1 Assistant Airport Manager 1 Intermediate Typist Clerk 1 w Airport Operations Assistant 4 Total Staff 7 I AK t iq t I i fi x b J Li fu9` Monday, June toy 1947, -- Con'inued IT IS D1' T -CARD w VR. "_. . C?.:.=i :that t::e re,pective de_rartment Heads 273 .* and/or officers be a.na thev are hereby declared to be the appointing authority for the personnel herein set out.F n The vote of the Board on the foregoing order is unanimous. And the Board adjourns to meet on Monday, June 23, 1947, at 10 o'clock A. M. Chairman ATTEST: Clerk BEFORE THE BOARD OF SUP`:RVISORS 102DAY2 JUNE 23 1947 r THE BOARD MET IN A&OMMED MEETING 3 AT 10 O'CLOCK A. M. PRESENT: HON. W. J. BUCHANAN a= CHAIRMAN, SUPERVISORS S. S. RfPLEY, H. L. CT. UMINGS, RAY S. TAYLOR, R. J. TRM:3€i3ATH. W. T. PAASCH, CLERK In the Matter of Authorizing z committee to make necessary expenditures in connection with making survey regarding whether or not need exists for sanitorium. The Contra Costa County Taxpayers' Association having recommended that the r following named persons serve as a study committee to determine whether or not a tuber- A culosis sanitorium should be established in this County, and this Board approving of 4 J said persons as a committee to prepare a survey in this matter, on motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that expenditures made by said committee in connection with said survey and study are hereby authorized, x and the County Auditor is authorized and directed to drag his warrants in favor of 4 said committee upon the filing by said committee of proper claims therefor: Leonard H. Ford, Gerald Deardorff, William Krahn, Dr. Floyd Lewis, Fred F. Showers, Thomas W. Slaven, Louis M. Sovey, Charles F. Strothoff. The foregoing order is passed by the unanimous vote of the Board. rr. In the Matter of Buchanan Field Airport s Master Plan filed by Western Engineers, Inc. Pursuant to contract executed by and between the Board of Supervisors on be- c, half of the County of Contra Costa and Western Engineers, Inc. , dated January 79 1947, 4 Western Engineers, Inc. , at this time files with this Board of Supervisors their com- pleted report, and Upon motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS t vBYTHEBOARDORDEREDthatsaidreportbeplacedonfileandITISFURTHERORDEREDthat the County Auditor be and he is hereby directed to draw his warrant payable to Western Engineers, Inc., for the sum of $1600.00, the final payment on said contract in accord-t ance with the terms thereof. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Receipt of certified copy of proceedings of the Hoard of Trustees, f Orinda Union School District, re authori- zation increasing maximum tax rate of said district from $.90 to $1.50, per $100.00 assessed valuation within said district. 4. The Board of Supervisors hereby acknowledges receipt of a certified copy of the proceedings of the 'Board of Trustees of the Orinda Union School District and certi- fied copy of the result of their canvass of the election, at which election the electors by vote approved Y . pproved the following propositio. , to-wit. rp 274 Monday, June 23, 1947, - Continued Shall the maximum tax rate of the Orinda Union School District of the County of Contra Costa, State of Californiabe increased from the present statutory limit of Ninety Cents R.90) for each One Hundred Dollars of assessed valuation within said district, exclusive of bond interest and redemption, to the sum of One Dollar and Fifty cents ($1.50) for each One Hundred Dollars of assessed valuation within said district, exclusive of bond interest and redem tion, for thgeriod of five (5) years be- ginning July 1, 1947 to June 30, 1952, both days inclusive, for the purpose of securing additional funds for payment of salaries and increased operating and maintenance expenses of the said s} Orinda Union School District." In the Matter of Appointment of John F. Merchant to office of Member of Board of Retirement. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that John F. Merchant be and he is hereby appointed a member of the Board of Retirement of Contra Costa County Employees Retirement association for a term of three years, commencing July 11 1947. The foregoing order is passed by the unanimous vote of the Board. In the Matter of appointment of Henry R. Spiess and Walter T. Helms as Members of Board µof Education.On motion of Supervisor Ripley, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that Henry R. Spiess and Walter T. Helms be and they are hereby appointed members of the County Board of Education for a term of two years, commencing July 1, 1947.The vote of the Board on the foregoing order is unanimous.In the Matter of Application of Kenneth H. and Hazel M. Games for a land use permit to operate a Beauty Shop in S. D. # 3.Kenneth H. and Hazel M. Gomes having filed with this Board an application for 3 f a land use permit to operate a Beauty Shop in S. D. ,#3, said shop to be located in a garage attached to their home at 1017 Stanford Street, Concord, California, Lot 46 Belvedere, Rancho, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said permit be granted temporarily for a period of one year;On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted temporarily for a period of one year.The foregoing order is passed by the unanimous vote of the Board.In the Matter of Application of June C. Wire for a land use per-mit to operate a private kinder- w'garten for a period of one year in S. D. # F3.June C. `°ire having filed with this Board an application for a land use per-mit to operate a private kindergarten for a period of one year in S. D. #3, to be located at Box 701, North Gate Road, Concord, and said application having been referred to the Planning Commission & Contra Costa County and said Planning Commission having recommended that said permit be granted; and having stated that they have on file a letter from R. J. hraintz, County Building Inspector, stating that the plans comply with the requirements of the Earthquake Law; t4 On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the sane is hereby GRANTED.The vote of the Board on the foregoing order is unanimous. All 4 a, y' f 275.1 y Monday, June 23, 1947, - Continued In the Matter of Application of Olga Skeehan fora land use permit modification of provisions of Ord- i y inance 382. OLGA SKEEHAN having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions; b of Section 4 Subdivision F Subsection 5 of Ordinance 382 to have a 5 foot side yard i 4,f for the garage on portion of Lot 4 Block 8, Walnut Heights Pap #2, (Off a private land on Watkins Lane off San Miguel Road) (an R-A district) , and said application having been referred to the Planning Commission of Contra Costa County and said Planning r Commission having recommended to this Board that said application be GRANTED; 4 r On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY 71 THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRAFTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of W. W. Fox for a land useermit yd p modification of provisions of Ordinance 382. W. W. Fox having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsections 5 & 6 of Ordinance 382 to have side yards of 10 feet for residence on Lots 1, 21 7 and 8. To have side yards of 1 feet for garage on Lots 1, 21 4, 51 6 and 8. To have side yards of 5 feet for lots 3, 49 5 and 6, and to have 15 feet set backs on all lots on Hill view Terrace Subdivision Lots 1 to 8 Inclusive between San Miguel and Norris Road (an R-A district) , and said application] having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED; t On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of M, the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Archie E. Tartt for a land use permit modification of provisions of Ordinance 382. 1 Archie E. Tartt having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to have a 9 foot side yard for his garage located on Lot 148, Sans Crainte Unit #31 facing Youngs Court! i the 4th house from Rudgear Road (an R-A district) , and said application having been I referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. j The foregoing order is passed b;• the unanimous vote of the Board. In the Matter of Application of Edwin E. Helbach for a land use permit modification of provisions of Ordinance 382. Edwin E. Helbach having filed with this Board an application under the r provisions of Section 7 of Ordinance 382 for a land use permit for modification of the ! i 4 Ate 9769 Monday, June 23, 194^19 - Continued provisions of Section 4 Subdivision F Subsection. 5 of Ordinance 382 to have a 71 foot sine yard for residence on the south side and 5 feet side pard for the garage on the north side of Southeast portion of Lot 3, Walnut Creek Park Subdivision facing Meadow t Road 819 feet north of Ridge Road (an R-A district) , and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Genevieve L. Snyder for a land use permit modification of pro- visions of Ordinance 382. Genevieve L. Snyder having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the b provisions of Section 1+ Subdivision F Subsection 5 of Ordinance 382 to construct a single family residence with attached garage to within 6 feet of the property line on the residence side located Northwest portion of Lot 9, Block 10, Lafayette Homesites Kia facing Elm Lane off First Street, Lafayette (an R-A district) , and said application having been referred to the Planning Commission of Contra Costa County and said Plan- ning Commission having recommended to this Board that said application be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board.a In the Matter of Application of Robert Burrus for a land use permit modification of provisions of Ord- inance 382. Robert Burrus having filed with this Board an application under the provisions V of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision C Subsection 6 of Ordinance 382 to eliminate the set back on rx front of lots for store buildings located North 50 feet of Lots 5, 6, 7 and 81 Block 67, North Richmond Land and Ferry Company No. 2 (an R-B district) , and said application a having been referred to the Planr_ing Commission of Contra Costa County and said Plan- ning Commission having recommended to this Board that said application be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of 71 the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Emil G. Dobler for a land use permit modification of provisions rr of Ordinance 382. Emil G. Dobler having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to have a 6 inchy side yard for a garage located on Lot 12, Block 13, Richmond P„llman Pueblo Tract, k being 1953 - 21st Street, Sar. Pablo (an R-1 district) , and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission ria r7 Monday, June 23, 1 7 - Continued e 94. , having recommended to this Board that said application be GRANTED; On motion of Surervisor Taylor, seconded by Supervisor Trembath, IT IS BY THEI BOARD ORDERED that said application for land use permit for the modification of the i i provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. y The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of James M. Long for a land use i permit modification of provisions of Ordinance 382. James M. Long having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision C Subsection 6 of Ordinance 382 to eliminate the set back line! on 23rd Street and adjacent abandoned side street on Lots 18 and 19, Block 9, Andrade Rose Tract Unit #1, facing San Pablo Ave. rear of lots on 23rd Street (an R-B district)!, and said application having been referred to the Planning Commission of Contra Costa E County and said planning Commission having recommended to this Board that said appli- cation be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY ! THE BOARD ORDERED that said application for land use permit for the modification of f the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Roy Crozier for a land use permit modification of provisions of Ord- inance 382. i Roy Crozier having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to have 3 foot side yards on each side of his residence on Lot 21 Block 2 Emeric Subdivision No. 1 being 1700 Sutterl Avenue, San Pablo (an. R-1 district) , and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having re- commended to this Board that said application be GRANTED; E On motion of Sunervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of i the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRAFTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of William A. t1banese .for a land iusepermitmodificationofpro- i visions of Ordinance 382. Nm. A. Albanese having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the f provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to have a garage s to within 3 feet of the property line on the west of Lot 5 and east 1/2 of Lot 6, Block 16, Emeric Subdivision (an R-1 district) , and said application having been re- j ferred to the Planning Commission of Contra Costa County and said Planning Commission ! I having recommended to this Board that said application be GRANTED; r On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY i THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed ty the unanimous vote of the Board. l N, 8CCC Monday, June 23, 1947 -- Continued In the Matter of ADDlication of D. R. Sprinkle for a land use permit modification of pro- r visions of Ordinance 382. D. R. Sprinkle having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the A. provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to add an addition r to rear of house which sets 2 feet from the property line having a 2 foot side yard z for the addition on Lots 35 and 36 Block 9, Richmond Pullman Pueblo Tract being 1936 Powell Street, San Pablo (an R-1 district), and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the f provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Y E. H. Talieferro for a land use permit modification of provisions of Ordinance 382. E. H. Taliaferro having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to build to within 4 feet of the property line, on Lot 26 Block 10 Emeric Subdivision (an R-1 district) , and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said appli- cation be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the 4 provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Mrs. Jean Burezyt for land use permit modification of provisions of Ordinance 382. r Mrs. Jean Burezyt having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to build a garage 1i- feet from the property line, on Lot 18 and Souty 1/2 of hot 19, Block 13, Andrade Rose Tract being 2764 - 18th Street, San Pablo, (an R-1 district), and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this 3oard that said application be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. 0179Monday, June 23, 1947, - Continued In the Matter of ."application of Carl 0. Davis for land use permit modification of provisions of Ordinance 382. Carl 0. Davis having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the i I provisions of Section 4 Subdivision C Subsection 2 of Ordinance 382 to erect a building to be used as a Combination Sheet Metal Shop, a Cabinet Shop and Retail Sales of Trail! ers and Trailer Parts, on Dots 4 and 5, Block 20, Richmond-Pullman Pueblo Tract #2-- F located on the North side of Market Street, between Tyler and 18th Streets in San Pablo, (an R-B district) , and said application having been referred to the Planning ' Commission of Contra Costa Co-,inty and said Planning Commission having recommended to i this Board that said application be GRWITED; i On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of th provisions of said ordinance as hereinabove set forth and requested, be and the same ! is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of j Walter S. Richert for land use permit modification of provisions of Ordinance 332. L Walter S. Richert having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to build a guest house and garage to within 6" of the northeast and back property lines, located on Lot 18, Block 8, Rollingwood Subdivision being 2969 Greenwood Drive, San Pablo an R-1 district) , and said application having been referred to the Planning Commissio r of Contra Costa County and said Planning Commission having recommended to this Board tiat r said application be GRANTED;r.: On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. F4q The foregoing order is passed by the unanimous vote of the Board.a; In the Matter of Application of J. H. McMahon for a land use permit modification of provisions of Ord- inance 382. r J. H. McMahon having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision C Subsection 6 of Ordinance 382 to add on to the existing t building up to the front property line of Lots 1 and 2 Block 24, Rose Andrade Tract, being 2573 North San Pablo Ivenue, San Pablo (an R-B district) , and said application w having been referred to the Planning Commission of Contra Costa County and said Plan- g ning Commission having recommended to this Board that said application be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of th t provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Stormer & Castagna for a land use permit modification of pro- visions of Ordinance 382. i tF Stormer & Castagna having filed with this Board an application under the FF 3 r.. Monday, June 23, 10,47, - Continued Yr provisions o: Section 7 of Crdinance 382 for a land use permit for modification of fir; n the provisions of Section 4 Subdivision F Subsection 3 of Ordinance 382 to modify the lot area required in an R-A district to less tan 1/2 acre lots in proposed subdivision known as San Miguel Vista on San Miguel Road on the North side of iWalnut Knolls Sub- i division (an R-A district) , and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be DENIED; On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is herebylENIED. 4 The foregoing order is passed by the unanimous vote of the Board. a, In the Matter of Amending land use permit granted J. D. Buchanan. This Board having heretofore, on June 2, 1947, granted a land use permit, being a modification of provisions of Ordinance No. 382, to have 10 foot side yards i4t back to 40 feet from the road, with five foot set backs on Lots 2, 639 57, 58, 459 24, E 21, 115, 118 and 72, Danville Estates Subdivision, lots located at the southwest edger of Danville (an R-A district) to J. D. Buchanan, and the Planning Commission having recommended that said permit be amended to include Lot 81; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY u THE BOARD ORDERED that said land use permit be amended to allow 10 foot side yards back to 40 feet from the road, with five foot set backs for Lot 81 in addition to said Lots 2, 63, 57, 58, 45, 24, 21, 115, 118 and 722 Danville Estates Subdivision. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Evan R. Petersonx for a land use permit to erect a bungalow court in S. D. #3. Evan R. Peterson having filed with this Board an application for a land use permit to erect a bungalow court in S. D. Y3, said court to be located on the northwest corner of the State Highway IV-CC-75B and Eureka Lane, in the Monument area, and said application having been referred to the Planning Commission of Contra Costa County and a. t, said Planning Commission having recommended that said permit be denied; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby DENIED. The foregoing order is passed ty the unanimous vote of the Board. w In the Matter of Application of B. Shahwan for land use permit to erect duplex and retail store building, S. D. 3. B. Shahwan having filed with this Board an application for a land use permit to erect a store building and a duplex on Lot 19 of '.7alnut Creek Acres Unit #1, facing the State Highway approximately 320 feet south of Boyd Avenue, and said application having been referred to the Planning Commission of Contra Costa County and said Plan- ning Commission having recommended that said application be granted; and Mrs. Sarah Bond appearing at this time before the Board and opposing the granting of said application; On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said matter be continued to June 30, 1947. The foregoing order is passed by the unanimous vote of the Board.r 1281Monday, June 23, 1947, - Continued y In the Matter of !uthorizing Building Supt. to replace steam line. AL On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that E. A. Lawrence, County Building Superirtendent, be and he is hereby authorized and instructed to replace the steam line between the Hall of Records! r r. Jail and Court House, at a cost of not to exceed $2621.00. 4 The vote of the Board on the foregoing order is passed by the unanimous vote of the Board. P In the Matter of Approval of contract for full Architectural Services with E. Geoffrey Bangs. A form of contract for full architectural services, wherein the County agrees to pay E. Geoffrey Bangs at the rate of eight per cent, hereinafter called basis rate, j YM. for architectural services for Juvenile Hall and Dependent Home, is hereby presented 15 On to this Board, and i 5 On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE f BOARD ORDERED that said form of contract be and the same is hereby APPROVED and W. J. r Buchanan, Chairman of this Board, is hereby authorized and directed to execute said form of contract on behalf of Contra Costa County. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor be and he is heret y authorized to draw his warrants in payment of said architectural services in accordaneq r with the terms of said form of contract. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Instructing District Attorney to request California Highway Patrol to surrender possession of pre- wises in Hall of Records. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the District Attorney be and he is hereby instructed to write the California Highway Patrol, requesting that they surrender possession of premises i Y which they presently occupy in the Hall of Records, by August 15, 1947. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Authorizing District Attorney to prepare contract with Contra Costa Public Health Association. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the District Attorney be and he is hereby authorized and direct ed to prepare a contract with the Contra Costa Public Health Association, to be dated July 1, 1947 and to be for the term of one month, and in the amount of $5200.000 said j Contra Costa Public Health Association to care for certain children at the Thomas B. Swift Preventorium during the month of July, 1947. The foregoing order is passed by the unanimous vote of the Board. 6 In the Matter of Request that county pass ordinance regulating the operation of taxi-cabs. A petition signed by -npproximately four taxi-cab operators in San Pablo and I r requesting that the Cou!-ty pass an ordinance regulating the operation of taxi-cabs, is presented to the Board, and On motion of Supervisor Ripley, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said petition be and the same is hereby referred to the Distric Attorney for review and report to this :Hoard. f The foregoing order is passed by the unanimous vote of the Board. a s i i 7 9 kt) M. r Monday, June 23, 1947, - Continued In the Matter of Authorizin= transfer of funds for Eastern Contra Costa County Fire Pro- tection District. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed 4 to transfer $121000.00 from General Reserve to the credit of the Eastern Contra Costa County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of CONTRA COSTA RATER WORKS DISTRICT NO. ONE of the County of Contra RESOLUTION Costa, State of California. t WHEREAS, there exists in the above-entitled district a dire emergency in than 4 1 the original water system has broken down, ar_d, further, is insufficient in size to furnish the inhabitants of the said district with sufficient crater for comfortable and sanitary habitation; and WHEREAS, extreme dry weather has resulted in an acute mater shortage in the said district which requires immediate expansion and renovation of the district's facilities. NOW, THERF.FOiRE, the Board of Supervisors of the County of Contra Costa de- clares that an emergency does exist in Contra Costa Mater 7orks District No. One, and does hereby authorize the immediate purchase of all pipe and other materials necessary and required to prevent the threatened interruption of the water supply and to restore the water works district to such a condition within said district that is may be ade- quate for the domestic use, sanitation and fire protection of the inhabitants therein. AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan! R. J. Trembath. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of CONTRA COSTA WATER WORKS DISTRICT NO. ONE of the County RESOLUTION of Contra Costa, State of California. WHEREAS, there exists in the above-entitled district a dire emergency in that the original water system has broken down, and, further, is insufficient in size to furnish the inhabitants of the said district with sufficient water for comfortable and sanitary habitation; and e WHEREAS, extreme dry weather has resulted in an acute water shortage in the isaid district which requires immediate expansion and renovation of the district's 3 facilities. r` NOW, THEREFORE, the Board of Supervisors of the County of Contra Costa de-t clares that an emergency does exist in Contra Costa dater Works District No. One, and r, does hereby authorize the immediate hiring of all necessary labor to install all pipe and other materials necessary and required to prevent the threatened interruption of s, the water supply and to restore the water works district to such a condition within said district that it may be adequate for the domestic use, santiation and fire protection of the inhabitants therein. AYES: Supervisors S. S. Ripley, A. L. Cummings, Ray S. Taylor, W. J. Buchanan, R. J. Trembath. NOES: Supervisors None. ABSENT: Supervisors None. J 41 n,y i k. i r"a'eeeyyy"` ai 283 Monday, June 23, 191+79 - Continued In the Matter of Authorizing payment to housing Authority 4 of the City of Richmond for j utility charges. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that County Auditor D. M. Teeter be and he is hereby authorized and directed to draw his warrant in favor of the Housing Authority of the City of Richmond i in the sum of $250.00, being for utility charges for the period of October 17 1946 to February 28, 1947, said utility charges being made for premises in Richmond, leased by said Housing Authority of the City of Richmond to the County for the use of the Social Service Department. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting peddler's permit to John W. Goodwin. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that John W. Goodwin, Rt. 2, Box 1051B, Walnut Creek, be and he is hereby granted a free permit to peddle fruit, vegetables and eggs in S. D. No. 2 and S. D. Nod. 3, said John W. Goodwin being an honorably discharged veteran of World War II, as evi- denced by Certificate No. 886 48 89, and IT IS BY THE BOARD FURTHER ORDERED that the } County Tax Collector be and he is hereby authorized and directed to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 395. Ordinance No. 395, being an ordinance regulating the compensation of officers and employees of the County, etc. , having been heretofore, on June 29 1947, approved and adopted by this Board; and Affidavit of Publication of Carl G. DeTar showing publication of said ordi- nance in the "Lafayette Sun" for the time and in the manner as required by law; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE j BOARD ORDERED that said ordinance be and the same is hereby declared duly published and the Affidavit of Publication of Carl G. DeTar is ordered placed on file. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 396. A form of ordinance numbered 396 and being an ordinance amending Ordinance M No. 278, as amended, and establishing certain land use districts for a portion of the unincorporated territory of the county, being more specifically for a portion of the a Orinda Union Grammar School District, having been presented to this Board; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said ordinance be and the same is hereby approved and adopted, and IT IS BY THE BOARD FORT-H&R ORDERED that a copy of said ordinance be published in the "Lafayette Sun" for the time and in the manner as required by law. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Distribution of Tax Sale Proceeds. On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE 41 BOARD ORDERM" that the County Auditor be and he is hereby authorized and directed to l i distribute to the funds listed below, $112735.909 which represents the distribution of proceeds of the sale at public auction held Lay 27, 1947 on property in the City of E1 Cerrito, said distribution being based on the pro rata basis of tax levies to and { i including the year of deed to the State:EA I i i Monday, June 23, 1947, -- Continued r k Amounj City of El Cerrito 84058,71 County General Fund 1921.43 Stege Sanitary, Expense Fund 400.54 a Stege Sanitary, Bond Fund 69.47 E.B.b.U.D. 266.04 State of California 34.00 Richmond Elementary, General Fund 1315.44 Richmond Elementary, Bond Fund 62.08 Richmond High, General Fund 2157.91 P Richmond High, Bond Fund 75.38 A. & I. f5 1-474.40 8119735.90 The foregoing order is passed by the unanimous vote of the Hoard. In the batter of Protest of Mrs Gladys Vashell to erection of real estate office near Orinda Crossroads. JF Mrs. Gladys Vashell having filed with this Board a copy of letter written the Contra Costa County Planning Commission. in which she protests the erection of a 5 real estate office now under construction near the Orinda Crossroads, because of the lack of sanitary facilities; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY ar. THE BOARD ORDERED that said matter be referred to the Building Inspector and the Health Department. fk The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Transfer of Funds. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY T:iE BOARD ORDERED that the County auditor be and he is hereby authorized and directed r: to transfer 8165.00 from Report Service to Temporary and Seasonal Help, Civil Service Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Librarian to attend meeting. On motion of Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORD- ERED that County Librarian Jessie Lea be and she is hereby authorized to attend joint meeting of the American Library Association and the California Library Association in San Francisco, June 26, 1947 to July 3, 1947, inclusive, expenses incurred in attending said meeting to be a county charge. The foregoing order is passed by the unanimous vote of the Hoard. In the Matter of ADDroval of merit increases for certain employees. Pursuant to Ordinance No. 365 adopted by this Board on May 27, 1946, Section II, Paragraph B, and a Upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD determined and the Board recommends that the following named employees shall be advanced to the next higher step of the salary range, effective July 1, 1947: Verne G. Stevens Agricultural Commissioner Payne Vasey County Welfare Director Jessie A. Lea County Librarian Thomas Gilmore Heston County Planning Technician J. Paul Rhodes Business Manager Cornelius Martin Mills Physician & Surgeon Nora L. Purviance Director, Richmond Health Center Grace McDowell Director, Pittsburg Health Center George F. Morgan Predatory Animal Control Man And IT IS BY THE BOARD FURTHER ORDERED that the Clerk of this Board be and he is hereby authorized to execute on behalf of this Board Salary Review Reports for above named persons. The foregoing order is passed by the unanimous vote of the Board. Monday, June 23, 19479 - Continued 285 In the Matter of Recommendation that certain vrobationers be re- tained on permanent basis. Upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that, pursuant to the Rules and Regulations of the Civil Service Commissi n and in compliance with provisions of the Merit System ordinance, the following named Y persons are hereby recommended for permanent appointment to the positions they now occupy, effective July 1, 1947, and the Clerk of this Board is authorized to execute Probation Report providing for acceptance of said probationers: Cornelius Martin Mills Physician & Surgeon Lloyd Williams O'Leary Poundmaster. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Establishing policy for compensating time off for holidays worked by county employees. On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that effective immediately, permanent county employees who, because of the nature of their work schedule, are not permitted holidays as they occur, shall be allowed a compensating day off for each regular county holiday actually worked. Holidays shall be the same as those granted other regular county employees. Whenever the normal weekly work schedule of an employee is other than Monday through Friday, the first and second days off shall be considered his Saturday and Sunday, he shall be given credit for a holiday worked for the following day; provided that for this pur- pose holidays shall be considered to fall on the day of the month on which they are J normally celebrated. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Reports to be filed by departments regarding overtime. On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY yf THE BOARD ORDERED that effective August 1, 1947, departments shall file with their y pay-rolls covering permanent personnel, a report of overtime accrued, compensatory time granted, and the balance of overtime to the credit of employees at the end of each k month, on forms prescribed by the County Auditor. The foregoing order is passed by the unanimous vote of the Board. And the Board adjourns to meet on Tuesday, June 24 1947, at 10 o'clock A.M. n N Chairman r ATTEST: t/.' J Clerk moi° 4 ckC r; f , r 3Ay. lilt, y Jr; Ni ap t 7 BEFORE TS BOARD OF SUPERVISORS MONDAY, JUS. 302 1947 THE BOARD YE: Its' ADJOURNED SESSION'! f AT 10 O'CLOCK A. M. PRESENT: HON. A. J. BUCHANAN, CHAIRM; SII:E-RVISORS S. S. RIPLEY, H. L. Ct-,"INGS2 RAY S. TAYLOR, R. J. TRE)MTH. W. T. PAASCB, CLERK.F N 1 In the Matter of Authorizing F District Attorney to file f Disclaimer No. 22187-S. F WHEREAS, the County of Contra Costa has been served as a defendant in an r, A action to condemn certain lands in the County of Contra Costa, which action is now pending in the District Court of the United States in and for the Northern District of California, Southern Division, entitled therein "United States of America, Plaintiff, F vs. 94.343 Acres of land, more or less; State of California; county of Contra Costa, City of Richmond, G. B. ABRAHAM, et a1., Defendants" h:a WHEREAS, the title to the lands subject of said action which are described in the Declaration of Taking, vested in the United States on the 21st day of May, 1943 4 as to Parcel No. 93, and since said day the United States has been in possession of said lands; and r= WHEREAS, it appears that the County of Contra Costa has no interest in Parcel No. 93 of the lands subject of said action, and the County Auditor of the County of Contra Costa advises that there are no existing liens for taxes against the parcel hereinbefore described. N, NOW, TEFORE, BE IT RESOLVED, that said County of Contra Costa has and make F no claim to any title or interest in or to said Parcel No. 93 of the land subject of 7 said action or any compensation which may hereafter be awarded for the taking thereof, and the District Attorney is hereby directed and authorized to file an appropriate Dis- claimer in the above entitled action. AlTheforegoingResolutionwasintroducedbySupervisorRipleywhomovedits adoption, and seconded Supervisor Taylor and said Resolution was adopted on roll call ti by the following vote: Supervisor S. S. Ripley Supervisor H. L. C'ua1n z s Supervisor av S. Taylor Supervisor W. J. Buchanan Supervisor R. J. Trembathh FI ABSENT: Supervisor - None NOES:Supervisor - None.a AYES: Supervisors Ripley, Cummings, Taylor,Huchanan, Trembath. w WP[EREUPOId, the Chairman of the Board of Supervisors, declared the foregoing Resolution adopted, and SO ORDERED.r W.JJ. BUCHA.NAN Chairman k ATTEST: R' T. PAASCH Clerk 2 By M. A. SMITH. Deputy Clerk sr i Monday, June 23, 1947, - Continued 28 µIn the Matter of Recommendation that certain probationers be re-tained on permanent basis. w Upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that, pursuant to the Rules and Regulations of the Civil Service Commission e and in compliance with provisions of the Merit System ordinance, the following named persons are hereby recommended for permanent appointment to the positions they now occupy, effective July 1, 1947, and the Clerk of this Board is authorized to execute Probation Report providing for acceptance of said probationers:Cornelius Martin bills Physician & Surgeon Lloyd Williams O'Leary Poundmaster.The foregoing order is passed by the unanimous vote of the Board.In the Matter of Establishing policy for compensating time off for holidays worked by r county employees.On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that effective immediately, permanent county employees who, because of the nature of their work schedule, are not permitted holidays as they occur, shall k be allowed a compensating day off for each regular county holiday actually worked. s Holidays shall be the same as those granted other regular county employees. Whenever the normal weekly work schedule of an employee is other than Monday through Friday,the first and second days off shall be considered his Saturday and Sunday, he shall be given credit for a holiday worked for the following day; provided that for this pur-pose holidays shall be considered to fall on the day of the month on which they are w normally celebrated.The foregoing order is passed by the unanimous vote of the Board.In the Matter of Reports to be filed by depprtments regarding overtime.On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that effective August 1, 1947, departments shall file with their pay-rolls covering permanent personnel, a report of overtime accrued, compensatory time At granted, and the balance of overtime to the credit of employees at the end of each iY month, on forms prescribed by the County Auditor. 3 The foregoing order is passed by the unanimous vote of the Board.And the Board adjourns to meet on Tuesday, June 24 194 , at 10 o'clock A. M. Chairman ATTEST: yc Clerk Tuesday, June 24, 1947, - Continued 286 THE BOARD OF SUPERVISORS MET IN ADJOURNED SESSION ON TUESDAY, JUNE 24, 1947 AT 10 O'CLOCK A.M. PRESENT: HON. W. J. BUC HANAN, FCHAIRMAN; SUPERVISORS S. S. RIPLEY, H. L. CURINGS, RAY S. TAYLOR, R. J. TREMUTH. W. T. PAASCH, CLERK. In the Matter of Appointing i County Construction Program Committee. On motion of Supervisor Ripley, seconded by Supervisor Trembath, IT IS BY v THE BOARD ORDERED that the following named persons be and they are hereby appointed to serve as members of a County Construction Program Committee, which committee shall make a survey of building requirements for the County and report their findings and means for financing said buildings required, to this Board: Dr. L. H. Fraser, 25th & Bissell Sts. , Richmond j Hugh Caudel, 2500 Chanslor ive. , Richmond Sam Herrod, Boc 688, Rodeo W. B. Kelly, 45 W. 10th St., Pittsburg Charles B. Weeks, Brentwood Clarence Fleager, 32 Via Floreado, Orinda Warren Harrold, 35 Ardilla Road, Orinda James D. Ryan, c/o American Trust Co. , Martinez. r The foregoing order is passed by the unanimous vote of the Board. i And the Board adjourns to meet on Thursday, June Z6,7, at 10 o'clock A.M. Chairman I J ATTEST: Clerk f r' BEFORE THE BOARD OF SUPERVISORS THURSDAY, JUNE 26, 1947 THE BOARD MET IN ADJOURNED SESSION r = AT 10 O'CLOCK A. M. j PRESENT: HON. W. J. BUCHANAN, CHAIRMAN; SUPE.RVISOcRS S. S. RIPLEY, H. L. CUMMINGS, RAY S. TAYLOR, R. J. TRE1'SATH. j W. T. PAASCH, CLERK. The Board passes an order authorizing aid to needy children which is entered i in Charities & Corrections Record, Volume 1, at page 354. And the Board adjourns to meet on Monday, July 71 1947 at 10 o'clock A.M. Chairman I ATTEST: Clerk i of i i i i f r 6{' 7Y 287 1 BEFORE THE BOARD OF SUPERVISORS MONDAY, JUNE 30 1947 THE BOARD MET IN AIJGURNED SESSION AT 10 O'CLOCK A. M. PRESENT: HON. A. J. BUCHANAN, CHAIRMA1i; SUPERVISORS S. S. RIPLEY, H. L. CUMMINGS, RAY S. TAYLOR, R. J. TREMBATH. W. T. PAASCH, CLERK. In the Matter of Authorizing District Attorney to file Disclaimer No. 22187-S. r WHEREAS, the County of Contra Costa has been served as a defendant in an action to condemn certain lands in the County of Contra Costa, which action is now pending in the District Court of the united States in and for the Northern District of California, Southern Divisions entitled therein "United States of America, Plaintiff, a vs. 94.343 Acres of land, more or less; State of California; county of Contra Costa, x City of Richmond, G. B. ABRAHAM, et a1., Defendants" WHEREAS, the title to the lands subject of said action which are described 3 in the Declaration of Taking, vested in the United States on the 21st day of May, 1943 ry and since said da the United States has been in possession of saidastoParcelNo. 93, y i lands; and WHEREAS, it appears that the County of Contra Costa has no interest in Parcel No. 93 of the lands subject of said action, and the County Auditor of the County of art,! Contre Costa advises that there are no existing liens for taxes against the parcel M hereinbefore described. NOH THEREFORE, BE IT RESOLVED, that said County of Contra Costa has and make no claim to any title or interest in or to said Parcel No. 93 of the land subject of said action, or any compensation which may hereafter be awarded for the taking thereof, and the District Attorney is hereby directed and authorized to file an appropriate Dis- claimer in the above entitled action.Ra The foregoing Resolution was introduced by Supervisor Ripley who moved its adoption, and seconded Supervisor Taylor and said Resolution was adopted on roll call by the following vote: Supervisor S. S. Ripley Supervisor H. L. C Ummings Supervisor Ray S. Taylor Supervisor W. J. Buchanpn Supervisor R. J. Trembath ABSENT: Supervisor - None NOES:Supervisor - None. AYES: Supervisors Ripley, Cummings, Taylor,Buchanan, Trembath.4 WHEREUPON, the Chairman of the Board of Supervisors, declared the foregoing Resolution adopted, and SO ORDERED.nk W J. BUCHANAN Chairman ATTEST: W. T. PAASCH, Clerk tpkE By M. A. SMITHI Deputy Clerk XA y y' MS a yy R 988 Monday, June 30, 19477 - Continued y In the Matter of Authorizing r District Attorney to file Disclaimer No. 22187-S. WHEREAS, the County of Contra Costa has been served as a defendant in an A action to condemn certain land in the County of Contra Costa, which action is now pending in the District Court of the United States in and for the Northern District of California, Southern Division, entitled therein "United States of America, Plaintiff, vs 94.343 Acres of land, more or less, State of California, County of Contra Costa,Mi City of Richmond, G. B. ABRMM, et al. , Defendants," No. 22187-S; and s WHEREAS, THE TITLE TO THE LAND SUBJECT OF SAID ACTION WHICH IS described in r Declaration of Taking as to Parcel No. 141, vested in the united States on the 21st day of May, 1943, and since said day the United States has been in possession of said lands, and i WHEREAS, it appears that the County of Contra Costa has no interest in Parcel s No. 141 of the lands subject of said action, and the County Auditor of the County of Contra Costa advised that there are no existing liens for taxes against the parcel hereinbefore described. NOW, THEREFORE, BE IT RESOLVED, that said County of Contra Costa has and M makes no claim to any title or interest in or to said Parcel No. 141 of the lands subject of said action, and the District Attorney is hereby directed and authorized to file an appropriate Disclaimer in the above entitled action. The foregoing Resolution was introduced by Supervisor Ripley who moved its adoption, and seconded by Supervisor Taylor, and said Resolution was adopted on roll call by the following vote: r: Supervisor S. S_ Ripley Supervisor H. L. Cumminas Supervisor Ray S. Taylor Supervisor W. J. 8uchanan Supervisor R. J. Trembath 1 A; ABSENT: Supervisor - None. NOES:Supervisor - None. AYES: Supervisors Ripley, Cummings, Taylor, Buchanan, Trembath. WHEREUPON, the Chairman of the Board of Supervisors declared the foregoing Fre-solution adopted, and SO ORDERED. W. J. BUCHANAN Chairman ATTEST: W. T. PAASCH Clerk R By M. A. SMITH Deputy Clerk In the Matter of Sale of MORGAN TERRITORY SCHOOL DISTRICT BONDS. This Board having heretofore advertised for bids for $10,000.00 par value t legally issued bonds of MORGAN TERRITORY SCHOOL DISTRICT of Contra Costa County, California, to be dated July 1, 1947 of the denominations of $1,000.00 each, and this T being the time and place set out in said notice for the receiving of bids for said bonds, the following bids are received and read to the Board: BANK OF AMERICA NT&SA Par and accrued interest to date of delivery plus a premium of $13.00 for bonds bearing interest at the rate of 2 3/+% per annum for $10,000.00 par value, maturing 7/1/48 to 7/1/57, inclusive. a i 289 Monday, June 30, 1947, - Continued j HANNAF'ORD & TALBOT Par plus accrued interest to date of delivery plus a premium of $11.00 for bonds bearing interest at the rate of 2 3^% per annum for $10,000.00 par value, j maturing 7/1/48 to 7/1/57, inclusive. And the Board having fully considered all of the bids received finds that the bid of Ban's of America NT&SA at the price stated in their said bid, is the best bid received for said bonds. THEREUPON, upon motion of Supervisor Trembath, seconded by Supervisor r l Cummings, IT IS BY THE BOARD ORDERED that said $10,000.00 par value legally issued bond of MORGAN TERRITORY SCHOOL DISTRICT to be dated July 1, 1947, in denominations of 1,000.00 each are hereby ordered, and are, sold to BANK OF AMERICA NT&SA at the price stated in their bid. I IT IS FURTHER ORDERED that $10,000.00 par value of said bonds maturing 7/1/48 to 7/1/57, inclusive, shall be issued bearing interest at the rate of 2 3/4% per annum. IT IS BY THE BOARD FURTIOR ORDERED that the Certified Check of $600.00 accompanying the bid of Hannaford & Talbot, unsuccessful bidder, be returned to said i Hannaford & Talbot by the Clerk of this Board. The foregoing order is passed by the unanimous vote of the Board. E In the Matter of Denying request to have fortune- telling license reduced. Madam Price and Mrs. D. Clark having filed with this Board a request that the license fee for fortune-telling be reduced to $600.00 per year, said request is 3", presented to this Board, and On motion of Supervisor Ripley, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said request be and the same is hereby DENIED. s n The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fining Fater F Rates and Charges for the use and supply of Water, Contra Costa County Fater corks Dis- trict No. 1. Pursuant to Act 9123, Section 12, Deering's General Laws, and upon motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the following rates and charges for the use and supply of water furnished by the Contra t Costa County Fater Works District No. 1 be and the same are hereby established and fixed as follows, said rates to become effective commencing July 1, 1947: 1.75 Minimum and not exceeding 5,OOC gallons 5 25 Per thousand gallons, from 5,001 gallons to rah 20,000 gallons 20 Per thousand gallons, from 20,001 gallons and up. s The foregoing order is passed by the unanimous vote of the Board. In the batter of .Authorizing E. A. Lawrence to install photostatic equipment for Recorder's Office in space now occupied by California Highway Patrol. On motion of Supervisor Cummingst seconded by Supervisor Trembath IT IS BY THE BOARD ORDERED that E. A. Lawrence, County Building Superintendent, be and he is hereby authorized and directed to arrange for labor and materials for the installation of photographic equipment for use of the County Recorder, said equipment to be installed in space now occupied by the California Highway Patrol in the Hall bf Records Building,i and said County Building Superintendent is authorized to expend not to exceed the sum of $4489.11 for said installation of said equipment. The foregoing order is passed by the unanimous vote of the Board. You fir• 290 Monday, June 30, 1947, - Continued In the Matter of Authorizing County Purchasing Agent to purchase certain equipment. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY 2 jf THE BOARD ORDERED that the County Purchasing Agent be and he is hereby authorized and directed to purchase one Kardex file for the office of the County Auditor at a cost of not to exceed $215.00, and four drafting tables for the office of the County Assessor at a cost of not to exceed $832.00. 4 r The foregoing order is passed by the unanimous vote of the Board. k In the Matter of Authorizing County Auditor to draw warrant pursuant to provisions of contract with State of California, Department of Natural Resources. WHEREAS, pursuant to the teras of a contract dated October 26, 1944, and a supplemental contract dated January 21, 19+6 between State of California, Department of Natural Resources, and Contra Costa County, Contra Costa County agreed to return to the State of California the various items of Mobile pool equipment set forth as exhibits in said contracts, and the State of California having presented to this p. Board a statement of the various articles which were not returned to the State of California pursuant to the terms of said contract, for the reason that same were lost, T said statement being in the sum of $288.71; NOVT, THEREFORE, by reason of the foregoing and upon motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that D. M. Teeter, t County Auditor, be and he is hereby directed to drag his warrant payable to the State of California, Department of Natural Resources, in the sum of $288.71 in payment for f; the various items mentioned in said statement and not returned to the State pursuant to the terms of the contract herein mentioned. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Justice of the Peace J. H. Berriman per- mission to leave the State. k On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that Justice of the Peace J. H. Herdman be and he is hereby granted permission to leave the State of California. for a period of one month, commencing July 1, 1947. The foregoing order is passed by the unanlmous vote of the Board. In the Matter of Granting permit to 4 B. Shahwan for land use permit to erect duplex and retail store building, S. D. 3. B. Shahwan having filed with this Hoard an application for a land use permiti to erect a store building and a duplex on Lot 19 of Walnut Creek Acres Unit #11 facing the State Highway approximately 320 feet south of Boyd Avenue, and said application having been referred to the Planning Commission. of Contra Costa County and said X Planning Commission having recommended that said aaplication he granted; and This Board having considered all of the protestants who have appeared before f-: this Board and all of the protests filed wit:: this Board; 14, On motion. of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERER that said application be and the same is hereby GRANTED. The vote of the Board on the foregoing order is as follows: AYES: Supervisors Cunnings, Ripley, Taylor, Trembath. NOES: Supervisor Buchanan. rr, ABSENT: Su ervisors - None. H I t Monday, June 30, 19471 - Continued a In the Matter of Granting Veterans Service Officer permission to attend meeting in San Jose. i On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that J. W. Hammond, Veterans Service Officer, be and he is hereby authorized and directed to attend a Regional Sheeting of Service Officers to be held in San Jose on July 11, 1947, and IT IS BY THE BOARD FURTHER ORDERED that his expenses x r,t incurred in attending said meeting will be a county charge. IT I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Plans and Specifications for moving Veterans' Memorial Build- ing at Walnut Creek, and for alteration and addition to said f building. x, WHEREAS, this Board of Supervisors has heretofore authorized Leonard H. Ford, f Architect, to prepare plans and specifications for the moving of Veterans' Memorial Building at Talnut Creep, and for alteration and addition to said building, and WHEREAS, plans and specifications were prepared by said architect and said J plans and specifications having been presented to this Board for approval; Upon motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the plans and specifications for the moving of Veterans' Memorial Building at Walnut Creek, and for alteration and addition to said building prepared by Leonard H. Ford, Architect, be and the same are hereby APPROVED. The vote of the Board on the foregoing order is unanimous. In the Matter of Establishing prevailing wage scale on moving Veterans' Memorial Building at Walni:t Creek, and for alter- ation and addition to said building. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED, that in accordance with provisions of the Labor Code, the Board hereby a, f.4p orders and determines that the prevailing rate of wages applicable to the work in moving Veterans' Memorial Building at 117alnut Creek, and for alteration and addition t to said building, and to be paid on said Droject, shall be as follows : r CLASSIFICATION HOURLY WAGE RATE Carpenter (8 hrs. ) 52.00 Cement Finishers (8 hrs.)..... . .. ... .... ... . . . . . $2.02j- Electrical 2.02 Electrical Workers (S hrs.). .. . . .. . . .. .. ... .. . .. $2.00 f Engineers (8 hrs.) .. .. ............ ....... . .. . . . Compressor . .. .. . . ...... ... .. .. . . .. . .... ... .. $1.75 Concrete Mixer (Except Paving type) 1.75 Concrete Mixer (Paving type)2.05 Hoisting on buildings (Material) . . . .. .. . . . .. $2.00 Floor layers (8 hrs. ) ......... ..... . . .. .... . . . . . Glaziers - Building construction (8 hrs.) 1.80 Iron Workers (8 hrs.) Housesmiths - Architectural Iron 1.60 Housesmiths - Reinforced Concrete or Rodman. ......... .. . ... . . . . . . $1.75 6Ornamental . ............ ......... ... .... . .. . . . $l. 0 All Foremen - 25 cents per hour extra) Laborers (8 hrs. ) Building Laborers . .. .. . . . . .. ... .... .... .. . . . $1.50 General Laborers 1.50 Concrete Workers (wet and dry)..... ..... .. . .. $1.62' Jackhammer Operators (and handlers of pneumatic tools). .... .... $1.75 Vibrators... .. ... ... .. .. .. . ...... . ... . .. . . .. . $1.62 Truck Laborers..... .. ... ... .... . .. . .. ..... ... $1.65 Watchmen 'forking....... .. ... ....... . .. . .. . .. $1.50 Vitrified and Concrete Pipe Laying.. .. ... .... $1.70 Sewer..*. . ** . *** * * ***.. .. . ........ .. . . .. .. ..1.87+ Millmen.. ... . .. . .. . . .. .. .. .. . .. . . . ... . . ... .. . . . $1.68 Painters (7 hrs.)... ........ ........ .. . .. ...... $2.00 Plasterers (6 hrs.). .... . . . . .. .. .. . .. .. . . . . .... $2.50 Plasterer - Hodcarriers . . . . . . .. .. . . . . .. . . . . . . . $2.25 Plumbers (8 hrs. ). .. .. . ..... ........ .. ... . . .. .. $2.25 Roofers (8 hrs. ). . ... .. .. . .. . .. ..... . .... .. .. . . $1.75 Roofers (Foremen). .. .... . .... . .. . .. . . . . .. .. . . .. $1.87+ Sheet Metal Norkers (8 hrs.) . .. . . ..o o. .. . .. . $2.00 1 a= Monday, June 30, 1947, - Continued CLASSIFICATION HOURLY WAGE RATE Sign Painters 2.12- Steam Fitters (8 hrs) . ..... ... ...... ... .. .. .. $2.25 Tile Setters ........ ... ..... ... .... . ... ... .. $2.15 r Teamsters (8 hrs.) PER DAY Truck Driver, auto - Less than 4 yards y waterx level •..• •. •.• $11065 Truck drivers, auto - 4 yards and less than 6 yards. .. .. .. . .. $12.65 yds. . .... .. .. ... .. $13.40Truckdrives, auto - b Truck drivers, auto - 8 yds, and over 9 water level. .. . .. . .. . . . . . . . $16.40 All skilled labor not listed above that may be employed is to be paid not P less than the Union Wage Scale arovided there is such a scale established in this F locality, and in no event to be paid less than One and 50/100 Dollars ($1.50) per hour. It shall be mandatory upon the Contractor to whom the contract is'awarded, and upon any sub-contractor under him, to Day not less than the said specified rates to all laborers, workmen and mechanics employed by them in the execution of the Contract. Properly indentured apprentices may be employed upon this work in accordance with the State Law. Such apprentices shall be properly indentured as called for by law and shall be paid not less than the standard wage paid to apprentices under the regulations of the trade at which they are employed, or in the event the same are higher, not less than the wage rates hereinabove set forth for such apprentices. An apprentice shall be employed only at the work of the trade to which he is indentured. Anything hereinabove to the contrary notwithstanding, the initial wage to be paid an r; apprentice shall be no less than twenty-five per cent (25%) of the journeymen' s wages being paid and shall be increased each six months in an amount not less than fifteen 49 per cent (15%) . Anything to the contrary in the above scale notwithstanding, the Contractor and all sub-contractors under him shall pay all their laborers, workmen, mechanics and employees on said work a salary or gage at least equal to the prevailing salary or wage for the same quality of service rendered to private persons, firms or corporations under similar employment in the County of Contra Costa. ry The Der diem wage rate is the hourly rate hereinabove established multiplied by the number of hours hereinabove mentioned as constituting the working day for the particular craft or type of workman. The vote of the Board on the foregoing order is unanimous. t` In the Matter of Directing Clerk to advertise for bids for moving Veterans' Memorial Building, Tal- nut Creek, and for alteration and addition to said building. Upon motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the Clerk of this Board publish Notice to Contractors and Bidders calling for bids for the moving of Veterans' Memorial Building at Walnut Creeks and for alteration and addition to said building, in accordance with plans and specifi- cations approved by this Board of Supervisors. 6 IT IS BY THE BOARD F URTnMR OPDERED that said notice shall specify that bids shall be filed with the Clerk of the Board of Supervisors at his office in the Hall of Records Building in the City of Martinez, Contra Costa County, California. IT IS FURTHF-i ORDERED that each bid shall be made out on a form to be ob- tained from the Clerk of the Board of Supervisors at his office in the Hall of Records Building in the City of Martinez, Contra Costa County, California; it shall be accom- panied by a certified or cashier's check or bid bond for at least ZO per cent of the amount of the bid, made payable to the order of the Treasurer of the County of Contra ry Costa, State of CP1 fornia, shall be sealed and filed with the Clerk of the Board of Supervisors of the County of Contra Costa at his office in the Hall of Records Building o 2 9 Monday, June 30, 1947, - Continued 3. Martinez, California, on or before Monday, July 21, 1947, at 11:00 o'clock_ A.M. of that day in the Chambers of the Board of Supervisors in the Halt of Records Building, Martinez, California. The vote of the Board on the foregoing order is unanimous. In the Matter of Appointing F. J. Biglow to position, provisionally, of Sealer of Weights and Measures. It appearing to this Board that the position of Sealer of Weights and Measures of Contra Costa County will be vacant as of the close of business June 30, 1947, and that there is no eligible list available from which to make an appointment to said t position; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY F, THE BOARD ORDERED that F. J. Biglow be and he is hereby appointed, provisionally, to the position of Sewer of Weights and Measures of Contra Costa County, as of July 19 191+71 at a salary of S271.00, to replace George W. Andrews, retired. The foregoing order is passed by the unanimous vote of the Board. In the Matter of ?mending Resolution authorizing a classified personnel for the County Probation De- partment. This Board having on June 16, 191+7 passed an order authorizing classified personnel for the various county offices and departments ofContra Costa County, and the Probation Officer of Contra Costa County having requested an amendment in the allocation of classified personnel: On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY My THE BOARD ORDERED that said resolution be and the same is hereby amended, as follows: That the following personnel, classified as set out in Ordinance No. 395, may be employed in the County ?robation_ Department, as ofJuly 37 1947: County Probation Officer 1 Intermediate Clerk 1 Y Stenographer Clerk 5 K Intermediate Stenographer Clerk 2 Adult Probation Supervisor 1 Field Probation Officer Il k Juvenile Probation Supervisor 1 Psychometric Technician 1 r Total Staff 23 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Terminating employment of crossing guard at Rodeo. Upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the employment of crossing guard made pursuant to Section 782 ri of the Motor Vehicle Code, for Rodeo in Contra Costa County, be and the same is hereby E terminated and discontinued as of July 1, 1947. f IT IS .BY THE BOARD FURTHER tR D?RED that a certified copy of this order be mailed to Department of Motor Vehicles, Sacramento, and a copy of delivered to D. M. Teeter, County Auditor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Central Contra Costa Sanitary District permit to install main trunk serer within right-of-way of County Highway No. 21.E The Central Contra Costa Sanitary District having filed with this Board an z application for permit to install its main trunk sewer within the right-of-way of County Highway No. 21, from a point imcediately southerly of the Township of Pacheco r to the Concord Tar Memorial, the location profile and size of the pipe line as indi- f I 4 Mondavi June 30, 1947, - Continued 1t Gated in preliminnry plans of said Sanitary District's trunk line sewers, sheets 3 to 61 inclusive, which accompanied said application and which are on file in the office IfY of the Clerk of this Board; i On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED, provided that roadway will not be obstructed with spoil bank, and provided that sewer is installed under the supervision of the County Surveyor and to the satisfaction of the t I Supervisor of R. D. No. 2, H. L. Cummings, that it is installed in accordance with plans and maps accompanying said application, and any and all damage or injury to said 5 sewer line caused by Contra Costa County in the repair of or maintenance of said high- way shall be repaired by and at the expense of said Central Contra Costa Sanitary s: District and that said District shall be liable at all times for the future maintenance, repairs, relocation or any other expense in connection with said sewer line. ry;. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Byron Rural Fire Department permission to close street. On motion of Supervisor ?'rembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the Byron Rurel Fire Department be and it is hereby granted AH permission to rope off the main street in Byron for the evening of august 16, 1947 and until 2 a.m. , August 17, 1947, provided that said Department erects barricades and k. lights to warn the general public and that it agrees to hold Contra Costa County free from any and all liability in connection with said closinF7 of said street. The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Monday, July 71 1947 at 10 o'clock a.m. Al Chairman ATTEST: 1 xh i 7' i f f Y 129 5 s BEFORE THE EC-PD CF SUPE—RVISORS MONDAY, JULY 71 1947 THE BOARD MEET IPS REGULAR SESSION AT 10 O'CLOCK A.M. rr r PRE SL_;T: Hon. W. J. Buchanan, x Chairman, presiding; Supervisors S. S. Ripley H. L. Cummings, Ray S. Taylor, R. J. Trembath. W. T. Paasch, Clerk. The minutes and proceedings of the Board for the month of June, 1947, are i read to the Board by the Clerk and by the Board ordered a„proved as read. In the Matter of monthly reports. f Reports for the month of June, 1947, are presented by the following county departments and by the Board ordered placed on file: County Building inspector, Contra Costa County Isolation Hospital, Richmond Health Center, Foundmaster, Department of Veterans Service, Contra Costa County Health Department, Agricultural Commissioner. In the Matter of granting free permit to William L. Price to peddle in t County. On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that William L. Price be and he is hereby granted a free permit to Aw peddle fruits and vegetables in the County of Contra Costa, said William L. Price, Gen. Del., Rodeo, being an honorably discharged veteran of World War No. II, as evi- denced by Discharge Certificate #N-18860-939, and IT IS BY THE BOARD FURTHER ORDERED t that the Tax Collector be a.,d he is hereby directed to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of granting free permit to Jess B. Castillo to peddle in S. D. No. 4. On notion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that Jess B. Castillo, 112 W. St. , Pittsburg, be and he is hereby granted a free permit to peddle from vending van hot dogs, hamburgers, candy, ice cream a and cigarettes in S. D. No. 4, said Jess B. Castillo being an honorably discharged veteran of World War No. II, as evidenced by Discharge Certificate #391229617 and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector be and he is hereby directed to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of granting 74"- Constable B. W. Richardson permission to leave California for thirty days. On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that B. W. Richardson, Constable of the Fifteenth Township, be and he is hereby granted permission to leve the State of California for a period of thirty days commencing July 12, 1947. The foregoing order is passed by the unanimous vote of the Board. In the Matter of authorizing F. E. Emery, Director of Personnel, to attend Civil Service Assembly Conference. On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE p BOARD ORDERED that F. E. Emery, Director of Personnel, be at,d he is hereby authorized Av tis to attend the Western Regional Conference of the Civil Service Assembly of the United F Y States and Canada in Seattle, July 16, July 17 and July 18, aid IT IS BY THE BOARD FURTHER ORDERED that his expenses incurred in attending said Conference shall be a 4.. ltd. 296 4 Monday, July 7, 1947, -- Continued county charge. y Tje foregoing order is passed by the following vote of the Board: t AYES: Supervisors Ripley, Cummings, Taylor, Trembath. NOES: Supervisor Buchanan. ABSENT: Supervisors - gone. x In the Matter of granting F. E. Emery, Director of A Personnel, permission to tzy leave State of California. On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that F. E. Emery, Director of Personnel, be and he is hereby granted W: permission to leave the State of California for a period of thirty days, commencing July 12, 1947. The foregoing order is passed by the following vote of the Board: AYES: Supervisors Ripley, Cummings, Taylor, Trembath. fi NOES: Supervisor Buchanan. ABSENT: Supervisors - None. In the Matter of authorizing Wayne Vasey, Social Welfare Director, to attend meeting. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE, BOARD ORDERED that Wayne Vasey, Director of Social Welfare Director, be and he is r hereby authorized and directed to attend Welfare Division Committee meeting at Sacramento, July 30, 1947, and IT IS BY THE BOARD FURTHER ORDERED that his expenses incurred in attending said meeting shall be a county charge. The foregoinggg order is passed by the unanimous vote of the Board. r, In the Matter of approval of agreement between County and Contra Costa Public Health Association, Inc. , for opera- tion of Sunshine Camp. A form of agreement between the County, party of the first part, and Contra Costa Public Health Association, Inc., party of the second part, wherein the party of the second part agrees to care for undernourished or physically below par children, r and the County agrees to pay said party of the second part for the care of the said r- children $5,200.00 for the month of July, 1947, said payment to be made upon the pre- h sentation of a claim by said party of the second part, having been presented to this U Board; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY rx THE BOARD ORDERED that said form of agreement is hereby APPROVED and W. J. Buchanan, x, Chairman of this Board, is hereby authorized and directed to execute said agreement on behalf of the County of Contra Costa. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor be and he is hereby w directed to draw his warrant in favor of the Contra Costa Public Health Association, Inc. , in the sum of $5,200.00 upon the presentation of a proper claim therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of approving contract with Department of Public Health. A form of contract for Federal allocations to local public health agencies, dated June 23, 1947, between the State of California, through its Department of x Public Health, hereinafter referred to as the State, and the County of Contra Costa, r• f X297 Monday, July 7, 19471 -- Continued hereinafter called the County, wherein it is agreed that the County will be reimbursed3 a in a total amount not to exceed $12,000.00 for the fiscal year, 1947-48, on the basis of 22.1 per cent of actual expenditures for salaries and personal services by the County, by the State, is presented to this Board; and On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THEi i BOARD ORDERED that said contract be and the same is hereby APPROVED and W. J. Buchanan Chairman of this Board, is authorized and directed to execute said contract on behalf of the County. The foregoing order is f g g passed by the unanimous vote of the Board. In the Matter of Approval s of agreement between County and Department of Agriculture I f' for rodent control. 1 A form of contract for the year 1947-48 between the County of Contra Costa and the Department of Agriculture of the State of California, wherein the County agrees to make available the sum of $500.00 for the destruction of ground squirrels and other a rodents on rodent disease infection areas in this County, and the Department of Agri- culture agrees to make available the sena of $500.00 for the destruction of said rodents , r said sums so appropriated to be disbursed in the same manner as other county and state funds are disbursed under the joint supervision of the County A,ricultural Commissione of Contra Costa County and the State Department of Agriculture; is presented to this Board; and On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said contract be and the same is hereby APPROVED and IT IS BY THE BOARD FURTHER ORDERED that +'. J. Buchanan, Chairman of this Board, be and he is hereby authorized and directed to execute said contract on behalf of the County of Contra Costa. r The foregoing order is passed by the unanimous vote of the Board.7- InIn the Matter of Approval of contract with California State Chamber of Commerce. A form of contract, dated July 1, 1947, by and between Contra Costa County, F party of the first part, and the California State Chamber of Commerce, party of the second part, wherein the party of the first part agrees to expend from the general fund of said county, $1500.00 during the fiscal year 1947-487 which said sum shall be paid to the party of the second part for certain services to be performed in the matter of advertising the resources of the County of Contra Costa, is presented to this Board, 5t and On motion of Supervisor Ridley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said form of contract be and the same is hereby APPROVED and W. J. Buchanan, Chairman of this Board, is authorized and directed to execute same on behalf of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. In the ;flatter of Authorizing remodeling of Administration N. Building at Buchanan Field. r On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Building Superintendent E. A. Lawrence be and he is hereby author- ized ar,d directed to remodel the Administration Building at Buchanan Field at a cost of not to exceed $1500.00. The foregoing order is passed by the unanimous vote of the Board. YQ 29 z ondav, July ", i,Y7. In the Matter of Authorizing Purchasing Agent to purchase a G E Water cooler for Buchanan Field, Upon request of inble Newsom, Jr. , and on motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that C. W. Hornback, Pur- chasing Agent, be n ,d he is hereby authorized and directed to purchase one General Electric water cooler for Buchanan Field. The foregoing order is passed by the unanimous vote of the Board. r : In the Matter of Intention to Purchase real property for addition to county hospital grounds A?,d facilities. t r.f Upon motion of Supervisor Taylor, seconded by Supervisor Ripley, IT ?S BY THE BOARD ORDERED that it is the intention of this Board to purchase from Cesare Bergamini and Guglielim Bergamini, his wife, the following described real property, to-wit: A portion of Blocks 93, 102 and 170 of the Original Survey of the Town of Martinez, as per maps thereof recorded in the office of the Recorder of Contra Costa County, California, described as follows: Beginning at the northwesterly corner of said Block 170; thence running along the northerly line of Blocks 170, 1629 and 93, S.820-35'E. , 727.00 feet to the northeasterly corner of Block 93; thence, along the easterly line of Block 93, i S.70-251W 125.00 feet; thence, leaving said line N.820-35'W. 1 120.00 feet; thence N.'/. Z°- 25'E. , 25.30 feet; thence N.82°-39"el. , 607.00 feet to the westerly line oI Block 170; thence, along said westerly line, N.70-251E. , 100.00 feet 1: to the point of beginning. Excepting therefrom that portion of the non-exclusive right-of-way described as Exception from Parcel One" and "Parcel Two," in the deed from Cesare Bergamini And Guglielina Bergamini, his wife, to Frank Morelli and Domenica Morelli his f wife, recorded June 27, 1940 in Volume 572 of Official Records at page 20 I lying within the above described premises. Together with a non-exclusive right-of-way for use as a roadway for vehicles of G all kinds, pedestrians and animals for water, gas, oil and sewer pipe lines, and for telephone, electric light and power lines, together with the necessary v poles or conduits to carry said lines over, across or under the lands described as "Exception from Parcel One" and "Parcel Two" in the hereinbefore mentioned deed. (552 OR 207) . for the sum of Four thousand five hundred ?„d no/100 ($4500.00) dollars, to be used as an addition to the present county hospital grounds and county hospital facil- ities of the County of Contra Costa, and that it is intended to consummate said sale on Tuesday, September 2, 1947, at the hour of 11 o'clock A.M. of said day in the Chambers of this Board, at the Mall of Records, in the City of Martinez, County of fi 4w Contra Costa, State of California. s IT IS FURTHER ORDERED that the Clerk of this Board give notice of intention j to purchase said real property, for the time and in the manner prescribed by law, in the "Contra Costa Standard," a newspaper of general circulation printed and published in the County of Contra Costa. The vote of the Board on the foregoing order is as follows: j AYES: Supervisors Ripley, Cummings, Taylor, Trembath. 1 NOES: Supervisor Buchanan. ABSENT: Supervisors - None. 3 1299Monday, July 7, iq471 - Continued In the Matter of Instructing District Attorney to prepare ordinance amending Merit System Ordinance. On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the District Attorney be and he is hereby instructed to prepare an ordinance adding a section., as follows, to the Merit System Ordinance: Any person having permanent status under the State Civil Service Act who is employed in a full time position in the service of the State of California, which position has been under the direction and supervision of any county officer, Board, or Commission for six is months and is transferred to the county service, may be appointed by such county officer, 3oard or Commission, without competitive examination to the position in the county service, with full. per- manent status under the County Merit System." r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of Phil R. Jones for re-zoning Tots in Wilart Park Subdivision from Residential to Retail Business. r The application of Phil R. Jones requesting that certain lots in Filart Park Subdivision be re-zoned from single family residential (R-1) to retail business (R-B) , having been heretofore filed with this Board and by this Board referred to the Plannin Commission for their report and recommendation on April 1 4 and e PlanningPP7, 9 7 n th 1 nning Com mission having requested from this Board an extension of time within which to file their report and recommendation as provided .for in Section 9 of the Planning Act; NOW, THEREFORE, on motion of Supervisor Cummings, seconded by Supervisor f Trembath, IT IS BY THE BOARD ORDERED that the time within which the Planning Commissio may file a report as required in said section be and same is hereby extended for a s period of ninety days from July 72 1947. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Request of Highland Realty Company for re-zoning of certain property from Single Family Residential to Retail Business, The application of Highland Realty Company requesting that a portion of property described in said application be re-zoned from Single Family Residential ik f!,n District (R-1) to Retail Business (R-B) , having been heretofore filed with this Board and by this Board referred to the Planning Commission for their report and recommen- dation on April 7, 1947 and the Manning Commission having requested from this Board an extension of time within whdch to Pile their report and recommendations as pro- vided for in Section 9 of the Planning Act; NOW, -REFCR.E, on motion of Supervisor Cummings, seconded by Supervisor f Trembath, IT I5 BY Tih"E BCAR3 ORDERED that the time within which the Planning Commission x may file a report as required in said section be and same is hereby extended for a period of ninety days from July 7, 1947. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request that means be taken to stop infestation of Eastern Contra Costa County with codling moth. A request signed by approximately seventeen alleged residents of S. D. No. s,R urging that steps be taken to stop the further infestation of Eastern Contra Costa x4.. County with codling moth through the medium of cannery and packing house cull pears verbroughtintotheareaing y largeg quantities for the purpose of ripening and drying, is presented to the Board; and IT 16 BY THE BOARD ORDERED that said request be placed on file. i 300 as k Monday, July 7, 1014+11 - Continued s In the Matter of App licatian of Harvey J. Bahr for a land use permit to establish a building supply retail sales store in S. D. #3. X Harvey J. Bahr having filed with this Board an application for a land use permit to establish a building supply retail sales store in S. D. #3, said store to be located at a portion of Lots 36 and 37 of E. T. Martin Tract at the north edge of R TWalnutCreek, and said application having been referred to the Planning Commission of Contra Costa County and said ?Manning Commission having recommended that said appli- cation be granted provided the rear of the property be properly screened by planting trees; and having stated that they have on file a letter from. R. J. Kraintz, County Building Inspector stating that the plans comply with the requirements of the Earth- quake Law; d On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the sane is hereby granted provided the rear of the property be properly screened by planting trees. The foregoing order is :gassed by the unanimous vote of the Board. In the Natter of Application of Pacific Cas and Electric Co. for a land use permit to construct a unit substation in S. D. 03. Pacific Gas and Electric Company having filed with this Board an application for a land use hermit to construct a unit substation in S. D. #3, said substation to be located at the northeast corner of Frank Rogers' property approximately 1620 feet south of Boyd Road on the west side of the Pleasant dill Road, and said application thavingbeenreferredtothePlanningCommissionofContraCostaCountyandsaidr Planning Commission having recommended that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said application be granted. The foregoing order is passed by the unanimous vote of the Board. In the matter of Application of Warder H. Skaggs for a land use permit to construct a combination grocery and produce store and residence in S. D. #3. z Warder H. Skaggs having filed with this Board an application for a land use permit to construct a combination grocery and produce store and residence in S. D. #3, f said store to be located one half way between Boyd Road and Pleasant Hill School on the east side of the County road, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having re- commended that said application be denied; I j On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application be and the same is hereby DENIED. The vote of the Board on the foregoing order is unanimous. In the Natter of Application. cf A. G. Davidson for a land use permit to establish a retail and wholesale poultry market in S. D. #3. Yy! A. G. Davidson. having filed with this Board an application for a land use permit to establish a retail and wholesale poultry market in S. D. #3, said market to be located 200 feet south of Geary Avenue on the east side of the highway, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be denied. On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application be and the sane is hereby DENIED. The foregoing order is passed by the unanimous vote of the Hoard. 1 Monday, July 7, 1141", - Continued 301 In the Matter of Marino Bagliri for a land use permit wo4i ication of provisions of Ordinance 382. Marino Baglini having filed with this Board an application under the pro- s visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision D Subsection 1 of Ordinance 382 to establish a sheet metal shop in a Co=ercial District located on Lot 128.40 feet east of inter- section of Third Street and State Highway, Lafayette, Calif. Lot faces State Highway a C District) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be DENIED- On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of ; the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of William F. Kaugas for a land use permit modification of provisions of Ordinance 382. William F. Kaugas having filed with this Board an application under the pro- visions of Section 7 of Ordinance 332 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection. of Ordinance 382 to build 3 single n family residences with detached garages to within. 5 feet of the side property lines on both sides located on a portion of Lot 14 Norris Addition to Walnut Creek (an R-A district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board i that said application be GRANTED;r On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use hermit for the modification of I the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Hoard. In the Matter of ADDUCation of F. D. Cummings for a land use permit modification of provisions of Ordinance 382. F. D. Cummings having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to construct a single family residence with attached garage to within 11 feet of the side property lines located east half of Lot 5, Glenhaven Tract, facing on Glen Court, south of J Walnut Creek (an R-A district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having reAi fi commended to this Board that said application be GRANTED; On motion of Supervisor Cummings , seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRAFTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of John Boer for a land use permit modification of provisions of Ordinance 382. 4 John Boer having filed with this Board an application under the provisions r Monday, July 7, 1947, - Continued z of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision I Subsection 5 of Ordinance 3082 to construct a cabinet shop r_ 6 inches from the side property lines on Lot 2 Block A North Gate Addition being in the 2700 block of North Gate Road, San Pablo, (an L-1 district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED; On motion of Suuervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the f provisions of said ordinance as hereinabove set forth and requested, be and the same 4 is hereby GRANTED. y The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Guss T. Barton for a land use permit modification of provisions of Ordinance 382. 3 Guss T. Barton having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision. C Subsection 5 & 6 of Ordinance 382 to extend market building on an angle to within 12 inches of 13th Street and continue west side along property line located at 2531 - 13th Street, San Pablo, Calif. (an R-B district) ; and said application having been referred to the Planning Commission of Contra Costa zT, County and said Planning Commission having recommended to this Board that said appli- cation be GRANTED; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of i ya the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. r The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Application of John Newberry for Land Use permit modification of provisions of Ordi- nance 382. 4 John Newberry having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision. C Subsection. 6 of Ordinance 382 to eliminate set back to add to existing store building so that front of addition will be in line with front of existing building located on Lot 7 Block 3 Richmond Pullman Pueblo Tract being 1811 - 23rd Street, San Pablo (an. R-B district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having r recommended to this Board that said application be GRANTED; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY j„ k THE BOARD ORDERED that said application: for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of r R. C. Henderson for a lard use permit modification of provisions of Ordinance 3S2. f. R. C. Henderson having filed with this Board an application under the pro- visions of Section i of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision R Subsection 5 of Ordinance 382 to construct a YHA, summer house 3 feet frcm the side property line and add to his house also 3 feet from the property line on Lot 4 Sans Crainte Unit 1 (an. R-A district) ; and said application A rN Z" F f Monday, July 71 101+71 - Continued J 03 having been referred to the Manning Co=ission of Contra Costa County and said Plan- ning Commission having recommended to this Board that said application be GRANTED; R On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY r THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the r#e same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Joe R. Ellsworth for a land use permit modification of provisions of Ordinance 382. Pyipp Joe K. Ellsworth having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsections 5 & 6 of Ordinance 382 to have a j.. 9 foot side yard for his residence and foot side yard for the garage, with a 20 foot s set back. (The residence is to be moved onto the lot from a nearby lot) . located N.E. 4 Portion of Lot 2 Block 9 Walnut heights, facing private drive 125 feet west of San Miguel Drive (an R-A district) ; and said application having been referred to the Planning Commission of Contra 'Costa County and said ?lanning Commission having re- commended to this Board that said application be GRANTED; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE B0:'.RD ORDERED that said application for land use permit for the modification of 1 the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. F The foregoing order is passed by the unanimous vote of the Board. In the Matter of Equalization ofF Assessments. The County Assesscr delivers to the Board of Supervisors, sitting as a Board of Equalization, the assessment rolls, maps, books, and statements of the County of Contra Costa for the fiscal year, 1947-48, and the Board proceeds to examine the same and there being no requests on file for reduction or change in assessments, the further equalization of said assessments is hereby continued to Tuesday, July 87 1947 at 10 o'clock A.M. And the Board adjourns as a Board of Supervisors and as a Board of Equali- zation to meet on Tuesday, July 8, 19471 at 10 o'clock A.M. r c rr Chairman t ATTEST: rA 721/ 41 Clerk erg i ri 4 rr 3:. 304 BEFORE THE BCARL Cs SUPERVISORS TUESDAY, JULY 8, 1947 s THE BOAR !Or IN SESSION AT 10 O'CLOCK A.M. PRESENT: HON. W. J. BiUC.U.N,N CHAIRMAN; SUPERVISORS S. S. RIPLEY, H. L. CUU,Q' CS, RAY S. TAYLOR2 R. J. TREMBAT : f In the Matter of Authorizing County BuildinInspector to issue permit. Ungbehn & Chandler house. ) Upon recommendation of R. J. Eraintz, County Building Inspector, and upon i motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that R. J. Kraintz, County Building Inspector, be and he is hereby authorized i and directed to issue a permit as required by Section 1.033 of the Uniform Building Code,fi County Ordinance No. 355, for the *roving of a pre-fabricated house and to locate same upon Lot No. 23, Urit No. 2 of the subdivision entitled Reliez Valley Estates, Lafayette. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communications re zoning. A letter signed by Elmer J. Hatton, Erich Dix and H. W. Werner of Lafayette, in which they state that to their knowledge the Central Lafayette Progress Association has never invited members other than those reputedly in favor of the M. R. Classifi- cation to make any recommendation regarding same, and calling attention to a letter presented to the Planning Commission on June 17, 1947 signed by said association and in which it was represented that the recommendation contained therein regarding zoning, was the recommendation of said association; and A communication signed by Natale Uartino, owner and subdivider of property, Y requesting that his tract be withdrawn from the proposed plan of re-zoning, are presented to this Board; and On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matters be referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board.t In the Matter of Creating position of Assistant Director of Personnel. 4w This Board having determined that it is necessary to create the position of Assistant Director of Personnel; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that that position be and the same is hereby CREATED, AND IT IS BY THE BOARD FURTHER ORDERED that the Civil Service Commission of Contra Costa County prepare r specifications for said position of Assistant Director of Personnel and submit same to this Board, together with their salary range recommendation. The foregoing order is passed by the following vote of the Board;p AYES; Supervisors Ripley, Cummings, Taylor, Trembath.I NOES: Supervisor Buchanan. ABSENT: Supervisors - None.t i In the Matter of Equalization of Assessments. Al And the Board reconvenes as a Board of Equalization and proceeds to examine assessment rolls, maps, books and statements of the County of Contra Costa for the fiscal year 1947-48, and there being no requests on file for change of reduction in assessments is hereby continued to Monday, July 14, 1947. And the Board adjourns as a Board of Supervisors and as a Board of Equalization to Monday, July 14, 1947, at 10 o'clock A.M. l t t r m ATTESTt Chairman __.. Clerk t BEFORE T_H-Z BOARD OF SU?ERVISORS 305" MOf'Dr.Y JULY 14; 1947 jTHSBOAR :SET IN ADJOURNED SESSION AT 10 O'CLOCK A. M. PRES=- %T: EON. W. J. BUCHAs`+AN, CHAI_RMAIN• SUPERVISORS S. S. RIPLEY H. L. CUZ tiGS, RAY S. TAYLOR, 4. R. J. TREMBATH. W. T. PAASCH, CLERK. In the Matter of Authorizing the Filing of a Disclaimer No. 22682-S. WHEREAS, the County of Contra Costa has been served as a defendant in an u action to condemn certain land in the County of Contra Costa, which action is now pending in the District Court of the United States in and for the Northern District of California, Southern Division, entitled therein "United States of America, Plaintiff, vs. Certain land in the City of Richmond, County of Contra Costa, State of California, A FELICE AND PERELLI CANNING COMPANY, et al., Defendants", No. 22682-S, and WHEREAS, it appears that the County of Contra Costa has no interest in those certain parcels of land subject of said action, as described in the Complaint on A. 4 file in said action and the County Auditor of the County of Contra Costa advised that there are no existing liens for taxes against the hereinbefore mentioned parcels of land. NOW, THEiEFORE, BE IT RESOLVED that the said County of Contra Costa has and makes no claim to any title or interest in or to said parcels of land subject of this action, and the Dist-ict Attorney is hereby directed and authorized to file an appro- priate Disclaimer in the above entitled action." The foregoing Resolution was introduced by Supervisor Cummings, who moved its adoption, and seconded by Supervisor Trembath, and said Resolution was adopted on roll call by the following vote: Supervisor S. S. Rinlev Supervisor H. L. Cummings Supervisor may S. Taylor Supervisor W. J. Buchanan Supervisor R. J. Trembath Absent: Supervisor - None. Noes:None. Ayes: Supervisors Ripley, Cummings, v Taylor, Buchanan, Trembath. WHEREUPON, the Chairman of the Board of Supervisors declared the foregoing f Resolution adopted, and SO ORDERED. W. J. BUCHANAN Chairman ATTEST: W. T. PAASCH, Clerk By M. A. SMITH, Deputy Clerk x In th Matter of re Issue of Bonds of Rodeo School District. k" tiv'zp..REAS, on the 28th day of May, 1947, the board of trustees of Rodeo School s.. District, deemed it advisable to call, and by resolution and order of said board of trustees duly and regularly passed and adopted by them and entered on the minutes of 1z .. the said board of trustees on said day, did call an election, and resolve and order: a; That an election be called and held on the 27th day of June, 1947 in said School District, for the purpose of submitting to the electors of said School District the question of issuing and selling bonds of said School District in the amount of Two Hundred Twenty-rive Thousand ($22510(00.00) dollars, to run not exceeding twenty years and to bear interest at a rate of not exceeding five per cent per annum, payable annually for the first year the bonds have to run and semi-annually thereafter, for l r 1 306 Monday, July 14, 19472 - Continued Ny. the purpose of raising money for the followir.g purposes: f° a) The purchasing of school lots.i` b) The building or purchasing of school buildings. R c) The making of alterations or additions to the school building or All buildings other than such as may be necessary for current maintenance= operation, or repairs, d) The repairing, restoring or rebuilding of any school building damaged, r 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. all of which were thereby united to be voted upon as one single proposition.) ; and WIEREAS, an election was held in said School District on the 27th day of June, 1947, in conformity with the said resolution and order of the said board of n trustees of said School District, and all the proceedings had in the premises have been certified to the board of supervisors by the board of trustees of said School District, as required by law; and WHEREAS, the said certified proceedings show, and after a full examination and investigation this board have found and do hereby find and declare: That in accordance with a resolution and order of the board of trustees of a. Rodeo School District, -assed and adopted on the 28th day of qday, 1947, an election was duly called in said School District, and was held in said School District on the 27th day of June, 194;, and that notice of said election was given by posting notices signed by the board of trustees of said School District in three public places in said School District, for more than twenty days next before said election, and by publish- ing such notice places in said School District, for more than twenty days next before t said election, and by publishing such notice in Richmond Independent, a newspaper E printed and published in Contra Costa County, State of California, not less than once in each claendar ween for three successive calendar creeks before said election, which notice so posted and published, was in the fore; required by law. That prior to opening said polls the said inspector and judges of election conducting said election, signed the declaration as required by law, and thereafter conducted the said election as required by law, and at the close thereof canvassed, the votes cast thereat, and certified the result of said election to the board of F. trustees of said School District, and to thea made return of the poll list and roster i of voters, and tally list of said election. That on the 5th dad of July, 1947, the eighth day after the said election, and at one o' clock p.m. of said day, the board of trustees of said School District met and canvassed the said returns of said election, from which said returns the said board of trustees found and declared and this board finds and declares that there were Four Hundred Sixty-two (462) votes cast at said elect-long ind that more than two-thirds thereof, to-wit: Three Hunaree Thirty-Sever. (337) votes were cast for issuing said bonds, and One Hundred Nine (109) votes and no more were cast against issuing said bonds, and there were sixteen (lig) illegal ballots, and that the said board of trustees caused an entry of the result of said election to be made on the minutes of said board. And this board hereby further Finds and declares that said election was duly and legally called and held and conducted, and that notice thereof was duly and legally given and published, and the result thereof duly and legally canvassed and declared in the manner and as required by lane, and that all acts, conditions and things re- quired by law to be done have ^een ;done and have been performed in regular and due form and in strict accordance with the provisions of the statute authorizing the issue Monday, July 14, 19471 - Continued 307 of school ?cords; and that the tct l amount of indebtedness of the said School District.,` includinb this proposed issue o_ :.onds, is within the limit prescribed by law. IT IS THEREFCRE ORDERED, that bonds of Rodeo School District in said Contra Costa County, State of California, issue in the sum of Two Hundred Twenty-five Thousand k 225,000.00) dollars, in denominations of One Thousand Dollars (Sl,000.00) each pay- able as hereinafter provided, in lawful money of the United States, with interest r thereon at the rate of not exceeding rive Der cent per annum, payable annually for the a first year the bonds have to run and semi-annually thereafter in like lawful money, k" at the office of the county treasurer of said County. F It is further ordered that said bonds shall be dated the lst day of September, t; 1947, and be payable as follows, to-spit: Bonds Numbered Denomi-To Run Bonds Numbered Denomi- To Run Inclusive)nation _ Inclusive)natio 1 - 1C 512000 1 year 101 - 110 511000 11 years 11 - 20 12000 2 years ill - 120 611000 12 years 21 - 30 1,000 3 years 121 - 130 slgOOO 13 years 31 - 40 1,000 4 years 131 - 140 1,000 14 years 41 - 50 swilooc 5 years 141 - 150 w12000 15 year; µ51 - 60 1,0-clo o years 151 - 165 19000 16 years 61 - 70 silm-0 7 years 166 - 180 w1,00C 17 years 71 - 80 00C 8 years 181 - 195 1,000 18 years k r 81 - 90 1.1000 9 years 196 - 210 17000 19 years J 91 -100 s1,c c 1C years 211 - 225 1,000 20 years Sl!and the interest accruing thereon shall be payable annually for the first year the bonds x Y;have to run and semi-annually thereafter, on the 1st days of September and March ofAe each and every year, until said bonds are paid. It is further ordered that said bonds shall be issued substantially in the follow Ing form, to- wit:SCHOOL BOND of Rodeo School listrict of Contra Costa County, State of Calif-ornir, United States of A= erica.RODEO SCHOOL DISTRICT of Contra Costa County, State of California, acknow-ledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of contra Costa County, State of Californin , on the 1st day of September,19 One Thousand Dollars (S1,00C.CO) dollars in lawful money of the United States of America, with interest thereon it like lawful money at the rate of per cent per annum, payable semi-annually on the list days of September and March of each year from the date hereof until this 'gond 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 series of bonds of like tenor and date, numbered from y to 225 inclusive, amounting in the aggregate to Two Hundred Twenty-Five Thousand dollars, and is issued and sold by the board of supervisors of Contra Costa County,State of California, for the Durpose of raising money for the following purposes: sf 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 maintenance, operation,or repairs;d) The repairing, restoring 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 z a permanent nature;f) The permanent improvement of the school Monday, July 14, 1947, - Continued 308 in pursuance of and in strict conformity with the provisions of the Constitution and laws of the State of California, and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called and held and conducted in said Rodeo School District in said County and State of California, on the 27th day of Via. i June, 19+7 Y And the board ofsupervisors of Contra Costa. County, State of California, hereby certifies and declares that said election was duly and legally called, held, and conducted, and that notice thereof was duly and legally given and published, and the result thereof was duly and legally canvassed and declared in the manner and as re- di quired by law, and that all acts and conditions and things required by law to be done precedent to and in the issuance of said bonds have been done, and have been performed in regular and in due form, and in strict accordance with the provisions of the law tiauthorizing the issue of school bonds. I And it is also further certified and declared that the total amount of in- debtedness of the said Rodeo School District, including this issue of bonds, is within I the limit provided by law. This bond is in the form prescribed by order of said board of supervisors duly made and entered in its minutes on the 14th day oma' July, 1947, and shall be out of the interest and sinking fund of said Rodeo School District and thepayableg money for the redemption of said bonds, and the payment of interest thereon shall be rc raised by taxation upon the taxable property of said School District. i IN WITNESS 'WHEREOF, the board of supervisors of Contra Costa County, State of California, }ias caused this bond to be signed by its chairman, and by the county r auditor, and attested by its clerk with the seal of said board attached the day of 19 SEAL) W. J. BUCHANANI Chairman of Board of Supervisors D. M. TEETER ATTEST:County Auditor i W. T. PAASCH County Clerk and Clerk of the Board of Supervisors. I It is further ordered that to each of said bonds shall be attached interest coupons substantially in the folloring form, to-wit: x INTEREST COUPON n I No. yThe Treasurer of Contra Costa County, State of California, will pay to the holder hereof out of the interest andq sinking fund of the Rodeo School District, in said County and State, on the day of 19 at fi his office in Martinez, in said County and State, the sum of and _/100 dollars, for J months' interest on Bond No.of said School District. I W. J. BUC HA1iAN Chairman of the Board of Supervisors D. . TEETER County Auditor 7 • T. PAASCH County Clerk and Clerk of the Board of Supervisors.T., It is further ordered that the chairman of this board and the county auditor are authorized to sign said bonds and coupons, and the said county clerk is authorized s to countersign the same and to affix the seal of this board to said bonds, and there- upon said officers shall deliver said bonds, so executed, to the county treasurer for safe-keening. They may sign said coupons by lithographed or engraved facsimile of i their signatures. It is further ordered that the money for the redemption of said bonds and 13091, Monday, July 14, 1947, - Continued y the payment of the interest therecn stall be raised by taxation upon all the taxable a property in said school district and provision is hereby made for the levy and col-A* lection of such taxes in the Wanner provided by law. It is further ordered that the clerk of this board cause a notice of the sale of said bonds to be published in the "Richmond Daily Independent", a newspaper of MMS. general circulation, printed and published in the said County of Contra Costa for the period of at least two weeks; that this board of supervisors will, up to Monday the 11 day of zugust, 1947, at 11 o'clock A.414, 1. , of said day, receive sealed proposals for s 6 the purchase of said bonds, or any portionthereof, for cash, at not less than par, and accrued interest; the board of supervisors, however, reserving the right to reject K any and all bids for said bonds.s. The foregoing resolution and order was passed and adopted on the 14th day of r July, 1947 by the following vote, to-wit: AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, J. Buchanan, R. J. Trembath. NOES: Done. t y ABSENT: None. R F In the batter of Sale of CONCORD SCHOOL DISTRICT BONDS. This Board having heretofore advertised for bids for $35,000.00 par value 1g, legally issued bonds of CONCORD SCHCCL DISTRICT of Contra Costa CountygY California, to be dated August 1, 1947 of the denomination of $1,000.00 each, and this being the time and place set out in said notice for the receiving of bids for said bonds, the following bids are received and read to the Board: x BANK OF AMERICA h''T&SA N 20,000 par value maturing August 1, 1948 to August 1, 1957 inclusive, bearing interest at 21; 15,000 par value matu_*-in August 11 1958 to August 1, 1965 inclusive, bearing interest at 2 , par and accrued interest to date of delivery, plus a premium of $69.00. R. H. MOULTON s COM--ANY 35,000, being par value and accrued interest to date of delivery, together with premi::m of '410'0.00, bonds to bear interest at the rate of 2 1/41. LAWSON, LEVY & WILLIAM$ Par and accrued interest to date of delivery, plus a premium of $43.00, bonds to bear interest at the rate of 2 1/4%. And the Board having fully considered all of the bids received finds that the J bid of Bank of America hl&SA at the price stated in their said bid, is the best bid f received for said bonds. THEREUPON, upon motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that $$,000.00 par value legally issued bonds of CONCORD SCHOOL DISTRICT maturing August 1, 1948 to August 1, 1957, inclusive, be issued bearing aF interest at 2n per annum, and that S15,00C.00 par value of said bonds maturing August 1! 1958 to August 1, 1965, inclusive, be issued bearing interest at 2 1/41 per annum. u IT IS BY THE BOARD FURTHER ORDERED that the Cashier's Check of $1750.00 accompanying the bid of R. B. Moulton & company, and the certified check in the sum of $1750.00 which accompanied the bid of sawson, Levy & Williams, unsuccessful bidders, t be returned to said unsuccessful bidders, by the Clerk of this Hoard. The vote of the Board on the foregoing order is unanimous. 44 Ftfi 7i d XrA iC T 310 Monday, July 14, 194`71 - Continued In the Matter of Authorizing correction of erroneous assessments. 3-x The County Assessor having filed with this Hoard a request for authorization to the County Auditor to cancel takes and penalties on the following double assessments for the years 1941-42 to 1946-47 inclusive: For the year 1941-42 in Volume #27 Assessments #62772 and #62773 are double assessments as same are a portion of Assessment #62768. For the year 1942-43 in Volume #27 Assessments #64034 and #64032' are double assessments yRM as same are a portion of Assessment #64067. For the year 1943-44 in Volume #27 Assessment #63905 and #63906 are double as same are a portion of Assessment "#63941. s For the year 1944-45 in Volume #28 Assessments #64650 and #64651 are double assessments; as same are a portion of Assessment #64689. For the year 1945-46 in Volume #29 Assessments #65064 and #65065 are double assessments as same are a portion of Assessment #65109. For the year 1946-47 in Volume #29 Assessments #73787 and #73788 are double assessments as same are a portion of Assessment #73837;, and for authorization to the County Auditor to cancel the taxes and penalties on the following: S,99 For the year 1946-47 in Volume 3, Assessment #9404, State of California, c/o R. Eigenbrot lis assessed with the South 25.59 feet of Lots 46 and 47, Block 12, Fay Andrade Tract, land said property was deeded to the State of California in 1944; And said requests having been approved by the District Attorney; 1 On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE z BOARD ORDERED that D. M. Teeter, County Auditor, be and he is hereby authorized and directed to cancel the taxes and penalties as requested by said County Assessor. The foregoing order is passed by the unanimous vote of the Board. y In the Matter of Employing C. L. Macabee, Engineer, to prepare plans, sewage disposal, Crockett-Valona Sewer Maintenance District. On motion of Suaervisor Cummings, seconded by Supervisor Trembath, IT IS BY 1i b9 THE BOARD ORDERED that C. L. 31acabee is hereby employed as engineer to prepare preliminary J, jplans for sewage disposal for the Crockett Valona Seger Maintenance District. b The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Stanford L. White for a land use i permit to establish two duplexes in S. D. #3. Stanford L. YPhite having filed with this Board an application for a land use 1; permit to establish two duplexes in S. D. #3, said duplexes to be located at the first x lot south of 11+5 Palm Avenue in Mountain View, and said application having been re- ferred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be gra.•ited; On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY k THE BOARD ORDERED that said Qpplicatic-n be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of r Rhodes and Jameson Ltd. for a land use permit to establish a building material yard in S. D. #3. Rhodes and Jameson Ltd. having filed with this Board an application for aland : and to be located t:: use permit to establish a building material pard in S. D. #3, said Y at the end of Hookston Road at the railroad crossing, and said application having been r 311-q Monday, July 14, 1947, - Continued referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be denied; On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application be and the same is hereby DENIED. T. The foregoing order is passed by the unanimous vote of the Board. K In the Matter of Application of 1 Malvin A. Olsen for land use Der- mit modification of provisions of Ordinance 382. Malvin A. Olsen having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to construct resi- dence with attached garage, garage to have 1' 10' side line, residence to have 5' and 13' side yards, located Lot 19 Lafayette Gardens, facing Elizabeth Avenue off Dyer Dri , Lafayette, California, (an R-1 district) , and said application having been referred to the Planning Commission of Contra Costa Co-•nty and said Planning Commission having 4 recommended to this Board that said application be GRANTED; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the t same is hereby GRANTED. The lbregoing order is passed by the unanimous vote of the Board. a In the Matter of Application of Bardwell & Jones for a land use permit modification of pro- visions of Ordinance 382. Bardwell & Jones having filed with this Board an application under the pro- r visions of Section 7 of Ordinance 382 for a land use permit for modification of ther provisions of Section 4 Subdivision F Subsections 3 & 5 of Ordinance 382 to have a lot a area of less than the required one-halt' acre. Also to have minimum side yards of 10 ITY feet back 65 feet from the road then_ no side yards for garages back of that located on A proposed subdivision. of Alamo Villa Estates on the State Highway and South 4venue, sout of Alamo, (an R A district); an£ said applicatior, having been referred to the Planning Commission of Contra Costa County and said ?laming Commission having recommended to this Board that said application be GRANTED; 40 On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of F,Y the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRAFTED- The foregoing is passed by th.e unanimous vote of the Board. t In the flatter of Application of Martin Halseth for a land use permit modification of pro- visions of Ordinance s' Martin Halseth having filed with this Board an application under the pro- n visions of Section 7 of Ordinance 332 for a land use permit for modification of the provisions of Section 4 Subdivision : Subsection 5 of Ordinance 382 to have a ten foot side yard for attached garage on the other side located on Lot 75 Idylwood Acres Unit on Rosewood Drive, near Walnut Creek, (an R-A district) ; and said application having been referred to the planning Commission of Contra Costa County and said Planning Com- fx mission. having recommended to this Board that said application be GRANTED: i s On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE HOARD ORDERED that said application for land use permit for the modification of the a provisions of said ordinance as hereinabove set forth and requested, be and the same E 6. is hereby GRANTED. I The foregoing order is passed by the unanimous vote of the Board. rx' ti Monday, July 14, 1947, - Continued In the Matter of the Annexation to the City of Antioch of _,eal Property Belonging to the Antioch-Live Cak RES 0 L U T I 0 NUnifiedSchoolDistrict. WHEREAS, a petition for the annexation of real property hereinafter described, 1441 to the City of Antioch Inas filed by said city with the Board of Supervisors on the A-1. 9th day of July, 1947; and WHEREAS, said Board has fixed Monday, the 28th day of July, 19471 at the hour 1 of 1C o' clock A.M. at the Chambers of said Board, in the Hall of Records? Martinez,u California, as the time and glace of hearing of all protests to said annexation. NOWj THEREFORE, the Clerk of said Board is hereby ordered and directed to cause notice of said time and place of hearing to be published in the Antioch Ledger, y a newspaper of general circulation, printed and published in said City of Antioch, for a period of five (5) consecutive days, said notice to set out the description of the y` property proposed to be annexed. i The property proposed to be annexed is described as follows, to-wit: lAll that certain real property situate in the County of Contra Costa, State of California, described as follows: Beginning at the intersection of the Northerly line of the County Road with the Westerly line of the property of aw Salarac Land Co. and A. H. '"itte, formerly known as the s Empire Railroad, in Section 24, Township 2 North, Range 1 East, Mt. Diablo Base and Meridian, Contra Costa County, California; said point of beginning being the Northeast r corner of that certain parcel for road purposes as here- tofore conveyed from C. A. Hooper & Co. to the County of Contra Costa, by deed dated June 11, 1940, and recorded July 13, 1946, in Volume 554 of Oficial Records of Contra Costa CountYs at nage 78; and running thence along the I Northerly side of the County Road, North 89 degrees 58' West 597.65 feet to the Southeast corner of a parcel of land con- taining one acre as heretofore conveyed from C. A. Hooper & j Co. to Sam D. Freda by deed dated September 5, 1945, and I recorded September 11, 1945, in Volume 824 of Official Records of Contra Costa County, California, at page 108; thence leav- ing the Northerly side of the County Road, and along the Easterly side of said one acre parcel and the Northerly extension thereof, North 0 degrees 02' Fast 930 feet; thence South 89 o degrees 58' East $99.14 feet to a point on the Westerly line of y- the above mentioned property of the Salarac Land Co. and A. H. Witte formerly known as the Empire Railroad) ; and thence along this last r said line South 0 degrees 07' 30" 'rest 930 feet to the point of beginning. a Containing 12.776 acres and being a portion of Section 247 w Township 2 North, Range 1 cast, Mt. Diablo Base and Meridian and a portion of the Rancho Los Medanos, Contra Costa County, California. f' AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, R. J. Trembath. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Approval of agreement between County and Contra Costa County Develop- ment Association for 1947-48. iA form of agreement, dated July 14, 19471 by and between Contra Costa County, ; the party of the first part, and Contra Costa County Development Association, party iof the second part, wherein the County agrees to pay $15,000.00 from the general fund iN of the County, to said party of the second part for publicizing Contra Costa County, d h lis presented to this Board, and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE f BOARD ORDERED that said form of agreement is hereby APPROVED and W. J. Buchanan, Chair man of this Board1 is authorized and directed to execute same on behalf of the County, Y and IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to draw warrants in favor of said party of the second part, as follows, upon presentation of the proper claims therefor: h 3,000.00 on July 1, 1947; S2,0CC.00 on August 1, 1947; 1,000.00 on September 1, 194/ and on the first of each and every month thereafter to and including June 1, 1948. The foregoing order is passed by the unanimous vote of the Board. µ r Monday, July 14, 1947, - Continued n In the Matter of Granting free 4 permit to peddle to Lewis Howard Lessner. Legis Howard Gessner, 701 S. 40th St., Richmond, honorably discharged veteran of World lar II (Discharge Certificate # AFCC236l278)having filed with this Board an application for a free permit to peddle household merchandise, such as linens, cooking utensils, rugs, draperies and silverware; in the unincorporated areas of the County; On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY z°n THE BOARD ORDERED that said Lewis Howard Gessner be and he is hereby granted a free permit to peddle household Merchandise, such a linens, cooking utensils, rugs, draperies . and silverware in the unincorporated areas of Contra Costa County and IT IS BY THEIv BOARD FURTHER ORDERED that the County Tax Collector be and he is hereby directed to issue a free license therefor; The foregoing order is passed by the unanimous vote of the Board. n In the Fatter of Granting free permit to peddle to Glen H. Bozarth. r Glen H. Bozarth, 2936 Irwin St., Vallejo, having filed with this Board an application for a free permit to peddle automobile accessories to service stations, garages, in the unincorporated areas of Contra Costa County, On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said Glen H. Bozarth be and he is hereby granted a free permit to peddle automobile accessories to service stations and garages in the unincorporated YE.. t, areas of Contra Costa County and IT IS BY THE BOARD FURTHER ORDERED that the County Tax Collector be and he is hereby directed to issue a free license therefor, said Glen H. Bozarth being an honorably discharged veteran of World Tar II (Certificate #0731450) . The foregoing order is passed by the unanimous vote of the Board.Wn t In the ]utter of Granting Free Permit to Peddle to CL. RELIXE STEIli"BERG. Clarence Steinberg having filed with this Board an application for a free permit to peddle ice-cream from a truck in the unincorporated areas of Contra Costa r County,s On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said Clarence Steinberg, 2112 Twaine Circle, San Leandro, be and he is hereby granted a free permit to peddle ice-cream from a truck in the unincorporat d areas of Contra Costa County and IT IS BY THE BOARD FURTHER ORDERED that the County Tax Collector be and he is hereby directed to issue a free license therefor, said Clarence r Steinberg being an honorably discharged veteran of World filar II (Certificate #0731450) . fl°; The foregoing order is passed by the unanimous vote of the Board.r. In the utter of Amending Resolution b authorizing classified personnel, Y Auditor' s office and Richmond Isolation Hospital. This Board :saving on ,Tune 16, 19+7 passed an order authorizing classified personnel for the various county offices and departments of Contra Costa County, and it appearing that in the allocation for the Isolation Hospital there should have been one more position in the Intermediate Stenographer class and one less in the Intermediate w Clerk class, and that in the allocation for the County Auditor's office there should have been one more Intermediate Typist Clerk position and one less Intermediate Clerk position, NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said resolution be and the same is hereby amended, as follows:a r . tiwwA1 i yy' 314 Monday, July 14, 1942 - Continued J That the following personnel, classified as set out in Ordinance Ido. 395, may be employed in the RICHMOND ISOLATION HOS?IiAL as of July 3, 1947: Intermediate Stenographer Clerk 1 (a) Intermediate Stenographer Clerk 1 Staff Nurse Head Nurse 1 Hospital Attendant 5 Clinical Laboratory Technician 1 1 Physician and Surgeon 2 (a) Janitor 1 Staff Nurse 1 Hospital Attendant Total Staff 18 W. Part time basis. I IT IS BY THE HOARD FERTHER ORDERED that the following personnel, classified as set out in Ordinance No. 395, may be employed in the County Auditor' office as of j July 3, 1947: Assistant County Auditor 1 Principal Clerk 1 41TypistClerk3 Intermediate Clerk 1 Y Intermediate Typist Clerk 1 Stenographer Clerk 1 Bookkeeping Machine Operator 1 Aecourt Clerk Senior Account Clerk w Total Staff 1 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Supervisor R. J. TrembathAl permission to leave Califorria. j On motion of Supervisor Cummings, seconded by Suaervisor Taylor, IT IS BY THE BOARD ORDERED that Supervisor R. J. Trembath be and he is hereby granted permission r to leave the State of California for a period of thirty days, commencing July 14, 1947« i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Airport Manager Newsom to attend course for airport managers. j i On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that Noble Newsom, Jr. , Manager of Buchanan Field, be and he is hereby authorized to attend the 1941 Short Course for Airport Managers and Owners, I y` August 18th to 22nd at Santa Maria, his expenses in attending said course to be a county charge. The foregoing order is passed by the unanimous vote of the Board. J rf In the batter of Increasing amount of Revolving Fund for Buchanan Field to 8100.00. This Board having on October 289 1946 authorized the County Auditor to set t( up a Revolving Fund in the amount of $50.00 for Blichanan Field and it appearing to this Board that the amount of said fund should be increased to $100.00; 0n motion of Supervisor Cummings, seconded by Supervisor Trembath, IT 15 BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed a to increase the amount of the Revolving Fund for Buchanan Field to $100.00. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying request of j Civil Service Commission re Public i Health Nurses. The Civil Service Commission having recommended to this Board that bliss f Paula Gray and Miss Renate Knecht, Public Health Nurses, transferred from State em- a ployment to the payrolls of Contra Costa County, be permitted to enter the County i x't i-Service in the second step of theirappropriate range, and that Gladys Keyes, Public a Health Nurse, currently employed at the first step of the appropriate range, be ad- vanced to the second step of the appropriate range; 4 T 316Monday, July 14, lam", - Continued i 4 On motion of Supe-visor Cummings, seconded by Supervisor Trembath, IT IS 1,W7111 BY THE BOARD ORDERED that said request contained in said recommendation, be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communication from Elmer J. Hatton regarding zoning in Lafayette area. Elmer J. Hatton files with this Board a communication in which he refers to r the Central Lafayette Progress Association meeting held on July 10 on thematter of re-zoning of Lafayette, and on motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said communication be referred to the Plan- ning Commission. The foregoing order is passed by the unanimous vote of the Board. rs In the Matter of Communication from Ernst Dix regariing zoning in Lafayette area. Ernst Dix files with this Board a communication in which he refers to the ray Central Lafayette Progress Association meeting held on July 10 on the matter of re- zoning of Lafayette, and on motion of Supervisor Cummings, seconded by Supervisor4 w Trembath, IT IS BY THE BOARD ORDERED that said communication be referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. In the ?latter of Request from Committee for Visiting Nurse aR Service for funds. Fay Dreibelbis, Chairman, Citizens' Committee for Visiting Nurse Service, appears before this Board and requests that the Board include in the 1947-48 budget an allocation for said Service in the amount of $1500.00, and he files with the Board fx a letter and copy of the budget for said Service; and IT IS BY THE BOARD ORDERED that said request be taken under advisement. In the Matter of Ordinance No. 397. xr Ordinance No. 397 being an ordinance amending ordinance No. 325, said ordinance No. 397 providing for the transfer of certain personnel from the service of 1x the State to the service of the County and including such personnel in the County Merit System, having been presented to this Board; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE i 4%ic BOARD ORDERED that said Ordinance No. 347 be and the same is hereby APPROVED AND ADOPTED, and the Clerk is directed to aublish a cony of same in the "Richmond Daily Independent" for the time and in the manner prescribed by law. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance Nc. 395. J Ordinance No. 393 being an ordinance amending section 6 of Ordinance No. 395 and providing for the position of "Personnel- Assistane and salary range therefor, is presented to this Board, and On motion of supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said Ordinance No. 398 be and the same is hereby APPROVED and I` ADOPTED and the Clerk is directed to publish a copy of same in the "Antioch Ledger" for the time and in the manner prescribed by law. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 399. dff. Ordinance No. 399, prohibiting parking upon ?acific 1.ve. in the Town of Rodeo, Monday, July 14, 1947, - Continued is presented to this Board, and on motion. of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 399 be and the same is here- by APPROVED AND ADOPTED, and the Clerk of this Board is directed to publish a copy of same in the "Richmond Daily Independent" for the time and in the manner as prescribed by law. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Report. The report of the Contra Costa Public Health Association for operation ofr Sunshine Camp for June, 1947, is presented to the Board and ordered placed on file.r In the Matter of Ordinance No. 396. Affidavit of Publication of Carl G. DeTar shoring publication of Ordinance J No. 396, interim-zoning a portion of the Orinda School District, in "The Lafayette Sun" for the time and in the manner as required by lair, is present to this Board, and on motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD a ORDERED that said Ordinance No. 396 be and the same is hereby declared duly published J, and the Affidavit of Publication is ordered placed on file. The foregoing order is passed by the unanimous vote of the Board. fr In the Matter of Authorizing gn Auditor to pay County's share,'_ Veteran' s Housing Project. On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed I to pay the Housing ruthority of the County of Contra Costa $640.96, being the County' s pro-rata of the cost of Veteran's Housing Project Cal-V-4+94-A (Pittsburg Park) . a The foregoing order is passed by the unanimous vote of the Board. n In the Matter of Authorizing County Auditor to prepare list of San Pablo property owners. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized to prepare a list 71 n of San Pablo property owners for the San Pablo Chamber of Commerce, and said County Auditor is further authorized to bill said San Pablo Chamber of Commerce for the cost of preparing said list. t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Purchasing Agent to purchase equipment for use of Mt. View County Fire Protection District. This Board being the governing body of the Mt. View County Fire Protection District; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Purchasing Agent be and he is hereby authorized and Y directed to purchase from Coast Manufacturers equipment to be installed on Dodge chassis to be used as fire truck by said it. Vier County Fire Protection District, at a cost of $2467.50 plus State sales tax. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Authorizing County Purchasing Pgent to purchase equipment. On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the County Purchasing Agent be and he is hereby authorized and directed to purchase one desk and chair for the Personnel Department and one filing cabinet for the County Surveyor's office. The foregoing order is passed by the unanimous vote of the Board. mom. X317 `}Monday, July 14, 19471 - Continued m µ y In the Matter of ruthorizing County auditor to drag warrants in favor of Robert D. Black.State Fair.)On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to dray a warrant in favor of Robert D. Black upon presentation of a proper claim therefor in th `sum of $350.00 for services thus far performed in gathering and preparing exhibits fortthe State Fair, in accordance with the terms of an agreement with said Robert D. Black,and IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw his warrant in favor of said Robert D. Black for #31.33 for mileage and other expenses as itemized on a statement presented by said Robert D. Black, said expenses being in connection with14 said State Fair. The foregoing order is passed by the unanimous vote of the Board. In the batter of Equalizations. of Assessments. yyfi The County Assessor delivers to the Board of Supervisors, sitting as a Board of Equalization, the assessment rolls, maps, books, and statements of the County 'of Contra Costa for the fiscal year, 194+7-48, and the Board proceeds to examine the fi same and there being no requests on file for reduction or change in assessments, the further equalization of said assessments is hereby continued to Monday, July 21, 1947 at 10 o'clock A. M.And the Board adjourns as a Board of Equalization and takes recess as an Board of Supervisors to Deet on Monday, July 21, 1947, at 10 o'clock A. M. Chairman ATTEST:C1er C P ORE THE BOARD OF SUPERVISORS MONDAY, JULY 21 1947 TIM BOARD MET IN REG R SESSION AT 10 O'CLOCK A. M.PRESENT: HON. W. J. BUCHANAN,CHAIRMAN; SUPERVISORS S. S. RIFLEY, N H. L. CUMMINGS, RAY S. TAYLOR-ABSENT: SUPERVISORS R. J. TRiMBATH.PRESENT: W. T. PAASCH,) CLERK. f In the Matter of Granting San Pablo Community Club permit to conduct carnival.San Pablo Community Club having filed with this Board an application for a permit to conduct a carnival from July 22 to July 27, 1947, inclusive, said show and carnival to be aresented by the Traffic Craft Company,On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for permit be and the same is hereby GRANTED.The foregoing order is passed by the unanimous vote of the Board members t present. 41 In the Matter of Granting Jesse Orchard Post No. 2798 Inc. permit to conduct carnival. U.Jesse Orchard ?ost No. 2798 having filed with this Board an application for a permit to conduct a carnival in Rodeo from September 10 - 14, inclusive, said carnival to be presented by the Wrightsnan Shows; On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY I THE BOARD ORDERED that said hermit be and the some is hereby GRANTED.The foregoing order is passed b the unanimous vote of the Boardmembersgg y r riv3 Monday, July 21, 19477 - Continued In the Matter of Application of Dal Porto Bros. for land use per=it. Dal Porto Bros. havingfiled with this Board an application for a land use 11 Cy permit to establish a retail sales yard for farm equipment in S. D. #5, said yard to be located on the northeast corner of the State Highway and O'Hara Ave. , Oakley, and said application having been referred to the ?lanning Commission of Contra Costs County and said Planning Commission having recommended that said request for permit be granted;A On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE sl BOARD ORDERED that said natter be and the same is hereby continued to August 4, 1947. u- The foregoing order was passed by the following vote of the Board: AYES: Supervisors Ripley, Cummings, Taylor. Buchanan. NOES: Supervisors - hone. ABSENT: Supervisor Trembath. rlY In the Metter of Application of Vada F. Carlson for a land use permit to establish a newspaper and real estate office in S. D. 5. Vada F. Carlson having filed with this Board an application for a land use permit to establish a newspaper and real estate office in S. D. #5, said building to be located on the State Highway at Oakley, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be granted; and having stated that they have on file a letter from R. J. Krairtz, County Building Inspector stating that the olans comply T with the requirements of the Earthquake Law; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board members present.Xntia In the Matter of Application of Robert R. Gardner for a land use per- mit modification of provisions of Ordinance 382. r Robert R. Gardner having filed with this Board an acplication under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to have 3 foot side. y yards on both sides in remodeling an existing residence on Lot 16 Richmond Pullman Pueblo Tract #2, being 1813 Dover Street, San Pablo, (an R-1 district; and said appli- cation having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED; S On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of Felix R. Machuca for a land use permit modification of provisions of Ordinance 382. Felix R. Machuca having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to have 10 foot side yards on both sides for residence located on Lot 67, Lafayette Homelands Unit #21 T on Solana Drive, (an R-A district) ; and seid application having been referred to theyNu Planning Commission of Contra Costa County and said Planning Commission having re- commended to this Board that said application be GRA14TED; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE r V Monday,, July 21 1947 - Continued BOARD ORDERED that said application for land use permit for the modification of the 1 provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. I rta The foregoing order is passed by the unanimous vote of the Board members prese t. 4' In the Matter of Application of Vernon Rasmussen for a land use permit modification of provisions of Ordinance 382. F{ C' Vernon Rasmussen having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsections 2 & 5 of Ordinance 382 to have three foot side yards, located on Lots 1, 29 30, 31, 32, 33, Block K Broadway Addition to Richmond (an R-1 district); and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same ns. is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members prese t. 5- In the Matter of Ipplication of R. H. Halvorson for a land use permit modification of provisions of Ordinance 382. tr . R. H. Halvorson having filed with this Board an application under the pro- jQr visions of Section 7 of Ordinance 382 for a land use permit for modification of the fid, provisions of Section 1+ Subdivision C Subsection 6 of Ordinance 382 to have a two foot set back for their private garage on Lots 1 & 2 of "Map of Danville, Contra Costs County, California" (an R-B district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Roard that said application be GRANTED; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD tR DERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members prese t.x, x In the Matter of Application of D. A. Ratter f for a land use permit modification: of pro- visions of Ordinance 382. P D. A. Raxter having filed with this Board an application under the provisions Al of Section 7 of Ordinance 382 for a land use permit for modification of the provisions e of Section 4 Subdivision A Subsection 5 of Ordinance 332- to add to an existing house s which is 18 inches from one side yard, addition also to be 18 inches from the side property line on one side, located' on Lot 31 Block L Broadway Addition being 1200 Stonington Ave. , San Pablo, (an R-1 district) ; and said application having been re- ferred to the Planning Commission of Contra Costa County and said Planning Commission wL having recommended to this Board that said application be GRANTED; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE 4 up BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same 4u is hereby GRANTED. v r The foregoing order is passed by the unanimous vote of the Board members present. a l rs; T" FN 320 Monday, July 21, 19471 - Continued In the Matter of Application of William Young for a lane use per- mit modification of provisions of Ordinance 332. x u William Young having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions Al s: of Section 4 Subdivision A Subsection 5 of Ordinance 382 to have 18" side yards for i his residence. The Commission recommended a m ni-.,.im of 3 foot side yards For the residence, and the elimination of the setback, on Lot 24 Block 19 Map of North Rich- mond band Perry Co. Tract 41 (an R-1 district); and said application having been re- ferred to the Planning Commission or Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting free permit to peddle to Jack C. Wilson$ honorably discharged veteran. iy Jack C. Milson, 5446 Shasta Ave., Richmond, having filed with this Board an application for a permit to sell hardware items in Contra Costa County, and said Jack C. Milson being an honorably discharged veteran of World 'liar II, as evidenced by Dis- charge Certificate No. AR615-365; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that a free permit to peddle hardward items in Contra Costa County be and the same is hereby granted to said Jack C. Milson and IT IS BY THE BOARD FURTHER d ORDERED that the Tax Collector be and he is hereby directed to issue a free license therefor. R The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of denying application for permit to peddle. Frank Short, 315 Nevin Ave., Richmond, having filed with this Board an appli- Y cation for a gratuitous permit to peddle ice cream in the unincorporated area adjacent to the City of Richmond and it appearing to this Board that said Frank Short is note war veteran and the ordinance under which this Board grants free permits providing that said permits shall be granted to war veterans; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the spme is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Purchasing Pgent to purchase Y equipment for office of Super- intendent of Schools.y At the request of the County Superintendent of Schools and on motion of Super- y visor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Purchasing Agent be and he is hereby authorized and directed to purchase the following equipment for the office of the Superintendent of Schools, at a cost of not to exceed $1030.00: 2 revolving chairs 2 posture chairs office desks (3 drawer - 1 left, 1 right typewriter shelf) 2 4-drawer steel file case (1 legal size, 1 regular) 2 Royal typewriters (1 medium, I wide carriage) 2 double pedestal desks (6 drawers). The foregoing order is passed by the unanimous vote of the Board members present. Monday, July 21, 1947, - Continued In the Matter of Approval of lease f' f with Cowell Portland Cement Company. y Office for County Fara advisor) . 2 A form of lease dated July 21, 191+7, between the Cowell Portland Cement Company lessor, and the County of Contra Costa, lessee, wherein said lessor leases to said lessee certain portions of a two story brick building known as "Cowell Hall" at the yf, corner of Second and A Streets at Correll, for a term of one year, commencing on August 11 1947, ending on the 31st day of July, 1943, for a total rental of $780.00, payable 65.00 on the last day of each month during the term thereof, the first payment of 65.00 to be made on the last day of August, 1947, said lessee during the entire term to use said premises for the purpose of conducting therein an office for the County Farm Advisor of Contra Costa County, is presented to this Board; and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said form of lease be and the same is hereby APPROVED and W. J. Buchanan, Chairman of this Board, is authorized and directed to execute same on behalf f. of Contra Costa County. IT IS B<' THE BOARD FURTHER ORDERED that the County Auditor is directed to draw his warrants monthly in favor of said Cowell Portland Cement Company in accordance with the terms of said lease. r The foregoing order is passed by the unanimous vote of the Board members present. 41 In the Matter of Receiving of bids and awarding of contract for moving of Veterans' Memorial Building, Wal- nut Creek, and for alteration and addition to said building. r This Board having heretofore advertised for bids for the furnishing of labor and material for the moving of Veterans' Memorial Building at Walnut Creek, and for alteration and addition to said building, and this being the time and place set out in said notice for the receiving of bids, the following bids are received and read to the Board by the Clerk: Bid of Wellnitz & DeNarde: Total amount of bid . ... .... .. . . . $36,846.50 Bid of Payne Construction Company: Total amount of bid ... .. .. ... .. . $421017.00 r Bid of Vezey Construction Co: Total amount of bid ... ... .. . .. . $449880.00 and said bids having been fully considered by this Board, said Board finds and deter- mines that the bid of Wellnitz & DeNarde is the lowest and best bid for the doing of said work; Upon motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE f M; BOARD ORDERED that the contract for the furnishings of labor and materials for the F I moving of said Veterans' Memorial Building at Walnut Creek, and for alteration and addition to said building, be and the same is hereby awarded to Wellnitz & DeNarde, at the price submitted in their bid, to-wit: the sus of $36,846.50. IT IS FURTHER ORDERED that said Wellnitz & DeNarde shall present to this Board t a good and sufficient bond to be approved by this 3oard in the sum of $189423.00 r guaranteeing faithful performance of said contract, and a good and sufficient bond to be approved by this Board, in the sum of 518,423.00, guaranteeing payment to labor and materialmen. 3 IT IS FURTuSR ORDERED that the District Attorney of Contra Costa County shall prepare contracts for the doing of said work. The foregoing order is passed by the unanimous vote of the Board members present, i In the Metter of Resurvey of position of Chief Bookkeeper Clerk, Social Welfare Department. 4 G A,t On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE e J! 32 `) Monday, July 21, 1947, - Continued BOARD ORDERED that the Civil Service Commission be and same is hereby requested to resurvey- the position of Chief Bookkeeper Clerk in the Social Welfare Department and to file with this Board its recommendation as the result of said resurvey. The foregoing order is passed by the unanimous vote of the Board members present. s. In the Matter of Statistical analysis of general relief load. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Social Welfare Director be and he is hereby instructed to supply the County Auditor with the information necessary for the preparation of statistical analysis of the county general relief roll, and IT IS BY THE BOARD FURTHER ORDERED that the County Auditor be and he is hereby authorized and directed to prepare said statistical analysis. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing County Purchasing Agent to enter into bids, advertising, Buchanan Field.s At the request of County Airport Manager, Noble Newsom, Jr. , and on motion of Supervisor Cumminbs, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Purchasing Agent be and he is hereby authorized and directed to enter into bids for bill boards for advertising purposes for Buchanan Field. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Communication from M Veterans of Foreign Wars, Richmond. A x The Veterans of Foreign Mars, George F. Imbach Post 9132 having filed with this Board a communication in which the removal of the Veterans Service Representative from Memorial Hall to 127 University Court, Canal, Richmond, is protested; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE F'g BOARD ORDERED that said matter be and the same is hereby referred to Supervisor Ripley. f The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Ordinance No. 397• Affidavit of Publication of Kathryn M. Glasen showing publication of Ordinance No. 397, in the"Richmond Daily Independent" being an ordinance providing for the trans fer of certain personnel from the State to County service, is presented to the Hoard; rz. and On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said ordinance is declared duly published in the manner as required by lair and IT IS BY THE BOARD FURTHER ORDERED that said Affidavit of Publication be r placed on file. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Transfer of Funds. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to make the following transfer of funds: from Maintenance Appropriation of theCancel Martinez Memorial Hall the sum of ... .... ... ... ........ 53 and return to the Unappropriated Reserve of General Fund. Appropriate from Unappropriated Reserve of General Fund to the Capital Outlay - Building Improvements Appropriationry of the Court House and Hall of Records . ...... .. .. $534•08• The foregoing order is passed by the unanimous vote of the Board members present. c;s if k2 U Monday, July 21, 1947, - Continued r In the ?utter of Approval of Report of County .Auditor filed July 219 191,7. The County Auditor having filed with this Board on July 21, 1947 his report of all claims and warrants allowed and paid by him; rt On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of the k County Clerk. 3 IT IS BY THE BOARD FU HER ORDERED that the expenditures contained in said k report, excepting the pay-roll items contained therein, be by the Clerk published at t the time the proceedings of the Board of Supervisors are published. IT IS BY THE BOARD 'rIMTHER ORDERED that the report of the County Auditor con- taining the pay-roll items be by the County Clerk filed in his office, said report and a F all items therein, to be open for public inspection. The foregoing order is passed by the unanimous vote of the Board members prese t. a In the Matter of Approval of r contract re moving, etc., Veterans Memorial Hall, Walnut Creek. Wellnitz & DeNarde, 314 6th St. , San Francisco, having presented to this Board contract and bonds for the moving and remodeling of Veterans' Memorial Hall, w Walnut Creek; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said contract be and the same is hereby approved and W. J. Buchanan, Chairman of this Board, is hereby authorized and directed to execute same. IT IS BY THE BOARD FURTHER ORDERED that the bonds of Wellnitz & DeNarde, with Central Surety and Insurance Corporation surety thereon (61$7423.25 - faithful performance; 6182423.25 - guaranteeing payment to labor and materialmen) be and the same are hereby APPROVED and the amounts thereof and the sureties thereon are by this Board APPROVED. The vote of the Board on the foregoing order is as follows: APES:Supervisors Ripley, Cummings, Taylor, Buchanan. NOES:Supervisor - NONE. ABSENT: Supervisor Trembath. 324 Monday, July 21, 1947, - Continued In the Matter of Equalization of V Assessments. jt And the Board of Supervisors sitting as a Board of Equalization, having com- pleted equalization of assessments of Contra Costa County for the fiscal year, 1947-1948; Upon motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the assessment rolls, statements, books, maps, etc. , in the County of Contra Costa for the fiscal year 1947-1948 as equalized by this Board be and the same are hereby accepted by this Board and approved by the unanimous vote of the members present of the Board of Supervisors sitting as a Board of Equalization. f} And the Board adjourns as Board of Supervisors to meet on Monday, July 28, 1947, at 10 o'clock A.M. x r E Chairman ATTEST: Cler$ ti WORE THE BOARD OF SUPERVISORS MONDAY, JULY 28 1947 THE BOARD MET IK aJOURNED SESSION AT 10 O'CLCCK A. M. PRESENT: SUPERVISORS S. S. RIPLEY, H. L. CLINGS, RAY S. TAYLOR, R. J. TREMBATH. W. T. PAASCH, CLELRK ABSENT: SUPERVISOR 17. J. BUCHANAH, CHAIR"N. W. J. Buchanan, Chairman of this Board, being absent, on motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY Thv BOARD ORDERED that Supervisor H. L. Cummings be and he is hereby appointed to act as Chairman Pro Tem of this Board.Xp The foregoing order is Gassed by the unanimous vote of the Board members present. In the Matter of Exoneration of bonds accompanying bids, r'alnut Creek Memorial Hall. Upon motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE 3 BOARD ORDERED that the bonds accompanying the bids of the following named persons on x the moving, additions and alterations to Veterans Memorial Hall at '-Valnut Creek, be 4 and the same are hereby exonerated, discharged and released: 44PayneConstructionCompany, Bond ho. C-47395, Fireman's Fund Indemnity Company, S6,000.CO, dated July 21, 1947. P> Vezey Construction Co. , Bond No. . .. United Pacific In- surance Company, 10% amount bid (bid $44,880.00) . The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Adoption of Tentative Budget for the fis- cal year, 1947-48. The Board of Supervisors of Contra Costa County having fully considered the budget requirements of the heads of the various departments of the County Government of the County of Contra Costa for the fiscal year 191+7-1948; On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the tentative budget for the fiscal year 1947-1948 of Contra Costa County be and the same is hereby approved and D. M. Teeter, County Auditor, is hereby ordered to have 600 copies of said tentative budget published in pamphlet form by the Contra Costa Gazette." S F, IT IS FURTMR ORDERED that the final hearing on said tentative budget be and - --- - ------ ----- i 1325" Monday, July 28, 1947, Continued the same is hereby set for Wednesday, August 20, 1947, at 10 o'clock A.M. in the chambers of said Board, and the County Clerk shall publish a notice of the time and Place of said hearing for the time and in the manner as prescribed by law, in the Contra Costa Gazette", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Fixing Hearing on Assessment Lists of Reclamation District No, 1619. The Assessments Commissioners heretofore appointed by this Board to prepare assessment lists of Reclamation District No. 1619 having filed with this Board said assessment lists; Upon motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the hearing on said assessment Lists be and the same is hereby set for Monday, August 18, 1947, at 11 o'clock A.M. IT IS FURTER ORDERED that notice of the time and place of the hearing on said assessment lists be published for the time and in the manner as prescribed by law in the "BRENTWOOD NEWS", a newspaper of general circulation printed and published and cir- culated in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members presen . In the Matter of the Annexation to the City of 'ntioch of Real Property Belonging to the Antioch-Live Oak RESOL- TION OF Unified School District. ANNEXATION WHEREAS, a petition for the annexation of real property hereinafter described to the City of Antioch was filed by said city with the Board of Supervisors on the 9th day of July, 1947; and WHEREAS, said Board had fixed Monday, the 28th day of July, 1947, at the Chambers of said Board, in the HP11 o_' Records, Martinez, California, as the time and place of hearing of all protests to said annexation, and directed the Clerk of said p Board to publish the notice of said time and place as required by law, and the Clerk having so published said notice of time and place in the Antioch Ledger, a newspaper of general circulation, printed and published in said City of Antioch for a period of five 5) consecutive days, as indicated by the affidavit of Thomas A. Flaherty on file herein; and WHEREAS, said Board did on the 28th day of July, 1947, 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 Antioch, and qq,phk 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 Antioch. POW, THEREFORE, IT IS BY TB—E BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA HEREBY DULY RESOLVED that the annexation of the said territory to the said City Antioch be and the same is hereby approved, and the said territory is declared duly annexed, an 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 Antioch, a cer- tified 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 described as follows: kf,. All that certain real oraperty situate in the County of Contra Costa, s State of California, described as follows: t Monday, July 28, 194'71 - Continued Beginning at the intersection of the Northerly line of the County Road with the Westerly line of the property of Salarac Land Co. and A. H. Witte, formerly known as the Empire Rail- road, in Section 24, Township 2 North, Range 1 Fast, Mt. Diablo Base and Meridian, Contra Costa County, California; said Point of beginning being the Northeast corner of that certain parcel for road purposes as heretofore conveyed from C. A. Hooper & Co. to the County of Contra Costa, by deed dated June 11, 1940, and recorded July 13, 1940, in Volume 554 of Official Records of y Contra Costa County, at page 78; and running thence along the Northerly side of the County Road, North 89 degrees 58' 'Nest 597,05 feet to the Southeast corner of a parcel of land con- taining one acre as heretofore conveyed from C. A. Hooper & Co. to Sam D. Freda by deed dated Se tember 5, 1945, and recorded September 11, 1445, in Volume 82 of Official Records of Contra Costa County, California, at page 108; thence leaving the Northerly side of the County Road, and along the Easterly side of spid one acre parcel and the Northerly extension thereof, North 0 degrees 02' East 930 feet; thence South 89 degrees 58' East 599.14 feet to a point on the Westerly line of the above mentioned property of the Salarac Land Co. and A. H. Titte formerly known as the Empire Railroad) ; and thence along this last said line South 0 degrees 07' 30" Wiest 930 feet to the point of beginning. Containing 12.776 acres and being a portion of Section 24, Town- ship 2 North, Range 1 East, Vt. Diablo Base and Meridian and a portion of the Rancho Los Medanos, Contra Costa County, Calif- ornia. AYES: Supervisors - Ripley, Cummings, Taylor, Trembath. NOES: Supervisors - None. ABSENT: Supervisors - Buchanan. In the Matter of the Annexation of Territory to the San Pablo County Fire RESOLUTION Protection District. WHEREAS, the Board of Supervisors of the County of Contra Costa believes that k t certain territory contiguous to the San Pablo County Fire Protection District would r be benefited by and should be annexed to said District. NOW, TM.R.E.~ORE, IT IS i t'R BY OR;MIED that Monday, the 18th day of August, 19471 at 10 o'clock A.M. , in the Chambers of the said .Board of Supervisors in the Hall of Records, at Martinez, be established as the time and place for the hearing of said annexation. IT IS FURTIER ORDERED that the Clerk of said Board of Supervisors be and he is n hereby directed to publish a notice of the time and place of hearing of the matter of said annexation once a geek for two (2) successive weeks in the SAKI PABLO NEWS, a newspaper of general circulation, printed and published within the territory proposed to be annexed. The territory proposed to be annexed is described as follows, to-writ: In the Rancho San Pablo as sown upon that certain map entitled Map of the San Pablo Rancho, accompanying and forming a part of the final report of the Referees in partition", filed March 1, 1894 in the office of the County Recorder of the Ccunty of Contra Costa, being all that portion of lots 131 and 132 as shown upon said map, which lies north and east of the present (June 25 1947) San Pablo Fire District and west of the present (June 25, 19473 El Sobrante Fire District. Also all of lot 133 excepting that portion lying within the present June 25, 19411.) San Pablo Fire District. Also that portion of lots 134 - 135 - 217 - 219 - and 220 lying north of the present (June 25, 1947) San Pablo Fire District. Also all of lot 222. Dated this 28th day of July, 1947. AYES: Supervisors - Ripley, Cummings, Taylor, Trembath. NOES: Supervisors - gone. ABSENT: Supervisors - Buchanan. In the Mstter of Granting Charles C. Sauls free permit to peddle in the unincorporated area of the County. Charles C. Sauls having filed with this Board an application for a free permit to peddle Produce in the unincorporated area of the county, and it appearing to this Monday, July 28, 1979 - Continuedy. Board that said Charles C. SAuls is an honorably discharged veteran of World War IZ k. evidenced by Discharge Certificate #39405C56; s On motion of Supervisor Ripley, seconded by Supervisor Trembath, IT IS BY THE iN BOARD ORDERED that said Charles C. Sauls be and he is hereby granted a free permit to peddle produce in the unincorporated area of the County as requested, and IT IS BY THE BOARD FURTHF.R ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting Arthur C. Thompson free permit to peddle h in the unincorporated area of the County. Arthur C. ^hompson having filed with this Board an application for a free per- p mit to peddle Plaques in the unincorporated area of the county, and it appearing to a sa' this Board that said Arthur C. Thompson is an honorably discharged veteran of World War II (evidenced by Discharge Certificate #127272) ; On motion of Supervisor Ripley, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said Arthur C. Thompson be and he is hereby granted a free permit µ 4.to peddle plaques in the unincorporated area of the County as requested, and IT IS BY r THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor.The foregoing order is passed by the unanimous vote of the Board members pre- Via, sent.In the Matter of Granting Supervisor Cummings permission to leave State of California.On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Supervisor Cumrings be and he is hereby granted permission to leave the State of California for a period of thirty days commencing August 1, 1947.The foregoing order was passed by the unanimous vote of the Board members prese t.In the Matter of Authorizing County Assessor to attend meeting with Board of Equalization. 9 On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Justin A. Randall, County Assessor, be and he is hereby authorized to attend meeting With assessors of various counties of the State and the Board of Equalization from Monday through !Friday, August 11 to August 15, for the purpose of discussing problems relating to the administration of assessment and taxation laws, to promote uniformity in tax matters throughout the State, and IT IS BY THE BOARD FURTHER ORDERED that his expenses incurred in attending said meeting shall be a county charge.The vote of the Board on the foregoing order is as follows:AYES: Supervisors Ripley, Cummings, Taylor, Trembath.NOES: Supervisors - None. ABSENT: Supervisor Buchanan. µIn the Matter of Declaring r Ordinances No. 392, 393 and 399 published.Affidavits of Publication of Edgar M. Allen shoring publication of the followin ordinances for the time and in the manner as prescribed by law: f No. 392, regulating garbage disposal and creating garbage disposal sites;No. 393, amending Section 4, Subdivision F. Subsection 6 of Ordinance No. 382,in the' Erentwood News". and Affidavit of Publication of Kathryn. M. Glasen showing publication of the following y.ordinance for the time and in the manner as prescribed by law:No. 399, prohibiting parking upon Pacific Ave. in Rodeo in the " Richmond Daily } Independent" 3 Monday, July 281 19471 - Continued a and said "Brentwood News" and "Richmond Daily Independent" being newspapers of general u circulation printed and published in Contra Costa County; On motion of Supervisor Ripley, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said ordinances be and they are hereby declared duly published and IT IS BY THE BOARD FURTHER ORDERED that said Affidavits of Publication hereinabove 4 4 referred to be placed on file. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing installation of heaters at Cowell Hall. On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE r= BOARD ORDERED that E. A. Lawrence, Building Inspector, be and he is hereby authorized and directed to install oil circulating heaters in Cowell Full, rebuild said heaters and install three flues, said heaters to be moved from Sunshine Camp to Cowell Hall, f and the cost of said installation not to exceed $375.00. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of ,authorizing the purchase of equipment. Vj On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Purchasing Agent be and he is hereby authorized and directed to purchase three desks and chairs, one typewriter and office inter-communi- cation system for use of the Farm Advisor at Cowell Hall, and to purchase two drafting a tables and one loader (scoopmobile) for the County Surveycm w The foregoing order is gassed by the unanimous vote of the Board members present. Y In the Matter of Claim for damages presented by W. L. Martin. W. L. Martin, 1+63 - 27th Ave. , San Francisco, having filed with the County Surveyor a request for payment by the County of 515.00 covering repair of damage to his automobile which he alleges resulted from the falling branch of a tree having struck n trimmed by a road maintenance nap; On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said request be and the same is hereby referred to the District f Attorney for his opinion as to the County's liability in this matter.Y The foregoing order is passed by the unanimous vote of the Board members pre- 4 sent.I In the Matter of Communication from Brentwood Improvement Association endorsing proposed rr mosquito abatement program.Y; A communication from the Brentwood Improvement Association in which the pro- tti posed mosquito abatement program for the Brentwood area is endorsed is presented to this Board; and On motion of Suaervisor Trembath) seconded by Supervisor Ripley, IT IS BY THE a BOARD ORDERED that said communication be placed on file. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Communication from Lafayette Terrace Home Owners re application for land s' usep ermit. Lafayette Terrace Biome Owners present to this Board a communication in which the application of Brienc Bouche for land use Dermit to erect building for use asa dwelling and to conduct the teaching and desi -ning of woodcarving and allied crafts, H 329r. Monday, July 28, 1947, - Continued IY, is approved, with certain restrictions; On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE { BOARD ORDERED that said communication be and the same is hereby referred to the Plan- ning Commissioner. The foregoing order is passed by the unanimous vote of the Board members present. In the utter of Authorizing County Tax Collector to sell at public ry} auction certain property which has been deeded to the State. S. S. Boyd, Tax Collector, having filed with this Board a notice of intention to sell at public auction, to the highest bidder, the hereinafter described parcels of 4, property, which have been deeded to the State for the non-payment of delinquent taxes i for a sum not less than the minimum price set forth following the description of each parcel, said sale to be held under the provisions of Division I, Part 6, Chapter 7, Sections 3691 to 3730, inclusive, of the Revenue and Taxation Code; On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Tax Collector, S. S. Boyd, be and he is hereby authorized r and directed to sell under provisions of Section 3699 of aforementioned code, said property, as requested, and as hereinafter described: SAN PABLO SCHOOL DISTRICT a ANDRADE ROSE TRACT NO. 1 YEAR OF SALE DATE OF DEED TO MINIMUM BLOCKS LOTS DELINQUENCY NUMBER STATE AND NUMBER SALE PRICE r z 9 21 less por 1932-1933 5909 6-29-38 - 2466 20.00 a for County Rd 19. EAST RICHMOND BOULEVARD TRACT 2 4 & 5 1932-1933 5459 6-29-38 - 2400 6o.00 EMERIC SUBDIVISION N0, 1 Y 8 22 1931-1932 3847 6-29-37 - 1762 185.00 LOOMS SUBDIVISION N'ly por of 1 1928-1929 2239 6-27=34 - 658 30.00 SLAP 0= THE EAST RICHMOND HEIGHTS 67 E of 2 por 1930-1931 2873-A 6-29-36 - 1195 25.00 this lot Richmond In 71 17 1932-1933 5518 6-29-38 - 2413 25.00 75 4 1927-1928 1936 8-29-33 - 463 30.00 w M&P OF EAST RIC:-31OND HEIGHTS TRACT NO._2 82 15 1925-1926 1484 6-29-31 - 229 30.00 83 11 1933-1934 3308 6-27-39 - 966 25.00 r 85 12,13,14 & 15 1931-1932 3937 6-29-37 - 1831 75.00 90 10 1934-1935 3383 6-27-40 - 454 20.00 r 90 11 1933-1934 3312 6-27-39 - 968 20.00 91 2 1925-1926 1487 6-29-31 - 230 25.00 92 4 1926-1927 1716 7-28-332 - 235 25.00 93 11 1934-1935 3387 6-27-40 - 455 20.00 96 24 1933-1934 3315 6-27-39 - 970 20.00 97 15 1933-1934 3316 6-27-39 - 971 20.00 97 27 & 28 1927-1928 1942 8-29-33 - 465 35.00 99 8 & 9 1930-1931 2887 6-29-36 - 1201 35.00 L MAP Or EAST RICHMOND HEIGHTS TRACT N0, I 114 13 1929-1930 2815 6-27-39 - 1018 25.00 116 18 1915-1926 1497 6-29-31 - 232 25.00 NIEM ER TRACT 3 1932-1933 5864 6-29- 8 - 2460 20.00 4 & 5 1934-1935 3723 6-27-49 - 458 40.00 8 & 1939-1931 2972 6-29-36 - 1224 70.00617189 NORTH HARBOR TRACT j 1 14 1933-1934 3410 6-27-39 - 988 20.00 i rf . R f Monday, July 284 1947, - Continued RICHHMOND CALIFORNIA HEIGHTS YEAR OF SALE DATE OF DEED TO MINIMUM f BLOCKS LOTS DELINQUENCY NUMBER STATE AND NUMBER SALE PRICE 3 13 1925-1926 1528 6-29-31 - 235 20.00 8 1928-1929 223 6-27-34 - 656 20.00 3 9 1928-1929 2234 6-27-34 - 657 20.00 7 31 1925-1926 17-29 6-29-31 - 236 20.00 8 21,22,23 27 1925-1926 1530 6-29-31 - 237 40.00 RICHMOND PULLMAN PUEBLO TRACT 2 23 1932-1933 5300 6-29-38 - 2298 30,00 4 13 31 193-1933 5341 6-29-38 - 2326 30.00 RICHMOND PULLM&N PUEBLO TRACT NO. 2 k fw. 16 30 1932-1933 5379 5-29-38 - 2352 30.00 West SAN PABLO VILLA TRACT 7 West 8' of 1928-1929 630 Par 6-29-35 - 1221 20.00 Ki Lot 16, por I this lot in- AT side 8 W. 15.03' of 1933-1934 3234 6-27-39 - 951 20.00 lot 10, por this lot in- r . side TEWKSBURY HEIGHTS 1 r 18 11 & 12 1933-1934 3276 6-27-39 - 959 4o.00 A : j t SUNNYSIDE TRACT r Cz 2 1932-1933 5276 6-29-38 - 2281 35.00 7 SAN PABLO DESCRIPTIVE Ro San Pablo -por 1932-1933 6143 Par 6-29-38 - 2476 80.00 Lot 187 bd N by road y 20, E by ld of Machado S by a creek, 1' by Lot Line Ro San Pablo - a 3' 1932-1933 6143 Par 6-29-38 - 2476 45..00 reservation lying along S & W lines of Andrade e. Rose Tract No. 1, approx- imately 5500 square feet. Ro San Pablo - por of a ry3' reservation lying along W In of Andrade Rose Tract No. 2, est. 540' N'ly from Road 20. The vote of the Board members present, on the foregoing order is unanimous. And the Board takes recess to meet on Monday, August 4, 1947, at 10 o'clock A.M. : Y ChaIrman Pro Tem f . k ATTEST: f Zel Clerk 7 y; I 7 j r tib;.. 1331 BEFORE THE BOARD OF SUPERVISORS MONDAY, AUGUST 4, 1947 PRES&NT: HON. 7. J. BUIICHANAN, y, CHAIRMAN PRESIDING SU?EavIS&S S. S. RIPLEY, RAY S. TAYLOR, R. J. 'iEMBATH. Z". T. PAASCH, CLERK ABSENT: SUPERVISOR H. L. CUMMINGS. THE BOARD 3ET IN REGULAR SESSION (10 O'CLOCK A.M.) The Minutes and proceedings of the Boardfbr and during the month of July, 1947, are read to the Board by the Clerk of the Board, and approved as read. zIntheMatterofreIssue of Bonds of Brentwood OnionAll School District. WHEREAS, on the 9th day of June, 1947, the board of trustees of Brentwood Onion School District, deemed it advisable to call, and by resolution and order of F said board of trustees duly and regularly passed and adopted by them and entered on h the minutes of the said board of trustees on said day, did call an election, and resolve and order: That an election be called and held on the 18th day of July, 1947 in said School District, for the purpose of submitting to the electors of said School District ' the question of issuing and selling bonds of said School District in the amount of One Hundred Four Thousand (M104,000.00) dollars, to run not exceeding years and to bear interest at a rate of 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 r of raising money for the following purposes: a) The pure.hasing of school lots. s b) The building or purchasing of school buildings. c) The making of alterations or additions to the school building or build- ings other than such as may be necessary for current maintenance, oper- ation, or repairs. d) The repairing, restoring or rebuilding of any school building damaged, injured, or ,p-t"•rvcd by fire or other public calamity. e) The supplying of school buildings with furniture or necessary apparatus !l of a permanent nature. f) The permanent improvement of the school grounds. all of which were thereb;- united to be voted upon as one single proposition.) ; an WHEEREAS, an election was held in said School District on the 1°th day of ITT. July, 1947, in conformity with the said resolution and order of the said board of trustees of said School District, and all the proceedings had in the premises have been certified to the board of supervisors by the board of trustees of said School fq District, as required by lam; and WHEREAS, the said certified proceedings shoo:, and after a full examination and investigation this board have found and do hereby find and declare: That in accordance with a resolution and order of the board of trustees of F Brentwood Union School District, passed and adopted on the 9th day of June, 1947, an election_ was duly called in said School District, and was held in said School District on the 18th day of July, 1947, and that notice of said election was given by posting I notices signed by the board of trustees of said School District in three public places in said School District for more than twenty days next before said election, and by publishing such notice in Brentwood hews, a newspaper printed and published in Contra Coste County, State of California, not less than once in each calendar week for three successive calendar weeks before said election, which notice so k posted and published, was in the forge required by law. That prior to opening said polls the said inspector and judges of election conducting said election, signed the declaration as required by law, and thereafter conducted the said election as required by lax, and at the close thereof canvassed the 4: Monday, August 4, 19472 - Continued I& votes cast thereat, and certified the result of said election to the board of trustees of said School District, and to theft made return of the poll list and roster of voters, and tally list of said election. t That on the 2-.')ti- day of July, 1947, the seventh day after the said election, and at 12 o'clock a.m. of said day, the board of trustees of said School District met and canvassed the said returns of said election, from which said returns the said 4 board of trustees found and declared and this board finds and delcares that there were tuk@, Seventy-six (70) votes cast at said election, and that more than two-thirds thereof, to-wit: Seventy-two (72) votes were cast for issuing said bonds, and Four (4) votes and no more were cast against issuinz said bonds, and that the said board of trustees caused an entry of the result of said election to be made on the minutes f of said board. And this board hereby further finds and declares that said election was duly and legally called and held and conducted, and that notice thereof was duly and legally given and published, and the result thereof duly and legally canvassed and declared 7 in the manner and as required by lar:, and that all acts, conditions and things re- quired by law to be done have been done and have been performed in regular and due form and in strict accordance with the provisions of the statute authorizing the issue of school bonds; and that the total amount of indebtedness of the said School District, including this proposed issue of bonds, is within the limit prescribed by law. IT IS THEREFORE OiDERED, that bonds of Brentwood Union School District in said Contra Costa County, State of California, issue in the sum of One Hundred Four Thousand ($1041000.00) dollars, in denominations of One Thousand Dollars ($1,000.00) k-v each payable as hereinafter provided, in lawful money of the United States, with w interest thereon at the rate of not exceeding five ner cent per annum, payable annually i for the first year the bonds have to run and se=i-annyally thereafter in like lawful money, at the office of the county treasurer of said County. It is further ordered that said bonds shall be dated the 1st day of October, 1947, and be payable as follows, to-wit: Bonds Numbered Denomi- To Run Bonds Numbered Denomi- To Run Inclusive) 13a,ti2n.. Inclusiiye). natigrj 1 - 5 1,000.00 1 year 41 - 46 1,000.00 9 years 6- 10 12000.00 2 years 47 - 52 1,000.00 10 yearsE 11 - 15 s1,G'000.00 3 years 53 - 58 1,000.00 11 years 16 - 20 12000.00 4 years 59 - 64 1,000.00 12 years M 21 - 25 1 000.00 5 years 65 - 74 1 000.00 1 3 Years t 26 - 30 12000,00 o years 75 - 84 11000.00 14 years p 31 - 35 12000.00 7 years 85 - 94 19000.00 15 years 36 - 40 S12000.00 8 years 95 - 104 11000.00 16 years and the interest accruing thereon shall be payable annually for the first year the a bonds have to run and semi-annually thereafter on the 1st days of October and April of each and every year, until said bonds are paid. t is further ordered that said bonds shall be issued substantially in the following form, to-wit: SCHOOL BOND of Brentwood Union School District of Contra Costa County, State of California, M United States of America. BRENWOOD 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 Contra Costa County, State of California, on the 1st day of H rte} Harz Monda ust 4. 194-72 - Continued 2 October, 19 One Thousand ($1,000.00) dollars 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 semi-annually on the lst days of October and April of each year 1 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 series of bonds of like tenor and date, numbered from 1 to 104 inclusive, amounting in the aggregate to One Hundred Four Thousand dollars, h and is issued and sold by the board of supervisors of Contra Costa County, State of California, for the purpose of raising, money for the following purposes: a) The purchasing of school lots; y b) The building or purchasing of school buildings; c) The making of alterations or additions to the school building or buildings other that such as may be necessary for current maintenance, operations or repairs; d} The repairing, restoring or rebuilding of any school building damaged, in- jured, 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; S f 4H in pursuance of and in strict conformity with the provisions of the Constitution and laws of the State of California, and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called and held and conducted 4 in said Brentwood Union School District in said Cou,,ty and State of California, on the 18th day of July, 1947. And the board of supervisors of Contra Costa County, State of California, hereby certifies and declares that said election was duly and legally called, held, and con- educted, and that notice thereof was duly and legally given and published, and the resultthereof was duly and legally canvassed and declared in the manner and as require by law, and that x3.1 acts and conditions and things required by law to be done pre- 4. cedent to and in the issuance of said bonds have been done, and have been performed in regular and in due fora, and in strict accordance with the provisions of the law authorizing the issue of school bonds. And it is also further certified and declared that the total amount of indebted- ness of the said Brentwood Union School District, including this issue of bonds, is within the limit provided by law. This bond is in the form prescribed by order of said board of supervisors duly x- t. made and entered in its minutes on the 4th day of August, 1947# and shall be payable out of the interest and sinking fund of said Brentwood Union School District, and the money for the rede=D tion of said bonds, and the payment of interest thereon shall be raised by taxation upon the taxable property of said School District. IN IT iESS r :SOF, the board of supervisors of Contra Costa County, State of California, has caused this bond to be signed by its chairman, and by the county auditor, and attested by its clerk with the seal of said board attached the day of 19 J. aIICHANAAIk, Chairman of Board of Supervisors SEAL) D. M. TEETER County Auditor. ATTEST: W. T. PAASC I County Clerk and Clerk of the Board of Supervisors 4 r f' UC 31,424Monday, August 4, 1947, - Continued It is further ordered that to each of said bonds shall be attached interest coupons substantially in the following form, to-wit: INTME EST COUPON No. The Treasurer of Contra Costa County, State of California, will pay r. to the holder hereof out of the interest and sinking fund of the x Brentwood Union School District, in said County and State, on the day of 19 at his office in Martinez, in said Couniy and State, the sum of and __/1CO dollars, for months' interest on Bond No.of said School District. T. J. BUCHANAN y Chairman of the Board of Supervisors. D. M. TEETER rr County Auditor. FJ. T. PAASCH 4 County Clerk and Clerk of the Board of Supervisors. xv It is further ordered that the chairman of this board and the county auditor are authorized to sign said bonds and coupons, and the said county clerk is authorized to countersign the same and to affix the seal of this board to said bonds, and thereupon said officers shall deliver said bonds, so executed, to the county treasurer for safe- keeping. They may sign said coupons by lithographed or engraved facsimile of their signatures. w It is further ordered that the money for the redemption of said bonds and the payment of the interest thereon shall be raised by taxation upon all the taxable property in said school district and provision is hereby made for the levy and collection of f such taxes in the manner provided by law. It is further ordered that the clerk of this board cause a notice of the sale of said bonds to be published in the "Brentwood Nears", a newspaper of general circu- he said County of Contra Costa for the period of atlation, printed and published in tH,=v least two weeks; that this board of supervisors will, up to Monday, the 25th day of August, 1947, at 11 o' clock A.M. , of said day, receive sealed Droposals for the pur- h chase of said bonds, or any portion thereof, for cash, at not less than par, and accrued interest; the board of supervisors, however, reserving the ri.-ht to reject any and all bids for said bonds.f The foregoing resolution and order was passed and adopted on the 4th day of e August, 19471 by the following vote, to-crit: f AYES: Supervisors S. S. Ripley, Ray S. Taylor, W. J. Buchanan, R. J. Trembath. NOES: None. ABSENT: Supervisor H. L. Cummings.V In the Matter of Receipt of certified cony of proceedings of Board of Trustees, Alamo School District re authorization increasing maximum tax rate of said s4 district from S.SO to 51.50, per 510O.00 assessed valuation within said district. The Board of Supervisors hereby acknowledges receipt of a certified copy of the proceedings of the Board of Trustees of the Alamo School District and certified copy of the result of their canvass of the election, at which election the electors by their4 vote approved the following proposition, to-wit: Y" A Shall the maximum tax rate of the Alamo School District of the County of Contra Costa, State of California, be increased from the present statutory limit of eighty cents (S.80) for each One Hundred Dollars of assessed valuation within said district, exclusive of bond interest and redemption, to the sum of One Dollar and 50 cents 51.50) for each One Hundred Dollars of assessed valuation a. within said district, exclusive of bond interest and re- demption, for the period of five (5) years beginning July 11 191+7 to June 30, 1952, both days inclusive, for the purpose of securing additional funds for payment of salaries and increased operating and maintenance expenses of the said Alamo School District." u,. 3-51 Monday, August 4, 19472 - Continued In the Matter of Exonerating bond of Purchasing Agent J. H. Morrow. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE r,R BOARD ORDERED that Bond No. 1687235 in the amount of $6000.00, dated September 20, 191+3, issued by Fidelity and Deposit Company of Maryland on behalf of J. H. Morrow. in his administration of 53,000.00 revolving fund for his use as Purchasing Agent of the County of Contra Costa, be and the some is hereby exonerated, discharged and re- s y- leased. The foregoing order is passed by the unanimous vote of the Board members present x In the Matter of Authorizing County Purchasing Agent to purchase indemnity bond. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that County Purchasing Agent Charles N. Hornback, as custodian of the 3,000.00 revolving fund for the use of said Charles ?t. Hornback as County Purchasing Agent, be and he is hereby authorized and directed to secure a $6,000.00 indemnity bond from the Pacific Indemnity Company to the County of Contra Costa. r The foregoing order is Passed by the unanimousvote of the Board members present. In the Matter of Application of R. J. Clausen for a land use permit modification of provisions of Ordinance 382. R. J. Clausen having filed with this Board an application under the provisions 4 of Section 7 of Ordinance 382 for a land use permit for modification of the provisions X, N of Section 4 Subdivision A Subsection 2 of Ordinance 382 to establish a golf driving range (in an R-1 district) located on the northeast portion of Lot 151, San Pablo Rancho, fronting on San Pablo Avenue, approximately 1500 feet southeast of Church Lane 4r and said application having been referred to the Planning Commission of Contra Costa V PP g County and said Planning Commission having recommended to this Board that said appli- cation be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said aDplication for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same a. is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Application of Mrs. Claude L. Jones for P land use permit modification of pro- visions of Ordinance 382. Mrs. Claude L. Jones having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to construct a private stable 17 feet from the north property line on a portion of Rancho San Miguel, a 25 acre parcel lying at the extreme southern end of 7lalnut Blvd. , near Walnut Creek tan R-A district) ; and said application having been referred to the Planning Commissio z4, of Contra Costa County and said Planning Commission having recommended to this Board a that said application be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE Y, BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRITTED.A. The foregoing order is passed by the unanimous vote of the Board members present 4 P. Monday, August 4, 19471 - Continued In the Matter of Application of Frank A. Swenson for a land use permit modification of provisions of Ordinance 382. Frank A. Swenson having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions s of Section 1+ Subdivision A Subsection 5 of Ordinance 382 to have 5 foot side yards both sides) for single family residence and attached garage located on Lot 24 Lafayette Crescent, on Bickerstaff Road near Mt. view Drive, Lafayette (an R-1 district) , and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said appli- cation be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for lar_d use permit for the modification of the t provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of R. J. Grover for a land use per- mit modification of provisions of Ordinance 382. R. J. Grover having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit .for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to have a 2 foot side yard for garage with the provision that garage have a 5 foot minimum side yard located on nay Lot 10 Alton Opks Tract, facing on Wales Drive (an R-A district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Plan= ning Commission having recommended to this Board that said application be GRANTED;s with the provision that garage have a 5 foot mininuRL On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE r BOARD ORDERED that said application for land use permit for the modification of the r provisions of said ordinance as hereinabove set forth and requested, be and the same ta is hereby GRANTED with the provision that garage have a 5 foot minimum side yard. x The foregoing order is passed by the unanimous vote of the Board members present. 3` In the Matter of Application of Harriett 0. Webb for a land use permit modification of provisions of Ordinance 382. Harriett 0. '"ebb having filed with this 3oard an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 1 of Ordinance 382 to have a private stable in an R-1 district located on portion of Lot 29 Goodman Tract, at the end of 3rd Avenue, Saranap, and said application_ having been referred to the Planning Commission of Contra Costa County and said Planning cormission ha-.-Ing recommended to this Board that said W A application be GrRAT TED;M1 On motion of Supervisor Tay1or, neccrded by Supervisor Ripley IT IS BY THE BOARD s ORDERED that said application for lana use cercit for the modification of the pro- visions of said ordinance as hereinabove set forth and requested, be and the same h is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members present. in the Matter of Application of Allen E. Greendale for a land use permit modification of provisions of Ordinance 382. Allen E. Greendale having filed with this Board an application under the pro- a visions of Section 7 of Ordinance 332 for a lana use pr,rmit for modification of the aY% y x Monday, "ugust 4, 1947, - Continued rf provisions of Sect'-on 4 Subdivisjon A Subsection 2 of Ordinance 382 to build a duplex in an R-1 district located on a portion of Lot 182, San Pablo Rancho, facing on Road 1 20, and said apnlicetion having ben referred to the Planning Commission of Contra i Costs Coimty and said Planning Commission having recommended to this Board that said application. be GR_N,7-' D k On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOAR ORDERED that said a ^lication for land use permit for the modification of he pro- visions t p visions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed t:y `he unanimous vote of the Board members present. sA,. In the Matter of Application of Roscoe Cooper for a land use permit f modification of provisions of s Ordinance 382. Roscoe Cooper having filed with this Board an application under the provisions o r Jdll Section 7 of Ordinance 382 for a land use permit for modification of the provisions of N.. Section 4 Subdivision A Subsection 5 of Ordinance 382 to have 3 foot side yards for residence located on Lot 16 Block 63 North Richmond Land & Ferry Company (an R-1 district; and said application having been referred to the Planning Commission of Contra r, Costa County and said Planning Commission having recommended to this Board that said application be GRANTED. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use hermit for the modification of the pro- visions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED.4 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of Manuel D. Vargas for a land use permit modification of provisions F of Ordinance 382. 4 Manuel D. Vargas having filed with this Board an application under the provisions T of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to have a 6 inch side yard for his garage located on Lots 7 and 8 Block 16, Rivers-Andrade Tract, being 2784 - 13t St. San Pablo (an R-1 district) , and said application having been referred to the v kA Planning Commission of Contra Costa Counts and said Planning Commission having re- commended to this Board that said application be GRANTED. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE r BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanirous vote of the Board members present. In the Matter of ApplicPtion of S. W. Bowler for land use permitF modification of provisions of Ord- inance 382. S. W. Bowler having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision: F Subsection 5 of Ordinance 382 to have side yard of 10 foot for residence and 5 feet for garage (detached) on both lots 77 and 78 Sans Crainte Unit #29 facing Elizabeth Court off Vanderslice Rve. (an R-A district. The Commission re- commended that this be granted provided the garage be set back 65 feet from the road, Y or as stated in the building; code, 6 feet back from the house, and said application having been referred to the Planning Coanission of Contra Costa County and said 1{ w Monday, August 4, 1947, - Continued N. and said Planning Commission having recommended to this Board that said application a be GRANTED. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED provided the garage be set back 65 feet from the road, or as stated 7 in the building code, 6 feet back fro= the house. 4 The foregoing order is passed by the unanimous vote of the Board members present.z In the Matter of Application of James A. Aquila for a land use r permit modification of provisions of Ordinance 382.z James A. Aquila having filed with this Board an application under the pro-A4 visions of Section 7 of Ordinance 332 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to add to an existing building 3 feet from the side property line located on Lot 18 Block 8 Emeric Subdivision being 1743 Pine Street, San Pablo (an R-1 district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED. Al On motion of Sunervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same r is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members present. 3 In the Matter of Application of Brieuc Bouche for a land use permit modification of provisions of Ordi- nance 382. Brieuc Bouche having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions f of Section 4 Subdivision A Subsection 2 of Ordinance 382 to establish a private wood- 4a carving & allied crafts school located on a portion of Lot 109 Lafayette Terrace, Lafayette, (an R-1 district) , with the provision that no single motor used be more than 1 h.p. , and said application having been referredtQ the Planning Commission of Contra Costa County and said Manning Commission having recommended to this Board that said application be GRANTED. r On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED with the provision that no single motor used by more than 1 h.p. ry The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of Rice Bergum & Pankast Co. for a land use permit to manufacture bubblestone compound in S. D. #3. Rice Bergum & Pankast Co. having filed with this Board an application for a land use permit to manufacture bubblestone compound in S. D. #3, to be located at lot 5 Block 3, Blum & Wittenmyer addition to Concord, or 152 California Street, and said application having been referred to the Planning Commission of Contra Costa County and 1 said Planning Commission having recommended that said application be granted; and having stated that they have on file a letter from R. J. Kraintz, County Building Inspector stating that the plans comply with the requirements of the Earthquake Law; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE A- BOARD O.UERED that said application be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board members present, 4 z 3 3 Monday, August 4, 19472 - Continued In the Matter of the Dal Porto Bros. for a land use permit to establish a retail sales yard for farm equip- ment in S. D. The Del Porto Bros. having filed with this Board an application for a land use permit to establish a retail sales yard for farm equipment in S. D. #5, said yard to be located on the northeast corner of the state highway and O'Hara Avenue, Oakley, and t said application having been referred to the Planning Commission of Contra Costa r County and said Planning Commission having recommended that said application be h1 granted; On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE W BOARD ORDERED that said application be GRANTED. The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Granting San PabloP' Community Club permit to conduct carnival in San Pablo. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the San Pablo Community Club be and it is hereby granted a permit to conduct a carnival and show in San ?able Area, said show to be presented by The McCloskey Shows for five days, commencing August 11, 1947.d' The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Leases soon to expire. It appearing to this Board that the lease between the County and Housing Auth- ority of the City of Richmond for premises occupied by the Contra Costa County Isolati n Hospital will expire on August 31, 1547, and that the lease between the County and Roland Robinson and Mirtie Robinson for premises occupied by the Branch Library at f San Pablo will expire on September 30, 1947; On motion of Supervisor Tremoath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matters be referred to Supervisor Ripley. The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Approval of Airport Equipment Lease with Shell Oil Company. A form of airport equipment lease dated July 25, 1947, between Shell Oil Company , hereinafter referred to as "Shell;and Contra Costa County, Buchanan Field, hereinafter called "Lessee," wherein Shell Oil Company leases to said Lessee that certain personal) y property as listed on Schedule "A" attached to said form of lease, said lease to r commence on July 25, 1947 and end on November 30, 1947, Lessee to pay Shell as rental li§"f for the use of said equipment the sum of 51.00 per year, is presented to this Board; and i On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOAR ORDERED that said fora of lease be and the same is hereby APPROVED and W. J. Buchanan, Chairman of this Board, is authorized to execute same on behalf of Contra Costa County The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Approval of Agreementfbr janitor services, Agriculture Extension Service at Cowell. f A form of agreement, dated August 41 1947, between the County and Mrs. Sydney i. Kendle of Cowell, wherein it is agreed that the County will pay Mrs. Sydney Kendle 55.00 Der month for services rendered as janitor in keeping the premises of the Agriculture Extension Service at Cowell, clean and orderly, said agreement to be from month to month and to be terminated by either party at the end of any month, provided h a 30 day written notice is given to the other party, is presented to this Board; and a; 340Monday, August 4, 1947, Continued On motion of Supervisor Tay1cr, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said form of agreement be and the same is hereby APPROVED and W. J. Buchanan, Chairman of this Board, is directed to execute same on behalf of Contra k'3' Costa County. IT IS BY THE BOARD -IMTHER ORDERED that the County Auditor is authorized and J directed to draw his warrant monthly in favor of said Mrs. Sydney Kendle in accordance p= with the terms of said agreement. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing A. Sheriff Long to use county rrisoners to assist in preparations for Trail Ride in Concord. la On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD CR DERED that Sheriff James N. Long be and he is hereby authorized to use county prisoners to assist with preparations for the Trail Ride and for the horse show to be given by the Concord Mt. Diablo Trail Association in Concord in connection with said Seventh ?annual Trail Ride. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Inventory of equipment, etc. , moved from Sunshine Camp by County s Superintendent of Buildings. z An inventory of equipment, supplies, etc. , moved from Sunshine Camp to the various departments of the County by E. A. Lawrence, County Superintendent of Build- ings, is presented to this Board; and On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said inventory be placed on file. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Accepting resignation of Dr. Fred E. Buschke as County Dentist. A' Fred E. Buschke, D.D.S. having filed with this Board his written resignation as Count Dentist of the Count Hospital as of August 1 194?•Y Y Su On motion of Supervisor Teylor, seconded by Supervisor Ripley, IT IS M THE BOARD ORDERED that said resignation be and the same is hereby accepted. The foregoing order is passed by the unanimous vote of the Board members present. r 4, In the Matter of Authorizing purchase of Dodge truck, model WJA 58, for Mt. r View Fire Protection District. On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the County Purchasing Agent be and he is hereby authorized and instructed to purchase for use of the Mt. Vier Fire Protection District one Dodge Truck, Model 'WJA581 at a cost of 53,533.48. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of authorizing Building Inspector Kraintz and Supervisors to attend Conference. X On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that Building Inspector R. J. Kraintz and members of the Board of Super- visors be and they are hereby authorized to attend the meeting of the Central District of the Pacific Coast Building Officials Conference to be held at 1:30 P.M. , Bellevue Hotel, San Francisco, August 132 191+7, and their expenses incurred in attending said meeting are to be a county charge. A The foregoing order is passed by the unanimous vote of the Board members present. F=' y ay 1 k t Monday, August 4, 1947, - Continued 431 ` In the batter of Authorizing County Auditor to pay $10.00 per inspection., t inspections made by M. D. 's, approved by Coroner. On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE t BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to pay inspection fees on the basis of 510.00 per inspection for inspections made by 7 Doctors of Medicine approved by the Coroner. The foregoing order is passed by the unanimous vote of the Board members present. r In the batter of Utility rates charged by Housing authority of the City of Richmond, premises occupied by Social Service De- µpartment in Richmond.On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the matter of the charge of $100.00 per month being made by the Housing Authority of the City of Richmond to cover utilities for the portion of they A premises occupied by the Social Service Department in Richmond, is hereby referred to Supervisor Ripley.The foregoing order is passed by the unanimous vote of the Board members present.In the utter of Communication from Kensington police Protection District re control of automobile traffic and parking.The Kensington Police Protection District having filed with this Board a commun - w.cation in which the enforcement of Crdinances Nos. 334 and 352, which ordinances regu-late parking in certain streets within Kensington area, is requested; f On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said communication be and the same is Hereby referred to Supervisor Ripley and to County Surveyor Barkley. a The foregoing order is passed by the unanimous vote o; the Board members present.In the Matter of Parr Industrial District Map. x A map of the Parr Industrial District, dated May 317 1946, revised December 30, 1940, is presented to this Board, and m motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said map be and the same is hereby referred to the Planning Commission to be checked for proposed industrial sites.The foregoing order is passed by the unanimous vote of the Board members present.In the Matter of xa Reports filed. R Resorts from the following county departments are presented to this Board, and on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said reports be placed on file:Contra Costa County Free Library, 34th Annual Report, 1946- 1947;County Building Inspector, County Health Department, Poundmaster,Richmond Society for the Prevention of Cruelty to Children and Animals, Contra Costa County Isolation Hospital, for the month of July, 1947. N The foregoing order is passed by the unanimous vote of the Board members presen In the Matter of Ordinance No. 398.Affidavit of Publication•. of Leona Marchetti of Ordinance Nv. 398 in the "Antioc r Ledger" for the time and in the manner as required by lav, said ordinance amending n Section b of Ordinance No. 395 by providing for "Personnel Assistant" is presented to this Board; and On motion of Supervisor Ripley, second by Supervisor Taylor, IT IS BY THE BOARD m ORDERED that said Ordinance No. 398 is declared duly published and the said Affidavit r-^of Publication is ordered placed on file.The foregoing order is passed by the unanimous vote of the Board members present. In' the Matter of Ordinance No. 400.4r 342 A form of ordinance numbered 400, amending Ordinance No. 278 and establishing portion of the unincorporated y y7` certain land use districts fora porated territor of said count being more specifically for the east portion of the Clayton Valley area, is presented to I this Board, and On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said form of ordinance be and the same is hereby ADOPTED and APPROVED and IT IS BY THE BOARD FURTHER ORDERED that the Clerk of this Board publish a copy of x said ordinance in the "DIABLO BEACON" for the time and in the manner prescribed by law. The foregoing order is passed by the unanimous vote of the Board members presents In the Matter of f Ordinance No. 401. Ar N A form of ordinance, numbered 401, said ordinance interim-zoning portion of the E Orinds Union Grammar School District, is presented to this Board, and On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that same be approved and adopted, and the Clerk is instructed to publish a copy of same in the "Lafayette Sun." for the time and in the manner prescribed by law. n The foregoing order is passed by the un=animous vote of the Board members present. In the Matter of Request of Frank A. and Zelma Stead for re-zoning lots in Danville Gardens (Extension of time granted Planning Commission to file report) . The application of Frank A. Stead and Zelma Stead requesting that certain lots in Danville Gardens Subdivision be zoned from Transition Residential Agricultural Dis- trict (R-A) to Retail Business (R-B) having been heretofore filed with this Board and e ;Y by this Board referred to the Planning Commission for their report and recommendation by Board order of May 5, 1947, and the Planning Commission having requested from this Board an extension of time within which to file their report and recommendation as t provided for in Section 9 of the Planning Act; i NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the time within which the Planning Commission may file a report as required in said section be and the same is hereby extended for a period of ninety days from August 4, 194". r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Planning Commission additional time to present report on request of Frank Rosetto et al for rezoning of property. The application of Frank Rosetto and nine other persons for rezoning of a r portion of propertyabscribed in said application from Single Family Residential Dis- trict (R-1) to ?detail Business (R-B) , having 'leen heretofore filed with this Board and by this Board on April 28, 1947, referred to the Planning Commission for their f report and recommendation, and the Planning Commission having on July 30, 1947 filed t with the Clerk of this Board an extension of time within which to file their report t; and recommendation as provided for in Section 9 of the ?lanning Act; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the time within which the Planning Commission may file f f' a report as required in said section be and the same is hereby extended for a period i I of ninety days from July 28, 1947. I The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Ordering preliminary title search on Lot o, Block K, "Berkeley Highlands." On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE r f BOARD ORDERED that the Clerk of this Board is hereby instructed to order a preliminary j title search from the Richmond .14artinez Abstract & Title Company on Lot 6, Block K.tlg Berkeley Highlands." The foregoing order is passed by the unanimous vote of the Board members present;. 343 ` And the Board adjourns to meet on Monday, August 11, 1947, at 10 o'clock A.M. Y;. Chairman ATT2 ,,yr Clerk r Yrl BEFORE THE BOARD OF SUPERVISORS MONDAY, AUGUST 11 1947 THE BOARD MET IN ADJIMINED SESSION AT 10 o'CLOCK A.M. PRESENT: HON. W. J. BUCHANAN, CHAIRMAN, PRESIDING: SUPERVISORS S. S. RIPLEY, RAY S. TAYLOR, R. J. TREMBATH. X. T. PAASCH, CLERK. In the Matter of Sale of RODEO SCHOOL DISTRICT BONDS,`:` This Board having. heretofore advertised for bids for $225,000.00 par value legally issued bonds of RODEO SCHOOL DISTRICT of Contra Costa County, California, to f.`1 be dated September 1, 1941 of the denominations of $1,000.00 each, and this being the time and place set out in said notice for the receiving of bids for said bonds, the Ai following bids are received and read to the Board: BANK OF AMERICA NT&SA, BLYTH & CO. , INC. , WEEDEN & COMPANY:r 100,000.00 par value maturing September 12 1948 to September 1, 1957, inclusive, M F rbearinginterestat13/4% 65,000.00 par value maturing September 1, 1958 to September 19 1963, inclusive, bearing interest at 2% 60,000.00 par value maturing September 11 1964 to September 11 1967, inclusive, k bearing interest at 2 1/4% par and accrued interest to date of delivery, plus premium of $279.00, W MF ICAN TRUST COMPANY8 R. H. )d0ULT0N & CO, 609000.00 par value bearing interest at the rate of 1 1/2% per annum maturing Pu, 10,000.00 each year September 11 1948 to September 11 1953, both inclusive 70, 000.00 par value bearing interest at the rate of 2% per annum maturing 10,000 each year September 19 1954 to September 19 1960, both inclusive a 95,000.00 par value bearing interest at the rate of 2 1/4,% per annum maturing 10,000 each year September 11 1961 to September 1, 1962, both inclusive 15,000 each year September 11 1963 to September 19 1967, both inclusive HELLER. BRUCE & CO, J. 3ARTH & CO. , CALT ORNIA BANK, by HELLER, BRUCE & CO. k 130,000.00 par value to bear interest at the rate of 2% per annum payable $10,000 each year September 11 1948 to 1960, inclusive, $95,000.00 par value, to bear interest at the rate of 2 1/4% per annum payable $101000.00 each year September 19 1961 and 1962, At and $15,000.00 each year September 1, 1963 to 1967, inclusive, par and accrued interest to date of delivery, together with premium of 5107.00, And the Board having fully considered all of the bids received finds that the bid of BANK OF AMERICA NT & SA, BLYTH & CO. , INC. , WEEDEN & COMPANY at the price stated in their said bid, is the best bid received for said bonds. y x THEREUPON, upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that 5225,000.00 par value legally issued bonds of RODEO SCHOOL DISTRICT to be dated September 11 1947, in denominations of $1,000.00 each are f hereby ordered, and are, sold to BANK 0. AMERICA NT&SA, BLYTH & CO. , INC. , WEEDEN & COMPANY (by Bank of America NT&SA) at the price stated in their bid. a IT IS FURTHER ORDERED that $100,000.00 par value of said bonds maturing September 11 1948 to September 19 1957, inclusive, shall be issued bearing interest at Y t 4 3 Monday, August 11, 1947, - Continued344 1 3/4%, that $65,000.00 Dar value of said bonds maturing September 19 1958 to September 11 1963, inclusive, bearing interest at 2% shall be issued, that a60,0GC.^,0 par value of said bonds maturing September 1, 1964 to September 1, 1967 shall be issued bearing interest at 2 1/4%. IT IS BY THE BOARD FURTHER ORDER that the Cashier' s Check of $11,250.00 r accompanying the bid of American Trust Company, R. H. Moulton & Co. , and the Certified Check of : 11,250.00 accompanying the bid of Heller, Bruce & Co. , J. Barth & Co. , California Bank, by Heller, Bruce & Co. , unsuccessful bidders, be returned to said American Trust Company who submitted bid for American Trust Company and R. H. Moulton Co. , and to Heller, Bruce & Co. , by the Clerk of this Boprd. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Adoption of Ordinance No. 402. A form of ordinance, numbered 4029 which ordinance repeals Ordinance No. 396, r is hereby presented to this Board and On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY 71 n THE BOARD ORDERED that said Ordinance No. 402 be and the same is hereby APPROVED AND a ADOPTED, and IT IS BY THE BOARD FURTHER ORDERED that the Clerk of this Board be and he 4 f is hereby directed to publish a copy of said Ordinance No. 402 for the time and in the manner as required by law in the "LAFAYETTE SUN." The foregoing order is passed by the unanimous vote of the Board.hi4 In the Matter of Cancellation of Delinquent Tax Lien. The County Auditor having requested authority to cancel the following delin- f quent county taxes, for the reason that the United States Department of Justice by 4 letter dated July 23 requested the cancellation of delinquent 1944-45 county taxes on Lots 11 4 and 36, Block 30, Meekers Addition to Richmond, said delinquencies being covered by 1944 Sales Numbers 12and said Count3, 125 and 127, respectively, Y Auditor having checked the transfer of title to the Federal Government and having found that it was made by final judgment dated February 12, 1945, recorded March 5, 1945, in Volume 785 OR Page 384, Condemnation Action in which the Lis Pendens was dated Sept- ember 25, 1943, and recorded September 30, 1943, in Volume 741 OR 330, said County x Auditor' s request having been approved by the District Attorney; G K On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed 5 to cancel delinquent 1944-45 county taxes on Lots 1, 4 and 36, Block 30, Meekers x91 4,1 Addition to Richmond (1944 Sales Numbers 123, 125 and 127, respectively) . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of Sale.M It appearing to this Board that Sale .#2605 on the 1946-47 delinquent roll of Contra Costa County covers the following assessment #57340 of that year in the name of Robert Jex: Lot 9, Block 7, Rivers Andrade Tract and shows on the delinquent roll for hoz the following amount: 1st Installment 1.40 Penalty 12/5 08 Penalty 4/20 04 2nd Installment 1.40Penalty4/2C Costs 50 Total 3.46ri end that from the micro film record it appearing., according to the Tax Collector, that a payment of $2.80 received on November 262 1946 from the assessee was erroneously applied to the credit of the tax levy on Lot 10 and the N 12f feet of Lot 11, Block 169 kA 345, h{onday, August 11, 194171 - Continued Griffin and TMatrous Addition, on which taxes in the full amount of $5.79 were paid by t the owner on December 5, 19409 the amount of the original payment having been carried on the tax collector's records as an over-payment; and the County _ax Collector having filed with this Board a written request that this Board authorise the county auditor to cancel the penalties and costs include in the above sale and to apply the amount of $2.$0 to the redemption of the property i order to clear the lien, said request having been approved by the District Attorney an being in accordance with provisions of Section 4946 of the Revenue and Taxation Code; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY r THE BOARD ORDERED that the County Auditor be and he is hereby authorized and requested to cancel the penalties and costs included in the above sale and to apply the amount of $2.80 to the redemption of the property in order to clear the lien. The foregoing order is passed by the unanimous vote of the Board.s f 7 In the Matter of Authorizing County Purchasing Agent to arrange coverage under position bond for county em- ployee positions. It appearing to this Board that the fidelity schedule bond carried on certai named employees, may through formal application to the company carrying said bond, be changed to a position bond under which an position on the countgy q payroll would be covered for a specific amount occupying theregardlessoftheindividualgPYgPosition, and the County Auditor having presented to this Board a list of positions authorized lN by the Board for the current year on which list the County Auditor has shown opposite f certain positions a suggested amount of coverage; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County ?urchasing Agent be and he is hereby authorized and instructed to arrange for theg purchase of said position bond and for the amounts of coverage as shown on the list filed by the County Auditor with this Board. r}M n IT IS BY THE BOARD FURTHER ORDERED that the Civil Service Commission be and i is hereby instructed to call to the attention of the Board the advisability of coverage on each position hereafter authorized, and also to arrange for the cancellations of coverage on discontinued positions.T The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Planning Commission additional time to present report on request of Florence J. and C. E. Peters for rezoning of property. The application of Florence J. and C. E. Peters for rezoning of certain pro- perty in Lafayette as described in their request from Single Family Residential (R-1) to Retail Business (R-B) , having been heretofore filed with this Board and by this h Board on May 12, 1947, referred to the Planning Commission for their report and re- commendation; and the Planning Commission having on August ll, 1947 filed with the Clerk of this Board a request for an extension of time within which to file their 7 report and recommendation as provided for in Section 9 of the State Planning Act, the time of extension requested being, sixty days; f On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the time within which the Planning Commission may file a report as required in said section, be and the same is hereby extended for a period of sixty4. ` days from august 11, 1947. n The foregoing order is passed by the unanimous vote of the Board.t r rye 346 Monday, August 11, 1947, - continued In the Matter of Denying request of Chas. G. Doty to rezone property in Richmond Pullman Pueblo Tract. k Charles G. Doty, 2998 Chevy Way, San Pablo, having filed with this Board a 3 request that Lots 13, 14, 15 and lb, Block 10, Richmond Pullman Pueblo Tract, located on the west side of Powell Street, between Dover St. and Wildcat Creek in the Town of San Pablo, be rezoned from residential use to commercial use; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE t BOARD ORDERED that said request be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Maurice Coudert for P land use permit to establish a poultry ranch in S. D. ##3. Maurice Coudert having filed with this Board an application for a land use permit to establish P poultry ranch to be located on the corner of Highland Avenue & Aline in Brookwood Acres Tract, and said application having been referred to the Plan- 44 ning Commission of Contra Costa County and said Planning Commission having recommended that said application be denied; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the sane is hereby DENIED. Fy The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of J. R. 'Naddill for a land use Dermit modification of provisions of Ordinance 382. J. E. WPddill having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to have 15 foot side yards for residence and the garage on the property line on a portion of Lot 24, y Newell Tract near halnut Creek (an R-A district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be continued one week to Monday, August 18, 1947. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby continued one week to Monday, August 18, 1947. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Rev. J. R. C. Johnson for a land use permit modification of pro- visions of Ordinance 382.k Rev. J. R. C. Johnson having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to add on rear of existing cafe building - on property line on south side and 42" from property line on north, (an R-1 district) ; located on Lot $15 ":alls 2nd Addition to Richmond Pacing r York between Willard d Vernon, and said application having been referred to the Plan- ning Commission of Contra Costa County and said Planning Commission having recommended 4. to this Board that said application be GRANTED. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the codification of the hereinabove set forth and requested be and the same s provisions of said ordinance as isr hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. 347 Monday, Pugust 11, 1947, - Continued In the Matter of Aa_ plication of John Edwards for a land use per- mit modification of provisions of k Ordinance 382. 4r John Edwards having filed with this Hoard an application under the provision$ of Section. 7 of Ordinance 382 for a land use permit for modification of the provisions e of Section 4 Subdivision A Subsection 5 of Ordinance 382 to add on to existing build- ing 18" from property line on Lot #22 Block Lettered K. Broadway Addition, facing Palmer Avenue (an R-1 district) ; and said application having been referred to the t. Planning Commission of Contra Costa County and said Planning Commission having re- commended to this Board that said application be GRANTED for a minimum of 3' side yards. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE r BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted for a minims of 3' side yards. The foregoing order is passed by the unanimous vote of the Board. In the Matter of 'application of W. H. Warren for a land use permit modification of provisions of Ordinance 382. W. H. Warren having filed with: this Board an application under the provision f.of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision Subsection 5 of Ordinance 382 to construct a single family n. residence 3' from property line for one side of residence on Lots #4 and #5, located on Lot #11 and Lots #3, 41 & 5 in Lafayette area - "7eldon Orchards Subdivision (an R-1 district); and said application having been referred to the Planning Commission a of Contra Costa County and said Planning Commission having recommended to this Board f that said application be GRA2 TED. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE M BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board.f In the matter of Application of Willie Canada for a land use per- mit modification of provisions of Ordinance 382. Willie Canada having filed with this Board an application under the provisio s of Section. 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to construct a single family residence With 3' side yards on Lot #5 Block 216 No. 40 Alamo St. , Richmond (an R-1 district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application. be GRANTED; f On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same n; is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Walter Sanders for a land use permit modification of provisions r of Ordinance 382. Walter Sanders having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 2 of Ordinance 382 to establish a A•_ 348 Monday, August 11, 1947, - Continued church and recreation building on a 5.7 acre parcel located on Lot #2 - Lafayette E Meadows - near cemetery in Lafayette area (an R-1 district) ; and said application hav- ing been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED; r On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed b:° the unanimous vote of the Board. In the Matter of A^plicftion of Roland B. Robinson for a land use permit modification of provisions Yr= of Ordinance 382. y3 Roland B. Robinson having filed with this Board an application under the pro 4; visions of Section. 7 of Ordinance 82 for a land use r3permit for modification of the k 1 provisions of Section 4 Subdivision C Subsection 6 of Ordinance 382 to eliminate set back line on Van Ness Street, located on Lot 121-122 Block 6 in Greater-Richmond Pablo Tract facing Van Ness (an R-B district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for lard use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested. be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing District Attorney to prepare lease, acreage at Buchanan Field. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORI:ERED that the District Attorney be and he is hereby authorized and instructed x fX 7 to prepare a form of lease between the County and John V. Rose, Route 4, Box 600, Con- cord, for that part of Buchanan Field east of Walnut Creek comprising 13.5 acres, more or less, for a term of one pear, commencing as of January 1, 19479 terminating January J 11 1948, with a renewable clause, for the sum of $4.00 per acre for year. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing installation of telephone, office of County Building Inspector located in San Pablo. At the request of R. J. Kraintz, County Building Inspector, and on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that R. J. Kraintz, County Building Inspector, be and he is hereby authorized and instructed to z 3 arrange for the installation of a telephone in his branch office located in the premises of the San Pablo County Fire ?rotection District at San Pablo. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Granting carnival permit to Roy Frerichs Post, No. 202, P American Legion. On motion, of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY c. THE BOARD ORDERED that Roy Frerichs Post, No. 202, American Legion, be and it is hereby granted a permit to conduct a carnival in Brentwood from August 18, 1947 to August 24, r x. 1947, inclusive, said carnival to be presented by the McCloskey Shows. rw The foregoing order is passed by the unanimous vote of the Board. In the Matter of Reports. Reports are presented to this Board by the following county departments and a 3 4911 Monday, Pugust 11, 1947, - Continued IT IS BY THE BOARD ORDERME that said reports be placed on file; Department of Veterans Service, Richmond health Center, Agricultural Commissioner, for the month of July, 1947. And the Board adjourned to meet on Thursday, August 14, 1947, at 2 o'clock P. . f Chairman ATTEST: t= Clerk BEFORE Th'R BOARD OF SUPERVISORS THURSDAY, AUGUST 14, 1947 THE BOARD MET IN ADJOURNED SESSION AT 2 O'CLOCK P. M. PRESENT: HON. A. J. BUCHANAN CHAIRMAN PRESIDING; SUPERVIAORS S. S. RIhBY, H. L. CUMMINGS, RAY S. TAYLOR, R. J. TREMBATH. W. T. PAASCH, CLERK. In the Matter of Instructing the District Attorney of Contra Costa County to abate a nuisance in Township No. 5 of Contra Costa County. Y f NKEREAS, MARTIN BROTHERS, Joint business as CONCORD ROCK AND SAND COMPANY, a limited partnership, have on the 4th day of August, 1947, or thereabouts, commenced the operation of a gravel pit at Township No. 5 of Contra Costa County, on land situated between the City of Concord and the tract known as Concord Acres; and r WHEREAS the use of this land as a ravel it does not conform to thegp permitted uses of land within an Interim Residential, Agricultural Land Use District as defined by Ordinance No. 275, as amended, since the said use is not a permitted use and no F land use permit has ever been considered by the Planning Commission or by the Board of Supervisors, or has the Board of Supervisors ever granted such a permit; and rHMEAS, it appears to the Board of Supervisors that the Martin Brothers, doing axe business as Concord Rock and Sand Company are proceeding in violation of Ordinance No. A 278 as amended, BE IT RESOLVED that the said use by the Martin Brothers, doing business as Concord Rock and Sand Company, at the location set out, is hereby declared to be a public nuisance and a menece to the health and safety and welfare in the neighborhood, and to the people of the State of California, and the District Attorney of Contra Costa, under the provisions of Section 7, of Ordinance No. 278, as amended, is hereby ordered to immediately commence action or proceeding for the abatement, removal and enjoinment of the continuance of the said land use as provided by law, and he is to take such step and shall apply to such courts has may have jurisdiction to grant such relief as may be necessary to abate and enjoin such nuisance and to protect the public welfare. r The above and foregoing resolution was adopted on motion of Supervisor Taylor, seconded by Supervisor Ripley, and by a unanimous vote of the Board. And the Board takes recess to meet on Monday, August 18, 1947, at 10 o'clock s; A.1'.". Chairman ATT ST: s err. Clerk. j} V 4. 0 BEFORE THE BOARD OF SUPERVISORS F MONDAY, AUGUST 18, 1947 THE BURL, 10i" 1. R .GULhR SESSION rim AT 10 O'CLOCK A.M. PRESENT: HON. +7. J. BUCHANAK, h CHAIRMAN; PRESIDING; SUPERVISORS S. S. RIPLEY, H. L. CUM'.INGS, RAY S. TAYLOR, R. J. TREMBATH. W. T. PAASCH, CLERK. In the Matter of the Annexation ofr Territory to the San Pablo County RESOLUTION ANNEX- Fire Protection District.ING TERRITORY, WHEREAS, the Board of Supervisors of the County of Contra Costa, on the 28th d and regularly passed and adopted a resolution declaring theirdayofJuly, 1947, my g y belief that certain territory contiguous to the San Pablo County Fire Protection Dis- trict would be benefited by and should be annexed to said District, and fixed in said resolution on Monday, the 18th day of August, 1947, at 10 o'clock A. M. , in the Chambers of said Board of Supervisors, in the Hall of Records at iiartinez, Contra Costa County, California, as the time and place for the hearing on the annexation of said territory, and directed notice of said time and place of hearing to be published as required by law, and this being the time and place fixed for said hearing, the Board finds and declares that notice of said hearing was published as required by law and by order of jY this Board in the SAN PABLO NEWS, a newspaper of general circulation, Printed and pub- rc fished within the territory proposed to be annexed, and there being no person present at the said hearing objecting to the annexation of said territory described in the aforesaid resolution and hereinafter described, or to the annexation of any portion of said territory, the Board now finds and deterrines that said territory would be bene- fited by and should be annexed to said San Pablo County Fire Protection District. IT IS THEREFORE ORDERED that the territory hereinafter described be and the same is hereby annexed to the San Pablo County Fire Protection District. The territory above referred to and annexed to said District is described as follows, to-wit: In the Rancho San Pablo as shown upon that certain map entitled r Map of the San Pablo Rancho, Accompanying and forming a part of the final report of the Referees in Partition'", filed March 1, 1894 in the office of the County :recorder of the County of Contra Costa, being K all that portion of lots 131 and 132 as shorn upon said map, which lies north and east of the present (June 25 1947) San Pablo Fire District s and gest of the present (Jure 25, 191,73 E1 Sobrante Fire District. Also all of lot 133 excepting that portion lying within the present June 25, 1947) San Pablo Fire District. Also that portion of lots 134 - 135 - 217 - 219 - and 220 lying north of the present (June 25, 1947) San Pablo Fire District. r Also all of lot 222. 4; k The foregoing resolution was passed and adopted by the following vote of the Board: u AYES: Supervisors ninley, Cummings, Taylor, Trembath and Buchanan; NOES: Supervisors, None; ABSENT: Supervisors, None.i7 In the Matter of Approval of Development Program for Three Year Period at Buchanan Field. Upon motion of Supervisor Cummings, seconded by Supervisor Trembath* IT IS BY THE BOARD ORDERED that the plan hereinafter set forth for the development of Buchanan Field, Contra Costa Costa Courty, be and the save is hereby adopted and approved by ra this Board as the proposed Three Year Develovment Program for Buchanan Field, to-wit: STAGE NO. 1. Construct runway #16-24 10C' x 3170' 70,000 x.0,000 19+7---1948 "ontingencies and engineering TOTAL 809,000 STAGE NO. 2. Construct 25' x 5.4-t " access road 1948---1949 from Concord-Pacheco Highway to the new administrative area. 37,OOO P Monday, August 18, 1947 n Construct temporary access road to the Arnr.ld Industrial Highway. r: Pt Construct Taxiway "C" 50' x 2100'299180 Construct Taxiway "H" 5C, x 220' 89540 Construct plane parking area on the East side of administrative area 519000 p Contingencies and engineering 120500 TOTAL 1389220 STATE NO. 3. Construct south 1/2 west side o_ lane parking area 379730 JN wider. runway 6-24 to 3CC'105.660 Relocation of levee 91250 Contingencies and engineering 4 1679-901+ The vote of the Board on the foregoing order is unanimous. In the Matter of Anaroval of Master Plan for Buchanan Field. A Master Plan of Buchanan Field prepared by Western Engineers, Inc. , having bee filed with this Board on June 23, 1947; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said Master Plan be and the same is hereby APPROVED. r IT IS BY THE BOARD FURTHER ORDERED that W. J. Buchanan, Chairman of this Board, be and he is hereby authorized and directed to execute Project Request for Federal Aid, dated August 18, 1947, on behalf of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Jack Stein free permit to peddle in the unincor- porated area of the County of Contra Costa. Jack Stein having filed with this Board an application for a free permit to peddle ice cream in the unincorporated area of the county, and it appearing to this Boa d that said Jack Stein is an honorably discharged veteran of World War II (evidenced by Discharge #16090889): On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Jack Stein be and he is hereby granted a free permit to peddle ice cream in the unincorporated area of the County as requested, and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Martin Stein free permit to peddle in the unincor- porated area of the County. Martin Stein having filed with this Board an application for a free permit to peddle ice cream in the unincorporated area of the county, and it appearing to this Board that said Curtin Stein is an honorably discharged veteran of World Tar II (evi- denced by Discharge No. C 2602817, Serial No. 888-87-63) ; On motion. of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Martin Stein be and he is hereby granted a free permit to peddle ice cream in the unincorporated area of Contra Costa 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. The foregoing order is passed by the unanimous vote of the Board. 7 In the Metter of Amending Board order of July 8, authorizing County Building Inspector to issue permit to Langbehn & Chandler. This Board having on July 8, 1947, authorized and directed R. J. Kraintz, County Building Inspector to issue a permit as required by Section 103 of the Uniform Building Code, County Ordinance No. 385, for the moving of a pre-fabricated house and to locate Monday, August 18, 1947, - Continued same on Lot No. 23, ' nit No. 2 of the subdivision entitled Reliez Valley Estates,41 Lafayette; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said order be and the sane is hereby amended to road: Aw; R. J. Eraintz, County Building Inspector, be and he is hereby authorized and directed to issue a hermit as required by Section 103 of the Uniform Building Code, j County Ordinance No. 385, for the moving of a pre-fabricated house and to locate same upon Lot No. lo, Unit No. 1, Reliez Valley Estates, Lafayette. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Assessment List, Reclamation District No. 1619. a It appearing to this Board that the Assessment Commissioners of Reclamation District No. 1619 on July 28, 1447 filed with this Board the Assessment List for said 4 District, and it further appears to this Board that notice of the time and place for the approval of and the hearing of objections to said list was published in the "Brentwood Nevis" for the time and in the manner required by law, as appears from the Affidavit of Edgar M. Allen, on file herein; m further appearing to this Board the following named persons have filed withIttppCg the Board written objections, duly verified by said persons, to said list; to-wit:fi Walter 0. Banks, Edgard A. Tomlin, Joseph J. Mick, r Robert P. Albertson, ani Leroy B. Phomas;c And this being the time set for the hearing of said objections, the said Board proceeds with the hearing and upon request of the parties herein objecting to said list, and good cause appearing therefor; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the further hearing upon the objections filed herein be and the same is hereby continued to and set for Monday, September 81 1947, at 11 o'clock A.M. h; The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request for review of position of Bookkeeping Machine K Operator. At the request of D. M. Teeter, County Auditor, and on motion of Supervisor Ripley, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that the Civil Ser- vicevice Commission be and it is hereby requested to review the work load of the position classified as Bookkeeping Machine Operator in the Auditor's I.B.M. office, with the object of determining the advisability for substituting for the above classification the new classification of comptometer operator wit!: the same salary schedule assignment. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim filed by Western Aircraft Service for damage a`=" to plane. Western Aircraft Service having filed with this Board a claim in the amount 6. of $47.84 for damages to plane allegedly caused by county employee while on duty at u Buchanan Field; p On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY 0 THE BOARD ORDERED that said claim be and the same is hereby referred to the District Attorney for his opinion as to the :ounty's liability. The foregoing order is Gassed by the unanimous vote of the Board. n In the Fatter of Authorizing County Auditor to pay claim of W. L. martin for damages to automobile. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized to draw his r Monday, August 13, 1947, - Continued warrant in favor o:: W. L. 2art{_^. for S15.CC, being for damages to automobile resultimg from falling branch of tree striking right fender of car when tree was being trimmed by road maintenance man. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Auditor to drams warrant for te=norary kitchen for Jail Building. On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the Connty Auditor be and he is hereby authorized and directed to draw his warrant in favor of S. J. Amoroso Construction Co. for $254.75 for moving their Field Office Building and re-erecting same to serve as a temporary kitchen for the Jail Building, The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County luditor to draw warrants in favor of Robert D. Black State Fair). On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to 4 draw his warrant in favor of Robert D. Black in the sum of $350.00 for services per- formed during the month o July, 1947, gathering and preparing exhibits for the State Fair in accordance with the terms of an agreement with said Robert D. Black, upon the filing of a proper claim therefor with said County Auditor; and IT IS BY THE BOA FURTHER ORDERED that the County fuditor be and he is hereby K 1- authorized and directed to draw his warrant in favor of said Robert D. Black for $92.73 for mileage and other expenses as itemized on statement on file in the office of said County Auditor, said expenses being in connection with work for State Fair. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Purchasing Agent to secure bond, Revolving Fund, Buchanan Field. This Board having heretofore, on July 149 1947 increased the amount of the y Revolving Fund for Buchanan Field from $50.00 to $100.00; r NOW, THEREFORE, on motion of Supervisor Cummings, seconded by Supervisor Trem- bath, IT IS BY THE BOARD ORDERED that the County Purchasing Agent be and he is hereby directed to arrange for a surety bond in the amount of $200.00 for Noble Newsom, Jr. , Airport Manager and Custodian of said Revolving Fund for Buchanan Field. The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Authorizing County Purchasing Agent to purchase fourteen boxes (fire alarm) , Mount Diablo Fire Protection District. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Purchasing Agent be and he is hereby authorized and directed to purchase fourteen fire alarm boxes at a cost of not to exceed $2101.507 s for the Mount Diablo Fire Protection District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Assessor to attend meeting called by State Board of F.cuslization. Kr On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY Fe THE BOARD ORDERED that County Assessor Justin A. Randall be and he is hereby authorized to attend meeting called by the Board of Equalization, September 2, 3, and 4, 1947, in San Francisco, and IT IS BY THE BOARD FI RTHER ORDERED that his expenses in attending said meeting will be a county charge. The foregoing order is passed by the unanimous vote of the Board. i; Monday, August 18, 1947, - Continued rFiJ In the Matter of Approval of form+ of lease agreement, American Trust Company and Eastern Contra Costa County Fire Protection District. A form of lease agreement between American Trust Company, lessor, and Eastern Contra Costa County Fire Protection District, a county fire protection district, lessee, z which lease providing that the lessor leases to the lessee for a period one year commencing July 31, 1947 for a total rental of $7712.50, the following described property, to-wit: Five (5) Willys Jeeps and One (1) Willys Jeep Demonstrator described as follows: Model CJ-2A Serial No. 74994 Motor No. J76508 n n 80457 31978 83700 J-84622 x n n n n 85297 n n J-86967-A n n n n 87465 n n J-89315 It 50,223 n 516 33 k Each of the above described units shall be equipped with oversize tires, spare tire, governor, overload springs, fire nozzel, 100 ft. hose, pump, connections installed ready to operate; 34 gallon front water tank with push plate, fittings & can rack; 75 gallon rear water tank; foot and guard rails and hand rails both sides; engine exhaust screen; front exhaust pipe shield; vertical hose reel; one inch suction hose, 25 ft. , with trash screen and fittings; and red light, spot light and siren; is presented to this Board; and this Board being the governing body of said District; At Upon motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said form of lease agreement be and the same is hereby APPROVED A and the Chairman and members of this Board are authorized to execute said agreement on behalf of said EASTERN CON'T'RA COSTA COUNTY FIRE PROTECTION DISTRICT. The foregoing order is Passed by the unanimous vote of the Board. In the Matter of Authorizing County Auditor to draw warrant for partial payment, con- struction of neer fire house, Crockett Fire r Protection District. rW On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to draw his warrant in favor of Koller Construction Company for $2500 for partial payment on construction of a neje fire house for the Crockett Fire Protection District. The foregoing order is passed by the unanimous vote of the Board. In the latter of ADDrovPI of Report of County Auditor filed a August 18, 1947. The County Auditor having filed with: this Board on August 18, 1947 his report of all claims and warrants allowed and said by him; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said report be approved anal placed on file in the office of the County Clerk. IT IS BY THE BOARD FURTER ORDERED that the expenditures contained in said report, excepting the pay-roll items contained therein, be by the Clerk published at f the time the proceedings of the Board of Supervisors are published. IT IS BY THE BOARD FURT'IM ORDERED that the report of the County auditor con- twining the Day-roll items be b3 the County Clerk filed in his office, said report and all items therein, to be open for publis inspection. The foregoing order is passed by the unanimous vote of the Board. fyt L f d r uYe Monday, ,August 18, 19*71 - Continued ry In the Metter of Recommendation that certain probationers be retained on permanent basis. A Upon motion of Sunervisnr Trembpth, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that, pursuant to the Rules and Regulations of the Civil Service Commission and in compliance with provisions of the Merit System ordinance, the follow- ing named persons are hereby recommended for permanent appointment to the positions they now occupy, effective September 1, 1947, and the Clerk of this Board is authorize to execute Probation Report providing for acceptance of said probationers: Joseph W. Hammond Veterans$ Service Officer Rudolph J. Erairtz County Building Inspector. The foregoing order is passed by the unanimous vote of the Board. r m In the Matter of Vacating order of August 11, denying request of Chas. G. Doty for rezoning of property. r, On motion of Supervisor Ripley, seconded by Supervisor Taylor,IT IS BY THE BOARD ORDERED that the order of this Board passed on August 11, 1947, in which the request of Chas. G. Doty for rezoning from residential use to commercial use, Lots 139 14, 15, and lb, Block 10, Richmond Pullman Pueblo Tract, located on the west side of y1ryry TPowellSt. between Dover St. and Tildcat Creek in the Town of San Pablo? was DENIED, be and the same is hereby VACATED AND SET ASIDE. a The foregoing order is passed by the unanimous vote of the Board. Y In the Matter of Referring to the Planning Commission request ofY Chas. G. Doty for rezoning of property. Chas. G. Doty, 2998 Chevy way, San Pablo, having filed with this Board a re- quest for rezoning from residential use to commercial use, Lots 13, 14, 15 and 16, Block 101, Richmond Pullman Pueblo Tract, located on the west side of Powell St. be- tween Dover St. and '"ildcat Creek in the Town of Spn Pablo; On motion of Supervisor .Ripley, seconded by Supervisor Taylor, IT IS BY THE Al BOARD ORDERED that said request be ,and the same is hereby referred to the Planning Commission of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. 1 1 In the Matter of Application of Fred T. Food for a lard use permit modification of provisions of Ord- inance 382. Fred havingTWoodhing filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsections 3, 5 & b of Ordinance 382 to have 10' side yard rJ and 20' set backs and 1/1+ acre lots in an area zoned as Transition Residential Agri- cultural requiring 1/2 acre lots located on y YqgproposedsubdivisionknownasHappyValley Gardens - Lafayette, North of East Bay pumping station (an R-A district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be m referred to Planning Commission. rfr On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same fp is hereby referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Application of J. E. Raddill for a land use permit modification of provisions of Ord- inance 382. j J. E. Waddill having filed with this Board an application under the provisions!4 P 356 Monday, August 18, 1947, - Continued Via; of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision E Subsection. 5 of Ordinance 382 to have 15 foot side yards for W residence and the garage on the property line located on a portion of Lot 21+, Newell Tract near Walnut Creek (an R-A district); and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having A recommended to this Board that said application be DENIED; w On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the 4n provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of 36 Rev. Herbert Dimock for a land use permit to construct the U Arlington Fellowship Church & Community House in S. D. #1. Rev. Herbert Dimock having filed with this Board an application for a land use r permit to construct the Arlington Fellowship Church & Community House in S. D. #1, said church to be located at Rincon Road and Arlington Avenue, Kensington, and said appli- cation having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be granted and having stated that they have on file a letter from R. J. Kraintz, County Building Inspector, stating that the plans comply with the requirements of the Earthquake Law; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE IMP3s BOARD ORDERED that said application be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Acceptance of Resignation of Wayne Vasey, Director, Social Service De- partment. Wayne Vasey, Director, Social Service Department of Contra Costa County, pre- sented to this Board his resignation as said Director; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said resignation be and the same is hereby ACCEPTED, with re- gret, to be effective October 17, 1947. u,. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing Clerk to request Civil Service Commission to present eligible list for position, County Welfare Director. It appearing to this Board that due to the resignation of Mayne Vasey, County Welfare Director, effective October 179 1947, the position of County 'Nelfare Director will become vacant on that date; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY a THE BOARD ORDERED that the Clerk of this Board be and he is hereby authorized and re- quested to file with the Civil Service Commission a requisition for an eligible list X. for the position. of County 17elfare Director, Grade IV, fro.- which this Board may make an appointment to said position. The foregoing order is passed by the unanimous vote of the Board. I Monday , August 18, 1947, - Continued In the Fatter of Reports for Sunshine Cama for May and June, 191+7. Reports by the Contra Costa Public Health Association on the T. B. Swift Sanitarium (Sunshine Camp) for the months of Uay, 1947, and June, 1947, are presented pill' to this Board; and r•. IT IS BY THE BOARD ORDERED that said reports be placed on file. And the Board adjourns to meet on Wednesday, August 20, 1947, at 10 A.M. Chairman3. ATTEST: mrd Clerk BEFORE THE BOARD OF SUPERVISORS u WEDNESDAY, AUGUST 20, 1947 THE BOARD MET IN ADJOURNED SESSION h- AT 10 O'CLOCK A.M. t PRESE.'-T: HON. W. J. BUCHANAN, CHAIR=Z"; PRESIDING; SUPERVISORS S. S. RIPLEY +. L. CUNNINGS RAY S. TAYLOR,R . J. TREMBATH. W. T. PAASCH2 CLERK. In the Matter of Adoption of Budget for Contra Costa County for the fiscal year, 1947-48. The County Auditor having filed with this Board a budget of anticipated 1resourcesandexpendituresofContraCostaCountyfortheyearbeginningJulyI, 1947 and ending June 30, 1945, and it appearing to the Board that the Clerk of this Board has given notice by publication of the time and place set for said hearing, same hav- ing been published for the time and in the manner as prescribed by law, which was by the Board set for Wednesday, August 20, 1947, at 10 o'clock A.M. , and this being the time set by the Board for said hearing, and the Board having considered in detail all Y of the items contained in said budget presented by the different officers and heads of the departments in the County of Contra Costa, and no objections to the adoption of said final budget having been presented and no requests having been made to this Board for a continuance of said hearing on said final budget; On motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the county budget for the fiscal year of 1947-48 be and the same is hereby adopted as finally deterWined, to-wit: rA GEV. . FOAL GOVERNMENT x xr SUPERVISORS: Salaries & Wages 279432.00 Maintenance & Operation 179505.00 r Total 44,,937-00 COUNTY CLERK Salaries & Mages 66,316.00 Maintenance & Operation 6,270.00 rY Capital Outlay 29213.00 w Total 749799.00 DISTRICT FORMATICN EXPENSE Salaries & Wages 150.00 Maintenance & Operation 2,880.00 Total 3,030.00 yk, R 3 Y'tf Wednesday, August 20, 19471 -- Continued COUNTY BUILDING CO MITTEE Sundry Services 25.000.00 Total Maintenance and Operation 252000-00 AUDITOR Total Salaries 53,026.00 Maintenance and Operation 23,767.00 r Capital Outlay 915.00 j Total 77,70 .00 TAB MACHINE DEPARTMENT Salaries 1500 Maintenance and Operation 14.440.00 CR 00 Capital Outlay 230.00 Total 1,09 .00 a, v TREASURER Salaries 15,246.00 Maintenance and Operation 1089.00 Total Capital Outlay 35.00 Total 17,270.00 ASSESSOR Total Salaries 1282019.00 Maintenance and Operation 271490.00 Total Capital Outlay 841 00 s Total 1619350.00 TAX COLLECTOR Total Salaries 432079.00 Maintenance and Operation 172125.00 Total Capital Outlay 49798.00 Total 002.00 i s DISTRICT ATTORNEY Total Salaries 749924.00 Maintenance and Operation 132752.00 Total Capital Outlay 785.Qq Total 89t461.00 CORONER Total Salaries 11,562.00 Maintenance and Operation 112025.00 Capital Outlay 980.00 vtTotal23,567.00 PUBLIC ADMINISTRATOR S Total Salaries 900.00 Total Maintenance and Operation 420.00 Total 11320.00 ry z SURVEYOR r. Total Salaries 1072428.00 x Maintenance and Operation 3,968.00 Capital Outlay 2,915.00 Total U49311-00 PLANNING COMMISSION Y Total Salaries 259781.00 r . 4 Maintenance and Operation 102550.00 Capital Outlay 250.00 Total 3Z2581-00 BUILDING INSPECTOR Total Salaries 26,100.00 Maintenance and Operation 11,990.00 Capital Outlay 1.Z29.00 Total 39019.0019.00 POST EIAR PLANNING Total Salaries Architects Fees 51,510.00 Total Maintenance and Operation 512510-00 f PURCHASING AGENT x Salaries 13,527.00 Maintenance and Operation 19475.00 Capital Outlay 280.00 Total 12282.00 i. CIVIL SERVICE CaN'MSSION Salaries 171-371.00 Maintenance and Operation 81512.00 Capital Outlay 2,138.00 Total 24,021.00 F3 1 August 23 1 359' vednesdaS , g 94?, -- Continued ELECTION REGISTRATION Total Salaries 79500.00 Maintenance and Cperation 7,840.00 Capital Outlay 10,020.00 r Total 259360-00 y ytt PRIMARY ELECTION Total Salaries 21800.00 Maintenance and Operation 66.870.00 Total 9K)6 70.00 SPECIAL ELECTIONS a.. Totaal Maintenance and Operation 19075.00 7 Via: SUPERIOR COURT NO, 1 Total Salaries 59976.00 Maintenance and Operation 485.00 Capital Outlay 1+45.00 Total 99 .00 SUPERIOR COURT NO 2 Iotat-Salaries 59976.00 Maintenance and Operation 680.00 Capital Outlay 00 Total 79261.00 fi r SUPERIOR COURT NO. A Total Salaries 51976.00 Maintenance and Operation 315.00 Capital Outlay 15.00 7 Total W5306-00 SUPERIOR COURT TRIAL EXPENSE Total Salaries 29500.00 g Maintenance and Operation 30.290 .00 Total 32,790.00 JUSTICE COURT NC, 1 Total Salaries 3 794.00 Maintenance and Operation 779.00 Total 79573-00 JUSTICE COURT NO, 2 r{ Total Salaries 759.00 Maintenance and Operation 10 00 Total 19064.00 new. JUSTICE COURT '140. Total Salaries 3,415.00 Maintenance and Operation 7Total 53-00 JUSTICE COURT NO. 4 la l Total Salaries 19822.00 Maintenance and Operation 370.00 Total 2,192.00 a JUSTICE COURT NO, S Total Salaries 3,035.00 Maintenance and Operation 627.00 Total 3, 2.00 JUSTICE COURT NO. 6 Total Salaries 3,794.00 Maintenance and Operation 814 00 Total7-9608.00 a: JUSTICE COURT M. , 7 Total Salaries 2,884.00 Maintenance and Operation00 Total 3949-1.0-0 JUSTICE COURT N0. 8a Total Salaries 29884.00 Maintenance and Operation 627.00 Total 39511.00 JUSTICE COURT M. 9 Total Salaries 21276.00 Maintenance and Operation 461 00 Total 29737.00 JUSTICE COURT NO, 10 Total Salaries 82802.00 Maintenance and Operation 8 0000 Total 9,6+1.00 A JUSTICE COURT NO. 11 Total Salaries 59165.00 Maintenance and Operation 62 00 kTotal59792.00 JUSTICE COURT No. 12 d Total Salaries 2,884.00 MMaintenanceandOperation8 Total3-9471-.00 00 u 3, 1.00 3b0 Vednesday, August 20, 1947, -- Continued JUSTICE COURT NO, 11 d Total Salaries 759.00 Maintenance and Operation 100.00 Total 1059.W t JUSTICE COURT NO. 14 Total Salaries 759.00 Maintenance and Operation 300.00 Total 1059.35 JUSTICE COURT NO 1 Total Salaries 109906.00 Maintenance and operation 29075.00 Capital Outlay 250.00 Total 13,231.00 JUSTICE COURT ?o 16 YdotalSalaries2,276.00 Maintenance and Operation 466 00 Total 2171+2.00 JUSTICE COURT NO 1 Total Salaries 21276.00 Maintenance and Operation 461 00 Total 29737.6U JUSTICE COURT TRIAL EXPENSE Total Salaries 19500*00 Maintenance and Operation 6.170.00 Total 7,S JUSTICE COURT GENERAL EXPENSE Maintenance and Operation 1.1+50.00 Total 11,450.00 GRAND JURY s3 Maintenance and Operation 7.620.00 Total 7, 20.00 LAW LIBRARY Total Salaries 720.00 Maintenance and Operation 742.00 Capital Outlay,2,200.00 Total 3,9 2.00 COURT HOUSE MALL Or RECORDS Total Salaries 349$88.00 Maintenance and Operation 22,311-00 Capital. Outlay Total 62,782.W BUILDING MAINTENANCE u. Total Salaries 27,969.00 Maintenance and Operation 26 4 44 CR 1,92 .00 Capital Outlay 616 zk- Total 2,532.00 TELEPHONE EXCHANGE Total Salaries 51852.00 rMaintenanceandOperation1.767.00 Total 79619.00 SHERIFF u Total. Salaries 2081475.44 Maintenance and Operation 63,820.00 Capital Outlay 3.085.00 Total 1275,380-OU CONSTABLE TOIL 1 Total Salaries 3,137.00 t; Maintenance and 'operation 600 00 Total 33,787.0` 0 CONSTABLE TOWNS1'fIP 2 Total Salaries 19215.00 i. Maintenance and Operation 300.00 Total 19515.00 CONSTABLE TOWNSHIP I Total Salaries 39187.04 Maintenance and Operation 792.00 Total 31979.00 CONSTABLE TOWNSHIP 4 Total Salaries 31187.00 Maintenance and Operation 600 40 otal 31767.00' 0 SCN TABLE TOWNSHIPOWNSHIP S t Total Salaries 39187.00 Maintenance and Operation 640,.00 Total 3,787.00 CONSTABLE TOWNSHIP 5 Total Selaries 31187.00 Maintenance and Operation 600-00 Total 31787.00 CONSTABLE TOWNSHIP 7 Total Salaries 3,187.00 Maintenance and Operation 612.00 Total 39799,00 Wednesday, August 20, 1947 - Continued U " n CONSTABLE TOV61NSHIP 8 Total Salaries 3,187.00 Maintenance and Oneratioa 609.00 Total 3,796-00 CONSTABLE TOWNSHIP 9 Total Salaries 39187.00 Maintenance and Operation 750.00 Total 3:967.00 CONSTABLE TOWNSHIP 10 Total Salaries 31187.00 Maintenance and Operation Total 3,7 CONSTABLE TOWNSHIP Total Salaries 39187.00 Maintenance and Ooeration 7a0.00 Total 39967-00 CONSTABLE TOWNSHIP 12 Total- Salaries 31187.00 f . Maintenance and Operation 600.00 Total 3,787.00 CONSTABLE TOWNSHIP 11 Total Salaries 19215.00 Maintenance and Operation 300.00 rwr, Total 11515.00 CONSTABLE TOWNSHIP 14 Total Salaries 2,27 6.00 Maintenance and OperationnA Total 2,57 -Oa0 CONSTABLE TOWNSHIP Total Salaries 39187.00 Maintenance and Operation 600.cco Total 32787-00 CONSTABLE TOWNSHIP 1641 Total Salaries 39187.00 Maintenance and Operation 610.00 Total 39797-00 CONSTABLE TO.. 1SHIP 1 Total Salaries 31187.00 Maintenance and Operation80.00 Total 3,967.00 XJL'" CONSTABLE. GDERAL r.)PENSE p Maintenance and Operation 70.00 Total 70.00 COUNTY JAIL Total Salaries 107,906.00 Maintenance and Operation 65,945.00 f Total Capital Outlay Total 180t640.00 COUNTY JAIL - TOWN BRANCHES Maintenance and Operation 75.00 Total 75.00 MOTOR POLICE Maintenance and Operation 810.00 Y Total 850.00 COUNTY RECORDER Total Salaries 682931.00 Maintenance and Oneration 23,650.00 Capital Outlay r.. Total 10 ,9 .00 SEALER OF WEIGHTS & MEASURES a Total Salaries 159897.00 Maintenance and Operation 5,405.00 w Canital Outlay 50.00 Total 21:352.00 Y'. HUMANE OFFICE Maintenance and Operation Total 660.00 GAME PROTECTION Maintenance and Operation 500.00 Total 500.00 r CROSSING WATCHMAN Hs Maintenance and Operation Total 6, AGRICULTURAL COMMISSION n.n. Total Salaries 33:328.00 2 Maintenance and Operation e7.j927-00 8599.00 Total Wednesday, August 20, 1947 -- Continued AGRICULTURAL EXTENSION SERVICE Total Salaries 79189.00 Maintenance and Operation 6,691.00 Capital Outlay Total 15 PREDATORY ANIMAL CONTROL Total Salaries 2,579.00 q?t Maintenance and Operation 600.00 Total 3,179.00 COUNTY POUND Total Salaries 6,104.00 Maintenance and Operation 19892.00 Capital Outlay225.00 Total 221.00 FROST WARNING SERVICE Maintenance and Operation 510.00 Total 530.00 FIRE PROTECTION Maintenance and Operation 170000.00 y= Total 179000.00 g INSURANCE Maintenance and Operation 150740.00 Total 359740-00 HEALTH DEPARTMENT Total Salaries 58,444.00 QncfMaintenanceandOperation Total 72,2 9.00 VITAL STATISTICS Maintenance and Operation Total 11 THOS. B. SWIFT CAMP r Maintenance and Operation 5520(1.00 Total 59200.00 WEIMAR JOINT SANITARIUM:: Maintenance and Operation 266,720.00 CAPITAL Outlay 26.480.00 Total 1939200.00 GARBAGE DISPOSAL Maintenance and Operation 24225.00 h Total 2,225.00 K SUPERVISOR DISTRICT #1 Maintenance 104,400.00 Capital Outlay00.00 Total 251,500.00 FINANCING S. D._j x General Fund 85,040.00 Motor Vehicle Fend 1 ,450.00 e Special Road Fund 12,000.00 Sup. District 1 Fund 10.00 Total 2T11500.00 SUPERVISOR DISTRICT #2 Maintenance 114,S50.00 C Rpital Outlay Total 37 , 00.00 inFINANCINGS.D. #2 General Fund 208 140.00 Motor Vehicle Fund 1541450.00 Special Road Fund 12,000.00 Sup District #2 Fund10-00 Total S. D. #2 37 :600.00 SUPERVISOR DISTRICT I Maintenance 106,200.00 Capital Outlay 14,100,0 Total 2269500-00 a 3r FINANCING S. D. I General Fund 60,040.00 Motor Vehicle Fund 1542450.00 Special Road Fund 12,000.00 s. Sup District 3 Fundd o aS D 3 22 ,500.00 SUPERVISOR DISTRICT 4 Maintenance 642440.00 CapitPl Outlay 6 Total 130,1 .00 FINANCING S D 4 General and 52540.00 Motor Vehicle Fund 112,590.00 Special Road Fund 12,000.00 Sup District 4 Fund 10.00 N Total S D 4 1309140-00 1 r 363x, Wednesday, August 20, 1947 -- Continued SUPERVISOR DISTRICT 5 Maintenance 95,900.00 Capital outlay 149.500.00 Total 235,400-00 FINANCING S D 5 General Fund 68,940.00 Motor Vehicle Fund 154,45o.o0 Special Road Fund 12,000.00 Sun District 5 Fund 10.00 Total S D 5 23-5700-00 s: HIGHWAYS AND BRIDGES ADM 14 Total Salaries 11,698.00 Maintenance and Operation 55,370.00 Capital Outlay Total 17, 50.00 OPERATIONS COST Maintenance and Operation 136,366.00 Capital Outlay 578805-00 rti Total 1949171-00 d CONSTRUCTION PLANS PREPN Total Salaries 11,000.00 Spl. Rd. Deposit 4- Maintenance and Operation 2.500.00 Spl. Rd. Deposit Total 13,550.00 EQUIPMENT OPERATION 4 Maintenance and Operation 58000.00 Total 5,000.00 HIGHWAYS VACATION ANL SICK LEAVE Total 'Salaries 14 50 M Total 34.1-500.00 X SUNDRY SERVICES Maintenance and Operation 18000.00 Total 3,000-00 JOINT HIGHWAY DIST_ i26 Maintenance and Operation 2.00 bfotor Vehicle Total 1.00 COUNTY PHYSICIAN q Total salaries 35,863.00 Maintenance and Operation is 26o.00 Total 379123.00 COUNTY HOSPITAL Total Salaries 359,194.00 Maintenance and Oce-ration 777050.00 CapitFl Outlay 4 Total 39,5 -00 ISOLATION HOSPITAL Total Salaries 51,251.00 it Maintenance and Operation 14,997.00 Capital Outlay 1.290.00 Total 679-531-00 OUTSIDE HOSPITAL Maintenance and Operation 98000.00 Total 9,000.00 SOCIAL SERVICE DEPT. Total Salaries 1522811.00 Maintenance and Operation 207009.00 Capital Outlay Total 1789-449-00 AID TO NEEDY CHILDREN Maintenance and Operation 41$i$2Social Security Total 44338,82 .00 COUNTY AID SUPPLENEMAL Mpintenance and Operation 20,40,00 Social Security Total 20,1 0.00 AID TO NEEDY BLIND Maintenance and Operation 14.800.00 Social Security Total 341,800.00 AID TO NEEDY AGED Maintenance and Operation 990,%0,00 Social Security Total 990,5 0.00 GENERAL RELIEF Mp3 ntenance and Operation 612,000.00 Total 612,000.00 Y W CARE OF CRIPPLED CHILDREN Maintenance and Operation 439000.00 Total- 43,000-00 iF R E 364 Wednesday, August 20, 1547 - Continued RICHMOND CENTER Total Salaries 24,079.00 Maintenance and Operation 1OV557.00 Capital Outlay 681.00 Total 35,317-00 PITTSBURG HEALTH CENTER Total Salaries 5,806.00 Maintenance and Operation 1!$40.00 Capital Outlay Total 9,2 PROBATION COMMITTEE Maintenance and Operation 50.00 gTotal50.00 s PROBATION DEPARTMENT Y Total Salaries 71,722.00 Maintenance and Operation 222330.00 Capital Outlay 732-00 Total 949789.00 JUVENILE HALL Total Salaries 55!230.00 3.Maintenance and Oneration 12, 91.Q9 Capital Outlay Total 3959209.00 CARE OF JUVENILE COURT WARDS Maintenance and Operation Total 78,185-00 CALIFORNIA YOUTH AUTHORITY Maintenance and Operation 150000-00 Total 15,000.00 4 HOMES FEEBLE MINDED Maintenance and Operetion 1060 Total 30,000.00 HOSPITALS FOR INSANE MaintenPnce and Operation 2000-0.00 Total 2*000.00 HOSPITALS FOR NARCOTICS s Maintenance and Operation 150.00 Total 150.00 BD CARE PUBLIC INSTITUTIONS Maintenance and Operation 100.00 Total 100.00 EXAMINATION & CARE OF INSANE Total Salaries 7,291.00 Maintenance and Operation 28500.00 Total 9,791.00 to t BURIAL VETERANS AND INDIGENTS Maintenance and Operation 18100.00 Total 3,300.00 COUNTY SERVICE OFFICER Total Salaries 119913.00 Maintenance and Operation 21560.00 Tote! Capital Outlay 160.00 Total 14, 3 44 SUPT. OF SCHOOLS Total Salaries 3191833.00 Maintenance and Operation 61185.00 Total Capital Outlay 1„ 415.00 Total 39, BOARD OF EDUCATION 411 Maintenance and Oneration Total 81295.00 COUNTY LIBRARY Total Salaries 95,015.00 d Maintenance and Operation 55,242.003 Capital Outlay Total 153,825-00 COUNTY PARK r Maintenance and Operation 825, Total 2 HAMPTON PARK X1 Capital Outlay 50-00 Total 500.00 PACHECO PARR f{XTotalSalaries1,200.00n Maintenance and Operation 550.00 Capital Outlay 90400.99 Total 47150-00 p y V9 M1f( 7. Wednesday, August 20, 1947 - Continued ROSE PARK 364-1 Y.- Capital Ot)tlay 500.40 Total 500.00 J5 PACHECO MUSEUM Capital Outlay 200.00 Total 200.00 WALNUT CREEK BLDG. IMPTS Capital Outlay 40,000.00 MPintenance and Operation 7.446.M f f Total 00 1 f, ADVERTISING Maintenance and Operation Total 169850.00 COUNTY EXHIBITS Maintenance and Operation Total61000.00 MEMORIAL MONUMENT Total Maintenance & Operation 110.00 Total 130.00 MEMORIAL TRAITS Capital Outlay Total 2,500.00 JURY FEE DEPOSIT WITH CASH REFUNDS Maintenance and Oaeration8,000.0 Total 000.00 MISCELLANEOUS REFUNDS F Upintenance & Operation 200.00 Total 200.00 COUNTY AIRPORT Total Salaries 24,065.00 Maintenance and Operation 53028.00 Capital Outlay r Total 1619168.00 VETERANS HOUSING r f Maintenance and Operation 7,700_00 Total 71700.00 RETIREMENT BOARD Total Salaries 600.00 Maintenance & Operation 1,42o.00 Total 21020.00 xr RETIREMENT COSTS Total Salaries 1412400.00 Total 13, 00.00 y: JOINT HIGHWAY 11 BONDS Total Debt Service 16,914.00Motor Vehicle Total 16,934-00 UNAPPROPRIATED RESERVE Total Uneupropriated Reserve 719300.00 Total General Reserve 100.000.00 Total 3719300.00 y F i qy a&ww t TWf= .. 8 A W sy. J r# r 3 tjxr; t i lot, x u-TSA 54444 4 z..1 N4 kff" 1 O' tt y r y rrweo s dty„ r 1 r Monday, August 18, 1947, - Continued 365 The foregoing order is passed by the unanimous vote of the Hoard. And the Board adjourns to meet on Monday, August 25, 19479 at 10 o'clock A.M. Chairman ATTEST•F Clerkems, 3 Sn 4 BEFORE THE BOARD OF SUPERVISORS MONDAY AUGUST 25 1947 THE BOARS JET IH WOURNED SESSION AT 10 O'CLOCK A.M. PRESENT: BON. A. J. BUCHANAN, CHAIRM; PRESIDING; SUPERVISORS S. S. RIPLEY H. L. CUMYINGS RAY S. TAYLOR, R. J. STA. W. T. PAASCH, CLERK. 4 jr In the Matter of Sale of BRENTWOOD UNION SCHOOL DISTRICT BONDS. This Board having heretofore advertised for bids for $104,000.00 par value r legally issued bonds of BRENTWOOD UNION SCHOOL DISTRICT of Contra Costa County, Calif- ornia, to be dated October 1, 1947 of the denominations of $1,000.00 each, and this being the time end place set out in said notice for the receiving of bidsfbr saidr 4 bonds, the following bids are received and read to the Board: WEEDEN & CO. 52,000 par value being those bonds maturing 1948 to 1957, inclusive, to bear inter- est at the rate of 2% per annum; x;52,000 par value being those bonds maturing 1958 to 1963, inclusive, to bear interest at the rate of 2 1/2% per annum; jN par value thereof together with premium of $344.00 and accrued interest to date of delivery. BANK OF AMERICA NT&SA Jw 74,000 par value maturing October 1, 1948 to October 1, 1960, inclusive, bearing interest at 2J%; 30,000 par value maturing October 1, 1961 to October 1, 1963, inclusive, bearing interest at 2J%; per and accrued interest to date of delivery, plus premium of $149.00. J JOHN NUVEEN & CO. 5,000 - October 1, 1943 to 1955. s 6,000 - October 1, 1956 to 1959, and 10,000 - October 1, 1960 to 1963, par value thereof and accrued interest to date of delivery, plus a premium of $265.00 v for bonds bearing interest at 2 1/2% per annum. And the Board having fully considered all of the bids received finds that the bid of WEEDEN & CO. at the prices stated in their said bid, is the best bid received for said bonds. THEREUPON, upon motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that $104,000.00 par value legally issued bonds of BRENTWOOD 1 f UNION SCHOOL DISTRICT to be dated October 1, 1947, in denominations of $1,000.00 each f. are hereby ordered, and are, sold to WEEDEN & CO. at the prices stated in their bid. IT IS FURTHER ORDERED that £52,000.00 par value of said bonds maturing 1948 to µii 4- 366 Monday, August 25, 1947, - Continued 1957, inclusive, shall be issued bearing interest at 2% per annum; that $52,000 par k value of said bonds maturing 1958 to 1963, inclusive, shall be issued bearing interests at 2 1/2% per annum. IT IS BY THE BOARD FURTHER ORDERED that the Cashier's Check of $5,200.00 accompanying the bid of John Nuveen & Co. , unsuccessful bidders, be returned to saidT Bank of Tmerien NT&SA and John Nuveen & Co. by the Clerk of this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of "uthorizing County Auditor to cancel Warrant No. 3328 and issue new warrant in its place. The County 'uditor having informed this Board that he has been advised by the District Attorney that in Action No. 37748, Condemnation suit, County vs. Adams, supplemental report issued by Contra Costa County Title Company shows property in name of Russell L. Beninger and Enna Lee Beninger, his wife, as joint tenants, and that the county warrant No. 3328 in the sum of $405.00 payable to Ines Cerda has been returned Y* by said title company with the request that said warrant be cancelled and a new one drawn in the same amount payable to Contra Costa County Title Company; and good cause appearing therefor and on motion of Supervisor Trembath, seconded by Supervisor Cummings, fi IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and is directed to cancel county warrant No. 3328 in the sum of 5405.00 payable to Ines Cerda, County Title Company in the sum of $405.00, to be forwarded, With instructions, to the Contra Costs County Title Company. The foregoing order is passed by the unanimous vote of the Board.Yk In the Matter of Request of C. Ray Morgan et al for re- zoning of property. C. Ray Morgan, Ada M. Dorgan, James A. Lindsey and Emma E. Lindsey having filed with this Board a request that their properties hereinafter described be zoned for commercial use, on motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said request be and the same is hereby referred to the Planning Commission: Land owned by C. Ray & Ada V. Dorgan, RFD 3, Boa 1550, Briones grant a Tr of Ld Bd N by Ld of Lindsay, B by ld of Swanson, S by ld of Norton, W by the Highway Land owned by James A and Emma E. Lindsey, P.O. Box 262, Lafayette: Briones ranch P Tr of Ld Bd N by Reliez Valley Estates No. 29 E by Ld of Swanson, S by ld. of Morgan, W by highway. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Complaint regarding odors emanating from Shell Chemical Company. Irma Carlson files with this Board a complaint regarding odors which she alleges emanate from the Shell Chemical Company;P yi On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said letter be and the same is hereby referred to the District Attorney with the request that he answer said letter. k' The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of claim of Western Aircraft Service for damage to plane. 4 4 Western Aircraft Service having filed with this Board a claim in the amount of $47.84 for damages to plane allegedly caused by county employee while on duty at Buchanan Field, and this Board having referred said claim to the District Attorney L v zrd 4a 367 Monday, August 25, 1947, - Continued and the District rPttcrney having reco=ended to this Board that said claim be paid; On motion of euoervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said claim be Daid and the County Auditor is directed to draw a warrant in favor of nestern Aircraft Service for $47.84 in payment of said claim. a The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of contract between County and lestern Engineers, Inc. , re Buchanan Field. U> A form of contract between the County and Western Engineers, Inc. , wherein a _ Western Engineers, Inc. , agrees to perform certain aeronautical engineering services g in the development of the first construction project of Contra Costa County Airport, Buchanan Field, and the County agrees to pay to said Western Engineers, Inc. , $5,000. in accordance with the terms of said form of contract, is presented to this Board; and On motion of Sunervisor Cummings, seconded 1;y Supervisor Taylor, IT IS BY THE BOARD ORDERED that said form of contract be and the same is hereby APPROVED and W. J. r Buchanan, Chairman of this Board, is hereby authorized and directed to execute same on behalf of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of y G. F. McCormickArthurW. Young, and E. H. Ward as Commissioners of Contra Costa County Planning Commission. It appearing to this Board that the appointments of Arthur W. Young as Com- missioner of Contra Costa County Planning Commission expired on fugust 2, 1947; that a yell of G. F. McCormick expired on February 1, 1947, and that of E. H. Ward expired on February 1, 1947; and On motion of Sunervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Arthur W. Young be and he is hereby appointed Commissioner of the Contra Costa County Planning Commission, retroactively from August 21 1947, for a r term of four years; that G. F. McCormick be and he is hereby appointed Commissioner t of the Contra Costa County Planning Commission, retroactively from February 1, 19477 for a term of four years; that E. H. Ward be and he is hereby appointed Commissioner A of the Contra Costa County Planning Commission, retroactively from February 11 19479 for a term of four years. 4 IT IS BY THE BOARD FURTHER O.RDERED that all acts of said Planning. Commission ry, of Contra Costa County performed while said Arthur W. Young, G. F. McCormick and E. H. Tard acted as Commissioners of said Contra Costa County Planning Commission be and the same are hereby ratified and approved by this Board of Supervisors. The foregoing order is passed by the unanimous vote of the Board. y In the Matter of Granting Charles Chatham free permit to peddle in the unincorporated area of the County. Charles Chatham having filed with this Board an application for a free permit to peddle fruits and vegetables in the unincorporated area of the county, and it appearing to this Board that said Charles Chatham is an honorably discharged veteran of World 'Tar I (evidenced by Discharge Certificate #65074) ; s On motion of Supervisor Rinley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Charles Chatham be and he is hereby granted a free permit to Deddle fruits and vegetables in the unincorporated area of the County as requested, spa and IT IS B1' THE BOARD FURTILMR ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a 'free license therefor. The foregoing order is passed by the unanimous vote of the Board. TY s 4- Monday, August 2115, 19+7, - Continued 6. In the Matter of AnDliestion of Pacific Gas and Electric Company for a Lard Use rr Permit to construct a unit substation in S. D. #3. Pacific Gas and Electric Company having filed with this Board an application for a land use permit to construct P unit substation in S. D. #3, said substation to be located on the Clayton Road near Concord, Pnd said application having been referred to the Planning Commission of Centra Costa County and said Planning Commission having recommended that said application be granted; On motion of Supervisor Cummings seconded by Supervisor Trembath, IT IS BY THE a BOARD ORDERED that said application be and the seine is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of ?pDlication of Rhea Hansen for P Land Use Permit to construct a duplex in S. D. ;"l. F Rhea Hansen having filed with this Board an application for a land use permit to construct a duplex in S. D. #1, said duplex to be located on Fresno Street between East Shore and Columbia, and said snp?ication having been referred to the Planning 1 _ Commission of Contra Costa County and said Planning Commission having recommended that said PDplication be granted; On motion of Supervisor Curnirgs, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of s. Ted E. Mitchell for P Land Use Permit to erect a duplex in S.D. Ted F. Mitchell having filed with this Board an application for a land use permit to erect P duplex in S. D. 03, said duplex to be located on the corner of Bush 5^ i and Pomona Pt MountPin View, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be granted; On motion of Supervisor Cuamings seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said aDnileptior_ be and the same is hereby granted. x The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Evan R. Peterson for a land use permit to construct two duplexes in S. D. #3. Evan R. Peterson having filed with this Board an application for a land use two duDlexes in S. D. # said duplexes to be located at Mormmentpermittoconstructo3,P Boulevard and Eureka Lane, and said apnlication having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be granted; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of :application of Manuel S. Santos for a Land Use Permit to construct a combination storage and living quarters in S. D. #3• Manuel S. Santos having filed with this Board an application for a land use vermit to erecta combination storPge ars living quarters in S. D. #3, said construct- r ion to be located on the southeast corner of the intersection of Treat Lane and Clayton y Road, and said application having been referred to the Planning Commission of Contra 7. Costs County and said Planning Commission having recommended that said application be granted; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY P f Monday, August 2c, 1447, - Continued k 1 THE BOARD ORDERED that said an-lication be and the same is hereby granted. 6 The foregoing order is passed by the unanimous vote of the 3oard. i W In the Matter of Application of Cecil R. Fidler for a Land Use Permit to construct a triplex in S. D. #3. Cecil R. Fidler having filed with this Board an application for a land use permit to construct a triplex in S. D. #3, said triplex to be located at Peach Street Ar between Pacheco Boulevard and Shell Avenue, and said application having been referred F 7L to the Planning Commission of Contra Costa County and said Planning Commission having t recommended that said application be granted; and having stated that they have on file a letter from R. J. Krair_tz, County building Inspector stating that the plans comply with the requirements of the Earthquake Law; On motion of Supervisor Cummings seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Application of 41 Howard Foulds for a Land Use Permit to construct a Real Estate office in S. D. "3. Howard Foulds having fi3ed with this Board an application for a land use permit y to construct a Real Estate office in S. D. #3, said Real Estate office to be located on Highway IV-CC-75A, twelve miles east of Reliez Valley Road, and said application r» X:. having been referred to the Planning Commission of Contra Costa County and said Plan- ning Commission having recommended that said application be granted; and having stated C'* that they have on file a letter from R. J. Kraintz, County Building Inspector stating 4 ' that the plans comply with the requirements of the Earthquake Law; On motion of Sumervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD 03DERED that said application be and the same is hereby ,;ranted. s .. Ae The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of William Chappell for a land use x, r permit modification of provisions of Ordinance 332. TOm. Chappell having filed with. this Board an application under the provisions of Section ? of Ordinance 332 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 2 to erect a duplex on Lots 13 and 14 North Rich r mond Land and Ferry Tract, Block 7, facing 6th St. , San Pablo (an R-1 district) ; and K? said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission Navin; recommended to this Board that said appli- cation be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE x f BOARD ORDERED that said replication for land use permit for the modification of the A r provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRAA'TED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of applicationof V Mrs. H. Burchfield for a land r use permit modification of pro- visions of Ordinance 362. Mrs. H. Burchfield having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to build a garage 5 feet from the north aroeerty lire on Lot 144 Sans Crainte Unit 3, facing Youngs Co t W off Rudgear Road (an R-s" district); 1 a Monday, August 2F, 1947,1 Continued and said application having been referred to the Planning Commission of Contra Costa s County and said planning Commission having redo=ended to this Board that said appli- cation be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE A BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Application of Miss Alice Evans for a land use permit modification of provisions of Ordinance 382. Miss Alice Evans having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 1+ Subdivision F subsection 5 of Ordinance 382 to construct a garage to within. 10 feet of the north property line on Lot 140 Sans Crai me Unit #2, r on the corner of Hermine and Milton Avenues (an R-b district) ; and said application 3 having been referred to the Planning Commission of Contra Costa County and said Planning Commission having reco=ended to this Board that said application be GRANTED; On motion of Supervisor Taylor, seconded by Supe-visor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same X is hereby GRANTED. ak The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Rim. Wakeman for a land use permit a modification of provisions of Ord- inance 382. Wm. Wakeman having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions a of Section 4 Subdivision C Subsection 6 of Ordinance 382 to eliminate the set back for a retail store building on a Darcel of land fronting 17 feet on the north side of State Highway 75A in Lafayette. This is the lot adjacent to the Cherry Toggery Shop on the West (an R-B district) ; and said application having been referred to the Plan- ning Commission of Contra Costa Courcy and said: Planning Commission having recommended to this Board that said aanlication be GRANTED: On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED thrt said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same i is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Mattie Harris for a land use Dermit modification of nrovisions of Ord- inance 382. Mattie Harris having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to have 3 foot side yards on both sides for a single family residence located on Lot 1 Block 225 Malls Second Addition to Richmond, facing on Duboce Avenue, (an R-1 district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Plan- ning Commission having recommended to this Board that said application be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the t 371Monday, August 25, 1947- Continued provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Anna Hatz for a land use permit modification of provisions of Ordinance 362. Anna Hatz having riled with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A subsection 5 of Ordinance 382 to build an addition to her existing house to within 3 feet of the property line on Lot 24 Block 89 Richmond Pull- man Pueblo Tract being 2032 Dover Ave. San Pablo (an R-1 district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Beard that said application be GRANTED; On motion of Supervisor Ta_vlor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. X- In the Matter of Application of Furl Pegg for a land use permit modification of provisions of Ordinance 382. Furl Pe having filed with this Board an application under thePegggpF provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section. 4 Subdivision A Subsection 5 of Ordinance 382 to build a garage to within 6 inches of the property line on Lot 52 and the west 18.86 feet of Lot 51, Block 23, Emeric Subdivision being 1718 California Avenue, San Pablo, (an R-1 district); and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said appli- cation be DENIED; x if On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. a, In the Matter of Application of William 0. Gilly for a land use permit modification of provisions of Ordinance 352. William 0. Gilly havinz filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision. F Subsection r'p 3 of Ordinance 382 to erect two house on areas of less than 112 acre in an R-A district located on a portion of the northwes corner of Lot 2 Walnut Creek ?ark at th.e intersection of Meadow Road and Meadow Lane; and said application having been referred to the Planning Commission of Contra Costa County and srid Planning Commission having recommended to this Board that said appli- cation be DENIED; and said 7illia- 0. nilly appears before the Board and requests that application_ be withdrawn; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said annlication for land use permit for the modification of the x provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby withdrawn. Y The foregoing order is passed by the unanimous vote of the Board. a Monday,, August 25,) 19479 - Continued In the Matter of approval of r agreement between Califoria State Department of Social Wel- fare and County of Contra Costa. A form of agreement between California State Department of Social 'Welfare and k County of Contra Costa for fiscal year ending June 30, 1948, wherein the State Depart- ment of Social Welfare agrees to reimburse the County of Contra Costa in full for 5 educational stipend paid to a county employee to be selected in accordance with the Statement of Policy and Procedures Relating to County Educational Leaves with Stipends Under the Child Welfare Services Plan" as outlined in the Child Welfare Services Plan for 1947-48 by the County of Contra Costa, is presented to this Board; and On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said form of agreement be and the sane is hereby APPROVED by this Board and IT IS BY THE BOARD FURTHER ORDERED that W. T. Paasch, Clerk of this Board, be and he is hereby authorized and instructed to execute said form of agreement on be- half of this Board. The foregoing order is passed by the following vote of the Board. AYES: Supervisors Ripley, Cummings, Taylor, Trembath. yF NOES: Supervisor Buchanan. IABSENT: Supervisors - None. In the Matter of Approval of County Employee Agreement re- lating to Educational Leave with Stipend under the Child Welfare Services Plan. A form of agreement between the County of Contra Costa and Lorraine Lozier, employee of the Nelfare Departmer_t of Contra Costa County in which said employee is granted an educational leave to attend the University of Southern California and pro- 3 viding for an educational stipend of S325.550 for the first month of each of the two f j{+h semesters of the academic year, September 1947 and February 1948 to be paid to said Yf employee for tuition, etc. , and I.F-100.00 per month for each of the other seven months of the academic year to be paid said employee to cover living costs while at school, etc. , is presented to this Board, and On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY t THE BOARD ORDERED that said form of agreement be and the same is hereby APPROVED and IT IS BY THE BOARD FURTHER ORDMED that W. T. Paasch,, Clerk of this Board, be and he is hereby authorized and directed to execute said form of agreement on behalf of this r Board, and the County Auditor is authorized and directed to draw warrants upon the County Treasury in accordance with said form of agreement. The foregoing order is passed by the following vote of the Board: cat. AYES: Supervisors Ripley, Cummings, Taylor, Trembath. NOES: Supervisor Buchanan. ABSENT: Supervisors - None. sH In the Matter of Approval of contract with Leonard H. Ford,, Architect, moving, etc. ,, Veterans' Memorial Building, Walnut Creek. A form of contract, dated August 25, 1947, between this Board and Leonard A. Ford, Architect, wherein the Board proposes to move and remodel Veterans' Memorial Building located in ralnut Creek, and to pay Leonard H. Ford as Architect for said work six per cent on the total cost of the work including extras, said architect to prepare plans and specifications for proposed work and to supervise the work of all contractors; said architect to receive three Der cent at the completion of Plans and Specifications and the letting of the Contract: the balance of three Der cent at the completion of said work, is presented to this Board; and 1373 Monday, August 25, 1947, - Continued On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS Bx THE BOARD ORDERED that spin form of contract be and the same is hereby APPROVED and W. J. f BUCHANAN, Chairman of this Board, is hereby authorized and directed to execute said form of contract on behalf of this Board. r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Exoneration of bond of John A. Davis as Deputy Probation Officer. John A. Davis having been appointed County Probation Officer of Contra Costa County on April 2, 1947 and spid John A. Davis having on April 7, 1947 Piled in the ir office of the County Clerk his official bond executed by the Fidelity and Deposit Company of Maryland in the sum of $5,000.00; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that Bond No. 803472-K- in the sum of S1,00C.00 of the finerican Surety a Company, heretofore filed by said John A. Davis as Deputy Probation Officer, be and Pj the same is hereby exonerated and discharged. The foregoing order is gassed by the unanimous vote of the Board. In the Metter of Authorizing Auditor to pay claim, work done for Alamo Lafayette Cemetery District.- A claim made by Contra Costa Construction Company, Lafayette, in the sum of 1410.00 for improvement work in the Alamo-Lafayette Cemetery as itemized on said claim, is presented to this Board; and On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to draw his warrant in favor of said Contra Costa Construction Company in the sum of 1410.00 in payment of said claim. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Correction of Erroneous Assessment. Justin t. Randall, County Assessor, having filed with this Board a request for authorization to the County Auditor to correct erroneous assessment appearing on the 444 Unsecured Personal Property Assessment Roll for the fiscal year, 1947-194$, as here- inafter described, said request being in accordance with the provisions of Section 4831 y of the Revenue and Taxation Code; and spid request having been approved by the District Attorney; On motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to correct said erroneous assessment, as requested, and as follows, to-wit: Assessment #884, Tony Powell is erroneously assessed with personal property in 4 the amount of $2,550.00. The correct assessed value is $1,000.00. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Instructing District Attorney to prepare ordinance amending Ordinance No. 395 (Salary Ordinance). On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney be and he is hereby authorized and instructed to prepare an ordinance amending Ordinance No. 395 (Salary Ordinance) be changing the basic salary range of Child Welfare Supervisor from No. 26 ($326.00 - $392.00) to No. 27 ($3+1.00 - S410-00) . V;Yf. The foregoing order is passed by the following vote of the Board: AYES: Supervisors Ripley, Cummings, Taylor, Trembath. NOES: Supervisor Buchanan. ABSENT: Supervisors - None. g . 374 Monday, August 25, 19+77 - Continuedn In the Matter of Adopting Ordinance No. 403. A form of ordinance numbered 403, prohibiting parking upon portion of the southerly side of Park Avenue "Map of Tewksbury Heights," is presented to this Board; a and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said form of ordinance be and the same is hereby AP?ROVED AND ADOPTED and IT IS BY THE BOARD FURTHER ORDERED that the Clerk of this Board be and he is here- by instructed to publish in the "San Pablo News" a copy of said ordinance for the time and in the manner as prescribed by law. The foregoing order is passed by the unanimous vote of the Board. r' In the Matter of Claim of William M. Bruce, damage to truck. A statement of repair work done on truck of William M. Bruce which Mr. Bruce r claims was necessitated by damage to said truck caused by rock slipping off dipper and Fy denting cab and hood of said truck while road men employed by county were loading trucks, is presented to this Board, said claim totaling $177.50; and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE 9 BOARD ORDERED that said claim be referred to the District Attorney for his opinion as i` to County's liability in this matter. The foregoing order is passed by the unanimous vote of the Board. In the Matter of ruthoriztng installation of partition in Library (Law) to enlarge quarters for District Attorney. It appearing to this Board that additional office space is required by the t x District Attorney by reason of the employment of additional personhel; Therefore, by reason thereof and in order that additional space be provided for the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that E. A. Lawrence, Superintendent of Buildings, be and he is hereby authorized to construct a temporary partition across the north side of the Law Library in the Hall of Records building, at a cost of not to exceed $400.00. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Pining County Tax Rate for Fiscal Year, 1947-48. The Board of Supervisors having considered all of the 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 fiscal year, 1947-48. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY j a THE BOARD ORDERED that the rate to be levied on each $100.00 of assessed valuation of property in Contra Costa County for the fiscal year, 1947-48, be and the same is hereby levied as follows: General Fund 1.532 Social Security Fund 104 Junior College Tuition Fund 023 Sub-Total (Rate applicable inside Richmond) 1.659 County Library Fund 071 Al Total (Rate applicable except in Richmond) 1.730. The vote of the Board on the foregoing order is unanimous. 4 4 375 Monday, August 25, 19471 - Continued 74 3 In the .Matter of Tax Levy for County Fire Protection Districts of Contra Costa County for fiscal year, 1947-1+3. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the following rate of tax on each $100.00 of assessed valuation of property in each of the following named County Fire Protection Districts of Contra Costa County for fiscal year, 1947-48, be levied in order to raise an amount of money required by each of said County Fire Protection Districts, in accordance with Section 4 14153 of the Health and Safety Code, to-wit: Bethel Island 1.000 Brentwood 096 Byron 163 Carquinez 565 Central 668 Crockett 0315 Eastern Contra Costa 300 El Sobrante 600 Mt. Diablo 481 fr Mt. Diablo (Special - Inside Concord only) 137 Mt. View 566 Oakley 100 Orinda 723 San Pablo 42 The vote of the Board on the foregoing order is unanimous. rQ z In the Matter of Tax Levy in East Bay Municipal Utility District for the fiscal year, 1947-48. The Directors of the East Bay Municipal Utility District having certified to 4'! the County that a tax rate on each $100.00 of assessed valuation of property located s in said District, has been levied by said Director On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that a levy of .18o ner $100.00 of assessed valuation of property of said District located in Contra Costa County be made for the fiscal year, 1947-48. The vote of the Board on the foregoing order is unanimous. In the Matter of Tax Levy in Joint 'Union School Districts in Contra Costa County for the fiscal year, 1947-48. The following joint union school district tax rates for 1947-48 having been certified to the County Auditor by the County Auditor of Alameda County, On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the following tax rate be levied on each $100.00 of assessed j valuation of property on that portion of the property in each of the following joint union school districts located in Contra Costa County for the fiscal year, 1947-48; Pleasanton Joint Union School District General Fund 90 Pleasanton Joint Union School District Bond Fund 06 Amador Valley Joint Union Nigh School District General Fund .75 Amador Valley Joint Union Hi01gh School District Bond Fund 20 The vote of the Board on the foregoing order is unanimous. In the Matter of Tax Levy in Sewer Districts for fiscal year, 1947-48. On the basis of estimated requirements and in accordance with provisions of Section 4665, Health & Safety Code, and On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the following tax rate be levied on each $100.00 of assessed valuation of property in each of the following Sewer District, to-wit: u n s 31 Monday, August 25, 1947, - Continued Pittsburg Heights 618 jaw Rivercrest H The vote of the Board on the foregoing order is unanimous. In the Matter of Levying tax for bonding purposes in Unified School Districts, for fiscal year, 1947-48.A On the basis of the terms of issue and in accordance with the mandate contained in Section 7516 of the Education Code and On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that a tax levy be made on each $100.00 of assessed valuation of property in each of the following named unified school districts for the fiscal year, a y v 191+7-48: f. r Antioch Unified 383 Pittsburg Unified 165 4 a The vote of the Board on the foregoing order is unanimous. In the Matter of Tax Levy in Sewer Maintenance Districts for fiscal year, 1947-48. On the basis of estimated requirements and in accordance with provisions of r Section 4891, Health & Safety Code, and On motion of Supervisor Cuammings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the following tax rate be levied on each $100.00 of assessed valuation of property in each of the following Seger Maintenance Districts, to-grit: Bay Point 500 Crockett-Valona 063 Home Acres q The vote of the Board on the foregoing order is unanimous. In the Matter of Levy of Tax in Lighting Districts of Contra Costa County for fiscal year, 1947-48. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the following rate of tax on each $100.00 of assessed valuation IC of property in each of the following lighting districts of Contra Costa County,. for the fiscal year, 1947-48 be levied in order to raise an amount of money as required by s Section 19181, Streets & Highways Code, to-wit: Bay Point 281 Bel Air 280 Brentwood 127 Brookside 287 Byron 434 Crockett-Crolona-%Falona 275 Danville 14 Kensington 08 r. ew 285 314Oakley Pacheco 713 Rollingwood 247 The vote of the Board on the foregoing order is unanimous.A In In the Matter of Tax Levy in cemetery districts of Contra Costa County for fiscal year, 1947-48. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that a tax levy on each $100.00 of assessed valuation of property y in each of the following cemetery districts to raise an amount required by Trustees of x said cemetery districts of Contra Costa County be made in each of said districts for the fiscal year, 1947-48, to-sit: Alamo-Lafayette 030 Byron-Brentwood Kni£htsen Union .018 The vote of the Board on the foregoing order is unanimous. Monday, August 25, 1947 - Continued 3 7 uA In the Matter of Tax Levy for Contra r Costa County dater Works District No. 1, for fiscal year, 1947-48. On basis of estimated requirements for the year, 1947-48, and in accordance with provisions of Act 9123 of Deering's General Laws, Statutes of 19139 Page 785, and On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the following tax rate be levied on each $100.00 of assessed 3} valuation of property in the following 17ater Works District, to-wit: Contra Costa County Nater Works District #1 Expense 605 f The vote of the Board on the foregoing order is unanimous. In the Matter of Tax Levy in certain elementary school districts of Contra Costa County. On basis of budgets submitted by the Boards of School Trustees and approved by the Superintendent of Schools and in accordance with the mandate of Sections 6352 to 6356, Education Code, and356inclusive 4 On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY r THE BOARD ORDERED that a tax levy in each of the following school districts on each 100.00 of assessed valuation of property in said districts for the fiscal year, 1947-48, be made, to-wit: Alamo 1.001 Morgan Territory 800 Ambrose 80C Mt. Diablo 800 Antioch 1.049 Nichols 617 Avon 053 Oak Grove 433 Bay Point 795 Oakley 800 Brentwood 796 Orinda 1.204 Briones 256 Pacheco 800 Byron 549 inole-Hercules 898 Canyon 797 Pittsburg 496 Carquinez 900 Pleasant Hill 900 w Clayton Valley 800 Port Costa 795 Concord 897 Richmond 900 Cowell 521 Rodeo 899 Danville 850 San Pablo 900 Highland 524 San Ramon 477 t Knightsen 798 Selby 800 Lafayette 897 Sheldon 499 Lone Tree 263 Vine Hill 706 Martinez 668 Walnut Creek 899 Morage 795 The vote of the Board on the foregoing order is unanimous. In the Matter of Tax Levy in elementary school districts to pay bond requirements for year, 1947-48. k On basis of terms of issue and in accordance with the mandate contained in i Section ?516 of the Education Code, and On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that a tax levy in each of the following school districts on each 100.00 of assessed valuation of property in said districts for the fiscal year, r1947-4$, be made, to-grit: Alamo 238 Mt. Diablo 235 s Ambrose 274 Oak Grove 318 Antioch 013 Oakley 091 Bay Point 400 Orinde 129 Brentwood 172 Pacheco 086 Byron 283 Pittsburg 113 Canyon 835 Pleasant Hill 227 Clayton Valley 363 Richmond 030 Concord 176 Rodeo 120 Danville 187 San Pablo 158 Knightser_ 058 Vine Hill 239 Lafayette 183 Walnut Creek 132 Morgan Territory 638 The vote of the Board on the foregoing order is unanimous. r Monday, August 25, 1947, - Continued fir In the Matter of Levy of Tax for Bonding Purposes in certain High School Districts for fiscal year, 1947-48. w, On the basis of the terms of issue and in accordance with the mandate contained r in Section 7516 of the Education Code, and On motion of Supervisor Cummings, seconded by Supervisor Trembath? IT IS BY f THE BOARD ORDERED that a tax levy be made on each $100.00 of assessed valuation of property d in each of the following named high school districts for the fiscal year, 1947-48, to- wit: o- wit: Acalanes Union 131 y Alhambra Union 069 Antioch Unified 095 John Swett Union 141 Pittsburg Unified 065 Richmond Union 042 San Ramon Valley Union 039 The vote of the Board on the foregoing order is unanimous. r In the Matter of Tax Levy for n Maintenance purposes in County High School Districts for fiscal year, 1947-48. On the basis of budgets submitted by the Boards of School Trustees and approved y by the Superintendent of Schools and in accordance with the mandate of Sections 6352 to 6356, inclusive, Education Code, and On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that a tax levy for maintenance purposes be levied on each $100.00 of assessed valuation of property in following named high school districts for the fiscal year, 1947-48: r Acalenes Union 1.182 Alhambra Union 1.035 tntioch Unified 1.551 John Swett Union 542 Liberty Union 750 Mt. Diablo Union 750 f Pittsburg Unified 1.099 Richmond Union 1.491 San Ramon Valley Union 747 The vote of the Board on the foregoing order is unanimous. AlIntheMatterofTaxLevyfor County Fire Protection Districts of Contra Costa County for fiscal year, 1947-48. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the following rate of tax on each $100.00 of assessed valuation G of property in each of the following named County Fire Protection Districts of Contra p Costa County for fiscal year, 1947-4£, be levied in order to raise an amount of money required by each of said County Fire Protection Districts, in accordance with Section x 14153 of the Health and Safety Code, to-wit: a Bay Point 495 y Danville 305 Kensington 750 N' Lafayette57 Rodeo 478 The vote of the Board on the foregoing order is unanimous. r In the Matter of Levy of Tax in Contra Costa County Mosquito Abatement District No. 1, for fiscal year, 1947-48. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the following tax be levied on each $100.00 of assessed valuation of property in said Contra Costa County Mosquito Abatement District No. 1, on the basis of estimated requirements and in accordance with the provisions of Section 2302, Health Safety Code, 1947-48. Contra Costa County Mosquito Abatement District No. 1 022. The vote of the Board on the foregoing order is unanimous. a Monday, August 25, 1947, - Continued 37 In the Matter of Tax Levy in Sanitary Districts of Contra Costa County for fiscal year, 1947-45. On motion of Sunervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the following tax levy be made on each $100.00 of assessed val- uation of property in the following sanitary districts of Contra Costa County for the fiscal year, 1947-48, for use of said districts for operating expenses: Bella Vista 084 Brentwood 195 Central Contra Costa 400 Oakley 199 Rodeo 246 San Pablo 380 Stege 292 x` The vote of the Board on the foregoing order is unanimous. In the Matter of Levy of Tax f in Special Districts for R Special Bond Issues for fiscal year, 19+7-48• 14 On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the following rate of tax on each $100.00 of assessed valuation y of property in following Special Districts ofContra Costa County be made for the fiscal year, 1947-48, in order to pay interest and principal on bonds for the coming year as they become due, to-wit: Yx Bella Vista 'Sanitary 226 Brentwood Sanitary 1.366 Oakley Sanitary 2 San Pablo Sanitary Annexation #3 191 Stege Sanitary Sewer Improvement 044 R= x The vote of the Board on the foregoing order is unanimous. In the Matter of Tax Levy in Water Districts of Contra Costa County for fiscal year, 1947-48. On the basis of estimated requirements for the year and in accordance with the provisions of Act 9124 (Deering), Statutes of 1913, Page 1049, and On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the following tax rate be levied on each $100.00 of assessed valuation of property in each of the following county water districts, to-wit: Contra Costa 027 E1 Sobrante 519 Lafayette 093 Orinda 329 Pleasant Hill 368 n Saranap 315 a The vote of the Board on the foregoing order is unanimous. In the Matter of Tax Levy in Police Protection District of Contra Costa County for fiscal year, 1947-48. On the basis of estimated requirements for the year and in accordance with Section 20109 of the Health and Safety Code, and On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the following tax rate be levied on each $100.00 of assessed t' valuation of property in each ?olice Protection District, to-wit: N.. Y- I Kensington 500 The foregoing order is passed by the unanimous vote of the Board. rt 1,?7 rf4. b> JJ.. 3 0 Mondsy, August 25, 1947- Continued j In the Matter of Tax Levy in Recreation Districts of Contra Costa County for T+. fiscal year, 1947-48. On the basis of estimated requirements for the year and in accordance with the provisions of Section 5660 of the Public Resources Code, and mj On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the following tax rate be levied on each $100.00 of assessed valuation of property in each Recreation District, to-wit: Ambrose 250 Brentwood 335 The vote of the Board on the foregoing order is unanimous. Vi In the Matter of Tax Levy for 7 Mt. View Sanitary District for fiscal year, 1947-48. On motion of Supervisor Cummings9 seconded by Supervisor Trembath, IT IS BY w THE BOARD ORDERED that a levy of 30 cents per $100.00 of assessed valuation of property' of said Mt. View Sanitary District located in Contra Costa County be made for the fis- cal year, 1947-48. The vote of the Board on the foregoing order is unanimous, I I 1 And the Board takes recess to meet on Tuesday, September 2, 19471 at 1 10 o'clock A.M. 1 Chairman ATTEST:N f Clerk x i I i i I y dd i t 1 rz rFb, i fI 1 i I 1 1 i 7,;r,M:• r 1 f i I i ois r. cc Q a BEFORE THE BOARD OF SUPERVISORS TUESDAY, SEPTE16ER 2, 1947 THE BOARD MET IN REGULAR SESSION AT 10 O'CLOCK A. M. PRESENT: HON. W. J. BUCHANAN, CHAS PRESIDING; SUPERVISORS S. S. RlhEY H. L. CUIIKGS, RAY S. AYLOA R. J. TREMBATH. W. T. RASCH, CLERK. The Minutes and proceedings of the Board for and during the month of August 1947, Are read to the Board by the Clerk and by the Board approved as read and signed by the Chairman, r'. J. Buchanan, and Clerk. In the Matter of Intention to Purchase Real Property for Addition to County Hospital Grounds and Fac- ilities from Cesare Bergamini, etal. WHEREAS, this Board of Supervisors having heretofore declared their intention to purchase the hereinafter described real property from Cesare Bergamini and Guglielin v Bergamini, his wife, and N1 WHEREAS, a notice of intention as prescribed by Section 4041.17 of the Politica f Code was duly published in the Contra Costa Gazette in the manner and for the time as prescribed by said Section, and b WHEREAS, said property is to be used as an addition to the present County Hospital grounds and County Hospital facilities of the County of Contra Costa, rpt. Upon motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that County Auditor, D. M. Teeter, draw his warrant in the sum ofa h. 4500.00 payable to the Richmond Martinez Abstract and Title Company, the escrow agent hereinafter named, said sum to be delivered by said escrow agent to the hereinabove named sellers upon delivery of grant deed. 4 IT IS BY THE BOARD FURTHER ORDERED that Wakefield Taylor, Deputy District Attorney, be and he is hereby authorized to execute on behalf of the Board of Super- visors the necessary escrow agreement. The following is a particular description of the property mentioned herein, to-wit:j Beginning at the northwesterly corner of said Block 170; thence running along the northerly line of Blocks 170, 162 and 93, S.820-35' E. , 727.00 feet to the northeasterly corner of Block 9i; thence, abng the easterly line of Block 93. S.70-25'W. 9 125.00 feet; thence, leaving said line N. 820-35' M. , 120.00 feet; thence, N. 70-2518. 9 25.00 feet; thence N. 820-351W. , 607.00 feet to the westerly line of Block 170; thence, along said westerly line, N.70-251E., kF 100.00 feet to the point of beginning. wa Excepting therefrom that portion of the non-exclusive right-of-way described as "Exception from Parcel One" and "Parcel Two," in the deed from Cesare Bergamini and Guglielina Bergamini, his wife, to Frank Morelli and Domenica Morelli, his wife, re- corded June 27, 19+0 in Volume 552 of Official Records at page 207 lying within the above described premises. Together with a non-exclusive right-of-gray for use as a roadway for vehicles r of all kinds, pedestrians and animals for water, gas, oil and sewer pipe lines, and for telephone, electric light to carry said lines over, across or under the lands described as "Exception from Parcel One" and "?arcel Two" in the hereinbefore mentioned deed. (552 Or 207) . ra The vote of the Board on the foregoing order is as follows:x. AYES:Supervisors Ripley, Cummings, Taylor, Trembath. NOES:Supervisor Buchanan. ABSENT: Supervisors - None. r; M f i• 382 Tuesday, September 2, 19477 - Continued In the Matter of Authorizing District Attorney to arepare a Release of Lien on Real Property for General Relief. It appears to this Board from the statement o:' County ruditor, D. M. Teeter, that the Contra Costa County Title Company deposited with the County Treasurer of Contra Costa County the sum of $711.47 in full payment of general relief furnished by said County and in full payment of the lien, by virtue thereof recorded August 8, 1935 in Volume 383, Official Records at Page 483, Records of the County Recorder of Contra Costa County. By reason thereof, upon motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the District Attorney be and he is hereby directed to prepare a form of release of said lien. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing the Sr" District Attorney to prepare con- tract between Contra Costa County and Acme Signs Co. of Vallejo. Upon motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the County Purchasing tgent be and he is hereby authorized to accept the offer of the Acme Signs Company of Vallejo to erect a sign at Buchanan q.. Field for the sum of $715.00. IT IS BY THE BOARD FURThTR ORDERED that the District Attorney be and he is hereby directed to arepare a form of contract for the erection and construction of said sign. The foregoing order is passed by the unanimous vote of the Board. r- In the Matter of Authorizing Execution of Contract with Division of Highways for pur- chase of Tax Deeded Property Situated in the City of El Cerrito.F A written fore cf agree=ent for the purchase of the State's title to certain s_ tax deeded property as provided by Division I, Part 6, Chapter 8, of the Revenue andv Taxation Code of the State of C-lifornia having been presented to this Board for a approval, said agreement is for the purchase of the State's Title in certain tax deeded property described in exhibit A attached to said agreement, said property being situated m in the City of Fl Cerrito and the acquisition of said real property by the State of w. California being for highway purposes on project "Road IV-CC-69-ECr", and said Board having considered said form of agreement, Upon motion o--F' Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said form of agreement be and the same is hereby approved, W and W. J. Buchanan, Chairman of the Board, is hereby authorized to execute said agree x ment on behalf of Contra Costa County. The foregoing order is sassed by the unanimous vote of the Board. In the Matter of Authorizing District Attorney to file Ejectment Suit Against Pacific Aero Sales Cora. s It appears to this Board from the statement of Mr. N. Newsom that the Pacific 9 qy Aero Sales Corp. , a lessee at Buchanan Field is several months in arrears in the pay- ment b said corporation and Contra Costawentofrentprovidedforintheleaseexecutedy y County. NOWT THEREFORE, on motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the District Attorney be and he is hereby directed to file ejectment proceedings against said lessee. The foregoing order is passed by the unanimous vote of the Board. 4 bf Tuesday, September 2, 19477 - Continued In the Matter of Communication from u Clayton VPlley Elementary School District re hazard to School Bus be- cause of trees on County Road. A communication havin; been received by this Board from the Clayton Valley r Elementary School District by Frank Young, Principal, which communication claims that by reason of the growth of trees on the County highway a hazard is created to the thy school buses using said highway. Said commurdcation further stating that the most k flagrant situations complained of are on the Farm Bureau Road. Upon motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said matter be referred to Supervisor Taylor and to the County F Surveyor, J. 1% Barkley. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Dr. M. N. Wallin, County t Dentist. IInon motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Dr. M. N. Wallin be and he is hereby appointed to the position of County Dentist commencing September 21 1947, at a monthly salary of $27.50 in place of Dr. Fred E. Buschke, resigned. s The foregoing order is passed by the unanimous vote of the Board. 4z In the Matter of Appropriation for Tuberculosis Hospital Committee for expenses, etc. It appears to the Board that no provision was made in the 1947 - 1948 budget X, for expenses of the Tuberculosis Hospital Committee, Therefore, upon motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the folloring appropriation_ from the unappropriated reserve of the general fund be authorized: 109 T. B. Hospital Committee 400 Employee's Expense Reimbursements 8200.00. The foregoing order is passed by the unanimous vote of the Board. In the Matter of "uthorizing change of Pppronristion capital outlay for Farm Advisor. Upon request of R. E. Goble, Farm Advisor, and upon motion of Supervisor x_. Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the sum of 311.00 heretofore appropriated for the purpose of desks for said office be and the same is hereby chanced to an appropriation for the purchase of an opaque projector. The foregoing order is passed by the unanimous vote of the Board. o In the Matter of Appropriation for Alterations of Lair Library. It appears to this Board that heretofore this Board authorized the expenditure of the sum of $400.00 for alterations of the Law Library in the Ball of Records Build- ing for the purpose of obtaining additional space for the office of the District rttorney, and that no appropriation for this purpose was provided in the current budget. Now, therefore, upon motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THEBQkRD ORDE21ED that the sum of $400.00 be added to the anpropriatioln II for building, P1terPtions of the Hall of Records Building, said appropriation to be J,, made from the una ppropriated reserve of the general fwd. The foregoing order is passed by the unanimous vote of the Board. Y u li ag 1 F 384 Tuesday, September 2, 04'71 - Continued In the Matter of Endorsing resolution and letter on Power Shortage nreser_ted to this Board by Oil Workers International Union, C.I.O. , Martinez Local No. A resolution adopted by Martinez Local No. 5, Oil 'porkers International Union, w ;A C.I.O. , on August 25, 194; together with a letter dated august 26, 1947, has been received by this Board and same having been fully considered, Noir therefore, upon motion of Supervisor Trembath, seconded by Supervisor Rip- ley, IT IS BY THE BOARD ORDERED that the program outlined in said letter be and the rte same is hereby ratified and approved, and IT IS BY THE BOARD FL-THE.R ORDERED that Supervisor Ii. L. Cummings be and he is hereby authorized Fnd directed to attend a meeting of the California Public Utilities Commission as P representative of this Boars? of Supervisors, said meeting to be held September 12, 1947 at 10:30 P.m. Pt the offices of the Public Utilities Commission, State Building, San Francisco, California. N K! The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Thomas McMorrow, Sanitarian, County Health Dept. to attend annual convention of The National Association of SanitPr- inns, Salt Lake City, Utah. i Upon request of W. A. Powell, County Health Officer, and upon motion of Super- visor uper visor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD CRDERED that v- Thomas McMorrow, sanitarian in the County Health Department be and he is hereby auth- orized to attend the annual convention of The National Association of Sanitarians to be held at Salt Lake City, Utah, September 15, 16, and 17, 1947. IT IS BY THE BOARD FURTHER ORDERED that his expenses therefor be paid by the County auditor upon filing with said auditor his claim. The foregoing order is passed by the unanimous vote of the Board. NWYA In the Matter of Authorizing R. J. Kraintz, County Building Inspector to rttend 25th i= Annual Business Meeting of the PPcific Coast Building Officials Conference to be held at the South Rim of the Grand Canyon, Arizona, Oct. 21 to Oct. 24, inclusive, 1947. Upon motion of Supervisor Curmings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that R. J. Eraintz, County Building Inspector, be and he is hereby authorized to Pttend the 25th Annual Business Meeting of the Pacific Coast Building Officials Conference to be held at the South Rim of the Grand Canyon, Arizona, Oct- ober 21 to October 24, 1947, inclusive. IT IS BY THE BOARD FURTHER ORDERED that his expenses therefor be paid by the tMme. County Auditor upon f ling with said auditor his claim. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Preliminary Drawing for the County Juvenile Hall pre- i Dared by E. Geoffrey Bangs, Architect. Pursuant to Pn order heretofore made by this Board, E. Geoffrey Bangs, archi- tect, files with the Board at this time preliminary plans for the County Juvenile Hall. The Board having considered said plan, upon motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY ME BOARD ORDERED that said preliminary plans be spproved, and, r IT IS BY THE BOARD FURTHER ORDERED that E. Geoffrey Bangs be and he is hereby directed to proceed immediately with the development and preparation of working draw- ing and specifications for s=id County Juvenile Hall. ra x.is The foregoing order is passed by the unanimous vote of the Board. ds;rt ori 385 .. Tuesday, September 2, 11147, - Continued In the Matter of Amending Resolution authorizing classified personnel, County Library. This Board having on June 16, 1947 passed an order authorizing classified per- sonnel for the various county offices and departments of Contra Costa County, and it p appearing that in the allocation for the County Library there was a position listed as Branch Library Assistant, hours per week.. 18, and that same should have been listed as Branch Library Assistant, hours Der seek .. 19; NOW, T.IMWORE, on motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD OF.DERED that said resolution be and the same is hereby amended, as follows: That the following personnel, classified as set out in Ordinance No. 395, may be employed in the County Library as of July 3, 1947: County Librarian 1 Auto Messenger Clerk Intermediate Clerk 1 Typist Clerk 5 Intermediate Typist Clerk 1 Bookmender 1 k Branch Library Assistants: Hours Der geek: 38 5 fiw 36 1 30 2 29 1L 24 3 19 1 15 1 16 3 21 1 26 1 28 1 Junior Librarian 2 Intermediate Typist Clerk I k Catalog and Order Librarian 1 Reference Librarian I Supervising School Librarian 1 Supervising Branch Librarian 1 a3 Children's Librarian 1 Total Staff r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Declaring1 Ordinance No. 403 published. rv' 64 Affidvait of Publication of Kathryn W. Glasen showing publication of the following ordinance for the time aid in the manner as prescribed by law; A,„ No. 403, prohibiting parking upon certain public highways in the County of Contra Costa outside of incorporated cities, in the "San Pablo News" and said "San Pablo News" being a newspaper of general circu- lation printed and published in Contra Costa County; On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THEAE BOARD ORDERED that said ordinance be and it is hereby declared duly published and IT y IS BY THE BOARD FURTHER ©RD=-that said Affidavit of Publication hereinabove re- ferred to be 'placed on file. The foregoing order is passed by the unanimous vote of the Board. x. In the Metter of Application of John W. Silva for a Land Use Permit to construct P gelding shop in S. D. No. 3. John Silva having filed with this Board an application for a land use per- N mit to construct a welding shop in S. D. No. 3, said shop to be located at the north- A east corner of Bonifacio and Concord Avenue, Concord, California, and said application having been referred to the Planning Commission of Contra Costa County and said r 1 Planning Commission having recommended that said application be granted, and having p stated that they have on file a letter from R. J. Kraintz, County Building Inspector stating that the plans comply with the requirements of the Farthquake Law; 3. ry . 38 Tuesday, September 2, 194-7, - Continued T1 On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY T1Hv. BOARD ORDERED that said application be .and the same is hereby granted. 4i u; The foregoing order is passed t+r the unanimous vote of the Board. In the Matter of Approval of Annual Stptement of Auditor. D. M. Teeter, County Auditor, fres with the Board at this time his financial report as provided for in Section 3737 of the Political Code. Upon motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said report be approved and placed on file. 4 The foregoing is -_,e ssed by the unanimous vote of the Board. In the Matter of Report for Sunshine Camp for July, 1947. A report by the Contra Costa Public Health Association on the T. B. Swift Sanitarium (Sunshine Camp) for the month of July, 1947, is presented to this Board; and' w, IT IS BY THE BOARD ORDERED that said report be placed on file. And the Board adjourns to meet Wednesday, September 3, 1947 at 2 o'clock P. M. I Chairman N ATTEST: Clerk r BEFORE THE BOARD OF SUPERVISORS t WEDNESDAY, SEPTEMBER 31947 THE BOARD MET IN ADJOUR& SESSION AT 2 O'CLOCK P.M. nowt,lu ur PRESENT: HON. W. J. BUCHANAN, CHAIRMAN PRESIDING; SUPERVISORS S. S. RT.Tvl, H. L. CUMMINGS, wk 11 RAY S. TAYLOR, R. J. TREMHATH, Iv. T. PAASCH? CLERK. y% In the Matter of Appointment of William G. Golden as County Wel- J%B fare Director of the Social Service Department.x The resignation of Wayne Vasey as County Welfare Director of the Social Service Department having been heretofore filed with this Board and accented, and said office noir being vacant and the Contra Costa Count_: Civil Service Commission having certified r sand filed with this Board the names of the following persons eligible for appointment, to-grit: William G. Golden, ^I. R. P. Henderson, Charles R. Ingram, NOT, THEREFORE, upon motion of Supervisor Trembath, seconded by Supervisor 9. Taylor, IT IS BY THE BOARD ORDERED that William G. Golden be and he is hereby appointed 1 m County Welfare Director of the County of Contra Costa at a salary of $429.00 per month commencing October 11 1947. IT IS BY THE BOARD FURTF.ER ORDE14ED that D. 4. meeter, County Auditor be and he fr.. is hereby directed to draw his warrant monthly in favor of William G. Golden in the foregoing amount. The foregoing order is passed by the unanimous vote of the Board. And the Board adjourns to meet on Monday, September $, 1947, at 10 o'clock A.M. ., . Chairman f ra ATTEST:f Cl rk 7,.zz. r SSE.. j 387 BEFORE THE BOARD OF SUPERVISORS MONDAY, SE.IPTEMBER 8, 1947 fl' THE BOARD MET IN ADJOURNED SESSION r AT 10 C#CLOCE A.M. PRESENT: EON. W. J. BUCHAIUN, CHAIRMAN PRESIDING; SUPERVISORS S. S. RIkzy, HE L. CUMMINGS RAY S. TAYLOR, R. J. TREMHATA. W. T. PAASCH, CLERK. In the Matter of Authorizing District Attorney to file Disclaimer No. 22187-S.RESOLUTION WHEREAS, the County of Contra Costa has been served as a defendant in an action to condemn certain land in the County of Contra Costa, which action is now pend Ing in the District Court of the United States in and for the Northern District of California, Southern Division, entitled therein "United States of America, Plaintiff, vs 94.343 Teres of land more or less, State of California; County of Contra Costa; City of Richmond; G. B. ABRAHAM, et al. , Defendants," No. 22187-S; and WHEREAS, the title to the land subject of said action which is described in Declaration of Taking as to Parcel No. 80, vested in the United States on the 21st day Of May, 1943, and since said day the United States has been in possession of said lands , and WHEREAS, it appears that the County of Contra Costa has no interest in Parcel No. 89 of the lands subject of said action, and the County Auditor of the County of County Costa advised that there are no existing liens for taxes against the parcel r hereinbefore describers; NOWT THEREFORE, BE IT RESOLVED, that said County of contra Costa has and makes no claim to any title or interest in or to said Parcel No. 89 of the lands sub- ject of said action, and the District Attorney is hereby directed and authorized to file an appropriate Disclaimer in the above entitled action. The foregoing Resolution was introduced by Supervisor Trembath who moved its adoption, and seconded by Supervisor Ripley, and said Resolution was adopted on rollk call by the following vote: 4. Supervisor W. J. Buchanan. Supervisor ..Ra,y_S. Taylor Supervisor S. S. Ripley Supervisor _H. L. C=MlnQs Supervisor _R. J. Trembath ._ Absent: Supervisor - None. 3 Noes: Supervisor - None. Ayes: Supervisors Buchanan, Taylor, Ripley, Cummings, Trembath. x WHEREUPON, the Chairman of the Board of Supervisors declared the foregoing Resolution adopted, and SO ORDERED. ATTEST: c.! J„t.,-=-- / S BUCHA.NAN W. T. PAASCH Chairman Cler In the Matter of Kuthorizing District Attorney to file Disclaimer No. 22187-S. WHEREAS, the County of Contra. Costa has been served as a defendant in an action to condemn certain land in the County of Contra Costa, which action is now pending in the District Court of the United States in and for the Northern District of California, Southern Division, entitled therein, "United States of America, Plaintiff, vs 94.343 Acres of land more or less, State of California, County of Contra Costa, 7 City of Richmond G. B. ABRAHAM, et al. , Defendants;' No. 22187-S; and WHEREAS, the title to the land subject of said action which is described in Declaration of Taking No. 3 as to Parcel No. 267, vested in the United States on the 19th day of November, 1943, and since spid day the United States has been in possession of said lands; and r ij r Monday, September 8, 1947, - Continued WHEREAS, it appears that the County of Contra Costa has no interest in Parcel No. 267 of the lands subject of said actions and the County Auditor of the County of Contra Costa advised that there are no existing liens for taxes against the parcel hereinbefore described. NOW, THEREFORE, BE IT RESOLVED, that said County of Contra Costa has and makes no claim to any title or interest in or to said Parcel No. 267 of the lands sub- ject of said action, and the District Attorney is hereby directed and authorized to file an appropriate Disclaimer in the above entitled action. The foregoing Resolution was introduced by Supervisor Trembath who moved its K adoption, and seconded by Supervisor Ripley and said Resolution was adopted on roll call by the following vote: AYES: Supervisor W. J. Buchanan r Supervisor R a v,y S_;Taylor Supervisor S. S. Ripley Supervisor _H. L. C=ines Supervisor R. J. TrUmbath NOES: Supervisors - None. ABSENT: Supervisors - None. WHEREUPON, the Chairman of the Hoard of Supervisors declared the foregoing Resolution adopted, and SC ORDERED. 1r: J. BUCHANAN Chairman r ATTEST: T c W. T. PAASCH clerk In the the Matter of Au*.hroiz ng District Attorney to file Disclaimer No. 22187-S. Owl t WHEREAS, the County of Contra Costa has been served as a defendant in an action to condemn certain land in the County of Contra Costa, which action is now pend ling in the District Court of the United States in and for the Northern District of California, Southern Division, entitled therein "United States of America, Plaintiff, rN vs. 94.343 Acres of land, more or less, State of California; County of Contra Costa, City of Richmond; G. B. ABRAHA-k, etal. , defendants," No. 22187-S; and WHEREAS, the title to the land subject of said action which is described in Declaration of Taking as to Parcel No. 275 vested in the United States on the 19th day of November, 19431 and since said day the United States has been in possession of said Fs, lands; and X° WHEREAS, it appears that the County of Contra Costa has no interest in the above mentioned Parcel No. 275 of the land subject of said action, and the County r' Auditor of the County of Contra Costa advised that there are no existing liens for taxes against the parcel hereinbefore described; NOW, THEREFORE, BE IT RESOLVED, that said County of Contra Costa has and makes no claim to any title or interest in or to said above mentioned parcel of land subject t of said action, and the District Attorney is hereby directed and authorized to file an appropriate Disclaimer in the above entitled action. The foregoing Resolution was introduced by Supervisor Cummings who moved its adoption, and seconded by Supervisor Trembath and said Resolution was adopted on roll c, call by the following vote: AYES: Supervisor S. S. Ripley Supervisor x_ L. Sines Supervisor Ray S. Taylor Supervisor W. 3-_$jc; Supervisor R.Trem at y.. NOES: Supervisor - None ABSENT: Supervisor - None. I 3gJ9 Monday, September S, 19479 - Continued i ERELT?ON, the Chairmen of the Board of Supervisors declared the foregoing Resolution adopted, an4 SO Q:ERE%. C}j%G,--mac,.. 9t HUCHANAN Chairman ATTEST: W. T. PAASCH Clerk In the Matter of Receiving Lids and Awarding a ContrPct for the Construction of a Bridge across Indian Slough: near Bixler on r County Road E-18. This Board, having heretofore advertised for bids .for the furnishing of labo and material for the construction of a bridge across Indian Slough near Bixler on County Road E-18, and this bein.g the time and place set out in the notice to contract- ors for the receiving of bids, the following bids are received and read to the Board a by the Clerk, to-wit: Total Amount of Bid Bid of Herincer & Co. . 35 N. wont St. , Rio Vista, California 35,505.50 Bid of W Lenkeit Construction 24 California St. , San Francisco 307985.20 Bid of Dcnc a s 34,69o.o0 1404 De Young Bldg. , an Francisco An Bid of Erickson, Phillips d Weisberg, 36,885.00 General Contractors, 3341 Telegraph Ave. , Oakland Bid of H F Lauritzen. General Contractors 219445.95 P. 0. Box 470, Pittsburg, Calif. Bid of HealX Tibbits Construction Co 32,227.00 r 11 Brannan St. , San Francisco 7 And said bids having been referred to J. W. Barkley, County Surveyor and Road Commissioner for his recommendations in said matter and said J. W. Barkley, County Surveyor, having recommended to this Board that the bid of H. F. Lauritzen is the low- est and best bid for the doing of said, vork, and this Board finds that the bid of H. F. Lauritzen is the lowest and best bid for the doing of said work, now therefore,a Upon motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE V. BOARD ORDERED that the contract for the furnishing of materials for the construction r s., of a bridge across Indian Slough at Bixler be and the same is hereby awarded to H. F. 171- Lauritzen at the price submitted in his bid, to-wit: The sum of , 21,445.95- IT IS FU?THEA ORDERED that said H. F. Lauritzen shall present too this Board a v good and sufficient bond to be approved by this Board in the sum of $10,722.98, guar- antee uaranteefaithfulperformanceofsaidcontract, and good and sufficient bond be approved a by this Board in the sum of $10,722.97, guarantee payment"to labor and materialmen. IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall prepare contracts for the doing of said work. IT IS FURTHER ORDERED that the Clerk of this Board return -to the unsuccessful bidders their certified checks accompanying their respective bids.t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Correction of Erroneous Assessments Justin A. Randall, County Assessor, having filed with this Board a request for authorization to County Auditor to correct erroneous assessments appearing on the 3 unsecured Personal Property Assessment Roll for the fiscal year 1946 1947 as herein- after described said request being in accordance with the provisions of Section 4986 of the Revenue and Taxation Code and said request having been approved and consented to by the District Attorney, h"y i., Monday, September 8, - continued Upon motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to correct said erroneous assessments as requested and as follows, to-wit: e Assessment No. 116 Antioch Auto Supply is assessed with personal property being All for merchandise assessed at $1200.00. This assessment is a double with assess- 107 and should be cancelled.Cade 100. A. Assessment No. 1201 Apex ?ant Company is assessed with personal property being for merchandise & fixtures assessed at $2380.00. This assessment is a double with assessment #771 and should be cancelled. Code 801. Assessment No. 1 Louis Buzzine is assessed with personal property being for machinery assessed at $1000.00. This is an erroneous assessment and should be cancelled. Code 8604. y` Assessment No. 3 Jerome C. Bean is assessed with5 personal property being for a boat assessed at $150.00. This is an erroneous assessment and should be Acancelled. Code 8205. N Assessment No, 342 Gus Bruno is assessed with personal property being for fixtures and merchandise assessed at $1000.00. This is an erroneous assess- ment and should be cancelled. Code 700 R Assessment No, 1 A. K. Buckley and G. Wiswall is assessed with personal property being for horses and cattle assessed at $2890.00. These cattle were assessed in Madera County, and tax paid there. This assessment is therefore an erron- eous assessment and should be cancelled. Code 9401 Assessment No. 97 William S. Burns is assessed with personal property being for a boat assessed at $400.00. This is an erroneous assessment and should r be cancelled. Code 700. T Assessment No. 1 is assessed with3FrankCanepap personal property being for Fw a boat assessed at $50.00. This is an erroneous assessment and should be cancelled. Code 700. Assessment No. 23 Tara Castagnetti is assessed with personal property being for merchandise and fixtures assessed at $500.00. This is an erroneous as- sessment and should be cancelled. Code 6204. Assessment No. 25^D. L. Clark is assessed with personal property being for a bAoatassessedat $50.00. This is an erroneous assessment and should be cancelled. Code 5306. p r AjAssessmentNo. 210 Wm. Correa is assessed with personal property being for a boat assessed at $250.00. This boat was assessed in Santa Cruz County and F tax paid there. Assessment #210 is therefore an erroneous assessment and should be cancelled. Code 801. J Assessment No. 41 James C. Greaver is assessed with personal property being for land and improvements assessed at $1190.00. This assessment is a double with assessment #12 and should be cancelled. Code 8904. fi Assessment No. 253 S. Del Carlo is assessed with personal property being for merchandise and fixtures assessed at $50.00. This is a double with assess- ment #320 and should be cancelled. Code 700. Assessment No. 52 A. 0. Finley is assessed with personal property being for a boat assessed at $150.00. This is an erroneous assessment and should be cancelled. Code 5306. Assessment No. 710 Frary and Dougherty is assessed with personal propertybeingforaboatassessedat $300.00. This assessment is a double with assessment #44 and should be cancelled. Code 801. r> Assessment No. 2 William L. Frates is assessed with personal property beingforcattleandmachineryassessedat $6770.00 This assessment is a double with s' assessment #1, code 6803 and should be cancelled. Code 6802. Assessment No. 48 D. :eor eff is assessed withg personal property being for a Ntaaboatassessedat $180.00. This is an erroneous assessment and should be cancelled. Code 801. f; Assessment No. 211 Harry Grossberg is assessed with personal property being for s, Merchandise assessed at $1000.00. This is a double with assessment #153 and should be cancelled. Code 700. ra Assessment No. 1232 Roy F. Harris is assessed with personal property being for equipment assessed at $300.00. This is an erroneous assessment and should be r cancelled. Code 801. Assessment No. 6 Mattie Harrison is assessed with personal property being for fixtures assessed at $160.00. This is an erroneous assessment and should be cancelled. Code 9001. r r Assessment No. 39 Chas. M. Joos, Jr. is assessed with personal property being f for a boat assessed at $300.00. This is an erroneous assessment and should be cancelled.Code 5501. Assessment No. 208 Jordan and Stoddard is assessed with personal roperty beingforaboatassessedat $350.00 This is a double with assessment ;562 and should j be cancelled. Code 801. Assessment No. 71 Jordan & Widemir is assessed with personal property being for aboatassessedat $300.00. This is an erroneous assessment and should be cancelled. Code 801. Monday, September 8, - continued Assessment No. 73 Harold Selly is assessed with personal property being for a boat assessed at $180.00. This is an erroneous assessment and should be cancelled. Code 801. Assessment No. 20 Stanley Kudee is assessed with personal property being for a boat assessed at $300.00. This boat was assessed in Alameda County and tax paid there. This is therefore an erroneous assessment and should be cancelled. 6201. Assessment No. 53 Lloyd Laybourn is assessed with personal property being for a boat assessed at $100.00. Assessment No. 53 was written on roll twice in error, there fore one should be cancelled. Code 700. r Assessment No. 81 L. J. Lodwig is assessed with personal property being for a boat assessed at $120.00. This is an erroneous assessment and should be can-- celled. an- celled. Code 801. Assessment No. 276, L. G. Longacre is assessed with personal property be $$ E for merchandise assessed at $2000.00. This is a double- with assessment #244 and should be cancelled. Code 700. 3yy'n, Assessment No. 1377 W. H. Malick is assessed with personal property being for 7r merchandise assessed at $170.04. This is an erroneous assessment and should be cancelled. 801. Assessment No. 391 Peter Marakas is assessed with personal property being for merchandise assessed at 5150.00. This is an erroneous assessment and should F be cancelled. Code 700. Assessment No. 30 Manuel Martin is assessed with personal property being for improvements assessed at $100.00. This is an erroneous assessment and should be cancelled. 6201. Assessment No. 240 Ed L. Moerike is assessed with personal property being for merchandise and fixtures assessed at $200.00. This is an erroneous assessment and should be cancelled.Code 7001. 41 Assessment No. 69 Floyd Nichol is assessed with personal property being for a boat assessed at $130.00. This is an erroneous assessment and should be can- celled. Code 8205. Assessment No. 523 Oil 'Workers International Union is assessed with personal property assessed at $150.00 being for fixtrues. This is an erroneous assess- ment and should be cancelled. Code 801. k Assessment No. 20 Joe N. Perry is assessed with personal property being for a boat assessed at $90.00. This is an erroneous assessment and should be cancelled. Code 5501. Assessment No. 880 C. Pincher is assessed with personal property being for improvements assessed at $490.00. This is an erroneous assessment and should cancelled. Code 801. Assessment No. 139 C. J. Regello is assessed with personal property being for a boat assessed at $220.00. This is an erroneous assessment and should be cancelled. Code 5306. Assessment No. 172 H. J. Rydman is assessed with personal property being for merchandise assessed at $150.00. This is an erroneous assessment and should be cancelled. Code 9103. Assessment No, 1381 H. J. Rydman is assessed with personal property being for merchandise assessed at $500.00. This is an erroneous assessment and should be cancelled. Code 801. ea Assessment No. 236 H. J. Ry man is assessed with personal property being for merchandise assessed at $601.00. This is an erroneous assessment and should be cancelled. Code 801. Assessment No. 141 J. B. Shumake is assessed with personal property being for a boat assessed at $500.00. This is an erroneous assessment and should be cancelled. Code 5306. Assessment No. 17 M. Spencer is assessed with personal property being for a boat assessed at $200.00. This is an erroneous assessment and should be cancelled. Code 501. Assessment No. 14 Edward J. Smith is assessed with personal property being for a boat assessed at $50.00. This is an erroneous assessment and should be cancelled. Code 6201. Assessment No. 129 H. E. Stewart is assessed with personal property being for a boat assessed at $200.00. This is an erroneous assessment and should be cancelled. Code 801. Assessment No. 215 Philipp C. Walker is assessed with personal property being for a boat assessed at S?0.0O. This is an erroneous assessment and should be cancelled. Code 601. Assessment No. 84 Walnut Creek Auto Supply Co. is assessed with personal pro- sonal property being for merchandise assessed at $1200.00. This is a double with assessment 0+8 and should be cancelled. Code 900. The foregoing order is passed by the unanimous vote of the Board. 392 Monday, September 8, 1947 - continued. In the Matter of Approval of Assessment Lists, Reclamation District 1619 It appears to the Board that the assessment list for Reclamation District No. 1619 was moiled with the Clerk of the Board on July 28, 1947 and that the hearing upon said matter and objections was set for Monday August 18, 1947 at 11 o'clock a.m. and on said date continued to Monday September 8, 1947 at the hour of 11 o'clock a.m. , Now at this time, upon motion of Supervisor Trembath, seconded by Supervisor Taylor, and good cause appearing therefor, IT IS BY THE BOARD ORDERED that further hear- ing upon the objections to said assessment list and filed herein be and the same is hereby continued to and set for Monday, September 22, 1947 at 11 o'clock a.m. The foregoing is passed by the unanimous vote of the Board. x In the Matter of Approval of Form of Lease Agreement, Dr. Eaho Daily and E1 Sobrante County Fire Protection District. A form of lease agreement between Dr. Kaho Daily of Richmond, lessor and El Sobrante County Fire Protection District, a County Fire Protection District, lessee, which lease provides that the lessor leases to the lessee for a period of one (1) year commencing September 1, 1947 for a total rental of $2000.00 the following described Pro ert to-wit:P Y, One (1) American LaFrance fire truck, Engine B.F. 7-19, Serial No. L 3101, Model Scout 500, 1946 model.A; ar• Said lease further provides that same may be renewed upon the terms and con- 1 Iditions set forth therein. Upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY rte Th'E BOARD ORDERED Vat said form of lease agreement be and the same is hereby approved x and the Chairman and members of this Board are authorized to execute said agreement on behalf of El Sobrante County Fire protection District. AA The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Amending Resolution R Authorizing Classified Personnel for the Office of Purchasing Agent. This Board having m June 16, 1947, adopted an order authorizing classified personnel for the various offices and department of Contra Costa County, . Upon motion of Supervisor Tremtaht, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said Resolution as it relates to the office ,of the County Purchasing Agent be and the same is hereby amended as follows: to-wit: That the following personnel, classified as set out in Ordinance No. 395, rh may be employed in the office of the County Purchasing Agent:x Typist Clerk l Intermediate Stenographer Clerk 1 Intermediate Typist Clerk 1 Purchasing Agent TOTAL s The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing Bond for Position of Intermediate Clerk in Probation Office Good cause appearing therefor and upon motion ofSupervisor Cummings, seconded by Supervisor Trembath, IT IS BY _'HE BOARD ORDERED that for the position of Intermediate Clerk in the office of the Probation Officer that the position schedule bond covering said position for the year 1947-1948 be increased from the sun of $1.000.00 to the sum of $5,000.00. The foregoing order is passed by the unanimous vote of the Board, i e V 39 y=Monday, September S, 1947, - Continuedthegib. In/Matter of Authorizing J. W. Hammond, Veterans Service Officer r to attend Service Officers Meeting at Santa Ana. Upon request of J. W. Ha=mond, Veterans Service Officer, and upon motion of FSupervisorCummings, IT IS BY THE BOARD ORDERED that J. W. Hammond, Veterans Service Officer be Y and he is hereby authorized to attend a meeting of County Service Officers at Santa Ana to be held on September IS and 19, 1947 and that his expenses therefor be paid by Contra Costa County upon the filing of a claim. V The foregoing order is passed by the unanimous vote of the Board. In the batter of Authorizing of Airport Manager in California fiAssociationofAirportExecutives. A Upon motion of Supervisor Cunnings, seconded by Supervisor Trembath, IT IS F;ZBYTHEBOARDORDEREDthatNobleNewso=, manager of Buchanan Field be and he is hereby F authorized to become a member of "California Association of Airport Executives". A. IT IS BY THE BOARD FZMTHER ORDyM that County Auditor drag his warrant Al payable to California Association_ of Airport Escecutives in payment of initiation fee and annual dues for the period of July 19+7 to July 1948 in the sum of $15.00. u_ The foregoing order is passed by the unanimous vote of the Board. m In the Matter of Appropriation for purchase of Real Property authorized by Board Order of September 2, 1947. This board havin heretofore on September 2, 1947 authorized the purchaseP of certain real property adjacent to the present County Hospital grounds from Cesare LL y tiJC Bergamini and Guglieline Rergamini, his wife, for the sum of ' 4500.00, and that no appropriation having been made therefor, r Upon motion of Supervisor 17aylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized to appropriat J*Y from the unappropriated reserve fund and transfer to the general fund the stun of 54600.00 to cover said purchase and expenses therefor. yTheforegoingorderispassedbytheunanimousvoteoftheBoard. L In the Matter of Adjustment of Appropriations of Supervisorial Districts. Upon motion of Supervisor Ripley, seconded by Supervisor Taylor and for the reason that the budget as finally adopted includes $3,750.00 for watchmen at Concord, z Mountain View and Rodeo the cost of which was set up to come from the Motor Vehicle 7 Fund and in order to adjust the Motor Vehicle Fund appropriations, IT IS BY THE BOARD nc. ORDERED that the appropriations from the Motor Vehicle Fund of each Supervisorial District be adjusted as follows: Decrease Supervisor District #1 500.00 Increase Supervisor District #2 750.00 Decrease Supervisor District 1750.00 Increase Supervisor District 750.00 Increase Supervisor District #5 750.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation o: 140.00 for Baby Incubator for County Hospitel. Upon motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEMD that the sum of 5140.00 to cover the cost of a baby incubator for the County Hospital, ordered during the year 1946-47 be added to the capital outlay eppropriPtion of the County Hospital and be transferred from the unappropriated A 4r reserve cf the general fund. f The foregoinggng orde. is passed by the unanimous vote of the Hoard, 394 Monday, September 6, 1947, - Continued c In the hatter of Cancellation of Appropriation in Budget of Civil Service Department. Upon motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the appropriation for capital outlay in the sum of $449.00 and 558.00 being for mimeograph and dictating equipment, be and the same is hereby can- celled. IT IS BY THE BOARD FURTHER ORDERED that the said sums be transferred to the y unappropriated reserve of the general fund. The foregoing order is passed by the uranimous vote of the Board. In the Matter of Authorizing County Recorder to Subscribe to Newspaper. It appearing to this Board that Sections 27206-27209 of Chapter 424, Statutes of 1947 require that the County Recorder subscribe to and file in his office a news- paper selected by the Board of Supervisors, Upon motion of Supervisor Ripley, seconded by Supervisor Taylor, and pur- suant to the provisions of said Statutes, IT 15 BY THE BOARD ORDERED, that the County Recorder be and he is hereby authorized to subscribe to the Contra Costa Gazette. A The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Progress Payment under contract Re: Veterans Memorial Hall, Walnut Creek. y 7ellnitz DeNarde, general contractors, having presented to this Board a statement for DM-ress payment under their contract dated July 21st with the County of Contra Costa for remodeling of the Veterans Memorial Hail at Walnut Creek in the sum of $6,500.00 and said progress billing having been approved by Leonard H. Ford, archi- tect, NOW, THEREFORE, upon motion of 'Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD CR DER.ED that D. It. Teeter, County Auditor, be and he is hereby authorized to draw his warrant in the sum of 56,500.00, payable to '":ellnitz & DeNarde, General Contractors, 316-6th Street, San Francisco 31 California. The foregoing order is passed by the unanimous vote of the Board. M In the Matter of Authorizing Extra Work (Change Order No. 17 s Walnut Creek Memorial Hall). Upon motion of Supervisor Taylor, seconded by Supervisor Cummings, and on recommendation of Leonard H. Ford, architect, IT IS BY THE BOARD ORDERED that Wellnitz DeNarde, general Contractors, be and they are hereby authorized to renew decayed joist as follows- to-grit: Joists on east, south, and north galls, and renew north end of girder and renew stucco andsheathing ry w at a cost of $85.00. The above work being in addition :o that provided for in the l contract heretofore entered into by Contra Costa County with said contractors. The County Auditor is hereby authorized to draw his warrant in favor of said x contractors for the sum of $85.00 uponp presentation of their statement for same. The foregoing order is pssed by the unanimous vote of the Board. r. In the Matter of Application of Martinez Bus and Transfer for Bus Route through Buchanan Field. f Upon application of Martinez Bus Lines, Inc., for a service route through Buchanan Field, 1 Upon motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY y + THE BOARD ORDERED that said applicant be authorized to serve Buchanan Field over the following route: r. To enter Buchanan Field along the old Concord-Pacheco road, travel t Monday, September S, 1947, - Continued immediately adjacent to and southerly of the handstand at the end of one of the lona runwa7s; thence continuing westerly and M northerly along the old county road and the service road, con- structed last year by the county, to the administration building; thence returning southerly and westerly along the same roads and continuation of the old county road to Pacheco." The foregoing order is passed by the unanimous vote of the Board. In the Matter of replication of T. W. Bradley for a Land Use Permit to construct a garage in 3. D. #1. T. W. Bradley having filed with this Board an application for aland use permit to construct a garage in S. D. #1, said garage to be located at Lot 52, Santa yam Rita Acres Unit #1, El Sobrante Area, and said application having been referred to the r" f Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be denied; On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said anolication be and the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Al Graham for a land use permit to erect a Grocery Store andT': Bakery in S. D. :iF3. Al Graham havin7 filed with this Board an application for a land use permit k. to erect a grocery store and bakery in S. D. #39 to be located on the northwest corner of r1llow Pass Road and Parkside near Concord, fronts 115 feet on Willow Pass and 134 feet on Parkside, and said application having been referred to the Planning Com- mission of Contra Costa County and said Planning Commission having recommended that said applieption be granted, and having stated that they have on file a letter from y§a R. J. Kraintz, County Building Inspector stating that the plans comply with the re-14 quirements of the Earthquake Law; p, On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED. a The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of the Golden State Co. , Ltd. for a r land use permit to erect a dis- tribution center for dairy products in S. D. #3• Golden State Co., Ltd. , having filed by 0. M. Anwyl, Manager, an application for a land use permit to erect a distribution center for dairy products in S. D. #31 said building to be located on the northwest side of State Highway IV-CC-75B approxi- mately 320 feet southwest of Detroit "venue, near Concord, and said application having been referred to the Planning Commission of Contra Costa County and said Planning A Commission having recommended that said application be granted, and having stated tha they have on file a letter from R. J. Kraintz, County Building Inspector stating that HP the plans comply with the requirements of the Earthquake Law; On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BYy THE BOARD ORDERED that said application be and the same is hereby grafted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of R. W. Ifurray for a lend use permit to operate a fruit and vegetable stand in S. D. #3- R. W. 11uurray having filed with this Board an application for a land use per- mit to operate a fruit and vegetable stand in S. D. #3, said stand to be located on the lot south of the cemetery at the south edge of Concord, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said anplication be granted for a periods e f . Monday, September 8, 19477 - Continued of one year; On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY f THE BOARD ORDERED that said Application be and the same is hereby granted for n period ' of one year. The foregoinggng order is sassed by the unanimous vote of the Board. 1 In the Matter of Application of Elizabeth Gunn Clark for a land use r permit modification of provisions of Ordinance 332. Elizabeth Gunn Clark having filed with this Board an application under the q p tf provisions of Section 7 of Ordinance 382 for a land use permit for modification of 14, the provisions of Section 4 Subdivision F Subsection b of Ordinance 332 to modify the r set back provisions of the Ordinance, to add a private library to her home within 9 ft. of the road located on that parcel of land being a .65 acre parcel, fronting on the south and east side of Crest *ve. , approximately 240 ft. gest of State Highway 107A (an R-A district); and said application having been referred to the Planning Commission of Contra Costa Count; and said Planning Commission having recommended to this Board that said application be GRAi:"ED. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of a the provisions of said ordinance As hereinabove set forth and requested, be and the r same is hereby GRAPTEL. F The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Elois A. Cordova for a land use permit modification of provisions of Ordinance 332. Elois A. Cordova having filed vita_ this Board an application under the pro- n visions of Section 7 of Ordirpnce 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to build his f garage lj feet from the side- property line on Lot 52 Block 13, Richmond Pullman Pueblo Tract, facing Dover St. , Sar: Pablo (ar. R-1 district) ; and said application having 7 I been referred to the Planning Com*issicn of Contra Costa County and said Planning Commission having recommended to this Board that said application; be GRANTED; On motion of Supervisor Cummir±gs, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said Ppalication for land use permit for the modfficathn of the provisions of said ordinance as herei-"Pbove set forth and requested, be and the A same is hereby GRAT'TED. g The foregoing order is passed by the unanimous vote of the Board.x,. k v In the Matter of Application of Edward B. Gamble for a land use permit modification of provisions of Ordinance 382. Edward B. Gamble having filed with this Board an application under the pro- MvisionsofSection7ofOrdinance332foralandusepermitformodificationofthe provisions of Section 4 Subdivision F Subsection 5 of Ordinance 332 to have A 10 foot side yard for single family residence lccated on Lot 18, Sans Crairte Unit #11 facing Rud- gear Road, (an R-A district; and said application having been referred to the Planning apt Commission of Cortrp Costa County and said :Manning Commission having recommended to this Board that said application be GRANTED; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is gassed by the unanimous vote of the Board. 397 Monday, Septe=ber 8, 19'+'72 - Continued In the Matter of Application of C. V. Garrett for a land use hermit modification of provisions of Ordi- nance 382. j C. V. Garrett having filed with this Board an application under the pro- visions of' Section 7 of Ordinance 332 for a land use permit for modification of the t- provisions of Section 1+ Subdivision C Subsection 6 of Ordinance 382 to eliminate the v set back on both streets located at lot 140, Rancho San Pablo, at the corner of San Pablo And Alvarado (a corner Lot) (an R-B district); and said application having been j referred to the ?tanning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED: On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use oermit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRA2'TED. y The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of r George A. Hill, Jr. for a land f? use permit modification of pro- visions of Ordinance 382. George A. hill, Jr. having filed with this Board an application under the F provisions of Section 7 of Ordlnance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to have side yards of 10 feet and 7f ft. for a sin-le family residence with attached garage on Lot 109, F Sans Creinte Unit #2, facing Wilton Ave. , (an R-A district) ; and said application having been referred to the Planning Conmission of Contra Costa County and said Plan-e ping Commission having recommended to this Board that said application be GRANTED. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of 0% the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GR"TED. k F The foregoing order is pessed by the unanimous vote of the Board. yyk((( 4'M In the batter of Application of Jane K. Kavert fora land use permit modification of provisions of Ordinance 382. Jane K. Revert having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the y provisions of Section 4 Subdivision ri Subsection 5 of Ordinance 382 to have a 12 foot side yard for a single family residence on that parcel of land being a .44 acre parcel t. fronting on private road running southwest off State Highway 107A approximately 1650 feet northwest of Hillgrace Ave. , (An R-A district); and said application having been referred to the Planning Commission o: Contra Costa County and said Planning Commission having, recommended to this Board that said application be GRANTED. On motion of Supervisor Curmings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of N the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Marion Roberts for a land use permit modification of provisions rr of Ordinance 382. Marion Roberts having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsections 2 & 5 of Ordinance 382 to construct c7 Monday, September 8, 101479 - Continued a duplex with 3 foot side yards on Lots 15 and 16, Block 18, North Richmond Land & Ferry Company "_Tact zil. (facing 4th St. between Silver and Market Sts. ) (an R-1 district) ; r and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said appli- cation be GRANTED; On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRA `TED. The foregoing order is :sassed by the unanimous vote of the Board. In the Matter of Application of Y Frank Savin for a Land Use Permit modification of Drovisions of 7 Ordinance 382. r Frank Savin having filed with this Board an application under the provisions 1, of Section 7 of Ordinance 382 for a land use permit for modification of the provisions a^ of Section 4 Subdivision A Subsection 2 of Ordinance 382 to construct a duplex in an R-1 district, located on Lots 25 and 26 Block 2 Forsyth Tract, being 1613 Costa Ave. , Richmond; and said Ppplication having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that this application be GRANTED. On motion of Supervisor Cuaai.ngs, seconded by Supervisor Trembath, IT IS BY 40 THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the I same is hereby GRANTED. 1 The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Application of Julians Thomas for a land use Dermit modifieption of provisions of Ordinance 382. Julians Thomas having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision. A subsection 5 of Ordinance 382 to add to an exist 4 Y Ing building to 12 inches from the property line, located on Lot 27, Block 216, Walls Second Addition to Richmond, facing 47 Duboce Avenue (an R-1 district) ; and said appli- cation having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said Ppplication be GRANTEDt providing the building is set back three feet froom: the side property line regardless of the existing building.h. On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED providing the building is ser back 3 ft. from the side property line regardless of the existing building. y The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of G. G. Troyer for a land use permit modification of provisions of Ordinance 352. G. G. -, roger having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions k^ i3. of Section 4 Subdivision * Subsection 5 of Ordinance 382 to build garage 2 feet from the side property line on Lots 28 and 292 Block K, Broadway Addition, being 1132 Palmer Ave. , San Pablo (an R-1 district); and spid application having been referred to the r,, 3 9 3 Monday, September 8, 19. 71 - Continued r r Planning Commission of Contra Costa County and said Planning Commission having re- f commended to this Board that said application be GRANTrD- A On motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said anpliertion for land use permit for the modification of the µprovisions of said ordinance as hereinabove set forth and requested7 be and the same is hereby GRAFTED.The fore!,oing order is pessed by the unanimous vote of the Board. r In the Matter of Application of R. E. Mallet for Land Use Permit under Ordinance 382.Upon motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY e THE BOARD ORDERED that the hearing upon the within application for land use permit under Ordinance 382 (for permission to construct single family dwellings of less than 1/2 acre in size in an R-A District) be and the same is hereby continued to Monday,September 15, at 10 o'clock a. m. The foregoing order is passed by the unanimous vote cf the Board. AY In the Matter of Application of C. E. Johnson to have 8 ft. side yard on east side of residence. s Upon motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the hearing upon the within application for land use permit under Ordinance 382 (for permission to have 8 foot side yard on the east side of his f residence in an R-A district) be and the same is hereby continued to Monday, September 15, 1947 at 10 o'clock a. m.The foregoing order is passed by the unanimous vote of the Board. y In the Matter of Declaring Ordinance No. 402 published.Affidavit of Publication of Carl G. De Tar showing publication of the following ordinance fb r the time and in the manner as prescribed by lave;No. 402 - Repealing ordinance No. 396 of the County of Contra Costa,in the "Lafayette Sun" and said "Lafa..ette Sun" being a newspaper of general Circulation printed and published in Contra Costa County; r Y F On motion of Sunervisor Ripley, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said ordinance be and it is hereby declared duly published andp IT IS BY THE BOARD FURTHER ORDERED that said Affidavit of Publication hereinabove re-ferred to be placed on file.The foregoing order is passed by the unanimous vote of the Board.f E.In the Matter of Reports filed by various County Departments. f Reports are presented by the following County Departments and IT IS BY THE µBOARD ORDERED that same be placed on file:l Contra Costa County Health Department for month of August, 1947.Contra Costa County Hospital - June and July, 1947.Richmond Health Center - August, 1947.Contra Costa County Isolation Hospital, August, 1947.Veterans Service Department - August, 1947.Agricultural Commissioner - August, 1947.County .Building Inspector - August, 1947.oundmaster - August, 1947.r°In the Matter of Directing Clerk to advertise for bids for construction of fire house building (Ambrose Station) for Mt. Diablo Fire Pro- tection District.Upon motion of Supervisor 'Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the Clerk of this Board publish notice to Contractors and Bidde s calling for bids for the construction of a fire house building known as Ambrose Statio , 400 Y Monday, Septembers Continued a, in accordance with plans and specifications heretofore, on September 8, 1947 approved by this Board of Supervisors located on State Highway No. 24, approximately opposite Ambrose School west of Pittsburg, Contra Costa County. IT IS F'trTH .R ORDERED that said notice shall specify that bids shall be filed with the Clerk of the Board of Supervisors at his office in the Hall of Records 4 Building in the City of Martinez, Contra Costa County, California. IT IS FURTHER ORDERED that each bid shall be made out on a form to be obtained 4' from the Clerk of the Board of Trustees of the Mt. Diablo Fire Protection District; it shall be accompanied by a certified or cashier's check or bid bond for at least 10 v t per cent of the amount of the bid, made payable to the order of the Mt. Diablo Fire Protection District, shall be sealed and filed with the Clerk of the Board of Super-- visors at his office in the Hall of Records Building in the City of Martinez, Contra s'Costa County, California, on or before Monday, October b, 1947 at 11:00 o'clock a.m, of that day. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Plans and Specifications for construction of fire station for Mount Diablo Fire Protection District. WHEREAS, this Board of Supervisors heretofore authorized Philip D. Tomasello, Architect, to prepare plans and specifications for the construction of a fire station to be located on State Highway #24 approximately opposite Ambrose School west of Pittsburg, for the Mount Diablo Fire Protection District, and WHEREAS, plans and specifications were prepared by said architect and said i plans and specifications having been presented to this Board for approval, Upon motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the plans and specifications for the construction of said fire station prepared by Philip D. Tomasello be and the same are hereby approved. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Establishing Prevailing "gage Scale on Construction of Ambrose Fire House for Lt. Diablo PoiFireProtectionDistrict. Upon motion of Supervisor Taylor, seconded by Supervisor Trembath, and in accordance with provisions of the Labor Code, the Board of Supervisors hereby determinei that the prevailing rate of wages applicable to the work in construction of Fire House Building, (Ambrose StationO for It. Diablo Fire Protection District, and to be paid on said project, shall be as follows: CLASSIFICATION PER HOUR PER DAY CARPET AND LINOLEUM LTAYERS 1.43 3/4 CARPENTERS Carpenters 2.0031 Foremen MOO a day above journeymen) Carpenter Apprentices Graduated Scale Cabinet "porkers-Outside and Inside 2.00 CEMENT FINISHERS dCementFinishers2.02 - Foremen 12J-0 above classification) ELECTRICAL WORKERS Foreman (in a crew of 3 to 9 workmen)2.53 Journeyman Electrician 2.25 Apprentices Graduated Scale ENGINEERS-BUILDING CONSTRUCTION Concrete Mixers (up to one yard) 1.75 Concrete Mixers (over one yard)2,05 Mixermobile 2.15 Tractors GLAZIERS 2.I0 IRONWORKERS 1.87+ Reinforced Iron LABORERS Concrete Mixer, Under Yd.1. 75 Loading and Unloading, varying and dandling of all Rods and Materials for Use in Reinforcing Concrete Construction 1.62j General Laborers 2.50 All Cleanup Work of Debris, hounds and Buildings 1.50 40-1 Monday, Sertember 8, 19= 72 - Continued PER HOUR PER DAY LATHERS (6 amour ^ay> S2.50 r MI LLh' N s Sash and Door 1.25 PAINTERS (7 Hour Day) Painters, Decorators and ?aperhangers 2.00 Apprentices Graduate Scale r PLASTERERS (6 Hour day) Plasterers 2.50 Plasterer-Hodcarriers 2.25 PLUMBERS Plumbers 2.25 f Plumbers' Apprentices Graduated Scale ROOFERS 2.00 Foremen 2.12 A ter SHEET METAL WORKERS Sheet Metal Workers 2.00 n Apprentices Graduated Scale TILE SETTERS Tile Setters 2.15 17.20 Tile Setters' Helpers 1.56* 12.50 TEAMSTERS Dump Trucks Under 4 yds. (nater level) 1.45 5/8 11.65 4- 4 yds. and under 6 yds. (water level) 1.58 1/8 12.65 6 yds. and less than 8 gds. (water level) 1.67 - 13.40 8 yds. Grater level) and over 2.05 16.40 k Transit Mix 3 yds. and under (mfg. mixing capacity rating) 1.53 3/4 12.30 4 yds and 5 yds. (mfg. mixing capacity rating) 1.63 13.04 Flat Rack or Pickup Trucks carrying less than 10,500 lbs. 1.48 3/4 11.90 j" Flat Rack Truck carrying over 10,500 las. 1.61* 12.90 Low Bed Dual or more axle trailers carrying straight loads of Uacainery tractors, Excavating Equipment and Contractors' Machinery and :foists 1.73 3/4 13.90 Helpers, Warehousemen and Teamsters 1.48 3/4 11.90 OVERTIY.P RATES Unless otherwise specified at the rate of double time, however, it shall be the responsibility of the Contractor to ascertain any exceptions hereto. TEAMSTERS AX All overtime rates at time and one-half. SHIFT WORK 2 or more consecutive shifts 7 hours' Rork at 8 hours' pay. EIGHT HOURS SHALL CONSTITUTE A DAY'S WORh UI LESS OTHER`MISE SPECIFIED. Building trades' holidays are: New Year's Day, Decoration Day, Fourth of July, Labor Day, Admission Day, Thanksgiving Day and Christmas. Whenever any one of such holidays shall fall on a Sunday, the Monday immediately following shall be deemed to b fr such a holiday. It shall be mandatory upon the Contractor to Whom the Contract is awarded and upon any subcontractor under him to pay not less than the said specified rates to all laborers, workmen and mechanics employed by them in the execution of the Contract. A The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorization of Transfer for funds from Unsecured Roll Tax Collections, 1947-48 Fuad. Upon request of D. Y. Teeter, County Auditor and for the reason that tax collet;_ ions made by the County Assessor on the unsecured roll will be made late in the month f of November and in order that this unapportioned amount may be available to provide J funds for current financing, A" 43.:. Upon motion of Supervisor Cuimings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the Count; Auditor be authorized to transfer from the Unsecured 1 Roll Tax Collections 1947-1948 fund the following amounts, said amounts to be returned X ts as soon as available from current revenr e, to-Wit: Elementary School Districts General Funds Alamo 3,000.00 x Ambrose 7950C.00 Brentwood 18 000.00 Clayton 6,000.00 Concord 35,000.00 Lafayette 17,000.00 Orinda 79000-00 Pleasant Hill 62000.00 L Port Costa 1.200.00 1009700.00 x 403: - Monday, September 8, 1947, - Continued In the Matter of Request of Highland Realty ComDPny for re-zon_i of certain Droperty from Single Family Residential to Retail Business. The aDDlication of the highland Realty Company requesting that a portion Fy. of property described in said application be re-zoned from Single Family Residential aDistrict (R-1) to Retail Business (R-1, having been heretofore filed with this Board and W this Board referred to the Planning Commission for their report and recommen- dPtion on April 7, 1947 and the ?lanning Commission having requested from this Board an extension of time within which to file their report and recommendations as provided for in Section 9 of the Planning Act. And this Board having heretofore on July 7, 1947, upon request of the Plann- ing Commission granted an extension of time within which to file a report as required u. a in said Section 9 for a period of 90 days from July 7, 1947, and the Planning Commissicn having on September 8 requested an additional extension of time within which to file fr their report as provided for in said section, NOW, THE'REOFRE, Upon motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY TIM BOARD ORDE.R.M that the time within which the Planning Commission a may file their report as required in said Section 9 be and the same is hereby extended for the period terminating October 7, 1947. The foregoing order is passed by the unanimous vote of the Board. 1' f In the Matter of Proposed amendment by F_ the Board of Supervisors of the County of Contra Costa to Subsection 2, of Section 9, of the Master ?lan Zoning Ordinance of the County of Contra Costa, State of California, being Ordinance No. 382. This Board of Supervisors having heretofore on June 9, 1947 by order referred to the Planning Commission of Contra Costa proposed amendment as set forth in said order, to subsection 2 of section 9 of Ordinance 382 for the purpose of holding public hearings and make recommendations on said proposed amendment as required by section 9 of the State Planning Act, and the Planning Commission having requested from this Board a extension of time within which to file their report and recommendations as provided for sex r in section 9 of the Planning Act on said proposed amendment as set forth in the Order F of June 9, 1947, NO'N', TH&REFO_RE, on motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the time within which the Planning Commission may file F a report as required in said Section 9 of the Planning Act be and the some is hereby extended for a period terminating September 16, 1947. rna The foregoing is passed by the unanimous vote of the Board. l` In the Matter of Proposed Reclassification ori, µ, r,and Re-zoning of the Residential Land Use Districts of the Lafayette Area of Contra Costa County heretofore districted and zoned under the Master Plan Zoning Ordinance No. 382 of the County of Contra Costa, State x of California.WHEREAS, this Board of Supervisors having heretofore on May 26, 1947 by resolution referred to the Planning Commission a proposAl to re-classify and re- zone residential sections of the area described in said Resolution and to add to the Lafayette Insert Map of said Mester Plan the Spring Hill area as described in said order,And the ?lancing Commission, pursuant to Section 9 of the Planning Act of the i State of California, having requested an extension of time within which to file their Y a report,Upon motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS 4011, h IH Monday, September 8, 19= 72 - Continued PER HOUR PER DAY LATHERS (6 Hour Day) 82,50 Mondny, September 8, 19479 - Continued High School Districts General :"ands Antioch S3G,00C.00 San Ramon 8000.Ml la$000,00 TOTAL 138,700.00 The foregoing order is passed by the unani=oir vote of the Board. m In the Matter of Approval of Lease by John V. Rose and Contra Costa County (portion of Buchanan Airfield) A written form or lease having, been prepared by the District Attorney be- IN, tween John D. Rose, lessee and Contra Costa County, lessor, covering a portion of Buchanan Airfield comprising 13.5 acres and outlined in red on map attached thereto For a term of one year commencing Januar} 1, 1948 for a total rental of $54.00 having beenn presented to this Board for approval, on motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS a'i THE BOARD ORDERED that said form of lease be approved 3A n and W. J. 'Buchanan, chairman of the Board is authorized to execute same on behalf of Contra Costs County. The foregoing order is passed by the unanimous vote of the .Board. In the Matter of Granting Planning Commission additional time to present Report on Request of Florence J. and C. E. Peters for rezoning of property. Al The application of F. J. 'eters and C. E. Peters for rezoning of certain property in Lafayette as described in their request, from a single family residential ux R-1) to retail business (R-.3) having been heretofore filed with this Board and by I this Board on May 12, 1947, referred to the Planning Commission for their report and recommendation and this Board havin- heretofore upon request of the Planning Commission granted an extension of ti=e Which to file their report and recommendation as F provided for in Section a of the State :'fanning Act for a period of sixty days from May 12, 1947, the Punning Commission as September 3, 1947 filed a second request for w an extension of time within which to file their report as required by Section 9 of the r: Planning Act to and including October 6, 1947. is N01: 1 THEREFORE, on motion: of Supervisor Taylor, seconded by Supervisor f Ripley, IT IS BY THE BOARD ORDERED that the time within which the Planning Commission i! may file a report as required by said Section 9 be and the same is hereby extended for a period terminating, October 7, 1947. The foregoing order is m ssed by the unanimous vote of the Board. v a In the Matter of Granting ?Tanning r., i Commission additional time to present report on request of Herbert S. Howard, f Jr. , for re-zoning of property. i The application of Herbert S. Howerd, Jr. .for re-zoning of certain property in Lafayette as described in his request, from Residential Agricultural (R-A) to Retail i Business (R-B), having been heretofore filed with this Boare and by this Board on June 91 1947 referred to the Planning Commission for their report and recommendation; and the Planning Commission having on September 31 1947 filed with the Clerk of this Board a request for an extension of time within which to file their report and recommendation as provided for in Section of the State Planning Act, the time of extension requested being sixty days; On motion of Supervisor Cummings, seconded by Suoervisor Trembath, IT IS Hi THE BOARD ORDERED that the time within which the Planning Commission may file a report as required in said section, be and the same is hereby extended for a period terminating October 71 1947. The foregoing order is passed by the unanimous vote of the Board. 4 0 j Monday, September 8, 19.7, - Continued In the Matter of Request of Highland Reslty Comosny for re-zoni•,a of certain property from Single ?Family Residential to Retail Business. The anplication of the Highland Realty Company requesting that a portion y of property described in said application be re-zoned from Single Family Residential District (R-1) to Retail Business (R-1, having been heretofore filed with this Board Kr and by this Board referred to the Planning Commission for their report and recommen- dation on April 7, 1947 and the ?fanning Commission having requested from this Board an extension of ti=e within Crich to file their report and recommendations as provided r for in Section q of the Planning Act. A„: And this Board having heretofore on July 77 1947, upon request of the Plann- ing Commission grented an extension of ti=e within which to file a report as required in said Section 9 for a period of 90 days from July 71 1947, and the Planning Commissi having on September 8 requested an additional extension of time within which to file their report as provided for in said section, NOW, TH.EREO RE, Upon motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDE. that the time within which the Planning Commission n may file their report as required in said Section 9 be and the same is hereby extended x for the period terminating October 7, 1947. The foregoing order is passed by the unanimous vote of the Board. b In the Matter of Proposed Amendment by the Board of Supervisors of the County of Contra Costa to Subsection 2, of Section 9, of the Master Plan Zoning Ordinance of the County of Contra Costa, State of California, being Ordinance No. 382. N Z This Board of Supervisors having heretofore on June 9, 1947 by order referred to the Planning Commission of Contra Costa proposed amendment as set forth in said order, to subsection 2 of section 9 0f Ordinance 382 for the purpose of holding public hearings and make recommendations on said aropored amendment as required by section 9 cf the State Planning Act, and the Planning Commission having requested from this Board a s' extension of time within which to file their report and recommendations as provided for in section 4 of the Planning Act on said proposed amendment as set forth in the Order of June 9, 19471 A NOW, THEREF?R ., on notion of Supervisor Taylor, seconded by Supervisor Ripley , 4 IT IS BY THE BOARD ORDERUEZ that the time within which the Planning Commission may file a report as recuired in said Section 9 of the Planning Act be and the same is hereby r extended fora period terminating September 16, 1947. The foregoing is passed by the unanimous vote of the Hoard. In the Matter of Proposed Reclassification and Re-zoning of the Residential Land Used Districts of the Lafpyette Area of Contra Costa Countv heretofore districted and zoned under the Master Plan Zoning Ordinance No. 382 of the County of Contra Costa, State of California. WHEREAS, this Board of Supervisors having heretofore on May 26, 1947 by resolution referred to the Planning Commission a proposal to re-classify and re-zone residential sections of the area described in said Resolution and to add to the Lafayette Insert Map of said Master ?lan the Spring Hill area as described in said r order,T And the Planning Co=ission, pursuant to Section 9 of the Planning Act of the State of California, having requested an extension of time within which to file their C3r a report, Upon motion of Supervisor '7a.rlor, seconded by Supervisor Ripley, IT IS BY h ail 404 k^ Monday, September 8, 1940, - Continued THE BOARD 01-:DERED that the time within which- said report is to be filed with this Board of Supervisors be and the same is hereby extended for the period terminating October 7, 1947• The foregoing order is passed 11y the unanimous vote of the Board. And the Board takes recess to meet on Monday, September 15, 1947, at 10 R o'clock A.M. i Chairman ATTEST: i Clerk I BEFORE THE BOARD OF SUPERVISORS MONDAY, SEPTEUBER 15 1947 TIM BOARD 3 ET IN ADJOU"i nE SESSION AT 10 O'CLOCK A.M. PRESENT: H02i. W. J. BUCHANAN CHAIRMAN, PRESIDING; SUPERVISbRS 1f.S. S. RIPLEY, RAY S. TAYLOR, R. J. TREISATH. ABSENT: H. L. CU01INGS. W. T. PAASCH, CLERK. In the Matter of Authorizing District Attorney to file Disclaimer No. 22187-S. WHEREAS, the County of Contra Costa has been served as a defendant in an action to condemn certain land in the County of Contra Costa, which action is now pending in the District Court of the United States in and for the Northern District of California, Southern Division., entitled therein "United States of America, Plaintiff, vs. 94.343 acres of land, more or less, State of California; County of Contra Costa; 4 City of Richmond; G. B. ABRAHAM, et al., Defendants," No. 22187-S; and sw, WHEREAS, the title to the land subject of said action which is described in Declaration of Taking as to Parcel No. 171, vested in the United States on the 21st day,J of May, 1943, And since said day the United States has been in possession of said lands, and r WHEREAS, it Appears that the County of Contra Costa has no interest in Parcel No. 171 of the lands subject of said action_, and the County Auditor of the County of k Contra Costa advised that there are no existing liens for taxes against the parcel hereinbefore described; i rr NO?'', THEREFORE, BE IT RESOLVED, that said County of Contra Costa has and makes no claim to any title or intsrest in or to said Parcel No. 171 of the lands sub- h ject of said action, and the District Attorney is hereby directed and authorized to file an appropriate Disclaimer in the above entitled action. The foregoing Resolution was introduced by Supervisor Trembath, who moved its adoption, and seconded by Supervisor Taylor and said Resolution was adopted on roll call by the following vote: f Supervisor /s/ W. J. Buchanan j= Supervisor /s/ Ray S. Taylor Supervisor /sl S. S. Ripley Supervisor /s/ R. J. Trembath i f, ABSENT: Supervisor H. L. Cummingst r HOES: None. AYES: Supervisors Buchanan, Taylor, Ripley Trembath. WHEREUPON, the Chairman of the Board of Supervisors declared the foregoing rt Resolution adopted, and SO ORDERED. s/ W. J. BUCHANAN Chairman ATTEST: f T. PARS i 405 Monday, September 15, 1947, - Continued In the Matter of Altering Boundaries of the SAN PABLO SANITARY DISTRICT. RESOLUTION RESOLVED, by the Board of Supervisors of the County of Contra Costa, r California, that WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part I, of Division VI of lhy. 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; WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory, and the territory proposed to be annexed that said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not within any other Sanitary District and is contiguous to the San Pablo Sanitary District, and is a portion of San Pablo Rancho and Rancho El Sobrante in Contra Costa County; 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 territor is hereby annexed to said District, and the boundaries of which territory so annexed are described as follows, to- cit: BEGINNING at the intersection of the center line of San Pablo Creek with the easterly boundary of the San Pablo Sanitary District, which is also the dividing line between Sean Fablo Rancho and Rancho EI Sobrante; thence in a south- easterly direction following the center line of San Pablo Creek to the westerly line of May Road; thence following the westerly line of May Road in a southwesterly direction toA the northerly line o. San Pablo Creek Highway; thence in a direct line to the northeasterly corner of the land of 'good; thence in a southeasterly direction along the San Pablo Creek z Highway to the westerly boundary of that certain parcel of land owned b; the East Bay Municipal Utility District; thence in a distance or 356.24 feet, more or less, to a point on the northerly boundary of the southerly portion of Lot 25, Rancho El Snbrante; thence in a direct line to the point of inter- section or Lot 12, San Pablo Rancho with the boundary line between San Pablo Rancho and Rancho El Sobrante; thence in a southwesterly direction following the southerly boundary line of Lot 125, San Pablo Rancho arra ;he westerly projection of said line to its intersection with the northeasterly boundary of Lot 126, San Ppblo Rancho; thence in a northwesterly direction y : following the northeasterly line of said Lot 126, San Pablo Rancho, which is also the ?resent boundary line of the San Pablo Sanitary Distract, to the southeasterly line of the San Pablo Creek Highway; thence in a northeasterly direction follow- in, said southeasterly line of San Pablo Creek Highway to the 4. boundary line between San Pablo Rancho and Rancho E1 Sobrante; thence following seid boundary line in a northwesterly direction to the point of beginning. 3^ 2. That the County Clerk and P.x-Officio Clerk of this Board be and he is hereby directed to file with the County nssessor of Contra Costa County and the State Board of Equalization, statements of the annexation thereof, setting forth the legal description of the boundaries of said territory, together with a map or plat indicatin the boundaries thereof, pursuant to Section 3720 of the Political Code. I, the undersigned, hereby certify that the foregoing resolution was duly a and regularly adopted at a regular meetin:- of the Supervisors of the County of Contra Costa held on the 15th DAY0 September , 19479 by the following vote: A qp AYES, and in favor, S. S. Ripley, Ray S. Taylor, ''. J. Buchanan, R. J. Tremba h. T3 NOES, Supervisors - None. A ABSENT: Supervisors - H. L. Cummings. W. T. PAASCH County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, California. a ii- 9 r 406 1. In the Futter of Altering 3oun3arles of TIE S,,:, r,.jiLO SAI I_-.' ilSTtiiCT. st:SJLVri, b3- he Bosri of Supervisors of the County of Contra Costa, Calif- ornia, that HERZ-z%b, proceedings have been had by the Sanitary Hoard of the San Pablo i Sanitary District pursuant to Article 3, of Chanter 9, of P"rt 1, of Division VI roftheHealthandSafetyCodeor --he State of California, pursuant to which it has described the boundaries of certa!a territory and requested of this Hoard that It be annexed to si:id district; A. WHEREAS, it appears and this Hoard rinds that it is for the best interests a j of said District and the cont'_;,-uous territory, and t e territory proposed to be annexed that said territory be so annexed to said district; and qi i UHF.rZAS, t_~ie territory proposed to be annexed is not within any other Sanitary District and is contiguous to the San Pablo Sanitary District, and is a r portion of Lot 122 of the Final Partition of the San Pablo Rancho in Contra Costa a County; Y IvOi, ii£is::fiC.Rr^., ii iS ORDERED, as follows: 1. That t.;e ooundarles of the S=:n :ablo Sanitary District be and they Mt are hereby altered by annexln6 thereto the hereinafter described territory, which territory is hereby anntxed to said district, and the boundaries of which territory so auziexed are described as follows, to-wit: All of Lot 25, i;ap of Forth Richmond, as designated --.n that certat n Map of North Richmond, filed Agril 6, 1?09, in MatBook 1, at page 19. 2. That the Counts Clark aaid Ex-Officio Clerk or this Hoard be, and he is hereby directed to file with theCounty .assessor of Contra Costa County and the State Hoard of E ualization, statements of the annexation thereof, setting forth the legal description of the boundaries of sa+d territory, together with a map k rorplatIndicatingtheboundariesthereof, pursuant to Section 320 of the Political Code. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of ^l,_ering Boundaries of the Srilu P^BLO SnNI_tiRY_ DISTRICT. x faRESOLVED, oy the Board of Supervisors of the County of Contra Costa, California, that WH£a£r.3, proceediks hive been had by the Sanit_-ry Hoard of the San Faolo Sanitary District pursuant to mrticle 3 of Chapter 3, of Part 1, of Division VI of the Health and Safety Code of the State of California, pursuant to which it t has described the ooundaries of certain t rriLory and request of th Ls Board that It be annexed to said district; a 1;HERZrL3, it appears and this board finds that it is for the best r. interests of said District and the contiguous territory, and the terrttdry pro- posed to be annexed that said territor,y be so annexed to said district; and 1VH:-:H^zLS, the territory proposed to oe annexed is not within any otherj Sanitary District and is conilguous to the San Pablo Sanitary District, and is a portion of Lots 132, 133, and 134 of the sinal .artition of the San Pablo Rancho In Contra Costa County; N06, THEREFOIRCE, I1 IS ORD.:.R:.L, as 1 o lloxca: 3' qn mom) r3 Y y- Monday, September 15, 1947 1. That the ooundw les or the Scan FaWlo S"ni %ary District oe and they 4k are hereby altered by anuexin;, thereto the hereina'ter descrioed territory, which territory is hereby annexed to said district, and the boundaries of which territory so anni-xed are described as follows, to-grit: all of Creekvi w Subdivision, Contra Costa County, California. Yt r 2. That the L:un:z Clerk ani E--Offi430 Clerk of this Board be and he Is hereby directed _o file with the County ^ssessor of Contra Costa County and the State Board o! zauali=atlon, sts.ement.s of the annexation thereof, settln6 Forth t:ie legal descr! tion of the boundaries of said territory, to- gether with a plat indiCatin - _he b-jundaries Laereof, pursuant to Section 3720 of the Political Code. Y The foregoln, order is passed by the unanimous vote of the Board members In the Matter of Approval of N Contract between County of Contra Costa and Western Engineers, Inc. A written form of contract prepared by the District Attorney between the County of Contra Costa and Western Engineers Inc., which contract provides that Wester Engineers, Inc., will perform certain engineering services listed in said contract for the development of the first construction project of Contra Costa County Airport, Buchanan Fields and that said contract provides for said services Contra Costa County shall pay to Western Engineers, Inc. the sum of X35,000.00. Said contract having been presented to this Board forapproval and execution upon motion of Supervisor Ripley# seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said contract be and the same is hereby approved and W. J. Buchanan, chai man of the Board, is hereby authorized to execute said contract on behalf of Contra Costa County. a The foregoing order is passed by the unanimous vote of the Board members r present. In the Matter of Authorizing District r Attorney to Prepare form of Lease, Walnut Creek Memorial Hall. Upon motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the District Attorney be directed to prepare a form of lease F : for the Walnut Creek Memorial hall the lessees of said lease consisting f ng of three Legionnaires, three Veterans of Foreign Wars, and one Spanish American War Veteran. The foregoing order is passed by the unanimous vote of the Board members present. In the Natter of Authorizing Clerk 4'to deliver to District Attorney lease covering Fire Truck matter for El Sobrante County Fire Protection 1 . District. Upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Clerk be and he is hereby directed to deliver to the District Attorney the lease executed by Contra Costa County on behalf of said Fire District and Kaho Daily, said lease covering rental of a fire truck for the E1 Sobrant County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board members present. 408 Monday, September 15, 1947 -- Continued In the Matter of Cancellation of y Lease, Walnut Creek Memorial Hall, Dated January 1, 1946. A written request executed by Joe Bell, Guy F. Spencer, and Wm. J. Brown, building Committee, Walnut Creek Post No. 115 American Legiong the lessee in the lease Sax herein mentioned requesting that the lease dated January 1, 1946 between the County of Contra Costa, first party, and American Legion, Walnut Creek Post #115, second party, 70 X be cancelled, g Upon motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY t l THE BOARD ORDERED that said lease herein referred to be and the same is hereby cancelled. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing resurvey of personnel in office of County Surveyor Upon request of J. W. Barkley, County Surveyor, and upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Civil Service Commission make a resurvey of the job of Senior Engineering Aid in the office of the County Surveyor. The foregoing order is passed by the uananimous vote of the Board members present. In the Matter of Authorizing classified personnel for the office of the County Social Service Upon motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the following personnel classified as set out in Ordinance No. 365 may be employed in the office of the Social Service Department, to-wit: County Welfare Director 2 One additional County Welfare Director for the period commencing October 1,g 191+7 and terminating October 15, 1947. ) k y; The foregoing order is passed by the unanimous vote of the Board members present. n In the matter of Authorizing County Auditor A to pay assessments, Assessment District #18 San Pablo Sanitary District, on real pro- perty owned by Contra Costa County. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE x A BOARD ORDERED that D. M. Teeter, County Auditor, be and he is hereby authorized to pay into San Pablo Sanitary District, Assessment District #i18, Bond Prepayment Fund, the sum of $546.42, to clear lien on real property acquired by Contra Costa County for road purposes in Supervisorial District No. 1, said sum being payment of the following assessments in said Assessment District, to-wit: Al- No. 175-5 No. 155—tt X 155-1 155-0 No. 152-8 L 155—Y,155—S The foregoing order is passed by the unanimous vote of the Board members present. f In the Matter of Authorizing Supervisor Ripley and County Surveyor Barkley to Attend State Chamber of Commerce Meeting. Upon motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY to THE BOARD ORDERED that Supervisor Ripley and County Surveyor, J. W. Barkley, be and they are hereby authorized to attend a meeting of the State Chamber of Commerce to be held in Los Angeles on December 2nd and December 3rd, 1947, and that their expenses therefor x.Vii• shall be paid by Contra Costa County upon the filing of a claim. The foregoing order is passed by the unanimous vote of the Board members r present. 40 9, Monday, September 15, 1947 Continued v In the Matter of Authorizing Sheriff James N. Long permission to use county prisoners to transport bleachers. s On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Sheriff James N. Long be and he is hereby authorized to use county prisoners to demolish bleachers at the Alhambra Union Highschool and to return them to the Concord highschool at Concords sin IT IS BY THE 30;R.D FURTHER ORDERED that Sheriff James N. Long be and he is hereby authorized to use County jail prisoners at the Contra Costa County Fairgrounds at .Antioch for a period commencing September 8 and terminating September 30, 1947. The foregoing order is passed by the unanimous vote of the Board members r ' ya present. In the Matter of Authorizing District Attorney to Secure Title Search, Buchanan Field. Th Upon motion of Supervisor Ri leY i seconded by Supervisor Ta for! IT IS BY THE BOARD ORDERED that the District ,attorney be and he is hereby authorized to secure t a title report for Buchanan Field. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Transfer of Funds - County Surveyor's Office rt 7 Upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized to transfer 500 from the unappropriated reserve to the supply appropriation for the office of 5F the County Surveyor, said sum to be used for the purchase of maps and field books from Clyde Laird. The foregoing order is passed by the unanimous vote of the Board members present. 4 In the Matter of Appropriations 14 County Surveyor Upon motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized to cancel the following appropriations, to-wit: COUNTY SURVEYOR - Fermanent Personnel 1704.00 t IT IS BY THE 30ARD FtKHER ORDERED that the County Auditor be and he is a: hereby authorized to make the following additional appropriation, to-wit: z HIWAYS A_ND BRIDGES AD`_TNISTR,TION - Permanent Personnel 1704.00 The foregoing order is passed by the unanimous vote of the Board members 4- present. In the Matter of Granting Leave of Absence to Mrs. Margaret Jackson Mrs. Margaret Jackson, Head Nurses Contra Costa County Isolation Hospital, having applied to this 3oard for a leave of absence from her duties as such Head Nurse for a period of six (b) months, commencing October 15, 1947 to April 15, 1948; Upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that a leave of absence for the time requested be and the same is hereby granted to said Margaret Jackson. The vote of the Board members present is unanimous. k- 5 e4-1-0 Monday, September 15, 191+7 In the Matter of Charging Boundaries and fixing Boundaries of Election Precincts r of Contra Costa County Upon motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY f THE BOARD ORDERED that the boundaries of the respective election precincts of Contra Costa County, as hereinafter named be and the same are hereby established and fixed as a hereinafter set forth and designated and described as follows, to-wit : P11"rSBURG NO. 1 Beginning at the intersection of the center of Cutter Street with the center of w West Second Street; thence northerly along the center of Cutter Street and said center produced, to the northerly boundary of the City of Pittsburg; thence easterly along said City boundary to a point w!-ich is the production northerly of the center of Railroad Street; thence southerly along said production and the center of Railroad Street to the center of est fecund Street; thence westerly along the center of East Second Street to the center of Black Diamond Street; thence northerly along the center of Black Diamond Street to the center of Fest Second Street; thence westerly along the center of West Second Street to the place of beginning.j4 PITTSBURG NO. 4 f Pry Beginning at the intersection of the center of Cutter Street with the canter ofA West Fourth Street; thence northerly along the center of Cutter Streetto the center of West Second Street; thence easterly along the center of West Second Street to the center r of Black Diamond Street; thence southerly along the center of Black Diamond Street to h the center of East Second Street; thence easterly along the center of East Second Street to the center of Pailroad Street; thence southerly along the center of Railroad Street to the center of East Fourth Street; thence westerly along the center of East Fourth Street to the center of Black Diamond Street; thence northerly along the center of Black Diamond Street to the center of Test Fourth Street; thence westerly along the center of kp st Fourth Street to the place of beginning. PITTSBURG NO. ti 5j Beginning at the intersection of the center of 'Test Eighth Street with the center of West Street; thence westerly along the center of Test Eight Street to the exterior fn. boundary of the City of Pittsburg; thence following said boundary southerly, westerly, southerly and easterly to the intersection of said boundary with the southerly line of Santa Fe Avenue; thence along the south boundary of Santa Fe Avenue to the center of West Street; thence northerly along the center of Fest Street to the place of beginning. PITTSBURG NO. 11 Beginning at the intersection of the center of Central Avenue with the center of Maple Street; thence northerly along the center of raple Street to the center of East Twelfth Street; thence easterly along the center of East Twelfth Street to the exterior boundary of the City of Pittsburg; thence following said boundary southerly and westerly to the center of Birch Street; thence northerly along the center of Birch Street to the center of Central Avenue; thence easterly along the center of Central Avenue to the place of beginning. PITTSBURG h0. 14 Beginning at the intersection of the center of East Twelfth Street with the center of Redwood Street; thence southerly along the center of Redwood Street to the center of Central Avenue: thence easterly along the center of Central Avenue to the center of µElm Street; thence southerly along the center of Elm Street to the southerly line of East Forteenth Street; thence easterly along the southerly line of East Forteenth Street to the exterior boundary of the City of Pittsburg; thence following said boundary south-erly and westerly to the westerly line of harbor Street; thence northerly along the r westerly line of Harbor Street to the southerly line of the Southern Pacific Railroad;thence westerly -:long said southerly line to the center of Railroad Avenue; thence northerly along the center of Railroad Avenue to the center of the A.T. & S.F. Rail-road; thence easterly along the center of said railroad to the westerly boundary of Block 201A; thence southerly along the westerly line of Block 201A and 201 to the center kn of East Twelfth Street; thence easterly along the center of East Twelfth Street to the place of beginning. p PTT a SB23RG NO. 20 Beginning at the southwest corner of Section 6 T 1 N, R 1 E; thence north to the county boundary; thence easterly along the county boundary to a point which bears north from the southeast corner of Section 15, T 1 N, R 1 E; thence west two (2) miles; thence north two (2) miles; thence westtuo (2) miles to the place of beginng. EXCEPTING THEREFROM the area included within the boundary of the City of Pittsburg.PITTSBURG NO. 21 That portion of the City of Pittsburg lying south of the Pittsburg Municipal Park and west of Railroad Avenue.PITTSBURG NO. 21 Beginning at the intersection of the center of Cutter Street with the center of West Second Street; thence along the center of 'west Second Street to the westerly boundary of the City of Pittsburg; thence following said City Boundary northerly and y easterly to a point which is the production northerly of the center of Cutter Street;thence southerly along said production and the center of Cutter Street to the place of Monday, September 15, 1947 PITTS3_tRGG 24 Beginning at the intersection of the center of Cutter Street with the center ofWestFourth. Street; thence westerly along the center of West Fourth Street to the west boundary of the City of ?ittsburg; thence northerly along said boundary to the center of West Second Street; thence easterly along the center of West Second Street to the center of Cutter Street; thence southerly along the center of Cutter Street to the place of beginning. PITTSBURG No. 25 k Beginning at the intersection of the center of East Twelfth Street with the center of Maple :'treet; thence southerly along the center of Maple Street to the center of Cen- tral Avenue; thence westerly along the center of Central Avenue to the center of BirchStreet; thence southerly along the center of Birch Street to the southerly line of uwEastFourteenthStreet; thence westerly along the southerly line of Erst FourteenthStreettothecenterofElmStreet; thence northerly along the center of Elm Street tothecenterofCentralAvenue; thence westerly along the center of Central Avenue to the center of Redwood Street; thence northerly along the center of Redwood Street to the center of East Twelfth Street; thence easterly along the center of East Twelfth Street to the place of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts of the County of Contra Costa, shall remain as heretofore fixed by this Board, xa The foregoing order is passed by the unanimous vote of the Board members present. a In the Matter of Application for Land Use Permit by L. C. Dynes, Danville, Box 131. a L. C. Dynes, Danville, having heretofore made application to this Board for Land Use Permit under Ordinance No. 382, and having paid the sum of $6.00 for a permittoR. J. Kraintz, building inspector, and said applicant having appeared before the Board and having requested that his application for said permit be withdrawn and that the fee mentioned herein be returned. Upon motion of Supervisor Tres bath, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that the request to withdraw said application herein mentioned be r= granted, and IT IS FURTHER ORDERED that the County Auditor refund to said applicant, L. C. Dynes, Danville, Box 11, the sum of w6.00, paid on the filing of said application The foregoing order is passed by the unanimous vote of the Board members ,, present. a In the Matter of Application of R. E. Hallet for Land Use Permit under Ordinance 332 N Upon request of Thomas Heaton and upon motion of Supervisor Trembath, seconde by Supervisor Ripley, IT IS BE THE BOARD ORDERED that the application of R. E. Hallet 412 Fk Monday, September 15, 191+7 -- Continued Costa County and said Plan.nirg Commission having recommended that said application be denied; On motion of Supervisor Ripley, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application be and the same is hereby denied. a The foregoing order is passed by the unanimous vote of the Board members present. r.. In the matter of Application of D. 0. Watson for a land use permit to establish a retail sales office for nursery in S.D. #3• D. 0. Watson having filed with this Board an application for a land use per- mit to establish a retail sales office for nursery in S.D. #3, said office to be located on State Highway 75B, the lot adjoining the Division of Highways Maintenance Yard on the south, and said application having been referred to the Planning Commission of Contra r Costa County and said rlanning Commission having recommended that said application be 3 3 granted; and having stated that they have on file a letter from R. J. Kraint2, County Building Inspector stating that the plans comely with the requirements of the Earth- quake law; On motion of Supervisor Trembath, secoried by Supervisor Taylor, IT IS BY THE A BOARD ORDERED that said application be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. And the Board adjourns to meet on Monday, September 22, 1947, at 1C o'clock A.M. Y GhA irman ATTEST: amgy BEFORE THE BOARD OF SUPERVISORS MONDAY, SE?TE11BER 22, 191+7 THE BOARD =—T _,N ADJOURNED SESSION AT 10 O'CLOCK A.M. P.R SENT: HON. W. J. BUCHANAN w C.AIPs".AN, PRESIDING; SUPERVISORS 4 S. S. RIPLEY,H. L. CF, V.INGS, w RAY S. TAYLOR, R. J. TRE.MHATH, W. T. PAASC4, CLERK In the Matter of Letter from IAcalanes Union High School regarding Master Zoning Plan. q r A letter from Neil M. Parsons, District Superintendent stating that the real i property belonging to the School District is being included in the County Master Zoning i K Plan and requests that their plans for hLrt%aer development of the School Grounds be con- sidered in the Master Zoning Plan. Upon motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS 21 P BY THE BOARD ORDERED that said pians be referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Purchasing Agent to give notice to bidders for rent on farming land at Buchanan Field Upon motion. of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY TFX BO!aF D ORDERED that the County Purchasing Agent be and he is hereby authorized r land directed to give notice as required by law for the purpose of securing bids for a lease for the 1948 farming season for available farm land at Buchanan Field. The foregoing order is passed by the unat,imous vote of the Board. s 413= Monday, September 22, 1947 -- Continued a. I r 1-In the latter o_r Appo-nt nghCharles W. horrbac* County Purchasing Agent on a Der.-anent status under Civil Service Ordinance g Upon motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY r THE BOAF.D ORDERED, that pursuant to the Rules and Regulations of the Civil Service Commission and in compliance with the provisions of the Merit System ordinance, the following named person is hereby recommended for permanent appointment to the position9^ he now occupies, effective Cctober ?, 1947, and the Clerk of this Board is authorized 5 to execute Probation Report providing for acceptance of said probationer: Charles W. Hornback, County Furchasing Agent f The foregoing order is passed by the uananimous vote of the Board. In the Matter of Authorizing additional telephone installed in the Office of County Building Inspector Upon recommendation of E. A. Lawrence, County Building Superintendent and upon motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that E. A. Lawrence arrange for the installation of one additional telephone i4,p in the office of the County Building Inspector. The foregoing order is passed by the unanimous vote of the Board. In the Xatter of Authorizing Progress Payment 1StanleyBoller, re: addition to Fire House, w. Crockett, County Fire Protection District. Stanley Biller, general contractor, having presented to this Board a statement for progress payment No. 2 for labor and materials furnished in the amount of $3,000 1; under contract with the Crockett* County Fire Protection District for constuuetion of s T addition to the Fire House building at Crockett, Upon motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that D. X. Teeter, County Auditor be and he is hereby authorized 4 to draw his warrant in the sum of $3,000.00 payable to Stanley miller, General Contractor, Crockett, California. The foregoing order is passed by the unanimous vote of the Board. q k In the Matter of Approval of Assessment Fists, Reclamation District No. 4__4 r Monday, September 22, 199+7 Continued In the Matter of Approval of Agreement with California State Department of Social Welfare re: County* Educational Leaves under Child Welfare Services Plan A written form of Agreement between the California State Department of Social Welfare and the County of Contra Costa which Agreement provides for the payment of edu- cational stipends in addition to the Agreement between said parties dated June 19, 1947 for a period of July 11 191+7 to June 30, 2948, having been presented to this Board for approval, Upon motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said form of Agreement be approved and the Chairman of the Board of Supervisors is authorized to execute the same on behalf of Contra Costa County. The vote on the foregoing order is as follows : r w AYES: Supervisors Ripley, Cummings, Taylor, and Trembath. NOES: Supervisor Buchanan ABSENT: ."Zone In the ;utter of Approval of Employee Agreement relating to Educational Leaves with Stipend under Child Welfare Service rPlan (Lorr=ine Lozier) r Upon motion of Su ervisor Cumm-allngs seconded by Supervisor Trembath, IT IS BY w{ TiiE BOriRD ORDERED that a form of agreement between the County of Contra Costa and Lorraine Lozier, an employee of the Welfare Department of Contra Costa County, which agreement provides for attendance at the iniversity of Southern California under an Educational Leave from Contra Ccsta County co=ending September 15, 19+7 and terminat- ing June 3c, 1945 and which agreement provides that an educational stipend shall be paid to said employee in the sum of ;;163.00 while at school, be and the same is hereby approved. The foregoing order is passed by the following vote of the Board: AYES: Supervisors Ripley, Cum inf.s, Taylor, and Trembath NOES: Supervisor .Buchanan N ABSENT: hone In the Matter of Vacating Crder re: Aprroval of Agreement between California State De- partment Social Welfare and County of Contra Costa and County Employment Agreement under Child Welfare Service Plan with Lorraiae Lozier Upon motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that the Orders of this Board made August 25, 1947, approving forms of agreement hereinabove referred to and for the reason that the form of agreement with the Department of Social Welfa.e was not in the form desired, said orders are hereby vacated and set aside. fix The Orders referred to herein are entered In Volume 42, Records of the Board 4:yyy 5V, of Supervisors, Page 372. 4 The foregoing order is passed by the unanimous vote of the Board. In the :Matter of Application for permit by iDivision of Beaches and Parks Department of Natural Resources State of California re: iT Riding and diking Trail, State of California, Division of Beaches and ?arks in the Department of Nat- J: ural Resources having filed with this Board a request for a lease or permit for a period of 15 years for Riding and Hiking Trail or. County property, Upon motion of Supervisor Trembath, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that same be referred, to J. W. Barkley, County Surveyor and the Dis- trict Attorney for their report as to fora of agreement and authority for same.w The foregoing order is passed by the unanimous vote of the Board. r t 415 Monday, September =, In the ?;atter of Request of M. R. Brown and J. A. Hammond, Walnut Creek for modification of the building permit issued for garage building All l 1,4 A request from J. A. Hammond and Mr. M. R. Brown that the Building Permit heretofore issued under Ordinance 385 for the construction of a garage building be modified so as to permit installation of windows on the side walls of said garage s building which walls are constructed on the property line, having been presented to the Board, Upon motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY Ye THE BOARD ORDERED that same be referred to the District Attorney for answer. The foregoing order Is passed by the unanimous vote of the Board. In the Natter of Authorizing Building Inspector to issue Building Permit for a prefabricated house, Lafayette Terrace, S. D. #2 Upon recommendation of R. J. Kraintz, Ccunty Building Inspector and upon notion of Supervisor Cummings, seconded b Supervisor Trembath, and pursuant to the provisions of Ordinance #335, IT IS BY THF BOARD ORDERED that R. J. Kraintz, County Building Inspector issue a building permit upon the payment of the proper fees to Mr. Robert L. Richardson, 264+ Cedar Street, Berkeley, California, to erect a prefabricated house on Lot 20 Lafayette Terrace. The type of construction authorized herein is the Ford Prefabricated house. The foregoing order is passed by the unanimous vote of the Board.J 1& In the Matter of Application of the Berkeley Hills Farents Association to establish Nursery School in S.D. V1, Kensington The application of the Berkeley Hills Parents Association to establish a Nursery School, Lot 1, Block F. , Berkeley Woods heretofore filed with the Board of Supervisors, and the report and recommendation of the Planning Commission filed with r app. this Board on September 19, 1947 pursuant to provisions of the Ordinances 259 and 260, come regularly for hearing before th4e Board at this time. as Upon notion of Supervisor Ripley, seconded by Supervisor Cummings and good cause appearing therefor, IT is BY Tia- BOARD ORDERED that hearing on said application and report of the Planning Commission be and the same is hereby continued to and set for Monday October 20, 1947 at 11 o' clock a.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of O. V. Mills for permit to establish a nursery and retail sales office in S.D. No. 1. The hearing upon the application of 0. V. Mills for permit to establish x} y nursery and retail sales store on Lots 45 and 50, Santa Rita Acres, Unit No. 1, in the E1 Sobrante area togehter with the report of the Planning Commission on said applica- tion comes regularly for hearing before the Board at this time, Upon motion of Cupervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the hearing upon said matter be and the same is hereby continued and set for October 14, 19=+7 at 10 o'clock a..%.X' The -'oregoi_Z order is passed by the unanimous vote of the Board. in the Matter of Application of J. R. 3rusie for a land use permit to add to his trailer camp in S. D. #1. J. R. Brusie having filed with this Board an application for a land use permi to add to his trailer camp in S.D. *11 said camp located on Appian Way in the EI Sobran a area, and said application having been referred to the Plar.:ang Commission of Contra Contra Costa County and said Fla,.- ing Co=issioa having recommended that said applicati n r 416 e Itonday, September 22, 19471 -- -ontinue be granted; On motion of Supervisor Cummings, secorAed by Supervisor Trembath, IT 13 BY THE BCtiRD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unan;mous vote of the Board. J In the natter of Application of L. S. Saffordd for a land use permit to establish a the and cabinet shop in S.D. Q. L. E. Safford having filed with this Board an application for a land use per- mit to establish a, tile and cabinet so.- it S.D. ;13, said shop to be located on that Y,v+} parcel of land beim a half acre parcel fronti: 43 feet on the east side of State r Hig ,way IV-CC-75B, arpro3imately 460 feet south of sear,{ Avenue, and said application 1 having been referred to the Planning Com:ssion of Contra Costa County and said Plan- ning Commission having recommended that said a:• lication be granted; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOt*%HD ORDERED that said a -aication be and :he same is hereby GR:.NTED. F-' y The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of application of Fred Bassett for a land use permit to convert a residence into a two family .flat in S. D. 9`1 4 Fred Bassett having filed with this Board an application for a land use per- mit to convert a residence into a two family flat in S.D. "l, to be located at Lots 8 and 9, Block 15, Tewksbury Heights being 5839 Fresno Avenue, Richmond , and said application having been referred to the Flanning CoaL:ission of Contra Costa County f W-and said Flanning Commission having recommended that said, application be granted; Upon motion of Supervisor Cummings, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED.r The foregoing order is passed by the unanimous vote of the Board. N f In the Matter of i.. T. Bordenave for a land use permit modification of provisions of Ordinance 382. I A. T. Bordenave having filed with this Board an application under the provis- ions of Section ? of Ordinance 382 for a land use permit for modification of the pro- visions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to have 10 foot side f , a yards on both side back to 40 feet, then 5* side yeards, located on Lot 46, Danville Estates (an R-A district) ; and said apr.li cation having been referred to the Planning Commission having recommended to this Board that said application be GRANTED. On motion of Supervisor Cummin;s, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said application for land' use permit for the modification of the provisions of said ordinance as hereinablve set forth and requested, be and the same is hereby GRANTED. V m 4 The foregoing order is passed by the unanimous vote of the Board.t i A- In the Matter of Application of Rov F. Duncan for a land use permit modification of pro- X f visions of Ordinance 382 k Roy P. Duncan, having, filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use re--mit for :codification of the provisions of Section k Subdivision F Subsection 5 of Ordinance 382 to have side yards of 10 feet on both sides of his rrorerty on Lot 79, La:favette Homelands Unit jJ2, (an R-A district) ; and said aptlication having been referred to the Flanning Commission of Contra Costa County and said Flanning Commission 'raving recommended to this Board that said ap- plication be 3R : TED. h I n On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE k BOARD ORDERED that said application for land use permit for the modification of the pro- visions of said ordinance as hereinablve set forth and requested, be and the same is 417 ` f Xonday, September 22, 1947-- Continued) t hereby GiA::TED. The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Application of Paul Haller for a land use permit modification of provisions of Ordinance 382. Paul Haller, h-avina filed with this Board an ap:lication under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to have a 5 foot side yard r"r for his attached garage on one side located on Lot 13 , Entrada Verde Subdivision, (an R-A district) ; and said application having been referred to the Planning Commission Y h tf ik9 of Contra Costa County and. said Planning Com:sission having recommended to this Board that said application be GRANTED. On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED tr_'at said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Application of d R. E. Hallet for a land use permit modification of provisions of Ordinance 382 r R. E. Hallet navinf, filed with this Board an application under the provisions of Section ? of Ordinance 382 for a land use cerxit for modification of the provisions of Section 4 Subdivision F Subsection 3 of Ordinance 382 to have 4 lots for single family dwellings of less than 1 `2 acre located on the southeast portion of Lot 9, Norris Addition to Walnut Heights, fronting 239 feat on the southside of San Miguel Drive approximately 1400 feet, north w- st of Y.t. View Blvd. , (an R-A district) ; and said application having been referred to the Flanning Commission of Contra Costa County and said Plan-ling Commission having recommended to this Board that said application be GRANTED, to subdivide this property into 3 parcels. (After being denied, was referred back to the Flanning Commis-ion for further consideration, after which it was recommend d grante On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE M)ARD ORDERED Lhat said application for land use permit for the modification of the t provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED to subdivide this property into 3 parcels. 14 The foregoing order is passed by the unanimous vote of the Board. In the Matter of A li pati on of Frank J. nlobas for a land use permit modification of provisions of Ordinance 382 Frank J. nlobas having filed nth this Board an application under the provisio s a of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 or Ordinance 382 to build his garage 18 inches from the property line located on Lot 4, Bloch 3 , East Richmond Boulevard Tract, (an R-1 district) ; and said ar-lication having been referred to the Planning Commission of Contra Costa County and said Planning Co=ission having recommended to this Board that said application be GRANTED with a 3 foot side yard. tt.. Wua. On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE kms. BOA3D ORD- F.D• that said apzlication for land use permit for the modification of the 1f provisions of said ordinance as hereinabove set forth and requested, be and the same 5 is hereby granted ihith a 3 foot side yard. The foregoing order is passed by the unanimous vote of the Board. r s 41- 8 Monday, September 22, 1947 -- Co:. inued azx In the Matter of n. plica; .:n of William YazZuchi for a land Use permit modification of of Ordinance 382 William Mazsuchi having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit For modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to build his garage 3 feet from the property line on Lot 16, Glenside Estates (an R-1 district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be DENIED; On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the pro- visions of said ordinance as hereinabove set forth and requested, be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of J. M. 17alker for a land use 1permit modification of provisions of Ordinance 382. J. M. 'Talker having filed with: this Board an application under the provisions r of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to have 5 foot side yards for each side of residences on Lots 20 through 372 Parkmead Subdivision Unit #1 (an R-1 r r district); and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be DENIED. On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED THAT SAID application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same r is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Rosie White for a land use permit modification of provisions of Ordinance 382. Rosie White having filed with this Board an application under the provisions x of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision C Subsection 6 of Ordinance 382 to have a 2 foot set back from the front property line for a garage, located on Lot 10 Block A, Subdivision of yx a portion of Lot 137, San Pablo Rancho, being 3219 Evans Ave. , San Pablo, (an R-B dis- trict) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED. On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY ITHE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of theBoard. Jn G r, f C R Monday, September 22, 15471 -- Continued In the Matter of Authorizing County Auditor to adjust 1946-47 appropriations. Upon request of D. H. Teeter, County Auditor, and upon motion of Supervisor 4 Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the County 1 Auditor be and he is hereby authorized and directed to adjust departmental appropria- tions for the years 1946-1+7 as follows:1 APPROPRIATION ADJUST)Mmr Dr Cr a/c No.Decrease Increase a/c No. Board of Supervisors 101 Services 00 $1300.00 150.00 500 Supplies Expense Allowance 4W 200.00 1350.00 600 Inter.Dep .T1-500.00 $1500.00 1 County Clerk -102 Permanent Personnel 100 500.00 500.00 200 Temp.& Seas.HelplTabulatingMachineDept. - 107 iSupplies50060.00 50.00 400 Exp. Allce. 10 00 Inter.Dept - I Assessor - 109 Supplies 500 5.00 5.00 6(70 Inter.Deptl. Tax Collector - 111 fPermanentPersonnel10050.00 50.00 200 Temp. & Seas.Help Supplies 500 50.00 50.00 400 Exp. Allce. 100.00 100.00 Surveyor - 117 Permanent Personnel 100 1000.00 1000.00 200 Temp. & Seas. HelpBuildingInspection - 119 Permanent Personnel 100 2600.00 2600.00 200 Temp. & Seas. HelpServices300210.00 210.00 800 Replace- ments 2 20.00 2810. 8 Purchasing Agent - 121. Permanent Personnel 100 258.50 258.50 200 Temp. & Seas. Help( f Stores 700 170.00 60.00 300 Services f 110.00 500 Supplies 72-9-70" 428.5-0 Civil Service Commission - 123 Permanent Personnel 100 200.00 200.00 200 Temp. & Seas. Help County Service Officer - 124 Supplies 500 200.00 200.00 300 Services i Elections - Registration General i Expense - 126 Temp. & Seas. Help 200 100.00 100.00 100 Permanent Personnel Expense Allowance 400 30.00 330.00 600 Inter.Depti Supplies 500 300.00 General Election - 128 3000 30.0"0 Services 300 1000.00 1000.00 600 Inter.Dept Court House and Hall of Records - 174 Permanent Personnel 100 1500.00 1500.00 200 Temp. & Seas.Help { Building Maintenance Dept. - 175 Inter. Department 600 420.00 10.00 300 Services 10.00 400 Exp. Allce, 300.00 500 Supplies 100.00 700 Stores 420.00 420,00 Sheriff 201 Permanent Personnel 100 3500.00 3500.00 200 Temp. & Seas. Help+ County Jail - Town Branches - 232 Supplies 500 5.00 5.00 300 Services Recorder - 237 Services 300 150.00 15C.00 400 Exp.Allow-j ance Sealer of Weights and Measures - 238 Supplies 500 10.00 10.00 600 Inter.Dept.9: Agricultural Commission - 245 Services 300 260.00 250.00 500 Supplies 10.00 600 Inter.Dept.! 2 260.00 i 420 Monday, September 22, 1947, -- Continued a/c No. Decrease Increase a/c No. Agricultural Extension - 246 Services 300 165.00 150.00 504 Supplies 15.00 800 Replace- hL; meats 1657.00 1-6 r.00 County Pound - 248 Services 300 364.00 300.00 500 Supplies 60 00 600 Inter.Dept. 36.00 Frost Warning Service - 249 a Services 300 5.00 5.00 400 Exp. Allow- ance Flood Control - 257h Services 340 1004.00 1644.04 600 Inter.Dept. Supplies 500 600.00 16WI00 1600.00 Health Department - 301 Permanent Personnel 100 100.00 100.00 200 Temp. & Seas. Help Services 304 0 00 0 00 600 Inter. Dept. 1 0.00 1 0.00 County Physician - 501 Permanent Personnel 104 6400.00 6000.00 200 Temp. & Seas. i Help County Hospital - 502 Ifni, I Permanent Personnel 100 500.00 500.00 200 Temp. & Seas. Help C. C. Co. Isolation Hospital - 503 A,Supplies 500 720.00 720.00 300 Services A Pittsburg Health Center - 525 Temp. & Seas. Help 200 1000.00 1000.00 100 Permanent Personnel Superintendent of Schools - 601 Permanent Personnel 100 700.00 700.00 200 Temp. & Seas. Help Replacement 800 1+150.00 1+ 0 0 504 Supplies U50.00 3250,00 Board of Education - 602 Supplies 500 700.00 700.00 300 Services County Library - 605 y. Permanent Personnel 100 2400.00 2000.00 200 Temp. & Seas. Help County Park - 711 Supplies 500 25.00 25.00 600 Inter. Dept. Pacheco Park - 715 Temp. & Seas. Help 200 404.00 400.04 100 Permanent Personnel Antioch Memorial Building - 726 Services 300 759.00 759.00 600 Inter. Dept. Brentwood Memorial Building - 727 Services 300 120.00 120.00 600 Inter. Dept. Concord Memorial Building - 728 Services 300 505.00 505.00 600 Inter. Dept. E Crockett Memorial Building - 729 Services 300 420.00 420.00 600 Inter. Dept. Danville Memorial Building - 730 Services 300 100.00 100.00 600 Inter. Dept. Lafayette Memorial Building - 732 Services 300 280.00 280.00 600 Inter. Dept. Martinez Memorial Building - 733 Services 300 540.00 544.00 600 Inter. Dept. Pittsburg Memorial Building - 734 Services 300 782.00 782.00 600 Inter. Dept.lEPortChicagoMemorialBuilding - 735 f Services 300 83.00 83.00 600 Inter. Dept. f yRichmondMemorialBuilding - 736 Services 300 315.00 315.00 600 Inter. Dept. x. Rodeo Memorial Building - 737 Services 300 170.00 170.00 600 Inter. Dept. Walnut Creek Memorial Building - 738 Services 300 12.00 12.00 600 Inter. Dept. Memorial Monument - 807 Temp. & Seas. Help 200 10.00 10.00 100 Permanent Personnel Services 300 101.00 1.00 400 Exp. Allow- ance 100.00 600 Inter. Dept. 111.00 111.04 Jury Fee Deposit Withdrawals - 809 Services 300 1+500.00 1+500.00 600 Cash Dist. Refunds Current Collections - 811 Services 300 250.00 250.04 600 Cash Dist. County Airport - 821 Supplies 500 200.00 670.40 600 Inter. Dept, Stores 700 4. ?0.00 70.00 670.W Supervisors District 1 Road Construction 418 18400.40 Bridge Construction 419 27000.00 45000.00 411 Road Mainten- ance a 421 Monday, September 22, 19471 -- Continued r Supervisor District 2 rt} Road Maintenance 421 500.00 200.00 425 Highway Lighting 300.00 426 Tunnel Mtce. Road Construction 429 3700.00 3700.00 428 Road Construction Supervisor District 3 f. Road Maintenance 431 4500.00 4500.00 43Bridge Maintenance k 439 12000.00 12000.00 431 Road Construction Supervisor District 4 Bridge Construction 449 30000.00 25500.00 441 Road Maintenance r 4500.00 443 Road Construction F Supervisor District 5 Road Construction 458 35000.Q0 32000.00 451 Road Maintenance 2000.00 453 Bridge Maintenance 1000.00 456 Ferry Maintenance Highways and Bridges Administration - 491 Services 300 5000.00 5000.00 600 Inter-Dept. Exp. Construction Plans Prepara- tion -493 Temp. & Seas. Help 200 3000.00 3000.00 300 Services Highways Vacation and Sick Leave - 495 Temp. & Seas. Help 200 2200.00 2200.00 100 Permanent Personnel The foregoing order is passed by the unanimous vote of the Board.S Fp3i In the Matter of Authorizing increases of 1946-47 appro-01 priations. A Upon request of D. M. Teeter, County Auditor, and upon motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to increase appropriations of 1946-47 as follows: NEW APPROPRIATIONS General Salary Law County Fund Fund Library Library County Clerk - 102 500 Supplies 1500.00 fi Auditor - 105 300 Services 900.00 W 400 Expense Allowance 25.00 10 500 Supplies 1200.00 Special Accounting - 106 300 Services 250.Q0 Tabulating Machine Dept. - 107 200 Temp. & Seas. Help 1700.00 900 Capital Outlay 30.00 y Tax Collector - 111 900 Capital Outlay 300.00 District Attorney - 112 300 Services 2000.00 900 Capital Outlay 50.00 Public Administration - 115 100 Permanent Personnel 600.00 Surveyor - 117 300 Services 300.00 500 Supplies 150.00 600 Inter. Dept. 25.00 800 Replacements 150.00 Planning Commission - llti Ati 200 Temp. & Seas. Help 350.00 300 Services 700.00 Civil Service Commission - 123 900 Capital Outlay 50.00 County Service Officer - 124 900 Capital Outlay 20.00 Special Elections - 129 450.00300Services 400 Expense Allowance 40.00 500 Supplies 450.00 600 Inter. Dept. 10.00 Superior Court Dept. #3 - 133 RY 300 Services 2800.00 900 Capital Outlay 1300.00 Justice Ct. Township 2 - 142 400 Expense Allowance 75.00 Justice Court Township 3 143 400 Expense Allowance 5.00 Justice C"ourt Township 5 - 145 400 Expense Allowance 1.00 Justice Court To*.mship 10 - 150 400 Expense Allowance 25. 001; 3 1 k. P a' Monday, September 22, 1947, -- ContinuedA.k General Fund Salary Law County Justice Court Township 15 - 155 Fund Library Library 300 Services 800.00 3+00 Expense Allowance 50.00 f 500 Supplies 20.00 Justice Court Trial Expense - 158 300 Services 5500.00 Justice Court General Exp. - 159 500 Supplies 400.00 Grand Jury 1946-47 - 167 300 Services 3400.00 500 Supplies 15.00 Law Library - 172 500 Supplies 50.00 Court House and Hall of Records - 173+ 300 Services 600.00 500 Supplies 75.00 4 600 Inter. Dept. 8100.00 Building Maintenance Dept. - 175 200 Temp. & Seas. Help 5300.00 Telephone Exchange - 177 200 Temp. & Seas. Help 50.00 300 Services 700.00 600 Inter. Dept. 550.00 Sheriff - 201 300 Services 200.00 3+00 Expense Allowance 3400.00 500 Supplies 600.00 rx 600 Inter. Dept. 1325.00 County Jail - 230 rA. 100 Permanent Personnel 2100.00 200 Temp. & Seas. Help 6700.00 500 Supplies 12500.00 600 Inter. Dept, 8200.00 800 Replacements 1050.00 Recorder - 237 900 Capital Outlay 75.Oo Sealer of Weights and Measures - 23$ 200 Temp. & Seas. Help 500.00 dry. 600 Inter. Dept. 750.00 Agricultural CorAmission - 245 900 Capital Outlay 40.00 600 Inter. Dept. 900.00 f f. Fire Protection - 254 500 Supplies 300.00 600 Inter. Dept. 9400.00 Vital Statistics - 304 f f 300 Services 100.00 T. B. Swift Camp - 306 00 Services 1.00 00 Inter. Dept. 250.00 Garbage Disposal - 311 600 Inter. Dept. 1500.00 isolation Hospital - 503 200 Temp. & Seas. Help 3850.00 900 Capital Outlay 75.00 Outside Hospitalisation - 504 300 Services 1500.00 500 Supplies 10.00 Oocial Service Department - 506 200 Temp. & Seas. Help 4500.00 500 Supplies 1500.00 600 Inter. Dept.90.00 General Relief - 518 500 - Supplies 55000.00 k 600 Cash Distributions 8500.00 Care of Crippled Children - 521 j . 300 Services 12000.00 Richmond Health Center - 523+ 100 Permanent Personnel 500.00 400 Expense Allowance 10.00 600 Inter. Dept. 1100.00 900 Capital Outlay 300.00 iuvenile Hall - 532 200 Temp. & Seas. Help 4100.00 500 Supplies 300.00 600 Inter. Dept. 1700.00 x_900 Capital Outlay 355.00 domes for Feebleminded - 539 300 Services 2550.00 Schools for Deaf and Blind - 542 300 Services 50.00 a Exam. and Care of Insane - 51+5 Vl 200 Temp. & Seas. help 1850.00 Burials of Veterans and Indigents - 547 300 Services 150.00 County Library - 605 1+00 Expense Allowance 300.00 500 Supplies 1000.00 A. 600 Inter. Dept.2700.00 Hampton Park - 713 i 600 Inter. Dept. 545.00 t p 142 ' Monday, September 22, 19479 -- Continued i General Fund Salary Fund Law Library County . Motor. Pacheco Park - 715 Library Vehicle'/ a600Inter. Dept. 1005.00 900 Capital Outlay 200.00 Rose Park - 717 600 Inter. Dept. Antioch Memorial Building - 726 260.00 600 Inter. Dept. 241.00 Brentwood Memorial Building - 727 600 Inter. Dept.35.00 Concord Memorial Building - 728 600 Inter. Dept.60.00 Crockett Memorial Building - 729 600 Inter. Dept. 260.00 Danville Memorial Building - 730 600 Inter. Dept. 140.00 Lafayette Memorial Building - 732 X 600 Inter. Dept. 530.00 Martinez Memorial Building - 733 600 Inter. Dept. 225.00 Pittsburg Memorial Building - 734 t 600 Inter. Dept. 382.00 Port Chicago Memorial Building-735 600 Inter. Dept.12.00 Richmond Memorial Building -736 600 Inter. Dept. 616.00 Rodeo Memorial Building - 737 600 Inter. Dept.84.00 Ir Memorial Trails - 808 200 Temp. & Seas. Help 250.00 Jury Fee Deposit Withdrawal - 809 600 Cash Distributions 2250.00 i County Airport - 821 100 Permanent PersonnelA10.00 00.00 200 Temp. & Seas. Help 400 Expense Allowance 25.00 600 Inter. Dept. 4000.00 Retirement Board - 831 300 Services 1310-00 Board of Supervisors - 101 600 Inter. Dept. 3800.00 Agricultural Extension - 246 600 Inter_ Dept, 3125.00 County Pound 24$ 600 Inter. Dept. 875.00 County Park - 711 600 Inter. Dept, 1150.00 Highways and Bridges Adminis- tration - 491 100 Permanent Personnel 200.00 600 Inter. Dept. Expense 1100.00 Highways Vacation and Sick 3.. Leave - 495 100 Permanent Personnel 7604.00 Joint Highway District No. 13 - 497 300 Services 100 U.t t,r. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing increases in appropriations for the year 1946-1947. Upon request of D. M. Teeter and upon notion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOA?.D ORDERED that the County Auditor be and he is x hereby authorized to make the following 1946-47 appropriations increases from the Un- appropriated Ilbserve of the Social Security Funds Aid to Needy Children - 510 F 602 Federal 602.00 606 County Supplemental 17594.00 X Aid to Needy Aged - 513 S: 602 Federal 22009.00w 603 State 2567.0 605 County 69413. 00 The foregoing order is passed by the unanimous vote of the Board. fix. tx y, 4 Monday, September 22, 1947, __ Continued M: In the Matter of Cancellation of Appropriations for the year 1946-47. Upon request of D. M. Teeter, County Auditor, and upon motion of Supervisor Trembath, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the County Auditor be And he is hereby authorized and directed to cancel the following PPropria-a u., tions of the year 1946-47. r j The foregoing order is passed by the unanimous vote of the Board. CANCELLED APPROPRIATIONS SS. General Fund Sajar3r law County Motor Fund Library Library Vehicle A J County Clerk - 102 100 Permanent Personnel 1500.00 Tabulating Machine Department - 107 100 Permanent Personnel 700.00 500 Supplies 700.00 Tax Collector - 111 300 Services 500.00 500 Supplies 400.00 District Attorney - 112 i 400 Expense Allowance 600.00 100 Permanent Personnel 7000.00 200 Temp. & Seas. Help 1500.00 Po Surveyor - 117 i 900 Capital Outlay 500.00 Planning Commission - 118 400 Expense Allowance 300.00 R 900 Capital Outlay 100.00 jCivil Service Commission - 123 500 Supplies 700.00 Justice Court Trial Exp. - 158 100 Permanent Personnel 5000.00 jLaw Library - 172 1 900 Capital Outlay 50.00k:_ Court House and Hall of Records -174 j 700 Stores 900.00 900 Capital Outlay 1500.00 wilding Maintenance Department - 175 100 Permanent Personnel 1500.00 Sheriff - 201 800 Replacements 800.00 County Jail - 230 300 Services 5000.00 900 Capital Outlay 1500.00 k Recorder - 237 300 Services 500.00 500 Supplies 800.00 800 Replacements 200.00 Sealer of Weights and Measures - 238 300 cervices 800.00 400 Expense Allowance 400.00 r i 1 Agricultural Commissioner - 245 100 Permanent Personnel 2000.00 400 Expense Allowance 700.00 700 Stores 300.00 Agricultural Extension Service - 246 f' 300 Services 2000.00 County Pound - 248 300 Services 600.00 Fire Protection -254 200 Temp. & Seas. Help 3000.00 300 Services 1500.00 i wa Y s`• Y f a 4 2 54- Monday, September 22, 1947, -- Continued Gen.Fund Salary Fund Cor- Motor Libraryi ary Vle_liFloodControl - 257 200 Temp. & Seas. Help 1000.00 500 Supplies 400.00 Health Department - 301 F 100 Permanent Personnel 7000.00 400 Expense Allowance 1000.00 Garbage Disposal - 311 m'200 Temp. & Seas. Help 300.00 300 Services 200.00 500 Supplies 200.00 County Hospital - 502 100 Permanent Personnel 24000.00 300 Services 4500.00 500 Supplies 900.00 600 Inter. Dept. 250.00 900 Capital Outlay 1000.00 x Isolation Hospital - 508 100 Permanent Personnel 2400.00 Social Service Department - 506 100 Permanent Personnel 3600.00 300 Services 700.00 r General Relief - 518 300 Services 7000.00 Richmond Health Center - 524 300 Services 300.00 Probation Department - 531 100 Permanent Personnel 2400.00 300 Services 1100.00 i? 400 Expense Allowance 1200.00 Juvenile Hall - 532 100 Permanent Personnel 800.00 300 Services 100.00 Care of Juvenile Wards - 534 300 Services 9000.00 3" California Youth Authority - 536 300 Services 3900.00 Reform Schools - 538 300 Services 1200.00 Hospitals for Insane - 540 300 Services 480.00 41- Exam. and Care of Insane - 545 300 Services 200.00 4. Board of Education - 602 500 Supplies 700.00 Irv.. County Library - 605 100 Permanent Personnel 4000.00 County Park - 711 200 Temp. & Seas. Help 100.00 300 Services 400.00 Hampton Park - 713 900 Capital Outlay 510.00 Pacheco Park - 715 200 Temp. & Seas. Help 600.00 300 Services 200.00 500 Supplies 100.00 Rose Park - 717 200 Temp. & Seas. Help 100.00 El Cerrito Memorial Buildingq;. 731 300 Services 380.00 Walnut Creek Memorial Building - 738 300 Services 188.00 900 Capital Outlay 40000.00 xP Memorial Trails - 808 900 Capital Outlay 2500.00 Indemnities - 817 300 Services 200.00 County Airport - 821 300 Services 6400.00 700 Stores 26000.00 900 Capital Outlay 29000.00 i• 21• Monday, September 22, 1947, -- Continued Gen.Fund. Salary Fund Law Library Co.Library Motor Vehicle t Veterans Housing - 829 fix. 600 Inter. Dept. 7700.00 Retirement Board - 831 100 Permanent Personnel 200.00 200 Temp. & Seas. Help 500.00 t County Garage - 492 800 Replacements 8900.00 Suervisor District 2 21 Road Maintenance 100.00 The vote of the Board on the foregoing order is unanimous. t. In the Matter of Authorizing Appropriations Decreases for the year 1946-47. Upon request of D. M. Teeter, County Auditor, and upon motion of Supervisor Trembath seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the fol- lowing excess appropriations of the year 1946-47 be and the same are hereby authorized; Aid to Needy Children - 510 603 State Share 3643.00 605 County Share 3901.00 Aid to N. C. in B. H. do I. - 511 firx i 1 603 State Share 1703.00 M 605 County Share 8$0.00 s 606 County Share Supp. 918.00 Aid to Needy Blind - 512 her° 602 Federal 809.00 603 State 358.00 605 County 200 Total 125W.00 w The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Auditor to make fund transfers, account fund ad- justment. t Upon request of D. M. Teeter, County Auditor, and upon motion of Supervisor y Trembath, seconded by Supervisor Cummings, and in order to close fund accounts for the year 1946-47, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized to make the following fund transfers: From Special Road Improvement Fund To General Find 7550.00 From General Fund to Social Security Fund 16482.46 The foregoing order is passed, by the unanimous vote of the Board. V In the Matter of Resolution authorizing and designating representative to make Application to the Department of Veterans Affairs, the Service and Coordination Division for State moneys under Section 972 of the Military and Veterans Code of the State of California Chapter 1493, Statutes 194 - RESOLVED: That D. M. Teeter is hereby authorized and designated as the repre- sentative of the County of Contra Costa, State of California, to sign and present an r; application on its behalf to the Department of Veterans Affmirs of the State of Calif- ornia for State moneys under Section 972 of the Military and Veterans Code, State of California, Chapter 1493, Statutes 1945; and be it xA FURTHER RESOLVED: That said representative is hereby authorized and designated to execute an agreement on behalf of said County with said Department of Veterans Affairs covering the terms and conditions under which any amount of State moneys is to b be granted to the said County; and be it FURTHER RESOLVED: That the amount of State moneys requested is Six thousand k three hundred seventy no1100 Dollars ($6370.00) , or such portion thereof as may be r. 1427 Monday, September 22, 193:7, -- Continued approved by the Department of Veterans Af'?irs, and _'or which matching funds may be provided by the County in the proportions as required by agreement with said Departments, Executed this 22nd day of September, 1947. Signature W. J. Buchanan, Chairman, Board of Supervisors The foregoing resolution was introduced by Supervisor Trembath, seconded by 5p. Supervisor Cummings and adopted by the unanimous vote of the Board. In the Matter of Changing Boundaries and fixing Boundaries of Election Y Precincts of Contra Costa County. Upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the boundaries of the respective election precincts of Contra Costa County, as hereinafter named be and the same are hereby established and fixed as here- innfter set forth And designated and described as follows, to-wit: SAN PABLO NO, 1 Beginning at the intersection of the westerly line of Lot 136 of San Pablo Rancho with the center of Church Lane, thence northerly along the said westerly line to the center of San Pablo Creek, thence in a general westerly direction following the 211" center of San Pablo Creek to the center of San Pablo Avenue, thence southeasterly along the center of San Pablo Avenue to the center of Van Ness Street, thence southwesterly along the center of Van Ness Street to the Center of Market Street, thence southeasterly along the center of Market Street to the center of 25th Street, thence southerly along the center of 25th Street to the exterior boundary of the City of Richmond, thence southeasterly along said boundary to the easterly boundary of San Pablo Villa Tract, thence northwesterly along said easterly boundary to the center of Church Lane, thence northeasterly along the center of Church Lane to the place of beginning. SAN PABLO N0, 27 F Beginning at the intersection of the center of 23rd Street with the center of Market Street, thence northeasterly along the center of 23rd Street to the center of j San Pablo Avenue, thence southeasterly along the center of San Pablo Avenue to the cen- ter of Van Ness Street thence southwesterly along the center of Van Ness Street to the center of Market Street, thence southeasterly along the center of Market Street to the center of 25th Street, thence southerly along the center of 25th Street to the exterior boundary of the City of Richmond, thence westerly along said city boundary to the center of Hays Street, thence northerly along the center of Hays Street, thence northerly abng the center of Hays Street to the center of Market Street, thence northwesterly along 114 the center of Market Street to the place of beginning. 4 SAN PABLO N0, 5 Beginning at the intersection of the center of 23rd Street with the center of MPrket Street, thence northwesterly along the center of Market Street to the center of the A.T.S.F. Railroad, thence northerly along the center of said Railroad to the center of Wildcat Creek, thence easterly along the center of Wildcat Creek to the center of r 23rd Street, thence southerly along the center of 23rd Street to the place of beginning SAH PABLO N0, 21 Beginning at the intersection of the center of the A.T.S.F. railroad with the center of wildcat Creek, thence northerly along the center of said railroad to the center of Raod No. 20 of San Pablo Rancho, thence following the center of Road No, 20 easterly, southerly and southeasterly to the center of San Pablo Avenue, thence south- easterly along the center of San Pablo Avenue to the center of 23rd Street, thence southerly along the center of 23rd St. to the center of Wildcat Creek, thence westerly along the center of Wildcat Creek to the place of beginning. SAN PABLO N0. 17 f Beginning at the intersection of the center of San Pablo Avenue with the center of San Pablo Creek, thence northerly along the center of Sa" Pablo Avenue to the center of Howard Street, thence easterly along the center of Howard Street to the center of 23rd Street, thence northerly along the center of 23rd Street to the northerly boundary of E1 Portal Trailer Park, thence following said boundary northeasterly, southeasterly, and southerly to the center of Road No. 20, thence southwesterly to the northwesterly corner of Lot No. 136 of San Pablo Ranch in the center of San Pablo Creek, thence westerly along the center of San Pablo Creek to the place of beginning. r SAN PABLO No. 2f. Beginning at the intersection of the center of San Pablo Avenue with the center of Road No. 20 of San Pablo Rancho, thence westerly along the center of Road No. 20 to j w the easterly boundary of MacArthur Villa, thence northeasterly along said easterly boundary to the center of 13th Street extension, thence northeasterly along the center of 13th Street extension to the center of Howard St. , thence easterly along the center X of Howard Street to the center of the State Highway, thence southerly along the center of the State Highway and San Pablo Avenge to the place of beginning. SAN PABLO N0, 10 Jj Beginning at the intersection of the center of the State Highway with the center of Howard Street, thence westerly along the center of Howard Street to the center of 13th Street extension, thence southwesterly along the center of 13th Street extension to the easterly boundary of MacArthur Villa, thence along the boundary of MacArthur Villa a '. 428 Monday, September 229 1947, - Continued northeasterly and northwesterly to the center of 16th Street, thence northerly along the center of 16th Street and said center produced to the southerly boundary of the Sobrante School District, thence easterly along said boundary to the center of the State Highway thence northeasterly along the center of the State Highway to the westerly bounsary of the Towr. of Pinole, thence southerly along said westerly boundary to the south-westerly corner of the said Town of Pinole, thence southwesterly to the northeasterly corner of Rollingwood 'tract, thence along the northerly boundary of Rollingwood Tract westerly to the easterly boundary of El Portal Trailer Park, thence 3 northerly, northwesterly and southwesterly along last mentioned boundary to the center of 23rd Street, thence southerly along the center of 23rd St. to the center of Howard Street, thence westerly along the center of Howard Street to place of beginning. SAn ?ABW N0. 25 Beginning at the intersection of the northerly boundary of MacArthur Villa with f the center of 16th Street, thence northerly along the center of 16th Street and said line produced to the southerly bolandary of the Sobrante School District, thence westerly along said boundary to the southeast corner of Broadway addition, thence along the boundary of Broadway addition northwesterly and southwesterly to the center of the A.T.S.F. railroad, thence southerly along the center of said railroad to the northerly boundary of North Gate Annex, thence easterly along said northerly line to the westerly t; boundary of MacArthur Villa, thence along the boundary of MacArthur Villa, northerly and southeasterly to the place of beginning. SAN PABLO N0, 2 Beginning at the intersection of the center of Market Street with the center of Hays Street, thence southerly along the center of gays Street to the boundary of the City of Richmond, thence along said boundary northwesterly and southerly to the center of Sacramento Street, thence northwesterly along the center of Sacramento Street to the center of 23rd Street, thence southerly along the center of 23rd Street to the center of Pine Avenue, thence westerly along the center of Pine Avenue to the aenter of lith Street, thence northerly along the center of 17th Street to the center of Market Street, thence southeasterly along the center of market Street to the place of beginning. SAN PABLO 24 Beginning Pt the intersection of the center of Pine Avenue with the center of 17th Street, trence easterly along the center of ?ine Avenue to the center of 23rd 4L Street, thence northerly along the center of 23rd Street to the center of Sacramento Street, thence southeasterly along the center of Sacramento Street to the Exterior boundary of the City of Richmond, thence southerly along said boundary to a point which is the projection easterly of the center of t1freda Avenue, thence westerly along said projection and the center of Al.-rreda Avenue to the westerly boundary of Andrade View Tract, thence north to the northwest corner of Block 3 of said tract, thence west to the center of 17th Street thence northerly along the center of 17th Street to the place of beginning. SAN PABLO N0. 12 s Beginning at the intersection of the center of California Street with the center of 13th Street thence westerly along the center of California Street and said line produced to the exterior boundary of the City of Richmond, thence following said city boundary, southerly, westerly, southerly, easterly, and northerly to a point which is the projection easterly of the center of Plfreda Avenue, thence westerly along said li projection and the center of Alfreda Avenue to the westerly boundary of Andrade View Tract, thence north to the northwesterly corner of Block 3 of said tract thence wests along the southerly boundary of Emeric Subdivision to the center of 13th Street, thence A northerly along the center of 13th Street to the place of beginning. SAN PABLO NO. 28 Beginning at the intersection of the center of Market Street with the center of 17th Street, thence southerly Plorg the center of 17th Street to the southerly boundary of Emeric Subdivision, thence westerly along said southerly boundary tD the center of 13th Street, thence northerly along the center of 13th Street to the center of Calif- ornia Street thence westerly along the center of California Street and said center w produced to the exterior boundary of the City of Richmond, .thence northerly and westerly along said boundary to the center of the A.T.S.F. railroad, thence northerly along the center of said railroad to the center of Market Street, thence northeasterly and south easterly along the center of Market Street to the place of beginning. w SAN PABLO N0, 18 Beginning at the intersection of the center of Silver Avenue with the center of Truman Street, thence easterly along the center of Silver Avenue to the center of 7th A Street, thence northerly along the center of 7th Street to the center of Market Street, thence easterly along the center of Market Street to the center of the A.T.S.F. rail- road, thence southerly along the center of said railroad to the exterior boundary of the City of Richmond, thence westerly along said boundary to a point which is the production southerly of the center of Truman Street, thence northerly along said pro- t duction and the center of Truman Street to the place of beginning. SAN PABLO NO. 14 Beginning at the intersection of the center of Market Street with the center of Truman Street, thence westerly along the center of Market Street to the westerly boundary of Truman Addition, thence southerly, southeasterly, and southwesterly along said western boundary to the center of Chesley Avenue, thence easterly along the center of Chesley Avenue to the center of York Street, thence southerly to the exterior boundary r of the City of Richmond thence easterly along said boundary to a point which is the production southerly of the center of Triman Street, thence northerly along said pro- duction and the center of Truman Street to the place of beginning. n 429' K Monday, September 22, 19479 - Continued SAN PABLO NO. 20 h N Beginning at the Intersection of the center of Chesley Avenue with the westerly boundary of Walls 2nd Addition, thence southwesterly along said westerly boundary to the exterior boundary of the City of Richmond, thence following said boundary easterly, northerly, westerly, northerly, easterly and northerly to the center of Chesley Avenue thence westerly along the center of Chesley Avenue to the place of beginning. ff SAN PABLO N0, 21 Beginning at the intersection of the center of Market Street with the center ! of Truman Street, thence westerly along the center of Market Street to the westerly boundary of Truman Addition, thence northerly along said westerly boundary to the center of Wildcat Creek, thence easterly along the center of :17ildcat Creek to the cen- 1 ter of 7th Street, thence southerly along the center of 7th Street to the center of Silver Avenue, thence westerly along the center of Silver Avenue to the center of y Truman Street, thence northerly along the center of Truman Street to the place of beginning. SAN PABLO PRECINCT N0 15 Beginning at the Northwest corner of the Rollingwood Subdivision; thence Easterly along the Northerly boundary of said tract to the center of Fordham Street; thence Southerly along the center of Fordham Street to the center of Bowhill Lane; thence Southwesterly along the center of Bowhill Lane to the center of Greenwood Drive; thencd Northwesterly along the center of Greenwood Drive to the center of Rollingwood Drive; thence Southerly along the center of Rollingwood Drive to the center of County Road T A-6; thence Westerly along the center of said County Road to the Westerly boundary of Rollingwood Subdivision; thence Northerly along said Westerly line to the place of r beginning. SAN PABLO PRECINCT N0, 16 Beginning at the intersectioh of the center of Fordham Street with the center rr of Brook Way; thence Northerly along the center of Fordham Street to the Northerly boundary of Rollingwood Subdivision; thence Easterly along said Northerly boundary to North East corner of said Tract; thence Southerly along the Easterly boundary thereof to the center of County Road A-6; thence intersected by the center of Glenlock Street, produced Southeasterly; thence Northwesterly along said production, and the center of l Glenlock Street, to the center of Chevy Way; thence southwesterly along the center of i Chevy Way to the center of Brook Tey; thence Westerly along the center of Brook Way to the place of beginning. i SAN PABLO PRECINCT NO. 22 Beginning at the intersection of the center of Fordham Street with the center f of Brook Way; thence easterly along the center of Brook Pay to the center of Chevy Way; thence Northeasterly along the center of Chevy way to the center of Glenlock Stre t; thence Southeasterly along the center o. Glenlock Street, and center produced, to the center of San Pablo Creek; thence Southwesterly along the center of San Pablo Creek to a point which is a produc*ion Southerly of the Westerly boundary of Rollingwood Sub- division; thence Northerly along said produced line to the center of County Road A-6; thence Easterly along the center of said County Road to the center of Rollingwood Drive; thence Northerly along the center of Rollingwood Drive to the center of Green- wood Drive; thence Southeasterly along said center of Greenwood Drive to the center of Bowhill Lane, thence Northeasterly among the center of Bowhill Lane to the center of Fordham Street; thence Southerly along said center of Fordham Street to the place of II beginning. SAN PABLO PRECINCT N0, 7 J Beginning at the intersection of the exterior boundary of the City of Richmond r with the center of Sierra Avenue; thence easterly along the center of Sierra Avenue to the center of Monterey Avenue; thence Northeasterly along the center of Monterey Avenue to the center of Highland Avenue, thence Northerly along the center of Highland , a ' Avenue to the center of Sylvan Way; thence Northerly along the center of Sylvan Way to the center of Dimm 'Tay; thence Easterly along the center of Dimm Ray, and said center produced, to the Westerly boundary of Lot 123 of San Pablo Rancho ; thence Southerly along said Westerly boundary to the Southwest corner of said Lot; thence Easterly x: along the Southerly boundary of said Lot to the Easterly boundary of San Pablo Rancho; i thence So,:therly along the last mentioned boundary to the Northerly boundary of the City of E1 Cerrito; thence Westerly along last mentioned boundary to the Easterly boundary of the City of Richmond; thence Northerly along the last mentioned boundary I to the place of beginning. Ilk SAN PABLO PRECINCT NO29 Beginning at the intersection of the Easterly boundary of the City of Richmond with the center of Sierra Avenue; t?:ence Easterly along the center of Sierra Avenue tol the Center of Monterey Avenue; thence Northeasterly along the center of Monterey Avenue to the center of Highland Avenue; thence Northerly along the center of Highland Avenue to the center of Sylvan Way; thence Northerly along the center of Sylvan Play to the center of Dimm Way; thence Easterly along the center of Dimm Way, and said center pro- duced, to the Westerly boundary of Lot 123 of San Pablo Rancho; thence Northerly along said Westerly boundary to the Southerly boundary of Lot 122 of said Rancho; thence Northwesterly along last mentioned boundary to the Easterly boundary of the City of Rich- D mond; thence following said boundary Southerly, Testerly and Southeasterly to the place of beginning. MARTINEZ PRECINCT #14 BEGINNING at intersection of center of Susanna Street with the center of 4. Alhambra Creek thence southeasterly along the arnter of said creek to its intersection with the boundary of the City of Martinez; thence along said City boundary northeasterly f£ to the center of Pacheco Blvd. , thence northwesterly on the center of Pacheco Blvd. , to the southeasterly line of the Piedmont Tract; thence northeasterly along said line to the boundary of the City of Martinez; thence along said City boundary northwesterly? x 430 T,. Monday, September 22, 1947, - Continued F southwesterly and northwesterly to the center of Arreba Street; thence southwesterly, along the center of Arreba Street to the northeasterly boundary line of the property of the Martinez School District; thence northwesterly along said boundary and said line produced to the center of Susanna Street; thence southwesterly along the center of Susanna Street to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election pre- cincts of the County of Contra Costa, shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordering Notices to be published of a Hearine on the Recommendations of the Planning Commission for Modification of Set Back, Side Yard and Rear Yard Requirements in RESOLUTION Certain Subdivisions and Setting a Date for Such Hearing. WHEREAS, after proceedings duly and regularly taken and had, therefore the N Planning Commission of the County of Contra Costa, on the 22nd day of September, 1947, being a Monday, filed with this Board an attested copy of its resolution incorporating findings and recommendations for an amend-ent to an ordinance of the County of Contra Costa, State of California, being, Ordinance No. 382; and, WHEREAS, the Planning Act of the State of California, as amended, requires that after due notice bein- first given, a hearing, be given by this Board whereat all per- sons may attend and be heard, NOW, THEREFORE, BE IT RESOLVED, that the County Clerk be and he is hereby directed to cause notice to be published in the "Valley Pioneer" and in the "Courier- Journal", newspapers of general circulation published in this County, at least ten (10) days prior to the 1=+th day of October, 1947, of a p*lblic hearing at the hour of 2:00 o'clock P.M. of said dry at the Chambers of the Board of Supervisors in the Hall of Records in the City of Martinez, California, and s BE IT FURTHER RESOLVED that a public hearing be held by this Board on the 14th day of October, 1947, at the hour of tvo o'clock P.M. of said day at the Chambers of the Board of Supervisors in the Hall of Records, in the City of Martinez, California, at which time and place all persons interested in the proposed amendment to Ordinance No. 382 may appear and be heard. The foregoing was passed and adopted by the following vote of the Board: AYES: Supervisors - Ripley, Cummings, Taylor, Buchanan, Trembath. a NOES; Supervisors - NLN? ABSENT: Supervisors - NONE. In the Matter of Referring to the Planning Commission Recommendations for Revision of Ordinance No. 382 to Permit Resumption of Non-conforming RESOLUTION uses Destroyed by Fire or Accident. WHEREAS, it has been recommended to the Board of Supervisors that Ordinance No.s 332 be amended to provide for procedure for granting use permits under said ordinance in cases where non-conforming uses have been destroyed by fire or other calamity and resumption of the non-conforming use, the reconstruction was impossible because of the act of the sovereign, and it has also been recommended that a procedure be provided for granting non-conforming land use permits when the buildings have been more than MmEk fifty per cent (50%) destroyed, THEREFORE, BE IT RESOLVED that the Board of Supervisors refers to the Planning Commission the said recommendations for hearings and study and directs the Planning Commission to hold proper hearings after due and legal notices therefor, make proper study of the problem, and to report to this Board its recommendations and findings in respect to the same.f The foregoing was passed and adopted by the following vote of the Board: AYES: Supervisors - Ripley, Cummings, Taylor, Buchanan, and Trembath. NOES: Supervisors - NONE ABSENT: Supervisors - NON: i X434 Monday, September 22, 10,47, - Continued Requests of In the Matter of/Residents of Kensington for school crossing guards. A request for the employment of two crossing guards for school children at rv" crossings near the Prlington Grammar School having been presented to this Board and 4- the Board having considered said matter, Upon motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said request be denied for the following reason, to-wit:i Chapter 743, Statutes 1947, authorizes the establishment of Junior Traffic Patrols in order to assist pupils of the public schools in safely crossing streets andl pp'C highways and further provides that the governing board of a school district may authorize the establishment of a Junior traffic Patrol and that the governing board of any school district is authorized to spend hinds under its jurisdiction for the purpose of carry- Ing out the provisions of said Chapter. The foregoing order is passed by the unanimous vote of the Board.I In the matter of Petition requesting ordinance for regulation of speed of vehicles on Arlington Avenue. A petition having been presented to this Board from residents residing in Kensington, Contra Costa County, requesting an ordinance for the regulation of speed of vehicles on Arlington Avenue in the vicinity of said school in said District having been received by this Board, r . On motion of Supervisor Taylor, seconded by Supervisor Trembath, IT IS BY THE BOARD ORDERED that said petition be referred to Supervisor Ripley of District No. 1 for report and investigation.r The foregoing order is passed by the unanimous vote of the Board. I In the Matter of granting permission to leave California. jP On motion of Supervisor Trembath, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Supervisors rf. J. Buchanan and R. J. Trembath be and they are hereby granted permission to leave the State of California for a period of thirty z days commencing September 23, 191+7.A The foregoing order is passed by the unanimous vote of the Board. a° And the Board takes recess to meet on Monday, October 6, 19479 at 10 o'clock A.M. rT r Chairman f ATTEST: rVr` Clerk 41 T IF i 4' i Way I'A" 4{. Yfi S} S fj` AY 4 BEFORE THE BOARD OF SO'?£RVISORS MONDAY, OCTOBER 61947 THE BOARD NET IN REG TLAR SESSION AT 10 O'CLOCK A.Y. PRESENT: HON. W. J. BUCHANAN, CHAIR?,AN 2 PRESIDING; SUPERVISORS S.-S. RIPLEY, H. L. CUMKINGS, RAY S. TAYLOR. a ABSENT: SU?ERVISOR R. J. TRE)ABATH. PRESENT: W. T. PAASCH, CLERK* Themminuteses and aroceedings of the Board for the month of September, 1947, are read to the Board and by the Board approved as read. e y In the utter of Approval of Assessment Lists Reclamation District No. 161 . 3y The hearing upon the objections to assessments lists of Reclamation District 1619, having been regularly continued to this time; and Ellis R. ?atterson, Fred R. Pbbott and J. G. Barnard, Assessment Commissioners of reclamation District No. 1619, having on this day filed with this Board their re- kn9 quest thPt said assessments lists heretofore filed with this Hoard, on July 28, 1947, be corrected and amended as follows, to-wit: TRACT r v. NUMBER CHANGES AND REASONS THEREFOR Q . 18 Delete from Column 4 the words "Improvements $335.04" for the reason that said Tract has no improvements. 19 Delete from Column 4 the words "Improvements $1720.00" for the reason that said Tract has no improvements.ry a 20 Delete from Column 4 the figures "1375.11 and insert in the a' place thereof the figures "1720.00" for the reason that said improvements were mistakenlyypreviously attributed to Tract No. 19. 5 Corrected to read as 355.489 acres instead of acreage originally listed - making change of assessed value to $35648.90. I I 21 To Column 4 add the words and figures "Improvements $1375.00" for the reason that the irnrovements on said Tract were mis- takenly attributed to 'tract 20 in said Assessment List. 66 Delete from Column 1 the figures 1112.5" and in the place thereof insert the figures "37.50" and from Column 2 delete the tfigures ".0895" and in place thereof insert the figures ".029" and from Column 5 delete the figures "$102.00" and insert the figures "S34.80" for the reason that there was an error in com- putation of the acreage of said Tract. 428 To the words and figures in Column 4 add the words and figures x and $425.00" for the reason that they were inadvertently omitted in said Assessment List there being two improvements pSo" on said Tract. k 466 In Column add the words "less road" and from Column 2 delete the figures ".352" and in the place thereof insert the figures 17b and from Column 5 delete the figures 11$422.40" and in the place thereof insert the figures "$211.20" for the reason that the road thereon has been deeded to the County of Contra costa. 1+45 Acreage to be changed to .139 with corresponding changes jotherwise that is total assessment $426.80. I And this Board having considered said corrections and no one objecting to ssme; On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY74 THE BOARD ORDERED that said Assessment List filed with this Board on July 28, 19472 subject to the amendments thereto filed on behalf of assessors with this Board on this date, October b, 1947, and as described above, be and the same is hereby APPROVED. orf The foregoing order is passed by the unanimous vote of the Board members present. i y r f I qty^.F i Y Monday, October 6, 1947, - Continued III the Matter of Receiving of bids and awprdirg of contract for construction of Fire House Building knonn as Ambrose 2 Station. (Mt. Diablo Fire District) . This Board having heretofore advertised for bids for the furnishing of labor, material, transportation and services for the construction of a Fire House Building known as Ambrose Station and located on Stpte Highway 24 approximately opposite Am- brose School west of Pittsburg, and this being the time and place set out in said notice for the receiving of bids, the following bids are received and read to the Boar r by the Clerk: Bid of Peter Sartorio, Total amount of bid .. ... .. .. ... .. .. .. . . ...$239220.00 Ate' Bid of Vezey Construction Co. , Total amount of bid ... .. ... . . . . . ..$25,985.00 and said bids having been fully considered by this Board, said Board finds and deter- mines that the bid of ?eter Sartorio is the lowest and best bid for the doing of said y, work; Upon motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and material, trans- portation and services for the construction of a Fire House Building known as Ambrose Station and located on State Highway No. 24 approximately opposite Ambrose School west of Pittsburg, be and the same is hereby awarded to Peter Sartorio at the price sub- mitted in his bid, to-wit: the sum of $23,220.00. IT IS FURTHER ORDERED that said Peter Sartorio shall present to this Board a good and sufficient bond to be approved by this Board in the sum of $11,610.00 a guaranteeing faithful performance of said contract, and a good and sufficient bond to be approved by this Board in the sum of $11,610.00 guarenteeing payment to labor and materialmen. IT IS FURTHER ORDERED that the bid bond presented by Vezey Construction Co. , unsuccessful bidder, in amount of 83,000.00 with Mt. Diablo Fire Protection District insured, Great American Indemnity Company, surety, dated October 6, 1947, be and the same is hereby released, exonerated and discharged. The foregoing order is passed by the unanimous vote of the Board members c3. present. In the Matter of Approval of N` Lease with: Roland Robinson and Mirtie Robinson (San Pablo branch county library) . A form of lease, dated September 26, 1947, between Roland Robinson and x Mirtie Robinson, his wife, Lessors, and County of Contra Costa, lessee, wherein said Lessors lease to said Lessee that certain parcel of land known as 2546 San Pablo Ave. , X.' San Pablo, with building for library purposes for one year, commencing October 1, 1947 x at monthly rental of 550.00 per month, commencing Nov. 17 1947, and continuing to be payable on the first day of each month thereafter until $600.00 has been paid; is o . fir a, presented to this Board; and On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said form of lease be and the same is hereby APPROVED and W. J. Buchanan, Chairman of this Board, is authorized and directed to execute same, and IT IS BY THE BOARD FURTHER ORDERED that the County Auditor be and he is hereby directed to draw his warrant monthly in favor of said Lessors in accordance with the terms of f said lease. The foregoing order is passed by the unanimous vote of the Board members present. 4 i 44 Monday, October b, 1947, - Continued In the batter of Approval of e contract with Robert M. Mitchell for survey of facilities of County.J. A form of contract, dated October 6, 1947, between the County and Robert M. fj Mitchell, wherein it is agreed that said Robert M. Mitchell designated as Engineer, will N perform certPin services in the matter of making a detailed survey and report upon x: needs of the County in the matter of construction, location, costs, etc. , for county Al buildings and services in the County, for which services said Engineer shall be paid by the County 53,000.00 for said services, payable $500.00 on Oct. 25, 1947? X500.00 each and every month thereafter for a period of six months, and traveling and other expenses necessary or incidental to the performance of work referred to in said form of contract not to exceed S2,(?c?{.ti.00; is presented to this Board; and On motion of Sunervisor Cummir_gs, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said form of contract be and the same is hereby APPROVED and IT IS BY THE BOARD FURTHER ORDERED that W. J. Buchanan, Chairman of this Board, be and he is hereby authorized and directed to execute said form of contract on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members presert I In the Matter of Fgreements re janitorial services, Agriculture Ur. Extension Service of County at Cowell. Mrs. Sydney Kendle having resigned as janitor for the Agriculture Extension 4'4 Service at Cowell as of September Y , 19479 H On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the agreement, dated August 4, 1947, between the County and N` Mrs. Sydney Kendle for janitorial services be and the same is hereby cancelled and the County Auditor is directed not to draw warrants in favor of said Mrs. Sydney Kendle for said services after the warrant issued for her salary to and including September 30, 1947; and A form of agreement between the County and Collins D. Grove of Cowell, wherein the County agrees to pay said Collins D. Grove 555.00 per month for janitorial services for said Agriculture Extension Service at Cowell, said agreement being dated October 1, 1947, is presented to this Board, and On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. J. Buchanan rChairmanofthisBoard, is authorized and directed to execute same on behalf y of the County, and IT IS BY THEE BOARD FURTHER ORDERED that the County Auditor be arra he is hereby directed to draw his warrant monthly in favor of said Collins D. Grove, p in accordance with the terms of said agreement. The foregoing order is passed by the unanimous vote of the Hoard members r n present. F In the Matter of Approval of contract with Bothilda Cook for janitorial services, Social Service Department in Richmond. SAF A form of agreement, dated Seat. 8, 1947, between the County and Bothilda Cook, wherein the County agrees to pay to said Bothilda Cook $90.00 per month as and for services rendered as janitor in keeping the premises of the Social Service Office, Richmond, 127 University County, Richmond, in a clean and orderly manner, is presented s to this Board, and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said form of agreement be and the same is hereby AP?ROVED and W. J. rf Sli 14351" ' o Buchanan, Chairman of this Board, is directed to execute same on behalf of the County, f and the County "editor is authorized and direc`ed to Cray his warrant monthly in favor of said Bothildn Cook, in accordarce with the terms of said agreement. The foregoing order is passed by the unanimous vote of the Board members present. In the Fatter of Denying Claims of VidP Garcia et a? and Herman C. Patron, vs. Contra Costa County. The following claims having been filed with this Board: Vida Garcia et el for 51501408.00, damages as result of death of Edward Garcia, August 13, 1947, said Edgard Garcia's truck in which he was P passenger having slipped from Jersey Island Ferry ry Into river; Herman C. ?atron for $481c.00, damages to truck driven by Edgard Garcia and P1legedly owned by said Herman C. Patron; On recommendation of the District 'ttorney and on motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said claims be and the same are hereby DEZUED. The foregoing order is passed by the unanimous vote of the board members present. In the batter of Dismissel of action agPinst Wayne A. Luoma et al. A draft in the amount of $80.00 in favor of the Treasurer of the County of Contra Costa is presented to this Board and in consideration of said amount and on s: motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that this Board acknowledges receipt of sa=e and authorizes and directs IF. J. Buchanan, Chairman of this 3oard, to execute Receipt and Release, 17ayne A. Luoma et al and IT IS B1 THE BOARD FL'RTHa CR.DE.RED that T'. J. Buchanan, Chairman of this Board, be and he hereby is directed to sign on behalf of the County, Dismissal with Prejudice in action entitled "County of Contra Costa, Plaintiff, vs. Mayne A. Luoma et al, Defendants. No. 348." The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of AcceptP.nce of money from estate of Ica B. $1liget.r A check in the amount of $1128.18, signed by Herbert Coons, Executor of the F.stPte of Ida B. Elliget, payable to the County of Contra Costa, having been pre- sented to this Board by John L. Garaventa, attorney, said amount representing the balance of Pssets belonging to said estate now known to the Executor of said estate, r said amount to be used for the purpose of establishing an old ladies' home; On motion of Supervisor :Maley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEREL that said amount be and the same is hereby ACCEPTED and W. J. Buchana3A. Chairman of this Board, is authorized and directed to execute a receipt for said amount. t two The foregoing order is passed by the unanimous vote of the Board members present. J4 In the Matter of Instructing District Attorney to prepare ordinance amending Ordinance No. 395 (Selpry Ordinance). On motion of Supervisor Ripley, secondees by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the District Attorney be and he is hereby authorized and 41 instructed to Drepare an ordinance amending Section l of Ordinance No. 395, to-wit: Coroner, a fee per inquest or investigation of...... ... 0000 $15.00." r The foregoing order is passed by the unanimous vote of the Board members present. Ai of s. 436 Monday, October 6, 19- 7, - Continued tbj In the Matter of Instructing District Attorney to prepare ordinance emending Crdinance No. 3015. (adding position of comptometer operator. ) r On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE r. BOARD ORDERED that the District :attorney be and he is hereby authorized and instructed i to prepare an ordinance amending Section 6 (Allocation of Classes to Basic Salary g Schedule) of Ordinance No. 395 by including therein the position of: Comptometer Operator ... . . ... . .. .. . ..... Range No. 17." The foregoing order is Gassed by the unanimous vote of the Board members present. In the Matter of Declaring Ordinance No. 400 duly 47 published. A µOrdinance No. 4Q0, which ordinance interim-zoned portion of the Clayton Valley area, having been heretofore, on August 41 1947, adopted by this Board, and Affidavitcf Publication of J. Augustine showing publication of a copy of said Ordinance I No. 400 in the "Diablo Beacon," for the time and in- the manner as prescribed by law,t x having been presented to this Board;On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE 4 . I 1 BOARD ORDERED that said Ordinance No. 400 be and the same is hereby declared duly published and IT IS BY THE BOARD FURTHER ORDERED that said Affidavit of Publication be placed on file. i The foregoing order is passed by the unanimous vote of the Board members present.In the Metter of Ordinance No. 404.A form of ordinance, numbered No. 4042 and amending Section 6 of Ordinance t No. 395 of the County, relating to the regulating of the compensation of officers of the County, etc. , is presented to this Board; and On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED thrt said Ordinance No. 4C4 be and the same is hereby passed andz adopted by this Board and the Clerk of this Board is directed to have a copy of said jOrdinance No. 404 published in the "Valley pioneer" for the time and in the manner as prescribed b law. m The foregoing order is passed by the unanimous vote of the Board members present. z In the Matter of Application of Harry Stebbins for a Land Use Permit to establish a temporary j real estate office in S. D. # 3.Harry Stebbins hPvint filed with this Board an -plication for a land use permit to establish 2 temporary real estate office in S. D. #3, said office to be located adjacent to the Property Exchange on Highway 75 B between 3rd and Walnut,occupying 12' north of the troperty E=2,ange on highway between Walnut Creek and Crystal Pool) , and ssid application having been referred to the Planning Commission of Contra CostP County and said Planning Commission having recommended that said application be granted for a period of one year;On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the some is hereby granted for a period of one year.The foregoing order is passed by the unanimous vote of the Board members present. fA 437 Monday, October o, 1947, Continued In the Matter of Application of Paul Lahti for a Land Tse :er=it to construct a triplex in S. D. #1. j Paul Lphti having filed with this Board an aplication for a land use permit i to construct a triplex in S. D. #1, said triplex to be located at Lot 1 Block E of Berkeley Park, general location being in the Kensington Area, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be denied; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that spid application be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Ppplication of Warner A. Newman for a land use permit modification of provisions of Ordinance 382. Warner A. Neuman_ having filed with this Board an application under the i provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to construct his i garage two feet from the side property line on that parcel of land fronting approxi- mately east and south of the intersection of Hemme Ave. and the State Highway between ` Alamo and Danville (an R-A district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of C. Garton for a land use permit modification of provisions of Ordinance 382. C. Girton having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to have a 5 foot side yard for his garage on one side, and a 10 foot side yard for his residence on the same side of Lot o, Sunnybrook Tract (an R-A district); and said application having been referred to the Planning Commission of Contra Costa County and said Planning Com- mission having recommended to this Board that said application be GRANTED. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY r.A THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is herebyGRANTED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of N. :v. Godwin for a land use permit modi- fication of provisions of Ordinance 382. 4 71. W. Godwin having filed with this Board an application under the provision r r k; of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 332 to have a 30 inch side yard for his garage on Lot 14, Block b, East Richmond Boulevard Tract, being 1435 Contra Costa Avenue2 San Pablo (an R-1 district) ; iif, 438 Monday, October 6, 1947, - Continued and said applicstion having been referred to the Planning Commission of Contra Costa V, County and said Planning Co±=ission having recommended to this Board that said application be GRANTED. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED.Y The foregoing order is passed by the unanimous vote of the Board members I A present. yr. In the Matter of Application of C. B. Baker for a land use permit modification of provisions of i Ordinance 382. C. B. Baker having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions A of Section 4 Subdivision A Subsection 5 of Ordinance 382 to have 4 foot side yards on both sides for his residences on both lots 6 and 7 Block 13 Emeric Subdivision, being 1338 Pine Street, San Pablo (an R-1 district) ; and said application having been re- ferred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY j THE BOARD ORDERED that said apnlication for land use permit for the modification y I of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members wK I present. In the Matter of Application of G I Harry C. Knight for a land use permit modification of provisions of Ordinance 382. Harry C. Knight having filed with this Board an application under the pro- J visions of Section 7 of Ordinance 382 for a land use permit for modificationcf the Y provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to have side yards of ten and five feet for residence and garage on Lots 19, 20 and 21 of the Mathews Tract (an R-A district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended A to this Board that said application be GRANTED. r r On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. y Thefo^egoing order is passed by the unanimous vote of the Board members present.41 In the Matter of !pplication of C. E. Dougherty for a land use f; j permit modification of provisions of Ordinance 382. F r ly jC. E. Dougherty having filed with this Board an application under the pro- ion 7 of Ordinance 332 for a land use permit for modification of thevisionsofSee"3 I 41, provisions of Section 4 Subdivision A Subsection 5 of Ordinance 332 to build his garage two feet from the property line. The Commission recommended it be granted with a five foot side yard, located on Lot 20 Block 19 Emeric Subdivision #27 being 1907 w California, San Pablo (an R-1 District) and said aWlication having been referred to the Planning Commission of Contra Costa County and said Planning Commission having 439 LL recommended to this Board that said application be GRANTED with a 5 foot side yard. g On motion of Supervisor Cumnings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED with a five foot side yard. The foregoing order is passed by the unanimous vote of the BoErd members present. In the Matter of Application of A. 0. COOperrider for a land use permit modification of provisions of Ordinance 332. A. 0. Cooaerrider having filed with this Board an application under the provisions of Section 7 of Ordinance 332 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 332 to have a r- 10 foot side yard for his garage, located North portion of Lot 2 Block 9 Walnut I ryc Heights being 160 feet off San Miguel drive on San Miguel Court (an R-A district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification Cf the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. clV 7 The foregoing order is passed by the unanimous vote of the Board members J present. s In the Mptter of Ordering Notices to be Published of a Hearing on the Recommendations of the Planning 7.. Commission for an Amendment to the Precise Land Use and the Districts R E S O L U T I O N Map for the Lafayette '_rep. WHEREAS, after proceedings duly and regularly taken and had, therefore the Planning Commission of the County of Contra Costa, on the 6th day of October, 1947, being a Monday, filed with this Board an attested copy of its resolution incorporating w findings and recommendations for an amendment to an ordinance of the County of Contra Costa, State of Cali`_'orria, being Ordinance No. 332; and, L Wi.EAS, the Planning Act of the State of California, as amended, requires after that/due notice being first give*:, a hearing be given by this Board whereat all per- sons may attend and be heard, NOTT, THERF_FCRE, BE IT RESCLYM, that the County Clerk be and he is hereby directed to cause notice to be published in the "LAFAYETTE SUN", a newspaper of genera circulation published in this County, at least ten (10) days prior to the 27th day of October, 1947, of a public hearing at the hour of 2:00 o'clock P.M. of said day at the Chambers of tho Board of Supervisors in the Hall of Records in the City of M Martinez, California, and BE IT FUICHER RESOLVED that a public hearing be held by this Board on the k 27th day of October, 10.1471 at the hour of two o'clock P.U. of said day at the Chambers of the Board of Supervisors in time ?all of Records, in the City of Martinez, Californi , at which time and place all persons interested in the proposed amendment to Ordinance No. 382 may appear and be heard. The foregoing was passed and adopted by the .following vote of the Board members present: AYES: Supervisors - Ripley, Cummings, Taylor, Buchanan. NOES: Supervisors - Nene. ABSENT: Supervisors - Trembpth. I a t B i Mr 4o x A y tF( 4jF tF<: f+,ks y a: Jfi L yfA n 7101 1 K. f y a 1 l t 1441 Monday, October 6, 1:471 _- Continued In the Matter of Tax deeded land w rentals. The County Auditor having advised the Board that the following proceeds from rental of tax-deeded lands have been forwarded to the county by the State: 13/1/45 to 3/31/46 17623.79 4/V46 to 10131/46 5509$.$7 ygµtip and on the basis of share claims filed by other taxing agencies in accordance with the P procedure set forth in Section 3659.3 of the Revenue and Taxation Code, said amounts should be distributed as follows; City of El Cerrito 304.60 City of Martinez 83.57 City of Richmond 27 5.49 County3899.00 70 On motion of Supervisor Cumni.ngsi seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor be ,and he is hereby authorized and directed to distribute said amounts to the following: City of El Cerrito 6-304.60 City of Martinez 3.57 City of Richmond 275.49 County 1899.00 7022.66. The foregoing order is passed by the unanimous vote of the Board members pre- sent. In the Matter of Communication x from Contra Costa Weekly uewspgpers' Association re county printing and advertising. A communication from the Contra Costa `Meekly Newspapers' Association, wherein r the County is requested 4.o distribute advertising and printing in an equitable manner Among all newspapers in the County, is presented to the Board; and On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter be referred to the County Purchasing Agent with the re- Board an analysis of the distribution of advertising andnuestthathepresenttotheg printing during the past year. The foregoing order is passed by the unanimous vote of the Board members present. s 4 In the Matter of Resolution of Contra Costa County fry Association of Insurance Agents requesting ordinance. The Contra Costa County Association of Insurance Agents having filed with this Board a resolution in which the Board is requested to pass an emergency ordinance pro- hibiting the installation of gas water heaters in any place where an automobile is stored or in a closed closet in a dwelling, unless the same has been properly inspected r xr and passed by a competent inspector, and that included in said ordinance there shall be a provision for the correction of the present installations; and On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter be referred to the County Building Inspector. The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Request of The Fibre Conduit Company that County Build- ing Code (Ordinance) be X±` Amended. The Fibre Conduit Company having filed with this Board a request that the f County Plumbing Code be amended to permit the use of Orangeburg Sewer Pipe for house to r sewer or septic tank connections underground, outside the building; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter be referred to the County Building Inspector for his rr'i 44``1 ' Monday, October b, 1947, -- Continued recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board members present. a In the Matter of Petition for rezoning for business purposes, certain property in San Pablo. j A petition signed by approximately twenty-six alleged merchants and property owners, located on and adjacent to 23rd St. between Costa Ave., adjoining the City of Richmond, and Market St. , in which the Board is requested to rezone for business purposes, property fronting on 23rd St., between Costa Ave. and Market St. to a r. depth of one hundred fifty feet on either side of said Twenty Third St. , having been presented to this Board; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said petition be and the same is hereby referred to the Planning Commission of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board members present, pi In the Matter of Communication M from The Hartford Steam Boiler Inspection and Insurance Company re boiler at New County Jail. The Hartford Steam Boiler Inspection and Inspection and Insurance Company having been filed with this Board a report of Inspection of F. T. Pacific Boiler No. 22386 I in the County Jail; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said communication be referred to E. A. Lawrence, County Superin- tendent of Buildings, with the request that he answer said communication and that he I forward a copy of his correspondence with reference to said boiler with the County i Purchasing Agent. 3 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting permit for installation of windows, etc., to John Hammond et al. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that John A. Hammond and Nellie W. Hammond, his wife, and Mortimer R. Brown be and they are granted a permit to install certain windows in the walls of a i building to be located on Lot 5 .,.,a the westerly 20 feet of Lot 4, Eulamont Subdivision, I Unit #1, with the provision that said windows are to be eliminated upon construction of any buildings on the adjacent property or upon the demand of the Building Inspector of Contra Costa County, and providing further that a covenant running with the land, em- i bodying said qualifications, shall be recorded upon the issuance of this permit, for i the protection of the County and the owner of the adjoining property, against any j possible prejudice arising from the issuance of this permit. i The foregoing order is passed by the unanimous vote of the Board members present; In the Matter of Authorizing acceptance by the County of an agreement transferring Buchanan Field (Concord Army Airfield) to the County. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD HEREBY ORDERED that an agreement entered into between LIAR ASSETS ADMINISTRATION of the 3 United States Government and the County of Contra Costa, referred to as an "Instrument of Transfer" whereby Buchanan Field (Concord Army Airfield) is transferred from the United States Government to the County of Contra Costa, be and the same is hereby ACCEPT- ED by the County of Contra Costa; and the Chairman of the Board of Supervisors of said County is hereby authorized and directed to sign, and execute said agreement on behalf of said County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present: 144-: .Monday, October 194S , Continued 1T' In the Matter of Application of Julian F. ?Newman for a land use permit modification of provisions of Ordinance 382. Julian F. Newman having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F subsection 5 of Ordinance 382 to have side r yards of 115 feet on both sides of his residence located on the west 100 feet of Lot x 27, Newell Tract, facing on Circle Drive, (an R-A district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Plan- ning Commission having recommended to this Hoard that said application be denied, On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board members present. 14IntheMatterofApplication of John M. Hogan for a land use permit modification of k provisions of Ordinance 332. John M. Hogan having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the Y w . provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to build his chicken house one foot from the side property line at 1924 Dodson Street, San Pablo, an R-1 district) , (rhe Commission recommended that this be granted with a three foot side yard) and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted with a three foot side yard; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification 41 of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted with a three foot side yard. The foregoing order is passed by the unanimous vote of the Board members present.J x In the Matter of Reports filed r by County Departments. Reports are presented to the Board by the following county departments and y,,, on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said reports be placed on file: Poundmaster, Contra Costa County Isolation Hospital County Building In- spector, Agricultural Commissioner and Department of Veterans Service, for the month of September, 1947; Contra Costa County Health Department for the month of August, 1947. 0or The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting permission to Agricultural f Commissioner Stevens to i leave the State. On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED thatrmission be and the same is herebyy granted to V. G. Stevens, Agricultural Commissioner, to leave the State of California for a period of thirty days, commencing October 7, 1947. j i The foregoing order is passed by the unanimous vote of the Board members 444 Monday, October b, 1947, -- Continued present. In the Matter of Granting S permission to attend meetings. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following persons be and they are hereby granted permission to attend meetings, as follows, their expenses in attending said meetings to be a county charge: f Building Inspector R. J. Rraintz to attend meeting of the Central District of the Pacific Cost Building Offici,ls Conference, October 8, 1947, in San tti Francisco; a Sealer of heights and Measures F. J. Biglow to attend Convention of Sealers of sleights and Measures, October 15-17, 19479 inclusive; San Jose; Socinl Service Director William G. Golden to attend State Social Welfare Board monthly meeting and annual meeting of the Welfare Directors Association 4 l4 of California, Santa Rosa., October 22-2 , 1947, inclusive. Yf The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing i tranfer of funds for Reporters' f Fees, County Tubercular Hospital Committee. s i A. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE I BOARD ORDERED that the County Auditor be and he is hereby directed to transfer $260.00 from Unappropriated Reserve of the General Fund to Appropriation for Reporter's Fees A" for County Tubercular Hospital Committee. The foregoing order is passed by the unanimous vote of the Hoard.members fu present. In the Matter of Transfer of Funds for Mt. Diablo Fire Protection District. 6LL On motion if Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby directed to transfer $12,000.00 e. from the General Reserve Fund and credit said amount to the Mt. Diablo Fire Protection f N I District. j The foregoing order s kT g i passed by the unanimous vote of the Board members pre- sent. s A. rf k, 31n the Matter of Authorizing a transportation expense de- r - Ilivering trucktractor to Buchanan Field. Y On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized to draw his war- i qtr rant in favor of the Assistant Airport Manager of Buchanan Field for expenses incurred 1by said Assistant Airport Manager in transporting a trucktractor from Bakersfield to Buchanan Field, upon the filing with said County Auditor of a proper claim therefor. I The foregoing order is y pre-i g g passed b the unanimous vote of the Hoard members sent. IIn the Matter of Authorizing jpayment of bills, County exhibit at State Fair. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE iBOARD ORDERED that the County Auditor is authorized and directed to pay bills incurred in the preppration and conduct of the County exhibit at the State Fair at Sacramento, provided said bills have been approved by Mrs. Iona Booth. The foregoinggng order is passed by the unanimous vote of the Board members present. I Monday, October 6, 19472 - Continued 14- And the Hoard adjourns to meet on Tuesday, October 14, 1947, at 10 o'clock A.M. J. BUCHANAN, Chairman TIVI ATTEST:5, Clerk BEFORE THE BOARD OF SUPERVISORS TUESDAY, OCTOBER 14 1947 THE BOARD MET IN ADJOdNED SESSION r AT 10 O'CLOCK A.M. PRESENT: RON. W. J. BUCHANAN, CHAIRMAN PRESIDING; SUPERVISORS S. S. RIkii H. L. CUMMINGS, RAY S. TAYLOR. ABSENT: SUPERVISOR R. J. TREMBATH. PRESENT: W. T. PAASCH, CLERK. In the Matter of Authorizing District Attorney to file Disclaimer in Action Wo. 22187-S, Parcel No. 64. WHEREAS, the County of Contra Costa has been served as a defendant in an action to condemn certain land in the County of Contra Costa, which action is now 4; pending in the District Court of the United States in and for the Northern District cif California, Southern Division, entitled therein "United States of America, Plaintiff, vs 94.343 Acres of land, more or less, State of California; County of Contra Costa; City of Richmond; G. B. ABRAHAM, et al., Defendants, "No. 22187-S; and WHEREAS, the title to the land subject of said action which is described in Declaration of Taking as to Parcel No. 64, vested in the United States on the 21st day of May, 19431 and since said day the Un{ted States has been in possession of said It lands, And r% WHEREAS, it aanears that the County of Contra Costa has no interest in Parcel No. 64 of the lands subject of said action, and the County auditor of the County of Contra Costa advised that there are no existing liens for taxes against the parcel hereinbefore described; NOT+, THEREFORE, BE IT RESOLiED, that said County of Contra Costa has and makes no claim to any title or interest in or to said Parcel No. 64 of the lands sub- ject of said action, and the District Attorney is hereby directed and authorized to 4- file an aonroariate Disclaimer in the above entitled action. 1 . The foregoing Resolution was introduced by Supervisor Ripley who moved its adoption, and seconded by Supervisor Taylor and said Resolution was adopted on roll call by the following vote: Supervisor S. S. Ripleyt Supervisor H. L. Q=mings Supervisor Rpy S. Taylor Supervisor W. J. Buchanan Absent: Supervisor R. J. Trembeth Noes: Supervisors - None. S Ayes: Supervisors Rinley, Cummings, Taylor, Buchanan. WHEREUPON, the Chairman of the Board of Suoervisors declared the foregoing R,. 44 Resolution adopted, and 30 ORDE.RED. W. J. BUCHANAN Chairman r ATTEST: W. T. PAASCH Clerk. N. 2 t . 446 x Tuesday, October 14, 1947, - Continued In the Matter of Altering x Boundaries of the Brentwood RESOLUTION Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that WHEREAS, proceedings have been had by the Sanitary Board of the Brentwood Sanitary District pursuant to Article 3, 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 des- r r cribed the boundaries of certain territory and requested of this Board that it be annexed to said district; M WHEREAS it appears and this Board finds that it is for the best interests P,. i of said District and the contiguous territory, and the territory proposed to be annexed that said territory be so annexed to said district; and WHEREAS the territory proposed to be annexed is not within any other Sani- tary District and is contiguous to the Brentwood Sanitary District; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the Brentwood Sanitary District be and they are i a.. hereby altered by annexing thereto the hereinafter described territory, which territory a% is hereby annexed to said district, and the boundaries of which territory so annexed j j are described as follows, to wit: All of Section 7, T. 1 N., R. 3E. , M. D. B. & M. , lying northerly of Road No. 4, as said Section and Road are designated and so delineated on the map entitled: "Map of tf The Rancho Los Meganos, Accompanying and Forming a Part of r the Final Report of the Referee in Partition " a certified copy of which was filed in the office of the County Recorder of Contra Costa County, California, January 9, 1913, in Volume 9 of Maas, page 202. EXCEPTIN-3 TE.EREFRCM lands of the East Bay Municipal Utility District.W1 2. That the Count. Clerk and Vic-officio Clerk of this Board be, and he is hereby directed to file with the County Assessor of Contra Costa County and the State 1 Board of Equalization, - statements of the annexation thereof, setting forth the legal jdescription of the boundaries of said territory, together with a map or plat indi- cating the boundaries thereof, pursuant to Section 3720 of the Political Code. j 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 ContraH. fir Costa held on the 14th day of October, 19471 by the following vote: AYES, and in favor, Members: Supervisors S. -S. Ripley, H. L. Cummings, Ray S. Taylor, T. J. Buchanan, NOES, Members: None. ABSENT: Members: Supervisor R. J. Trembath. In the Matter of j Ordinance No. 401. Ordinance No. 401 having been heretofore, on 'ugust 14, 1947, adopted by this Board, and Affidavit of Carl G. DeTar showing publication of a copy of said L" Ordinance No. 401 in THE LAFAYETTE SUN a newspaper of general circulation, for the ry time and in the manner prescribed by law, being presented to this Board; MV On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY A, THE BOARD ORDERED that said Ordinance No. 401 be and the same is hereby declared dulyY published and said Affidavit ordered placed on file. M The foregoing order is passed by the unarir-ous vote of the Board members present. i 4Tuesday, October 14, 1947, - Continued In the Matter of Ordinance No. 40105a A form of ordinance numbered 405 and amending County Ordinance No. 27$ and referring to the uses of an interim residential agricultural district, is presented z to this Board; Pnd p. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said Ordinance No. 405 be and the same is hereby APPROVED and ADOPTED, and IT IS BY THE BOARD FURT.iM OP.DF,RED that a copy of said Ordinance No. 405 be published in the "CONCORD TRANSCRIPT" for the time and in the manner as prescribed by law. 0 The foregoing order is passed b.y the unanimous vote of the Board members present. In the Matter of a Ordinance No. 406. 7 A form of ordinance numbered 406 and amending Section 1 and Section 6 of Ordinance No. 395 (salary ordinance) is presented to this Board; and r 6S.jr On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE r BOARD ORDERED that said Ordinance No. 405 be and the same is hereby APPROVED and ADOPTED and IT IS By THE BOARD FURTHER ORDERED that a copy of said Ordinance No. 406 be published in "The Pittsburg Post-Dispatch" for the time and in the manner as pre- scribed by law. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Instructing District Attorney to prepare Ordinance amending Ordinance M1aY. No. 385. On recommendation of the County Building Inspector and on motion of Super-ft visor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the District Attorney be and he is hereby instructed to prepare an ordinance amending Air Ordinance No. 385, as follows: ir. To hermit the use of Orangeburg Seger Pipe as part of the Plumbing Code and that Bitumized fibre DrPin and Sewer Pine be termed acceptable on the basis of Commercial. Standard CS116-44 and that Item C under the "Uses" section in Commercial Standard CS116-44 be omitted frog: the Plumbing Code as respects downspouts and leaders, and that the pipe used for storm drains be subject to the approval of Building In- speetion Department. The foregoing order is passed by the unanimous vote of the Board members F present. In the Matter of Cancellation of contract with State Personnel Board. This Board having heretofore, on March 19, 1945, entered into an agreement r with the State Personnel Board wherein said State Personnel Board agreed to perform services incident to the preparation, construction and rating of examinations for classifications to be mutually agreed upon by said State Personnel Board and the Count n of Contra Costa in the natter of Civil Service, and said contract containing a pro- vision to the effect that said agreement may be terminated by either party upon thirty days' notice, and this Boars: being desirous of terminating said contract; On motion of Suaervisor Cummings, seconded by Supervisor Taylor,IT IS BY THE BOARD ORDERED that said contract be and the same is CANCELLED as of November 14, k 1947, and the Clerk of this Board is directed to so notify the State Personnel Board. The foregoing order is sassed by the unanimous vote of the Board members I present. r. 448 4d- Tuesday, October 14, 1947, - Continued In the Mptter of Approval of contract with Louis J. K.roeger and Associates for the conduct- ing of Civil Service examinations. form of agreement, dated October 14, 1947, between the County of Contra Costa, hereinafter referred to as First Party,, and Louis J. Kroeger and Associates, s personnel and management consultants, hereinafter referred to as Second Party, wherein Second Party agrees to furnish a complete testing service, etc. , in the matter of tests under the county civil service, and the First Party agrees to pay said Second Party as compensation for said service as follows: For each class of positions regularly established by First Party on the date of this agreement $18.00 per year, payable in advance in equal monthly installments, to cover the cost of test development pnd preuaration; For each booklet ordered, 750 to cover the cost of duplication and scoring, 4 payable each month on the presentation of a cliam by Second Party; is presented to this Board; and On motion of supervisor Curmings, seconded by Supervisor Taylor, IT IS BY x THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and IT IS BY THE BOARD FURTHER ORDERER that I. J. Buchanan, Chairman of this Board,, be and he is 40 hereby authorized and directed to execute said agreement on behalf of the County of a E Contra Costa.K IT IS BY THE BOARD MitiIiER ORDERED that the County Auditor be and he is hereby directed to draw his warrants in favor of said Second Party in accordance withE tf,e terms of said agreement. i s The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Grpnting application of 0. V. Mills for permit to establish u i nursery and retail sales office, S. D. No. 1. 0. V. Mills having filed with this Board an application for a permit to f establish a nursery and retail sales office to be located at Lots 45 and 50, Santa Rita nAcresUnit #11 facing on Garden. Lane in the 91 Sobrarte area, and said application 1 w having been referred to the Planning Commission of Contra Costa County and said I Planning Commission having recommended that said application be DENIED, and at this time said L. V. Mills appears before this Board and requests that said application signed by Hermann Meagdenberg et al is read to this Board; and the Board having fully F considered the matter; r" On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said applicption be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members f present. j k3 I In the .Matter of Application of Charles N. 'Gude for a Lard Use Permit to erect two apartment buildings in S. D. #3- Charles K. Made having filed with this Board an application for a land use r permit to erect two apartment buildings in S. D. #3, said buildings to be located on A,- the northwest corner of Magnolia ;venue and Monterey Avenue, Mt. View, and said application having been referred to the Plpr-sing Commission ofContra Costa County and said Planning Commission having recommended that said application be granted; and having stated that they have on file a letter from R. J. Kraintz, County Building Inspector stating that the plans comply with the requirements of the Earthquake Law; 1449 Tuesday, October 14, 1947, - Continued On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS Fy k Rd THE BOARD ORDERED that said acplication be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of Ragner Monson for a Land Use Permit to establish a retail store building for a number of stores with apartments above in S. D. 03. Fw Ragner Monson having filed with this Board an application for a land use permit to establish a retail store building for a number of stores with apartments above in S. D. #37 to be located on State Eighwpy t#21 and #24 and Astrid Drive at Lots 147, 148, and 149 of the Pleasant Hill Homesites, and said application having been F referred to the Planning Commission of Contra Costa County and said Planning Commissio z having recommended that said application be granted; On motion of Suaervisor TPylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board memberstAV present. In the Matter of Alden E. Mann for a Land Use Permit to construct r . a dog kennel in S. D. #1. Alden F. Mann having filed with this Board an application for a Land Use Permit to construct a dog kennel in S. D. #1, said kennel to be located on the N. W. corner of St. 'ndrews Drive and Juanita Drive, Lot #234 of the El Sobrante Manor, y. Unit #21 and said application having been referred to the Planning Commission of Contra Costa County ansaid Planning Commission having recommended that said appli- jV_ cation be denied; On motion. of Suflervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said P nnlication be and the same is hereby denied. e The foregoing order is passed by the unanimous vote of the Board members Y present. In the Matter of Application of M. Frandsen for a land Use vermit to construct a building with three stores in S. D. #3• M. Frandsen having filed with this Board an application for a land use per- mit to construct a building with tree stores in S. D. to be located in the strip between Lafayette District Vap, Insert Map No. 15, and the Saranap District, Insert Map No. 26, which is on the north side of Mount Diablo Boulevard in the district directly across from Leeland Drive and approximately 500 feet east of Relei2 Station z Road, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be r denied; On motion of Suaervisor Curmings, seconded by Supervisor Ripley, IT IS BY k THE BOARD ORDERED that said application be and the same is hereby DENIED; The foregoing order is passed by the unanimous vote of the Board members j present. In the Matter of Application of Andrew Ferrera for a Land Use Permit to construct s road stand and miniature golf course in S. D. #3. Andrew Ferrere having filed with this Board an application for a land use s+ permit to construct a road stand and miniature golf course in S. D. #3, to be located x at Lot #24 of the Walnut Creek Acres, Unit #19 facing the state highway, one-half mileg k 450 TuesdAY October 14, 19; 79 Continued south of monument, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having reco=erded that said apnli- cation be denied; On motion. of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that spjd application be and sa-e is hereby DENIED.f The foregoing order is passed by the unanimous vote of the Board members V present. xy In the Matter of Application of Ragner Monson for a Land Use Permit f to construct a service station in S. D. 1'3. Ragner Monson having filed with this Board an application For a land use permit to construct a service station in S. D. #3, said service station to be located at the gest 195' of Lot 23, Walnut Creek Acres on State Highway 75 B, one-half mile r South of tf e monument, and said anplieption having been referred to the Planning Commission having recommended that said application be denied; w On motion of supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members present. 1 In the I Atter of Application of John M. Bogan for Land Use Permit modification of provisions of Ordinance 382. John M. Hogan having heretofore filed with this Board an application under F I provisions of Section 7 of Ordinance 382 for land use permit for modification of K. provisions of Section 41 Subdivision A, Subsection 5, Ordinance 382, to build his chicken house one foot from tie side property line at 1924 Dodson St. , San Pablo (an y R-1 district) , and the Planning Cor—mission of Contra Costa County having recommended w I that said application be granted with a three foot side yard, and this Board on October 6, 1947, having granted said application with a three foot side yard; And said John M. Mogan having requested a reconsideration of said application and that he be granted tte application with one foot clearance (side and back) ; I On notion of Supervisor Zlipley, seconded by Supervisor Cummings, IT IS BY F THE BOARD ORDERED that said matter be re-referred to said Planning Commission for further consideration. i The foregoing order is Gassed by the unanimous vote of the Board members r v present. In the Matter of Application of Lawerance Thompson for a land use permit modification of arovisiors of Ordinance 332. Lawerance Thompson having filed with this Board an application under the I provisions of Section 7 of Ordinance 382 for a land use permit for modification of the J.1 provisions of Section 4 Subdivision F Subsection 2 of Ordinance 382 to divide his lot into two parcels, one parcel to be 100 x 90, the other to be 100 x 104 located on Lot 155 Sans Crainte Unit #2 tan R-A district); and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having 4 recommended to this Board that said aanlication be GRANTED; I On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE j BOARD ORDERED that said aprlication for land use permit for the modification of the I asN provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members present. Ari 1451 , Tuesday, October 14, 1947, - Continued I In the Matter of Application of Ray A. Hook for a land use permit modification of provisions of Ordinance 382. Ray A. hook having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 1 of Ordinance 382 to build a stable 43 feet from the side property line on the east side, located on Orchard Lane a portion of Lot 5: of the Webb Tract (an R-A district); and said application having been referred to the a, Planning Commission of Contra Costa County and said Planning Commission having re- commended to this Board that said application be GRANTED. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the sante s is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members 1 i)resent. In the utter of Application of Cornell A. Volz for a land use permit modification of provisions of Ordinance 382. Cornell A. Volz having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the 4.r. provisions of Section 4 Subdivision F subsection 5 of Ordinance 382 to have a foot side yard on one side of his property located on that parcel of land being a descriptive parcel fronting approximately 73 feet along the south side of Stewart Avenue,, approxi- mately 400 feet northwest of the end of said fvemke (ars R-A district) ; and said application having been referred to the Planning Commission of Contra Costa County a and said Planning Commission having recommended to this Board that said application be GRANTED: On motion of Supervisor Taylor, seconded by Supervisor Ripley,, IT IS BY THE BOARD ORDERED that said application for land use perttit for the modification of the t provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GrRMA TED. The foregoing order is passed by the unanimous vote of the Board members T present. In the Matter of PDproval of a solicitation of funds, etc., for charity by Rev. M. Osbourn. Pursuant to sections 239-221 of thA Welfare and Institutions Coder God's Tabernacle, by Rev. Uprgaret Osbourn, has filed with this Board a registration and request to solicit funds, clothirr, foods, etc. , for the purpose of rehabilitating t : juvenile delinquents; On motion of Sunervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE w. BOARD ORDERED that the registration and request to solicit funds, etc., of said God's Tabernacle, by Rev. Margaret. Osbourn, be and the same is hereby AP?RO`FED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Voting of Ex-officio Members of Planning Commission. It appearing to this Board that under the neer Planning Act the Board of Supervisors may delegate to ex-officio members of the Planning Commission the right r to vote on matters before the :Planning Commission; k l Y, 45 d Tuesday, October 14, 1947, - Continued On motion of Sunervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that this natter be referred to the District Attorney for his recommendation as to wr:ether or not it would be advisable for the Board to delegateA. said right to ex-officio members of said Planning Commission. The foregoing order is passed by the unanimous vote of the Board members present. jIn the Matter of authorizing compensation for Planning lCommissioners, other than I hex-officio members. jx It appearing to this Board that the new Planning Act enacted by the Legis- lature provides for the payment of compensation to Planning Commissioners, and that said law became effective on September 19, 19+7; f On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY s, j tedlTHEBOARDORDEREDthattheCountyAuditorbeandheisherebyauthorizedanddirected to pay claims presented by Planning Commissioners, other than ex-officio members, to said County Auditor for meetings attended by said Commissioners from and after September 19, 19472 at the rate of $10.00 each per meeting, but not to exceed $50.00 for each Commissioner for meetings attended during any calendar month. j The foregoing order is passed by the unanimous vote of the Board members jpresent. In the Matter of Authorizing 1H. Russell Griffith, Assistant Planning Technician, to attend conference. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE ABOARD ORDERED that H. Russell Griffith, Assistant Planning Technician, be and he is hereby authorized to attend A Planning Conference in Los Angeles from October 23, 197 x . to and including October 25, 1947, his expenses in attending said Conference to be a county charge. I a The foregoing order is passed by the unanimous vote of the Board membersj a, present. In the Matter of Authorizing I installation of meter loops, 4 etc. , Buchanan Field. On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that Buildin, Sint. E. A. Lawrence be and he is hereby authorized and directed to install twenty-three meter loops in the various buildings at Buchanan t j Field at P cost of not to exceed $1060.00, and to do emergency repair Rork on the runway lights at Buchanan Field, at a cost of not to exceed $500.00; and vx: IT IS BY THE BOARD FLRTHM-- ORDEFM that the County Auditor be and he is hereby authorized and directed to transfer funds as follows, to-Wit: CANCEL from Capital Outlay Appropriation for Airport and return to Unappropriated Reserve of General Fund . ....... ... . . . ..... .. ... ... .. .. . . . . . . ..51560.00 TRA14SFER from Unappropriated Reserve of General 5' Fund to Appropriation for Interdepartmental Services for the "irport, the sum of 1560.00. The foregoing order is passed by the unanimous vote of the Board members present. l 4 a a, E q F. 14 5 t3 .Tuesday, October 14, 1947, - Continued et In the .Matter of Authorizing purchasing Agent to purchase lighting fixtures for Agricultural Extension at Correll. On motion of Supervisor Cuamir_gs, seconded by Suoervisor Taylor, IT IS BY 1THEBOARDORDEREDthatthePurchasingAgentbeandheisherebyauthorizedanddirecte to purchase fixtures for installation as lighting equipment in the office of the Agri- cultural Extension at Cowell, said fixtures to be selected by Building Supt. E. A. Lawrence, and not to exceed S100.CO in cost. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor transfer from Unappropriated Reserve to agricultural Extension Appropriation for Services, the sum of $100.00. r The foregoing order is nassed by the unanimous vote of the Board members present. In the Matter of y Transfer of Funds. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE r BOARD ORDERED that the Courty Auditor be and he is hereby authorized and directed to make the following transfers of funds: From Statutory Solari .s Civil Fervice Co*ission j 5355.00 r From Renort Services Civil Service C2!n=i ssior_ ,$'425-00 To Extra Help Civil Service Comn ssign 9780.00 5780.00 8780.00 The foregoing order is passed by the unanimous vote of the Board members F Y Ypresent. In the Matter of Application of C. E. Johnson for a lard use permit modification of Provisions of Ordinance 382. C. E. Johnson having filed with this Board an application under the pro- a . visions of Section 7 of Lrdinance 382 for a land use permit for modification of theE provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to have a side yard of 8 feet on the east side of his residence located on Lot 112, Walnut Knolls Oro Subdivision (an R-A district); f dy This application was previously denied by the Commission,and was re-referred to them by the Board of Supervisors). and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said anplication be GRANTED. r On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same fly, is hereby GRANTEE. The foregoing order is passed by the unanimous vote of the Board members G u present. r . r In the Matter of Directing Clerk to write housing Authority of City of Richmond re charges for utilities, premises occupied by Social Welfare Dept. , Richmond. m On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY TRE r . BOARD ORDERED that the Clerk of this Board be and he is hereby authorized and directed fix, 4 to write to the Housing luthority of the City of Richmond and to inform said AuthorityC 41. that the charge being made by the Authority for utilities for premises used by the i Tuesday, October 14, 194^ 1 - Continued Social Welfare Department, Rich-=4 office, at the rate of $100.00 per month, is, in the opinion of the .Board, excessive, and the Board would appreciate having the Housing Authority consider a rate of 525.00 per month for said utilities. X44.. The foregoing order is passed by the unanimous vote of the Board members present. y a, In the Natter of Authorizing Auditor R to pay County's Share, 'veteran's Housing Project. (Pittsburg). On motion of :supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to pay the Housing Authority of the County cf Contra Costa $284.72, being the County's A= pro-ratan of the cost of Veteran's Housing Project 94-A, and to pay the Housing Authority of the County of Contra Costa $381=.48, being the County's pro-rata of the cost of Veteran's Housing Project 44-B, said amounts to be paid from the General Fund. The foregoing order is passed by the unanimous vote of the Board members x present. In the Matter of Authorizing Building Sunt. Lawrence to install grates at washing reek, County Jail. On motion of Sunerv3 son 'a for seconded b S sTaylor, y Supervisor Cummings, IT IS BY THE BOARD ORDERED that Fuildira Superintendent 3. 1. Lawrence be and he is hereby authorized and directed to install grates at the washing rack at the County Jail at A costof not to exceed $200.CC. The foregoing order is passed by the unanimous vote of the Board members a present. In the Matter of A.mendin= Resolution i authorizing classified nersonne? Auditor's office. On motion of Supervisor Maley, seconded by Supervisor Taylor, IT IS BY TFiE BOARD ORDERED that the resolution_ passed by this Board on June 16, 1947 authorizing classified personnel for the various county offices and departments of Contra Costa r County, be And the same is hereby amended, as follows, to-wit: That the following personnel, classified as set out in Ordinance No. 3951, ry and Ordinance No. 406, may be employed by the County auditor as of November 14, 1947: I Assistant County auditor 1 Principal Clerk 1 Typist Clerk 3 Intermediate Clerk 1 Intermediate Typist Clerk 2 Stenographer Clerk 1 Comptometer Operator l Account Clerk 4 Senior Account Clerk 1 Total Staff 11 The foregoing order is passed by the unanimous vote of the Board members r present. 1 In the Matter of Approval of i General Assistance Policy, Eligibility Requirements. V r On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that, effective November 1, 1947, the basic policy for the granting of General Assistance by Contra Costa County, will be as hereinafter set forth, to-wit: GENERAL ASSISTANCE POLICY ELIGIBILITY RECiDI.R:ANTS Residence: State Residence_ - To be eligible for General Assistance, the applicant must have resided w in California three years continuously without receiving aid from public or private 4 R455Tuesday, October 14, 1947, Continued Y agencies or from non-res^onsible relatives. once gained„ California state residence will be considered lost by continued absence from the State for a period of one year or more provided such absence is not for the purpose of accepting employment or for Y other special purpose. aTimespentinapublicinstitutionoronparoletherefromshallnotbecourtedin t determining State residence. CoUptyR, esididence - A person who is a resident of California in accordance with the It wY.rte. above requirements is deemed to be a resient of Contra Costa County if he has resided therein continuous) for one Iyyearimaedictelypriortothedateofhisapplicationfor N r General Assistance. y µNon-Residents - Applicants for General assistance, who are found to be legal residents f of another state, or another county within the State of California, will be considered ineligible for aid if they refuse to agree to return to their state or county of residence. Every possible effort shall be made by the Director, Social Service De-partment, to complete arrangements for the return of indigent, non-residents, trans- r portation costs to be borne by Contra Costa County. w Non-residents may be granted temporary assistance pending completion of arrangements for return to their state or county of residence.Technical non-residents may be granted assistance at the discretion of the Director,Social Service Department, if investigation discloses that legal residence in another state has been lost by prolonged absence, and the applicatn or recipient cannot be returned to his former point of legal settlement.sientns Tr ients - TrPn g persons on route to or from points outside the county or state shall not be deemed to be eligible for General Assistance in any form or amount. Prong=:Real Property - No limitation, but a lien shall be required in each case in which the total value of all assistance grgnted exceeds the sum of $100. 00.Personal Property - Not to exceed $500.CCG at market value. Applicant shall be considered ineligible for aid if he is in possession of cash, ,jewelry, bonds, or negotiable14 r :securities of any character, the total market value of which is in excess of the amount of the current monthly General Assistance budget. No life insurance policy or policies on the lives of the applicant and/or members of his family, for whose support he is s legally responsible, shall be considered personal property if the total loan value or cash surrender value of such policy or policies is not in excess of $100. st Tnegme: All income, regardless of source, shall be taken into consideration in deter- A,mining eligibility of an applicant for General Assistance. No person shall be deemedny lam to be in need of General Assistance, the total non-relief income of whose immediate family, living within the home, equals the amount of the monthly county General Assist- `ance budget for such family. y .Re es: All General Assistance granted by the County of Contra Costas rife shall be a charge against the spouse, parent, and adult children of the recipient of such assistance, and the county shall be entitled to reimbursement therefore.Before any but emergency aid is granted an applicant for General assistance shall be ii required to provide the Social Service De^artment with the names and last known addresses of parents, spouse, and adult children. All responsible relatives shall be 4,contacted by the Social Service Department, either personally or by correspondence,for the purpose of determining ability to provide total or partial support. If, upon investigation, it is disclosed that legally responsible relatives are financially able to provide support, necessary measures shall be taken to require support of the applicant or recipient. Y 456 Tuesday, October 14, 1947, - Continued Employability: General Assistance, other than emergency aid, shall not be granted to Yu. any person when:t; 1) The applicant or recipient is a single man or woman, and is employable, 7 and w1- 2) The applicant or recipient is the family head or an adult member of the immediate family, living within the home, and is employable. An employable person is defined as one who is not incapacitated by reason of physical r, rt or mental disability to the extent of being unable to accept and retain employement, except that a mother of a minor child or children, whose husband is deceased or disabled, or whose husband is absent from the home because of separation, divorce, or desertion, 1 shall not be considered employable unless some adequate plan for care of the child or SM children cen be arranged. When necessary, physical and mental employability shall be determined by appropriate examination of the applicant or recipient by a physician selected by the county. Limitation on Aid : The amount of General Assistance granted to eligible persons shall be limited to budgetary standards approved by the Board of Supervisors. Reimbursement: All applicants for or recipients of General Assistance shall be required to sign an agreement to reimburse the county for any and all General Assistance which may be granted. The foregoing order was passed by the unanimous vote of the Board members M xk present. In the Matter of Hearing on Recommendations of the Planning Commission of the County of Contra Costa for an amendment to the Master Plan of the County of ContrP Costa, being Ordinance 5 No. 382, providing for exceptions T, to the rear yard, side yard, and set back requirements of lots in certain subdivisions before the Board of Supervisors of the Count of Contra Costa on October 14, 19+7. WIHEREAS, the Planning Commission of the County of Contra Costa having filed with this Board on September 19, 1947 their report and recommendations in the above entitled matter as provided for in Section 9 of the State Planning Act, and WHEREAS, this Board on September 22, 1947 fined the hearing upon said report r._ for Tuesday, October 14, 194+719 at 2 o'clock ?.M. , and it appears to this Board that, pursuant to the order fixing hearing and pursuant to Section 9 fo the State Planning g' Act, notice of said hearing was published for the time and in the manner provided for by law in the VALLEY PIONEER and the WALNUT CREEK COURIER-JOURNAL, newspapers of general d„ circulation printed and published in said County, as appears from the ?ffidavits of Publication of Eugene Haney and Dean S. Lesher, respectively, on file herein; r h3. And the Board proceeds with the hearing upon said matter and Tinning and P: DeLap, by Dana Murdock, appear as counsel for San Ramon Valley Improvement Association, James F. Hoey appears as counsel for a group of realtors of Contra Costa County, and a Thomas W. Slaven appears as counsel for Lafayette Improvement Association; and each of said counsel states tc the Board his views on the within matter; and P. A. Anderson and Howard Foulds appear and state their views; And THEREUPON upon request of interested parties herein and good cause appearing therefor, on motion of Supervisor Cummings, seconded by Supervisor Taylor, v IT IS BY THE BOARD ORDERED that the further hearing upon the said proposed change or amendment to Ordinance Nc. 382, be and the same is hereby continued to and set for Monday, October 209 19479 at 2 o'clock P.M. The foregoing order is passed by the unanimous vote of the Board members present. 4 4 i Tuesday, October 14, 191+71 - Continued z In the Matter of reports. i Monthly report for September, 1947, is presented by the Richmond Health I 3 I Center, and IT IS BY THE BOARD ORDER') that said report be placed on file. nd the Board takes recess to meet on Monday, October 20, 1947 at 10 O'clock A. M. 4* ha an ATTEST: Clerk 7 r r BEFORE THE BOARD OF SUPERVISORS MONDAY, OCTOBER 20 1947 t THE BOARD ME^ IN REGRAR SESSION AT 10 O'CLOCK A. M. RESENT: HON. 'fit'. J. BUCHANAN CHAIRM,N P. IDING; SUPERVISZRS S. S. RI LEY, H. L. CURMIMGS, RAY S. TAYLOR. ABSENT: SUPERVISOR R. J. TREMBATR. PRES&%*T: W. T. PAASCH, CLERK. In the Matter of Application of the Berkeley Hills Parents Asso- ciation to build Nursery School. Berkeley Hills Parents Association having heretofore filed with this Board their Application for a land use permit to build a nursery school on Lot 1, Block F of Berkeley Woods, being a lot of approximately 3/4 acre in area, and said application having been referred to the ?lannirg Commission and the Planning Commission thereafter having referred to this Board said application together with their recommendation that said application for a nursery school be granted; And an appeal to said recommendation having been heretofore filed with this Board by Helga B. Sorem et al, through their counsel, Tinning & DeLap; and the Board having set the time for the hearing upon said appeal for Monday, October 20, 1947, with the consent of the parties interested therein; and at this time Tinning & DeLap, by ra Dana Murdock, Esq. appear herein as counsel for the appellants; and Hoey & Hoey, by Francis Hoey, a res- pective as counsel for the applicants, and evidence supporting the res pective issues of the parties is presented to this Board by counsel; and the following may ill named persons appear before the Board and recommend that said Permit be granted, to-wit : Randolph May, Michael Goodman, Anthony Chiappe; And the following named persons appear before the Board and protest the I granting of said permit, to-wit: A. G. Cattaneo, Mrs. Helga B. Soren, Mrs. Toa Polk, Mrs. H. T. Dobbins, Mrs. M. D. Thaxter. THEREUPON, upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application, and the appeal filed herein from the recommendations of the Planning Commission on said application be by the Board taken under advisement. The foregoing order is passed by the unanimous vote of the Board members present. In the batter of Application ofN' Charles F. Butera for a land use permit to erect a retail store building for three stores in S.D. 01. N. Charles F. Buters having filed with this Board an application for a land use r permit to erect a retail sotre building for three stores in S. D. #1, said building to be located at the northwest portion of Lot 248, Map of Rancho San Pablo, at the east intersection of Sobrante 'venue and Road 19 in the E1 Sobrante Area, and said appli- j t Monday, October 20, 1947, - Continued t cation having been referred to the Planning Commission of Contra Costa County and said t: Planning Commission having recommended that said application be granted; and having stated that they have on file a letter from R. J. Kraintz, County Building Inspector stating that the plans comply with the requirements of the Earthquake Law; s On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted, The foregoing order is passed by the unanimous vote of the Board members e present. In the Matter of application of W. D. Wygal for a land use permit to erect a retail hardward store A°x in S. D. W. D. Wygel having filed with this Board an application for a land use permit to erect a retail hardware store in S. D. #3, said store to be located on Pacheco ry : Boulevard 600 feet west of Morello Road in the Vine Hill area, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be granted, and having stated that they have on file a letter from R. J. Kraintz, County .Building Inspector stating that the plans comply with the requirements of the Earthquake Law; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE 5 BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of Arthur J. Cheney for a land use permit to erect a retail electric shop and sales shop in S.D.#3. Arthur J. Cheney having filed with this Beard an application for a land use i permit to erect a retail electric shop and sales shop in S. D. #3, said shop to be located at Lot 3 Block 2 Francisco Galindo Tract, on Galindo Street at the south edge of Concord, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said appli- cation be granted; and having stated that they have on file a letter from R. J. Kraintzy County Building Inspector stating that the plans comply with the requirements of the R Earthquake Law; On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY gyp, THE BOARD ORDERED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of S. Chilton for a land use permit to establish a poultry ranch in S. D. #3- S. Chilton having filed with this Hoard an application for a land use permit to establish a poultry ranch in S. D. #E3, to be located on Reliez Valley Road opposite Echo Spring Road in Brookwood Acres Subdivision, and said application having been re- ferred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be granted; On motion of Supervisor 'Taylor, seconded by Supervisor Cummings, IT IS BY A THE BOARD ORDERED that said application be and the same is hereby granted. The foregoing order is passed b-• the unanimous vote of the Board members i. present. 1 r I r& i 3 Mondays October 2% 1947, - Continued 145 a In the Matter of ?pplication of Irma Speros for a land use permit to erect a bakery and lurch counter in S. D. #3. Aill Irma Speros having filed with this Board an application for a land use permit to erect a bakery and lunch counter in F. D. #32 to be located at the corner of Veale 4 and Rose Streets in Martinez, and said an licetion having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be denied; r i On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said application be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members A present. 5 In the Matter of Application of Robert E. Dade for a land use permit modification of provisions or Ordinance 332. V Robert E. Dade having filed with this Board an application under the pro- visions of Section 7 of Ordinance 332 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to build his garage three feet from the side property line located on Lot 16 Lafayette Oaks, at the f west end of Beechwood Drive, Lafayette (an R-1 district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED; v, On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is o hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members 3 present. In the Matter of Application of L. C. Dynes & Marvin Kirk for a land use permit modification of provisions of Ordinance 382. L. C. Dynes & Marvin Kirk having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsections 3 & 5 of Ordinance 382 to have 8 lots of 19,000 square feet each for single family residences with 10 foot side yards, try in an R-A district on Highway IV-CC-107A just north of the Danville High School des- cribed as being bounded by Parker on the north, Peterson on the south, Rose on the wes and the highway on the east; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED: On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members present. In the Metter of Application of T . T. Dean for a land use permit modification of pro- visions of Ordinance 382. w. T. Dean having filed with this Board an application under the provisions rs., of Section r of Ordinance 382 for a land use permit for modification of the provision of Section 4 Subdivision C Subsection 6 of Ordinance 382 to have a one foot set back {g I 460 Monday, October 20, 1947, - Continued k.for an addition to an exitting building on Lot 20 and 21 Block 19 Rivers Andrade Tract an R-B district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Manning Commission having recommended to this Board that said application be GRANTED. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set .forth and requested, be and the samek i is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members present. w;t In the Matter of Application of J. L. Garland for a land use permit modification of provisions of- Ordi- nance 382.f J. L. Garland having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the i provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to build an 4^ addition to his existing house (a garage with bedrooms above) two feet from the E a property line on one side located on Lot 18 Block 20 Rivers Andrade Tract being 2747 - 15th Street, San Pablo ( an R-1 district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED: On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE I BOARD ORDERED that said application for land use permit for the modification of the i provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Hoard.members r present. I In the Matter of application of Irene Baker & Joseph M. Hall for a land use permit modification of provisions of Ordinance 382. Irene Baker & Joseph M. Hall having filed with this Board an application under 1 the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to build single family residences with three foot side yards or. all three lots on Lots 10, 11 and 12 Block 13 Emeric 1121 facing on Pine Street, San Pablo (an R-1 district) ; and said r= application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED: On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE t BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members W present. in the Matter of Application. of y W. J. Zschoche for a land use permit modification of provisions fy of Ordinance 382. A. J. Zschoche having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to have side yards of 7 feet on both sides, located on Lot 83 Idlewood Acres Unit #2 (an R-A district) ; r' z Monday, October 20, 1947, - Continued 46 and said apDlication having been referred to the Planning Commission of Contra Costa ti County and said Planning Commission having recommended to this Board that said appli- cation be GRANTED; Or motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDER:--,D that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forte and requested, be and the same is hereby GRANTED. The foregoing order is gassed by the unanimous vote of the Board members present. In the Matter of Application of w R. W. Peralta for a land use permit modification of provisions of Ordinance 382. R. W. Peralta having filed with this Board an application under the provisio s of Section 7 of Ordinance 382 for a land use permit for modification of the provisions t of Section 4 Subdivision F Subsection 3 of Ordinance 382 to subdivide for single family residences three lots of less than 1/2 acre on a portion of Rancho San Miguel, 44 llf fronting 250 feet on the south side of Vt. View Drive, and 240 feet on the east side fid of a private road, and approximately 800 feet east of Sunset Drive and Mt. View Blvd. intersection tan R-A district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having re- commended to this Board that said application be DENIED; r On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions ,-of said ordinance as hereinabove set forth and requested, be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Hoard members ' present. In the Matter of Authorizing protest re disbursement of liquor license r fee apportionment. r Upon motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the Chairman of this Board be and he is hereby authorized and directed to file a form of protest, protesting the allocation of the liquor license kw fee apportionment, pursuant to the Attorney General's Opinion, No. 47-1671 under Chapter 712, Statutes of 1947, for the periods Janary 1, 1947 through June 30, 19471 x and from July 1, 1947 to September 19, 1947, the District Attorney to prepare said x2" form of protest. The foregoing order is passed by the unanimous vote of the Board members present.r In the Matter of the Acceptance of a Deed of Certain Described Rep-1 Property from M. H. Grove and J. E. Grove to the County of Contra Costa, for the Durpose of the Construction RESOLUTION OF ACCEPTANCE and Maintenance of a Firehouse by the 0 F DEED Central County Fire Protection District. y . f. M. H. GROVE and J. E. GROVE, having presented to the Board of Supervisors of a the Count of Contra Costa aCounty grant deed conveying certain property to the County of r Contra Costa, for the purpose of the construction and maintenance of a firehouse there- on by the Central County Fire Protection District, said property being described as follows; w Lot 188, as designated on the map entitled, "Pleasant View Homes, Unit No. 3, Contra Costa County, California". which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on September 8, 1947, in Volume 33 x A 46 j Monday, October 20, 1947, - Continued j of Maps, at page 44. It is by this Board of Supervisors of said County ordered that the said deed be and the same is herebyaccepted. A i IT IS FURTHER ORDERED that said deed be recorded in the office of the County Recorder of the County of Contra Costa, State of California. t j AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan. NOES: Supervisors - None. ABSENT: Supervisors - R. J. Trembath. r In the Matter of Amending allocation list, classified personnel for office i of County ?assessor. 4 • J"1 On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDER;:D that the resolution passed by this Board on June 16, 1947 authorizing MOO classified personnel for the various county offices and departments of Contra Costa County, be and the same is hereby amended, as follows, to-grit: That the following personnel, classified as set out in Ordinance No. 395 may be employed, commencing October 20, 1947, in the office of the County Assessor of Contra E` Costa County: Assistant County Assessor 1 Principal Clerk 1 I Senior Clerk 1 Typist Clerk 3 Intermediate Typist Clerk 2 Intermediate Stenographer Clerk 1 Stenographer Clerk 1 Personal Property Appraiser 4 (c) Property Appraiser (Buildings) 3 Property Appraiser (Land) 1 Senior Property Appraiser 1 Junior Property Appraiser 7 Intermediate Clerk 2 Chief Draftsman 1 Senior Draftsman Junior Draftsman Total Staff 3 c) Five (5) months per year. The foregoing ordergg is passed by the unanimous vote of the Board members ypresent. lIn the Matter of Amending allocation list, classified personnel for office of Social Service Department. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE . f: BOARD ORDERED that the resolution passed by this Board on June 16, 1947 authorizing classifiedwpersonnelforthevariouscountyofficesanddepartmentsofContraCosta 1County, be and the same is hereby amended, as follows, to-crit: That the following personnel, classified as set out in Ordinance No. 395 may i be employed, commencing November 1, 1947, in the Social Service Department of Contra Costa County: County Welfare Director 1 Clerk 1 Typist Clerk 10 Intermediate Typist Clerk 3 r Stenographer Clerk 3 Intermediate Stenographer Clerk 3 Chief Bookkeeper Clerk 1 Senior Clerk 1 Public Assistance porker, Grade II 1 (a)i Public Assistance porker, Grade II 25 Public Assistance Supervisor, Grade II 2 Child Welfare Service Worker 5 Child Welfare Supervisor 1 Public Assistance Supervisor, Grade I 1 Total Staff a) PArt time - 31 hrs. per week) s The foregoing order is passed by the unanimous vote of the Board members present. 14 6 3 Monday, October 20, 1947, - Continued F I In the Metter of Approval of contract with Peter SPrtorio for construction of fire house at Ambrose Station, lit. Diablo Fire Protection District.x Peter Sartorio, 264 Clementina St., San Francisco, having presented to this Board a form of contract for the furnishing of labor,, material, transportation and services for the construction of a Fire House Building known as Ambrose Station and located on State Highway No. 24 approximately opposite Ambrose School west of Pitts- burg, by said Peter Sartorio, and the following bonds with General Casualty Company of America as surety thereon: 11,610.00 - faithfu performance w11,61G.00 - guaranteeing payment to labor and materialmen. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said contract be and the same is hereby APPROVED and 1. J. Buchanan, i Chairman of this Board, is hereby authorized and directed to execute same. IT IS BY THE BOARD FURTHER ORDERED that said bonds be aid the same are hereby APPROVED and the amounts thereof and the surety thereon are by this Board APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the bid bond in the amount of 10% of amount bid by said Peter Sartorio for the construction of said fire house, numbered 132903 with General Casualty Company of America as surety thereon, dated October 6, F 1947, be and the same is hereby exonerated, released and discharged. The foregoing order is passed by the unanimous vote of the Board members c U present. In the Metter of Releasing Union Oil Company of California from bond in the amount of $1000.00, Ordinance No. 188. WHEREAS, heretofore on February 79 1927, the Hoard of Supervisors of the r County of Contra Costa did by County Ordinance No. 188 grant a franchise to the Union Oil Company of California to construct, maintain, operate, repair, renew, etc. , and k take tolls for wharf or pier on N. Y. Slough S. D. No. 4; and 4 WHEREAS, said franchise was granted for a period of twenty (20) years from and after the date of said ordinance, said franchise having expired on February 71 1947' and YV w; WHEREAS, the Union Oil Company of California deposited with said County of ay Contra Costa a surety bond issued by the Hartford Accident and Indemnity Company, dated February 71 1927, in the amount of $1000.00 for the faithful performance of each 1• Ai- and every term and condition_ of said franchise; and WHEREAS, the Union Oil Company of California has faithfully performed each an every term and condition of said franchise; NOW, THEREFORE, BE IT RESOLVED that the Union Oil Company of California and i s54,h sureties be released from the bond above referred to in the amount of $1000.009 heretofore filed under the terms of said franchise. Passed and adopted by the Board of Supervisors of the County of Contra Costa on this 20th day of October, 1947, by the following vote:A. m AYES:Supervisors Ripley, Cummings, Taylor, Buchanan. s NOES:Supervisors - None. ABSENT: Supervisor Trembeth. 01 Al rd 464 Monday, October 20, 1947, - Continued In the Matter of Check offered by United States District Court, payable to Margaret E. Ekas and Board of Supervisors. v A check in the amount of $2.54 payable to Margaret E. Ekas and Board of awSupervisorsofContraCostaCounty, is presented to this Board by the United States District Court in satisfaction of judgment against plaintiff, United States of America, and for the taking of Parcel 1432 in action entitled "United States of America vs. 112,613.67 acres of land,..." 4 and on motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter be referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board members present. x In the Matter of Hearing an Recommendations of the Planning Commission of the County of Contra Costa for an amendment to the Master Plan of the County of Contra Costa, being Ordinance No. 382, providing for ex- ceptions to the rear yard, side yard, and set back requirements of lots in certain subdivisions before the Board of Supervisors of the County of Contra Costa on October 20, 1947 (continued from October 14, 1947). F The further hearing upon the above entitled matter having been regularly continued by this Board of Supervisors to this time the Board proceeds with the fur- ther hearing upon said matter; Tinning & DeLap, by Dana Murdock, Esq., appear for the San Ramon Valley tx Improvement Association, and James F. Eoey appears as counsel for a group of realtors, and again state to the Board their recommendations on said proposed ordinance con- i twined in the recommendations of the Planning Commission filed with this Board on i September 19, 1947. r j The Board of Supervisors having fully considered the report and recommendations of the Planning Commission and the proposed ordinance included therein; r Upon motion of Supervisor Cummings, seconded by Supervisor RiplW, IT IS BY THE BOARD ORDERED that the report and recommendations of the Planning Commission and the proposed form of ordinance attached thereto and forming a part of said report, E r be by this Board APPROVED with the following words stricken from the proposed form of ordinance:"less than" preceding the words "one hundred feet" in the seventh line from the bottom of Page 1 of said proposed forst of ordinance. IT IS BY THE BOARD FURTHER ORDERED that the District Attorney be directedI to prepare a form of ordinance in accordance with the foregoing, to be presented to this Board on Monday, October 27, 1947. The vote of the Board on the foregoing order was as follows: AYES: Supervisors Ripley, Cutmmings, Buchanan. NOES: Supervisor Taylor. ABSENT: Supervisor Tremhath. a In the Fatter of Authorizing Sheriff Long to provide county prisoners to remove trees and sign, Buchanan Field. At the request of Noble Newsom, Jr. , Airport manager, and on motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Sheriff James N. Long be and he is hereby authorized to provide two county prisoners to do the following work at Buchanan Field: s i r i 4. Monday, October 20, 1947, - Continued 465 Cut down willow trees in 7alnut Creek that have become hazardous to planes landing and taking off; Remove other trees not in the creek that have become hazardous to normal operations on the field; To fell large tree in front of one of the new signs just erected; To remove sign in front of one of the new signs recently erected; X,.... Buchanan Field to provide transportation and guards for said county prisoners The foregoing order is sassed by the unanimous vote of the Board.k In the Matter of Authorizing sn Fund Advances. In order to finance current fund requirements and on motion of Supervisor Ta fory , seconded by Supervisor Ripley, I_ IS BY THE HOARD ORDERED that the County Auditor be and he is hereby authorized and directed to advance to the following funds from General Reserve, the following amounts, said advances to be returned as soon as balances are avRilable in the various funds: General Fund 2109000.00 County Library Fund 30,000.00 Payroll Fund 10,000.00 p` Auditor' s Revolving Fund 10,000.00 Central Fire District 59000.00 Orinda Fire District 79000.00 The foregoing order is passed by the unanimous vote of the Board members Y present. In the Matter of Authorizing refund of bail. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Puditor be and he is hereby authorized and directed to draw his warrant in favor of L. Sciandra, 1405 Flora St. , Crockett, in the amount of 25.00, being refund of fail fine paid by L. Sciandra for Pete J. Peters, said Pete J. Peters having served his full term in jail, not having been informed that said amount had been deposited for his fine. The foret.oing order is passed by the unanimous vote of the Board members s h present. In the Matter of Authorizing attendance at meeting of tiY Association of California Hospitals, Berkeley. 31 On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE KK BOARD ORDERED that Paul Rhodes, Superintendent of County Hospital, be and he is hereby authorized to attend the Midyear Meeting of the Association of California Hospitals, November 18-19, 1947, at Berkeley, and IT IS BY THE BOARD FURTHER CMDERED that his expenses incurred in attending said meeting shall be a county charge. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of authorizing purchase of desk lights for Assessor's Office. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Purchasing Agent be and he is hereby authorized and directed to purchase seven desk lights at a cost of not to exceed $160.00 for the office of the County Assessor, and IT IS BY THE BOARD FURTHER CR DER:J that the County Auditor be and he is t°. hereby directed to transfer from Unappropriated Reserve to Capital Outlay for Assessor' ) Office, $160.00, to cover the cost of said lights. The foregoing order is passed by the unanimous vote of the Board members present. ff 466 Monday, October 20, 1947, - Continued aA In the batter of Directing Building Superintendent Lawrence to move furni- 4 ture in Assessor's Office. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY r THE BOARD ORDERED that E. A. Lawrence, Buildine Superintendent, be and he is hereby y authorized and directed to move certain counters and furniture in the office of the County Assessor, as recommended by the County Assessor. The foregoing order is passed by the unanimous vote of the Board members `. A j present. In the Matter of Approval of Report of County Auditor filed October 20, 1947. F The County Auditor having filed with this Board on October 20, 1947 his Nk report of all claims and warrants allowed and paid by him; t On motion of Supervisor Cumcings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of r the County Clerk. IT IS BY THE BOARD FURTHER ORDERED that the expenditures contained in said i report, excepting the pay-roll items contained therein, be by the Clerk published atI r the time the proceedings of the Board of Supervisors are published. r I' IT IS BY THE BOARD FURTHER ORDERED that the report of the County Auditor containing the pay-roll items be by the County Clerk filed in his office, said report I and all items therein, to be open for public inspection. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Building Inspector to issue building permit to D. Marker. r. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Building Inspector be and he is hereby authorized and directed to issue a building permit to build a temporary addition to building located z on Lots 6 and 71 Block Al Dewing ?ark Extension, Boulevard Flay between Walnut Ave. and Railroad Ave. , for a Deriod of one year without masonry or concrete foundation if the walls are supported with mudsill or concrete piers. The foregoing order is passed by the unanimous vote of the Board members present. And the Board adjourns to meet on Monday, October 279 1947, at 10 o'clock a.m. Chairman ATTEST: Clerk. Z i` ''. /" • moi-"'` rte. 4, A§ 1 3 t 467 BEFORE THE BOARD OF SUPERVISORS MONDAY, OCTOBER 27, 1947 v T'_1" BOARD MET IN ADJOURNED SESSION AT 10 O'CLOCK A.M. HON. W. J. BUCH.ANAN, CHAIRMAN, PRESIDING; PRESENT: SUPERVISORS S. S. RIPLEY, H. L. CUW.INGS, RAY S. TAYLOR. ABSENT: SUPERVISOR R. J. TREMBATH. PRESENT: W. T. PAASCH, CLERK. r; In the natter of Issue of Bonds of Pleasant Hill School District. WHEREAS, on the 15th day of September, 1947, the board of trustees of Pleasant Hill School District, deemed it advisable to call, and by resolution and order of said board of trustees duly and regularly passed and adopted by them and entered on the minutes of the said board of trustees on said day, did call an election, and resolve eye and order: r That an election be called and held on the 14th day of October, 1947, in said r School District, for the purpose of submitting to the electors of said School District r the question of issuing and selling bonds of said School District in the amount of Forty-seven Thousand (547 000.00) dollars to run not exceeding nineteenY- g years and to bear interest at the rate of 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. c) 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 building damaged, in- jured, or destroyed by fire or other public calamity. 1 e) The supplying of school buildings with furniture oring necessary apparatus of r a permanent nature. f) The permanent improvement of the school grounds. all of which were thereby united to be voted upon as one single proposition.) z WHEREAS, an election was held in said School District on the 14th day of October, s 1947, in conformity with the said resolution and order of the said board of trustees P; of said School District, and all the proceedings had in the premises have been certi- fied to the board of supervisors by the board of trustees of said School District, as required by law; and 1%UMEAS, the said certified proceedings show, and after a full examination and a investigation this board have found and do hereby find and declare: That in accordance with a resolution and order of the board of trustees of Pleasant Hill School District, passed and adopted on the 15th day of September, 19477 i an election was duly called in said School District, and was held in said School Dist11 x rict on the 14th day of October, 19471 and that notice of said election was given by 4 posting notices signed by the board of trustees of said School District in three public places in said School District for more than twenty days next before said election, and by publishing such notice in Contra Costa Gazette, a newspaper printed and published in Contra Costa County, State of California, not less than once in each calendar week for three successive calendar weeks before said electio , 44 yry which notice so posted and published was in the form required by law. That prior to opening said polls the said inspector and judges of election y 468 Monday, October 27, 1947, -_ Continued conducting said election, signed the declaration as required by law, and thereafter dconductedthesaidelectionasrequiredbylaw, and at the close thereof canvassed the z votes cast thereat, and certified the result of said election to the board of trustees of said School District, and to them made return of the poll list and roster of voters, and tally list of said election. That on the 21st day of October, 1947, the seventh day after the said election and at 8 o'clock p.m. of said day, the board of trustees of said School District met i and canvassed the said returns of said election, from which said returns the said board of trustees found and declared and this board finds and declares that there were Two Hundred Forty-seven (247) votes cast at said election, and that more than two-thirds q y . thereof, to-wit: Two Hundred Thirty-two (232) votes were cast for issuing said bonds, and eight (8) votes and no more were cast against issuing said bonds, and there were seven (7) illegal ballots and that the said board of trustees caused an entry of the wt result of said election to be made on the minutes of said board. And this board hereby further finds and declares that said election was duly I and legally called And held and conducted, andd that notice thereof was duly and legally given and published, and the result thereof duly and legally canvassed and declared in the manner and as required by law, and that all acts, conditions and things required i Jbylawtobedonehavebeendoneandhavebeenperformedinregularanddueformand in strict accordance with the provisions of the statute authorizing the issue of school bonds; and that the total amount of indebtedness of the said School District, including f this proposed issue of bonds, is within the limit prescribed by law. IT IS THEREFORE ORDERED, that bonds of Pleasant Hill School District in said Contra Costa County, State of California, issue in the sum of Forty-Seven Thousand 47,000.00) dollars in denominations of One Thousand Dollars ($11,000.00) each payable as hereinafter provided, in lawful money of the United States, with interest thereon i at the rate of not exceeding five per cent per annum, payable annually for the first year the bonds have to run and semi-annually thereafter in like lawful money, at the office of the county treasurer of said County. It is further ordered that said bonds shall be dated the 1st day of December, 1947 and be payable as follows, to-wit: Bonds Numbered Deenomi-To Run Bonds Numbered Denomi- To Z Inclusive nation Inclusive nation 1 - 2 1,000.00 1 year 21 - 23 1,000.00 11 years N3 - 4 1,000.00 2 years 26 19000.00 12 years 5 - 6 Sa11000.00 3 years 27 - 29 1,000.00 1 years 7 - 8 1.9000.00 4 years 30 - 32 11,040.00 1years 9 - 10 x1,000.00 5 years 3 - 35 2,000.00 15 years 11 = 12 X1,000.00 ca years 36 - 38 X1,000.00 lbyears 13 1 11000.00 7 years 39 - 41 1,000.00 17 years 15 - 16 19000.00 8 years 42 - 44 1,000.00 18 years 17 - 18 VX1,000.00 9 years 4 5 - 47 61,000.00 19 years 19 - 20 511000.00 10 years and the interest accruing thereon shall be payable annually for the first year the f bonds have to run and semi-annually thereafter, on the lst days of December and June 1Y of each and every year, until said bonds are paid. It is further ordered that said bonds shall be issued substantially in the following form, to-wit: r' f 46 9 I6Monday, October 27, 1947, -- Continued SCHOOL BOND OF Pleasant Hill School District r of Contra Costa County, State of California, United States of America. PLEASANT HILL 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 Contra Costa County, State of California, on the lst day of December, 19. . . , One Thousand ($1,000.00) -- dollars in lawful money of the Unite r4 4 States of America, with interest thereon in like lawful money at the rate of . . . per cent per annum, payable semi-annually on the 1st days of December and June of r 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 series of bonds of like tenor and date, numbered from 11 to 47, inclusive, amounting in the aggregate to Forty-seven Thousand ($47,000.00) dollars, and is issued and sold by the board of supervisors of Contra Costa County, r. State of California, for the purpose of raising money for the following purposes:° a) The purchasing of school lots. b) The building or purchasing of school buildings. c) The making of alterations or additions to the school building or building 4 , other than such as may be necessary for current maintenance, operation, or repairs. d) The repairing, restoring or rebuilding of any school building damaged, y r e injured, or destroyed by fire or other public calamity. c e) The supplying of school buildings with furniture or necessary apparatus 4 of a permanent nature. f) The permanent improvement of the school grounds. s in pursuance of and in strict conformity with the provisions of the Constitution and laws of the State of California, and is authorized by a vote of more than two- thirds of the voters voting at an election duly and legally called and held and con- ducted in said Pleasant Hill School District in said County and State of California, on the 14th day of October, 1947. And the board of supervisors of Contra Costa County, State of California, hereby certifies and declares that said election was duly and legally called, held, and conducted, and that notice thereof was duly and legally given and published, and the result thereof was dray and legally canvassed and declared in the manner and as T required by law, and that all acts and conditions and things required by law to be done precedent to and in the issuance of said bonds have been donee and have been performed in regular and in due form, and in strict accordance with the provisions of the law authorizing the issue of school bonds. And it is also further certified and declared that the total amount of indebted- ness SY f i ness of the said Pleasant hill School District including this issue of bonds is within the limit provided by law. This bond is in the form prescribed by order of said board of supervisors duly made and entered in its minutes on the 27th day of October, 1947, and shall be pay- able out of the interest and sinking fund of said Pleasant Hill School District, and d the money for the redemption of said bonds, and the payment of interest thereon shallof be raised by taxation upon the taxable property of said School District. fin 470 Monday, October 27, 1947, -- Continued IN WITNESS ILT—R:OF, the board of supervisors of Contra Costa County, State of Ar California, has caused this bond to be signed by its chairman, and by the county auditor, And attested by its clerk with the seal of said board attached the .... . .. day of . . .. ........... 19 ... W. J. BUCHANAN Chairman of Board of Supervisors. i y1 Seal) D. M. TESTER County Auditor 3 i ATTEST: i W. T. PAASCH i County Clerk and Clerk of the Board of Supervisors. i RESOLVED, that to each of said bonds shall be attached interest coupons sub- f stantially in the following form, to-wit: s INTEREST COUPON i No. 0000 111W1 The Treasurer of Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the Pleasant Hill School District, in said County and State, on the 000000. day of i 19 ..., at his office in Martinez, in said County and State, the sum of ... ..... . . .. . ... and .../100 dollars, for . . . . . . . . months' interest on Bond No. ... ... of said School District, d. J. BUCHANAN Chairman of the Board of Supervisors. D. M. TEETER County Auditor iF W. T. PAASCH County Clerk and Clerk of the Boards of Supervisors. 17 It is further ordered that the chairman of this board and the county auditor are authorized to sign said bonds and coupons, and the said county clerk is authorized to countersign the same and to affix the seal of this board to said bonds, and thereupon said officers shall deliver said bonds, so executed, to the county treasurer for safe n keeping. They may sign said coupons by lithographed or engraved facsimile of their I signatures. IIt is further ordered that the money for the redemption of said bonds and the payment of the interest thereon shall be raised by taxation upon all the taxable f property in said school district and provision is hereby made for the levy and collect- ion of such taxes in the manner provided by law. It is further ordered that the clerk of this board cause a notice of the sale of i said bonds to be published in the "Concord Transcript," a newspaper of general circula- tion, printed and published in the said County of Contra Costa, for the period of at Ileast two weeks; that this board of supervisors will, up to Monday, the 17th day of i November, 1947, at 11 o'clock A.M., of said day, receive sealed proposals for the purchase of said bonds, or any portion thereof, for cash, at not less than par, and accrued interest; the board of supervisors, however, reserving the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted on the 27th day of October, 1947, by the following vote, to-wit: f AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan. NOES: None. ABSENT: Supervisor R. J. Trembath. r i 1 I 471 Monday, October 27, 1047, -- Continued In the Matter of Amending Resolution authorizing classified personnel for Juvenile Hall. This Board having on June 16, 1947 passed an order authorizing classified per- sonnel for the various county offices and departments of Contra Costa County, and the Probation Officer of Contra Costa County having requested an amendment in the alloca- tion of classified personnel: N Y On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said resolution be and the same is hereby amended? as follows: That the following personnel, classified as set out in Ordinance No. 395, may be employed in the Juvenile Hall: Superintendent 1 Supervisor 10 Senior Supervisor 1 Instructor 2 (a) Cook 3 Housekeeper, Grade I 1 Total Staff x" a) Part time (6 hours per week) The foregoing order is passed by the unanimous vote of the Board members 4,present. 2 In the Matter of Request by L. C. Dynes for rezoning of property, Danville-Alamo area. L. C. Dynes having filed with this Board a request that his property on the west side of the Danville-Alamo Highway between the school property and Del Amigo Road, be rezoned as follows: That the strip of approximately 1500 feet frontage and approximately 230 feet S back be zoned for business, the back property to stay as residential property; On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said request be and the same is hereby referred to the Planning Commission, The foregoing order is passed by the unanimous vote of the Board members pre- 5 sent, In the Matter of Adoption s< of Ordinance No. 407 r changing side yard re- strictions). A form of ordinance numbered 407, which ordinance amends Ordinance No. 382 in the matter of side yard restrictions, etc., is presented to this Board, and On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE arc BOARD ORDERED that said form of ordinance be and the same is hereby ADOPTED AND PASSED„ and IT IS BY THE BOARD FURTHER ORDERED that the Clerk of this Board be and he is hereby instructed to publish a copy of said ordinance for the time and in the manner required by law in the '"Valley Pioneer", a newspaper of general circulation. The foregoing order is passed by the following vote of the Hoards AYES: Supervisors Ripley, Cummings, Buchanan.c NOES: Supervisor Taylor. ABSENT: Supervisor Trembath. I res 6 r J Monday, October 27, 1947, -- Continued e: In the Matter of Policy of Board toward granting land use permits tos. owners of property in subdivisions. On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD RESOLVED that as a statement of policy this Board recommends to the Planning Commission that land use permits be granted to purchasers of lots in subdivisions where the purchase of said lots was made by said purchasers prior to the effective date of Ordinance No. 382, or the contract to purchase said lots was executed prior to said date, and where maps thereof were filed for record prior to the effective w date of said Ordinance No. 382. The foregoing order is passed by the unanimous vote of the Board members S present. In the Matter of Changing Boundaries and fixing i Boundaries of Election Precincts of Contra Costa County. 5s. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the boundaries of respective 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:F SAID PABLO PRECINCT N0. 11 i BEGINNING at the intersection of the center of Appian stay with the center of La Paloma Road; thence northwesterly along the center of La Paloma Road to the center of Manor Road; thence westerly along the center of Manor Road to the east- erly boundary of San Pablo Election Precinct No. 10; thence northeasterly along the last mentioned boundary to the exterior boundary of East Bay Municipal Utility District; thence following last mentioned boundary southeasterly and northeasterly to a point which is a production northerly of the center of Kelvin Road; thence f' I southerly along said production and the center of Kelvin Road to the Center of Rincon Road; thence southeasterly along the center of Rincon Road to the center of Appian Way; thence southwesterly along the center of Appian Way to the place of beginning. SAN PABLO PRECINCT N0, 10 BEGINNING at the intersection of the center of Appian Way with the center of Rincon Road; thence northwesterly along the center of Rincon Road to the center of 4 Kelvin Road; thence northwesterly along the center of Kelvin Road and said center produced to the exterior boundary of East Bay Municipal Utility District; thence following said district boundary southwesterly and northwesterly to the easterly boundary of San Pablo Election Precinct No. 10; thence along last mentioned bound- ary northeasterly to the southwest corner of the Town of Pinole; thence easterly rk along the exterior boundary of said town to the center of Pinole Valley Road; thence southeasterly along the center of said road to a point which is the production north- easterly of the southeasterly line of Section 34 T2N, RlVd; thence southwesterly' along said production and said section line to the corner common to Rancho El Sobrante, Rancho San Pablo and said section 34; thence southwesterly along the line dividing said Ranchos to the most easterly corner of Lot 81 Santa Rita Acres, Unit No. 2; thence northwesterly along the northeast line of said lot to the center of Appian Way; thence southwesterly along the center of Appian Way to the place of biginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election 2` precincts of Contra Costa County shall remain as to heretofore fixed by this Board. fl The foregoing order is passed by the unanimous vote of the Board members present. qui In the Matter of Authorizing f Transfer of Funds. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed Y1, to make the following transfer of funds:i t> CANCEL 5350.00 from Appropriation for Salaries, Sheriff's Office, and INCREASE Appropriation for Expenditures for Building Improvements, County Jail, 5350.00. 5 The foregoing order is passed by the unanimous vote of the Board members present. i:d l 473, Monday, October 27, 1947, -- Continued In the Matter of Communication from City of Walnut Creek re need for rubbish disposal site. The City of Walnut Creek having presented to this Board a communication in which attention is called to the need for a rubbish disposal site for the residents r of central Contra Costa County; yf On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter be and the same is hereby referred to Supervisor 1 : Taylor for investigation. The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Report. A report of statement of receipts and disbursements of Sunshine Camp showing balance on hand September 30, 1947, is presented to this Board by the Contra Costa Public Health Association; and r r IT IS BY THE BOARD ORD&RED that said report be placed on file. In the Matter of Ordinances No. 1+05 and No. 406. r Ordinance No. 405 having been heretofore, on October 14, 19471 adopted by this ik Board, and Affidavit of Harold H. Harmon stating that copy of said ordinance was duly published in the "Concord Transcript" for the time and in the manner prescribed by law, having been presented to this Board, r And Ordinance No. 406 having been heretofore, on October 14, 1947, adoptedI 1A by this Board, and Affidavit of N. Sterling stating that copy of said ordinance s` was duly published in "The Pittsburg Post-Dispatch" for the time and in the manner prescribed by law, having been presented to this Board; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinances No. 405 and No. 406 be and the same are hereby de- clared duly published, and IT IS BY THE BOARD FURTHER ORDERED that said Affidavits showing publication of said ordinances be placed on file. The foregoing order is passed by the unanimous vote of the Board members present In the Matter of the Acceptance of a Deed of Certain Described Real Property from Cesare Bergamini and Guglielma Bergamini, his wife, for the purposes of the construction of County Hospital Buildings. CESARE BERGAMINI and GUGLIELMA BERGAMINI, his wife, having presented to the Board of Supervisors of the County of Contra Costa a good and sufficient deed convey- ing the hereinafter described property to the said county in fee, said property to be used for the construction of county hospital buildings; 4ya_ All that certain real property situated in the City of Martinez, County of Contra Costa, State of California, described as follows: PARCEL ONE: Being a portion Blocks 93, 162 and 170 of the Town of Martinez, as shown on maps of record on file in the office of the County Recorder of the County of Contra Costa, State of California, described as follows: Beginning at the Northwesterly corner of said Block 170, 4 thence running along the Northerly lines of said Blocks 170, 162 and 93, South 82° 35' East 727 feet to the j Northeasterly corner of said Block 93; thence along the Easterly line of said Block 93, South 70 25' Test 125 feet to the Northeasterly corner of the parcel of land rt described as parcel one in the deed from Cesare Bergamini et ux to Funk Morelli et ux, dated June 21, 1940 and recorded June 27 1940 in Volume 552 of Official Records Page 207, thence along the Northerly line of said parcel one (552 OR 207) North 82° 35' Test 120 feet to a point on a'r, the Easterly line of the parcel of land described in the deed from Cesare Bergamini et ux to William M. Weeks et ux recorded August 27, 1947 under Recorder's Serial No. 34426; thence along said Easterly line (34426-47) North 71 25' East 25 feet to the Northeasterly corner of said parcel (34426-47) thence along the Northerly line of said parcel (34426-47) and U4 Monday, October 27, 1947- Continued its extension Northwesterly, North 820 35' 'gest 607 feet to the Westerly line of said Block 170, thence along the Westerly line of said Block 170, North 7° 25' East 10C feet to the point of beginning. PARCEL TWO: A right of way (not to be exclusive) as an appurtenance to parcel one hereinabove described, for use as a roadway, for vehicles of all kinds, pedestrians, and animals and as a right of way for U water, gas, oil and sewer pipe lines and for telephone, r electric light and power lines together with the necesJa sary poles or underground conduits to carry said lines, i over along and across a strip of land more particularly described as follows: r.. Beginning on the Northerly line of "C" Street as delin- eated upon the man hereinabove referred to, at the Southwest corner of the parcel of land described as parcel one in the deed from Cesare Hergamini et ux to Frank Morelli et ux, dated Jure 21, 1940 and recorded June 27, 1944' in Volume 552 of Official Records, page 207; thence along the Northerly line of "C" Street i South 820 35' East 35 feet; thence Northwesterly along a curve concave to the Northeast, the center of which bears North 70 24' East 15 feet a distance of 23.56 feet; thence tangent to said curve North 7* 25' East 85 feet to the Southerly line of Parcel One hereinabove described; i thence along said 'Southerly lite North 820 35' 'Rest 20 i feet, North 7* 25' East 25 feet and North 820 35' West 4 20 feet; thence leaving said Southerly line South 7 25' fi fest 125 feet to the Norther:y line of "C" Street; thence along said Northerly line South 82° 35' East 20 feet to the point of beginning. It is by this Board of Supervisors of said County ordered that the said I G. deed be and the same is hereby accepted. IT IS FURTHER ORDERED that said deed be recorded in the office of the County j Recorder of the County of Contra Costa, State of California. f AYES: Supervisors - Ripley, Cummings, Taylor, Buchanan. NOES: Supervisors - None. Ya ABSENT: Supervisors - Treobath. RESOLUTION GRANTING CONSENT TO SAN PABLO r SANITARY DISTRICT TO ORDER THE CONSTRUCTION OF SANITARY SEWERS AND APPURTENANCES IN CERTAIN STREETS IN SAID DISTRICT IN CONTRA, COSTA COUNTY, AND TO PROVIDE THAT THE COSTS SHALL f BE ASSESSED ON SPECIAL DISTRICTS, UNDER SECTION 6540 OF THE HEALTH AND SAFETY CODE.f RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of California, that WHEREAS, the Sanitary Board of the San Pablo Sanitary District, in said county, has filed with this Board a certified copy of a resolution wherein it did declare that it had undertaken proceedings pursuant to the Improvement Act of 1911and r the Improvement Bond Act of 1915 for the construction of main line, interceptors and lateral sewers together with the construction and any necessary reconstruction of manholes, lampholes, risers and incident connections and appurtenances thereto in the streets in said district, more particularly described in Resolution of Intention No. 9-19-47 G adopted by the Sanitary Board of said District September 199 1947, at an estimated cost of 519,410.00, which streets and work and the district to be assessed therefor are more particularly shown on the plans and specifications referred to in said Resolution of Intention, all on file in the office of the Secretary of said j District; and WHEREAS1 said Sanitary Board did therein request of this Hoard its consent to order the construction of main line, interceptors and lateral sewers together with the construction and any necessary reconstruction of manholes, lampholes, risers and incident connections and appurtenances thereto in said streets and to provide that the costs thereof shall be assessed upon special districts, which streets and districts are more particularly shown on the plans and specifications referred to in said Resolution of Intention, all on file in the office of the Secretary of said Sanitary District; NOWs THEREFORE, IT IS ORDERED as follows: 475 Monday, October 27, 1947, - Continued 1. That consent be and the same is hereby granted to said District to construct said main line, interceptors and lateral sanitary sewers together with the construction and any necessary reconstruction of manholes, lampholes, risers and incident connections and appurtenances thereto in the whole or any part of said streets, and to levy and collect assessments and taxes for said purpose upon the lands and pro- perties in said districts, all pursuant to the Improvement Act of 1911 and the Im- provement Bond acct of 1915. 2. That consent be and the sane is hereby granted to said District to open all such public streets as are required for the installation of said sewerage facilities. k All work pertaining to said projects shall be done under the direction of and to the satisfaction of the Engineer of said District, and to the satisfaction of the County Surveyor of said County, and in conformity with good engineering practice. Said District Engineer shall require of the contractor that all of the provisions of the specifications are complied with by the contractor, to the end that no greater amount 7, of ditches are oven at any time than is necessary; that they shall be adequately lights and barricaded; that they shall be promptly backfilled, and that the pavement shall be restored with materials of like quality and character as those existing therein at the time of such work, and to its former condition and state of usefulness as nearly as y may be. 3. That the District Engineer of said District be and he is hereby author- ized and directed to carry out the provisions of this resolution, and all work to be e performed in accordance with the provisions of Ordinance 185 of Contra Costa County. 4. That the County Clerk be and he is hereby directed to file with the Secretary of said District a certified copy of this resolution. The foregoing resolution was passed and adopted by the Board of Suprvisors of Contra Costa County, California, at a regular meeting held on the 27 day of October, 19471 by the fallowing vote: AYES: Supervisors: S. S. Ripley, H. L. Cummings, Ray S. Taylor, W J. Buchanan. NOES: Supervisors: None. ABSENT: Supervisors: R. J. Trembath. In the Matter of RESA`LUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA AUTHORIZING THE EXECUTICK OF A FULL SATISFACTION OF JUDGMENT in UNITED STATES OF AMERICAS 14 Plaintiff, rf: V S 112,613.67 ACRES OF LAND, more or less, in the Counties of Riverside and Imperial, State of California, etc., et al., Defendants. AREAS' in an action to condemn certain Lands, a ,judgment has been rendered p a by the above-entitled court against defendants, MARGARET E. FKAS and BOARD OF SUPER- VISORS OF CONTRA COSTA COUNTYwhich said judgment was entered on the 25th day of a September, 1947, in Civil Order Book 45, at Page 677; andF WHEREAS, it appears that said judgment was for the sum of Two and 501100 ZhN. Dollars (52.50), which said ,judgment is being satisfied by Check No. 11723, issued by the Clerk of the United States District Court to defendants, Margaret E. Ekas. and Board of Supervisors of Contra Costa County; and w WHEIEAS, it appears that the Board of Supervisors of Contra Costa County has heretofore stipulated and waived any claim for compensation due the County of Contra Costa from the said Margaret E. Ekas resulting from the filing of notice of lien again the property referred to in the above-entitled matter, C6 Monday, October 27, 191+71 - Continued x.. kk NOW, THEREFORE, BE IT RESOLVED that the County of Contra Costa and the Board of Supervisors thereof has and makes no claim to the amount of saidud gment, and the Chairman of the Board of Supervisors of the County of Contra Costa is hereby directed and authorized to file an appropriate full satisfaction of ,judgment in the above-entified natter for the parcel of land therein referred to, and to endorse said Check No. 11723 in the said sum of Two and 50/100 Dollars W-50) . r The foregoing Resolution was introduced by Supervisor Cummings, who moved its adoption, and seconded by Supervisor Taylor, and said Resolution ms adopted on X.. roll call by the following vote: Supervisor S. S. Ripley Supervisor H.L.Cummings Supervisor Rays. Taylor Supervisor W. J. Buchana„n Absent: Supervisor R.J.Trembath Moes:None. Ayes:Supervisors Ripley, Cummings, Taylor and Buchanan. In the Matter of Application of Mrs. Hattie Earhart for a land use permit to erect a service station and motel in S. D. #3.A;', Mrs. Hattie Earhart having filed with this Board an application for a land use permit to erect a service station and motel in S. D. #3, to be located on the southeast side of the State Highway IV-CC-75B approximately 1600 Peet east of the Monument, being across the road from Sherman Field at the junction of the present highway and the old road, and said application having been referred to the Planning j Commission of Contra Costa County and said Planning Commission having recommended that said application be granted; and having stated that they have on file a letter from R. J. Kraintz, County Building Inspector stating that the plans comply with the requirements of the Earthquake Law; h On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE N BOARD ORDERED that said application be and the same is hereby granted. E The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of Homer L. Derlington for land use permit to operate a cabinet shop in his garage in S. D. #1. Homer L. Darlington having filed with this Board an application for a land use permit to operate a cabinet shop in his garage in S. D. #1, said shop to be lo- k cated at Lot 117 Santa Rita Acres Unit #2, being 4866 Appian Way in the E2 Sobrante x Area, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the sane is hereby GRANTED.f The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of Beulah C. Moody for a land use permit to establish a combination club house & dining room in S. D. #1. Beulah C. Moody having filed with this Board an application for a land use permit to establish a combination club house & dining room in S. D. #1, to be located a on a portion of Lot 33, Map of North Richmond, being at 1725 Hillcrest Road, and said application having been referred to the Planning Commission of Contra Costa County 477 Monday, October 27, 1947, - Continued iandsaidPlanningCommissionravingrecommendedthatsaidapplicationbedenied; 4 On motion of Supervis or Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same ishereby denied. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of HIGHLAND REALTY CO. for R. N. Scopinich for a land use permit modification of provisions of Ordinance 332. HIGHLAND REALTY CO. for R. X. Scopinich having Piled with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to have a 5 foot side yard on one side of his property located on Lot 184, Unit 3 Idlywood Acres (an R-A district); and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having re- commended to this Board that said application be GRANTED. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. t" The foregoing order is passed by the unanimous vote of the Board members 1 r present. 4 In the Matter of Application of Albert Wegars for a land use permit modification of provisions of Ordi- nance 382. A Albert Regars having filed with this Board an application under the provisions of Section 7 of Ordinance 332 for a land use permit for modification of the provisions of Section 1+ Subdivision F Subsection 6 of Ordinance 382 to have a 15 foot set back off Alice Avenue for his garage on Lot 187 Sans Crainte Unit #3, at the corner of Rudgear Road and Alice Avenue (an R-A district); and said application having been referred to the Planning Commission ofContra Costa County and said Planning Commission having h i recommended to this Board that said application be GRANTED. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE j BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. 1 The foregoing order is passed by the unanimous vote of the Board members 0 present. In the Matter of Application of Ruth Hoskison for a land use permit modification of provisions of Ordinance 382. Ruth Hoskison having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to build his residence one foot frog the side property line on Lot 15 Block 2 Forsythe Tract, on Sanford Street, San Pablo (an R-1 district); and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the d 478 Monday, October 27, 1947, - Continued provisions of said ordinance as hereinabove set forth and requested, be and the same a= is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members present. a In the Matter of Application of 0. N. Brown for a land use permit modification of provisions of Ordinance 382. 0. N. Brown having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of S 4Section Subdivision A Subsection 5 of Ordinance 3$2 to build a garage three feet from the property line at the side of Lot 163 Merritt Tract #2! being 2644 Merritt Avenues San Pablo (an R-1 district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having re- commended to this Board that said application be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested„ be and the same f is hereby GRANTED. p The foregoing order is passed by the unanimous vote of the Board members r present. In the Matter of Application of John M. Hogan for a land use permit modification of provisions of Ordi- nance 382. a- rJohnM. Hogan having filed with this Board an application under the provisions y. of Section 7 of Ordinance 382 for a land use permit for modification of the provisions x" of Section 4 Subdivision A Subsection 5 of Ordinance 382 to build his chicken house one foot from the property line located at 1924 Dodson Street, San Pablo (an R-1 district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said appli- cation be GRANTED; On motion of Supervisor Taylors seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. (At the request of the Board of Supervisors the Commission again reviewed this matter). fir... The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of L. E. Siegner for a land use permit modification of provisions of Ordir_an ce 382. L. E. biegner having filed with this Board an application under the provisions of Section 7 of Ordinance 3S2 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection s of Crdinance 382 to build an addition to the r,a rear of his residence 4 feet from the side property line on Lot 28 Block 16 Emeric Subdivision .02' being 2001 Emeric, San Pablo (an R-1 district); and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED; On motion of Supervisor Taylor, seconded by Supervisor Ripley,) IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members r cresent. 9> :Monday, October 27, 1947, - Continued 47 ; z In the Matter of Application of Arthur L. McMillan for a land use permit modification of provisions of Ordinance 382. J Arthur L. McMillan having filed with this Board an application under the qz provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsections 5 & 6 of Ordinance 382 to con- Y F struct his garage two feet from the side property line and on the property line at the alley in the rear located on Lot 26 Block 16, Emeric Subdivision #2, being 1941 Emeric Avenue, San Pablo (an R-1 district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED; On motion of Supervisor Ta for seconded bPTaylor, y Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forthand requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members1 S present. In the Matter of Application of Coy Wright for a land use permit modification of provisions of Ordinance 382. Coy Wright having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsections 5 & 6 of Ordinance 382 to build his garage 2 feet from the side property line and 5 feet from the front property line on Lot 25, Block 7 Richmond Pullman Pueblo Tract, being 2508 Dover Street, San Pablo (an R-1 district) ; and said application having been referred to the Planning Commission of y Contra Costa County and said Planning Commission having recommended to this Board F that said application be GRANTED with a 3 foot side yard and a 5 foot set back. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED with a 3 foot side yard and a 5 foot set back.s C The foregoing order is passed by the unanimous vote of the Board members present.r In the Matter of Application_ of Harry Robinson for a land use permit modification of provisions of Ordinance 382, Harry Robinson having filed with this Board an application under the provisio s of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsections 5, 6 & 1 of Ordinance 382 to build two duplexes on these four lots, Lot 25 to have 3 foot side yards, and a 5 foot set back for all i lots 22, 23, 24 and 25, Block 10, ?forth Richmond Land and Ferry Co. (an R-1 district) ; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said appli— cation be GRANTED: I Or motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE g BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members s present. f 4 i i i I 480 Monday, October 27, 1947, - Continued In the Matter of Application of C. R. Glass for a land use permit modification of provisions of Ordinance 3S2. H C. R. Glass having filed with this Hoard an application under the provisions A of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 6 of Ordinance 382 to build his garage one foot from the front property line located on Lots 22 and 23, Block 16 Andrade Rose Tract 1 being 2700 - 16th St. a an R-1 district; San Pablo); and said application having been referred to the Planning Commission of Contra Costa County and said Planning r Commission having recommended to this Board that said application be GRANTED; On motion. of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE Yyjs} BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same W is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of M. G. McCulley for a land use permit modification of provisions of Ordinance 382. M. G. McCulley having filed with this Board an application under the pro- 1. visions of Section 7 of Ordinance 382 for a land use permit for modification of the s provisions of Section 4 Subdivision A Subsection 2 of Ordinance 382 to establish a carpentry shop in his home for hobby work located on Lots 9 and 10, Block 35, Andrade Rose Tract, facing 19th Street in San Pablo (an R-1 district) ; and said application r having been referred to the Planning Commission of Contra Costa County and said iPlanning Commission having recommended to this Board that said application be DENIED; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the i nfi provisions of said ordinance as hereinabove set forth and requsted, be and the same Z is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members aa- present. In the Matter of Ordering Notices to be Published of a Hearing on the Recommendations of the Planning Commission for an Amendment to the Precise Land Use and the Districts Map for the Saranap Area. WHEREAS, after proceedings duly and regularly taken and had therefor, the p Planning Commission of the County of Contra Costa, on the 27th day of October, 19471 being a Monday, filed with this Board an attested copy of its resolution incorporating rda Wi _findings and recommendations for an amendment to an ordinance of the County of Contra Costa State of California, being Ordinance No. 382; and, WHEREAS the Planning Act of the State of California, as amended, requires that after due notice being first given, a hearing be given by this Board whereat all persons may attend and be heard, NOW THEREFORE, BE IT RESOLVED, and the County Clerk be and he is hereby directed to cause notice to be published in the MALNUT KERNEL", a newspaper of general P. circulation published in this County, at least ten (10) days prior to the 24th day of November, 1947, of a p,iblic hearing at the hour of 2:00 o'clock P.M. of said day at k the Chambers of the Board of Supervisors in the Hall of Records in the City of Martinez, California, and x BE IT FURTHER RESOLVED that a public hearing be held by this Board on the ' a F 14 8 11 Monday, October 27, 1947, - Continued 24th day of November, 1947, at the hour of two o'clock P.M. of said day at the Chambers 41 of the Board of Supervisors in the Rall of Records, in the City of Martinez, Californi g4, r5 at Which time and place all persons interested in the proposed amendment to Ordinance I No. 382 may appear and be heard. The foregoing was passed and adopted by the following vote of the Board: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan. NOES: Supervisors - None. ABSENT: Supervisors - R. J. Trembath. And the Board adjourns at 12 o'clock noon to meet at 2 o'clock P.M. n- Chairman x ATTEST: Clerk s f And the Board reconvenes at 2 o'clock P.M. with the following members pre- sent: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor; and the following members absent: Supervisors W. J. Buchanan and R. J. Trembath. Present: W. T. Paasc , s; jClerk. Chairman W. J. Buchanan being absent, on motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY Tile BOARD ORDERED that Supervisor H. L. Cummings be and L he is hereby appointed to act as Chairman Pro Tem. m y, The vote of the Board on the foregoing order being as follows: AYES: Supervisors Ripley, Cummings, Taylor. NOES: None. ABSENT: Supervisors Buchanan and Trembath. In the Matter of Denying application of Berkeley Hills Parents Association for land use permit to build nursery school. 3'N This Board having on October 20, 1947, taken under advisement the matter of X the application of the Berkeley Hills Parents Association for a land use permit to build a nursery school on Lot 1, Block F of Berkeley Woods; 4r" On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application be and the mme is hereby DENIED. zY The foregoing order is passed by following vote of the Board:, AYES: Supervisors Ripley, Cummings, Taylors 44;: NOES: None. 5 4 ABSENT: Supervisors Buchanan and Trembath. In the Matter of Authorizing cancellation of taxes, property acquired by State for F state highway purposes. The County Auditor having requested authority to cancel 1947-48 and Jelin- quent county tax liens on property acquired by the State for state highway purposes, f said County Auditor having verified the transfer of title to the State of said propert , said liens hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDEYM that the County Auditor be and he is hereby authorized and instructed r to cancel said liens, described as follows, to-wit: 1, xt- Monday, October 27, 1947, - Continued R Description Deeded to State Del, Taxes 1947-48 Taxes LA Block Bit. Y= al Assessment File # fi- ev Coleman Pullman Tract (Code 300) x 32 2 5/19/47 19719 30452 28-29 3 6/5/47 22011 30078 31 3 5!28,!47 21217 30080 32-33 3 51228/47 22Q+12 3oag53935/23^7 7 28 4 7/21!47 28622 30113 4o-41 4 7/16/47 27935 30123 29-30-31 4 5!21/47 20157 30114 31 2 5/23/47 20491 30051fa Gill's Addition to Pullman (Code 1 ) For 20-21-22-23 5/7/47 18145 Por of 30146 24 5/7/47 18145 30147 All of 25-26-27-28-29 &) For of 30-31-32 5!7/47 1814 For of 30148 Par of 36-37-38-39 5/16/47 19494 For of 30150 uA 42-43 5/12/47 18729 34152 44 to 49 incl.718!47 26662 30153 55-56-57 5/12/47 18722 30157 For of 5$-59-60-64-65-66-6? &) 5/16!4? 19495 For of 30158 All of 61-62-63 Ruber Addition (Codp, 801) 18 1 7/8!47 26678 19940 19-20-21 1 6/16/47 23670 19941 22-23 1 6/10/47 22718 19942 t 24 1 7/8/47 266?4 199433 25-26 1 814/47 30889 19944 30 2 6/10/47 22717 19959 31 2 6/11/47 22884 p996O Por of A 2 8/28/47 34594 or of 19966 San Pablo Cutti ne Junction Tract (Code 100) w Por 17 8/28/47 34594 For of 34648 16 8!28/47 34594 34647 pv Tract (Code -801) For 21-22 1 6/25/47 24990 For of 19182 Por 23 & all of 24 1 6/25/47 24990 For of 1918 Por 25 1 6/25/47 24990 For of 1918 5-6 2 3/25/47 11692 19196 7 2 3/?/47 9398 1946 898 19197 8 2 3/7/47 9398 1946 899 19198 9 2 3!19/47 10951 1946 900 19199 10 2 3/19/47 20951 1946 901 19200 1 i 13 2 3!7147 9399 1946 902 19202 w 14-15 2 3/7147 9399 1946 903 19203 4/7/47 13493 1946 912 19318 19 7 4/7/47 13498 1946 913 19319 20-21 (land only)7 7/9!47 27C11 Por of 19320 x° 22-23 7 5/12/47 18742 19321 R chmgnd Annex (Cone 802) 19 15 6/9147 22532 24505 Por 61-62 19 1/27/47 3659 Off roll Sp„auldinp Richmond Pullman Toxns ito (Code 801 5-6-7-8 9 7/16147 27960 11766 N + of 10 & all 9 9/1.0147 36109 For of 11768 j of 11 (land only) 12 & S * of 13 9 9/16/47 37044 For of 11769 land Only) N of 13 & all 9 9/16/1+7 37046 For of 11?70 of 14 (land only) ZG 7!16/47 27933 117796107/8/47 26661 11780 Spaul dine Richmond Pullman Townsite continuednued (C a 01) 26-27 (land Only) 10 9/8/47 35914 Por of 11792 N 10' of 1-2 & all of) 15 4/15/47 368o5 Por of 11852 3-4 (land only 5-6 (land only)15 9/18/x+7 371+55 Por of 11854 9-10 (land only) 15 7/31!47 30403 For of 11856 29-30 (land only) 15 4/19/47 37692 For of 11866 11 16 811+147 30887 11878 f 14 16 9/29/47 38902 11880 17-18 16 8/4/47 30888 1188 21 31 9/26/47 38666 12224 22 & 38 31 4/16!47 37038 12225 23-24-25 31 9/26/47 38665 12226 Alta .Punta Tract (CodeI For of 23 land only) 38 6/26/47 25162 Por of 30346 _.__._...._. Par of 2 land only) 28 7/1/47 25853-4 For of 30345 Correpteo Map of Lafayette 41-42-43 T-2/47 26104 73087 1483 Monday, October 27, 19= 72 - Continued R he foregoing order is passed by the u_-nanimous vote of the Board members present. ;- In the Matter of Authorizing distribution of proceeds of sales at public auction (tax sales) . On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to distribute to funds listed below, $25,999.382 being proceeds of sales at public auctio held June 30, July 22 and August 26 of property in the City of E1 Cerrito, and September i t 11 of property outside of the incorporated area, said distribution being computed on the pro-rata basis of tax levies to and including the year of deed to State: AmonntCityofE1Cerrito79599.58 County General Fund 1+ 7995.72 San Pablo Fire Expense Fund 105.14 San Pablo Sanitary Expense Fund 41.07 Stege Sanitary Expense Fund 613.89 Stege Sanitary Bond Fund 92.46 R. D. 1. #1 Bond Fund 223.34 A. & I. #2 Bond Fund 2,432.39 A. & I. #5 Bond Fund 17709.23 San Pablo Sanitary Assessment #16 Bond Fund 124.90 San Pablo Sanitary Assessment #17 Bond Fund 36.89 E. B. M. U. D. 519.84 iAl.. Richmond Elementary School - General Fund 2,696.18 k Richmond Elementary School - Bond Fund 89.88 Richmond High School - General Fund 47305.59 Richmond High School - Bond Fund 121.28 State of CPlif ornia (State Fee) 25,99 r. Y The foregoing order is passed by the unanimous vote of the Board members I q present. In the Matter of Hearing of r ' Recommendations of the Plan- ning Commission of the County of Contra Costa for an Amend- ment to the Master Pian of the County of Contra Costa, being Ew Ordinance No. 382, providing r for an Amendment to the Precise Land Use and the Districts Map r for the Lafayette Area, Before h the Board of Supervisors of the County of Contra Costa on October 27, 1947. WHERFAS, heretofore and on October 6, 1947, the Planning Commission of the County of Contra Costa filed with this Board of Supervisors a certified copy of a r resolution of the County Planning Commission of the County of Contra Costa adopting a first amendment to the precise section of the Master Plan for the Lafayette area and r recommending to the Board of Supervisors of the County of Contra Costa, State of California, amendments to Ordinance No. 382, which resolution contains a report of fi a pm findings, summary of hearings, and recommendations of said Planning Commission, and Rr. WHEREAS, pursuant to Section 6.6 of the State Planning Act, this Board of t` Supervisors by resolution made October 6, 1947, set the time for hearing upon said F.. report of findings, summary of hearings, and recommendations of the Planning Com- mission for Monday, October 279 1947, at 2 o'clock P.M. , and WHEREAS, it appears to this Board that the Clerk of this Board, pursuant to said order and as appears from the Affidavit of Eleanor Silverman, Associate Editor of r. the "LAFAYETTE SUN", a newspaper of general circulation, had published Notice of the Time and Placing of Hearing, in the manner and for the time required by law; and this being the time and place fixed by said Board for said hearing, the Board proceeds with the hearing, and the following letters are read, and the following persons appear, protesting the recommendations to the Board, to-wit: Letter of L. Johnson & Sons stating that Section #11 reading "Change from RA to S" should read: "Change fro= RA to RS", according to typed report pertaining tol f map, and stating that the report is correct insofar as section #11 is concerned by f b- J i tM. 0 4rl" ' r f Monday, October 27, 19479 - Continued the error is on the map. Letter signed by C. Ray Morgan, Ada M. Morgan, James A. Lindsey and Emma E. Lindsey, requesting that the following land be zoned for commercial use: Land owned by C. Rey & Ada M. Morgan, RFD 3, Box 1550, Lafayette and des- cribed on tax bilis as: Briones grant a tr of ld bd N by Id of Lindsay, E. by ld of Swanson, S by ld of Norton, W by the Highway. Land owned by James F. & Emma E. Lindseys described on tax bills as: Briones ranch a tr of ld bd N by Reliez Valley Estates No. 21 E by ld of Swanson, S. by ld of Morgan, W by Highway. Mrs. William Gruner requests that Broadmore Subdivision be changed from RA to RS. 4f Roger Souza requests that Allen property, Moraga Road and Moraga Blvd. , j be changed from R1 to RB. Ray Boynton requests that his property fronting on southeast side of State Highway, approximately 1550 ft. west of Mt. View Drive, be changed from R1 to RB. Robert Cambra and attorney Francis Healey request that Mr. Cambra' s property consisting of 1 acre, more or less, located north of State Highway and south of property x,.. of EBMUD, near Charles Hill Grade, be charged from Rl to C. Al Ingalls Highland Realty , representing Ernie Staten, requests that property of fir. Staten consisting of 2.3 acres located east of Lot 11, portion of Rancho Acalanes, be changed from R1 to RB. (Planning Commission recommends it be j changed to RS. ) Mrs. Mary Buchan requests that her property consisting of 30 acres south of Old County Road by Releiz Station Road, be left as A. And Thomas Slaven, attorney for the Lafayette Improvement Association, appears for said Association and other property owners and protests the changes re- quested by Mr. Ingalls and by Mr. Cambra; and WHEREAS, this Board, being of the opinion that further time is required for the consideration of the foregoing protests and recommendations; Upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the further hearing upon said matter be and the same is 3. hereby continued to and set for Monday, November 32 1947, at 2 o'clock P.M. t The foregoing order is passed by the following vote of the Board: AYES: Supervisors Ripley, Cummings, Taylor.l NOES:None. ABSENT: SupQrvisors Buchanan and Trembath. And the Board takes recess to meet on Monday, November 3, 1947 at 10 o'clock j A.M. s Chairman Pro Tem4.; r ATTEST: 0 i p Clerlr J sELn 7 w+s. A i r 4pp r BEFORE THE BOARD OF SUPERVISORS MONti=DAY, NOVEMBER 39 1947 THE BOARDD - IN REGULA21 SESSION AT 20 O'C=,OCK A. M. PRESENT: HO11. W. J. BUCHANAN., CHAIR3AA9 PREZIDING; SUPERVISORS w S. S. RIPL"Y, L. L. CUMMINGS, RAY S. TAYLOR, ABSENT: SUPERVISOR R. J. TREMBATH. PRESENT: W. T. PAASCH, CLERK. 41 The minutes and proceedings of the Board for the month of October, 1947, are read to the Board and by the Board approved as read. In the Matter of Ordinance No. 408. A form of ordinance numbered 4089 amending Ordinance No. 385, which ordinance adopted a building code etc. is presented to this Board andpgs On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY A; THE BOARD ORDFAC-M that said Ordinance No. 408 be and the same is hereby ADOPTED AND APPROVED and IT IS BY THE BOARD FMiT ORDERED that a copy of said ordinance be published for the time and in the manner required by lax, in the "DIABLO BEACON", a newspaper of general circulation. a The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of re Issue of A.calanes Union -High School District. 2 4 WHEREAS. on the 5th day of August, 1947, the board of trustees of Acalanes Union High School District, deemed it advisable to call, and by resolution and order 4'tyS of said hoard of trustees duly and regularly passed and adopted by them and entered on the minutes of the said board of trustees on said day, did call an election, and A,' resolve and order: That an election be called and held on the 21st day of October, 1947 in said School District, for the purpose of submitting to the electors of said School District p the question of issuing and selling bonds of said School District in the amount of Five Hundred Forty Thousand Qc,40,0C`0.00) dollars, to run not exceeding twenty years and to bear interest at a rate of not exceeding five per cent per annum, payable annually for to first year the bonds have to run and seri-annually thereafter, for the r purpose of raising money for the following purposes: a) The purchasing of school lots. r b) The building or purchasing of school buildings. 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 school building damaged, injured, or destroyed by fire or cher public calamity. e) The supplying of school buildings with furniture or necessary apparatus Of a per anent nature. f) The permanent imp.ovement of the school grounds. all of which were thereby united to be voted upon as one single proposition.) ; and WHEREAS, an election was -held in said School District on the 21st day of October, 1947, in conformity with the said resolution and order of the said board of trustees of said School District, and all the proceedings had in the premises have been certified to the board of supervisors by the board of trustees of said School District, as required by law; and WHEREAS, the said certified proceedings show, and after a full examination and investigation this board have found and do hereby find and declare: k+ nX9- 486 dy Monday, November 3, 19 +7, - Continued That in accordance with a resolution and order of the board of trustees of Y. 5AcalanesUnionHighSchoolDistrict, passed and adopted on the 5th day of August, 1947, an election was duly called in said School District, and Was held in said School Dis- trict on the 21st day of October, 1947, and that notice of said election was given by posting notices signed by the Board of trustees of said School District in three public 30 places in said School District for more than twenty days next before said election, and by publishing such notice in Walnut Kernel, a newspaper printed and published in Contra Costa Counts, State of California, not less than once in each calendar week for three successive calendar weeks before said election, Which notice so posted and pub- lished, was in the form required by law. That prior to opening said polls the said inspector and judges of election conducting said election, signed the declaration as required by law, and thereafter con- ducted the said election as required by law, and at the close thereof canvassed the y votes cast thereat, and certified the result of said election to the board of trustees of said School District, and to them made return of the poll list and roster of votes, and tally list of said election. That on the 28th day of October, 1947, the seventh day after the said election, A and at 7:30 o' clock o.m. of said day, the board of trustees of said School District met 4 and canvassed the said returns of said election, from which said returns the said board of trustees found and declared and this board finds and declares that there were i Eight Hundred Ninety-three (893) votes cast at said election, and that more than two- f thirds thereof, to-wit: Eight Hundred Fifty-two (852) votes were cast for issuing said bonds, and Thirty-nine (39) votes and no more were cast against issuing said bonds, and there were two (2) illegal ballots and that the said board of trustees caused an entry of the result of said election to be wade on the minutes of said board. r, And this board hereby further finds and declares that said election was duly and legally called and held and conducted, and that notice thereof was duly and legally given and published, and the result thereof duly and legally canvassed and declared in the manner and as required by law, and that all acts, conditions and things required by law to be done have been done and have been performed in regular and due form and in strict accordance with the provisions of the statute authorizing the issue of school r. bonds; and that the total amount of indebtedness of the said School District, including this proposed issue of bonds, is within the limit prescribed by law. IT IS TiE EFORE ORDERED, that bonds of Acalanes Union High School District In said Contra Costa County, State of California, issue in the sum of Five Hundred r Forty Thousand (5540,000.00) dollars, in denominations of One Thousand Dollars 1,000.00) each payable as hereinafter orovided, in lawful money of the United States, with interest thereon at the rate of not exceeding five per cent per annum, payable annually for the first year the bonds have to run and semi-annually thereafter in like 41 x lawful. money, at the office of the county treasurer of said County. It is further ordered that said bods shall be dated the lst day of January, r., 1948, and be payable as follors, to-wit: Bonds Numbered Denomi- To Run Bonds Numbered Denomi-To Run Inclusive)motion Inclusive)nation 5 1 - 15 12000.00 1 year 171 - 195 519000.Co 11 years 16 - 30 511000.00 2 years 196 - 222-C 12000.00 12 years 31 - 45 S'1.9000-00 3 years 221 - 245 512000.00 13 years 46 - 60 S19000.00 k years 246 - 270 51,1000.00 14 years 61 - 75 1,000.00 5 years 271 - 315 S1,000.CO 15 years Monday, November 3, 1947 - Continued 487 ; F Bonds Numbered Denomi- To Run Bonds Numbered Denomi-To Run Inclusive) nation,Inclusive) nation 76 - 90 w12000.00 6 years 316 - 360 1,000.00 16 years 91 - 105 l,OCt'.00 7 years 361 - 405 19000.00 17 years 106 - 120 110co.00 8 years 406 - 450 1,000.00 18 years A, 121 - 145 1,000.00 9 years 451 - 495 1,000.00 19 years 146 - 170 1,000.00 10 years 496 - 540 1,000.00 20 years e. and the interest accruing thereon shall be payable annually for the first year the bonds have to run and semi-annually thereafter, on the Ist days of January and July of each and every year, until said bonds are paid. y It is further ordered that said bonds shall be issued substantially in the following form, to-wit: SCHOOL BOND 1 of Acalanes Union High School District of Contra Costa County, State of California, United States of America. k ACALANFS UNION HIsH SCHOOL DISTRICT of Contra Costa County, State of Calif- 488 Monday, November 3, 1947, - Continued A And it is also further certified and declared that the total amount of in- debtedness of the said Acalanes Union High School District, including this issue of bonds, 3 is within the limit provided by law. This bond is in the form prescribed by order of said board of supervisors z duly made and entered in its minutes on the 3rd day of November, 1947, and shall be payable out of the interest and sinking fund of said Acalanes Union High School Dis- trict, and the money for the redemption of said bonds and thep payment of interest thereon shall be raised by taxation upon the taxable property of said School District., IN WITN"EESS Wri:...REOF, the board of supervisors of Contra Costa County, State a2 of California, has caused this bond to be signed by its chairman, and by the county auditor, and attested by its clerk with the seal of said board attached the DAY OF 19 44 77. J. BUCHANAN Chairman of Board of Supervisors. SEAL) D TEETER County Auditor.ATTEST: Au Yd. T. PAASCH p County Clerk and Clerk of the Board o: Supervisors. 9 It is further ordered that to each of said bonds shall be attached interest 4.. coupons substantially in the following for*-, to-'grit: r INTE.RF3ST COU?ON j S No The Treasurer of Contra Costa County. State of California, M State of California, will pay to the holder hereof out of the interest an:, sinking fund of the Acalanes Union High School District, in said County and State, on the day of 19 at his office in Martinez, in said County and State, the sum of and „_„/100 dollars, I for months' interest on Bond No.of said School y 1"District. N. J. BUCHANAN Chairman of the Board of Supervisors. I D. y1. TEETH r County Auditor Yi• T• PdiASCH b. County Clerk and Clerk of the Board of Supervisors. V It is further ordered that the chairman of this board and the county auditor i are authorized to sign said bonds and coupons, and the said county clerk is authorized y to countersign the same and to affix the seal of this board to said bonds, and thereupon said bonds, and thereupon said officers shah deliver said bonds, so executed, to the county treasurer for safe-keening. They may sign said coupons by lithographed or en- fA graved facsimile of their signatures. It is further ordered that the money for the redemption of said bonds and the payment of the interest thereon shall be raised by taxation upon all the taxable pro- perty in said school district and provision is hereby made for the levy and collection of such taxes in the manner provided by law. It is further ordered that the clerk of this board cause a notice of the sale E `of said bonds to be published in the n LAFA-ME SUN" , a newspaper of general cir- culation, printed and published in the said County of Contra Costa for the period of at least two weeks; that this board of supervisors will, up to Monday, the 1st day of December, 1947, at 11 o'clock A.2. , of said day, receive sealed proposals for the fix: purchase of said bonds, or any portion thereof, for cash, at not less than par, and i 4 8 9' Monday, November 3, 194;, - Ccntinued accrued interest; the board of supervisors, however, reserving the right to reject r> i any and all bids for said bonds. The foregoing resolution and order was passed and adopted on the 3rd day of November, 1941", by the following vote, to-wit: AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, IT. J. Buchanan. 5 r' NOES: None. ABSENT: Supervisor R. J. Trembath. In the Matter of the Proposed Incorporation of the City of Brentwood. A petition for the proposed incorporation of the City of Brentwood, Contra Costa County, California, having been presented to this Board at this time; Upon motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Clerk of this Board be and he is hereby required as such Clerk to ascertain whether such petition is signed by the requisite number of qualified r signers and whether it shall correctly describe the boundaries of thegy proposed incor- poration, and he is directed to make report thereon to this Board within thirty days. ZI The foregoing order is passed by the unanimous vote of the Board members r present. In the Matter or Petition for Formation of proposed Mosquito Abatement District. A petition for the formation of a proposed mosquito abatement district which proposed district includes the corporate limits of the City of Antioch and un- incorporated area lying south and east of the City of Antioch and signed by the re- quisite number of persons, as anpears from the Certificate of the County Clerk on file art herein, having been filed with the Clerk; Upon motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said petition be presented to this Board on Monday, December 11 1947, at 11 o 'clock A.I. ; that the petition and notice of the time and place at which r r said petition will be presented shall be published by the Clerk of this Board,, as required by Sections 2212, 22132 2214 and 2215 of the Health and Safety Code, pub- lications to be made as provided therein, in the "Antioch Ledger" a newspaper printed and published within the corporate limits within the City of Antioch and being a unit in said proposed district, and also in the "Brentwood News" a newspaper printed and published in the unincorporated area of the County, a unit in said proposed district. The foregoing order is passed by the unanimous vote of the Board members pre sent. V In the Matter of Petition to establish, organize and form a county lighting district to be known as HOME ACRES LIGHTING DISTRICT OF THE COUNTY 0.7 CONTRA COSTA, STATE OF CALIFORNIA. F A petition having beer, filed with this Board of Supervisors signed by more s; than fifteen taxpayers and residents of the said proposed highway lighting district, praying for the formation of a highway lighting district to be known as "HOME ACRES LIGHTING DISTRICT OF THE COUP OF CONTRA COSTA, STATE OF CALIFORNIA" under and pur- suant to the provisions of Sections 19000 to 19291, inclusive, of the Streets and Highways Act of the State of California and to be composed of the territory described a in said petition,H And a deposit of $500.00 having been deposited with the County Treasurer by F the Home acres Improvement Club (said amount having been heretofore by this Board set as the amount of bond under the District Investigation Act 2119, Deerings Code) , 4 A 490 Monday, November 3, 1947, - Continued P said deposit having been made on October 31, 1947 and this day approved by this Board; r. r Upon motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the hearing upon said petition be and the same is hereby set for r Monday, December 1, 19"1, at 10 o'clock A.M., in the Chambers of this Board of Super- visors in the Hall of Records Building in the City of Martinez, County of Contra Costal State of California, for the hearing of the petition and protests of interested persons. IT IS FURTr.7R ORDERED that notice of time and place of the hearing of said petition be given by the Clerk of this Board by public notice in The Pittsburg Post- Dispatch, for the time and in the manner as prescribed b;.• law, said THE PITTSBURG POST-DISPATCH being a newspaper of general circulation printed and published in the w County. The vote of the Board on the foregoing order is as follows: AYES: Supervisors Ripley, Curmmings, Taylor, Buchanan; ra NOES: None. ABSENT: Supervisor Trembath. In the Matter of the Formation, Organization and Establishment of the HOME ACRES LIGHTING DISTRICT R E S O L U T I O N of the County of Contra Costa, State of California. WHER .AS, on the 3rd day of November A.D. , 1947, a petition praying for the a. formation of a lighting district in accordance with the provisions of Sections 199000 to 19,291 inclusive of the Streets and Highways Code of the State of California, em- g: bracing and including the territory described in the petition for the formation of said ROME ACRES LIGiiTI?ti.: DISTRICT, was filed with the Board of Supervisors of the said 1. county and state; and 4 VrHEREAS, the said Board of Supervisors heretofore appointed C. L. Dunklee x°d. and D. M. Teeter to submit a report as to the feasibility of establishing said light- F ing district; and WHEiFAS, the said C. L. Dunklee and D. M. Teeter heretofore filed with the said Board of Supervisors their report in writing, stating that the said lighting dis- ` trict is feasible and practical; and WHEREAS, the said Board of Supervisors has made a diligent and careful study s of the said report; And WHEREAS, the said Board of Supervisors finds that the facts, information and data contained in said report are true and correct; and x, WHEREAS, the said Board of Supervisors, being fully advised in the said matter, finds that, in its opinion, the contemalated improvement is one in which the i Drobable assessments will not exceed the liniatations set up in the District Investiga- tions n d project is feasible; that the properties to betionsActof1933, that the :_ otiose _ assessed in the said proposed district will be able to carry the burdens of said proposed assessments, and that the limitations on the amount of the assessments herein provided may be dispensed with. t* NOW, THEREFORE, By IT REST=LVED, and this Board of Supervisors does hereby acknowledge, find, order and deter=ire: 1. That the said Board of Supervisors cf said county and state acknowledge rr the receipt of the said report submitted to them by the said C. L. Dunklee and D. M. Teeter, and that the facts, ir_fcrmaticn and date contained in said report are true and wN correct. 2. That the said report. be Fnd the same is hereby accepted and approved. 3. That it is necessary fcr the best interests and advantages of the said territory thpt a Sighting district be Formed and established, embracing and including f Monday, November , 1113471 - Ccatinued 49: the territory described in. the :etlt c:: for the formation of said Home Acres Lighting y District. 3+. That the said Board of Sup-rvisors of the said county and state finds that, in its opiricr:, the contemplated project and Improvement is one in which the nrobable assessments will not exceed t *e limitations set up in the District Investi- gations Tet of 1933; that the proposed project and improvement is feasible; that the ecu properties to be assessed in the said vroposed lighting district will be able to carry the burdens of such proposed assessments; and thatthe limitations on the amount A of the assessments provided herein =ay be dispensed with. That the said Board of Supervisors hereby Finds, determines and orders that the provisions of Section 24 of the District Investigations Act, as set forth r A in Chapter 1397 of the Statutes of 191-51 shall not apply to the formation and establish- ment stablis - ment of the said Home Acres Lighting District.M Supervisors - S. S. Riple H. L. Cummings Ra S. Ta forAYES: p Ripley, s Y Taylor, W. J. Buchanan. 4 NOES: Supervisors - Mone. ABSENT: Supervisors - R. J. Trembath. In the Matter of Appointing C. L. Dunklee to prepare and A file written report upon the proposed formation of the HOME ACRES LIGH'T'ING DISTRICT OF THE COUNTY OF 03 NTRA OD STA, STATE OF CALIFORNIA. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that C. L. Dunklee be and he is hereby appointed and directed to Y prepare and file with this Board a written report under the District Investigation Act being Act 2119, Deerirgs General Laws as amended by Chapter 1397, Statutes 1945, and i accordance with resolution of the Board of Supervisors adopted this day directing that said report be prepared in accordance with Section 24 of said Act as amended by Chapter 1397, Statutes 19451 in the matter of the proposed formation of the HOME ACRES LIGHTIN X DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The vote of the Board on the foregoing order is as follows: AYES: Supervisors Ripley, Cummings, Taylor, Buchanan. S x, NOES: Supervisors - ?done. ABSENT: Supervisor Trembath. In the Matter of Appointment of Harold Harold DeFraga, office of Commissioner of xmbrose ?ark, Recreation and Parkway District. It appearing to this Board that there is vacancy on the Board of Commissione3ks of the Ambrose Park, Recreation and ?arkway District; On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY fry THE BOARD ORDERED that Harold De-Fraga be and he is hereby appointed Commissioner of th i-A' Ambrose Pprk, Recreation and Parkway District for a period of three years, commencing t . FF November 41 1947 and ending November 3, 1950. The foregoing order is passed by the unanimous vote of the Board members present. ui 492 Monday, November 3, 194171 - Continued sr In the Matter of Approval of Agreement with L. Cedric Macabee for services on behalf of Crockett Sewer Mpintenance District. A form of agreement dated November 3, 1947, between the County and L. Cedric Macabee, wherein said L. Cedric Macabee is e=ployed as engineer for the Crockett Sewer Maintenance District to furnish and provide all necessary professional engineering services, etc. , in connection with the construction of a sanitary sewerage system and treatment plant in and for said District, and the County agrees to pay said L. Cedric Macabee the following fees for said services: 750.00 for the preliminary report, payable upon acceptance of said report 7q by this Board and securing of preliminary approval of the project from the State Board of Health; and For engineering services, excluding construction surveys and direct inspection, a fee equal. to 7% of the average of the two lowest bids received or the final cost of construction either of which is higher to be paid as follows: a) 3% of estimated construction cost based on final drawings and specifications and approval thereof by Governing Board; b) 3% of estimated construction cost based on final drawings and R specifications upon approval of said documents by Federal storks Agency, and approval thereof by State Board of Health. c) Balance of fee on basis as above specified upon completion of project; and The 5750.00 fee for the preliminary survey outlined in paragraph (1) of said J agreement to be included in final fee set forth in paragraph (2) of said agreement; is presented to this Board; and on notion of Supervisor Cummings, seconded by Super- visor Ripley, IT IS BY THE BURD ORDERED that said fcrm of agreement be and the ame is hereby APPROVED and W. J. Buchanan, Chairman of this Board, is authorized and direct- ed to execute same on behalf of the County. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Recommendation of W. U. Barnes for appointment by Governor to committee re report of Bay Area Transportation and Traffic Committee. It appearing to this Board that the Governor of the State of California may appoint a committee to review the report and make final recommendation on same, of the JJra Bay Area Transportation. and Traffic Committee in the matter of a second bay crossing; On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY r THE BOARD ORDERED that the name of W. U. Barnes of Moraga be presented to The San y . Francisco Bay Area Council, Inc., with the recommendation that same be submitted to the Governor for appointment to said committee. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appointment of Y^ Roscoe L. Moon ss Constable of Seventh Township. It appearing to this Board that due to the death on October 25, 1947 of Harry Hyatt, Constable of the Seventh Township, there is a vacancy in said office; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said office be and the same is hereby declared vacant; and i IT IS BY THE BOARD FURTHEER ORDER I} that Roscoe L. Moon be and he is hereby appointed Constable of the Seventh Township, County of Contra Costa until the next General Election.. r The foregoing order is passed by the unanimous vote of the Board members present. 1493 Monday, November 3, 104 , - Continued In the Matter of Directing Director of Personnel to purchase bonds fcr four Public ?ssistance Worker, Grade II positions. On motion of Suaervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE HOARD ORDERED that F. E. Emery, Director of Personnel, be and he is hereby author- ized and directed to arrange for coverage of four additional positions, Public Assist- ance Worker, Grade II, Social Service Derartment, by bonds in the sum of $1,000.00 eac . The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Requesting Civil Service Commission to a. resurvey position occupied by Rae Switzer of Sheriff's Office. On motion of Suaervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Civil Service Commission be and it is hereby requested to re- R' survey the position of Investigator, Sheriff's Office, at present occupied by Rae Switzer, and to make its reco=- endations to this Board as to the proper classification r of said position. The foregoing order is passed by the unanimous vote of the Board4nembers s present. In the Matter of Pmending Allocation List for Sheriff's Office. This Board having on June 16, 191+F7 passed an order authorizing classified personnel for the various county offices and departments of Contra Costa County, and s at the request of this Board the Civil Service Commission having resurveyed the position of Investigator, Sheriff's Office, and having recommended that said position be reclassified as Deputy Sheriff, Grade II, as of July 3, 1947; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said order of this Board passed on June 16, 19477 be and the same is hereby amended, as follows: That the following personnel, classified as set out in Ordinance No. 395, may be employed in the Sheriff's Office, as of July 3, 1947: r Telephone Operator 1 Stenographer Clerk 1+ Intermediate Stenographer Clerk 1 Senior Stenographer Clerk 1 Deputy Sheriff, Grace I 1 Deputy Sheriff, Grade II 29 Inspector 6 Chief, Bureau of Identification 1 F7 Undersheriff 1 Radio Dispatcher 5 Radio TecIlnician 2 Radio Engineer Total Staff 53 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Creating Revolving Fund for Director, Social Service Department. This Board deeming it necessary for the expeditious transaction of business in the office of the Social Service Department of this Bounty, that a revolving fund be created for the Director of said Social Service Department, for the purpose of k. advancing transportation_ costs to certain applicants for or recipients of assistance referred to the County Hospital or Richmond Health Center for employability examina- tions, to the office of State Employment Service for information relative to unemploy- ment insurance or disability benefits, or to one of the San Francisco hospitals for d•_ necessary out-patient service, A. w x FF 494 j Monday, November 3, 10479 - Continued THE14.EFOREI ON MOTION 0. SUPERVISOR tIPLO.Y, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that a revolving fund in the sum of $50.00 be and the same is hereby created for the said Director of the Social Service Department and said Director is hereby instructed to file with the County Clerk a good and sufficient bond in the sum of $100.00 executed by a surety company authorized by the laws of the State k of California to execute bonds and that upon the faithful administration of said bond, the County Auditor shall draw his warrant on the General Fund, in the sum of $50.00 in favor of 19. G. Golden, Director of the Social Service Department and the County Treasurer shall nay the same. The foregoing order is passed by the unanimous vote of the Board members present. N In the Amendment to General Assistance Policy, Eligibility Requirements. This Board having on October 14, 1947 adopted an order establishing basic policy for the granting of General Assistance by this County, and W. G. Golden, Director of the Social Service Department, having recommended that said order be amended as Y hereinafter set forth: On motion of Supervisor Ripley, seconded by Sunervisor Taylor, IT IS BY THE BOARD ORDERED that said order be and the same is hereby amended, as requested by said G. Golden, and as follows: That under the heading "Property: Real Property" the wording be changed to the following: No limitation. (See section on reimbursement)." The foregoing order is passed by the unanimous vote of the Board members a present. In the Matter of Appropriation Ad- justment. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor be end he is hereby authorized and directed to effect the following appropriation adjustment: To transfer from Superior Court, Department No. 2, to Superior Court, Department No. 3, the sum of 520.06 To increase Superior Court, Department No. 3 appropriations, $5.00 µfrom Unappropriated Reserve;said adjustments having been requested to cover purchase orders for radio-graph illuminators for said departments. ti The foregoing order is passed by the unaricrous vote of the Board members present.In the Matter of Authorizing r ' A transfer of funds, Walnut Creek Memorial Fall.On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE r BOARD ORDERED that the County Auditor be and he is hereby ordered to transfer from Unappropriated Reserve to Appropriation for Veterans Memorial Hall, Walnut Creek,the sum of $2750. 00.IT IS BY THE BOARD FURTHER ORDEM that the sum of $22$5.00 to be donated by 3i Veterans Memorial hall, Walnut Creek, be credited to Appropriation for Veterans w Memorial Hall, Walnut Creek.The foregoing order is passed by the unanimous vote of the Board members y 4gv Monday, November 3, 19'--7, - Continued In the Latter of Tax-deeded Land Rentals. On motion of Supervisor Ripley, seconded by Supervisor Taylors IT IS gY THE ix BOARD ORDERED that proceeds fren the rental of tax-deeded lands for the period November 11 1946 to March 31, 1347 in the amount of 5382.1$, forwarded to the County by the State, be distributed as follows: City of E1 Cerrito 38.17 City of Martinez 13.99 City of Richmond 84.39 CaU^ty 245-63 382-18 said distribution being on the basis of share claims filed with the County by other s taxing agencies and in accordance with the procedure set forth in Section 3659.3 of k the Revenue and Taxation Code. The foregoing order is passed by the unanimous vote of the Board members t present. In the Matter of Tax Sale Adjustment. It appearing to this Board that on November 22, 1946 the tax collector re- ceived payment of 53.52 to cover both installments of 1946-47 taxes on property identi- fied as Assessment #56219 on the secured property roll, but through clerical error said payment was entered on the roll to the credit of the property identified on the same roll as Assessment «562121 on which taxes were in same amount, and that subsequently, on Dec. 5, 1946 payment was received in same amount to apply on latter property, said T second payment having since been carried in suspense as duplicate payment; that as result of said error the property identified as Assessment #56219 was shown on 1946-47 delinquent roll as Sale #2485 as follows: 1946-47 Taxes 3.52 Delinquency Penalties 20 Costs 50 Sold to State for s-,r_.__22 And the County Auditor having requested authorization to cancel penalties and costs shown on Sale #2485 and the application of the amount on hand to the redemption of the property described thereunder; said request having been approved by the District Attorn y; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby directed to cancel penalties i 4 and costs shown on Sale #2465 and apply amount on hand to redemption of property des- cribed thereunder, said adjustment being authorized by Section 4946 of the Revenue and Taxation Code. The foregoing order is passed by the unanimous vote of the Board members N present. In the Matter of Correction of Erroneous Assessments. Justin A. Randall, County Assessor, having filed with this Board a request tet. for authorization to the County auditor to correct erroneous assessments appearing on the Assessment Roll for the fiscal years 1946-47 and 1947-489 as hereby described, said h 7 request being in accordance with Section 533 of the Revenue Laws of California, and q having been approved and consented to by the District Attorney; UDon motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY u THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to correct said erroneous Assessments as follows, to-wit: by adding to 1947-48 Assess- ment Roll hereinafter described: a ff" eN, f T496 Monday, November 3, 1947, - Continued Lot A less South4O feet, Block 23, Subdivision No. 1 of the City of Bay Point. Assessment No. 65623, Land Value $40. This property is and has been owned by Willie Daves, Box 94, hingsburg, California. (same having escaped assessment for the fiscal years 1946-47 and 1947-48) . The foregoing order is passed by the unanimous vote of the Board members i present. In the Matter of Authorizing County Auditor to attend I Conference. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor, D. M. Teeter, be and he is hereby authorized to attend the Auditor's Regional Conference on November 13 and 14, 1947 at Santa Rosa, his expenses incurred in attending said conference to be a county charge. The foregoing order is passed by the unanimous vote of the Board members present. 1 4 In the Matter of Authorizing Change iOrder No. 2 under contract for alteration, remodeling, etc., of Walnut Creek Memorial Hall. Upon request of Leonard H. Ford, Architect, and upon motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS Hv THE BOMM ORDERED that the contractor, ty Wellnitz & DeNarde, be authorized to snake the following changes under the contract approved by this Board on duly 21, 1947 fcr alterations, remodeling, etc., of Veterans Memorial Hall, Walnut Creek: DELETIONS: Unfinished work in basement deleted .from original contract dated duly 21,1947. Concrete floors in Rooms 3 and 4. Concrete floor in Banquet Room with exception of an area of 12' - 0" x 251_0" which is in the kitchen. All interior wood trim. and sheetrock wads and ceilings in Rooms 3 and 4 and Banquet Room not to be furnished and installed. r Kitchen portion of Banquet Room to be completed as per original plan and contract. Store rooms 3 and 4, furnace room, toilet rooms, cost room and main entry foyer to banquet room to be co=pleted as ner contract and plans. Allowance from the above deleted part of Contract to be ' 3715.04. ADDITION TO MAIN ADDITORTUN Y The rear or East wall of Auditoriu= to he taken out, using all windows in new ilocation. In place of wall, install a casae! backs wood truss, top chord 6" x 12"; lower chord 6" x 10" as per detail furnished by Associated Food Products Company of Berkeley. This truss to have a 3" x 8" ledger each side to carry neer rafters and the now existing rafters. The existing and new ceiling joists to be carried on lower chord of truss. The bottom of lower chord will be set at a hei-ht to line up with the bottom of existing cove in the ruditorium. The new room now planned for roof of the Banquet Room to be raised to a new height. The truss part projection above the existing room to be sheathed r'J and covered with the same roofing as specified for the building. The truss will be s carried on 8" x 8" posts on each side of building. These posts to be bolted to exist- ing frame of building. New addition will be studded all around with same size studding as on exist- ing Auditorium walls, well braced. Two netir window frames on South and North wall to Abe installed to match the now existing ores. Window frames on East wall to be the same ones as taken out of now existing East wall. Installing a new exit door frame to match the existing door. Entire exterior frame addition to be sheathed with redwood rustic. Fire wall to have wood cap and two new leaders on East wall. Interior walls and ceiling of new Auditorium addition to be plaster on button lath, sand finish. Interior new wood trim to match to the now existing trim. The entire Auditorium to have plaster walls and ceiling tinted and all old and new wood work to be painted. a a 49`7 Monday, November 3, 1947, - Continued Floor on the new addition to be maple and after new floor is laid the whole floor of Auditorium to be sanded and waxed. Eight ceiling lights to be installed to match the now existing fixtures. Eight wall plugs to be installed, location to be determined on job; also an exit light installed above the rear stair exit. One rear door exit to a landing and a flight of stairs to grade to be in- stalled. This to be of 2" material. Ceiling and roof rafters of new addition to be made in a truss rafter set at 2' - 0" O.C. s The size of addition_ to Auditorium will be 25' - 0" x 75' - 011. This work as outlined for addition to Auditorium to cost $9715.00 as per signed statement from Contractor. The County Auditor is hereby authorized to drag his warrant in favor of said contractors for additional sum of 0,9715.00, less allowance for deleted part of con- tract, $3715.(*, upon presentation of their statement for same. w The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting Planning Commission additional time to present u report on request of Frank A. and Zelma Stead for rezoning of property. The application of Prank A. and Zelma Stead requesting that certain lots in Danville Gardens Subdivision_ be rezoned from Transition Residential Agricultural Dist- rict (R-A) to Retail Business (R-B) and to Multiple Family Residential District (M-R) , having been heretofore filed with this Board and by this Board on May 5, 1947 referred a to the Planning Commission for their report and recommendation; and the Planning Commission on August 11 1947 having requested an extension of time to make said re- port which request was by this Board granted for a period of ninety days from August 41 1947, and said Planning Commission having requested a further extension of time, under provisions of Section. 9 of the State Planning Act; pOnmotionofSupervisorCu®ings seconded by Supervisor Ripleyi IT IS BY THE BOARD ORDERED that the time within which the Planning Commission may file a report as required in said section be and the sane is hereby extended for a period of ninety days from November 41 1947. x The foregoing order is passed by the unanimous vote of the Board members t . present. In the Matter of Approval of Lease with Guido Ginochio, portion of Buchanan Field. 44 A form of lease between the County and Guido Ginochio, dated November 31 1947, wherein the County grants to said Guido Ginochio the right of raising hay, on portions of Buchanan Field, for the 1947-1948 season, said lease to expire on October, 1, 1948, said Guido Ginochio to pay the County for said privilege $1505.007 payable on or before September 11 1948, is presented to this Board; and On motion of Supervisor Cummings, seconded by Supervisor Taylors IT IS BY z ° THE BOARD ORDERED that said form of lease be and the same is hereby APPROVED and W.J. Buchanan, Chairman of this Board, is authorized and directed to execute same on be- half of the County of Contra Costa. The foregoing order is sussed by the unanimous vote of the Board members present. 498 t Monday, November 3, 1947, - Continues: In the Matter of Approval of agreement between County and a, A. J. Gelderman and M. R. Marotte. A form of agreement between the County, first party, and A. J. Gelderman and R. Marotte, second parties, dated November 39 1947, wherein it is agreed that the parties of the second part shall negotiate and enter into agreements of sale of rights of way with certain parties for the purpose of realigning and reconstructing Crow Can- yon Road - PAS Project S-801-(1) , and the first party agrees to pay to each of said second Darties 2*_% of the total purchase price of all of the rights of way required to be purchased for said realignment and reconstruction of said Crow Canyon Road, is presented to this Board; and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said form of agreement be and the same is hereby APPROVED and ?fI: J. Buchanan, Chairman of this Board , is authorized and directed to execute said agreement' on behalf of the County. The foregoing order is passed by the unanimous vote of the Board members i s"Yr I present. In the Matter of Application of I Johnson Bros, for a land use nem it to erect a storage warehouse in 7 fiS. D. #3. Johnson Bros. having filed with this Board an application for a land use permit to erect a storage warehouse in S. D. #3, to be located on the west portion of Lot b, Highway Junction. Subdivision, west of the Monument, and said Application having been referred to the Planning Commission of Contra Costa County and said Planning 4 Commission having recommended that said application be denied; On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said application be and the same is hereby referred to the i Planning Commission. the foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of Reno Bastianelli for a land use permit to erect a retail store building in S. D. #5. 3 yf Reno Bestianelli having filed with this Board an application for a land use permit to erect a retail store building in S. D. #5, said building to be located at r Lots 9 and 10, Carol Park, Oakley, and said application having been referred to the i Planning Commisson of Contra Costa County and said Planning Commission having re- commended that said application be granted; and 'having stated that they have on file a letter from R. J. Kraintz, County Building Inspector stating that the plans comply with the requirements of the Earthquake Lair; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT I3 BY THE BOARD ORDERED that said application be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board members present. 4` In the Matter of Application of Robert J. Letford for a land use ti permit to establish a grocery store in S. D. 741. Robert J. Letford having filed with this Board an application for a land h use permit to establish a grocery store in S. D. #1, said store to be located at 3t- 3867 La Colina Road near the Dam Road and Appian "ay in the E1 Sobrante Area, and k said application having been referred to the Planning Commission of Contra Costa County And said Planning Co:mission having recommended that said application be denied; z1f 499 Monday, November 3, 194,71 - Continued On motion of Sunervi!sor Ripley, seconded by Supervisor Taylor, IT IS BY r THE BOARD ORDERED that said application be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of Alice F. Belousoff for a land use lJ permit to erect a pressing estab- lishment with living quarters in S. D. #3• Alice F. Belousoff having filed with this Board an application for a land i` use permit to erect a pressing establishment with living quarters in S. D. #3, to be x located at Lot 14 Block 8, Doris Court Addition to Concord, and said application hav- ing been referred to the Manning Commission of Contra Costa County and said Planning a; Commission having recommended that said application be DENIED;t On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDFI=- that said application be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of Richard V. Russell for a land use permit to establish a poultry dressing and retail sales business in S. D. #3. y Richard V. Russell having filed with this Board an application for a land use permit to establish a poultry dressing and retail sales business in S. D. #3, to be located on the northeast portion of Lot 7, Hook Estate Subdivision No. 1, on Highway 24 between Geary Road and Oak Avenue, and said application having been referred to the Planning Commission of Contra costa County and said Planning Commission having recommended that said application be DEFIED; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of John Newberry for a land use permit modification of provisions of Ordinance 382. John Newberry having filed with this Board an application under the provisia s f of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 6 of Ordinance 332 to have a five foot set back k on Mason Street for his single family residence located on Lot 1 Block 6 Richmond Pueblo Tract, on the corner of Market and Mason Streets, San Pablo (an R-1 district) ; and said application having been referred to the Planning Commission of Contra Costa r County and said Planning Commission Navin, recommended to this Board that said appli- cation be GRANTED; On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said applicatio:i for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the some is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members Yy Fn5 present. j` yga m f v.' 500 p Monday, November 3, 1947, - Continued A. In the Matter of Ppplication of Geo. Lavey for a land use permit modification of provisions of Ordinance 3$2. Geo. Lavey having filed with this Board an application under the provisions of Section 7 of Ordinance 3$2 for a land use permit for modification of the provisions r of Section 4 Subdivision D Subsection 1 of Ordinance 3$2 to establish a machine shop v in a Commercial Zone located at Lafayette on Mt. Diablo Blvd. between the Wallace & . Gean Realty Co. and the Irwin Realty Company (a C district); and said application V having been referred to the Planning Comm-ission of Contra Costa County and said Planning Commission having recommended to this Board that said application be GRANTED; On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY r THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members r j present, i w In the Matter of Authorizing County Probation Officer to attend Conference. On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY i THE BOARD ORDERED that the County Probation Officer, John A. Davis, be and he is 1 0, hereby authorized to attend The Governor's Conference on Crime and Juvenile Justice j November 17 and 15, 1947, at Sacramento, his expenses incurred in attending said con- ference to be a county charge. x The foregoing order is passed by the unanimous vote of the Board members F; present. In the Matter of Reports. Reports are presented by the following county departments: Contra Costa County Hospital for August, 1947; Poundmaster, Health Department, Building Inspector, for month of October, f 1947; and E j IT IS BY THE BOARD ORDERED that said reports be placed on file. i In the Matter of Ordinance R No. 404. w M Affidavit of Eugene Haney shoring publication of Ordinance No. 404 for the time and in the manner prescribed by lair, in THE VALLEY PIONEER, a newspaper printed, published and circulated in Contra Costa County, havin? been presented to this Board; said Ordinance No. 404 having been heretofore, on October 6, 1947, adopted by this syr : Board; On motion of Supervisor Cummir_gs, seconded by Supervisor Taylor, IT IS BY i THE BOARD ORDERED that said affidavit of publication be placed on file and that said r2 S Ordinance No. 404 be and the sa=e is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board members present. i4 i A rj i i STATE OF CALIFORMA COUNTY OF CONTRA COSTA SS. 1,, 14. T. Paasch, County Clerk and ex-officio Clerk of the Board of Supervisors, in and for the County of Contra Costa,, State of California, do hereby certify the microfilm herein to be a full, true and correct copy of the original documents,, records,, instruments; books, papers, -maps and transcripts in actions or proceedings before the B- rd of Supervisors, or otherwise filed in my office pursuant to law. I further certify that the foregoing records were micro- filmed under my direction and control pursuant to the provisions of Sections 25105, 26202 and 26205 of the Government Code. ilitness my hand and the Seal of the Board of Supervisors affixed this -,h day of Jar,iary 19 _Z3 W. T. PANSCH, County Clerk and ex-officio Clerk of the Board of Supervisors. Seal) by Deputy County Clerk REEL 3UT=.RV2S0RvS ORDSREr Vol. L 2 CONTAINS: pec. 23, IqL-6 To Y,,ar. 3, 1947