Loading...
HomeMy WebLinkAboutMINUTES - 08221949 - Sup Rec Vol 46P CSZD R ACO a lqSo ppR rr v cr" rg BEFORE THE BOARD OF SUPERVISORS MONDAY, AUGUST 229 1949 THE BOARD MET IN REGULAR SESSION x , AT 10 O'CLOCK A.M. PRESENT: HOA. W. J. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS S. S. RIPLEY, H. L. CUMMiINGS, RAY S. TAYLOR, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. In the Matter of report of x the Housing Authority of the County of Contra Costa. Gerould L. Gill, Chairman of the Housing Authority of the County of Contra: l. Costa appears before this Board and files the report summarizing thepog past five years of construction and operation of Public Housing in this county, exclusive of the City of Richmond; and IT IS BY THE BOARD ORDERED that said report be placed on file. In the Matter of Buchanan Field. On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the Clerk write a letter of appreciation to Congressman George P. Miller for havingt{ arranged with Hamilton Airfield to have F84 Jets present at Buchanan Field on the "Third Anniversary Airshow." The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Authorizing, Chairman to execute revoca- ble permit to Pacific States w Aviation, for portion of Buchanan Field. A revocable permit dated August 22, 19499 between the County of Contra Costa, M. Lessor, and Pacific States Aviation, Permittee, wherein Lessor leases to Permittee a portion of Buchanan Field, said permit to become effective September 1, 1949, Permittee to pay to County $1.00 per annum for said portion of Buchanan Field particularly refer- s red to in said revocable permit, is presented to this Board; and 4 _ On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE 1 e- BOARD ORDERED that said revocable permit be APPROVED and W. J. Buchanan, Chairman of this Board, is authorized and directed to execute same on behalf of the County of Contra Costa. The foregoing order isging passed by the unanimous vote of the Board. In the Matter of Authorizing Purchasing Agent to advertise for bids for certain areas at Buchanan Field used for agri- cultural purposes. u On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE 2 BOARD ORDERED that the County Purchasing Agent be and he is hereby authorized and directed to advertise for the leasing of two separate areas located at Buchanan Field, said areas to be leased for agricultural purposes on a three-year basis. The foregoing order is passed by the unaniawus vote of the Board. In the Matter of approval of contract with Crabbe Electric for rewiring, etc., County Hospital. A form of contract dated August 20, 1949, between- County of Contra Costaq here- inafter called the County, or first party, and J. B. Crabbe, doing business as Crabbe Electric, 566 West Tenth Street, Pittsburg, hereinafter called the Contractor, or second party, wherein it is agreed that said Contractor will perform all services and furnish all paterials necessary for the rewiring and alteration of electrical services between the source of supply and various buildings on the premises of the ContrP. Costa r J`a_ v t m August 22, 1949 (Continued) f• County Hospital at Martinez, and in accordance with plans and specifications on file z in the office of the County Clerk, and two surety bonds issued by The Fidelity and Casualty Company of New York in the sum of $734.50 each, one being a faithful perfor- mance bond, the other guaranteeing payment to labor and materialmen; having been pre-r: sented to this Board; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said contract which is in the amount of $1469.00, BE ARD 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 said bonds and the amounts thereof be and the same are hereby APPROVED. The foregoing order is passed by the unanimous vote of the Board. i M In the Matter of Authorizing County Building Superintendent to prepare plans for remodel- Ing of County Building. The County through condemnation proceedings, Action leo. 44630, having acquired property formerly known as the Curry Residence; On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that E. A. Lawrence, Superintendent of County Buildings, is directed to r, prepare plans and specifications to be approved by this Board for the remodeling of said building. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Alternates 1 and 2 contract for construct- ion of Juvenile Hall. WHEREAS, on Monday, May 91 19499 this Board entered into a contract with Haas x Rothschild for the construction of Juvenile Ha119 Contra Costa County, in the amount of $489,400.00, exclusive of Alternates 1 and 2 as contained in the bid form, but re- Vi taining the right to exercise said alternates before September 1, 19499 and it now 1 Appearing that in the interest of county welfare said alternates should be exercised; and rye WHEREAS, on August 1, 1949 the Board issued a Change Order for Haas & x r. Rothschild to perform necessary excavation required for the ultimate construction of Alternates 1 and 2 at an agreed price of $3400 for said excavation; and WHEREAS, Haas & Rothschild in an agreement entered into on the 1st day of Iu August, 19491 agreed that said amount should be deducted from the ultimate cost of the exercising of said alternates, thereby approving the price of $166,900; NOW, THEREFORE, IT IS HEREBY ORDERED by the Board of Supervisors of the Count of Contra Costa that Alternates 1 and 21 as contained in the bid form from Haas & Rothschild for a total amount of $166,900.00, be exercised. IT IS FURTHER ORDERED that the District Attorney be authorized and directed t prepare contract for the execution of Haas & Rothschild and this Board, including the h necessary bonds, accordingly. F The foregoing order is passed by the unanimous vote of the Board.5; r r r* t,y 3 j Monday, August 22, 1949 (Continued) f7F. In the Matter of Directing District Attorney to pre- pare ordinance to provide for Saturday closing of offices. r On motion of Supervisor Ripley, seconded by Supervisor Taylor, •IT IS BY THE BOARD ORDERED that the District Attorney prepare an ordinance to become effective on K October 1, 1949, to provide for Saturday closing of county offices9 said offices to remain open Mondays through Fridays during the hours presently observed by said offices. The foregoing order is passed by the unanimous vote of the Board. 3 In the Matter of Ordinance No. 501. A- This Board having on August 1, 1949 adopted Ordinance No. 501, which amended Ordinance No. 385 (Building Code) by providing for change in the fee schedule of the Plumb Code and inspectionpection by Sanitary Districts of house severs and private sewage ra. disposal systems; and A copy of said Ordinance No. 501 having been duly published for the time and in q the manner required by law in the LAFAYSTTE SDN, as evidenced by affidavit of Eleanor Silverman, presented herewith; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 501 is hereby declared duly published and the affidavit of Eleanor Silverman placed on file. The foregoing order is passed by the unanimous vote of the Board. s v..In the Matter of Ordinance No. 504. A form of ordinance numbered 504 and prohibit A ing the occupation of house trail- ers within the County except under certain conditions, 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. 504 is hereby APPROVED AND ADOPTED and IT IS BY THE BOARD FURTHER ORDERED that a -ry of said Ordinance No. 504 be published for the time and in the manner prescribed by law, in the "Richmond Daily Independent.* The foregoing order is passed by the unanimous vote of the Board. 3 In the Matter of Ordinance No. 505. A form of ordinance numbered 505 and regulating parking on Moraga Highway and ` Golden Gate Way, is presented to this Board; and On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Ordinance No. 505 is hereby APPROVED AND ADOPTED and IT IS BY THE BOARD FURTHER ORDERED that a copy of said Ordinanca No. 505 be published for the time and in the manner prescribed by law, in the "Orinda Sun." r= 1 The foregoing order is passed by the unanimous vote of the Board. f G In the Matter of Request of a B. haters for rezoning of property. B. Waters having filed with this Board a request that his property located inA. Floraland Tract be rezoned to commercial; and On motion of Supervisor Cuwings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said request be referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. f 9; 4 Monday, August 22, 1949 (Continued) In the Matter of Report filed by Civil Service Commission. The Contra Costa County Civil Service Commission presents a report of matters xV; r` on the agenda at the Commissions August 16 meeting, and the Board orders said report placed on file. s h_s In the Matter of Appro- priation Adjustment.p7.q In order to provide forproper accounting in the matter of a purchase of the three-hole paper punch and one battery epilating apparatus for the County Health De- partment; and On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY 4 THE BOARD ORDERED that the County Auditor transfer $36 from the department's Supply jll Appropriation to Sundry Office Equipment, Health Department. The foregoing order is passed by the unanimous vote of the Board.. In the Matter of Correction 4 of Erroneous Assessments. Justin A. Randall, County Assessor, having filed with this Board a request for correction of erroneous assessments hereinafter described, said corrections having bee r consented to by the District Attorney; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as fol- lows: t 754 lows.n For the year 1948-49, Sale #572-47, Percy M. and Frances C. Sanford are assessed with Lot 14, Block 1, Nicholl Macdonald avenue Civic Center Tract with improvements erroneously assessed at $3000. There were no improvements on this property on the first Monday in March of 1948 and should be cancelled. a For the year 1948-49, Sale #33679 Violet I. Morse is assessed with a 4.43 acre parcel in Ro Las Juntas with improvements erroneously assessed at $2020. There were no improvements on this property on the first Monday in March of 1948 and should be a cancelled. 1 For the year 1948-49 Sale #35129 Bruno P. and Mary C. Nardi are assessed with t' a .73 acre tract in Ro Las Suntas, total ssessed value FOO. Mr. Nardi filed claim for war veterans exemption on May 27 194 but through a clerical error only s50 exemption was allowed instead of 00 more exemption should be allowed and all penalties and costs should be cancelled. The foregoing order is passed by the unanimous vote of the Board. 5 i In the Matter of Correction of Erroneous Assessments. Justin A. Randall, County Assessor, having filed with this Board a request for correction of erroneous assessments hereinafter described, said corrections having been consented to by the District Attorney; On motion of Supervisor Cusaings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as fol- lows: w In Volume 20, Assessment #757709 J. R. and Nan M. Townsend are erroneously assessed with a 1155.76 ere tract, assessed value of land $23 110. The correct number of acres is 1007.99 and the correct assessed value is $16,020. In Volume 26, Assessment #924641 Orin E. & Thelma G. Boslar are assessed with Lot 9, E1 Encino Subdivision Unit No. 1 with improvements erroneously assessed at 2690. The correct assessed value of improvements is $1940. 4„ In Volume 26 Assessment #90280-1, Rose Figone is assessed with a portion of I Lot 1 containing .4' acre, Goulds Addition to walnut Creek with improvements errone- ously assessed at $2680. These improvements should be cancelled from #90280-1 and added to Assessment #90277 being also a portion of Lot 1, Goulds Addition and also assessed to Rose Figone. This replacing of improvements is made at the request of Mrs. Figone. The foregoing order is passed by the unanimous vote of the Board. r Monday, August 22, 1949 (Continued) g! In the Matter of Blood Bank Day. R WHEREAS, the Red Cross Blood Bank will be accepting donors on September 15, 1949 in the City of Martinez; and WHEREAS, the Employees Association of Contra Costa County has assumed full re- sponsibility for procuring the necessary donors for the said Blood Bank for said time; Ilk and WHEREAS, this is a particularly meritorious cause and is in the interest of the public in general; NOW, THEREFORE, BE IT RESOLVED that this Board of Supervisors of the County of A. Contra Costa hereby goes on record as heartily approving the action of the Employees Association in asztLming said responsibility and commending said Association on this public spirited endeavor; BE IT FURTHER RESOLVED that the Board ofSupervisors hereby urges all of the k citizens of Contra Costa County to do everything within their power to support said sF- Blood Bank. The foregoing resolution was passed by the following vote of the Hoards51 i R 1 AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. k x ABSENT: Supervisors - None. In the Matter of Granting permit to peddle to Raymond Frank Hamilton. Raymond F. Hamilton, 2465 Casa Way, Walnut Creek, having filed a request for a free permit to peddle eggs in the unincorporated area of the County; and said Raymond 1 F. Hamilton being an honorably discharged veteran of World War II, as evidenced by s p. Honorable Discharge Certificate #C2159483; k On motion of Supervisor Ripley, seconded by Supervisor Frederickson, IT IS BY F THE BOARD ORDERED that Raymond F. Hamilton be and he is hereby granted a free permit to A peddle eggs in the unincorporated area of the County, and the County Tax Collector is directed to issue him a free license therefor.1 The foregoing order is passed by the unanimous vote of the Board. s 4- in the Matter of Application of Mrs. Mabel F. Senna for r. land use ermitff` P Mrs. Mabel F. Senna having filed with this Board an application for a land use s permit to have a trailer court in S. D. #3, to be located on a descriptive parcel µfronting 104' on the north side of State Highway IV-CC-75B, approximately 210' west of All Virginia Lane in the Pleasant Hill area; and Said application having been referred to the Planning Commission of Contra Costa Count and the Pla Commission having recommended that said applicationbeygg PP 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. r The foregoing order is passed by the unanimous vote of the Board. S X Kn A Monday, August 22, 1949 (Continued) r In the Matter of Application of Steve Prato for a land use permit in S. D. #3. R Steve Prato having filed an application with this Board under the provisions o h F. Ordinance No. 382 for a land use permit in R-S District located on a 5 acre parcel on 4 i north side of Third Avenue bounded on east by Owens and west by Fenton, east of Larke rf. Lane, to have 41 side yard for a storage shed for agricultural tools; and A On motion of Supervisor Taylor, seconded by Supervisor Cnmmings> said applica- tion is referred back to the Planning Commission for the reason that an interested 441 property owner did not receive notice of the hearing before the Planning Commission. The foregoing order is passod by the nmanimous vote of the Board. S In the Matter of Application of Louis A. Ferriera fora land use permit to construct x a duplex in S. D. #3. yyP5 Louis A. Ferriera having filed with this Board an application for a land use permit under provisions of Ordinance No. 278 and its amendments, to construct a duplex in Supervisorial District 13, to be located on that parcel of land being Lot 4, Block 51 Map of Subdivision of Francisco Galindo, 35 acre tract, Concord; and r Said application having been referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended to this Board that this request for permit be granted; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for a land use permit be granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Application of Angelo Schenone for a land use permit to construct re- wa tail food market in S. D. 3. Angelo Schenone having filed with this Board an application for a land use per. rJRI mit under the provisions of Ordinance No. 278 and its amendments, to construct a re- rry: r tail food market in Supervisorial District #3, to be located on that parcel of land J: bei southwest corner of 14 1/2 acre ranch owned b A s ng y Angelo Schenone, facing 2251 on the north side of Clayton Road, adjacent to Zig Zag; and Said application havingbeen referred to the Planningarming Commissioa of Contra Costa County, and said Planning Commission having recommended to this Board that said application be granted with the provision that the building be 40' from main highway and be 30' x 40' in size; is On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for a land use permit be granted with the provi- sion that the building be 40' from main highway and be 301 x 401 in size. z The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting application of Dorothy S. O'Neill for land use per- mit to construct a cabin court in S. D. #5.k Dorothy S. O'Neill having filed with this Board an application for a land use u permit under the provisions of Ordinance No. 278 and its amendments, to construct a Rx t^ cabin court in Supervisorial District #59 located on that parcel of land fronting on p State Highway and O'Neill Court, Oakley; and k f. r Fut Monday, August 22, 1949 (Continued) 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 with the provision that the set back correspond to existing build- ings; On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said application be granted for a land use permit with the pro- vision that the set -back correspond tc existing buildings. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Granting application of Roy C. Sweet, Jr. , for a land z,<< use permit to construct rug and upholstery clean- ing shop in S. D. Roy C. Sweet, Jr. , having filed with this Board an application for a land use F permit under the provisions of Ordinance No. 278 and its amendments, to construct a rug and upholstery cleaning shop in Supervisorial District #59 located on that parcel of land fronting 159' on the west side of Bridgehead Avenue and approximately 259' J south of the State Highway, Antioch; 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 Frederickson, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said application for a land use permit be granted. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Granting application of Cleo J. Riep for land use permit in S.D. l. Cleo J. Riep having filed with this Board an application under the provisions o Section 7 of Ordinance 382 for a lana use permit for modification of the provisions of Section 4 Subdivision M Subsections 3 & 6 of Ordinance 382, in M-R-A District located on Lots 1, 2, and 3, Block 114, Richmond Annex Addition, to build ten apartment units on 7500 square feet and to have 5 feet set back, also to have 5' side yard; 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 S 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 pr t visions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. wt The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting application to Henry Kreitzes for land use permit in S. D. #1. Henry Kreitzes having filed with this Board as application under thePP provisions w : 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, in R-1 District located on Lot 14, Block 112, East Ricbmond Heights, Tract #31, to have 3' set back t , and 3' side yard; and said application having been referred to the Planning Commission F of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; 31 u P{. tr Monday, August 22, 1949 (Continued) On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land usepp permit for the modification of the provisions 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. s t In the Matter of Granting application of N. W. Radcliffe for land use permit in S. D. R. N. W. Radcliffe 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 y of Section 4 Subdivision A Subsection 5 of Ordinance 382, in R-1 District located on Lot 181, El Sobrante Manor, Unit #2, to have 9' side yard; 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 Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the k 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. In the Matter of Granting application of Marianna r G. Wharton for land use permit in S. D. #2. Marianna G. Wharton having filed with this Board an application under the pro-- i visions of Section 7 of Ordinance 382 for a land use permit for modification of the E provisions of Section 4, Subdivision G. Subsection 5 of Ordinance 382, in R-S District located on a portion of Lot 16, Rancho Acalanes, to live in garage while building res- , idence, for a period of two years, and to have 5 feet on each side; and said applica- i, tion 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 Frederickson, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of k the provisions of said ordinance as hereinabove set forth and requested, be and the r same is hereby granted. The foregoing order is passed by the unanimous vote of the Board.k In the Matter of Granting f application to Union Oil ss Co. for land use permit in S. D. #2.I eri Union Oil Company having filed with this Board an application under theprovi- I ww sions of Section 7 of Ordinance 382 for a land use permit for modification of the pro- ' f visions of Section 4, Subdivision C, Subsection 6 of Ordinance 382, in R-B District located at intersection of State Highway and Golden Gate Way, Lafayette area, to have ` 3' set back on Golden Gate Way; and said application having been referred to the Plan- 1 ning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor C s seconded b Supervisor Frederickson IT ISPg y P 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. Monday, August 22, 1949 (Continued) In the Matter of Granting application of J. H. Kahrs for land use permit in S. D. #2. Y N%kP J. H. Kahrs having filed with this Board an application under the provisions ofp a", Section 7 of Ordinance 382 for a land use permit for modification of thep provisions of Section 4, Subdivision G, Subsection 5 of Ordinance 382, in R-S District located on Lot y5; 15, Orinda Estates, to have side yards of 51; and said application having been referred y¢. to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; k . N On motion of Supervisor Cummings, seconded by Supervisor Frederickson, 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 requestedg 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 Lawrence f Edwards for land use per- mit in S. D. #2. Lawrence Edwards having filed with this Board an application under the provi- sions of Section 7 of Ordinance 382 for a land use permit for modification of the pro- visions of Section , Subdivision F, Subsection 5 of Ordinance 382, in R-A District4y/ 4^y located on Lot #32, Moraga woodlands, to have 5' side yards; 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 Cummings, seconded by Supervisor Frederickson, 1T IS BY n 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. v w The foregoing order is passed by the unanimous vote of the Board. 3 d In the Matter of Granting application of Rev. C. B. Cunningham land use permit in S. D. #3. Rev. C. B. Cunningham 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 pro visions of Section 4, Subdivision A, Subsection 2 of Ordinance 382, in R-1 District a located facing Buena Vista Avenue near Parkside Drive, Walnut Creek, to have a private christian school in connection with the First Baptist Church; and said application having been referred to the Planning Commission of Contra Costa County and said Plan y ning Commission having recommended to this Board that said application be granted;Y 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 a 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 Granting y application to C. Martens for land use perm' S. D. #3. C. Martens 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 k Section 4, Subdivision G, Subsection 5 of Ordinance 3829 in R-S District located p q u r 10 f Monday, August 22, 1949 (Continued) j fronting 65' on east side of Larkey Lane and approximately 86' south of center line of First Avenue, to have 3' side yard for garage; and said application having been x referred to the P1 arming Commission of Contra Costa County and said Planning.Com- A T: mission having recommended to this Board that said application be granted- On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE I BOARD ORDERED that said application for land use permit for the modification of the rykf Wprovisionsofsaidordinanceashereinabovesetforthandrequested, be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Granting application of Charles W. Aten, land use permit in F S. D. #3. Charles W. Aten having filed with this Board an application under the provi- sions of Section 7 of Ordinance 382 for a land use permit for modification of the ce ry provisions of Section 49 Subdivision F. Subsection 6 of Ordinance 382, in R-A District located on a 0.386 acre parcel fronting 124.55' on east side of Montecello Drive, approximately 1000' north of Tice Valley Road, to have set back of 15.1 ; and said application having been referred to the Planning Commission of Contra Costa County and f, said Planning 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 rKz provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. The foregoingging order is passed by the unanimous vote of the Board. In the Matter of Amending allocation list, classified r personnel, County Health Department. This Board having on July 25, 1949, adopted Ordinance No. 498, which changed the salary range of the positions of Physiotherapist from range 20 to range 21 and the salary range of the Assistant Health Officer from range 35 to range 38, said Ordi- nance to become effective on August 25, 1949; xF On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 13, 19491 authorizing classified personnel for the various County offices and departments of Contra Costa County be and the same is hereby amended as follows, to-wit: The following personnel, classified as set out in Ordinance No. 491 and Ordi- nance No. 498, may be employed in the County Health Department of Contra Costa County l I commencing on August 25, 1949:5 Health Officer 1 Assistant Health Officer 1 Typist Clerk 1 Stenographer Clerk 1 Inter Steno Clerk 4 Public Hlth Statistician 1 Public Health Nurse 13 Supv Public Hlth Nurse 1 z Pub Hlth Dental Officer 1 Director P H Nursing 1 k;Staff Nurse 2 Hospital Attendant 1 fDentalAssistant1DentalHygienist1i X-Ray Technician 1 Health Educator 1 fSanitarian5SupervisingSanitarian1f Physiotherapist 1 Venereal Disease Investiga- tor w The foregoing ygingorderispassedbytheunanimousvoteoftheBoard. h W f a A r t Monday, August 22, 1949 (Continued) In the Matter of Amending personnel 7 allocation list, County Probation t, Department. n- In order to provide for one additional typist-clerk position, and the cancella- tion of one stenographer-clerk position; and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 13, 19499 authorizing classified personnel for the various County offices and departments of Contra Costa County be and the same is hereby amended as follows, to-wit: A The following personnel, classified as set out in Ordinance No. 4919 may be em- iployed in the Probation Department, commencing September 1, 1949: r Probation Officer I Typist Clerk 4 Inter Typist Clerk 2 Stenographer Clerk 2 Inter Steno Clerk 2 Adult Probn Supvr 1 Field Probation Officer 19 Juvenile Probation Supvr 2 f_ Psychologist E c s The foregoing order is passed by the unanimous vote of the Board. y In the Hatter of Approval of Report of County Auditor filed August 229 1949. The County Auditor having filed with this Board on August 22, 1949, his report of all claims and warrants allowed and paid by him; zira 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. IT IS BY THE BOARD FURTHER ORDERED that the expenditures contained therein, be by the Clerk published at the time the proceedings of the Board of Supervisors are pub- dished. ub dished. IT IS BY THE BOARD FURTHER ORDERED that the report of the County Auditor contain A ing the pay-roll items be by the County Clerk filed in his office, said report and all S ' zitems therein, to be open for public inspection. l _ The foregoing order is passed by the unanimous vote of the Board. jn the Matter of Adopting the a{ Recommendations of the Planning a Commission for the Zoning of the Charles S. Hughes Company property in the Walnut Creek- Saranap Dis- trict. RESOLUTION u PJHEREAS, on the 22nd day of August, 1949, the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter; and ITHEREAS, the said recommendations of the Planning Commission have recommended that no change be made in the precise zoning of the Charles S. Hughes Company property in the Walnut Creek-Saranap District; and WHEREAS, this Board, having duly considered the same and being fully advised in the premises, agrees with the recommendations of the Planning Commission. NOW, THEREFORE, be it resolved that the said findings and recommendations of the Planning Commission be and they are hereby adopted, and that no change be made in ithe precise zoning of the Charles S. Hughes Company property in the Walnut Creek- fi Saranap District. 12 Monday, August 22, 1949 - Continueda.. AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylors W. J. x v Buchanan, J. Frederickson.k w._ NOES: Supervisors - None t, ABSENT:Supervisors - None Monday, And the Board adjourns to meet on/August 29, 194 a o'clock a. m. ATTEST: W. T. PAASCH, CLERK 7 Chairman By Deputy Clerk BEFORE THE BOARD OF SUMVISORS MONDAY, AUGUST 29,, 1949 THE BOARD ]NET IN REGULAR40 ADJOURNED SESSION AT 10 O'CLOCK A.M. PRESENT: SUPERVISORS S. S. RIPLEY, H. L. CUM- NGS. RAY S. TAYLOR, tU y J. FREDERICKSON. PRESENT: M. T. PAASCH, CLERIC. ABSENT: HONORABLE W. J. BUCHANAN, CHA r YAN. Chairman W. J. Buchanan being absent, on motion of Supervisor Ripley, seconded b eH{y. Supervisor Taylor, IT IS BY THE BOARD ORDERED that Supervisor H. L. Cummings be appointed y Chairman Pro Tem. The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Ordinances No. F, 503, 504 and 505.lik This Board having on August 15, 1949 adopted Ordinance No. 503, and on-August, 22 µ .1949 adopted Ordinances No. 504 and No. 505, and a copy of each of said ordinances hav-ing been duly published in the manner required by law in the following named county newspapers as evidenced by affidavits presented by the following named persons, on 1tx motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Ordinances No. 501, No. 504 and No. 505 be and they are hereby declared duly pub 3YS:.lished and the said affidavits ordered placed on file:Affidavit of Harold H. Harmon that copy of Ordinance No. 503 was published in the k Concord Transcript" Affidavit of 'warren Brown Jr. that co py of Ordinance No. 504 was published in the Richmond Daily Independent" k 1 Affidavit of I. Eleanor Silverman that copy of Ordinance No. 505 was published in the Orinda Sun."The foregoing order is passed by the unanimous vote of the Board members present. d v In the Matter of Ordinance No. 506.A form of ordinance numbered 506 and providing for the regulation of working hours of county employees commencing October 1, 1949, is presented to this Board; and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOAR ORDERED that said Ordinance No. 506 be and the some is hereby APPROVED AND ADOPTED AND A.IT IS BY THE BOARD riMTHER ORDERED that a copy of said Ordinance No. 506 be published for the time and in the manner required by law, in the "Contra Costa Gazette".The foregoing order is passed b the unanimous vote of the Boardmembersgg Y present. 5 In the Matter of Proposed flood control. r IMr'"On motion of Supervisor Taylor„ seconded by Supervisor Frederickson,, IT IS BY j BOARD ORDERED that Senate Bill 857, which refers to emergency fund for repair and recto a- p;tion of property damaged by storms or flood, etc. , and form of resolution to be used in 1 applying for funds (for emergency flood relief) under the provisions of Chapter 609, i Monday, August 29, 1949 - Continued Statutes 1949, are referred to the County Road Commissioner with the request that he assemble necessary data to be used by this Board in applying for emergency relief funds. r The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Buchanan Field. Y+ Ta. This Board having heretofore on April 15, 1946, fixed rates, charges, regulation.., etc. , for Buchanan Field, Airport; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the resolution adopted on April 15, 1946, be and the same is here y , jamended as follows: Aircraft hereinafter referred to, landing at Buchanan Field, shall pay the fol_. r r dowing minimum fees:F DC and similar types 5.00 DC and similar types 7.50 DC 6 and similar types 10.00 small personal craft 1.00F, The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Approval of agreement covering Alternates 1 and 2, Juvenile Hall construction. Agreement dated August 29, 1949, between Contra Costa County, hereinafter called - jthe County, or first party, and Haas & Rothschild, 274 Brannan St. , San Francisco, here- linafter called the Contractor, or second party, wherein it is agreed that the said Contractor shall perform work described in Alternates 1 and 2 in the bid form submitted Ion the 18th day of April, 1949, from Haas & Rothschild to the County, in the matter of I construction of Juvenile Hall , said Alternates 1 and 2 to cost $166,900, said amount to The paid in accordance with Schedule of payments as shown in Plans and Specifications-on' Ifile with the County Clerk, is presented to this Board; and A On motion of Supervisor Ripley, seconded try Supervisor Taylor, IT IS BY THE SO ORDERED that said agreement be and the same is hereby APPROVED and H. L. Cummings, Chair jman Pro Tem of the Board of Supervisors of Contra Costa County, is directed to execute said agreement agreement on behalf of the County. rte' IT IS BY THE BOARD FURTHER ORDERED that Labor and Material Bond in the amount of 83,450.00 and Performance Bond, in the sum of 883,450.CO, issued by Seaboard Surety, Company, presented presented with said agreement be and they are APPROVED. r The foregoing order is passed by the unanimous vote of the Board members present . S a n the Matter of Authorizing transfer of funds. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOA r RDERED that the County Auditor transfer the sum of $500 from Unappropriated Reserve of the General Fuad to Temporary and Seasonal Help, Justice Court No. 1. a . t The foregoing order is passed by the unanimous vote of the Board members present' V- t grp' in the Fatter of Appropriations, 1948-49. On motion of Supervisor Ripley, seconded by Supervisor Frederickson, IT IS BY BOARD ORDERED that $2,000 be transferred from'Unappropriated Reserve of the General. Fund rye N>; so Appropriation for Outside Hospitalization. x wA The foregoing order is passed by the unanimous vote of the Board members presefit n4. 1.4 Monday, August 29, 1949 - Continued if In the Fatter of Authorizing purchase f desk, etc., for Superior Court, Dept. No. 2. On motion of Supervisor Ripley, seconded b Supervisor Frederickson IT Imo ' Y p Y THE BOARD ORDERED that the County Purchasing Agent is directed to purchase one desk,. hair and table for the office of Judge Donovan of Superior Court No. 2, at a cost of no Y ` to exceed $365.00. IT IS BY THE BOARD FURTaER ORDERED that the County Auditor transfer $365. 0 rom Unappropriated Reserve of the General Fund to Capital Outlay, Department No. 2, Superior Court. c The foregoing order is passed by the unanimous vote of the Board members j resent. F n the Natter of Transfer of Funds o provide sufficient funds for purchase of electrical typewriter n Dept. No. 11 Superior Court. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY HE BOARD ORDERED that the County Auditor transfer $30.00 from Unappropriated Reserve of he General Fund to CPpital Outlay, Department No. 1, Superior Court. b rt The foregoing order is passed by the unanimous vote of the Board members resent. f r r n r n the Matter of Authorizing Chairman Pro tem to sign Certificate of ppointment• N' 0OnmotionofSupervisorRipley, seconded by Supervisor Taylor, IT IS BY HE BOARD ORDERED that H. L. Cummings, Chairman Pro Tem of the Board of Supervisors of Contra Costa County, be And he is hereby authorized to sign Certificate of Appointment f Robert Wymer to the position of County Welfare Director, Social Service Department, said appointment to commence September 1, 1949, at a monthly salary of $515. W- The foregoing order is passed by the unanimous vote of the Board members'S resent. In the Fatter of Appointment of J. P. onnors as Commissioner of Contra osta County Planning Commission. It appearing to this Board that the appointment of J. P. Connors as orunissioner of the Contra Costa Ccunty Planning Commission will expire on September 15, 4 • On motion of Supervisor Frederickson, seconded by Supervisor Ripley, IT S BY THE BOARD ORDERED that J. P. Connors be and he is hereby appointed Commissioner of he Contra Costa County Planning Commission commencing September 152 1949 for a term of our years. The foregoing order is passed by the unanimous vote of the Board members resent. n the Matter of Approving claim of ounty Superintendent of Schools. On motion of Supervisor Ripley, seconded by Supervisor Frederickson, IT rr S BY THE BOARD ORDERED that the claim of the County Superintendent of Schools in' the um of $27.20 for expenses incurred attending meetings in Sacramento on July 6 and July r 7, said meetings having been called by the State Superintendent of Schools, be and the a ;r. h> f fl Monday, August 29, 1949 - Continued same is hereby APPROVED, and the County Auditor is directed to draw his warrant in pay.. A ment of same. The foregoing order is passed by the unanimous vote of the Board members presen Xy; In the Matter of Claim of E. Vi. Andrews for damages. 0 s# f E. IT. Andrews, 4647 Benevides Avenue, Oakland 2, California, files with this Roard a claim in the amount of $17.07 to reimburse him for damage to his 1949 Mercury sedan, which he claims occurred as the result of his car having scraped underpass abut- went or support, said underpass being -,t Pinehurst near "Y" junction of Upper San Leandro Reservoir, Redwood Canyon-Moraga roads; On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY 4THE 30ARD ORDERED that said claim be referred to the District Attorney for his opinion 7 as to whether the County is responsible. Y1 k The foregoing order is passed by the unanimous vote of the Board members present : S Mfr L In the Matter of Authorining correction of erroneous assessment. Justin A. Randall, County Assessor, having filed with this Board a request for F.. authorization to the County Auditor to correct the following erroneous assessment, said 5, correction having been consented to by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct the following erroneous assessment: On the Unsecured Personal Property Roll, Assessment #5998, Russick Company, I Inc. , is erroneously assessed with personal property in the amount of $12,250. The correct assessed value of aersonal property is 38,750. The foregoing order is passed by the unanimous vote of the Board members presen z 11n. the ?utter of Authorizing County Auditor to correct erroneous assessments. r j Justin A. Randall, County Assessor, having filed with this Board a request for authorization to the County Auditor to correct the following erroneous assessments y appearing on the Unsecured Personal Property 1949-1950 Assessment Roll, said request having been referred to the District Attorney and the correction having been consented to by said District Attorney, On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments, as follows: On the Unsecured Personel Property Roll, Assessment #1692, L. L. Adams Adams' Shoe Repair Shop) , is erroneously assessed with personal property rE in the amount of $600. The correct assessed value of personal property is j 200. On the Unsecured Personal Property Roll Assessment #3149, M. K. Standish is erroneously assessed with personal property in the amount of $600. The correct assessed value of personal property is $400. I The foregoing order is passed by the unanimous vote of the Board members presen In the Matter of Granting Land lUse Permit to Mrs. R. S. Berger. f,. Mrs. R. S. Berger having filed with this Board an application under the provisi s z.. of Section 7 of Ordinance 382 for a land use permit for modification of the provisions N . of Section 4 Subdivision F Subsection 5 of Ordinance 382, to have side yard of 5' for garage, R-A district located, Lot 4, Diablo View Acres, facing Pleasant Hill Road, m._ Pnd said application having been referred to the Planning Commission of Contra Costa k., Monday, August 29, 1949 - Continued r T7 County and said Planning Commission having reccomended to this Board that said appli- cation be granted, qtr 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 s granted. The foregoing order is passed by the unanimous vote of the Board members present. ., i In the Matter of Granting Land Use Permit to Samuel C. Oslin. pSamuelC. Oslin having filed with this Board an application under the provisions Fr:= of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 8 Subsection l+ of Ordinpnce 382 as amended by Ordinance 431, to have side yarA r - of 12' (non-conforming) , for extension of buildine, R-A district located fronting 80' o the northeast side of McConell Lane, approximately 400' from Walnut Boulevard, E 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 BOAR f,YFd ORDERED that said application for land use permit for the modification of the provision of said ordinance as hereinabove set forth and requested, be and the same is hereby K granted. The foregoing order is passed by the unanimous vote of the Board members present , In the Mptter of Grpnting Land Use Permit to Charles McVey. Charles McVey having filed with this Board an application under the provisions f of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 2 of Ordinance 382, to have lot area of less than 1/2 acre for residence, R-A district located on portion of Lot D. Map of First Addition t},k i M to Rancho' El Rio, facing £l Pintado Road, R and said application having been referred to the ?lanning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said appli- cation be granted, y h4 On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARI r ORDERED that said application for land use permit for the modification of the provision of said ordinance as hereinabove set Forth and requested be and the same is hereby granted. k as The foregoing order is passed by the unanimous vote of the Board members present S:fr 1 In the Matter of Granting Land Use Permit to M. A. Gompertz. M. A. Gompertz having filed with this Board an application under the provisions of Section 7 of Ordinance 382 _,or a land use permit for modification of the provisions f of Section 4 Subdivision H Subsection 2 of Ordinance 382, to build guesthouse with kitchen, R-F district located, Lot 304 and 3C7, Mt. Diablo Estates Park Subdivision, F Also a portion of Lot C. Resubdivision of Lots 305, 306, 309 and 310, and said applicption having been referred to the Planning Commission of Contra Costa County and spid Planning Commission having recommended to this Board that said appli- cationbe granted, f_ __ Monday, August 29, 1949 - Continued Yr.. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THEttt. a ABOARD ORDERED that said application for land use permit for the modification of the pro h . visions 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 members present . ` 1 f y4Sd In the utter of Granting Boies &f Soule a Land Use Permit. Boies & Soule 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 G Subsection 2 of Ordinance 3822 to build a duplex on each of Lots 15, 16 and 17, Happy Valley Veadows, an R-S district, and said application having been referred to the Planning Commission of Contra Costa Y 4, County and said Planning Commission having recommended to this Board that said appli- cation be granted, i On motion of Supervisor Ripley, seconded by Supervisor Taylor2 IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the 1provisions of said ordinance as hereinabove set forth and requested, be and the same is: hereby granted. i The foregoing order is passed by the unanimous vote of the Board members present. > lIn the Matter of Granting Christian Science Society Land Use Permit. Christian Science Society hsving filed With this Board an application under the R provisions of Section 7 of Ordinnnce 382 for a land use permit for modification of the Jt provisions of Section 4 Subdivision F Subsection 2 of Ordinance 382, to build a church for Christian Science Society, R-A district located on the northeast side of San Pablo Dam Road, approxinn telt' 1400' northwest of State Highway, south of Orinda Grammar School, g t 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 grpnted, 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 lof said ordinance as hereinabove set forth andrequested, be and the same is hereby igranted. The foregoing order is passed by the unanimous vote of the Board members present*. s: a fw i jTn the matter of Granting Land Use Permit to Irwin A. Woreskine. Irwin A. Moreskine 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 1 l5 - Section 4 Subdivision F Subsection 5 of Ordinance 382, to have side yard of 7'-6" for car port, R-A district located Lot 79, Hacienda Del Orinda, Unit #8facing El Gavilan r r Road near Mira Flores, and said application having been referred to the Planning Com- Mission 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 land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is s hereby granted. zu;. The foregoing order is passed by the unanimous vote of the Board members presen 4, Monday, August 29, 1949 - Continued In the hatter of Granting Land Use Permit to E. IF. McMullen. a E. W. McMullen having filed with this Board an anolicati9n under the provisions v of Section 7 of Ordinance 382 for a land use permit for modification of the provisions s ;. of Section 4 Subdivision A, Subsection 2 of Ordinance 382, to have barn for three head of livestock, R-1 district located, Lot 431, Santa Rita Acres Unit #7, fronting 501 on the south side of Marin Road, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to jWthisBoardthatsaidapplicationbegranted. On motion of Supervisor Ripley, seconded by Supervisor Taylors IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the pro - visions ro visions of said ordinance as hereinabove set forth and requested, be and the same is r hereby granted. The foregoing order is passed by the unanimous vote of the Board members presen . In the 'Matter of Granting Land x ik- Use Permit to John Tarro. d% John Tarro having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a lard use permit for modification of the provisions of Section 4 Subdivision F Subsection 2, 3 do 5 of Ordinance 382, to have 41 side yard on lot with a 50.77' frontage for guest house, being descriptive parcel fronting approxi- mately 110' on northwest side of Appian 'may, approximately 200' south west of Rincon 4.`. Road, being portion of Lot 248, Map of San Pablo Rancho, and said application having be n referred to the Planning Commission of Contra Costa County and said Planning Commiasion r 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 same is hereby granted. The foregoing order is passed by the unanimous vote of the Board members presen . s In the Matter of Granting Land Use Permit to V. D. Bauth. V. D. Bauth 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 k fan Section 4, Subdivision M. Subsection 5 of Ordinance 382, to have 3' side yard, M-R-A district located Lots ffri.3 and 4, Block 107, Richmond Annex, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Com- mission having recommended to this Beard 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 t k 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 presen `. In the Matter of Granting Land u ' Use Permit to L. W. Campbell. L.Campbell having filed with this Board an application under the provisions77 of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 41 Subdivision F Subsection 5 of Ordinance 382, to have 5' side yards, R-A district located Lot 4837 El Sobrante Manor, Unit #5, 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. k 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 pro- Monday, August 29, 19+9 - Continued visions 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 prese . t t In the Matter of Granting Land use permit to T. P. Corcoran. T. P. Corcoran having filed with this Board an application under the pro- f s visions of Section 7 of Ordinance 382 for a land use permit for modification of the i provisions of Section 1+ Subdivision G Subsection 5 of Ordinance 382, to have a 6' side yard for garage, R-S district located 313' on the south side of San Pablo Dam Road,A at intersection of La Honda Road, and said application having been referred to the 4 hd Planning Commission_ of Contra Costa County and said Planning Commission having recom- mended to this Board that said application be granted. 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 gnd requested, be and the same is hereby granted. M. j The foregoing order is passed by the unanimous vote of the Board members prese . In the Matter of Authorizing ChairmanLs. Pro Tem to sign certification that ni I County Purchasing Agent may purchase x i narcotic drugs to be used in County Hospital, etc. On motion of S r upervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that H. L. Cummings, Chairman Pro Tem, is authorized and directed to Ii sign an authorization that C. W. Hornback, the duly qualified and acting Purchasing Agent of Contra Costa County is authorized to purchase narcotic drugs to be used in Aft-the County hospital of Contra Costa County and other County medical institutions. r k J t C N The foregoing order is passed by the unanimous vote of the Board members present. N t In the Matter of Granting application for free permit to peddle to John W. Galloway. 14 John W. Galloway, 1221, - 9th Street, Antioch, California, having filed a request with this Board for a free permit to peddle ice cream, soft drinks, and u sandwiches in the unincorporated area of Contra Costa County; and said John Iff. Gallows being an honorably discharged veteran of World Aar II, as evidenced by Discharge Certi y r ficate R37 1+58 728; and r On motion of Supervisor Frederickson, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that John W. Galloway be, and he is hereby granted a free permit to peddle ice cream, soft drinks, and sandwiches in the unincorporated area of the County, ` and the Tax Collector is hereby directed to issue him a free license therefor.Oxy The foregoing order is passed by the unanimous vote of the Board members 5 x` i 3p t present. x In the Matter of Granting Dr. C. L. Abbott permission to leave California. On motion_ of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that C. L. Abbott, M.D., Coroner of Contra Costa County, is granted permission to leave the State of California for a period of thirty days commencing September 10, 1949. The foregoing order is oassed by the unanimous vote of the Board members present. 1 r ix, tY l` 20a Monday, August 29, 191+9 - Continuedf In the Matter of Request of S. G. Ackley that property be rezoned. S. G. Ackley, 1141 Dewing Lane, Walnut Creek, files with this Board a request E that his property situated on Lot 18 of the Whyte Orchard Estates. which is on the northeast corner of Del Hambra Circle and Dewing Lane in the Saranap District, be re- zoned from Single Residential to Business property; and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE 1; BOARD ORDERED that said request is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board members prese t. % 14 In the Matter or Communication t, re barking dogs. s On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney write a letter to Leland E. Cunningham, 1520 Crest Avenue San Pablo in answer to his letter of complaint about disturbance in his neighborhood caused by barking dogs. h The foregoing order is passed by the unanimous vote of the Boare members prese t. ' In the Matter of Communication from E. W. Gardiner re trees in Sunset Cemetery. rk E. W. Gardiner, 65 Franciscan Way, Berkeley 71 California, having filed with this Board a communication referring to eucalyptus trees planted inside the Sunset Cemetery along Franciscan Way; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE r ' BOARD ORDERED that the Clerk notify said B. W. Gardiner that the County has no jurid- Y diction over private property. The foregoing order is passed by the unanimous vote of the Board members present. xj In the Matter of Referring to the Planning Commission their Recom- mendations on the Insert Mao of RESOLUTION the Lafayette Area. fy, WHEREAS. the Planning Commission of the County of Contra Costa on the 8th day of August, 1949, filed with this Board an attested copy of its resolution and findings, 5+Y. i recommending that no change be had in the insert map of the Lafayette Area, being Insert xr Map No. 15 of Ordinance No. 382; and f WHEREAS, after due and lawful notice thereof having first been given according x' to the statute in such cases made and provided of a hearing by this Board of the above rr entitled matter, and such hearing having been held on the 29th day of August, 1949; and s 11 MWHEREAS, at said hearing neer matter was presented to this Board and the Board being of the opinion that the Planning Commission should again consider the above matter;vF. r, y nay NOMI THEREFORE. BE IT RESOLVED that the matter of the recommendations for no change in the Insert Map of the Lafayette Area, Insert flop No. 15 of Ordinance No. 382, be again referred to the Planning Commission of the County of Contra Costa for further v x< V t* e study and report; and Fk y WBEITALSORESOLVEDthatthereportofJulianW. Tarrant, together with the d maps and exhibits made a part thereof, be referred to the Planning Commission together with this resolution. t AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, J. Frederickson. NOES: Supervisors - None. ABSENT:Supervisors - W. J. Buchanan. z. r Monday, August 29, 1949 - Continued 5 µIn the batter of Directing District Attorney to prepare revocable permit for Dr. Leo P. Musser.On motion of Supervisor Ta for seconded b Supervisor Ripley.) IT IS BYTHETaylor, Y P Y, BOARD ORDERED that the District Attorney prepare a form of revocable permit, to be approved by this Board, granting Dr. Leo P. Musser permission to lay a pipe line along the fence on the west boundary of county property where the new Juvenile Hall is being constructed.The foregoing order is passed by the unanimous vote of the Board members present.In the Resolution of Board of Na Fire Commission of the Berkeley Woods-Park Hills Fire District.A certified copy of resolution adopted by the Board of Fire Commissions of the 3 Berkeley Woods-Park Hills Fire District on August 23, 1949, which resolution certifies as to the resolt of election held within the said district on August 20, 1949, which was t held in the matter of levying a tax for the purpose of establishing and equipping a f k fire department for said district and for protecting the district from loss by fire, s ir ,which election carried, and which resolution authorizes fire protection service con tract with the City of Berkeley, is presented to this Board; and s3'On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE,I BOARD ORDERED that said certified copy be placed on file.The foregoing order is passed by the unanimous vote of the Board members press . 5 ,In the Matter of Fixings.County Tax Rate for fiscal year 1949-50. s The Board of Supervisors having considered all of the value of property on the 3 assessment rolls of Contra Costa County, and the amount required to be raised for the f i conduct of the business of the County for the fiscal year 1949- 50;On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the rate to be levied on each 8100 of assessed valuation ofproperty I y.in Contra Costa County for the fiscal year 1949-50 be, and the same is hereby levied as "follows:x i x h.f General Fund 2. 012 Social Security Fund 159 Inside Richmond 2. 171Va County Library 076 2.2? 4 4 1=Said rate computations being on the following adjusted tax basis Which are by this Board APPROVED: 1 d2^11 TTnseg=ed Roll Total Equalized Valuations 2709971, 90.00 129676,990. 00 f Less 1.8% Delinquency Allowance 49877,480. 00 Less Doubtful Valuations 200 00 F Yc Base for County-'ride levies 26 ,0 ,010.00 12,2389790. 00 Valuations Outside of Richmond 20 97839675.00 5,7949495. 00 Less 2% Delinquency Allowance 075670__ .00 F Tax Base for County Library Levy 1999 9005-00 597949495- 00 The foregoing order is passed by the unanimous vote of the Board members present. f ¢.In the Matter of Levy of Pyre District 1 t,Tax Rate for 1949- 50. y 1 Rtd^ tlgx On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following rate of tax on each $100 of assessed valuation of h}property in the following Fire Districts be made for the fiscal year 1949- 50: x Monday, August 29, 1949 - 'ontinued Amount Rates Per .$1.00,00 Required of Assessed Valuation Bay Point 926.50 492 R Berkeley Woods & Park Hills 9168.32 Danville 19,477.29 440 c.r Kensington34,398.81 800 Lafayette x+4,999.01 603 Rodeo 10,156.55 710 z a:Y The foregoing order is passed by the unanimous vote of the Board members x C present. YhT In the Matter of Tax Levy for Junior College Tuition Fee. On motion of Supervisor Ripley, seconded by Supervisor Ta fors IT IS BY THE BOARD ORDERED that the followsngrateoftaxoneach $100 of assessed valuation of property in the County be made for the fiscal year 1949-50, in order to pay for billin from 17 Junior Colleges for tuition of pupils from this County during the year 1948-49. Rate per $100 of Amount Regnired Assessed Valuation y Junior College Tuition Fund 1412029.22 051 The foregoing order is passed by the unanimous vote of the Board members preset. fr 1.# In the Matter of Tax Levy for Junior College District for the fiscal year 1949-50. y On the basis of the budget submitted by the Board of Trustees of the Contra r Costa Junior College District and approved by the County Superintendent of Schools and f {1 in compliance with the mandate contained in Sections 6352 to 6356 inclusive; and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE x BOARD ORDERED that the following Junior College tax rate be levied on each $100 of assessed valuation of property for the fiscal year 1949-50, to-Wit: Rate Per $100 of Amount Req lrered Assessed Valuations r Contra Costa Junior College District 673,525.00 276 The foregoing order is passed by the unanimous vote of the Board members rt r4r present. In the Matter of Tax Levy in Recreation Districts of Contra Costa County for fiscal year 1949-50 On the basis of estimated requirements for the year and in accordance With the provisions of Section 5660 of the Public Resources Code, and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE w t r BOARD ORDERED that the following tax rate be levied on each $100 of assessed valuation of property in Recreation Districts, to-wit: Rates Per $100 of x Amount Required Assessed Valuation Ambrose 46,047.67 500 Brentwood 4,996.93 325 The foregoing order is passed by the unanimous vote of the Board members present. R In the Matter of Tax Levy in Police Protection District of Contra Costa County for fiscal year 1949-50. 4° On the basis of estimated requirements for the year and in accordance with Section 20109 of the Health and Safety Code, and 0 On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following tax rate be levied on each $100 of assessed valuation fes of property in Police Protection District, to-wit: Rates Per $100 of f; Amount Assessed Valuation Reauired Kensington (Expense) 21,499.41 500 Kensington (Equipment) 59159.70 120 The foregoing order is sa g g passed by the unanimous vote of the Board members present. 3 t Monday, August 292 1949 - Continued a In the Matter of Tax Levy in Special Districts for Special x Bond Issues for fiscal year 1949-50• On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE w BOARD ORDERED that the following rate of tax on each $100 of assessed valuation of property in the following Special Districts of Contra Costa County be made for the year 1949-50, in order to pay interest and principal on bonds for the coming year as they become due, to-wit: Amount Rate per $100.00 of Assessed Valuationr tin t p1 Lafayette Fire 121434.33 171 Bella Vista Sanitary 1,197.67 171 Brentwood Sanitary 79242. 0 882 Central Sanitary 135,1435 513 ICentral Sanitary, Pacheco Annex 31,26.33 730 E Oakley Sanitary 2 San Pablo Sanitary, Annexation #3 3,424•?160 San Pablo Sanitary, Supplemental 10,036. 100 Pittsburg Community Hospital 35,972.75 0107 i The foregoing order is passed by the unanimous vote of ,the Board members present. In the Matter of Tax Levy in Sanitary Districts of Contra 7 Costa County for fiscal year 1949-50„ a On motion of Supervisor Ripley, seconded by Supervisor Taylor, it IS BY THE BOARD ORDERED that the following tax levy be made on each $100 of assessed valuation of property in the following Sanitary Districts of Contra Costa County for the fiscal 4.i year 1949-50, for use of said Districts for operating expenses, and in accordance with Section 6985 of the Health and Safety Code, to-wit: Amount Rate per $100.00 of x Reguired Assessed Valuatibn Bella Vista 39009.69 400 Brentwood 37346.33 400 Byron 615.00 400 f .. Central 679068.77 Mt. View 2,986.56 00 Oakley 1+ 9505-55' 0 322 San 400 RodePablo 39 885.42 80 Stege 76,530.44 1 ;. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Tax Levy in tib: Contra Costa County Mosquito Abatement District #1 for u ... 1 fiscal year 1949-50. On motion of Supervisor Ripley, seconded by Supervisor Taylorf IT IS BY THE HOARD ORDERED that the following tax be levied on each $100 of assessed valuation of 4a property in said Contra Costa County Mosquito Abatement District #1 on the basis of s" r f , estimated requirements and in accordance with the provisions of Section 23029 Health and Safety Code, for the fiscal year 1949-50, to-wit: k Amount Rate Per $100 of t Regan-red Assessed Valuation r Contra Costa County Mosquito Abatement District #1 30,064.21 Q28 The foregoing order is passed by the unanimous vote of the Board members present.r In the Matter of Tax Levy for maintenance purposes in County s High School Districts for J fiscal year 1949-50. On the basis of budgets submitted by the Boards of School Trustees and approved by the Superintendent of Schools, and in accordance with the mandate of 17 Sections 6352 to 63% inclusive, Education Code; and s r 24v f Monday, August 29, 1949 - Continued 3 On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that a tax levy for maintenance purposes be levied on each $100 of i assessed valuation of property in the following named High School District for the fiscal year 1949-50: Amount Rate Per $100.00 of Reouired Assessed Valuation Acalanes Union 278953:0.00 1.200 Alhambra Union 2919521.00 1.320 r Antioch-Live Oak 1342108.00 1.300 John Swett 165,000.00 652 Liberty 140,210.00 1.250 Mt. Diablo Unified 3022234.00 860 Pittsburg Unified 2632039.00 1.120 Richmond 124 2000.00 1.480 San Ramon Valley 2212.00 783 The foregoing order is passed by the unanimous vote of the Board members t r' present. In the Matter of Tax Levy for bonding purposes in certain High School Districts for fiscal year 1949-50. On the basis of the terms of issue and in accordance with the mandate con- tained in Section 7516 of the Education Code, and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BYGW Ix THE y BOARD ORDERED that a tax levy be made on each $100 of assessed valuation of property kt rS Ys in the following named High School Districts for the fiscal year 1949-50, to-wit: wt Amount Rate Per $100.00 of egntred Assessed Valuating Acalanes 55,832.32 223 Alhambra 59, 49.91 242 Antioch 7,450.19065 John Swett 27,472.8 099 Monday, August 29, 1949 - Continued Rate Per $100.00 of San Pablo #5, 6 18t)+13.00 183 Assessed Valuation San Ramon 3,163.21 300 w Vine Hill 3,530.17 360 44 Walnut Creek 25,051.89 301 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Tax Levy in 3 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 inclusive, Education Code; and f :.. f f On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE r BOARD ORDERED that a tax levy in each of the following School Districts on each $100 of assessed valuation of property in said Districts for the fiscal year 1949-50 be mad , to-wit: Rate Per $100.00 of Amount Required Assessed Val ation r . Alamo 1 2220.00 1.000 Antioch-Live Oak 13,422.00 1.300 Brentwood Union 289520.00 900 Briones Valley 1,097.00 225. w Byron Union 21,9 6.00 720 Canyon 29747.00 1.450 Carquinez 712803.00 794 Danville Union 309691.00 900 Knightsen 11,880.00 800 Lafayette 63,505.00 90or Lone Tree 1,681.00 280 Martinez 167,142.00 810 Moraga 82110.00 1.250 rpt Mt. Diablo 29,532.00 830 Oakley Union 2 ,566.00 800 Orinda Union 98 981.00 1.350 Pinole-Hercules Union 66;409.00 900 Pittsburg Unified 125,856.00 530 Port Costa 69363.00 800 Richmond 734,976.00 900 Rodeo 1252991.00 900 San Pablo 79,787.00 960 San Ramon 79697.00 800 Selby 11,872.00 800y Sheldon 49730.00 800 Vine Hill 7,201.00 800 Walnut Creek 71,850.00 900 The foregoing order is passed by the unanimous vote of the Board members 7 gyp.. present. a In the Matter of Tax Levy for t k!` f Contra Costa County Water Works f District No. 1 for fiscal year 1949-50. On basis of estimated requirements for theeq year 1949-50, and on motion of k Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following tax rate be levied on each $100 of assessed valuation of property for the following Water Works District, to-crit: Rate Per $100 ofd. Amount Req i red• Assessed Valuation. r . Contra Costa County Water Works District #1 (Expense) Contra Costa County Water Works District #1 (Bond)69707.24 1.002 jThe foregoing order is passed by the unanimous vote of the Board members present. r In the Matter of Tax Levy in Cemetery Districts of Contra Costa County for fiscal year 1949-50. r On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE i BOARD ORDERED that a tax levy on each $100 of assessed valuation of property in each of the following Cemetery Districts for the fiscal year 1949-50 be made as follows: Amount Reaulred Rate Per $100 of Assessed Valuation Alamo-Lafayette 69292.39 030 5Byron-Brentwood-Kaightsen Union 32761. 6 037 present. The foregoing order is passed by the unanimous vote of the Board members f` F Monday August 29, 1949 - Continued JyP In the Matter of Levy of tax in Lighting Districts of Contra Costa County for fiscal year 1949-50. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following rate of tax on each $100 of assessed valuation ofi property in the following Lighting Districts of Contra Costa County for the fiscal year 1949-50, be levied in order to raise an amount of money as required by Section 19181 of Streets and Highways Code, to-sit: f Rate Per $100.00 of Amount Reauired Assessed Valuation Bay Point 19651.32 313 Bel Air 793.00 217 Byron 581.91 377 Crockett-Crolona Halona 59187.54 268 V Danville 341.83 104 r Home Acres 2'3 0. 1.033 Kensington 9 5.66 73 Mt. View 3,16o.02 245 Oakley 789.54 285 Pacheco 19565.52 919 77 . Rodeo 5,846.lo 399 Rollingwood 2,096.69 207 x San Pablo 18,403.03 731 The foregoing order is passed by the unanimous vote of the Board members z present. n In the Matter of Levying tai for y trx bonding purposes in Unified School Districts for fiscal year 1949-1950. On the basis of the terms of issue and in accordance with the mandate contained in Section 7516 of the Education Code, and 4 On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that a tax levy be made on each $100 of assessed valuation of property in the following named Unified School Districts for the fiscal year 1949-50: Rate Per $100.00 of Amount Reqs Assessed Valuation Antioch Unified 74,316.23 681 Pittsburg Unified 31,630.57 122 x The foregoing order is passed by the unanimous vote of the Board members Y,. present. In the Matter of Tax Levy in Sewer f Maintenance Districts for the fiscal r year 1949-50. s On the basis of estimated requirements and in accordance with provisions of Section 4891 of the Health and Safety Code, and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following tax rate be levied on each $100 of assessed valuation of property in the following Sewer Maintenance Districts, to-wit: Rate Per $100 of Amount Reauired Assessed Valuation Bay Point 437.23 100 Crockett-Valona 19112.71 063 Home Acres 561.89 259 The foregoing order is passed by the unanimous vote of the Board members r present. In the Matter of Tax Levy in Joint Union School Districts in Contra Costa County for the rff fiscal year 1949-50. The following Joint Union School District tax rates for 1949-50 having been certified to the County Auditor by the County Auditor of Alameda County, On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following tax rate be levied on each $100 of assessed valuation on that portion of property in the following Joint Union School Districts located in ri Contra Costa County for the fiscal year 1949-50: xX Monday, August 29, 1949 - Continued May Joint Union School District General Fund 50 Pleasanton Joint Union School Dist. Gen. Fund 90 Amador Valley Joint Union High School District General Fund 765 Livermore Joint Union High School District General Fund 77 Pleasanton Joint Union School District Bonds 18 A ` Amador Valley Joint Union High School Bonds 180 The foregoing order is passed by the unanimous vote of the Board members- j present. f In the Matter of Tax Levy for County Vin' Fire Protection Districts for fiscal is year 19+9-50. x On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following rate of tax on each $100 of assessed valuation of property in the following named County Fire Protection Districts of Contra Costa County for the fiscal year, 1949-50, be levied in order to raise the amount of money required by each of said County Fire Protection Districts, in accordance with Section t 14480 of the Health and Safety Code, to-wit: Rates Per $100.00 of Amount Required Assessed Valuation x Bethel Island 762.54 1.000 Brentwood 9718.27 110 Byron 3,076.52 108 Carquinez 4,428.17 565vrl Central 871402.02 590 ri Central (Special-Inside A: Walnut Creek Only) 72415.00 241 E Crockett 92035-10 315 Eastern Contra Costa 192327-05 300 N El Sobrante 17,744.68" 748 i Mt. Diablo 1012327.15 689 , Mt. Diablo (Special-Inside Concord Only)32500.00 091 Mt. View 20,959.02 700 a . Oakley 2,141.12 100 Orihda 402376.16 816 Pinole l,o80.00 200 San Pablo 962545.75 870 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Tax Levy in Bast Bay Municipal Utility District for the fiscal year 1949-50. The Directors of the East Bay Municipal Utility District having certified to the County that a tax rate on each $100 of assessed valuation of property located in a said District has been levied by said Directors; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE i BOARD ORDERED that a levy of .25 per $100 of assessed valuation of property of said District located in Contra Costa Count be made for the fiscalCountyyear1949-50. The foregoing order is passed by the unanimous vote of the Board members 1 present. 1 In the Matter of Levy of Hospital f Districts Tax for 1949-50. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following rate of tax on each $100 of assessed valuation of property in the following Hospital Districts be made for the fiscal year 1949-50: Rates Per $100 of j Amount Reauired Agsgssed ValR&tj= i j Concord97,1417-00 0,276.43 105 Pittsburg Community 200 fest Contra Costa 1852223.03 160 The foregoing order is passed by the unanimous vote of the Board members f present. r' r' s Y its u C)H Monday, August 29, 1949 - Continued In the Matter of Tax Levy in Water Districts of Contra Costa x County for fiscal year 1949-50. On the basis of estimated requirements for the year and in accordance with the provisions of Act 9124 (Deering Statutes of 19131, page 1049)1 and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following tax rate be levied on each $100 of assessed valuation of property following County Water Districts, to-wit: Rate Per $100.00 of Amount Reculred Assessed 3Ealuation Contra Costa 26,375.00 029 El Sobrante 700.00 424 Lafayette 12000.00 014 Orinda 119625.00 144 Pleasant Hill 62000.00 371 Saranap 32400.00 170 The foregoing order is passed by the unanimous vote of the Board members present. r And the Board takes recess to meet on Tuesday, September 6, 1949 at 10 o'clock A.M. fH. L. eUMWNcs Chairman, Pro Temk Ff• ATTEST: T W. T. PAASCH Clerk M. A. Smith Deputy Clerk r r+ y k BEFORE THE BOARD OF SUPERVISORS TUESDAY, SEPTBliBBR 62 1949 THE BOARD HET IN REGULAR SESSION AT 10 O'CLOCK A.M. PRESENT: HON. W. J. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS S. S. RIPLEY, H. L. CUMMINGS RAY S. TAYLOR, J. FREDERICKSSN. PRESENT: W. T. PAASCH, CLERK. p Minutes and proceedings of the Board for the month of August, 19499 are read to the Board by the Clerk and by the Board approved as read, and signed by the Chairman.. In the Matter of authorizing the filing of a Disclaimer. WHEREAS, the County of Contra Costa has been served as a defendant in an actio to condemn an easement for the construction, operation and maintenance of a trans- r ..rXv mission line or lines in, over, through and across the land subject of the action, in said County, which action is nowendp ing in the District Court of the United States 4 in and for the Northern District of California, Southern Division, entitled therein, United States of America, Plaintiff, vs. 0.826 acre of land, more or less, in the County of Contra Costa, State of California, BENJAMIN B. HORR, et al. , Defendants, Civil No. 28633-G," and WHEREAS, the title to the right and privilege vested in the United States on then 16th day of February, 19492 and since said day the United States has been in possess- ion of said estate, and WHEREAS, it appears that the County of Contra Costa has no interest in the es- tate condemned in the above entitled action, as described in the Complaint on file 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 property subject of said action, or any compensation which may hereafter be awarded for the to 4,M p king of the estate condemned x I r 1i"e Tuesday, September 6, 1949, Continued Y thereon, and the District 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, seconded by Supervisor Ripley, and said Resolution was adopted on roll calls by the following vote: Supervisor S. S. Ripley, Supervisor H. L. Cummings, Supervisor Ray S. Taylors Supervisor W. J. Buchanan, Supervisor J. Frederickson. Absent: Supervisor done. None: None. In the batter of Resignations of Fal L. Lewis, Justice of the Peace, Fourteenth Township.1, 16 y. Fal L. Lewis, Justice of the Peace, Fourteenth Townships having filed with this Board his resignation as said Justice of the Peace; k On motion of Supervisor Frederickson, seconded by Supervisor Ripley,, IT IS BY r c. THE BOARD ORDERED that said resignation be and the same is hereby accepted and the office declared vacant. The fore-going order is passed by the unanimous vote of the Board. In the Matter of Appointment of Mildred White to the office l of Justice of the Peace, Fourteenth Township. This Board having declared the office of Justice of the Peace, Fourteenth Town-e r. ship$ vacant due to the resignation of Fal L. Lewis; On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that Mrs. Mildred white be and she is hereby appointed Justice of th 1. Peace, Fourteenth Township, for the unexpired term of Fal L. Lewis$ resigned. N The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Sheriff to transport County prisoners to Antioch Fair. f On motion of Supervisor Frederickson, seconded by Supervisor Taylor,, IT IS BY112 THE BOARD ORDERED that Sheriff James N. Long is authorized to transport prisoners from the County Prison Farm to the Antioch Fair Grounds,, for a period of several days com- mencing September 8, in order that said prisoners may clean up the Fair Grounds. 7 The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Granting Appli- cation of R. A. Austin for land use permit to construct a duplex in i S. D. i r R. S. Austin having filed with this Board an application for a land use permit under the provisions of Ordinance No. 278 and its amendments, to construct a duplex in Supervisorial Districts, located on Lot 152 Viera Tract$ Viera Avenue,, east of Antioch; 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 the provisions that the duplex be placed on the northwest corner of the property as requested; On motion of Supervisor Frederickson, seconded by Supervisor Cummings,, IT IS BY env THE BOARD ORDERED that said application for a land use permit be granted with the pro- visions that the duplex be placed on the northwest corner of the property as requested ; The foregoing order is passed by the unanimous vote of the Board. Vim. h 30 Tuesday, September 6, 1949, Continued W In the Matter of Granting land use permit to W. H. Tisserat. W. H. Tisserat having filed with this Board an application under the provi- sions 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 have 31 side yard and 61 set back for residence and attached garage located Lot 1, Block E. f Berkeley Highlands - Kensington Area (an R-1 district) , and said application having b' been referred to the Planning Commission of Contra Costa County and said Planning rr: Commission having recommended to this Board that said application be granted; r On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE z 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 ins hereby granted. s The foregoing order is passed by the unanimous vote of the Board. k 3 In the Matter of Granting land use permit to Roger E. Amidon. s Roger E. Amidon having filed with this Board an application under the provi- sions 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 3' side yard for garage located on descriptive parcel owned by R. E. Amidon located on Upper Happy Valley Road bounded by Rank on west and Graves on south - Lafayette Area (an R-A district), and said application having been referred to the Planning Commission a of Contra Costa Count u y and said Planning Commission having recommended to this .Board R, Pf that said application be granted. On motion of Supervisor Cn mings, seconded by Supervisor Frederickson, IT a IS BY THE BOARD ORDERED that said application for land use .permit for the modifica- tion 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. 4IntheMatterofDenyingLand Use Permit to Mrs. Vincent Lombardo. u Mrs. Vincent Lombardo 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 provisions of Section 4 Subdivision G Subsection 5 of Ordinance 3829 to eliminate side Y yard for garage located Lot #18, Birdhaven Subn. on Birdhaven Court - Lafayette Area An R-S district), and said application having been referred to the Planning Commis- rYf sion of Contra Costa County and said Planning Commission having recommended to this a N Board that said application be denied; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, 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.Y The foregoing order is passed by the unanimous vote of the Board. i y( M' I yy yy4` F Y. G i. 3 Tuesday, September 6, 1949, Continued r. In the Matter of Lease agreement between Kaho Daily and El Sobrante A " County Fire Protection District, On motion of Supervisor Ripley, seconded by Supervisor Taylor! IT IS BY THE BOARD ORDERED that the option under that certain lease entered into on the 12th day of August, 1948, approved August 23, 19482 by and between Kaho Daily, Lessor, and El Sobrante County Fire Protection District, Lessee, to extend said lease for a period of t twelve months for a rental of $3,729.69 to be paid to the Lessor in one payment on September 1, 1950 be and the same is hereby exercised, and the County Auditor is here- by authorized and directed to draw his warrant and pay said amount to said Kaho Daily on September 1, 1950. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Dr. Leo P. Musser permit to lay pipe line along Juvenile Hall property. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that Dr. Leo P. Musser be allowed a temporary permit to lay a water pipe A,_ on and along the westerly portion of the County's Juvenile Hall property near the Arnold Highway, said pipe not to extend at any place on said property beyond five feet R, from said westerly boundary and it being understood that this is a revocable permit and may be revoked by the Board on giving ten days' notice to permittee, and upon sai permittee's failure to remove said pipe within said ten day period the County may x F physically remove said pipe from said premises, said permittee to pay for any costs incurred for such removal of said pipe. IT IS BY THE BOARD FURTHER ORDERED that the Clerk of this Board communicate r with said Dr. Musser and inform him of the terms of this permit and notify him that if he installs said pipe line on said County property that he does so in accordance with said terms. The foregoing order is passed by the unanimous vote of the Board.r . In the Matter of Mileage, t automobiles used by County J Employees in performance of duties. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE z k BOARD ORDERED that any requests for the addition of positions to the lists already approved by this Board for payment on the basis of 10¢ per mile for the first 400 miles and 5¢ per mile for each mile in excess of 400 miles, of mileage claims of occu- pants of said positions, be referred to F. E. Emery, Director of Personnel, and that said Director of Personnel recommend to this Board whether said positions should be added to the lists heretofore approved by this Board. a The foregoing order is passed by the unanimous vote of the Board. In the Matter of Mileage of d: fig.. automobiles used by County Employees in performance of duties. On recommendation of the Director of Personnel and on motion of Supervisor a z§ Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the u. positions of Assistant Health Officer and Venereal Disease Investigator, County Health Department, be approved for mileage claims for occupants of said positionsg retroactiv hl: to September 19 1949, and the County Auditor is instructed to draw his warrants for mileage claims for said occupants of said positions on the basis of 10¢ per mile for the first 400 miles and 50 per mile for each mile in excess of 400 miles. Tuesday, September b, 1949, Continued s The foregoing order is passed by the unanimous vote of the Board.5 In the Matter of Amending allocation list, classi- fied personnel, County Hospital. J , f a This Board having on June 13, 1949 adopted a resolution authorizing classified personnel for the various county offices and departments of Contra Costa County, and in order to provide for a position of Clinical Laboratory Technician on a permanent intermittent basis, in addition to the positions already authorized, On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE w personnel, classified as set out in Ordinance No. 1BOARDORDEREDthatthefollowingpernue , a 49. , a,z2p+. may be employed in the County Hospital: Bus Mgr Co.. Hospital 1 Senior Clin Lab Tech 1 Typist Clerk 2 Tissue Technician 20 40 1 Inter Typist Clerk 2 Baker 1 Steno Clerk 1 Chef 1 Inter Steno Clerk 3 Cook 3 Senior Account Clerk 1 Housekeeper Gr 2 1 Storekeeper 1 Institution Hlpr 32 Staff Nurse 30 Laundry Worker I Surgical Nurse 4 Laundryman 1 Head Nurse 9 Stationary Fireman 3 Supt of Nurses 1 Chief Opr Engineer 1 Surgical Supervisor 1 Asst Opr Engineer 1 Asst Supt of Nurses 2 Gardener Caretaker 1 Y Hospital Attendant 47 Gardener 1 Orderly 1 Bldg Mtce Han 1 Anaesthetist 1 Painter Clin Lab Tech 2 Clin Lab Tech 20 40 2 Clin Lab Tech - Permanent le Intermittent 1 Pharmacist 1 X Ray Tech 2 a " Dietician 1a Physiotherapist a- The foregoing order is passed by the unanimous vote of the Board. r,- In the Matter of Approval of contract for building for use by County Maintenance Department. A form of contract dated August 299 1949 between the County of Contra Costa' hereinafter °called the County, or first party, and 8 & G Construction Company, P. 0. oox 423, Rio Vista, hereinafter called the Contractor, or second party, wherein it is f'£F agreed that said Contractor will furnish, erect and complete a steel, rigid-frame building for use by the Contra Costa County Maintenance Department, to be situated on what is commonly known as the Garage Grounds, Martinez, in accordance with plans and t'rS a;r specifications referred to in said contract, and two surety bonds issued by The Fidelity and Casualty Company of New York, each in the sum of $5229.88, one guarantee- w ing payment to labor and materialmen and one being a faithful performance bond; are presented to this Board; and On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said contract be and the same is hereby APPROVED and W. J. Buehanang Chairman of this Board, is authorized and directed to execute same. IT IS BY THE BOARD FURTHER ORDERED that said bonds be and they are hereby APPROVED. The foregoing order is passed by the unanimous vote of the Board.1 f w Cx Tuesday, September 6, 1949, Continued F In the Matter of Approval of A Change Order No, 1, Juvenile Hall construction. This Board having heretofore, on July 11, 1949, approved additional excavation and foundation work, cost to be based on actual amount of work done, but not to exceed f $ 2500.00, in the matter of the construction of Juvenile Hall near Martinez by Haas & Rothschild, and Architect E. G. Banes having presented Change Order No. 1 showing the amount of actual cost for said excavation and foundation work, $2,338.00; On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said Change Order No. 1, as follows, be and the same is hereby AUTHORIZED AND APPROVED and W. J. Buchanan, Chairman of this Board, is directed to ex. ecute same: CHANGE ORDER N0, 1 Lower the footings along Column Lines H. I, R and S and Lines 13* in both Boys and Girls Wings to the sandstone underlying the adobe as directed by the Inspector, and increase Contract in the sum of $29338.00. i The foregoing order is passed by the unanimous vote of the Board.ry 1 In the Matter of Requesting i inspection of fire protection facilities, Fire house, etc., Moraga. K On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY k THE BOARD ORDERED that the Clerk write to the National Board of Fire Underwriters of the Pacific, 215 Battery St., San Francisco, requesting it to inspect the fire protect- ion facilities for the purpose of rate grading, at Moraga, which facilities are under s{ the jurisdiction of the Epstern Contra Costa County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board.S In the Matter of Granting Twenty Third District Agricultural Association permit to conduct carnival September 16-18, 1949. 1 On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS BY the board ordered that the Twenty Third District Agricultural Association, Norman Sundborg, Secretary-Manager, be and it is hereby granted a permit to operate a carnival at the Annual Contra Costa County Fair on September 16, 17, 182 1949, on the Fair Grounds outside the city limits of Antioch, said carnival to be presented by the Ferris Greater Shows; and F;l This Board deeming that said Association is presenting said Fair 'in the public interest, IT IS BY THE BOARD FURTHER ORDERED that this Board hereby remits any license s fees provided for in Ordinance No. 391 and authorizes and directs the County Tax Col- lector to issue a free license for the conducting of said carnival at said Fair. V The foregoing order is passed by the unanimous vote of the Board.5 A r lipIntheMatterofAuthorizing payment of bill for repair of broken circuit. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant in the sum of $29.19 in payment r of claim of Standard Pacific Gas Line, Incorporated, 369 Pine St., San Francisco 49 for i;Jr labor and expense to repair telephone circuit between poles 0167/18 and 0167/16 on NIS Buchanan Road near Standard Oil Company's Los Medanos Tank Farm, damage. caused by power shovel belonging to county highway department. The foregoing order is passed by the unanimous vote of the Board. c 34 S i Tuesday, September 6, 19499 Continued In the Matter of Authorizing Transfer to the State Depart- ment of Social Welfare of t u certain records. M a At the request of the State Department of Social Welfare, and on motion of Super- visor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Contra Costa Welfare Director is authorized and directed to transfer to the State De- partment of Social Welfare case records and certain control records for recipients of programs affected, in the matter of Old Age Security and Security for the Blind. The foregoing order isgng passed by the unanimous vote of the Hoard. In the Matter of Transfer of Funds (Purchase of School Furniture, Juvenile Hall) . i On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor transfer $605.36 from Building Construction x. Appropriation to Furniture, Juvenile Hall. The foregoing order is passed by the unanimous vote of the Board. 3 m In the Matter of Transfer of Funds. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor transfer„$29000 from Permanent Help, County Surveyor's bC Office, to Temporary and Seasonal Help. A^ The foregoing order is passed by the unanimous vote of the Board. In the Matter of Rate for Patients at Weimar Joint a Sanitarium. r Upon recommendations of County Auditor, D. M. Teeter, and good cause appearing therefor; and s r On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that billing of patients at the 'Meimar Joint Sanitarium for services rendered said patients by said hospital commencing September 19 1949 and thereafter until further notice of this Board be and the same is hereby fixed at the rate of 5.75 per patient day. IT IS BY THE BOARD FURTHER ORDERED that the Social Service Department, County Health Department and the Richmond and Pittsburg Health Centers be guided accordingly. r The foregoing order is passed by the unanimous vote of the Hoard. In the Matter of z Y k iOrdinanceNo. 506. This Board having on August 29, 1949 adopted Ordinance No. 506 and a copy of said ordinance having been published for the time and in the manner required by law, in the "Contra Costa Gazette", as evidenced by affidavit of Vida McNamer presented herewith; and On motion of Supervisor Ripley, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Ordinance No. 506 be and the same is hereby DECLARED DULY PUBLISHED and IT IS BY THE BOARD FURTHER ORDERED that said affidavit of Vida McNamer be placed on file. The foregoing order is passed by the unanimous vote of the Board.c In the Matter of Monthly Reports. Reports for the month of August, 1949, are presented by the following county departments and ordered placed on file: Contra Costa County Health Department, i County Building Inspector, Pittsburg Health Center, County Poundmaster. 35V y Tuesday, September 6, 19499 Continued rd In the Matter of Granting Planning Commission ex- tension of time to report A on requests for rezoning. fig a On motion of Supervisor Cummings,, seconded by Supervisor Frederickson,, IT IS BY THE BOARD ORDERED that the Planning Commission is granted an extension of 90 days to x report on the following requests for rezoning: L. and Rosalie Blakney requesting that their property, being Lots 7 and 8,Block 9, North Richmond Land and Ferry Co. Tract, be rezoned from R-1,, single familyresidential, to R-B, retail business. Edward B. Ruse to have his property, being Lot 29 and a portion of Lot 27,,Block 73, Bast Richmond Heights, rezoned from R-19 single family residential,, to C°,, general Commercial. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Planning Commission ex- ttensionoftimetoreport on request for rezoning. r On motion of Supervisor Cummings,txoeaings,, seconded by Supervisor Frederickson„; IT IS BY THE BOARD ORDMD that the County Planning Commission is granted an extension of time t k December 1, 1949, to report on the request of Sun Valley Estates Association to have t Sun Valley Area rezoned for residential suburban, which request was forwarded to the S Y Planning Commission by this Board on June 13, 1949. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communications referred to the District Attor- ney. lCommunicationfromR. Onjett, 2967 Arundel Way,, Rollingwood, re damage to home r 3 as the result of oil sprayed on County Road by highway .,row; From Daniel Ciucci,, 2701 Arundel Way, San Pablo From Fred B. Kross, 2$47 Arundel Way, San Pablo are by this Board referred to the District Attorney for his opinion as to whether the county is liable for the damage referred to in the said communications. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim referred to District Attorney. j On motion of Supervisor Frederickson, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the following claim for damages is referred to the District Attorney for his opinion as to whether said claim should be paid: Bernard L. George r 116 Eniwetok Village Concord, California 209325.00. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Requests for rezoning. The following requests for rezoning are presented to this Board,, and on motion of Supervisor Taylor, seconded by Supervisor Cummings,, IT IS BY THE BOARD REFERRED to y., the County Planning Commission: r Request of C. E. & Mrs. C. E. Core, 4+11 Gregory Lane, Concord, that their property, the most northerly 2* acres of portion of Lot 21, "Map of G. A. Pntnams! Graceland Acres Subdivision” be rezoned from R- S to A. s Request of Cox & Kartwold,, Box 1171 Alamo, Calif. that portion of a 72.75y acre parcel, known as the "Rancho San Ramon" of Alamo, be all zoned Retail Business. p ' The foregoing order is passed by the unanimous vote of the Board. w f I i yY, 36 Tuesday, September 6, 1949, Continued n In the Matter of Authorizing transfer of funds. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE 4 BOARD ORDERED that the County Auditor make the following transfer of funds: REDUCE Salary Appropriation, County Health Department 492.00 INCREASE Dental Fees, County Health Department 492.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Planning Commission ea- tension of time to report on requests for rezoning. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Planning Commission is granted an extension of 90 days to report on the following requests for rezoning: L. and Rosalie B3akney requesting that their property, being Lots 7 and 8. Block 9 North Richmond Land and Ferry Co. Tract, be rezoned from R-1, single family residential, to R-B, retail business. Edward B. Ruse to have his property, being Lot 29 and a portion of Lot 27, Block 73, East Richmond Heights, rezoned from R-1, single family residential, to CY y general Commercial. 4x. The foregoinggng order is passed by the unanimous vote of the Hoard. x„ In the Matter of Request for rezoning. P On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY n t P THE BOARD ORDERED that the request of Edmund S. Barnett, Attorney, on behalf of the following property owners that their property be rezoned for neighborhood business, be and the same is hereby referred to the Planning Commission: M. C. Frank, owner of 1.746 acres of property on the southeast corner of San Miguel Road and Mountain Vies Boulevard. F. Franzotto, owner of 1.008 acres of property on the northeast corner of San t Miguel Road and Mountaih View Boulevard. The foregoing order is passed by the unanimous vote of the Board. y In the Matter of Granting Walnut Creek Homes, Inc. , permission to build homes Without land use permit. r,^w. F. W. Tenney, attorney, on behalf of Walnut Creek Homes, Inc. having applied P to this Board for permission to construct nine houses in Arlene Gardens subdivision Xf without securing use permit for additional five foot set-back, and Whereas the plot plans and all set backs for construction of said nine houses had been drawn and pre- pared prior to the effective date of Ordinance No. 497 , and this Board having considered that the same Would not be in conflict or detrimental to the area, in as much as the set backs correspond to the other residences constructed prior to the effective date of said ordinance; s On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE - BOARD ORDERED that no use permit be required for construction of said homes. rx : The foregoing order is passed by .,he unanimous vote of the Board. And the Board takes recess to meet on Monday, September 12, 1949 at 10 o'clock r. A.M. Chairman x ATTEST: W. T. PAASCH r . C}erk t w BEFORE THE BOARD OF SUPERVISORS MONDAY, SEPTEMBER 12, 1949 THE BOARD MET IN REGULAR SESSION AT 10 O'CLOCK A,M. PRESENT: HON. W. J. BUCHANAN, 4 CHAIRMAN, PRESIDING; SUPERVISORS S. S. RIPLEY, H. L. COMMINGS, r ' RAY S. TAYLOR, J. FREDERICKSON; y" W. T. PAASCH, CLERK. A In the Matter of Accepting Resignation of C. K. Armstrong, Trustee, Contra Costa Mosquito Abatement District No. 1. C. K. Armstrong having filed with this Board his resignation as Trustee of the Contra Costa Mosquito Abatement District No. 1; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY raw. THE BOARD ORDERED that said resignation be and it is hereby accepted, and said office r E is hereby declared vacant. The foregoing order is passed by the unanimous vote of the Board. Y . f In the Matter of Appointment t of Paul H. Woods, Trustce, a Contra Costa Mosquito Abate- ment District No. 1. r, The office of Trustee, Contra Costa Mosquito Abatement District No. 1having been declared VACANT due to the resignation of C. K. Armstrong; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Paul H. Woods be and he is hereby appointed Trustee, Contra Costa Mosquito Abatement District No. 1, for the unexpired term of C. K. Armstrong, resigned, which term expires on January 2, 1950. The foregoing order is passed by the unanimous vote of the Board.r In the Matter of El Sobrante County Fire Protection Dist- rict. L. H. Peterson, Commissioner of the El Sobrante County Fire Protection Distri, , N having filed with this Board his resignation as commissioner; On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY Th79. w BOARD ORDERED that said resignation is ACCEPTED, and said office DECLARED VACANT. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment li of James R. Brusie, Commissioner, E1 Sobrante County Fire Protect- k... ion District. The office of Commissioner, 91 Sobrante County Fire Protection District, hav- ing been declared VACANT due to the resignation of L. H. Peterson; and I On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE r BOARD ORDERED that James R. Brusie, 4556 Appian Way, Richmond, is appointed to the t office of Commissioner, E1 Sobrante County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Lease agreement between Kaho Daily and El Sobrante County Fire Protection District. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE. BOARD ORDERED that the option under that certain lease entered into on the 8th day of September, 19471 by and between Dr. Kaho Daily, Lessor, and El Sobr .nte County Fire Protection District, Lessee, to renew said lease for a period of twelve months f , from and including the 1st of September, 1949, to and including the 1st of September, 64' 1950, for a rental of $2,238.83, said amount to be paid to Lessor in one paymeizt on TLa September 1, 1949 be and the same is hereby exercised, and the County Auditor is 7 r 1p1p^ E YY Monday, September 12, 1949, Continued hereby authorized and directed to draw his warrant and pay said amount to said Kaho F Daily. The foregoinggg order is passed by the unanimous vote of the Board. In the Matter of Annexation of Certain Contiguous Territory to the MT. VIEW LIGATING DIST- r . RICT of the County of Contra Costa, State of California.RESOLUTION SETTING TIM AND PLACE OF FARING_ WHEREAS, on September 12, 1949 a petition asking that the hereinafter described contiguous territory be annexed to the MT. VIEW LIGHTING DISTRICT OF THE COUNTY OF xr CONTRA COSTA, was filed with the Clerk of- the Board of Supervisors; and 6 WHEREAS, said petition complied with all of the legal requirements as laid down in Section 19210 of the Streets and Highways Code of the State of California and 1 n was signed by owners within said territory representing at -least one-fourth of the ry total assessed value thereof and at least one-fourth of said territory sought to be annexed; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that Monday, September 19, 1949, at 10 o'clock A.H. in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, be set as the time 4 and place for hearing said petition and the protests of all interested persons, either s A written or oral. BE IT FURTHER RESOLVED that a copy of this resolution be published once in the r ' . Contra Costa Gazette", a newspaper of general circulation published and circulated in r f the County in which said District is situated. F> The property proposed to be annexed is described as follows: Beginning at the northwest corner of the 7.45 acre tract described in deed from John and Berderina Furtado to Charles E. and Linda P. Rice and George R. Holtzman recorded December 21, 1945, in Volume 860, at Page 292, Official Records of Contra Costa County, California; thence South 220 06' 10" gest 544.58 feet, South 480 561 29" West 962.22 feet, North 410 031 31" West 350.00 feet north 650 5+1 2011 West 88.92 feet, South 890 141 40" West 462.87 feet, North 00 East 190.02 feet, North 890 y 141 40" East 769.99 feet, N rth 480 56' 29" East 935.21 Peet, South 89" 141 4011 West 4.43 feet, North 00 04' 06""'West 25.0 feet, North 890 14' 4.611 East to point of begin- 4 ,' 7 ' ning. s, The foregoing resolution and order is passed and adopted by the Board of Super- t visors this 12th day of September, 191+9, by the following vote, to-wit: AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J,. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Mileage of Automobiles used by county employees in performance of Auties. (Adding Property ppraiser, Buildings, Assessor's office, to approved list.) s On the recommendation of F. E. Emery, Director of Personnel, and on motion of T Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the position of Property Appraiser, Buildings, is added to the list of positions approved for payment of mileage on the basis of 10 cents per mile for the first 400 miles and 5 cents per mile for each mile in excess of 400 miles, driven by the occu- pant of said positions, IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is directed to draw r4 his warrant for mileage claims presented by occupant of said position of Property Appraiser, Buildings, on the above basis. The foregoing order is passed by the unanimous vote of the Board.r Y.' FRr i d 739 r"S. ya. xZ S; Monday, September 12, 19499 Continued 1 In the Matter of Naming Advisory Board to county health center located in Richmond.r ; r On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THEz rc BOARD ORDERED that the following named persons be and they are named as an Advisory board to the management of the health center, formerly known as Richmond Health Center and now operated by the County of Contra Costa: Dr. Walter Cole 44 Southwood Drive, Rt. 19 Orinda, Calif. Dr. L. H. Fraser 25th & Bissell Avenue, Richmond, Calif. Mr. T. H. DeLap American Trust Bldg. , Richmond, Calif. Mrs. Frances Lods 643 Civic Center, Richmond, Calif. Mr. Sam Ripley 1408 Macdonald Ave., Richmond Calif. Mr. Edgar Dale Elks Club, 315 - 10th St., Richmond, Calif. Mr. Walter T. Helms Richmond Schools, 11th & Bissell Ave., Richmond, Calif. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of Claims for removal of bodies. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORD&RED that the County Auditor draw his warrant in payment of the fol- lowing grants: Claim of the Little Chapel of the Flowers, P. 0. Box 201, r ,r Lafayette, California, for removal of remains of Kathryn Irene Yohn from Rocky Ridge Mountain approximately 6 miles east of Moraga 30.00 Claim of the Little Chapel of the Flowers, P. 0. Box 2019 Lafayette, California, for removal of remains of Robert Bruce Search from Rocky Ridge Mountain approximately 6 z . miles east of Moraga. 30.00 The foregoing order is passed by the unanimous vote of the Board. 5 In the Matter of Authorizing g deposit in Special Fund. t On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS, j BY THE BOARD ORDERED that warrants totaling $665.00 issued by the State of California Agr SocietyCont Fund) to this Board of Supervisors ingp payment of prizes won by.. w a Exhibitors of Contra Costa County at the State Fair, be deposited in a Special Fund. The foregoing order is passed by the unanimous vote of the Board.i In the Matter of Authorizing X Premium Award. On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant in the sum of $40.00 in favor of Wm. G. Schoenberg, 2753 Alcala Way, Antioch, from Special Deposit Fund as Premium Award for gardenias exhibited at the State Fair. The foregoing order is passed by the unanimous vote of the Board. 5 rf In the Matter of Authorizing Supt. of Schools to attend committee meeting, Santa Barbara. on motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Supt. of Schools B. 0. Wilson is authorized to attend a meeting of the State Policies Committee at Santa Barbara, September 16 and September 17, 1949, M F r i his expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizingf Child Welfare Social Worker to transport child to Bast Bay Childrenhospital. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Patricia Galpen, Child Welfare Social Worker, is authorized f Y 40 wd dy F Monday, September 12, 192+9, Continued NYS to transport a child from the Richmond office of the County Welfare Department to the East Bay Children' Hospital, her atileage expenses to be a county charge. J The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Medical Social Service Worker to travel to Weimar Joint 1 = Sanitarium. x'RY On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Miss Mary Butcher, Medical Social Service Worker, is authorized s to spend September 15 and September 16 at Weimar Joint Sanitarium, her expenses in- curred in visiting said institution to be a county charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting go Russell Brown land use permit to construct eight duplex dwellings, S. D. Russell Brown having filed with this Board an application for a land use permit under the provisions of Ordinance No. 278 and its amendments, to construct eight r adf duplex dwellings in S. D. #5, located fronting 132' on south side of Wilbur Avenue, f approximately 362' east of Fulton Shipyard Road, Antioch area; and k`Y Said application having been referred to the Planning Commission of Contra Cost 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 be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting 3 Mr. F. Bologni land use permit to have a retail department store in S. D. 3 Mr. F. Bologni having filed with this Board an application for a land use per- mit under the provisions of Ordinance No. 278 and its amendments, to have a retail r department store in S. D. #3, to be located on Lot 2, Monte Lindo Subdivision fronting x• 200' on Clayton Road Concord Area; andY Said application having been referred to the Planning Commission of Contra s Costa County, and said PlanningCommission havinging recommended to this Board that said application be granted;7 On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THEm BOARD ORDERED that said application be and the same is hereby granted. The foregoing permit is granted with the understanding that applicant complies a a with the requirements of the Riley Act (Earthquake Law). T The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting tN Land Use Permit to Jack Edwards. Jack Edwards having filed with this Board an application under the provisions T > w of Section 7 of 3!rdinance 382 for a land use permit for modification of the provi- sions of Section 4 Subdivision A Subsection 5 of Ordinance 3829 to construct resi- dence with 3P side yard in an R-1 district located on Lot h+, Mitchell Estates, fronting on Mitchell Way, 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. r i-f 7.. M„ Monday, September 12, 1949, Continued 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 4 is hereby granted. The foregoingging order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Samuels E. Roycroft. r Samuel E. Roycroft 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 1':F7 provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382, to construct garage with 101 side yard in an R-A district, located on portion of Lot 29 Walnut Creek Park, facing on west side of Meadow Road about 2001 south of Castle Hill Road, 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. x 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 r provisions of said ordinance as hereinabove set forth and requested, be and the same z,G is hereby granted. The foregoing order is passed by the unanimous vote of the Board. Si In the Matter of Granting Land Use Permit to Phil Heraty. Phil Heraty having filed with this Board an application under the provisions f of Section 7 of Ordinance 382 for a land use permit for modification of the provisions i of Section 4 Subdivision G Subsection 5 of Ordinance 382, to construct residence and attached garage with 5' side yards on both sides in an R-S district, located on Lot 2, Gregory Gardens Subdivision, Unit f1, racing Gregory Lane, and said application hav- ing been referred to the Planning Commission of Contra Costa County and said Planning.ft Commission having recommended to this Board that said application be granted. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE13 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 is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to M. Casaurang. M. Casaurang having filed with this Board an application under the provisions xd i f Section of Ordinance 82 for land use permit for modification of the provisionsoSecto ? roan 3 a an p p of Section 4 Subdivision G Subsection 3 of Ordinance 382, to have a lot with 721 front age in an R-S district located on a portion of Rancho Las Juntas owned by Casaurang on the west side of Bonnie Lane, 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. 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 Y Drovisions of said ordinance as hereinabove set forth and requested, be and the same f is hereby granted. 3. The foregoing order is passed by the unanimous vote of the Board. r i Monday, September 12, 1949, Continued r In the Matter of Granting Land Use Permit to Richard Dunnigan. T, Richard Dunni having filed with this Board an application under the provis- ions of Section 7 of Ordinance 382 for a land use permit for modification of the provi- sions of Section 4 Subdivision F Subsection 2 of Ordinance 382, to construct second J residence on one acre parcel in an R A district, located off county road west of inter- IW t±;section of Brookside and Moraga Road, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recom- mended to this Board that said application be granted with the condition that each parcel be 1/2 acre and when house is built, abide with set back and side yard require- ments; 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 rtE 7.provisions of said ordinance as hereinabove set forth and requested be and the same is hereby granted with the condition that each parcel be 1/2 acre and when house is built, abide with set back and side yard requirements. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Grantingfi a Lewis N. Mitchell Land Use Permit. Lewis N. Mitchell having filed with this Board an application under theprovi- sions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection of Ordinance 3822 to construct garage with 8' side yards in an R-A district, located Lot 27, Block E, Orinda Park rA Y f Terrace facing on EL Toyonal, 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. 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 ray provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. The foregoingging order is passed by the unanimous vote of the Board. In the Matter of Granting A Land Use Permit to Saralyn R. Huffaker. r Saralyn R. Huffaker 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 x, garage with 2' side yard located Woodland Road approximately 465.63' east of Jonas Bill Road, Lafayette Area, (an R-A district) , and said application having been referred x 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 THF BOARD ORDERED that said application for land use permit for the modification of the K provisions of said ordinance as hereinabove set forth and requested2 be and the same. k is hereby granted. The foregoing order is passed by the unanimous vote of the Board. L? Monday, September 12, 1949, Continued M In the Matter of Granting Rodeo Firemen's Associa- tion permit to conduct f . carnival September 24 October 2 1949 inclusive. x On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Rodeo Firemen's Association is granted a permit to operate a u carnival in Rodeo on September 24 - October 21 1949,, inclusive, said carnival to bg presented by the Pacific United Shows; And this Board deeming that said Association will use its share of the proceeds r of said carnival for its Benefit Fund IT IS BY THE BOARD ORDERED that this Board. hereby remits any license fees provided for in Ordinance #3919 and directs the County, Tax Collector to issue a free license for the conducting of said carnival at said M1 Fair. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Amending resolution granting consent j = of the Board of Supervisors of the County of Contra Costa to undertake proceedings to i acquire and construct a sani- tary sewage treatment and posal project and to providedis Ilkthatthecostsshallbeassessed on the district under appro- priate special assessment and assessment bond proceedings, SANT PABLO SANITARY DISTRICT2` SEWAGE TREATME14T AND DISPOSAL PROJECT NO. 24. RESOLVED, by the Board of Supervisors of the County of Contra Costa,, California , that r WHEREAS, the Sanitary board of the San Pahlo Sanitary District of Contra Costak County, has filed with this Board a certified copy of its Resolution No. 8-20-48-i,, wherein it did declare its intention to undertake appropriate special assessment and F j assessment bond proceedings for the acquisition and construction of a sanitary sewage treatment plant and outfall system, and to assess the cost thereof on the lands des- n cribed in said Resolution; WHEREAS, a portion of said work will be done in streets,, highways and publicz" places in the unincorporated areas of said County within said District, and a portion of the cost thereof will be assessed upon lands within said unincorporated areas over which this Board has jurisdiction; WHEREAS, said Sanitary Board did on August 191, 1949? adopt its Resolution No. 8-19-1+9-1 amending its Resolution No. 8-20-48-i, a certified copy of which has been filed with the County Clerk of this County; and WHEREAS, the public interest and general welfare will be served by undertaking and completing said project; W I NOW, THEREFORE, IT IS ORDERED, as follows; 1. That consent be, and it is hereby, granted to the said San Pablo Sanitary District to construct said sanitary sewerage system and to levy and collect assess- ments, as more particularly described in said Resolution No. 8-19-49-1. 2. That the County Clerk of said County be, and he is hereby, directed to file with the Secretary of said Sanitary District two certified copies of this reso- lution. Passed and adopted by the Board of Supervisors of Contra' Costa Countpq California at a regular meeting thereof held on the 12th day of September, 1949, by the following votes r„ y«. t 44 Monday, September 12, 1949$ Continued 4 ; AYES, and in favor thereof, Supervisors: S. S. Ripley$ H. L. Cummings, Ray S. Taylor, V. J. Buchanan! J.Frederickso NOES, Supervisors: None. ABSENT, Supervisors: None.a M' ChaUfta Y t Y n of t e Board of Supervisors ATTEST: oftontra Costa County W. T. Paasc , Clerk By s-s. D putt' clerk"' K. f In the Matter of reports by county departments. Reports are presented by the following county departments and IT IS BY THE BOARD ORDERED that same be placed on file: Contra Costa County Isolation Hospital Agricultural Commissioner. In the Matter of Claim filed on behalf of Mr. and Mrs. James E. Dudek. Hayden L. dews, attorney, having filed with this Board on behalf of Mr. and Mrs. x James E. Dudek, a claim for damages in the amount of $10,000; x ; z On motion of Supervisor Ripley, seconded by Supervisor Taylor,, IT IS BY THE yk BOARD ORDERED that said claim be referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. K In the Matter of Claim filed by Benny De Julio. Benny De Julio, 2853 Arundel Way, San Pablo, having filed with this Board a communication referring to damage to his property located at 2853 Arundel Way San f ` Pablo, which damage he claims was caused by the Highway Department in the repair of said Arundel 'Way; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said claim be referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Financial sus Report filed by County r Auditor. The County Auditor having filed with this Board a report of the financial condition of Contra Costa County on this date, September 12, IT IS BY THE BOARD ORDERED that said report be placed on file. The foregoing order is passed by the unanimous vote of the Board. F In the Matter of Protest to certain assessments. Henry C. Sanders, 5324 Lawton Avenue, Oakland 91 Calif. having filed with this Board a protest to certain assessments of his property located in Diablo View f Gardens; On motion of Supervisor Cummings. seconded by Supervisor Ripley, IT IS BY THE r. BOARD ORDERED that said protest be referred to the County Assessor. The foregoing order is passed by the unanimous vote of the Board In the Matter of Change of Boundaries of Mt. Diablo Unified School District of Contra Costa County and Walnut Creek School District Z ... of Contra Costa County$ State of California. This being the time fixed for the hearing6on petition requestingng a' change of boundaries of Mt. Diablo Unified School District of Contra Costa County and n I 3 1E 24 5`9 Monday, September 12, 1949, Continued M. Walnut Creek School District of Contra Costa County; On the recommendation of the County Superintendent of Schools B. 0. Wilson and upon certain written objections to the change of boundaries in the above entitled, matter which require further consideration, and on motion of Supervisor Taylor, jx seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said hearing is hereby continued until Monday, September 19, 19492 at 11 o'clock A.M. The foregoing order is passed by the following vote of the Board; AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J.3 Frederickson. t•C+ in 3. NOES: Supervisors - None. i ABSENT: Supervisors - None. eY.. y And the Board takes recess to meet on Monday, September 19, 1949,. at 10. o'clock A.M. t 1 _ M Chairman ATTEST t W. T. PAASC , CLERK, yrs t a By Deputy Clerk r r tst BEFORE THE BOARD OF SUPERVISORS MONDAY, SEPTEMBER 19 1949 r THE BOARD MST IN REGUW SESSION T 10 0 C OCK A.M. PRESENT: HON. W. J. BUCHANAN CHAIRMAN, PRESIDING; SUPERVISORS ry S. S. RIPLEY, H. L. CUNNINGS, RAY S. TAYLOR, J. FREDERICKSON. 2 W. T. PAASCH, CLERK. t In the Matter of the Consolidation fk. of a special municipal bond election 1 to be held in the City of Pittsburg, State of California, id th the State of California Special Election to be held November 8, 1949• v WHEREAS, the City Council of the City of Pittsburg has called and ordered to j be held in the City of Pittsburg, on TUESDAY, NOVEMBER 82 1949, a special municipal F ; bond election, and has requested the Board of Supervisors of the County of Contra s Costa to order the consolidation of said special municipal bond election with the State of California Special Election to be held in the State of California and in the County of Contra Costa on Tuesday, November 8, 1949, and has further authorized then. X Board of Supervisors of the County of Contra Costa to canvass the returns of said special municipal bond election, NOW, THEREFORE, BE IT RffiOLVED by the Board of Supervisors of the County of Contra Costa, as follows: 1. That the special municipal bond election to be held in the City of Pitts- bur on Tuesda November 8 1949 at which election there shall be submitted to the y .f g y> qualified electors of said City of Pittsburg the measures of incurring bonded indebt- edness of said City of Pittsburg for the respective objects and purposes set forth in a the following measures, and each of them, to wit: o z r; r46Monday, September 19, 1949 - Continued i CITY OF PITTSBURG BOND MUSURES a MEASURE B:Shall the City of Pittsburg incur a Improvement of bonded indebtedness in the principal Municipal Sewage amount of $650,000 for the acquisition; Disposal System) construction and completion of the following municipal improvement, to wit: a Improvement of the municipal sewage disposal system, including primary sewage treatment plant, together with screens, primary sedimentation tanks, sludge digestion tanks, sludge drying beds, pumping plants, pumps, machinery and electrical and mechanical equipment, and also intercepting trunk and outfall sewers, pipes, manholes, lands, easements, rights-of-way, grading, and other works, property or structures necessary or convenient for improvement of the municipal sewage disposal system of the City of Pittsburg? t MEASURE C:Shall the City of Pittsburg incur a bonded indebtedness in the Improvement of principal amount of $425,000 for the acquisition, construction Municipal mater and completion of the following municipal improvement, to wit: System) Improvement of the municipal water system, including water reservoir, pumps, electrical and mechanical equipment, pipeline distribution system, pipes, machinery, apparatus, lands, easements, rights-of-way, grading and other works, property or structures necess- ary or convenient for the improvement of the municipal water system of the City of Pittsburg? MEASURE D:Shall the City of Pittsburg incur a bonded indebtedness in the improvement of principal amount of $25,000 for the acquisition, construction Municipal Fire and completion of the following municipal improvement, to wit: pProtectionSystem) Improvement of the municipal fire protection system, including enlarging the existing fire station and new automotive apparatus and equipment, and other works, property or structures necessary or convenient for the improvement of the municipal fire protection system of the City of Pittsburg? k' MEASURE E:Shall the City of Pittsburg incur a bonded indebtedness in the Improvement of principal amount of $150,000 for the acquisition, construction Municipal Police and completion of the following municipal improvement, to wit: System) Improvement of the mun37ipal police system, including new police administration build- v . ing, comprising jail, police department headquarters and city court room, together with fx furnishings and equipment therefor, and other works, property or structures necessary or convenient #br the improvement of the municipal police system of the City of Pitts- burg? be, and the same is hereby, consolidated with the State of California Special Election to be held throughout the State of California, including the County of Contra Costa, on r Tuesday, November 81 1949. 2. That the returns of said special municipal bond election shall be canvassed by the Board of Supervisors of the County of Contra Costa in accordance with the reques of the City Council of the City of Pittsburg, and said consolidated special municipal bond election and Stat if California Special Election shall be held within said City r of Pittsburg in all respects as though there were only one election. Said measures of fA incurring bonded indebtedness, and each of them, shall be set forth in each form of banot to be used at said election in so far as the same is held within said City of Pittsburg. That the returns of said election, when canvassed, shall be reported by t the Hoard of Supervisors to the City Council of the City of Pittsburg. 3. That the County Clerk of the County of Contra Costa is hereby ordered and directed to provide within the City of Pittsburg the election precincts, polling places and voting booths for each of said elections hereby consolidated, which in each case shall be the same, and there shall be only one set of election officers in each of said precincts. Said County Clerk is further ordered and directed to print upon each of the ballots to be used at said State of California Special Election within the City of Pittsburg the measures, and each of them, designated in Section 1 of this resolution. The County Clerk is further authorized to charge to the City of Pittsburg the additiona FXX•1 expense of printing upon the ballots for use in the City of Pittsburg the special w municipal bond measures to be submitted to the qualified electors of said City of Pittsburg at said consolidated election, and such other expense incidental thereto as Nr may be incurred solely by reason of this order of consolidation. Said County Clerk is authorized and directed to provide absent voter's ballots for said consolidated special municipal bond election and State of California Special Election for use by qualified electors of the City of Pittsburg who may be entitled to such absent voter's ballots i in the manner provided by law. 4 N, w Monday, September 19, 1949 - Continued PASSED AND ADOPTED BY THE Board of Supervisors o! the CoonCounty o! Contra .Costa this 19th day of September, 1949, by the following vote:: ' KhYlF y H. L ° C dngs Ray S. Tag o AYES: Supervisors S. S. RiP le A. J. Buchanan, J. Frederickson. f r NOES:. None. . t y. M ABSENT:p ddx iia• Chqtrjdm of the Hoard of Supervisory, .. of(Oe County of Contra Costa,. State Californiaof Attest:. W. T. PAASCH County Clerk of Contra Costa Countyand ex-officio Clerk of the Board of Su ervisor there f chinal i a. ' i Deputy Clerk r a,! iii*'•._.. as u ' a " , , a~ r '•F ..,ar! "fix '' `fid i S I t F' a Yn 'y' ' :: #, ""+a e d. 's,- a . rr" -aw.-•'rx+ # ,ry >$ r+ ,' u m b it , w. ,....ae ..+..v v r'...rr- w-aw w>. n rk -rrY.4-ww•w,z*.-.res.e*'r.r.,.ar+^k a''++-'' 3' f 3 ui`L fz-'€ .'Xp r7_: A. a x i M ' '' ° ' ,'sa k a`` r'' g,Y sf I'•ky"IR`_f"r&;r'""'". nF rra! e ,•:^ a. d ; _';; .ew r A y ,; '4 7- x P"'3,a`' . F : ` t` 5• t w. k .,a M r t sni"'k1^ , '^?`' d ^ r„ } rt qC+ v(.- i'.:''t z f, $ t x .., ,~ a ro ''•i'" s_ " ;.'. z ;'ai ±sus. c!w a''. rte' ,'; ' .:g a E'....' 'P g Y::fit,: _,' .:; '`z!y t r R a '?+t r3'"$•-•€r , ,. 4t7uy r .!jr hYf w 1y{' j 4,. d' x,c.„ s t i -'% r - Y` e 3- y• w+Yyur :` ' 1q. ' tL k r` Fa.,,., t., y F S .x, h' B .n3 #CG "y.,• Y. '!p. t' r, ' i'.y hC' i t h; 4 4 t a s S Gyp sr.z. yf rpt, a .r+r3 i.. x rS x :t i u '^'9',,}".r' a,, k-i^l z `"' J-,' , 3 a'.+# d. ' Rh`.f' r . G• .,. a. =r, ..:;,, , r,:' .._'b,; '_ `s .,,,: , ,:.;. 5r d_ A:'m. ,.7.1 .,a,y,,.,:,,`, a.¢;, r, ..,as: i' r s48 Monday, September 19, 1949 - Continued In the Matter of the Consolidation of a Special District Bond Election to be held in nest Contra Costa Hospital District, State of California, with the State of California Special Election s to be held November $, 1949. WHEREAS, the Board of Directors of West Contra Costa Hospital District has called and ordered to be held in said District on TUESDAY, NOVEMBER 82 1949, a special district bond election, and has requested the Board of Supervisors of the County of Contra Costa to order the consolidation of said special district bond election with k' the State of California Special Election to be held in the State of California and in the County of Contra Costa on Tuesday, November 8, 1949, and has further authorized the Board of Supervisors of the County of Contra Costa to canvass the returns of said special district bond election, NOPE, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of t Contra Costa, as follows: 1. That the special district bond election to be held in West Contra Costa Hospital District on Tuesday, November 8, 1949, at which election there shall be sub- ra'Y 2 ^JE witted to the qualified electors of said District the measure of incurring a bonded indebtedness of said District for the purposes set forth in the following measure, to wit: F r WEST CONTRA. COSTA HOSPITAL DISTRICT BOND MEASURE w MEASURE: Shall West Contra Costa Hospital District incur a bonded indebted- ness in the principal amount of $8452000 for the purpose of the f M acquisition, construction and maintenance by said District of thefollowingimprovement, to wit: a general hospital, including land, rights of wayandgrading, heating, lighting and sewer facilities, furnishings, surgical, medical, obstetrical, maternity, pediatric, x-ray, laboratory and other equipment and facilities and other works, apparatus, equipment, property or structures necessary or convenient rforageneralhospitalfor :gest Contra Costa Hospital District? be and the same is hereby consolidated with the State of California Special Election f " to be held throughout the State of California, including the County of Cohtra Costa, on Tuesday, November 8, 1949. u 2. That the returns of said special district bond election shall be canvassed by the Board of Supervisors of the County of Contra Costa in accordance with the re- quest of the Board of Directors of Nest Contra Costa Hospital District, and said con- 4- 4 solidated special district bond election and State of California Special Election r,_ shall be held within said District in all respects as though there were only one election. Said measure of incurring bonded indebtedness shall be set forth in each form ob ballot to be used at said election in so far as the same is held within said r' District. That the returns of said election, when canvassed, shall be reported by the Board of Supervisors to the Board of Directors of West Contra Costa Hospital Dis- trict. 3. That the County Clerk of the County of Contra Costa is hereby ordered and directed to provide within West Contra Costa Hospital District the election precincts, polling places and voting booths for each of said elections hereby consolidated, which in each case shall be the same, and there shall be only one set of election officers in each of said precincts. Said County Clerk is further ordered and directed to print upon each of the ballots to be used at said State of California Special Election z within Nest Contra Costa Hospital District the measure designated in Section 1 of this f a resolution. The County Clerk is further authorized to charge to West Contra Costa Monday, September 1 1p9, 949 -Continued f zn s Hospital District the additional expense of printing upon the ballots for use in said i District the special district bond measure to be submitted to the qualified electors:,', of said District at said consolidated election, and such other expense incidental thereto as may be incurred solely by reason of this order of consolidation. Said County Clerk is authorized and directed to provide absent voter's ballots for said ' consolidated special district bond election and State of California Special Election for use by qualified electors of said District who may be entitled to-such° absent, voter .s >_r Jr} 4A ballots in the manner provided by lay. u PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa. this 19th day of September,, 1949, by the following vote: frV AYES: S M :, upervisors S. S. Ripley H. L. Ctammings Ray S. Taylor! W. J. Buch nan= 4 } J. Frederickson. NOES: None. r ABSENT: None• Ch man of the Board of Supervisors YID }t o! he County of Contra Costa, State of California. ATTEST. l T+ M. T. PAASCH t i County Clerk of Contra Costa County F and ex-officio Clerk of the Board of t Sup rvisors thereof. f F b F Archival Deputy Clerk. a Uiii y X M!. r c n Y t e, P r S z l,• v Ift Iw s ; r r s S rqg y M It t irr g,•. .. VV a. x r; 1 y RI 50 s Monday, September 19, 1949 - Continued P In the Matter of Annexation of Certain Contiguous Territory r to the KENSINGTON LIGHTING DISTRICT RESOLUTION SETTING TIME of the County of Contra Costa, AND PLACE OF HEARING State of California. WHEREAS, on September 19, 1949 a petition asking that the hereinafter des-r app. cribed contiguous territory be annexed to the KENSINGTON LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, was filed with the Clerk of the Board of Supervisors; and WHEREAS, said petition complied with all of the legal requirements as laid down in Section 19210 of the Streets and Highways Code of the State of California and was sighed by owners withih said territory representing at least one-fourth of the total assessed value thereof and at least one-fourth of said territory sought to be annexed. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of tt s, Contra Costa that Monday, Sentember 26, 19497 at 10 o'clock A.M. in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, be set as the time and place for hearing said petition and the protests of all interested persons, either written or oral. BE IT FURITIM RESOLVED that a cony of this resolution be published once in a the "San Pablo News", a newspaper of general circulation published and circulated in the county in which said District is situated. The property proposed to be annexed is described as follows: Beginning at the west corner of Lot 13, Block T, as shown on the map of Berkeley Woods Addition, as said map was filed December 8, 19379 in Map Book 22 r on Pages 654 to 656 inclusive, in the office of the Recorder, Contra Costa County, California; thence N. 370 40' E to the north corner of Lot 20, Block S of said Map; y, thence southeasterly along the northeasterly line of said Block S to the north corner of Lot 1 of said Block S; thence N 650 47' g 51.64 feet, S 380 41' 20" E 90.35 feet; thence on a curve to the left with a radius of 20.00 feet tangent to the last mentioned course an are distance of 19.70 feet; thence tangent to said curve N 840 53' 10" E 72.50 feet; thence tangent to last mentioned 72.50 feet; thence tangent to last mentioned course on a curve to the left with a radius of 60.0 feet an are distance y of 29.77 feet; thence radially to said curve S 330 22' 20" E 40.0 Peet to the west F corner of Lot 17, Block N of above mentioned map; thence northeasterly and southeasterly= along the north and easterly line of said Block N to the north corner of Lot 1 of said Block N; thence S 81° 22' 50" E 73.24 feet, N 100 58' 20" W 42.46 feet to the southwest corner of Lot 15, Block L of said Map; thence N 10 43' 10" W 101.61 feet- to the north- s west corner of said Lot 15; thence northeast along the northwest lines of Lots 15, 16 and 17 of said Block L to the north corner of said Lot 17; thence southeasterly, southwesterly and southeasterly along the easterly line of said Block L and Block K of said Map to the east corner of Lot 6 of said Block K; thence westerly along the southerly line of Block K to the south corner of Lot 3, Block K. thence S 40° 00' 30" k µE 40.02 feet to the north corner of Lot 13, Block J; thence westerly on a curve to the right with a radius of 250.00 feet an arc distance of 74.12 feet; thence tangent to t said curve N 750 30' 30" fit 76,78 feet; thence tangent to last mentioned course along a curve to the left with a radius of 40.24 feet an arc distance of 76.20 feet N 40 00' V.30" W 730.99 feet S 85° 59' 30" W 522.59 feet, N 240 13' W 1672.02 feet to the point s.of beginning.The foregoing resolution and order is passed and adopted by the Board of Supervisors this 19th day of September, 1949, by the following vote, to- crit: h i AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J.Buchanan, J. Frederickson. ajyNOES: Supervisors - Nene. ar,ABSENT: Supervisors - None. r b In the Matter of Petition for change of boundaries of Mt. Diablo Unified School District of Contra Costa County and Walnut Creek School District of Contra Costa County, State of California.This Board having on September 12, 1949 continued to this time the hearing on petition requesting a change of boundaries of Mt. Diablo Unified School District of Contra Costa County and Walnut Creek School District of Contra Costa County, and the x Board having further considered said petition; s On the recommendation of B. 0. Wilson, County Superintendent of Schools and on motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said petition be and the same is hereby DENIED.The foregoing order is passed by the unanimous vote of the Monday, September 19, 1949 - Continued In the Matter of Approval of plans and specifications for remodeling, f rewiring and repainting of the Curry Residence, Escobar Street, Martinez, California. I Upon motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the plans and specifications for the remodeling', rewiring. land repainting of the Curry Residence, Escobar Street, Martinez, California, filed' with this Board this date, be and the same are hereby APPROVED. F IT IS BY THE BOARD FURTHER ORDERED that the Clerk give notice to bidders for the time and in the manner prescribed by law. Y E IT IS FURTHER ORDERED that notice to bidders be published in the "CROCKETT 1 AMERICAN." The foregoing k'. g ng order is passed by the unanimous cote of the Board.. s In the Matter of Establishing Wage Scale for remodeling, rewiring and repainting of the Curry Residence, Escobar Street, Martinez, California. f In accordance with provisions of the-Labor Code and on motion of Supervisor Cummings, seconded by Supervisor Frederickson, the Board of Supervisors hereby determine that the prevailing rate of wages applicable to the work of remodeling! rewiring and repainting of the Curry Residence, Escobar Street, Martinez, Californias and to be paid on said project, shall be as follows: CLASSIFICATION RATE PER HOUR CARPENTERS: l Journeyman Carpenter 2.25 Shinglers 2.375 Millwrights 2.50 Powertable saw operators 2.375 Powertable saw filers 2.375 Foreman rates 82.00 per 8-hourf' shift above all classifications.) CEMENT FINISHERS: Journeyman , between hours of 8 a.m. to 4:30 p.m. 2.20 z : Journeyman, between hours of 4:30 p.m. to 6:30 p.m' 4,40Journeyman, after 6:30 p.m. Foremen, between hours of 8 a.m. to 4:30 p.m. 2.325 Foremen, between hours of 4:30 p.m. to 6:30 p.m.a:65 487 Foremen, after 6:30 p.m. f IABORER S: f Concrete mixer, under 1/2 yard 1.775lGenerallaborers1.525` Construction laborers 1.525 ELECTRICAL WORKERS: General foreman 3.12 t Assistant general foreman 2.96. Foreman 2.81 Journeyman 2.50 i PAINTERS (7-hour day): Painters, decorators and paperhangers 2.15 s Apprentices Graduated scale i YY5 TEAMSTERS. Flat rack or pickup trucks carrying less than 10,500 lbs. 1.6225 s Minch truck and "A" frame drivers (when winch is not used on a flat rack truck w ;r and flat rack rate will apply) 1.8625 Overtime rates unless oth^rwise specified, at the rate of double time; Iteamster, time and one-half for overtime. VF , Shift work: Two or more consecutive shifts, 7 hours work at 8 hours pay. For any classification not included in the list, the minimum wage shall be the general prevailing rate for the locality. The foregoing order is passed by the unanimous vote of the Board. m i r a.. p Monday, September 19, 1949 - Continued In the Matter of Instructing k District Attorney to prepare lease, office to be used by County Assessor in Richmond. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE r x BOARD ORDERED that the District Attorney prepare a lease with Ira Vaughn, the County f t to lease property located at 1101 Nevin Avenue, Richmond, for a three year period at a monthly rental of 1200.00, said property to be used as a branch office for the County Assessor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing Superintendent of County Buildings to relocate under- ground electrical services, Veterans' Memorial Hall, Richmond. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that E. A. Lawrence, Superintendent of County Buildings, is authorized and directed to relocate underground electrical service at the Veterans's Memorial Hall at Richmond: cost not to exceed 5333.00. The foregoing order is passed by the unanimous vote of the Board. s r In the Matter of Authorizing w County Assessor to attend meeting. On motion of Supervisor Ripley- seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Justin A. Randall, County Assessor, is authorized to attend meeting called by the State Board of Equalization on October 20 to October 27, 1949, inclusive, R at Coronado, his expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board. f rxw s" In the Matter of Authorizing County Assessor and certain deputies to attend meeting. On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE f , BOARD ORDERED that Justin A. Randall, .County Assessor and such deputy assessors as are summoned by the State Board of Equalization but not to exceed a total of five (5) deputies in number, are authorized to attend meeting called by the State Board of Equalization at San Diego on October 20-22, 1949, inclusive, their expenses to be a a county charge. 3 S'4 The foregoing order is passed by the unanimous vote of the Board. h In the Matter of Authorizing R. S. Wymer, Director, Social Welfare Department, to attend meeting in Los Angeles.N On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that R. S. Wymer, Director, Social Welfare Department, is authorized to attend a joint meeting of the State Board of Social Welfare, the County Auditors and the County Supervisors' Association, in Los Angeles on September 21-23, 1949, inclusive• L his expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Instructing County Engineer to work with Noble Newsom, Jr. , Airport Manager, in the pre- paration of plans, etc. , for hangars. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Joseph W. Barkley, County Engineer, be and he is instructed to work with Noble Newsom, Jr. , Airport Manager of Buchanan Field, in the preparation of plans and specifications for small hangars to be built at Buchanan Field. r The foregoing order is passed by the unanimous vote of the Board. Monday, September 19, 1949 - Continued In the ?Wetter of 194+8-49 Appropriation Adjustment. LLQ It appearing that under the agreement with the State on Crippled Childrens' services the county is to spend as part of its share of the cost any amounts recoveredµ from the responsible relatives of the children served, that such recoveries during the year 194$-49 were in the amount of S1,960.23; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor u Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor increase by said amount the Appropriation for said service for the year 1948-49 out of the IInappropriate 9 Reserve of the General Fund. f a Via' The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing transfer of funds for Sheriff's Department. 1.. To provide for the purchase of tear gas, and on motion of Supervisor Cummings. seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor transfer $200.00 from the Unappropriated Reserve of the General. Fund to Capital rr Outlay, Sheriff's Office. t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing transfer fund, County Probation Department. 41, To provide sufficient funds to pay for dictaphone dictator and a dictaphone transcriber, and on motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor transfer $45.00 from the Unappro- priated Reserve of the General Fund to Capital Outlay Appropriation, County Probation i Department. The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Authorizing transfer of funds, County Health Department. In order that the County Health Departmentmey purchase the following items: x t f 4 de i 1 office desk 100.00 i 1 office chair 35-00 2 filing cases 90.00 R 1 "Black Light" 50.00 rx 1 Otoscope 12.00 I Opthalmoscope 24.00 Labor, etc. Book Shelves 35.00 Total 352.00 lend on motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED THAT TiM County Auditor transfer $351.00 from Building Alterations, Health Department, to Capital Outlay, County Health Department. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Purchasing Agent to i advertise for bids. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Purchasing Agent is authorized and directed to advertise in the San Pablo flews, for bids to be opened by this Board on October 10, 1949, at 10' o'clock A.M. , for the purchase of a condensing unit and ice maker for the County Hospital. The foregoing order is passed by the unanimous vote of the Board. S In the $°atter of approval of contract with E. G. Bangs for full architectural p services, Isolation Ward Building at County Hospital. A contract dated September 19, 1949, between R. J. Buchanan, Chairman of the t Yz Board, acting on behalf of the County, hereinafter called the Owner, and E. Geoffrey Bangs, party of the second part, hereinafter called the Architect, and providing for 5d'u jtM yap ire(& 54 Monday, September 19, 1949 - Continued full architectural services by said Architect in the matter of erection of Isolation r F Ward Building at the County Hospital, Martinez, California, said Owner to pay for said services at the rate of eight percent, computed and payable as set out in said contract IS PRESENTED TO THIS BOARD; and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE t uta, BOARD ORDERED that said contract be and the same is hereby APPROVED and W. J. Buchanan is authorized to execute said contract on behalf of this Board. The Count Auditor is authorized to a the architectural fees as provided forYpayP in said contract, upon the filing of proper claims therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing County Auditor to draw warrant in favor of Wk. G. Schoenberg for prizes won at State Fair. On motion of Supervisor Frederickson, seconded by Supervisor Cummings, ITIS BY THE BOARD ORDERED that the County Auditor draw his warrant in the sum of $625.00 in favor of William G. Schoenberg, 2753 Alcala Fay, Antioch, said amount having been deposited in Special Fund and having been received from the State' of California for r premium award for flowers exhibited at the State Fair by said William G. Schoenberg.K The foregoing order is passed by the unanimous vote of the Board. In the Matter of Premium awards received from State Fair. z On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE t BOARD ORDERED that $436.00 received by this Board and by the Contra Costa County Development Association be deposited in a Special Fund, said amount having been paid 2 by the State of California as premium awards for fruits and vegetables, etc., exhibited at the State Fair.f IT IS BY THE BOARD Ft1RTSER ORDERED that the County Auditor draw his warrants a on said fund in favor of the following named persons who exhibited some of the prize, winning produce: w Sam Somerhalder 10.00 Ed Prewitt 00 Grant A. Burton 00 George Woods 4.00 N. Bloomfield 10.00 ry Lynn Wolfe 7.00 1# Alfred Alves 7.00 Y. Gus Malquist 8.00 Frank Rose 5.00 Kirt Zocher 7.001. Brentwood Irrigated Farms 3.00 Grant A. Burton 7.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Report of County Auditor filed September 19, 191+9. The County Auditor having filed with this Board on September 191, 1949, his enort 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 r County Clerk. IT IS BY THE BOARD FURTHER ORDERED that the expenditures contained therein, be by the Clerk published at the time the proceedings of the Board of Supervisors are published. IT IS BY THE BOARD 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 r all items therein, to be open for public inspection.t: s The foregoing order is passed by the unanimous vote of the Board. Monday, September 19, 1949 - Continued In the Matter of Monthly Reports. Y Reports for August, 1949, are presented by the following county departments4 and ordered filed: Richmond Society for the Prevention of Cruelty to Children and Animals; Richmond Health Center Veterans Service Department. In the Matter of Addressograph Cabinets in the County Assessor's office. The County Assessor having notified this Board that he has five- steel addressograph cabinets complete with drawers and plates for which he has no further use; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Purchasing Agent be notified, in order that he may transfer said cabinets to some other department of county government that may need said material.t IT IS BY THE BOARD FARTHER ORDERED that the Purchasing Agent be authorized J' to advertise for said said material to the highest bidder, in the event that said a material is not needed by any other department of county government. fid. The foregoing order is passed the unanimous vote of the Board.by In the Matter of Authorizing County Medical Director to employ medical personnel. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that authority to employ medical personnel (Doctors of Medicine) at the County Hospital, is delegated to the County Medical Director, Dr. George Degnan. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Position of r . County Health Officer. It appearing to this Board that County Health Officer, W. A. Powell, will yam retire on November 30, 1949; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE 9 BOARD ORDERED that the Personnel Director is hereby authorized to endeavor to recruit applicants for the position of County Health Officer at Salary Range 43 ($709.00 i 5850.00). The foregoing order is passed by the unanimous vote of the Board. In the Matter of i Denying Claims. Claims from the following persons having been filed with this Board, on the Y recommendation of the District attorney and on motion of Supervisor Ripley, seconded' by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said claims are denied and win referred to the Purchasing Agent, in order that he may forward copy of said claims i to the County Insurance Adjuster: I Bernard L. George 116 Eniwetok Village Concord, California 20025.00 c . Hayden L. Hews, Attorney, on behalf of Mr. & Mrs. James E. Dudek. 109000.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Requests for rezoning of property. AjRequestsfromthefollowingnamedpersonshavingbeenfiledwiththisBoard: on motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said requests be referred to the Planning Commission: Edmund S. Barnett, attorney at law, that the property of Frank Baer described as: A 5 6 Monday, September 19, 1949 - Continued On the northwest corner of San Miguel Road and Mountain View Drive having r a frontage on San Miguel Road of 161.38 feet and a depth to Morris Rca d be rezoned as Neighborhood Business; B. Don Blackwood, Box 828, Lafayette, that property noted on map attached to request, and originally purchased for school bus yard be rezoned as follows: Y Three 75' x 175' residential lots and the corner 130' x 125' for light retail business. h The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Application of Murray R. hay for a land use permit in S. D. No. 5. v Murray R. Kay having filed with this Board an application for a land use per- mit under the provisions of Ordinance No. 278 and its amendments, to erect a veterinary 3' hospital in S. D. No. 5, located on property fronting 50 feet on the north side ofw^ State Highway IV-CC-75C, approximately 185 feet east of Olive Lane; and Said application having been referred to the Planning Commission of Contra Costa a County, and said Planning Commission having recommended to this Board that said appli- cation be granted with the provisions that the building maintain a 40' set back from the Highway and that there be no boarding of well dogs, only sick animals; On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS Fl BY THE BOARD ORDERED that said application for a land use permit be granted with the provisions that the building maintain a 40' set back from the Highway and that there be no boarding of well dogs, only sick animals. The foregoing order is granted with the understanding that said applicant com- plies with the requirements of the Riley Act (Earthquake Law). The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Granting Land Use Permit to Mary L. Silva. r Mary L. Silva 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 1 Subdivision H Subsection 2 of Ordinance 382 to operate a gift shop and tea room in an F-R district located on property bounded on the west, north and east by the road to the Mt. Diablo State Park, and on the south by property of Almquist and y " Goodyear, 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 Sunervisor Cummings, seconded by Supervisor Frederickson, 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 Granting Land Use Permit to M. Lowe. M. Lowe having filed with this Board an application under the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to have a 10 Foot side yard in an R-A district located on Lot 110, Moraga Estates, facing on Brookside Drive, and said 1. application having been referred to the Planning Co.-mission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted. On motion of Supervisor Cnmmings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of a thetheprovisionsofsaidordinanceashereinabovesetforthandrequested, be and same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. r,;nx r j E Monday, September 19,-Continued a In the Matter of Granting Land Use Permit to N. W. Radcliffe. N. W. Radcliffe having filed with this Board an application under the= pro--t: visions of Section 7 of Ordinance 382 for a land use permit for modification of the M provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to have 9" side yard in an R-1 district located Lot 181, E1 Sobrante Manor Unit #2 and said application j having been referred to the Planning Commission of Contra Costa County and said Plan- s ping Commission having recommended to this Board that said application be granted. y _ c,-wax s 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 Iprovisions 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. 5 In the Matter of Granting Land Use Permit to Lindon vivrette. a Lindon Vivrette having filed with this Board an application under the pro x visions 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 jgarage with a one foot side yard on one side and a 9 foot set back in an R-1 district x located on Lot 19, Block P, Berkeley Highlands Addition, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Com- Imission having recommended to this Board that said application be granted. On motion of Supervisor Ripley, seconded by Supervisor Taylor, 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 granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying Land Use Permit to Steve Prato. Steve Prato 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 G Subsection 5 of Ordinance 382 to have a 4 foot side yard z a•s jNy for a storage shed for agricultural tools in an R-S district located on a 5 acre parcel on the north side of Third Avenue bounded on the east by Ovines and west by Fenton, east of Larkey Lane and said application having been referred to the Planning Com- S-s mission of Contra Costa County and said Planning Commission of Contra Costa County and t said Planning Commission having recommended to this Board that said application be granted; and this Board having re-referred said application to the Planning Commission L and said Planning Commission after a rehearing recommended that this request be denied, and the side yard shall conform with the ordinance. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE 1 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, and the side yard shall conform with the ordinance. t` i The foregoing order is passed by the unanimous vote of the Board. kms. C` r t i r X P• Monday, September 19, Continued In the Matter of Communication to Assembly Interim Committee k on Education re application of Leslie S. Tromanhauser for sN hearing. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE Ik BOARD ORDERED that the District Attorney write a communication to the Assembly Interim cx , Committee on Education requesting that Leslie S. Tromanhauser have a hearing on the matter of his application for reinstatement as an instructor in Vocational Agriculture, in the event he hps not already had a full hearing. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Annexation of Certain Contiguous Territory 9R to the MT. VIEW LIGHTING DISTRICT RESOLtTPION OF ANNEXATION of the County of Contra Costa, State of California. WHEREAS on September 12, 1949, a petition asking that the hereinafter des- cribed contiguous territory be annexed to the Mt. View Lighting District of the County of Contra Costa, was filed with the Clerk of the Board of Supervisors; and WEREASI said petition complied with all of the legal requirements as laid down. in Section 19210 of the Streets and Highways Code of the State of California and was signed by owners within said territory representing at least one-fourth of the total assessed value thereof and at least one fourth of said territory sought to be fish annexed; andxw WHEREAS, a resolution was passed by the Board of Supervisors of the County of Contra Costa on the 12th day of September, 19499 setting the time and place of hearing on said petition as Monday, September 19, 1949, at ten o'clock A.M. , in the Chambers u of the Board of Supervisors, at the Hall of Records, Martinez, California, and ordering fE that a copy of said resolution be published once in the Contra Costa Gazette, a news- J paper of general circulation printed and published in the County in which said district is situated; and eM WHEREAS, said copy of said resolution was published as aforesaid as shown by the Affidavit of Publication on file herein; and WHEREAS, no objections, either written or oral, were filed with the Clerk of said Board prior to or at the time of said meeting and the Board believes that the annexation of the hereinafter described territory will be of great benefit both to the District and to the said territory, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, that the hereinafter described territory be annexed to the Mt. View Light x ing District of Contra Costa County. a The property proposed to be annexed is as follows: keBeginningatthenorthwestcornerofthe7.45 acre tract described in deed from John and Berderina Furtado to Charles E. and Linda P. Rice and George R. Holtzman recorded December 21, 1945, in Volume 860 at Page 292, Official Records of Contra Costa County, California; thence South 220 06' 10" Fest 544.58 feet, South 480 561 2911 West 962.22 feet, North 410 03' 31" West 350,00 feet, North 65° 541 20" -West 88.92 feet, South 890 141 1+0" West 462.87 feet, North 00 08' 55" East 190.02 feet, North 890 141 401 East 769.99 feet, North 480 56' 29" East 935.21 feet, South 890 141 40" Test 4.43 feet, North O0 04' 06" West 25.0 feet, North 890 14' 40" East to point of beginning. The foregoing resolution was passed and adopted by the Board of Supervisors U this 19th day of September, 1949, by the following vote, to wit: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. 4. NOES: Supervisors - None. fir ABSENT: Supervisors - None. r And the Board takes recess to meet on Monday, Septem er 26, 1949, at 10 o'clock A.M. Chairman ATTEST: W . PAAS H CLERK w ---- m- By M. A Iithei , Deputy Clerk w hM[ fir rk''F qA y s BEFORE THE BOARD OF SUPERVISORS X Z€ MONDAY, SEPTEMBER 269 1949 THE BOARD J T IN REGULAR SESSION AT 10 O'CLOCK A.M. fx PRESENT: HON. N. J. BUCHANAN f CHAIRMAN, PRESIDING; SUPERVBORS r S. S. RIPLEY, H. L. CUMMINGS RAY S. TAYLOR, J. FREDERICKSSN. W. T. PAASCH, CLERK In the Matter of Correction of Erroneous Assessments. Justin A. Randall, County Assessor, having filed vith this Board a request that the following erroneous assessments appearing on the Assessment Roll for the j rrx fiscal year, 1949-1950, be corrected, said request having been referred to the District V Attorney who has signed his consent to said correction; r On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Aduitor correct said erroneous assessments, as follows: Assessment No. 364; L. Anderson is assessed with personal property being for a trailer assessed at $500. This is an erroneous assessment and should be cancelled. Assessment No. 5751; Airway Flying School is assessed with personal property being for F airplane #44010 and 2829N assessed at $750. This is an erroneous assessment and shaxld be cancelled. Assessment No. 5471; Sen Adams is assessed with personal property being for a boat assessed at $160. This is an erroneous assessment and should be cancelled. Assessment No. 3913; Paul Abbottis assessed with personal property being for a trailer assessed at $300. This is an erroneous assessment and should be cancelled. r' Assessment #3752; Francis Brown is assessed with personal property being for a trailer assessed at $100. This is an erroneous assessment and should be cancelled. Assessment #3923; Opal S. Barson is assessed with personal property being for a trailer assessed at $200.('0. This is an erroneous assessment and should be cancelled. Assessment No. 380; L. H. Bennett is assessed with personal property being for aY. trailer assessed at $500. This is an erroneous assessment and should be cancelled. Assessment No. 4136• Geo.Brazelton is assessed with personal property being for a trailer assessed at $100. This is an erroneous assessment and should be cancelled. Assessment No. 4137; Naomi Bridges is assessed with personal property being for a trailer assessed at $200. This is an erroneous assessment and should be cancelled. d•' Assessment No. 4324; Bob Burns and R. Triplett are assessed with personal property being for a boat assessed at $400. This is an erroneous assessment and should be cancelled. Assessment No. 3943; Lester Carlson is assessed with personal property being for a trailer assessed at 5250. This is an erroneous assessment and should be cancelled. Assessment No. 4148; Alvin Cutt is assessed with personal property being for a trailer assessed at $350. This is an erroneous assessment and should be cancelled. Assessment No. 950; L.3 G. Conklin is assessed with personal property being for a trailer assessed at $150. This is an erroneous assessment and should be cancelled. n A Assessment No. 4142; W. L. Christiansen is assessed Faith personal property being for a A trailer assessed at $100. This is an erroneous assessment and should be cancelled. Assessment No. 3765; Mr. Cromeans is assessed with personal property being for a trailer assessed at $350. This is an erroneous assessment and should be cancelled. Assessment No. 4146• C. A. Crownover is assessed with personal property being for a5 trailer assessed at 1150. This is an erroneous assessment and should be cancelled. Assessment No. 44$; Ralph Donohue is assessed with personal property being for a W T:. trailer assessed at $450. This is an erroneous assessment and should be cancelled. Assessment No. 452; C. Drury is assessed with personal property being for a trailer assessed at $x200.0.0 This is an erroneous assessment and should be cancelled. Assessment No. 442; 'Mike Bessinger is Assessed with personal property being for a F trailer assessed at „350. This is an erroneous assessment and should be cancelled. Assessment No. 430; P. Dalbook is assessed with personal property being for a trailer Ao, Y assessed at $100. This is an erroneous assessment and should be cancelled. Assessment No. 4149• Jesse Dickerson is assessed with k personal property being for a trailer assessed at $350. This is an erroneous assessment and should be cancelled. Assessment No. 3966; James Donahoe is assessed with personal property being for a trailer assessed at $350. This is an erroneous assessment and should be cancelled. 1•ff Assessment No. 3967 James Donohue is assessed with personal property being for a trailer assessed at $350. This is an erroneous assessment and should be cancelled. t Assessment No. 3970; Geo. Downs is assessed with personal property being for a trailer assessed at $250. This is an erroneous assessment and should be cancelled. 60 Monday, September 26, 1949 - Continued Assessment No. 3963; W. M. Dickson is assessed with personal property being for a trailer assessed at $200. This is an erroneous assessment and should be cancelled. Assessment No. 3957; Pat Daly is assessed with personal property being for a trailer d assessed at 8300. This is an erroneous assessment and should be cancelled. Assessment No. 3766; H.W. Darby is assessed with personal property being for a trailer assessed at $150. This is an erroneous assessment and should be cancelled. Assessment Ido. 1+206; Vince Dittaggio Jr. and N. A. Chispero are assessed vith personal property being for merchandise assessed at 81500. This is a double with assessment No. 5938 (receipt #2062 was issued) therefore assessment #4206 should be cancelled. Assessment No. 3973; Eunice Endzman is assessed with personal property being for a trailer assessed at .5400. This is an erroneous assessment and should be cancelled. P Assessment No.3980; Walter Fox is assessed with personal property being for a 4 trailer assessed at $350. This is an erroneous assessment and should be cancelled. Assessment No. 4255• Andrew T. Ghilieri is aasessed with personal property being for a boat assessed at J150. This is an erroneous assessment and should be cancelled. XI Assessment No. 495; L. E. Greatbanks is assAssed with personal property being for a trailer assessed at $600. This is an erroneous assessment and should be cancelled. Assessment No. 1374; J. P. Gray is assessed with personal property being for a trailer assessed at 850. This is an erroneous assessment and should be cancelled. Assessment No. 486; J. Gibbs and P. U. Hi-Iderbrand are assessed with personal property being for a trailer assessed at $100. This is an erroneous assessment and should be cancelled. Assessment No., 484; J. C. Gable is assessed with personal property being for a trailer assessed at $200. This is an erroneous assessment and should be cancelled. Assessment No. 2239; J. L. George is assessed with personal property being for equipment and merchandise assessed at $260. This is an erroneous assessment and should be cancelled. Assessment No. 3997; Jack Hendricks is assessed with personal property being for a trailer assessed at $400. This is an erroneous assessment and should be cancelled. Assessment No. 3998; B. J. Hill is assessed with personal property being for a trailer x assessed at $350. This is an erroneous assessment and should be cancelled. Assessment No. 3999; S. E. Hill is assessed with personal property being for a trailer assessed at $$1200. This is an erroneous assessment and should be cancelled. Assessment No. 3788; W. B. House is assessed with personal property being for a trailer assessed at $100. This is an erroneous assessment and should be cancelled. Assessment No. 510; Dora Hill is assessed with personal property being for a trailer assessed at $70. This is an erroneous assessment and should be cancelled. Assessment No. 1395' Mrs. Hensley is assessed with personal property being for a trailer assessed at $300. +his is an erroneous assessment and should be cancelled. Assessment No. 4000; r:. Hiner is assessed with personal property being for a trailer assessed at $250. This is an erroneous assessment and should be cancelled. Assessment No. 3988; Hoyt Hall is assessed with personal property being for a trailer assessed at $50.00 This is an erroneous assessment and should be cancelled. r Assessment No. 3989; Jack Hardin is assessed with personal property being for a trailer assessed at $200. This is an erroneous assessment and should be cancelled. Assessment No. 4007; R. D. Hubert is assessed with personal property being for a trailer assessed at $350. This is an erroneous assessment and should be cancelled. Assessment No. 3996• Bert Henderson is assessed with personal property being for a trailer assessed at 1300. This is an erroneous assessment and should be cancelled. Assessment No. 3991; Geo. E. Harris is assessed with personal property being for a trailer assessed at $350. This is an erroneous assessment and should be cancelled. Assessment No. 3992; John Harris is assessed with pe7sonal property being for a trailer r assessed at $$200. This is an erroneous assessment and should be cancelled. ssessment No. 4156; W. H. Hoyt is assessed with personal property being for a trailer assessed at $200. This is an erroneous assessment and should be cancelled. Assessment #4381+ H. C. Hansen is assessed with personal property being for a boat assessed at $650. This boat was assessed in Santa Clara County and tax paid there, there- fore assessment #4384 should be cancelled. ssessment No. 4011; Lester Johnson is assessed with personal property being for a trailer assessed at $2010. This is an erroneous assessment and should be cancelled. TAssessmentNo. 3791• Mr. Johnson is assessed with personal property being for a trailer ssessed at $200. +his is an erroneous assessment and should be cancelled. Assessment No. 4157; Victor Jambois is assessed with personal property being for a trailer assessed at 9200. This is an erroneous assessment and should be cancelled. t A.ssessment No. 533; Don Kimball is assessed with personal property being for trailers ssessed at $2700. This is an erroneous assessment and should be cancelled. Y: Assessment No. 538; Mrs. Knotts is assessed with personal property being for a trailer ssessed at $200. This is an erroneous assessment and should be cancelled. Monday, September 26, 1949 - Continued Assessment No. 4016; Al. Klump, Jr. is assessed with personal property being for a trailer assessed at $150. This is an erroneous assessment and should be cancelled. Assessment No. 4014; C. C. Kendall is assessed with personal property being for a traile assessed at $300. This is an erroneous assessment and should be cancelled. Fh Assessment No. 4013; Frank Keefer is assessed with personal property being for a trailer assessed at $70. This is an erroneous assessment and should be cancelled. Assessment No. 1448; H. Lea is assessed with personal property being for a trailer assessed at S50. This is an erroneous assessment and should be cancelled. Assessment No. 4023; C. Larson is assessed with personal property being for a trailer assessed at $350. This is an erroneous assessment and should be cancelled. 1 : Assessment No. 4028; M. R. Lexis is assessed with personal property being for a trailer assessed at $$400. This is an erroneous assessment and should be cancelled. Assessment No. 4024; Ed Larson is assessed with personal property being for a trailer assessed at $70. This is an erroneous assessment and should be cancelled. y Assessment No. 583; Jack Metz is assessed with personal property being for a trailer assessed at $300. This is an erroneous assessment and should be cancelled. Assessment No. 3890; Jerome McCaffrey is assessed with personal property being for a x trailer assessed at $150. This is an erroneous assessment and should be cancelled. Assessment #564; M. Martinez is assessed with personal property being for a trailer assessed at $1000. This is an erroneous assessment and should be cancelled. Assessment No. 4035; Pat Mabry is assessed with personal property being for a trailer assessed at w300. This is an erroneous assessment and should be cancelled. x Assessment No. 3805; J. R. Maloney is assessed with personal property being for a trailer assessed at $200. This is an erroneous assessed and should be cancelled. Assessment No. 3806; Harry W. McConnadrie is assessed with personal property being for a trailer assessed at $200. This is an erroneous assessment and should be cancelled. a. . Assessment #3887; Frank Markus is assessed with personal property being for a trailer assessed at $50. . This is an erroneous assessment and should be cancelled. tAssessment No. 4041; George Masters is assessed with personal property being for a trailer assessed at $100. This is an erroneous assessment and should be cancelled. U Assessment No.5589; Henry Mathey is assessed with personal property being for a boat assessed at $150. This is an erroneous assessment and should be cancelled. Assessment No. 5597; Jas. B. McCoy is assessed with personal property being for a boat assessed at $200. This is an erroneous assessment and should be cancelled. Clinton Nine is assessed with personalAssessedNo. 4055,propertypy bein g for a trailer assessed at $350. This is an erroneous assessment and should be cancelled. Assessment No. W. Newlin is assessed with personal propertybeingfor a trailer assessed at M4'00. TThis is an erroneous assessment and should be cancelled. Assessment No. 604; R. L. Nelson is assessed with personal property being for a trailer assessed at $530. This is an erroneous assessment and should be cancelled. tAssessment No. 6055; R. Owsley is assessed with personal property being for a trailer adsessed at $800. This is an erroneous assessment and should be cancelled. Assessment No. 638; S. Pittier is assessed with personal property being for a trailer assessed at $100. This is an erroneous assessment and should be cancelled. Assessment No. 4464; Jake Presser and Frank Borden are assessed with personal property- being for a boat assessed at $200. This is an erroneous assessment and should be cancelled. Assessment No. 1824; Grace E. Berks is assessed with personal property being for equip- ment and merchandise assessed at $1830. This is an erroneous assessment and should be cancelled. Assessment No. 635; Hiss Pfau is assessed with personal property being for a trailer assessed at $200. This is an erroneous assessment and should be cancelled. Aj Assessment No. 2795; Palace Furniture & Appliance, Inc. is assessed with personal property being for merchandise assessed at $2520. This is an erroneous assessment andt should be cancelled. Assessment No. 4169• Rena Poletti is assessed with personal property being for a trailer assessed at $100. This is an erroneous assessment and should be cancelled. Assessment No. 4165; A. Pacquearo is assessed with personal property being for a trailer assessed at $500. This is an erroneous assessment and should be cancelled. Assessment No. 6056; Roy Pierce is assessed with personal property being for a trailer assessed at IS150. This is an erroneous assessment and should be cancelled. Assessment No. 1573; M. Powers is assessed with personal property being for a trailer assessed at $50. This is an erroneous assessment and should be cancelled. f: Assessment No. 4466; James Puck is assessed with persona property being for a boat assessed at $400. This is an erroneous assessment and should be cancelled. Assessment No. 4171; J. H. Roberts is assessed with personal property being for a traile assessed at $200. This is an erroneous assessment and should be cancelled. t i 6 2 Monday, September 26, 1949 - Continued r Assessment No. 4071; Wm. Rose is assessed with personal property being for a trailer assessed at x300. This is an erroneous assessment and should be cancelled. Assessment No. 4068; E. W. Rienehart is assessed with personal property being for a trailer assessed at a3C'0. This is an erroneous assessment and should be cancelled. Assessment No. 3832; V. H. Robinson is assessed with personal property being for a trailer assessed at $350. This is an erroneous assessment and should be cancelled. z Assessment No. 4066; Herbert Rice is assessed with personal property being for a trailer assessed at $250. This is an erroneous assessment and should be cancelled.ti a Assessment No. 649; P. Remmers is assessed with personal property being for a trailer assessed at $150. This is an erroneous assessment and should be cancelled. Assessment No.1607; A. Russell is assessed with personal property being for a trailer assessed at $50. This is an erroneous assessment and should be cancelled. Assessment No. 1608; M. Russell is assessed with personal property being for a trailer assessed at $50. This is an erroneous assessment and should be cancelled. Assessment No. 4177; Clyde Snook is assessed with personal property being -for a trailer assessed at $400. This is an erroneous assessment and should be cancelled.T II Assessment No. 4079; J. B. Shipman is assessed with personal property being for a trail `r din assessed at $150. This is an erroneous assessment and should be cancelled. Assessment No. 691; J. P. Swigird is assessed with personal property being for a traile assessed at $300. This is an erroneous assessment and should be cancelled. Assessment No. 690; Leo Sutcliff is assessed with personal property being for a trailer assessed at $500. This is an erroneous assessment and should be cancelled. t Assessment No. 676; P. R. Smith is assessed with personal property being fro a trailer assessed at $80. This is an erroneous assessment and should be cancelled. Assessment No. 4076; J. Schluter is assessed with personal property being for a trailer assessed at $300. This is an erroneous assessment and should be cancelled. u Assessment No. 4174; Chase Scott is assessed with personal property being for a trailer assessed at MO. This is an erroneous assessment and should be cancelled. Assessment No. 4091; Emilio Stone is assessed with personal property being for a traile assessed at $350. This is an erroneous assessment and should be cancelled. Assessment No. 4084; Arthur Speer is assessed with personal property being for a traile assessed at $270. This is an erroneous assessment and should be cancelled. Assessment No. 4078; Lawrence Shetten is assessed with personal property being for a trailer assessed at $100. This is an erroneous assessment and should be cancelled. Assessment No. 4090; Vine Stevens is assessed with personal property being for a trai le assessed at $70. This is an erroneous assessment and should be cancelled. Assessment No. 4093; A. Switzer is assessed with personal property being for a trailer f` assessed at $270. This is an erroneous assessment and should be cancelled. Assessment No. 4098; Chas. Tershey is assessed with personal property being for a trailer assessed at $270. This is an erroneous assessment and should be cancelled.Y Assessment No. 3386• Unknown Owners is assessed with personal property being for mer- C chandise assessed at $438,200. This is an erroneous assessment and should be cancelled r k•i x Assessment No. 1058; U. Ubin is assessed with personal property being for a boat assessed at $300. This is an erroneous assessment and should be cancelled. x Assessment No. 4106; John Yarnell is assessed with personal property being for a trailer assessed at $70. This is an erroneous assessment and should be cancelled. Assessment No. 4114; R. E. 7earsma is assessed with personal property assessed at $300 k ' being for a trailer. This is an erroneous assessment and should be cancelled. v. Assessment No. 4115; A. R. Iebb is assessed with personal property being for a trailer assessed at $170. This is an erroneous assessment and should be cancelled. Assessment No. 723; Mrs. Filcher is assessed with personal property being for a trailer assessed at $350. This is an erroneous assessment and should be cancelled. Assessment No. 727; S. Winstead is assessed with personal property being for a trailer assessed at $900. This is an erroneous assessment and should be cancelled.t Assessment No. 1682P• J. C. Wilkes is assessed with personal property being for a trailer assessed at X50. This is an erroneous assessment and should be cancelled. r Assessment No. 4112; Ernest Farren is assessed with personal property being for a trailer assessed at $50. This is an erroneous assessment and should be cancelled. Assessment No. 4111A; A. M. 'Warner is assessed with personal property being for a trailer 5 assessed at $50. This is an erroneous assessment and should be cancelled. TFS Assessment No. 4125; Tony Ziegler is assessed with personal property being for a trailer assessed at $350. This is an erroneous assessment and should be cancelled. t The foregoing order is passed by the unanimous vote of the Board. u;, j t , Monday, September 26, 1949, Continued J In the Matter of Authorising E County Assessor to file claimsx in Superior Courts for collect- ion of taxes and delinquencies on certain unsecured personal 1 property assessments. i z 4i Justin A. Randall, County Assessor, having filed with this Board a request for. i authorization to file claims in the Superior Courts for the collection of taxes and rtd: delinquencies on the following unsecured personal property assessments, and the Dist- f # rict Attorney nghavi consented to same; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Assessor is authorized and directed to file claims SRH`' in the Superior Courts for the collection of taxes and delinquencies on said unsecured,. f personal property assessments, as follows: f Anchor Bay Lumber Company k Ft. of Huntington Richmond Californian Equip. Mase. Mach. & Imp.-Assessed Valuation $32 800-Tax Rate 5:825 Tax $1910.60-penalty $152.84-Total Tax $2093.44, DeBenning, F. T. & M. El Corlela Hotel Main Street Walnut Creek, California y;; Equip. & Mdse.Assessed Valuation $10 000-Tax Rate 6.564-Tax 56.40-penalty $52.51-Total Tax $708.91. w ; Machinoimport c/o Parr Richmond Terminal CorporationA 'x600South4thStreet Richmond, California Mach. a Elec. Mtl. - Assessed Valuation $29 250 Tax' Rate 5.536 Tax $1619.28-penalty $129.54-Total Tax $174.82. Parr Richmond Terminal Corporation Box 487 Station A fir Richmond, California Poss. int. inqnd to land do imp.-Assessed Valuation $41 380 w Tax Rate 5.53 Tax $2290.79-penalty $183.26 Total Tax 2474.05. Fad Parr Richmond Terminal Corporation Box 487 Station A Richmond, California poss. int. in and to land & -imp.-Assessed Valuation $19 900- Y ' k Tax Rate 5.536-Tax $1101.66-penalty $88.13 Total Tax $1189.79, 4 Pioneer Dairy Company lst & Dairy Road Pittsburg, California r o- Imp. E uip. & Mdse.-Assessed Valuation $20,500-Tax Rate 4.333 k Tax $888.26-penalty $71.06- Total Tax $959.32• The foregoing order is passed by the unanimous vote of the -Board. In the Matter of Authorizing County Assessor to file claims in Small Claims Courts for t . collection of taxes and delin- quencies on unsecured personal property assessments. Justin A. Randall, Country Assessor, having filed with this Board s request for a. authorization to file claims in the Small Claims Courts for the collection of taxes and delinquencies on the following unsecured personal property assessments, and the r.a b District Attorney having consented to same; On motion of Supervisor C s seconded b Supervisor Frederickson IT IS BYPYP THE BOARD ORDERED that the County Assessor is authorized and directed to file claims in the Small Claims =Courts for the collection of taxes and delinquencies on said un- secured personal property assessments, as follows: gAbono, Mary 4th StreetX90W. Pittsburg, California y f Equi & Mdse.Assessed Valuation $100-Tax Rate 4.333- Tax 14.33-penalty $.34-Total Tax $4.67. tits t i p IFW 64 r 7w Monday, September 26, 1949, Continued Anderson, V. (Mrs.) 1320 Sanford AvenueAll San Pablo, California Equipment Assessed Valuation $500-Tax Rate 7.008-Tax $35.04f penalty $2.80 Total Tax $37.84• Anderson A. R.r 2816 San Pablo Avenue San Pablo, California Equipment-Assessed Valuation $350-Tax Rate 6.998-Tax $24.49- penalty $1.95 Total Tax $26.44. IF-ol Adams, Charles W. 214 Macdonald Avenue f4 Richmond, California Equip. & Mdse.-Assessed Valuation $770-Tax Rate 5.536-Tax $42.62 penalty X$3.40-Total Tax $46.02. Alexander, F. L. 5601 E. 14th Street Oakland California Boat #2&'62"ssessed Valuation $150 Tax Rate 4,190 Tax $6.28- penalty $.50-Total Tax $6.78. Allen, Marjorie E. 709 Curtis Street Berkeley, California Airplane #95333 Assessed Valuation $250-Tax Rate 5.245=Tax $13-11- penalty $1.04-Total Tax $14.15. Abood, J. 5841 San Pablo Avenue z> Oakland California Boat #2AF804-Assessed Valuation $100Tax Rate 4.687Tax $4.68-N" penalty $.37 Total Tax $5.05. Adams, L. G. 1123 Medanos Antioch California Airplane-Assessed Valuation $150-Tax Rate 5.245-Tax $7.86- f r ' penalty $.62-Total Tax`$8:48. fM Anderson Charles Morro Bap, California Boat X256-683-Assessed Valuation 6500- Tax Rate 4.009- Tax $20.04- Penalty 51.60-Total Tax $21.64. Brown, P. N. r. .. 306 San Pablo Avenue r , El Cerrito, California Trailer-Assessed Valuation $100-Tax Rate 5.901-Tax $5.90- Y penalty $.47 Total Tax $6.37. r Bolster, C. D. 2365* N. San Pablo Avenue San Pablo, Californias Equipment-Assessed Valuation $50-Tax Rate 7.173-Tax $3.58- penalty $.28-Total Tax $4.86. Braswell, W. F. 333 4th Street kf Richmond, California r Equipment-Assessed Valuation $250-Tax Rate 5.536-Tax 613.84- penalty 13.84 penalty $1.10-Total Tax $14.94. F . Bryant, Samuel j City Trailer Park r Pittsbur California Trailer 146-Assessed Valuation $50- Tax Rate 4.333-Tax $2.16- F penalty $.1?Total Tax $2.37. Bryant, Samuel City Trailer Park Pittsburg, California Trailer #44-Assessed Valuation $50- Tax Rate 4.333-Tax s2.16- penalty $.17- Total Tax $2.33• Buchanan, Wallace E. 1648 Portland hvenue Berkeley, California Boat #281,802-Assessed Valuation $50-Tax Rate 3.402-Tax S1.70- penalty $.13 Total Tax $1.83. fT Bowling, Edward r 1376 East 27th Street Oakland, California Airplane NC 48284-Assessed Valuation $250-Tax Rate -5.840- Tax ate -5.840 Tax $14.60-penalty $1.16-Total Tax $15.76. z ur bac, Monday, September 26, 1949, Continued Jt Boccalero, D. P. 5218 Miles Avernus T Oakland California Boat #2 Assessed Valuation $100-Tax Rate 5.472 Tax $5,47- s penalty S.43-Total Tax $5.90. Y {Burdg, Earl Rt. 2 Box 267A rypyy Concord, California Equip. & Mdse.-Assessed valuation $200- Tax Rate 5.920 Tax $11,84- penalty 11.84penalty $.94-Total Tax $12.78. Bugni, Dominic 1.337 Main Street Walnut Creek, California Equip, & Mdse.-Assessed Valuation $500 Tax Rate 6.564- Tax $32.82-penalty $2.62 Total Tax $35.44. iw Bruno, Neno V. 867 Hellam Street Monterey,, California f10 Boat #28C880-Assessed Valuation $200 Tax Rate 4.333-Tax i8.66- penalty 8.66 penalty $.69 Total Tax $9.35• Balistrieri Fish Company rd Ft. of Los Medanos Street Pittsburg California r ` Boat #28C946-Assessed Valuation $870-Tax Rate 4.333-Tax $37,69- penalty $3.01 - Total Tax $40.70. a t Benton' J. K. 150 E. 3rd Street Pittsburg, California N.' Equip. & Mdse.-Assessed Valuation $250-Tax Rate 4.333-Tax $10.83- penalty S.86 Total Tax $11.69. Beck, Arnold 257 E. 3rd Streeta Pittsburg, California Equip. do Mdse.-Assessed Valuation $500-Tax Rate 4.333-Tax $21.66- C3 Spenalty $1.73-Total Tax $23.39. t Ballentine, M. Y. 324 Sundale Road Lafayette California w` Airplane 68917-Assessed Valuation $4w Tax Rate 5.245 Tax $20.98- penalty $4.19 Total Tax $25.17. R'Ballard, Marry 1920 Blake Street tn Berkeley, California Airplane NC87255 Assessed Valuation $250 Tax Rate 5.840 Tax 14.60-penalty $1.16 Total Tax $15.76. M Bonds, Paul 1512 Market.Street San Pablo, California Equipment-Assessed Valuation $250-Tax Rate 7.082 Tax $17.70- penalty $1.41-Total Tax $19,11.r Batinovich, Samuel J. 260 Race Street San Jose, California Boat #28N132 Assessed Valuation $300-Tax Rate 5.536-Tax $16.60- penalty $1.32 Total Tax $17.92. w 'M Brazier, Percy C. r 55 Lenox Road sA f f ryA4:: Berkeley, California Boat #28X280-Assessed Valuation $200 Tax Rate 5.536-Tax $11.07: penalty $.8$Total Tax $11.95. nix =- Burris, Robert 349 Grove Street San Pablo, California Equipment Assessed Valuation $450 Tax Rate 7.082 Tax $31.86- penalty $2.51+-Total Tax 534.40. T Broderson, C. L. 6922 Stockton Street K ' El Cerrito California Equip. & 2Ase.-Assessed Valuation $450 Tax Rate 5.901-Tax 26.55-penalty $2.12-Total Tax $28.67. grar Benhayon, J. 5619 Madison Avenue Richmond, California 7f Equipment-Assessed Valuation $330 Tax Rate 5.536-Tax $18.26- penalty $1.46-Total Tax $19.72. 0,. Y" 6 rr, d n r2 Monday, September 26, 1949, Continued Burros, T. 250 6th Street Richmond California 1k'yf Ij" Equip. & Mdse.-Assessed Valuation $500-Tax Rate 5..536-TaxiIR 4d - 27.68-penalty $2.21-Total Tax $29.89. x4 Burfiend, William Or.) z 906 Macdonald Avenue Richmond, California Equipment-Assessed Valuation $150-Tax Rate 5.536-Tax $8.30- w penalty $.66 Total Tax $8.96. r Clausen, Carl 1411 13th Street San Pablo, California r " Trailer-Assessed Valuation $100-Tax Rate 7.008-Tax $7.00 penalty $.56-Total Tax $7.56. Carbary, C. F. 1702 San Pablo Avenue El Cerrito, Californian Trailer-Assessed Valuation $150-Tax Rate 5.901 Tax $8.85 penalty $.70-Total Tax $9.55. Cambra, R. Rt. 1 Box 253 Lafayette California Airplane 48204-Assessed Valuation $200-Tax Rate 5.2+5-Taxi 10.49-penalty $.83 Total Tax $11.32. d Carriere, R. & ochran, St. 1801 Turk Street San Francisco California Boat #28C458 Assessed Valuation $500-Tax Rate 4.190-Tax 20.95-penalty $1.67-Total Tax $22.62. Odenhead, T. S. 650 59th Street Oakland California Boat #2X636-Assessed Valuation $100-Tax Rate 4.190-Tac 4.19-penalty $.33 Total Tax $4.52. CAires, M. 24574 0*Neal Avenue E` Hayward California Boat #2gi752-Assessed Valuation $50-Tax Rate 4.190Tax 2.09-penalty $.16-Total Tax $2.25. Crawford, Francis Rt. 2 Boa 277 sty Brentwood, California a Machinery-Assessed Valuation 5500-Tax Rate 4.557 Tac 22.78-penalty $1.82-Total Tax $24.60. Collins, Frank f yX 1153 N. 13th Street r r , h H San Pablo, California Trailer-Assessed Valuation $200-Tax Rate 7.008-Tax $14.01 penalty $1.12 Total Tax $15.13. r* V Carlock, E. W. 1539 N. 13th Street zip San Pablo, California Trailer-Assessed Valuation $300-Tax Rate 7.082-Tax $21.2.4 penalty $1.70 Total Tax $22.94. Chessher, John 1411 13th Street San Pablo California Trailer-Assessed Valuation ,$150-Tax Rate 7.008-Tax $10.51- penalty S.84--Total Tax $11.35. Conway. Besse Box 164 Port Chicago, California Equipment-Assessed Valuation $200-Tax Rate 5.377Tax $10.75- penalty $.86 Total Tax $11.61. Ciaramentaro, F. RFD Box 21 Martinez, California Boat #28k621-Assessed Valuation $300-Tax Rate 4.983 Tax d; Y 14.94-penalty $1.19 Total Tax $16.13. f Costanza, Sal 924 Talbart Street Martinez, California Boat #28H691-Assessed Valuation $150 Tax Rate 4.983 Tai 7.47-penalty $•59 Total Tax $8.06. rs a f kin Monday, September 26, 19492 Continued Carter, B. City Trailer Park Pittsburg, California fl ` Trailer #108-Assessed Valuation $50- Tax Rate 5.333-Taxra 141 2.16-penalty $.17Total Tax $2.33 Curtis, F. A. P.O. Box 815 Lafayette, California Airplane BT 13 Assessed Valuation $50 Tax Rate 5.245 Tax 2.62-penalty $.20 Total Tax $2.82. Cole, V.a 306 San Pablo Avenue v y3fix.. El Cerrito, California Trailer-Assessed Valuation $20- Tax Rate 5..901.Tax $1.28- penalty 1.18 penalty $.09 Total Tax $1.27. rr Cory, N. D. r' 2891 N. San Pablo Avenue r , San Pablo, California Equig. & Mdse.-Assessed Valuation $500- Tax Rate 7.173-Tax 35. 6-penalty $2.86-Total Tax $38.72. Clinton, C. H. 2810 San Pablo Avenuex San Pablo, California Equipment-Assessed Valuation $150-Tax Rate 6.998-Tax $10,49- 1 penalty $.83 Total Tax $11.32. Curtis, R. B. 2521 Tulare Avenue r El Cerrito, California Boat #28C910-Assessed Valuation $650-Tax Rate5536Tax 835.98-penalty $2.87Total Tax $38.85. Clarke, Allan fr - P.O. Box 67r Richmond California y m Racing Sloop-Assessed Valuation $35o Tax Rate 5.536- Tax 536Tax $19.37-penalty $1.54-Total Tax $20.91.ow- Corson, Gordon W. Rt. 2 Box 735 yit Walnut Creek, California Boat #28B1404ssessed Valuation $300 Tax Rate 5.536-Tax. 16.60-penalty $1.32 Total Tax $17.92. s r4 A Cheeks, Olie g 325 Chesley San Pablo, California Equipment-Assessed Valuation $250-Tax rate 7.082-Tax $17.70- penalty $1.41-Total Tax $19.11. ill fv q^f.Clevinger, R. L. wz. 113 Park Place R - Richmond, California Equip. & Mdse.Assessed Valuation $520-Tax Rate 5.536 Tax 28.78-penalty $2.30 Total Tax $31.08. f Colwell C. F. 1950 3rd Street F y r.San Pablo, California Equipment Assessed Valuation $400 Tax Rate 7.082 Tax 28.32-penalty $2.26-Total Tax $30.58. Davis, George R. 501 Cutting Richmond, California Mdse.-Assessed Valuation $150-Tax Rate 5.536-Tax $8.30- penalty $.66 Total Tax $8.96. Diffee, V. D. J..1854 22nd Street caqM,San Pablo, California. quip. & Mdse.-Assessed Valuation $560-Tax Rate 7.082-Tax- 39.65-penalty $3.17 Total Tax $42.82. Duke Claude Braaord Island, Camp 7 Via Antioch, California Tractor-Assessed Valuation S250-Tax Rate 4.279-Tax S10.69- penalty 6.85-Total Tax $11.54. Day, William Box 1015ri, Oakley, California s,a _ Boat $28A512-Assessed Valuation $350 Tax Rate 4.190-Tax s' 14.66-penalty $1.17 Total Tax $15.83. IP Nfe- i 68 Monday, September 26, 1949, Continued Davi, Joseph A. 1040 Black Diamond Street r Pittsburg California Boat #289y27-Assessed Valuation $750-Tax Rate 4.333-Tax 32.49-penalty $2.59 Total Tax $35.08. Davi, J. A. NN1040BlackDiamondStreet Pittsburg, California Boat-Assessed Valuation 5600-Tax Rate 4.333-Tax $25.99— penalty $2.07 Total Tax $28.06. Dragon Brothers k 10th,& L Street. r, Antioch, California Equi & Ilse.Assessed Valuation $500-Tax Rate 5.372-Tax4 26.86-penalty $2.14-Total Tax $29.00. Davis, Vera City Trailer Park Pittsbur California Trailer 136-Assessed Valuation $150-Tax Rate 4-333-Tax- S6.49-penalty $.51-'dotal TP= $7.00. e X , Doris Florist Oakley highway Antioch, California ilEquip. & Mdse.-4ssessed Valuation $100 Tax Rate 5.372-Tax r 37-penalty S.42-Total Tax $5.79. Doyle, Leonard A.j q f1syeh`k-a i. 3034 Benveaue Avenue r x w xA Berkeley, California. Boat x¢`21-Assessed. Valuation $550-Tax Rate 5.372-Tax sr'" 29.54-penalty 52.36-Total Tax $31.90. w Douglas, W. S. Rt. 1 Box•179A. Martinez, California Boat #288704-Assessed Valuation $70-Tax Rate 5.472-Tam a 3.83.—penalty $.30 Total Tax $4.13. w Delmonte, Louie Rt. 2 Box 413 Hartinez, California . Equip. & Hdse.-Assessed Valuation $150-Tax Rate 4.924- Tax $7.42-penalty $.59 Total Tax $8.01. t f<T> Devoe Harold A. Pear Streets qr. Pinole, California Equip. & Hdse.-Assessed Valuation $400-Tax Rate 5.055 Tax 20.22-penalty 51.61Total Tax $21.83• t Dehlin, Preston A. y 2155 Mt. .Diablo Boulevard Walnut Creek, California Equip. & Mdse.-Assessed Valuation $250-Tac Rate 6.971-Tam 17.42- penalty $1.39 Total Tax $18.81. DiHaggio, T. & Enea, Frank r , 236 Buckley Street Martinez, California . Boat #286194-Assessed Valuation $50-Tax Rate 4.983-Tax 2.49-penalty 5.19-Total Tax $2.68. to Dodson, Samuel L. yid° x 1501 Wellington Avenue Oakland California Boat #24620-Assessed Valuation $450-Tax Rate 4.983-Tax 22.42-penalty 61.79-Total Tax $24.21. Davis, Veardie Leer 4 1655 3rd Street San Pablo, California y Equipment-Assessed Valuation $270-Tax Rate 7.082 Tax $19.12- penalty $1.52 Total Tax $20.64. Drew, Dolores Rt. .l Box 1300 Richmond, California Equip. & Mdse.-Assessed Valuation $770 Tax Rate 5.235-Tax t " 40.30-penalty $3.22-Total Tax $43.52. Prt a 4 f.r• tee. i 1 1 xr Monday, September 26, 1949s Continued Davis, D. A. 801 West Maine Richmond, California t Equip. & Mdse.-Assessed Valuation $490-Tax Rate 5.536 Tax 27.12-penalty $2.16-Total Tax $29.28., Dahlund, William W. 281 3rd Street 4 Richmond, California Equipment-Assessed Valuation $50-Tax Rate 5.536-Tax $2.76- pz . enalty $.22 Total Tax $2.98. i Day, Ed 2301 Macdonald Avenue Richmond, California Equip. & Mdse.-Assessed Valuation $470-Tax Rate 5.536-Tax r 26.01-penalty $2.08-Total Tax $28.09. R Davison, S. J. 368 So. 23rd Street Richmond, California nipp.. & Mdse.-Assessed Valuation $120-Tax.Rate 5.536-Tax 6.64-penalty $.59 Total Tax $7.23. Douglas, Jack &c Stables, A. B. 4313 Macdonald Avenue x& Richmond, California Merchandise- Assessed Valuation $250-Tax Rate,,5.536-Tax 8.30-penalty 6.66-Total Tax $8.96.w f Dunphy, J. M. (Dr.yEH 2023 Macdonald Avenue f` Richmond, California Equipment-Assessed Valuation $500-Tax Rate 5,536-Tax $27.68- r. t penalty $2.21-Total Tax $29.89. k. t Douu,gglas, Jack & Stable, A. B. 4314 Macdonald Avenue Richmond California Merchandise-Assessed Valuation $100-Tax Rate 5.536-Tax $5.53- r x penalty 5.44-Total Tax $5.97. Endzman, 8unece 2970 San Pablo Avenueh °. San Pablo, California Trailer-Assessed Valuation $100-Tax Rate 6.998-Tax $6.99- peaalty 5.55-Total Tax $7.54. Edens, Joe 1314 Pomona Crockett, California EUnip. & Mdse.-Assessed Valuation $150-Tax Rate 4'.894-Tac 34t-penalty $.58-Total Tax $7.92. Ehler, Carl 1830 13th Street San Pablo, Californiax Equip. & Mdse.-assessed Valuation $520-Tax Rate 7.082Tax 36.52-penalty $2.94-Total Tax $39.76. Forsberg, Effie rr 306 San Pablo Avenue ryS[4 81 Cerrito, California Trailer-Assessed Valuation $450-Tax Rate 5.901-Tax S26.55- penalty $2.12-Total Tax $28.67. Frye, Frank Y 306 San Pablo Avenue 81 Cerritos California Trailer-Assessed Valuation $200- Tax Rate 5.901,Tax $11.80- penalty 5.94 Total Tax $12.74. r9= Fitzsimmons, R. J. P.O. Box 244 Byron, California Merchandise-Assessed Valuation $700-Tax Rate 4.517-Tax- 31.61-penalty 517Tax-# 31.61-penalty $2.52-Total Tax $34.13. Fagundes, James Box 31 San Ramon, California Machine -!Assessed Valuation $500-Tax Rate 4.753-Tax $23.76- penaltyri1.90-Total Tax $25.66. j Field R. Box W Charles Hill Road Lafayette, California Boat #28510-Assessed Valuation $500-Tax Rate 4.983- Tax $24.91- penalty $1.99-Total Tax $26.90. 3 un y a 70 K Monday, September 26, 1949, Continued F Fiscus, William 0. f>296 McCreary Street San Jose, California YBoat-#28P63-Assessed Valuation $100-Tax Rate 5.472-Tax $5.47- penalty $.43-Total Tax $5.90. Flahive, R. F. 4x 2200 Macdonald Avenue Richmond, California Merchandise-Assessed Valuation $520-Tax Rate 5.536 Tax $28,78 penalty $2.30Total.Tax $31.08. Gage, Thelma 1633 Dovern Street 75ZSanPablo, California Trailer-Assessed Valuation $250-Tax Rate 7.082-Tax $17.70- penalty $1.42-Total Tax $19.12. fi Gleason. Adeline 1385 Locust Street Walnut Creek, California Equip. & Mdse.-Assessed Valuation $150-Tax-Rate 6,561+-Tax 9.84-penalty $.78 Total Tax $10.62. Garcia, George Pittsburg, California Improvements-Assessed Valuation $180-Tax Rate 4.333-Tax 7.79-penalty 6.62-Total. Tax $8.41. Gould, Robert Earl w 19292 California Street Hayward California Boat #2AB748-Assessed Valuation $250-Tax Rate }+.983 Tax 12.45-penalty S.99 Total Tax $13.44. fk l Grunwald William H. Rt. 1 Boa 862 Menlo Park California Doat #28E960-Assessed Valuation 130-Tax Rate 4.190-Tax r 5.44-penalty $.43-Total Tax i5. 7. y Gray, Iva L.F P.O. Box 1183 Concord, California Airplane Cessna-Assessed Valuation Tax Rate 5.245 Tax 20.98-penalty $1.67-Total Tax $22.65. Grant, L. H. 5009 Congress Street Oakland, California Boat-Assessed Valuation $750-Tax Rate 5.536-Tar $41.52- penalty $3.32-Total Tax $44.84. ak Gardner, F. S. a P.O. Box 67 a Richmond, California Boat-Assessed Valuation $500-Tax Rate 5.B 536-Tax $27.68- penalty $2.21-Total Tax $29.89. s Gray, Howard S. 5301 Victor Street ro+k El Cerrito, California F Equipment-Assessed Valuation $150-Tax Rate 5.536-Tax $8.30- 1,penalty $.66-Total Tax $8.96. Gall, C. E. 1411 13th Street San Pablo, California Trailer-Assessed Valuation $200-Tax Rate 7.008-Tax $14.01- i penalty $1.12-Total Tax $15.13. 919slh ch Lane San Pablo, California Trailer-Assessed Valuation $250- Tax Rate 7.082-Tax S17.70- penalty 17.70 penalty $1.42-Total Tax $19.12. k Holderson, Herman 101 S. 22nd Street, Apt. 1F Richmond, California Trailer-assessed Valuation 170- Tax Rate 6.998-Tax $4.89- penalty $.39-Total Tax $5.28. Hopton, G. H. 3150 San Pablo Avenue San Pablo, California IM Trailer-Assessed Valuation $200-Tax Rate 6.998-Tax $13.99 penalty $1.12 Total Tax $15.110 tae liIhkk 051 ti w+r+}Frr* S TM1 j k Monday, September 26, 1949, Continued Houghton, Verne 2424 Church Lane San Pablo, California I Trailer-Assessed Valuation $500-Tax Rate 6.998-Tax $34.99- penalty $2.80-Total Tax $37.79. r Hoffman, Verna V. Rt. 1 Box 205 Oakley, California ksIA Merchandise-Assessed Valuation $600-Tax Rate 4.190-Tax 25.14-penalty $2.01-Total Tax $27.15. I Hienl, Roy & Hiller, Dale - General Delivery Oakley, California Equipment Assessed Valuation $100-Tac Rate 5'.202 Tax 65-20- penalty 5.20 penalty $.41 Total Tax $5.61. Hubbard, Victor j 340 Grove Way Hayward California Boat #2AD810-Assessed Valuation $100-Tax Rate 5.372-Tax $5.37- penalty $.42-Total Tax $5.79. Harrison, W. H. 418 Chesley Richmond, Californian Equip. & Mdse.- Assessed Valuation $440-Tax Rate 5.966-Tax 26.25-penalty $2.10-Total Tax $28.35. r Hallett, Joseph Mt. Diablo Boulevard a Lafayette, California t" Horse-Assessed Valuation $200-Tax Rate 5.280-Tac S-10.56- penalty $.84-Total Tax $11.40. Hanson James & Eileen M f General Delivery Lafayette, California 4.02- J Equipment-Assessed Valuation 9500-Tax 6.804-Tax.Rate .804-Tax $3 penalty $2.72 Total, Tax $36.71. Hallett, Joseph A, P.O. Box 566 Lafayette, California Horses-Assessed Valuation $300-Tax Rate 6.804-Tax $20.41 penalty $1.63-Total Tax $22.04. Harrison, Robert 356 Railroad Avenue 31 Pittsburg, California r Equipment-Assessed Valuation $600-Tax Rate 4.333 Tax $25.99- penalty $2.08-Total Tax $28.06. Harrison, Robert City Trailer Park Pittsb rg,_California Trailer i48-Assessed Valuation $50-Tax Rate 4.333-Tax $2.16- 1 2.33.penalty S.17-Total Tax7 Health, M. D. F- 1730 Eagle Avenue AlamedaltCalifornia Boat #2W30-Assessed Valuation $100-Tax Rate 4.190-Tax $4.19 penalty $-33-Total Tax $4.52. jHorwinski, Robert E. rBoxS s Tahoe Valle California Airplane J23-Assessed Valuation $400-Tax Rate- 5.245-Tax 20.98-penalty $1.67Total Tax $22.65. rx lij 3f Hauser W. H. 865 7th Avenue Oakland California41 Boat #2&653-Assessed Valuation $300-Tax Rate 5.372-Tax 16.11-penalty $1.28 Total Tax $17.39. Hayden, Bill 521 Ferry Street Martinez, California k. Zquip. & Mdse.-Assessed Valuation $350-Tax Rate 4.983-Tax 17.44,-penalty $1.39 Total Tax $18.83. j Hail, W. D. ff Duchanan Field Concord, California Equip. & Mdse.-Assessed Valuation $150-Tax Rate 5.245-Tax 7.86-penalty $.62Total Tax $8.48. z jk jdy. f r n Ij f J g1,4 t7. Monday, September 269 1949, Continued n r Hoff, Oscar 2212 Emeric Avenue San Pablo, California Equipment-Assessed Valuation $300-Tax Rate 7.082-Tax $21.24- penalty $1.69-Total Tax $22.93• Henry & Johnson Corporation 1333 Macdonald Avenue Richmond, California Equipment-Assessed Valuation $100-Tax Rate 5.536-Tax $5.53- penalty $.44-Total Tax $5.97. a Higgins, Velma L. Nj4921McBryde Richmond, California F Equipment-Assessed Valuation $450-Tax Rate 5.536-Tax $24.91- penalty $1.99 Total Tax $26.90. Jones, Raymond r 1st Street Rodeo, California Equipment-Assessed Valuation $70-Tax Rate5.340-Tax $3.73- penalty $.29-Total Tax $4.02. Joyce, Barbara 629 N. lst Street San Jose, California Boat #28Y 311-Assessed Valuation =200-Tax Rate 4.190 Taxi 8.38-penalty $.67-Total Tax $9.05. Johnston, William R. 604 Ferry Street X Martinez California Equipmen Assessed Valuation 5250 Tax Rate 4.983-Tax $12.45- penalty 12.45penalty $.99-Total Tax $13.14. Joaquin Al 244 Davis Street San Lea drott California Boat PK327Zsessed Valuation $100 Tax Rate 4.190-Tax $4.19- penalty $.33-Total Tax $4.52. Jewett, Mary 2657 Rumrill Boulevard San Pablo, California Equipment-Assessed Valuation $500 Tax Rate 7.173- Tax 35.86-penalty $2.86-Total Tax $38.72. Jones, Wendell A. 345 Grove San Pablo, California, Equipment-Assessed Valuation i550 Tax Rate 7.082 Tax f` 38.95-penalty $3.11-Total Tax $42.06. Johnson, E. L. & Nellie 508 Bissell Avenue Richmond, California Furniture-Assessed Valuation $200-Tax Rate 5.536-Tax f - 11.07-penalty $.88-Total Tax $11.95. Jones R. M. 1015 8hanslor Avenue few Richmond, California t Equip. & Mdse.-Assessed' Veluation $300-Tax*Rate 5.537-Tax b 1.32-Total N 16. 0-.penalty Tax $17.92. Kanzler, Harry P.O. Box 235 Lafayette, California 4y Equip. & Mdse.-As Valuation 500-Tax Rate 6.804-Tax 34.02-_Penalty $2.72- Total Tax $36.74. , Kimball, Harry A. 167 Piora Street Daly City California Boat #28H472-Asses- sed Valuation $200-Tax Rate 5.372 Tax 10.74-penalty S.85- Total Tax $11.59. a, Kugler, F. 105 Trunball Street San Francisco California Boat #28 r 58 Assessed valuation $500-Tax Rate 4.983 Tax 24.91-penalty $1.99 Total Tax $26.90. Kellog, N. 1545 Azale Avenue Martinez, California Boat #28A266-Assessed Valuation $140-Tax Rate 4.9$3 Tax fi 3.e 6.97-penalty $.55 Total Tax $7.52. 4 f a rp u k. t Monday, September 26, 1949, Continued Kateches, Jerry t 811 Loring Avenue Crockett, California I Equip. Assessed Valuation $350 Tax Rate 4.643 Tax4P. Mdse.- 16.25-penalty $1.30-Total Tax $17.55. Kapelis, H. S.N 6725 Moser Lane E1 Cerrito, California Boat #28X690-Assessed Valuation $500 Tax Rate 4.983-Tax j 24.91-penalty $1.99-Total Tax $26.90. Kunzelman, B. 839 Adams Street Alban CaliforniaY I Boat #28A293 Assessed Valuation $140-Tax Rate 5.536-Tax N7.75-penalty $.62-Total Tax $8.37. gKoch, R. S. 3611 Loma Vista Avenue OaklandCPlifornia Boat #290980-Assessed Valuation $180-Tax Rate 5_536-Tax a 59.96-penalty S.79-Total Tax 510.75. t Keicher, Paul (Sgt.) Headquarters Oakland Army Base San Francisco, California Sailboat Assessed Valuation $260-Tax Rate 5.536-Tax $14.39- K, penalty 51.14-Total Tax $16.53• M K! L King, R. C. 131 Carmel s El Cerrito, California r rt . y Equipment-Assessed Valuation 5350-TRx Rate 6.742-Tax $23.59- L penalty $1.88-Total Tax $25.47. Kline, J. K. 924 San Pablo Avenue El Cerrito California4. Equip. & Mase.-Assessed Valuation4200-Tax Rate 5.901-Tax 11.80-penalty $.94-Total Tax $12.74. Knutsen, Carl 4016 Macdonald Avenue Richmond California Merchandise-Assessed Valuation $150-Tax Rate 5.536-Tax_$8.30- penalty 5.66-Total Tax $8.96. Kratzer, Peggy (firs.) 234 11th Street Apt. C Richmond, California Equipment-Assessed Valuation $300-Tax Rate 5.536-Tax $16.60- penalty 51.32 Total Tax $17.92. Lount, W. D. f , 5681 Kieth Avenue Oakland, California Airplane #15848-Assessed Valuation '$850-Tax Rate '5.245-Taxi- 44.58-penalty 53.56-Total Tax $48.14. Lyons, Jack 2438 Ridge Road San Pablo, California Trailer-Assessed Valuation $200-Tax Rate 6.998-Tax $13.99- penalty $1.12-Total Tax $15.11. Luzero, M. A. j 2990 Dam Road San Pablo, California Trailer-Assessed Valuation $100-Tax Rate 6.998-Tax $6.99- penalty $.56-Total Tax $7.55• Long, N. 3150 SPn Pablo Ivenue San Pablo, California f` Trailer-Assessed Valuation-$200-Tax Rate 6.998-Tax $13.99- penalty $1.12-Total Tax $15.11. i4o Lopez, Bike P.O. Box 2333 Brentwood, California Equipment-Assessed Valuation $300-Tax Rate 7.822-Tax $23.46- penalty $1.87-Total Tax $25-33. t Libbey, Herb 1535 East 14th Street Oakland California Boat #29B171 Assessed Valuation $100-Tax Rate 4.190 Tax 4.19-penalty $.33 Total Tax $4.52. Larson, Russell E. 2096 Herron Avenue Walnut Creek, California Boat-#28X857-Assessed Valuation $380-Tax Rate 4.983-Tax $18,93- penalty 18.93 penalty 51.51-Total Tax $20.44. x 7 Fa Monday, September 26, 1949 - Continued 7 N Lynch, E. Falter 222 E. 10th Street Pittsburg, California Equipment-Assessed Valuation $100-Tax rate 4.333-Tax $4.33- penalty S-34-Total Tax $4.67. Y r Lowden, Les 2319 San Pablo Avenue San Pablo California a Equip. & Mdse.-Assessed Valuation $370-Tax Rate 6.998-Tax 25.89-penalty 52.07-Total Tax $27.96. Lawrence, George 2241 40th Avenue Oakland California Boat #2AC920-Assessed Valuation $400-Tax Rate 5.536-Tax $22.14- penalty 51.77-Total Tax $23.91. Larsen, John M. 5832 Cypress Street x ggRichmond, California Boat-Assessed Valuation $800-Tax Rate 5.536-Tax $44.28-penalty 3.54-Total Tax $47.82. Langer, Paul 320 W. Cutting Boulevard Richmond, California r Boat-Assessed Valuation $800-Tax Rate 5.536-Tax $44.28-penalty k . 3.51+-Total Tac $47.82. RA Lewis, I. H. 1269 York Richmond, California k - Equipment-Assessed Valuation $150-Tax Rate 7.008-Tax $10.51- penalty S.84-Total Tax 511.35. Lewis, I. H. & C. H. 1269 York Street s x Richmond, California Equipment-Assessed Valuation $600-Tax Rate 7.008-Tax 42.04-penalty $3.36-Total Tax $45.40.M x Lucy, Susie 559 Chesley San Pablo, California Equip. & Mdse.-Assessed Valuation $160-Tax Rate 7.082-Tax S11.33- penalty 11.33 penalty S.90-Total Tax $12.23. Lotspeich, C. W. 1508 Juanita 'Way Berkeley California Merchandise Assessed Valuation 5230-Tax Rate 5.536-Taxi .. 12.73-penalty 51.01-Total Tax $13.74. Leventhal Sol 6710 E. Nth Street Oakland, California Equip. & Mdse.-Assessed Valuation $400-Tax Rate 5.536-Tax Y 22.14-penalty $1.77-Total Tax $23.91. Mena Dan rn n Box A70 Pittsburg, California Boat X228397-Assessed Valuation $800 Tax Rate 4.333T 34.66-penalty 82.77-Total Tax 537.43 Margini, D. 91 Moraga.Boulevard Lafayette California Boat #28AJ93-Assessed Valuation 5100-Tax Rate 4.983-Tax 4.98-penalty S.39-Total Tax S5.37. s Mott William W. Rt. 91, Box 323M Tacoma, Washington Boat #28C247-Assessed Valuation 1150-Tax Rate 3.402-Tax 5.10-penalty S.40-Total Tax $5.50 Miller, Neal Los Altos Way Walnut Creek, California Boat #28G689-Assessed Valuation $750-Tax Rate 5.372-Tax 40.29-penalty $3.22-Total Tax $43.51. NNWMaxie, G. E. f" P. 0. Box 69 Bethel Island, California Boat #28H243-Assessed Valuation $50-Tax Rate 4.190 Tac 52.09-penalty S.16-Total Tax 52.25. y fi! Masters, D. A. t Supply Squad. 62 Y & S. Group Medhord Field Washington A Airplane #68929-Assessed Valuation $200-Tax Rate 5.25-Taa Y 10.49-penalty S.83-Total Tax $11.32. s . w A Monday, September 26, 1949 - Continued Mart, Don A. 3040 Grove Street h' Oakland California r` Boat -#64817-Assessed Valuation $400 Tax Rate 4.190-Tax 16.76-penalty $1.34-Total Tax $18.10. I Moore, Harlan 100 Parket Street Concord, Californiaa quip. & Mdse. -Assessed Valuation $650-Tax Rate 5.829-Tax 37.88-penalty $3.03-.Total Tax $40.91. Marks, Frank P. 0.Box 352 Lafayette, California quip. & Mdse.-Assessed Valuation 8100-Tax Rate 6.804-Tax z i 6.80-penalty $.54-Total Tax $7.34. Maccario, M. C. rr 1 105 Orinda Highway 3 Orinda, California Equip. & Mdse. - Assessed Valuation $150-Tax Rate 7.652-Tax 11.47-penalty $.91-Total Tax $12.38. Meyers, Joe P. 0. Box 574 1 Port Chicago, California 3 Equipment-Assessed Valuation $700-Tax Rate 5.377.-Tax S37.63- penalty 37.63 penalty 53.01-Total Tax $40.64. Mossman, Emmett tom: Parker Avenue Rodeo, California il Equip. & Mdse.- Assessed Valuation $600-Tax Rate 5.340-Tax 32.04-penalty $2.56-Total Tax $34.60. Moreland, D. City Trailer Park Pittsbur , California Trailer ;32-Assessed Valuation $50-Tax Rate 4.333-Tax $2.16- penalty S.17-Total Tax $2.33. Miller, Edward A. fi r 600 Estudillo Martinez, California Equipment-:Assessed valuation $200-Tax Rate 4.983-Tax $9.96- penalty S.79-Total Tax $10.75• n Maciel Air Service Buchanan Field Concord, California Airplanes #2153H-Assessed Valuation $800-Tax Rate 5.245- 1 Tax $41.96-penalty 53.35-Total Tax $45.31. Mills, E. J. 1451 Lincoln Street Alameda California Boat #2AH48O-Assessed Valuation #250-Tax $13.43- penalty $1.07-Total Tax $14.50. Martin, Harryr" 245 W. Chanslor Avenue Richmond, California Boat #281615-Assessed Valuation $50-Tax Rate 5.536-Tax 2.76-peanity &.22-Total Tax $2.98. Martin, Charles V. F{° 1202 Pomona Avenue ofir Crockett, California 3 Equip. & Mdse-Assessed Valuation $100-Tax Rate 4.894-Tax 4.89-penalty $.39-Total Tax $5.28. Marshall, 0. 6317 Kensington Avenue Richmond, California r Boat #28Y452-Assessed Valuation $300-Tax Rate 5.536-Tax 16.60-penalty 51.32-Total Tax $17.92• Myers, Cecil f 80 Garrard Boulevard Richmond, California s Boat #28E25-Assessed Valuation 5120-Tax Rate 5.536-Tax j 6.64-penalty S.53-Total Tax $7.17. Meyers, J. w 2152 San Pablo .Avenue El Cerritolp California Equip. & Mdse. ASsessed Valuation 5670-Tax Rate 5.901-Tax 53-3 9. S3.16-Total Tax $42.69.39-53-penaltyy 3 Mayer, Orville Rt. 1 Box 1302 Richmond l California E r i Equip. & Mdse. - Assessed Valuation $560-Tax-Rate 5.235- x' Tax $29.31-penalty $2.34-Total Tax $31.65. y t y, b Monday, September 26, 1949 - Continued Minter, C. E. 253 12th Street Richmond, California f Equipment-Assessed Valuation $250-Tax Rate 5.536-Tax $13.84- penalty $1.10-Total Tax $14.94.k r Sk 4' Moss, C. 17. 302 Cutting Boulevard Richmond California 4 Equip. &Mdse.-Assessed Valuation $450-Tax Rate -5.536-Tax fesa 24.91-penalty $1.99-Total Tax $26.90. f k Mathews, J. M. c/o Standard Avenue j" , Richmond, California Furnit-re Assessed Valuation $150-Tax Rate 5.536-Tax $8.30- penalty $.66-Total Tax- $8.96. Mercuis, George s` 228 E. 5th Street Long Beach California Equipment-Issessed Valuation $750-Tax Rate 5.536-Tax $41.52- penalty $3.32-Total Tax $44.84. Marques, Maximiano 530 Chesley Avenue Richmond, California Equip. & Mase-Assessed Valuation $370-Tax Rate 5.966-Tax 22.07-penalty $1.76-Total Tax $23.83.1f Miller, Ring G. 522 Chesley avenue Richmond, California x 1t ' fNF Equipment & Mdse. - Assessed Valuation X670-Tax Rate 5.966- Tax $39.97-penalty $3.19-Total Tax $43.16. y Maita, V. 3327 Cutting Boulevard My Y1 P Richmond, California j.4 Merchandise-Assessed Valuation $1120 Tax Rate 5.536-Tax Ary 6.64-penalty $.53-Total Tax, $7.17. Mims, H. K. 1204 Filbert Street w;t Richmond, California 4< Euip. & Mdse.-Assessed Valuation $140-Tax Rate 5.966-Taxg 8.35-penalty $.66-Total Tax $9.01. McNeely, Thomas H. 400 Pullman Richmond, California 7 77F Equip. & Mdse.Assessed Valuation $760-Tax Rate 5.536-Tax 42.07-penalty $3.36-Total Tax $45.43. McCoy, Donald 1756 13th Street s San Pablo California t Boat #28D96-Assessed Valuation $350-Tax Rate 5.536-Tax s 19.37-penalty $1.54-Total Tax $20.91.w' McBride, Roy x31 685 30th Street Oakland California Boat #2AB681-Assessed Valuation S700-Tax Rate 5.372-Tax 37.60-penalty 53.00-Total Tax $40.60. McCutcheon, Doyle Rt. 5 Box 514 Fresno California Boat #28B?36-Assessed Valuation S250-Tax- Rate 5.372-Tax L; = 13.43-penalty $1.07-Total Tax S14.50. - McKay, 14.50. McKay, Reith & Dugan, R. 450 Sutter Street San Francisco, California Boat #28D126-Assessed Valuation $200-Tax Rate 5.472-Tax 10.94-penalty S•87-Total Tax $11.81. r,C y 5 McLees, Jack 1919 Church Lane San Pablo, California Vis. Trailer-Assessed Valuation $150-Tax Rate 7.082-Tax $10.62- penalty S.85-Total Tax $11.47. McWilliams, Earl 306 San Pablo Avenue El Cerrito, California' Trailer-Assessed Valuation $500-Tax Rate 5.901-Tax $29.50 penalty $2.36-Total Tax $31.86. McElhinney, G. 1133 San Pablo Avenue San Pablo, California r Equipment-Assessed Valuation $400-Tax Rate 6.998-Tax Y 27.99-penalty $2.23-Total Tax $30.22. r S •amu Monday, September 26, 1949 - Cortdnued Nelson, Henry City Trailer Park r Pittsburg, California Trailer ¥42-Assessed Valuation 3150-Tax Rate 4.333-Tax 6.49-penalty 5.51 Total Tax $7.00.A.R e Yt Neill, A. 102 Everest Street Vallejo, California 5 Boat-Assessed Valuation 3350 Tax Rate 4.983-Tat $17.44- penalty 31.39-Total Tax $18.83. Nuland & Eojanth c/o St. Francis Realty 700 Montgomery Street San Francisco, California c Boat #28W407 Assessed Valuation 3250-Tax Rate 5.536-Tax r 13.84-penalty $1.10-Total Tax $14.94.a I Olson, C. M. 522 San Pablo Avenue El Cerrito California Equip.Mdse. Assessed Valuation $620-Tax Rate 5.901-Tax 36.58-penalty $2.92-Total Tax $39.50• Oelschlaeger, F. B. Box 151 Danville, California Equip. & Mdse.-Assessed Valuation $700-Tax Rate 5.087-Tax 35.60-penalty $2.84-Total Tax $3$.44. Osborne, Mr. 587 Eddy Street San Francisco, California y ' Boat #28F969-Assessed Valuation $300-Tax Rate 4.190 Tax 12.57-penalty $1.00-Total Tax $13.57• Peacock, James 306 San Pablo Avenue El Cerrito, California Trailer Assessed Valuation $300-Tax Rate 5.901-Tax $17.70- 7 k Monday, September 26, 1949- Continued v. Popke, Theo 1092 23rd Street Richmond, California Furniture-Assessed .Valuation $100-Tax -Rate 5.536-Tax 5.53-penalty $.44-Total Tax $5.97. Rich, H. Be 2734 San Pablo Avenue San Pablo, California Trailer-Assessed Valuation $200-Tax Rate 7.082-Taxi 14.16-penalty $1.13 Total Tax $15.29. Ryan, Douglas 4112 Roosevelt Avenue Richmond, California Airplane #48929-Assessed Valuation $150-Tax Rate 5.245-Tax 7•$6-penalty S.62-Total Tax $8.48. . Ryan, Douglas San Miguel, California Airplane #1438K-Assessed Valuation $350-Tax Rate 5.245- Tax $18.35-penalty $1.46-Total Tax $19.81. Robinson, Don Antioch, California Improvements-assessed Valuation $80-Tax Rate 4.745-Tax 3.79-penalty S•30-Total Tax 14.09. Raucci, A. 1 325 Black Diamond Street Pittsburg, California Equip. & Mdse.- Assessed Valuation $1000-Tax Rate 4,333- Tax'$43.33-penalty $3.46 Total Tax $46.79. 5, Riverside Fisheries P. 0. Box 824 Pittsburg California Boat #288933-Assessed Valuation $700. Tax Rate 4.333-Tax: 30.33-penalty 52.42-Total Tax $32.75• Russo, Anthony R. s'x, yf 1326 Birch Streetic Pittsburg, California Boat #28Y292-Assessed Valuation $500-Tax Rate 4.333-Tax 21.66-penalty $1.73-Total Tax $23.39• r *' Romeno, Thelma 507 Gertrude x ar Richmond, California Equi. & Mdse.-assessed Valuation $1.50-Tax Rate 5.966- Tax 6.94-penalty $.71-Total Tax $9.65. 1 Roark, Irene Ill We Richmond Avenue Richmond, California t Equi & Mdse.-Assessed Valuation $370-tax rate 5.536- Tax 20.48-penalty $1.63-Total Tax $22.11. Romero, John 218 Macdonald Avenuer .Richmond, California Equip. & Mdse.-Assessed Valuation $490.Tax Rate 5.536- Tax S27.12-penalty $2.16-Total Tax $29.28. X Seiler Carl 3367 31th Street kms Oakland California y ' Boat #2AF111-Assessed Valuation S50-Tax Rate 5.472-Tax 2.73-penalty S.24-Total Tax $2.97. Stilman, Francis 306 San Pablo Avenue El Cerrito, California Trailer-Assessed Valuation $350-Tax Rate 5.901-Tax $20.65- penalty 51.65-Total Tax $22.30. c Snowden, Jack 306 San Pablo Avenue Bl Cerrito, California Trailer-Assessed Valuation $30-Tax Rate 5.901-Tax S1.77- penalty c.14-Total Tax $1.91. Shapiro, Minnie 1411 13th Street San Pablo, California Trailer Assessed Valuation $100-Tax Rate 7.008-Tax $7.00- penalty 5.56-'total Tax $7.56. Smith John 2734 hn Pablo Avenue San Pablo, California Trailer-Assessed Valuation $200-Tax Rate 7.082-Tax $14.16- penalty $1.13-Total Tax $15.29. ate StanfieldNed Al 3167 San Pablo.Avenue San Pablo, Californias. Trailer-Assessed valuation $200-Tax Rate 6.998-tax $13.99- penalty $1.12-Total Tax 515.11. r . j i TV Monday, September 26, 1949 - Continuedu' Stein, William 2970 San Pablo Avenue San Pablo, California Trailer-Assessed Valuation-$50-Tax Rate 6.998-Tax $3.49- penalty S.28-Total Tax $3.77. M. Stark, L. G. i 691 Post Street San Francisco California Airplane #3079R-Assessed Valuation 5400-Tax Rate 5.245-Tax- 20.98-penalty $1.60-Total Tax $22.58. Stetson, Wes Treadway Lane r " Concord, California F' 4 Airplane NC87482-Assessed Valuation $300-Tax Rate 5.840- Tax $17.52-penalty $1.40-Total Tax $18.92. Stone, George t r " 1123 Los Medanos Street Antioch, California Airplane #57410-Assessed Valuation $150-Tax Rate 5.245- Tax $7.86-penalty $.62-Total Tax $8.48. Szlyjka, Steve 311 Capers Street Windsor, Conn. Airplane i#68952-Assessed Valuation $200-Tax Rate 5.245- - Tax $10.49-penalty $.83-Total Tax $11.32. Sanford, Robert L. ti = 3884 Delmont Avenue w. Oakland California Boat #29M363-Assessed Valuation 5150-Tax Rate 5.372-Tea 8.05-penalty $.64-Total Tax $8.69. n Schilling Company, C. 109 Clay Street San Francisco, California Boat #28D999-Assessed Valuation $60-Tax Rate 3.402-Tax 2.04-penalty 3.16-Total Tax $2.20.r Schultze, Bruno Lightning Aero Service Buchanan Field Concord, California r Equip. & Imp.-Assessed Valuation $520-Tax Rate 5.245-Tax 27. 7-penalty 52.1.8-Total Tax $29.45. Swanson, William 3776 22nd Street San Francisco, California Boat #28H865-!assessed Valuation 5180 Tax Rate 5.536-Tax b 9.96-penalty S.79-Total Tax $10.75• Sundquist, H. L. & Jacobsen, E. P. 502 San Pablo Avenue El Cerrito California Equip. & Mase.Assessed Valuation $470-Tax Rate 5.901 w Tax $27.73-penalty $2.21-Total Tax $29.94. r : Sewallisch, H. 314 10th Street Richmond, California Equipment-Assessed Valuation $750-Tax Rate 5.536-Tax 41.52-penalty 53.32-Total Tax $44.84. Sherlock, W. H. r 420 6th Street Richmond, California Equi . & Mdse., Assessed Valuation $810-Tax Rate 5.536- Tax 44.84-penalty $3.58-Total Tax $48.42. y Stanger, Leo C. jr3' 1333 Macdonald Avenue r Richmond, California Furniture-Assessed Valuation $100-Tax Rate 5.536-Tax 5.53-penalty $.44-Total Tax $5.97. Stoffers, H. J. 1400 Macdonald Avenue Richmond, California Equip. & Mdse.-Assessed Valuation #570-Tax Rate ,5.536- Tax $31.55 penalty $2.52-Total Tax $34.07. af Silvers, W. & Lenz, W. 2213 Byron Street Mr Berkele , California r, Boat #2U242-Assessed Valuation $100-Tax Rate 5.372- xTa ' 5.37-penalty 5.49-Total Tax $5.79• V. F S 9 Yt a i tl t E 0 80 f v" Monday,, September 26,, 1949, Continued Siamis, Christ & Nijoros,, Thomas 709 Macdonald Avenue Richmond California Merchandise-Assessed Valuation *48- Tax Rate 5.536-Tax 4.15-penalty $.33 Total Tax $4. . h Salvi. John J, & Lila M. 1774 13th Street SanPa Pablo, California Equi . & Mdse-Assessed Valuation $650-Tax Rate "7.082- Tax 46.03-penalty $3.68-Total Tax $49.73.. Spencer, E. J. 396 South Street Richmond, California Merchandise-Assessed valuation $300-Tax Rate 5.536-Tax 16,60-penalty $1.32 Total Tax $17.92. y Stiles,, K. G. 5619 Madison Avenue G" Richmond; .California Merchandise-Assessed Valuation $330-Tax Rate 5,536-Tau 18,26-penalty $1.46-Total Tax $19.72. Schafer, J. P. 203 Rossi Street Antioch, California Equipment-Assessed Valuation $100-Tax Rate 5.372-Tax 5.37-penalty $.42 Total Tax $5.79. Treeverthan, Mrs. k 306 San Pablo Avenue kms El Cerrito, California3u Trailer-Assessed Valuation $50-Tax Rate 5.901-Tax $2.951- penalty $.23 Total Tax $3.18. FU Thiel Don J F Rt. 3, Box 693 y . Stockton, California Boat #28D952-Assessed Valuation $200 Tax Rate 4.190-Tax 8.38-penalty $.67 Total Tax $9.05. a t t Turner,, Bill & Brannon,, C. 14 Sunnyslope Avenue San Jose, California r Boat #28D656-Assessed valuation $150-Tax Rate 4.190-Tax 6.28-penalty $.50 Total Tax $6.78. Taylor, M. L. 1311 4th Street Antioch, California E uip. & Mdse. -Assessed Valuation =100-Tax Rate 5.372-Tax 37-penalty $.42-Total Tax $5.79. Taillefer,, B. f R 806 2nd Street Antioch, California Equipment-Assessed Valuation $600-Tax Rate 5.3?2-Tax $32.23- penalty $2.57-Total Tax $34.80. Touliates,, Nick r ' 324 Railroad Avenue Pittsburg, California y Boat #28J285-Assessed Valuation $140-Tax Rate 4. 333rF. Tax $6.06-penalty $.48 Total Tax $6.54. f Thomas, Howard F. 227 'El. Dorado Street El Cerrito, California kin Trailer-Assessed Valuation $700-Tax Rate 5.901Tax 41.30-penalty $3.30-Total Tax $44.60. Turgeon Motors 1847 Mason Street San blo,, California Equi . & Mdse.-Assessed Valuation $294-Tax Rate 7.082- Tax 20.53-penalty $1.64-Total Tax $22.17. y Uhren,, P.O. 136 Guerrero Street San Francisco,, California Boat #28E558-Assessed Valuation $500-Tax Bate 4.983 Tax $24.91-Penalty $1.99 Total Tax` $26.90. 56 r. Vogel,, R. V. 5172 Appian Way Richmond, California ma Horses-Assessed Valuation $200-Tax Rate 5.335Tax $10..27- penalty $.82 Total Tax $11.09. z 2q Y a,G e S` H Monday, September 26, 1949, Continued ray, cvy' s Valleskey Russell A. f If 1729 Mt. iablo Boulevard f Walnut Creek, California Equipment Assessed Valuation $100 Tax Rate 6.564-Tax s . 6.56-penalty $.52 Total Tax #7.08. UA Valleskey Dorothy f 1729 Mt. Liablo Boulevard :, Walnut Creek, California Orr Equi & Mdse.-Assessed Valuation $150-Tax Rate 6.564- 1 Tax j9.84-penalty $.78 Total Tax $10.62. wj Van Brunt L. E. City Trailer Park Pittsbur California Trailer 61-Assessed Valuation $50-Tax Rate 4.333-Tax 2.16-penalty $.17-Total Tax $2.33. T' i Velasco John 1411 13th Street i San Pablo, California Trailer-Assessed Valuation $200 Tax Rate 7.008-Tax '$14.01- penalty $1.12 Total Tax $15.23. k_ Vincent, L. F.F 2990 Dam Road z San Pabb, California Trailer-,Assessed Valuation $350-Tax Rate 6.998- Tal $24.49- t penalty $1.88-Total Tax $26.37. R Walter, H. T. & Miller, S. A. It 700 So. 10th Street Richmond, California Equip. & Mdse.-Assessed Valuation $420Tax Rate 5.536- Tax $23.25-penalty $1.86-Total Tax $25.11. Walls, R. G. 1153 N. 13th Street San Pablo, California Trailer-Assessed Valuation $200 Tax Rate 7.008-Tax $14;01= penalty $1.12 Total Tai $15.13.trot,k.1'i7r.5t weiderholt, William 1411 13th Street n San Pablo, California Trailer-Assessed Valuation $150-Tax Rate 7.008-Tax $10.51- penalty $.84-Total Tax $11.35. fin Winkle, Rex 1821 San Pablo Avenue ry El Cerrito, California Trailer-Assessed Valuation $150-Tax Rate 5.901Tax $8.85- yF penalty $.70-Total Tax $9.55. R Worford, L. W. Y 1008 San Pablo Avenue 1 Cerrito, Californiaf Trailer Assessed Valuation $200- Tax`Rate 5.901-Tax $11.80- w penalty S.94-Total Tax $12.7+. r. Warshaw, Harold i 2425 Church Lane San Pablo, California Trailer-Assessed Valuation $350-Tax Rate 6.998-Tax $24.49- penalty $1.95Total Tax $26.44. y} Warner Arden 1 2131 Hdgh Street 1 Oakland California Airplane #93449-Assessed Valuation 4400-Tax-Rate 5.245-Tax 20.98-penalty $1.67-Total Tax $22.65. Williams, S. S. 17 1523 Main Street Walnut Creek, California s w : Equipment-Assessed Valuation $100-Tax`Rate 6.564-Tax $6.56- penalty $.52 Total Tai $7.08. f a Webb, Dewon 695 Black Diamond Street Pittsburg, California Merchandise-Assessed Valuation $1000-Tax Rate 4:333 Tax 43.33-penalty $2.16-Total Tax $45.49. w..,..,.... _. ......._.._ ..._.___,.......t tom. 1 31 i r t NwE Monday, September 26, 1949, Continued West Aircraft Service c/o Soule Motors Susanville California Airplane 7008-Assessed Valuation $400-Tac Rate 5.21+5- Tax $20.98-penalty $1.67 Total Tax $22.65. t"'2- 5 Whitacker, Ted Rt. 1 Box 256A r 4, Walnut Creek, California Horses-Assessed Valuation $200-Tax Rate 5.139 Tax $10.27- penalty 10.2? penalty $.82 Total Tax $11.09. x, White Stanford L. 1145 h1m Avenue Martinez, California Airplane #NL75988-Assessed Valuation500-Tax Rate 5.245- Tax $26.22-penalty $2.09 Total Tex $28-31.v Williams, G. E. r 4th & Parker Avenue Rodeo, California x Equip. & Mese.-Assessed Valuation $600-Tax Rate 5.340-Tax 32.04-penalty $2.56 Total Tax $34.60. Williams, T. Lewis P.O. Box 552 Goleta, California Airplane #68002-Assessed Valuation $400-Tax Rate 5.24 '-Tax 20.98-penalty $1.67Total Tax $22.65. Wing, R. M. Rt. 1 Box 73 Pleasanton California Boat #28T4b0-Assessed Valuation $50-Tac Rate 5.472 Tax $2.73- penalty $.21Total Tax $2.94. Wookey H. 2930 California Street Oakland California Boat #2AD335-Assessed Valuation =250-Tax Rate 5.536-Tax $13.84- penalty $1.10 Total Tax $14.94. r w N Wilcox, Ira c/o Richmond Yacht Service P.O. Box 67 Richmond, California Landing Barge Assessed Valuation $400-Tax Rate 5.536-Tax 22.14-penalty $1.77-Total Tax `$23.91. Wilcox, Ira P. 0, Box 67 Richmond, California Tug boat-Assessed Valuation $440-Tax Rate 5.536-Tax $22.14- penalty $1.77 Total Tax $23.91. Walters, Roy 3449 Harlan Street Oakland, California p ` AA Boat #28Y539-Assessed Valuation $100-Tax Rate 5.536-Tax fM F 5.53-penalty $.44-Total Tax $5.97• Wallace, Milton 561 Lake Park Oakland California Boat #2bQl-Assessed Valuation $450-Tax caxRate5.536-Ta 24.91-Penalty $1.99 Total Tax $26.90. t%. Wilds, J. Rt. 1 Box 1324 Richmond, California kms Cattle-Assessed Valuation $625 Tax Rate 5.23Tax $32.71- penalty $2.61 Total Tax $35.32. Zappettini, Ed. P. 679 Alcatraz Avenue Oakland California Boat #2&T248-Assessed Valuation $100-Tax Rate 5.472-Tac 5.47-penalty $.43-Total Tax $5.90. Zupancic, J. Port Costa, California Equip. & Mdse.-Assessed Valuation $660-Tax Rate 4.255-Tax 28.08-penalty $2.24-Total Tax $30.32. l f y tt w i Monday, September 26, 19492 Continued In the Matter of Authorizing County Assessor to file claims in the Justice Courts for collection of taxes and delinquencies on certain r unsecured personal property assess- Y . ments, Justin A. Randall, County Assessor, having filed .with this Board a request for P authorization to file claims in the Justice Courts for the collection of taxes and delinquencies on the followingwing unsecured personal property assessments, said request beenf having/consented to by the District Attorney; u On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Assessor is authorized and directed to file fpY claims in the Justice Courts for the collection of taxes and delinquencies on said unsecured personal property assessments, as follows.- Anthony, ollows: Anthony, J. H. 4760 Valley Boulevard Los Angeles Angeles 32, California Merchandise-Assessed Valuation 85000-Tax Rate 5.536Ta3c $276.80- penalty $22.14-Total Tax $298.94. Antioch Hospital 6th Street Antioch, California Equipment-Assessed Valuation $2000 Tax Rate 5.372-Tax $107.44- penalty $ .59-Total Tax $116.03. Arthur, Chester A.Yv- 1315 Main Street Walnut Creek, California Equip. & Mdse.Assessed Valuation $2000-Tax Rate 6.564 Tax $131.28 penalty $10.50-Total Tax $141.78. Abbott Brothers Supply Contra Costa Highway & 3rd Avenue Concord, California Equip. & Mdse.-Assessed Valuation $1000- Tax Rate 6.785-Tax $67.85- penalty $5.42Total Tax $73.27. F .n Aiken & Fairbanks 5528 Macdonald Avenue Richmond, California Equipment-Assessed Valuation $1500-Tax Rate 5.536-Tax $83.04 penalty $6.64-Total Tax $89.68. 5 Ashe, W. A. 231 24th Street r Richmond, California Equip. & Mdse.-Assessed Valuation $1810-Tax Rate 5.536-Tax $100.20- penalty $8.01-jotal Tax 8108.21. Bernard, Robert L. u. P.O. Box 210 Lafayette, California Mdse. & Mach.-Assessed Valuation $1000 Tax Rate 6.804-Tax $68.04 penalty $5.44-Total Tax $73.48. Bally, George YV713Chesley San Pablo, California Equip. Mdse. & Imp.-Assessed Valuation $3000-Tax Rate 7.082-Tax 212.46-penalty $16.99 Total Tax $229.45.h Bridges, G. A. 1821 San Pablo Avenue El Cerrito, California d Trailer-Assessed Valuation 8850-Tax Rate 5.901-Tax $50.15-penalty 4.01 Total Tax $51+.16. Barrsard, C. rr c/o Raymond Pecquet Lagunitas, California Trailer-Assessed Valuation $800- Tax Rate 6.998 Tax $55.98-penalty, 4.47-Total Tax $60.45. x' Baston, John & Johnson, Nettie 2551 No. San Pablo Avenue, San Pablo, California a Equip. & Mdse.-Assessed Valuation $1170-Tax Rate 7.173-Tax :83.92- penalty $6.71 Total Tax $90.63. tY f f 4 7. i I 4 Monday, September 26, 19491 Continued hBooth, R. B. 1612A East Shore Boulevard E1 Cerrito California t Equip. & Mdse.Assessed Valuation $1000-Tax Rate 5.901-Tax $59,01- penalty $4.72-Total Tax $63.73. Brooks, William W. 1416 San Pablo AvenueSanPablo, California Equip. & Mdse.-Assessed Valuation $1240-Tax Rate 6,998-Tax $86.77- penalty $6.94-Total Tax $93.71. Brothers Record Shop 401 10th Street Richmond, California x*; Equip. & Mdse.Assessed Valuation $2650-Tax Rate 5.536 Tax $146.7o- penalty $11.75-Total Tax $158.45. Cadenasso & Thiele r; 1135 Berrellessa Street Martinez, California Imp. & Mach.-Assessed Valuation $5080-Tax Rate 4.983-Tax $253.13-a°{ penalty $20»25-Total Tax $273.38. Court, Karry 809 Main StreetX Equip. & Mdse,-Assessed Valuation $5400-Tax Rate 4.983 Tax $269.08- penalty $21.52-Total Tax $290.60. t Capas, L. General Delivery Danville, California Machinery-Assessed Valuation $1350-Tax Rate 5.139-Tax $69.37-penalty5.51+-Total Tax $74.91. Yd Clark, B. F. 173 Espee T, Richmond, California Equip. & Mdse.-Assessed Valuation $1410-Tax Rate 5.536-Tax $78.05- penalty $6.24-Total Tax $84.29. Cornelius A. R.ti 2534 Florida Avenue Richmond, California E uip.-Assessed Valuation $2000- Tax Rate 5.536-Tax S110-72-penalty85-Total Tax $119.57. t DeBenning, Thomas J. a 1523 Mt. Diablo Boulevard rWalnutCreek, California w Equip. & Mdse.-Assessed Valuation $2000-Tax Rate 6.564-Tax $131.28- penalty $10.50-Total Tax $141.78. M Danville Appliance corporation Danville, California Equip. & Mdse.-Assessed Valuation $1000-Tax Rate 5.087-Tax $50.87- penalty $4.06-Total Tax $54.93. De Lucchi„ M. 6931 Stockton, El Cerrito California Equip. & Mase.-Assessed Valuation $1310-Tax Rate 5.901-Tax $77.30- penalty $6.18-Total Tax $83.48. Daily, Gayen, (Dr.) y 2600 Macdonald Avenue 7p Richmond, California Equipment-Assessed Valuation $1900-Tax Rate 5.536-Tax $105.18- penalty $8.41-Total Tax $113.59. Dukes, K. W. 2021 Macdonald Avenue Richmond, California Equip. & Mdse.-Assessed Valuation $1850 Tax Rate 5.536-Tax $102.41- penalty $8.19-Total Tax $110.60. k.= Dean, W. T. 15th & Broadway x' San Pablo, California Equip. & Mdse.Assessed Valuation $1950-Tax Rate 7.173-Tax $139.87- penalty $11.17Total Tax $151.04. Earth Movers, Incorporated P.0, Box 613 Brentwood, California Equipment-Assessed Valuation $3000Tax Rate 7.822-Tax $234.66- penalty 518.77Total Tax $253.43. Ebo Products Company 650 Central Drive r Richmond California f Equip. Mase. & Mach.-Assessed Valuation $4500Tax Rate 5.536-Tax 249.12-penalty $19.92-Total Tax $269.04, yet: r , i t Monday, September 261, 1949, Continued r Economy Companyl Incorporated 49 Vanderbilt Avenue i.s. New York, New York q ' MachinerI-33.21-Total Assessed Valuation $7500 Tax Rate 5.536-Tax S415,20- penalty Tax $448.41. Esrey, D. S. 1402 N. Harris Street Hanford California Boat #26L306-Assessed Valuation $1250-Tax Rate 5.372-Tax $67.15- f. penalty $5.37Total Tax $72.52. gyp. Elders, Kay (Mrs.) 4118 Macdonald Avenue Richmond, California y Equip. & Mdse.Assessed Valuation $2270-Tax Rate 5.536-Tax $125.66- penalty $10.05 Total Tax $135.71. Food Lockers Incorporated OI' v' 2131 'University Avenue Berkeley, California Equipment-Assessed Valuation $7000-Tax Rate 7.393-Tax $517.51-penalty 41.40-Total Tax $558.91. 1 r' Flint G. L. 734 J2nd Street Richmond California Boat #24554-Assessed Valuation $1000-Tax Rate 5.472-Tax $54.72-2 .. penalty $4.3?Total Tax 59.09.r Fine, A. 727 Nevin Richmond, California Equip. & Mdse.Assessed Valuation $3350-Tax Rate 5.536-Tax $185.45- Wj penalty $14.83 Total Tax $200.28. Fett, Howardr:. 2448 San Pablo Avenue San Pablo, California Equip. & Mdse.-Assessed Valuation $720-Tax Rate 6.998-Tax $50.38- t penalty $4.03 Total Tax $54.41. Groesbeck, Fred Box 298 Danville, California Equip. & Mdse.-Assessed Valuation S1250-Tax Rate 5.08?Tax $63.58- penalty $5.08 Total Tax $68.66. Griffin, C. A. 2031 Macdonald Avenue Richmond California soh E ui ment-Assessed Valuation $1500 Tax Rate 5.536-Tax $83.04-penaltyqp 6.64-Total Tax $89.68. t Hooper Gordon Box 829 fLafayette, California w Equip. & Mdse.-Assessed Valuation $2000-Tax Rate 6.804 Tax S136.08- penalty 136.08 penalty $10.88-Total Tax $1 .9 Hone, H. & Gordon, F. 928 13th Street Richmond California i Mdse.-Assessed Valuation $2900 Tax Rate 5.536-Tax $160.51+- e . r Equip. & M penalty $12.84-Total Tax $173.38- k ta Hadley, Roy 1039 23rd Street Richmond, California Equip. & Mdse.-Assessed Valuation $2420-Tax Rate 5.536 Tax $133.97 penalty $10.72- Total Tax $144.69. Ha enlocker, C. L. 628 23rd Street Richmond, California Equip. & Mdse.-Assessed Valuation $1120 Tax Rate 5.536-Tax $62.00- penalty $4.96 Total Tax $66.96. Johson, C. F 1011 Macdonald Avenue Richmond, California Equip. & Mdse.-Assessed Valuation $129670-Tax Rate 5.536-Tax $701.41- 1 . penalty $56.11 Total Tax $757.52• Jessup, Melvin 1364 Main Street Walnut Creek, California Equip. & Mdse.Assessed Valuation $750-Tax Rate 6.564-T,x $49.23- t penalty $3.93 Total Tax $53.16. i J -. 4 77 d Monday, September 26, 1949, Continued k . x Jones, B. & Miser, J. 3851 Dam Road San Pablo California Equipment-Assessed Valuation $1800-Tax Rate 6.71+2 Tax $121.35- penalty $9.70-Total Tax $131.05. Judkins, P. W. 2817 San Pablo Avenue San Pablo, California Imp.-Assessed Valuation $2200-Tax Rate 6.998-Tax $153.954enalty 12.31-Total Tax $166.26. Keim, E. & Bond, E. 3838 Macdonald Avenue Richmond, California Equip. & Mdse.-Assessed Valuation $870-Tax Rate 5.536-Tax $48.16- penalty $3.85-Total Tax 552.01. Kreutzen Karl 314 13th Street Richmond, California Equip. & Mdse.-Assessed Valuation $3056-Tax Rate 5.536-Tax 5168.84- penalty $13.50-Total Tax $182.34- Leone, B. 2009 Salvio Street h Concord, California Equip. & Mdse.-Assessed Valuation $1000-Tax Rate 5.920-Tax 659.20- penalty $4.73-Total Tax $63-93- Lyons, Herb 1200 The Alameda Berkeley. California oat #28F561-Assessed Valuation $1300 Tax Rate 4.333 Tax 556.32- penalty $4.50 Total Tax $60.82.r rt F Lewis, William 303 Black Diamond Street Pittsburg, California Equip. & Mdse.-Assessed Valuation $1800-Tax Rate 6.744-Tax $121.35- penalty $9.70-Tot& Tax $131.05- t Judkins, P. W 2817 San Pablo Avenue r' San Pablo, California Imp.-Assessed Valuation $2200-Tax Rate 6.998-Tax 5153.91-penalty 12.31 Total Tax $166.26.k Keim, E. & Bond, E. 3838 Macdonald Avenue 3 Richmond, California Equip. & Mdse.-Assessed Valuation $870-Tax Rate 5.536-Tax W.16- penalty $3.85-Total Tax $52.01. a Kreutzen, Karl 314 13th Street a Richmond, California. Equip. & Mdse,-Assessed Valuation 050-Tax Rate 5. 4 53 X36-Tax $168.84-Eq p.S168.84- penalty $13.50 Total Tax $182-3 . Leone, B. 2009 Salvio Street Concord California k y Equip. & Mdse.-Assessed Valuation $1000-Tax Rate 5.920;Tax $59.20- penalty 59.20 penalty $4.73 Total Tax $63-93. Lyons, Herb 1200 The Alameda Berkeley, California Boat #28F561-Assessed Valuation $1300-Tax Rate 4.333-Tax $56.32- penalty $4.50 Total Tax $60:82. Lewis, William 303 Black Diamond Street Pittsburg, California Equip. & Mdse.-Assessed Valuation $1800-Tax Rate 4.3.33-Tax $77.99- penalty $6.23 Total Tax $84.22. u Lee, Erlie Lafayette, California Equipment-Assessed Valuation $1200-Tax Rate 6.804-Tax $81.64-penalty x 6.53-Total Tax $88.17. Lipary, J. e 1325 San Pablo Avenue El Cerrito, California Equip. Mdse. & Impr.-Assessed Valuation $1310-Tax Rate 5.901-Tax 77.30-penalty $6.18-Total Tax $83.48. London, J. 419 Bissell Avenue Richmond, California Equip. & Mdse.-Assessed Valuation $1520-Tax Rate 5-536-Tax 584.14- penalty $6.73-Total Tax $90.87. r i' 2' P"' Monday, September 26, 1949, Continued Laymon, R. W. & Lemon, R. A. 541 2nd Street Richmond, California Equip. & Mdse.-Assessed Valuation $1520-Tax Rate 5.536-Tax $84.11+- penalty 84.14 penalty $6.73-Total Tax $90.87. Meyers, Walter i 2230 Dam Road San Pablo, California Imp. on land of Lynch-Assessed Valuation $1420-Tax Rate 6.998-Tax. 99.37-penalty $7.94-Total Tax $107.31. l Martin H. M. (et al) 541 Ust street Oakland, California Imp. on 1.nd of Foulds-Assessed Valuation $960-Tax Rate 6.942 Tax g 66.64-penalty $5.33 Total Tax$71.97. Manno, N. 532 Ninth Street Menlo Park, California Imp. on Santa Fe property Assessed Valuation $3000-Tax Rate 5.536- Tax $166.08-penalty $13.28 Total Tax $179.36. Morris, J. P.O. Box 274 Antioch, California Equip. & Mdse.-Assessed Valuation $1500-Tax Rate 5.372 Tax $80.58- a Penalty $6.44-Total Tax $87.02. Marvin, J. 1821 San Pablo Avenue r El Cerrito, California i Trailer-Assessed Valuation $1200 Tax Rate 5.901 Tax $70.81-penalty 5.66 Total Tax $76.47. Malick (Bill) Music Systems 1551 36th Avenue Oakland, California Equip. & Mdse.-Assessed Valuation $1910-Tax Rate 5.536-Tax $105.73 penalty $8.45-Total Tax $114.18. Meadows, Ellwood 2914 Harper Street Berkeley, California Boat-Assessed Valuation $1800-Tax Rate 5.536-Tax $99.64-penalty 7.97 Total Tax $107.61. i McCoy, Donald A. 1756 13th Street San Pablo, California Equip. & Mdse.-Assessed Valuation $1450-Tax Rate 7.082-Tax S102.68- penalty $8.21-Total Tax $110.89. National Sales Company 309 Central El Cerrito, California r ' Equipment-Assessed Valuation $4500-Tax Rate 5.536-Tax $249.12- m penalty $19.92 Total Tax $269.04. Newsom, H. C. ry 3803 Macdonald Avenue Richmond, California Equip. & Ndse.-Assessed Valuation $1200-Tax Rate 5.536-Tax S66.1+3- penalty $5.31-Total Tax $71.74. Ostoich, Nick & Martinvoich, George Rt. 2 Box 644 ri Pittsburg, alifornia Equip.&gHdse.-Assessed Valuation $1370-Tax Rate 5.423-Tax t penalty $5.94-Total Tax $80.23. Orser Pernice M. x z 890 Winslow Street Crockett, California Equipment-Assessed Valuation $1500-Tax Rate 4.643 Tax $69.64-penalty 5.57-Total Tax $75.21. w Parr Richmond Terminal Corporation Box 487 Station A d Richmond, California Poss. Int. in and to land & imp.Assessed Valuation $7550-Tax Rate 5.536-Tax $417.96-penalty $33.43 Total Tax $451.39• Parr Richmond Terminal Corporation Box 487 Station A Richmond, California Poss. int. in and to land & imp.-Assessed Valuation $7300-Tax Rate j 5.536 Tax $404.12-penalty $32.32-Total Tax $436.44. Parker A. 1824LStreet San Pablo, California 4 ' Equip. & Mdse.-Assessed Valuation $760-Tax Rate 7.082-Tax $53.82. penalty $4.30 Total Tax $58.12. M. t. 3 1 r i Monday, September 26, 1949, Continued Porter, H. & Weldgen R. 1000 Chanslor Avenue Richmond, California Equipment-Assessed Valuation $1000-Tax Rate 5.536-Tax $55:36-penalty 4.42-Total Tax $59.78. J Pappas Mary w 324 Ra lroad Avenue Pittsburg, Californian Equip. & Mdse.-Assessed Valuation $1500-Tax Rate 4.333 Tax $64.99- penalty $5.19-Total Tax $70.18. r Pratt, Henry 621 Alhambra Avenue Martinez, California Mdse.-Assessed Valuation $1000 Tax Rate 4.983 Tax $49.83-penalty 3.98 Total Tax $53.81. Perry, A. & Souza, A. & Marciel, R. 527 Macdonald Avenue Richmond, California Mdse.-Assessed Valuation $1000-Tax Rate 5.536-Tax $55.36-penalty 4.42-Total Tax $59.78. Paden, F. 720 Macdonald Avenue Richmond, California R Equip. & Mdse.-Assessed Valuation $3800-Tax Rate 5.536-Tax $210.36- penalty $16.82-Total Tax $227.18. Perry, Ray 2409 Macdonald Avenue Richmond, California Equip. & Mdse.-Assessed Valuation 53550-Tax Rate 5.536-Tax $196.52- penalty $15.72-Total Tax $212.24. s' Richmond Vitamins Company 1 Drum Street fi San Francisco, California Equi . Mdse. Mach. Imp-Assessed Valuation $10,130 Tax Rate 5.536- Tax 560.79-penalty $44.86-Total Tax $605.65. Rose J. V. yBox100 Concord, California f Horses, cattle, hogs, & Mach.-Assessed Valuation $1330 Tax Rate '5.214 F Tax $69.34-penalty $5.54-Total Tax $74.88. Ritche's Incorporated t Orinda Crossroads Orinda, California Equip. & Mdse.-Assessed Valuation $750-Tax Rate 7.652Tax $57.39- pnaty $4.59-Total Tax $61.98. 41 Richmond, Recreation 327 Macdonald Avenue 5AV,: Richmond, California Equip. & Mdse.-Assessed Valuation 51370-Tax Rate 5.536-Tax $75.84- penalty $6.06-Total Tax $81.90. 7 Rickey, E. & L. 335 Macdonald Avenue Richmond, California Equip. & Mdse.-Assessed Valuation $1230 Tax Rate 5.536-TaX $68.09- penalty $5.44-Total Tax $73.53• Record Herald Company 2201 Macdonald Avenue Richmond, California r Equip. & Mdse.Assessed Valuation $1480-Tax Rate 5.536-Tax $81.93- penalty $6.55-Total Tax $88.48. Roddick, J. R. 2300 Macdonald Avenue Richmond, California Equip. & Mdse.-Assessed Valuation $2000-Tax Rate 5.536-Tax $110.72- penalty $8.85-Total Tax $119.57. Reber, H. J. 1314 Macdonald Avenue Richmond, California Equip. & Mdse.-Assessed Valuation $2670-Tax Rate 5.5364ax $147.81- penalty $11.82-Total Tax $159.63• Richmond School of Music 1610 23rd Street San Pablo, California 1 Equip. & Mdse.-Assessed Valuation $670 Tax Rate 7.082 Tax $47.44- penalty $3.79-Total Tax $51.23. q Y 15* ry i x Monday, September 26, 1949, Continued x Richmond Clothing Manufacturing Company, Inc. 322 7th Street Richmond, California Equip. & Mdse.-Assessed Valuation S3220-Tax Rate 5.536-Tax $178.25 penalty $14.26-Total Tax $192.51. Scalise, Joe R 1160 No. 13th Street Richmond, California Equip. & Mdse.-Assessed Valuation $3500-Tax Rate 7.008-Tax $245.28 penalty $19.62 Total Tax $264.90. S. S. & W. Incorporated Buchanan Field h Box D Concord, California Airplane #91040-Assessed Valuation $1050 Tax Rate 5.245-Tax $55.07 penalty $4.40-Total Tax $59.47. Smith Leland C. 1965 Mt. Diablo Street Concord, California t i Equip. & Mdse.-,Assessed Valuation $1200-Tax Rate 5.920-Tax $71,04- penalty 71.04 penalty $5.68 Total Tax $76.72. jSchillace, Sam 134 E. 10th Street Pittsburg, California Equip. Mdse. & Imp.Assessed Valuation $2000-Tax Rate 4.333-Tax g ; 6.66-penalty $6.93 Total Tax $93.59. Touliatos, Nick 324 Railroad Avenue i Pittsburg, California P: I Boat #28x584-Assessed Valuation $1250-Tax Rate 4.333-Tax $54.16- penalty $4.33-Total Tax $58.49. Tapper, Ruth e 2815 Cutting Boulevard a Richmond, California n . j Equip. & Mdse.-Assessed Valuation $1650-Tax Rate 5.536-Tax $91.34- penalty $7.30-Total Tax $98.64. Trull, John 1076 San Pablo Avenue San Pablo, California Equip. & Mdse.-Assessed Valuation $1300-Tax Rate 6.998-Tax $90.97- penalty $7.27 Total Tax $98.24. Taylor, J. R. l j Evans & San Pablo Avenue E San Pablo, California I Imp.-Assessed Valuation $3250-Tax Rate 6.998-Tax $227.4-3-penalty- 18.19-Total Tax $245.62. i Trinque, Eddy 2100 23rd Street 4 San Pablo California Equip. & Mdse.-Assessed Valuation $1250-Tax Rate 6.998-Tax $87.47- penalty $6.99 Total Tax $94.46. Teague, W. F. 114 - 23rd Street Richmond, California Equipment-Assessed Valuation $1050-Tax Rate 5.536-Tax $58.12- penalty $4.65 Total Tax $62.77. s, R. Time Pacific Company 16th & Ohio Richmond, California Equip. & Mdse.-Assessed Valuation $1000-Tax Rate 5.536-Tax $55.36- s penalty $4.42 Total Tax $59.78. Vogel, R. V. 425 Shopping Center Richmond, California Fx Equip. & Mdse.- Assessed Valuation $6350-Tax Rate 6.291 Tax $399.47- penalty $31.95 Total Tax $431.42. Vargas, J. 1412 13th Street San Pablo California y Equip. & Mdse.-Assessed Valuation $2210-Tax Rate 7.082-Tax $156.51- penalty $12.52-Total Tax $169.03. Voudy Arta. 2120 6hurch Lane San Pablo, California Equip. & Mdse.Assessed Valuation $1200 Tax Rate 6.998- Tax $83-97- penalty $6.71-Total Tax i90.68. t White, E. 1416 San Pablo Avenue rt San Pablo, California Equip. & Mdse.-Assessed Valuation $1020-Tax Rate 6.998-Tax $71-37- penalty $5.70-Total Tax $77.07.N; u90 Monday, September 26, 1949, Continued P aWonderBottlingCompany 518 So. 11th Street Richmond, California rYEquipsMdse.-Assessed Valuation $3360-Tax Rate 5.536-Tax $186.00. penalty $14.88-Total Tax $200.88. Yellow Cab Company 251 24th Street Richmond, California A Equip. 8c Mdse.-Assessed Valuation Equip. & Mdse.-Assessed Valuation $3400-Tax Rate 5.536-Tax $188.22- penalty $15.05-Total Tax $203.27. E N The foregoing order is passed by the unanimous vote of the Board. a M, In the Matter of Request of the District Attorney that Frank Marcollo, vestigator, be paid mileage at regular rate. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY- THE BOARD ORDERED that the request of the District Attorney that the name of- Frank nY Marcollo, Investigator, be added to the list of positions approved for the payment of mileage on the basis of 10¢ per mile for the first 400 miles and 50 per mile- for each mile in excess of 400 miles, is referred to the Director of Personnel for his Fa' recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board. J In the Matter of Authorizing Assistant Health Officer to sign official papers for County Health Department. K At the request of W. A. Powell, M. D., County Health Officer, and on motion of F` t y; Supervisor Ripley, seconded by Supervisor Taylor, IT IS• BY• THE BOARD ORDERED that Dr. W. A. Retterer, Assistant Health Officer, is authorized to sign official papers for the County Health Department during any official absence from the County of the County y,¢ Health Officer. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing sheriff Long tot ransport county prisoners to Walnut Creek. On motion of Supervisor Taylor, seconded. by Supervisor Ripley, IT IS BY THE BOARD ORDERED that Sheriff James Long is authorized to transport ten county prisoners from the County Prison Farm to the Walnut Creek City Park on three days, commencing September 27, 1949, for the purpose of allowing theme to do clean-up work at said Park. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Authorizing the Sheriff to transport County Prisoners to Curry Residence, Martinez. J5ffiOnmotionofSupervisorRipley, seconded by Supervisor Taylor, IT IS- BY THE BOARD ORDERED that Sheriff Long is authorized to transport ten prisoners from the county Prison Farm to the property known as the Curry residence and owned by Contra Costa County located on Escobar Street, Martinez, for a• period of ten days commencing September 30, 1949, said prisoners to do clean-up work on said property. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing t Social Service Worker to make trip to Oakland. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE, BOARD ORDERED that Miss Rowena Moore of the County Social Welfare Department, is" authorized to visit the Regional Office in Oakland on September 27, 1949. IT IS BY THE BOARD FURTHER ORDERED that her expenses incurred in making saidvisitwillbeacountycharge. The foregoing order is passed by the unanimous vote of the Board.'r . L t Monday, September 26, 1949 - Continued 3r% r In the Matter of Approval of Plans and Specifications for construction of ISOLATION WARD BUILDING, County Hospital, Martinez, California. t " WHEREAS, this Board of Supervisors heretofore authorized E. Geoffrey Bangs, Architect, to prepare plans and specifications for the construction of an ISOLATION fr WARD BUILDING to the County Hospital, Martinez, California; and WHEREAS, plans and specifications have been prepared by said architect and a presented to this Board for approval; F¢ Upon motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said plans and specifications for the construction of an ISOLATION WARD BUILDING, County Hospital, Martinez, California, prepared by said E. Geoffrey Bangs, Architect, are hereby APPROVED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Establishing Prevailing Wage Scale on con- i struction of ISOLATION WARD BUILDING, County Hospital, Martinez. On motion of Supervisor Taylor, secondedby SupervisorS Frederickson and. in 4, accordance with provisions of the Labor Code, IT IS BY THE BOARD DETERMINED that the prevailing rate of wages applicable to the work on construction of an ISOLATION WARD BUILDING, County Hospital, Martinez, California, and to be paid on said project, shall 4 N be as follows: Classification Per Hour Bricklayers 2.81 Bricklayers Hodcarriers 2.25 Carpenters 2.17J j Cement Finishers 2.20 x Concrete Mixers - up to one yard 1.94 Concrete Mixers - over one yard 2.25 Electrical Workers 2.81 Ironworkers, Reinforced Concrete 2.25 Ironworkers, Bridge and Structural 2.50 a { Laborers 1.55 Lathers (6-hour day) 2.50 Millmen 1.84* Painters (7-hour day) 2.15 1 Plasterers 3.00 Plasterers Hodcarriers 2.65 Y i Plumbers 2.50 Roofers 2.25 Sheet Metal Workers 2.25 Steamfitters 2.50 I Teamsters, Dump Truck Drivers Under 4 yds., water level capacity 1.64 4 yds. and under 6 yds. 1.76 6 yds, and under 8 yds. 1.85 8 yds. and over 2.23 i Tile Setters 2.67 E Tile Setters Helpers 1.97 r . Overtime rates will apply to recognized agreements in the area for then craft involved. Eight hours shall constitute a day's work, unless otherwise specified f It shall be mandatory upon the Contractor to whom the Contract is awarded, j and upon any subcontractor under him, to pay not less than the said specified j rates to all laborers, workmen and mechanics employed by them in the executio of the Contract. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing Clerk to i advertise for bids for construction of ISOLATION WARD BUILDING, County Hospital Martinez California. Upon motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Clerk of this Board publish Notice to Contractors and Bidders calling for bids for construction of Isolation Ward Building, County Hospital, z Martinez, California, in accordance with plans and specifications approved by this Board of Supervisors. ht IT IS BY THE BOARD FURTHER 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 Build; in the Ci of Martinez Contra Costa County,,, California. City IF7. 9 2 Monday, September 26, 1949 - Continued IT IS FURTHER ORDERED that each bid shall be made out on a form to be obtained at the office of the Architect, 605 Market St., San Francisco, (E. Geoffrey Bangs) ;j i it shall be accompanied by a certified or cashier's check or bid bond for at least 10 f per cent of the amount of the bid, made payable to the order of the Board of Super- visors, County of Contra Costa, shall be sealed and filed with the Clerk of the Board of Supervisors on or before Monday, October 17, 1949, at his office in the Hall of Records Building, Martinez, California, and will be opened and publicly read aloud at or about 11 o'clock A.M. of that day in the Board of Supervisors' Meeting Room, Hall 4 of Records, Martinez, California. The vote of the Board on the foregoing order was unanimous. In the Matter of Approval of contract with Donald L. Hardison for full architectural services, Addition to the Richmond Health Center. y A contract dated September 129 1949, between W. J. Buchanan, as Chairman of the Board of Supervisors of the County of Contra Costa, California, hereinafter called the Owner, and Donald L. Hardison, hereinafter called the Architect, Wherein it is agreed that the Owner will pay said Architect for full architectural services by kms: said Architect in the matter of the erection of an addition to the Richmond Health G' r s Center, said pay to be based on eight percent cost of work basis, to be computed and F+ paid as set out in said contract, IS PRESENTED TO THIS BOARD; and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE y: BOARD ORDERED that said contract be and the same is hereby APPROVED and W. J. Buchanan r is authorized to execute said contract on behalf of this Board. The County Auditor is authorized to pay the architectural fees as provided for in said contract, upon the filing of proper claims therefor. The foregoing order is passed by the unanimous vote of the Board. t' In the Matter of Fixing date of hearing and presentation of petition for the formation of THE SOUTHWEST CONTRA COSTA COUNTY WATER DISTRICT. Upon request of W. T. Paasch, County Clerk, and on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the time for the presenting of, and the hearing upon, the petition for the formation of THE SOUTHWEST CONTRA COSTA COUNTY WATER DISTRICT is hereby set for Monday, October 17, 1949, at the hour of 11 o'clock A.M. of said day in the Chambers of the Board of Supervisors, Hall of Records Building, City of Martinez. j The foregoing order is passed by the unanimous vote of the Board. In the Matter of Rescinding order of September 19, which established wage scale for remodeling, etc. Curry Residence, Martinez. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the Board order passed by this Board on September 19, 1949, estab- lishing wage scale for remodeling, rewiring and repainting of the Curry Residence, 5 Escobar Street, Martinez, be and the same is hereby VACATED and set aside. y The foregoing order is passed by the unanimous vote of the Board. In the Matter of Establishing Wage Scale for remodeling, rewiring and repainting of the Curry Residence, Escobar Street, r Martinez, California. In accordance with provisions of the Labor Code and on motion of Supervisor Taylor, seconded by Supervisor Ripley, the Board of Supervisors hereby determine that Y. the prevailing rate of wages applicable to the work of remodeling, rewiring and re- painting of the Curry Residence, Escobar Street, Martinez, California, and to be paid r, on said project, shall be as follows: Monday, September 26, 1949 - Continued t'lassification Rate per our CARPENTERS• F , Journeyman carpenter 2.175 Shinglers 2030 Millwrights 2.30 Powertable saw operators 2.30 Powertable saw filers 2.30 k Foreman rates $2.00 per eight (8) hour shift above all classifications.) CEMENT FINISHERS: Journeyman, between hours of 8 a.m. to 3 P.M. 2.15 Journeyman between hours of 4:30 P.M. r 'w to 6:36 p.m. 0 10 Journeyman, after 6:30 p.m. Foremen, between hours of 8 a.m. to i 4:30 p.m. 2.325 kms. Foremen, between hours of 4:30 p.m. to rr . 6:30 p.m. 4:65 487 Foremen, after 6:30 p.m. LABORERS: Concrete mixer, under 1/2 yard 1.80 General laborers 155 Xq Construction laborers 1.55 f ELECTRICAL WORKERS: General foreman 3.12 Assistant general foreman 2.96 Foreman 2.81 Journeyman 2'0 50 x . i Ifi PAINTERS (7-hoar day) Painters, decorators and paperhangers 2.15 o- Apprentices Graduated Scale Tr. TEAMSTERS: Flat rack or pickup trucks carrying N less than 10,500 lbs. 1.79 r Winch truck and "A" frame drivers when winch is not used on a flat r rack truck and flat rack rate will apply) 1.92x.. Overtime rates, unless otherwise specified, at the rate of double time; w .£ teamster, time and one-half for overtime. Shift Work: Two or more consecutive shifts, 7 hours work at 8 hours pay. For any classification not included in the list, the minimum wage shall be the general prevailing rate for the locality. The foregoing order is passed by the unanimous vote of the Board. 3 A In the Matter of Advertising for bids for remodeling, rewiring and repainting of the Curry Residence,4" Escobar Street, Martinez, California. v This Board having this day established a Mage Scale for the remodeling, rewiring and repainting of the Curry Residence, Escobar Street, Martinez; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the Clerk give notice to bidders for the time and in the manner as prescribed by law; and IT IS FURTHER ORDERED that Notice to Bidders be published in the "Crockett Y American". The foregoing order is passed by the unanimous vote of the Board. a In the Matter of the Annexation of Additional Territory to the f .San Pablo Sanitary District, Resolution iContra Costa County, California. rNxo AL1ERIING BOUNDARIES OF THE SAN PABLO 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 1, of Division VI of i the Health and Safety Code of the State of California, pursuant to which it has des- Icribed the boundaries of certain territory and requested of this Board that it be 5 4`5 annexed to said District; iS 94 Monday, September 26, 1949 - Continued 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 r WhT"S, 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 in the County of Contra Costa, State of California; F F 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 followsi to-wit: Portion of lot 199, as designated on the map entitled n Map of the San Z'ablo Rancho, Accompanying and Forming a part of the Final Report y of the Referees in Partition", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on March 1, 1894, containing 5 acres, more or less, described as follows: Beginning on the south line of Road No. 17 at a stake marked "R.17 and 81" at the most easterly corner of said lot 199; thence from said point of beginning north 59 degrees 45 minutes west along the south line of said Road No. 17, 519.42 feet to the east line of the Southern Pacific Railroad Company right of way; thence south 3 degrees 45 minutes west along the east line of said right of way, 665.28 feet to stake 83 at an angle in the exterior line of said lot 199; thence along the exterior line of said lot 199 South 67 degrees 15 minutes east 225.72 feet to stake 82 and north I 30 degrees 15 minutes east, 566.28 feet 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 r Board of Equalization, statements of the annexation thereof, setting forth the legal 5 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. The foregoing order is passed by the vote of the following: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. NOES: None. ABSENT: None. APPV Chai an of said Board In the Matter of Petition for Change of Boundaries of the Mt. Diablo Unified School District and the Acalanes Union High School District, of the County of Contra Costa. On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the petition for Change of Boundaries between the Mt. Diablo IInitied School District and the Acalanes Union High School District, in the County of Yea Contra Costa, the hearing on which petition was set for September 26, 1949, IS GRANTED.# F The foregoing order is passed by the unanimous vote of the Board. In the Matter of Order adopted by this Board and referring to petition 5 for change of school district boundaries. On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE s- BOARD ORDERED that the order passed by this Board on this day, September 26, 1949, and which granted the petition for Change of Boundaries between the Mt. Diablo Unified r School District and the Acelanes Union High School District, in the County of Contra Costa, IS VACATED AND SET ASIDE. M The foregoing order is passed by the Dan us vote of the Board. s, i Monday, September 26, 1949 - Continued In the batter of Petition for Change of Boundaries of the Mt. Diablo Unified School District and Walnut Creek School District of the County of Contra Costa. On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY 4*k THE BOARD ORDERED that the petition for Change of Boundaries between the Mt. Diablo Unified School District and the Walnut Creek School District, in the County of Contra Costa, the hearing on which petition was set for September 26, 19499 IS GRANTED. 0:. The fc-aregoing order is passed by the unanimous vote of the Board. In the Matter of Order adopted by this Board and referring to petition for change of school district boundaries. On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS" BY d THE BOARD ORDERED that the order passed by this Board on this day, September 26, 1949, L . and which granted the petition for Change of Boundaries between the Mt. Diablo Unified School District and the Walnut Creek School District, IS VACATED AND SET ASIDE. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Fixing fees for members of the Board of r Education. On motion of Supervisor Ripley, seconded by Supervisor Taylor, -IT I BY THE BOARD ORDERED that fees are hereby fixed for the members of the Board of Education at 5.00 per meeting plus mileage at the rate of 70 per mile travelled by each member of r the Board for the purpose of attending said meetings. The foregoing order is passed by the unanimous vote of the Board. x ' In the Matter of Crockett County Fire Protection District. On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY 4, i THE BOARD ORDERED that the County Auditor transfer from the County General Reserve j to the Crockett County Fire Protection District the sum of $7,000, as a loan to said yam;. District, said amount to be repaid from revenue received during 1959-1951• The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Adopting Ordinance No. 507. ra A form of ordinance numbered 507 and increasing the salary range of the i. County Health Officer from 1141" to 2143" is presented to this Board and on motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 507 be and the same is APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said Ordinance No. 507 be published for the time and in the manner required by law, in the "Contra Costa Gazette."q z 7. The foregoing order is passed by the unanimous vote of the Board. In the Matter of county hospital reports. Reports for the month of May, June, July and August, 1949, are presented by y ri the County Hospital and ordered placed on file. In the Matter of Request of Carlson, Collins and Gordon on behalf of Mrs. A. A. Kantrowitz. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Application of Mr. and Mrs. A. A. Kantrowitz, filed by Carlsont Collins and Gordon, their attorneys, and requesting that their property which is approximately 1/2 mile east of Danville, be rezoned from R-S to R-B, is referred to the k, Planning Commission. y The foregoing order is passed by the unanimous vote of the Board. S w. 1 F 1'4 u 96 Monday, September 26, 1949 - Continued In the Matter of Application of P. E. Bacciglieri for a land use permit to establish an E1 Monte Lumber Retail Sales Office rayardinS. D. #3. Mr. Bacciglieri having filed with this Board an application for a land use permit under the provisions of Ordinance No. 278 and its amendments, to establish an E1 Monte Lumber Retail Sales Office do Yard in S. D. No. 3, to be located fronting 155 feet on the south side of Clayton Road, approximately 700 feet east of Chestnut Avenue and j Said application having been referred to the Planning Commission of Contra Costa County, and said Planning Coommission 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 is referred back to the Planning Commission for the reason that said applicant has additional information to present to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. Y In the Matter of Granting Extension of time to file reports on requests for rezoning. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Planning Commission is granted an extension of 90 days to file reports on the following requests for rezoning: Robert M. Smith to have his property, being Lot 38, Block 24, Tewksbury Heights at 6062 Bernhard Avenue, San Pablo, rezoned from R-1 to R-B. John W. Berry to have his property being lots 2 to 14 inclusive, Block 19 and Lots 1 to 12, inclusive, and Lots 14 to 31 inclusive, Block 2, Map of Richmond California Heights, be rezoned from R-1 to A. 75 signers of a petition requesting that Santa Rita Road from Appian Way to the end of Santa Rita Road be rezoned to Agriculture. ri1 Rheem M nu_f=Ig Comm nv requesting certain lots in the Richmond Land & Ferry Company Tracts #1 and #2 be rezoned for heavy industrial use. Riccardo Soldav ni to rezone his property at 5790 Dam Road to Agriculture. e Morse and Fria to rezone a portion of Lot 24, Map of Rancho E1 Sobrante for k- neighborhood business. µ.: ke The foregoing order is passed by the unanimous vote of the Board.In the Matter of Order of Approval of Application of ANNE S. BROWN before the Public Utilities Com- yr4.mission of the State of California, having number 30578.s t X443g3ThematteroftheApplicationofANNES. BROWN, before the Public Utilities Commission of the State of California, number 305782 coming before the Board of Super- V visors of the County of Contra Costa, State of California on the 26th day of September, y 1949 at its regular meeting duly convened and held, and a quorum of said Board of n Supervisors being present, and the Board of Supervisors having heard the evidence,IT IS ORDERED AS FOLLOWS:That the Board of Supervisors of the County of Contra Costa, State of h G. r California does approve the Application of Anne S. Brown before the Public Utilities rf Commission of the State of California, number 30578. h Dated this 26th day of September, 1949 in the City of Martinez, County of Contra Costa, State of California.The foregoing order is passed by the vote of the following:AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor,W. J. Buchanan, J. Frederickson. 3 NOES: Supervisors - None.JiABSENT: Supervisors - None. 7 w Monday, September 26, 1949 - Continuedk In the batter of Authorizing County Auditor to draw warrant r ' to Contra Costa County Title Company. y.I On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant in favor of the Contra Costa 5)X" County Title Company for $27.50, which amoutn is in payment of $26.50, fee for title K insurance on property described as "Lot 35 in Block 35, "Amended Map of the City of x. Richmond, being a portion of Lot No. 54 of the Final Partition of the San Pablo Rancho, Contra Costa Co. , Cal.", which property has been deeded to the County by the Richmond School District and which is to be used for Health Department purposes, and in payment of $1.00 fee, amount being paid by the County for said property. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Establishing vacation policy for county employees. m The Director of Personnel having appeared before this Board and reported that an opinion of the State Attorney General ruled that county employees are entitled to payment, on separation, for accrued vacation, even though they have not completed the ya first year of service; and s t' Upon the recommendation of the Director of Personnel and on motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Director of Personnel be authorized to notify department heads that vacation administration policy is hereby changed to permit payment for vacation, on separation, 4' for any accrued vacation, and that department heads may allow employees to take accrued vacation upon the completion of the probation period following original appointment to 98 Monday, September 26, 1949 - Continued In the Matter of Appropriation Y Adjustment. This Board having heretofore authorized the purchase of seven generators for 7 the Sheriff's Department in adopting the 1949-50 budget, and it appearing that two u2- regulators are also required for said department and that a second-hand generator for 1+0.00 has been purchases by said Sheriff whereas $110.00 was appropriated for said generator; On motion of Supervisor Ripley, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that authority is granted to purchase the two required regulators for 530.00 out of the saving in the change in the expenditures program. The foregoing order is passed by the ungnimous vote of the Board. s In the Matter of Adjusting accounts transfer of book case from one county department to another). On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to adjust accounts to permit the transfer of a four-section book case located in the Hall of Records to the County Nx Airport. The foregoing order is passed by the unanimous vote of the Board. J In the Matter of 1948-49 Appropriations Cancellations. x A The amounts listed below being surplus amounts in 1948-49 appropriations; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor cancel same and add the total thereof to the Unappropriated Reserve of the General Fund:t Treasurer - io8 300 Services 1,000.00 d District Attorney - 112 500 Supplies 12000.00 Recgrder _ . Z 00 Special Expense 29500.00 500 Supplies 19000.00 Firo ction 2514- 600 Special Expense 59000.00 f sub Probation Department - 511 100 Permanent Personnel 19320-00 g Board of Education - 602 500 Supplies 2,000.00 H Total 13,820.00 f In the Matter of 1948-49 Appropriations Increases. tYM1r It appearing that the liquidation of liability of 1948-49 since June 30th ti has disclosed appropriations shortages in the number of accounts: w On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor transfer from the Unappropriated Reserve of the General Fund to the following accounts, the amounts shown below: k Clerk - 102 4 500 Supplies 10.00 District Attorney 100 Permanent Personnel 40.00 Superior Court Trial Expense — 118 V 100 Permanent Personnel 385.00 300 Services 19750.00 nx Jus lce Court No. 15 - 15 400 Employees Expense Reim- bursement 50.00 Justice Court Trial Froenne - 158 100 Permanent Personnel 65.00 y K A A tiat a Monday, September 26, 19+9 - Continued 4 5 00 Services 205.00 k 800 Replacements - 30.00 Telephone Exchange - 177 300 Services 19900.04 M gM Sheriff - 201 300 Services 450.00 900 Capital Outlays 40.00 i Motor Police - 215 300 Services 15.00 r Agricultural Extension Service - 246 300 Services 115.00 400 Employees Expense Reimbursement 5.00 500 Supplies 20.00Or Highways Tndemnity Work _ 460 00 Special Expense 21000.00 County gosoital - 502 4 a' 300 Services 650.00 500 Supalies 855.00 j Outside Hospitalization - 504 300 Services 3,500.00 Social Service Department - 506 310 Services-145.00 0 Employees Expense reimbursement 95.00 j 500 Supplies 170.00 rz NC - BuIldIng Homeg 00 Special Expense 5,570-00 Juvenile Fall - 512 500 Supplies 500.00 Care of Juvenile Court Wards - 514 i 300 Services 19100.00 1 500 Supplies 375.00 h 1 IJ.y' Examination and Care of Insane - 545 300 Services 40.00 JJurf fe is l s _547 i 300 Services 300.00 I SunerUtendent of Schools - 601 x 300 Services 55.00 500 Supplies 20.00 Walnut Creek Memorial Buildinr- 718 900 Capital Outlays 1,400.00 4(4 Refunds 00 Special Expense 5-00 219860.00 The foregoing order is passed by the unanimous vote of the Board. In the batter of 1948-49 Appropriations Transfers. In order to provide internal adjustments of departmental and functional appropriations without changing totals for the year; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT j IS BY THE BOARD ORDERED that the County Auditor make the adjustments listed below, and to permit closing of 1948-49 accounts: n. r, tib• Decrease Increase Dr Cr 1 101 00 Special Expense 35.00 35.00 Services 300 I%yc= Clerk=lQ_2 300 Services 20.00 35.00 Employees Exp. 600 Special Expense 15.00 Reimbursements 400 A h. Auditor - 105 500 Supplies 85-00 85.00 Services 300 District Attorney 1 2 y 500 Supplies 165.00 165.00 Services 300 tri justice Court 15 - 155 300 Services 25.00 25.00 Expense re- 4CO imbursements i c 00 Special Expensep 50.00 50.00 Supplies 500 County Jail - 210 500 Supplies 35.00 15.00 Services 300 pry. 20.00 Special Expense 600 100 x: Monday, September 26, 1949 Continued Appropriations Transfers (1948-49) Decrease Increase Dr CrHealthDenartment101 A J'f.Employees Expense 155.00 155.00 Services 300 Reimbursement Isolation Hospital - 501 500 Supplies 25.00 25.00 Services 300 General Relief - 518 300 'Services 400.00 400.00 Supplies 500 Richmond Health Center 4 00 Special Expense 90.00 75.00 Services 300 15.00 Supplies 500 Probation Department - 511 500 Supplies 200.00 215.00 Services 300 C Employees Expense 15.00 Reimbursement Juvenile Hall - 512 300 Services 3,620.00 19550.00 Supplies 500 21070.00 Special Expense 600 fir+ County Airport -821 00 Employees Expense 85.00 85.00 Services 300 Reimbursement The foregoing order is passed by the unanimous vote of the Board. 01, In the Matter of theAnnexation of Certain Contiguous Territory to the Kensington Lighting Dis-RESOLUTION OF ANNEXATION trict of the County of Contra Costa, State of California. 4$WHEREAS, on September 199 1949, a petition asking that the hereinafter described t contiguous territory be annexed to the Kensington Lighting District of the County of Contra Costa, was filed with the Clerk of the Board of Supervisors; and r- WHEREAS said petition complied with all of the legal requirements as laid dowr in Section19210 of the Streets and Highways Code of the State of California and was signed by owners Within said territory representing at least one-fourth of the total assessed value thereof and at least one-fourth of said territory sought to be annexed; and WHEREAS a resolution was passed by the Board of Supervisors of the County of Contra Costa on the 19th day of September, 1949, setting the time and place of hearing on said petition as Monday, September 26, 1949, at ten o'clock a.m. , in the Chambers of the Board of Supervisors at the Hall of Records Martinez and orderinSupervisors, s s California, a that a copy of said resolution be published once in the San Pablo News, a newspaper off general circulation printed and published in the County in which said district is situated; and WHEREAS, said copy of said resolution was published as aforesaid as shown by y the Affidavit of Publication on file herein; and t WHEREAS no objections, either written or oral, were filed with the Clerk of said Board prior to or at the time of said meeting and the Board believes that the annexation of the hereinafter described territory will be of great benefit both to the District and to the territory, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, that the hereinafter described territory be annexed to the Kensington Lighting District of Contra Costa County. The property proposed to be annexed is as follows: Beginning at the west corner of Lot 13, Block T. as shown on the map of ! Berkeley Woods Addition, as said map was filed December 8, 1937, in Map Book 22 on Pages 654 to 656 inclusive in the office of the Recorder, Contra Costa County, California; thence N. 37d 40' E to the north corner of Lot 20, Block SiofsaidMap; thence southeasterly along the northeasterly line of said Block S to the north corner of Lot 1 of said Block S; thence N 650 47' E 51.64 feet, l S38° 41' 20" E 90.35 feet; thence on a curve to the left with a radius of 20.00 feet tangent to the last mentioned course an arc distance of 19.70 feet; thence tangent to said curve N 84" 53' 10" E 72.50 feet; thence tangent to las Monday! September 26, 1949 - Continued k mentioned 72.50 feet; thence tangent to last mentioned course on a curve to the left with a radius of 60.0 feet an are distance of 29.77 feet; thence radially to said curve S 330 22' 20" E 40.0 feet to the west corner of Lot 17, Block N of above mentioned map; thence northeasterly and southeasterly along the north and easterly line of said Block N to the north corner of Lot 1 of said Block N; thence S 810 22' 50" E 73.24 feet, N 100 58' 20" W 42.46 feet to the southwest corner of Lot 15, Block L of said map; thence' N 10 431 10" W 101.61 feet to the northwest corner of said Lot 15; thence northeast along the northwest lines of Lots 15, 16 and 17 of said Block L to the north corner of said Lot 17; thence southeasterly, southwesterly and A'r southeasterly along the easterly line of said Block L and Block K of said Map to the east corner of Lot 6 of said Block K; thence westerly along the southerly line of Block S to the south corner of Lot 3, Block K, thence S 400 001 30" E 40.02 feet to the north corner of Lot 13, Block J; thence •.westerly on a curve to the right with a radius of 250.00 feet an arc distance of 74.12 feet; thence tangent to said curve N ?5° 30' 30" W 76.78 feet; thence tangent to last mentioned course along a curve to the left with a radius of 40.24 feet an are distance of 76.20 feet N 40 001 30" W 730.99 feet S 850r 59' 30" W 522.59 feet, N 24013' W 1672.02 feet to the point of beginning. The foregoing resolution was passed and adopted by the Board of SupervisorsI this 26th day of September, 1949, by the following vote, to wit: AYES: r ' Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor,. W. J. Buchanan, J. Frederickson. r }. Y 3 NOES: Supervisors - None. i rn tf ABSENT:Supervisors - None. I In the Matter of the Acceptance of RESOLUTION CF ACCEPUNC«E x Deed from Richmond School District. j RICHMOND SCHOOL DISTRICT having presented to the Board of Supervisors of the County of Contra Costa a good and sufficient deed conveying certain propertyto the w County of Contra Costa for Health Department purposes, said property being described x xyX as follows: J That parcel of land in the City of Richmond, County of Contra Costa, State of California, described as follows: G y v Lot 35 in Block 35, as designated on the map entitled Amended Map of the City of Richmond, being a portion of x. Lot No. 54 of the Final Partition of the San Pablo Rancho, Contra Costa Co., Cal.", which map was filed in the officerW of the Recorder of the County of Contra Costa, State of California on March 1 1905 in Volume D of Mas at3 , Maps, f page 74• r IT IS BY THIS BOARD OF SUPERVISORS of said County ORDERED that the said deed 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. Taylor, . W. J. Buchanan J. Frederickson. i NOES: Supervisors - None. ABSENT: Supervisors - None. And the Board takes recess to meet on Monday, October 3, 1949 at 10 o'clock ti. A.M. s Chairman n ATTEST: W. T. PAASCH Clemt By, Deputy Clerk 14 t 441 x d 6 1l dry f. Y BEFORE THE BOARD OF SUPERVISORS t.0 MONDAY OCTOBER 3 191+9 a' THE BOAR MET IN REGULAR SESSION AT 10 O'CLOCK-A. M. PRESENT: HON. W. J. BUCHANAN rCHAIRMAN, PRESIDING; SUPERVISORS S. S. RIPLEY, H. L. CUUMINGS, RAY S. TAYLOR J. FREDERICKSON. W. T. CLERK r q Minutes and proceedings of the Board for the month of September, 1949, are yEr read to the Board by the Clerk and by the Board approved as read, and signed by the Chairman. In the Matter of -the Annexation of RESOLUTION OF Unincorporated Territory to Bay ANNEXATION PROPOSED Point Sewer Maintenance District. k e WHEREAS, it appears to be to the general benefit of the inhabitants of the hereinafter described property to be annexed to the Bay Point Sewer Maintenance fx District; and WHEREAS, it also appears to be to the benefit of the said district that said annexation be consummated; NOW THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of y` Contra Costa that the time and place for a hearing upon the question of the annexatio Yom.y of said territory to said district be fixed as Monday, November 7, 1949, at 10:00 f o'clock a.m. in the Chambers of the said Board of Supervisors in the Hall of Records in Martinez, California. r r . BE IT FURTHER RESOLVED by said Board that notices of hearing, as required by law, be posted by the County Clerk in at least three (3) conspicuous placed in the to i- tory proposed to be annexed and in at least three (3) conspicuous places in the dis- trict, and that said Clerk cause said notices to be published in the "Pittsburg Post- Dispatch", a newspaper of general circulation circulated in the district and in the territory proposed to be annexed, once a week for two successive weeks, said Board determining that said newspaper is most likely to give notice to the inhabitants of us47. both the district and the territory. Said property proposed to be annexed is described as follows: Beginning at a point on the north boundary line of the Bay Point Sewer g Maintenance District as said boundary line is constituted on May 1, 19499 said point being at the intersection of said north boundary line and the northerly extension of the west line of Meridian Avenue, as shown on the Official Map of the City of Bay Point, as recorded in Map Book .l-on Page7, { 24, Office of the Recorder, Contra Costa County, California; thence northerly along said northerly extension to the north boundary line of the Southern Pacific Railroad Company, thence northeasterly along last mentioned boundary line to its intersection with the northerly extension of the east line of California Avenue, as shown on above mentioned map, thence southerly along last mentioned northerly extension to the north line of the Bay Point Sewer Maintenance District, thence southwesterly J " along said north line to the point of beginning. yr The foregoing resolution was passed and adopted by the Board of Supervisors this 3rd day of October, 1949, by the following vote, to wit: sY r; v AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. 5 r`w W. z c p Monday, October 3, 1949 - Continued In the Matter of Correction f of Erroneous Assessments. Justin A. Randall, County Assessor, having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments appeariAl on the Assessment Roll for the fiscal year 1949-50, and said correction having been consented to by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct the following erroneous assessments: In Volume 11, Assessment #41527, Nora Jones and A. F. Bray are assessed with Lot 5 Block 37, Original Survey of City of Martinez, with improvements erroneously assessed at $3020. These improvements should be cancelled as they are assessed on the Unsecured Personal Property Roll to Standard Oil Company, Assessment #1044 and paid by receipt #4111. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Correction of Erroneous Assessments. Justin A. Randall, County Assessor, having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments appear- 7 d ing on the Assessment Roll for the fiscal year 1949-50, said correction having been consented to by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE said BOARD ORDERED that the County Auditor is authorized and directed to correct/erroneous,f assessments, as follows: b In Volume 142 Assessment #55550, Frank J. and Mary Harris are assessed with Lots 23 and 24 Block 22, Richmond Pullman Pueblo #2 with improvements erroneously assessed at $1860. The correct assessed value of improvements is $700. k In Voluem 142 Assessment ,#55605, Eugene & Bernice Teixeira are assessed with Lots 97 to 101 inclusive and West 15 feet of Lot 102, Block 5 Greater Richmond Pablo Tract with land erroneously assessed at $660. The correct assessed value of land is 510. V In Volume 14, Assessment #57294, Kenneth Castle is assessed with the Northwestw 150 feet of Southeast 192.90 feet of Lot 9 Block A Subdivision of a Portion of Lot 137 San Pablo Rancho with land erroneously assessed at $1900. The correct assessed value of land is $1500. In Volume 15, Assessment #59670, John D. and Versie L. Barrier are assessed wit lots 21 and 22 block 62, North Richmond Land and Ferry Company No. 29 with improvements erroneously assessed at $320. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 16, Assessment ,#66783, Louilla G. Hamilton is assessed with a portion y of the Southwest Quarter of Section 30 T1S, R4E with the number of acres erroneously d-< assessed at 110.14 acres. The correct number of acres is 101.93 and the correct assessed value of lana should be $2550. Improvements remain the same. Y; In Volume 22, Assessment #80432-12 Walter W. & Florence E. Swedberg are assesse with the Southerly portion of Lot 5, .21 Acre, Orinda Park Terrace with the assessed value of land omitted. Land value of $50 should be added. In Volume 22, Assessment #81131, Harris N. & Tilly D. Dickerson are assessed wit h P'yP a aortion of Lot 577 Haciendas Del Orinda Unit No. 6, assessed value of land0. This assessment sho2d be cancelled as it is included in Assessment #81130 and 81129. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of erroneous assessments. Justin A. Randall, County Assessor, having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments appear- ing on the Assessment Roll for the fiscal year 1949-50, said correction having been consented to by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE x BOARD ORDERED that the County Auditor is authorized and directed to correct said erroneous assessments, as follows: In Volume 22, Assessment #82468, Monroe and Elizabeth A. Seibold are assessed with the West 159 feet of Lot 22. Monte Vista assessed value of land $200. This asses - ment should be cancelled as it is included in Assessment #82467. In Volume 24, Assessment #859272 Basil C. and Ann J. Craft are assessed with a V 17,41, Q Monday, October 3, 1949 - Continued a A 2 acre parcel in Ro Las Juntas with improvements erroneously assessed at $3480. The correct assessed value of improvements is $1840. In Volume 24, Assessment #8$164, Pablo and Belem Lomeli are assessed with Lot 41Block38, Town of Port Costa with improvements erroneously assessed at $250. There were q no improvements on this property on the First Monday in March of this year and should bQ cancelled. In Volume 25, Assessment #89541-2, Earl J. Ray is assessed with a .465 acre parcel in Ro Las Juntas with improvements erroneously assessed at $3650. The correct assessed value of improvements is $1500. f' In Volume 26, Assessment #91667, Oliver and Jean Lonergan are assessed with Lot 52, Glenhaven with improvements erroneously assessed at'$200; There were no improve- r ments on this property on the first Monday in March of this year and should be cancelled . In Volume 261 Assessment #91251-21 Boise and Soule are assessed with North 75 feet of South 150 feet of Lot 16 Block A. Dewing Park Extension with improvements erroneously assessed at $1950. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 14, Assessment #53932, Jesus Silva is assessed with Lots 5 to 8 in- clusive, Block 247, Walls Second Addition with improvements erroneously assessed at 600. There were no improvements on this property on the first Monday in March of this year and should be cancelled. n The foregoing order is passed by the unanimous vote of the Board. S In the Metter of Authorizing correction of erroneous assessments. u Justin A. Randall, County Assessor, having filed with this Board a request fcr authority to the County Auditor to correct the following erroneous assessments appear- ing on the Assessment Roll for the fiscal year 1949-50, said correction having been consented to by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized and directed to correct said a erroneous assessments, as follows: In Volume 6, Assessment #26057-1, Monroe and August McGill are assessed with the South 1/2 of Lots 8, 9 and 10, Block 91, Richmond Annex with improvements erroneously assessed at $3040. There were no improvements on this property on the first Monday in March of this year and should be cancelled. However, by request of the Contra Costa County Title Company said improvements should be added to Assessment #26057 being the North 1/2 of above mentioned lots. In Volume 9, Assessment #37513, George A. Peters is assessed with the South 60 feet of Lot 7 and West 5 feet of the South 60 feet of Lot 89 Blk 114, Town of Antioch with improvements erroneously assessed at $3280. These improvements should be cancelled as they were assessed on the Unsecured Personal Property Roll to the Standard Oil Com- pang, Assessment #211 and paid by Receipt #4113. x In Volume 9, Assessment #37566-4, Tony Arata is assessed with Lot 8 Block A, oopers Addition to Antioch. This assessment should be cancelled as it is included in Assessment #37566, also assessed to Tony Arata. Fa In Volume 13, assessment #51577, Ben H. and Josephine V. Arnold are assessed th Lot 28, Block T, Subdivision of Block Z. Berkeley Highland Addition with improve- ments erroneously assessed at $4030. The correct assessed value of improvements is 3490. z In Volume 13, Assessment #52105, Thomas Atalic is assessed with Lot 8, Block 225 a alls Second Addition to Richmond with improvements erroneously assessed at $1460. The correct assessed value of improvements is $400. In Volume 13, Assessment #52130, Vera Bailey is assessed with Lots 5 and 6 F lock 228, malls Second Addition to Richmond with improvements erroneously assessed at 1140. The correct assessed value of improvements is $600. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of erroneous assessments. Justin A. Randall, County Assessor, having filed with this Board a request for uthority to the County Auditor to correct the following erroneous assessments appearing n the Assessment Roll for the fiscal year 1949-50, said correction having been consente o by the District Attorney, On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE OARD ORDERED that the County Auditor is authorized and directed to correct said rroneous assessments, as follows: 70601-273 The Alta Corporation, 2435 Carleton St. , Berkeley, Calif. Code 6406 Royal Village Unit No. 3 Lot 40 Assessed value of land $60. 11 f Monday, October 3, 1949 - Continued 70601-274 The Alta Corporation Royal Village Unit No. 3 Lot 41 Assessed value of land $60 70601-275 The Alta Corporation a - 4 Royal Village Unit No. 3 Lot 42 Assessed value of land $60 k 70601-276 The Alta Corporation i Royal Village Unit No. 3 Lot 43 Assessed value of land $60n 70601-277 The Alta Corporation Royal Village Unit No. 3 Lot 44 Assessed value of land• $60 70601-278 The Alta Corporation Royal Village Unit No. 3 Lot 45 Assessed value of land $60 i a r 6 70601-279 The Alta Corporation f yu Royal Village Unit No. 3 Lot 46 Assessed value of land $60 f. 70601-280 The Ilta Corporation Royal Village Unit No. 3 Lot 47 Assessed value of land $60 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of erroneous fr . assessments. Justin A. Randall, County Assessor, having filed with this Board a request for rr a" authority to the County Auditor to correct the following erroneous assessments appear- ing on the Assessment Roll for the fiscal year 1949-50, said request having been approved by the District Attorney; 1 3 On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE r 1BOARD ORDERED that the County tuditor is authorized and directed to correct said. erroneous assessments, as follows: j 70601-289 The Alta Corporation Code 6406 2435 Carleton St., Berkeley, Calif. f Royal Village Unit No. 3 r Lot 56 Assessed value of land $60 70601-290 The Alta Corporation j Royal Village Unit No. 3 Lot 57 Assessed value of land $60 70601-291 The Alta Corporation an Royal Village Unit No. 3 Lot 58 Assessed value. of land $60' r70601-292 The Alta Corporation Royal Village Unit No. 2 Lot 59 Assessed value of. land $60 F 2{ t 70601-293 The Alta Corporation 3;Royal Village Unit No. 3 Lot 60 Assessed value of land $60 70601-294 The Alta Corporation Royal Village Unit No. 3 Lot 61 Assessed value of land $60 70601-295 The Alta Corporation Royal Village Unit No. 3 Lot 62 Assessed value of land $60 4 70601-296 The Alta Corporation Royal Village Unit No. 3 Lot 63 Assessed value of land $60 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 authority to the County Auditor to correct the following erroneous assessments appear ling on the Assessment Roll for the fiscal year 1949-50 and said correction having beenYg r consented to by the District Attorney; i On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct the following erroneous assessments: r1n On May 24, 19499 by deed recorded June 6, 1949, the Antioch Live Oak Unified 7 r. 106 Monday, October 3, 191+9 - Continued School District acquired property from Palmira Bologni and J. V. and Annie E. Francis through Richmond Martinez Abstract do Title Company being Assessment #38882-16 and 38882-51 respectfully. The School District acquired 6.09 acres from Assessment 38882-16 and 6.03 acres from Assessment #38882-51. y Your authorization to the County auditor to correct Assessment #38882-16 and 38882-51 as follows is respectfully requested: 38882-16 Richmond Martinez Abstract & Title Co. c/o Palmira Bologni In NW lin+ Sec 19 T2N R2E IDBM a tr of land bd N by ld of Antioch Live Oak School District E by ld of Rodriques and Bologni S by State Hwy and ld r of Bologni W by ld of Frances 3.69 Acres Assessed value of land E760, improvements $2040, Trees $80 F 38882-51 Richmond Martinez Abstract & Title Co. c/o J. V. and Annie B. Francis Por NN 1/4 Sec 19 T2N R2E MDBM bd N by Id of Antioch Live Oak School District E by ld of Bologni S by State Hwy W by ld of Swanson et al less 36 Ac in SW cor to Francis 3.37 Acres Assessed value of land $680, Improvements 51400, Trees $30 The foregoing order is passed by the unanimous vote of the Board.S sr In the Matter of Authorizing correction of erroneous assessments. t Justin A. Randall, County Assessor, having filed with this Board a request for authority to the County luditor to correct the following erroneous assessments appear- ing on the Assessment Roll for the fiscal year 1949-50, 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 is authorized and directed to correct said n erroneous assessments, as follows: In Volume 5, Assessment #20494, Bethuel Cousin is assessed with the Northwest 21 feet of Lot 2 and all of Lot 3, also 50 feet by 55 feet of Lot 36 adpining Lots 2 and 3 on the South, Block K. East Shore Park, assessed value of land $190, improvements 1630. Through an error that portion of Lot 36 was assessed to Mr. Cousin, instead of remaining in the names of Neil J. and Audrey M. Brodsgar. This property should be assessed as follows: 20494 Bethuel Cousin c/o Bank of America, Richmond, Calif. East Shore Park NW 21 ft of Lot 21 all of Lot 3, Blk K Assessed value of land $150, improvements $1630. 20516-1 Neil J. & Audrey M. Brodsgar East Shore Park Por Lot 36 Blk K com at Ski cor Lot 3 the SE 55' x SW 50' Assessed value of land $30 In Volume 17, Assessment #65221, Joseph J. Pettitdemange is assessed with Lots 4, 5 and 6 Blk 16, City of Bay Point, assessed value of land $510, improvements $590. Through a clerical error exemption of $1000 was allowed instead of $410; balance of r exemption was allowed in Los Angeles County. $410 exemption should be allowed ont Assessment #65221. The foregoing order is passed by the unanimous vote of the Board. s, In the Matter of Correction of Erroneous Assessments. f^S Justin A. Randall, County Assessor, having filed with this Board a request for authority to the County Auditor to correct the following erroneous Assessments appear- Y ing on the Assessment Roll for the fiscal year 1949-50, and said correction having been consented to by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct the following erroneous assessments: On the Unsecured Personal Property Roll, Assessment #4447, Morris Motors is erroneously assessed with personal property in the amount of $1500. The correct assessed value of personal property is $400. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Correction of Erroneous Assessments. f Justin A. Randall, County Assessor, having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments appearing on the Assessment Roll for the fiscal year 1949-50 and extend taxes against x same, and said correction having been consented to by the District Attorney; F, Monday, October 3, 1949 - Continued C) . On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct the following erroneous assessments s 33581-1 A. E. and Elizabeth J. Watson and Code 300 R *a= R. P. and Winifred J. Watson 1753 Solana, Ave., Berkeley 7, Calif. . fP. Richmond Junction Heights rY i Lots 27 and 28 Blk 29 Assessed value of land $200 70601-266 The Alta Corporation Code 6406 i 2435 Carleton St., Berkeley, Calif. Royal Village Unit No. 3 Lot 33 Assessed value of land $60 i 70601-267 The Alta Corporation Royal Village Unit No. 3 Lot 34 Assessed value of land $601 70601-268 The Alta Corporation Royal Village Unit No. 3 Lot 35 Assessed value of land $60 t r s , 70601-269 The Alta Corporation r _t Royal Village Unit No. 3 t Lot 36 Assessed value of land $60 70601-270 The Alta Corporation Royal Village Unit No. 3 Lot 37 Assessed value of land $60 70601-271 The Alta Corporation Royal Village Unit No. 3 Lot 38 Assessed value of land $60 . 70601-272 The Alta Corporation Royal Village Unit No. 3 G+ a i Lot 39 Assessed value of land $60 The foregoing order is passed by the unanimous vote ov the Board. In the Matter of Correction of i Erroneous Assessments. Justin A. Randall, County Assessor, having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments appear- ing on the Assessment Roll for the fiscal year 1949-50 and extend taxes against same, and said correction having been consented to by the District Attorney; 5a On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct the following erroneous assessments: 70601-281 The Alta Corporation Code 6406 sr Royal Village Unit No. 3 Lot 48 Assessed value of land $150 70601-282 The Alta Corporation i Royal Village Unit No. 3 Lot 49 Assessed value of land $150 70601-283 The Alta_ Corporation Royal Village Unit No. 3 Lot 50 Assessed value of land $150 70601-284 The Alta Corporation Royal Village Unit No. 3 Lot 51 Assessed value of land $150 70601-285 The Alta Corporation k , Royal Village Unit No. 3 Lot 52 Assessed value of land $60 70601-286 The Alta Corporation i Royal Village Unit No. 3 Lot 53 Assessed value of land $60- 70601-287 The Alta Corporation 1 Royal Village Unit No. 3 Lot 54 Assessed value of land $60 4.. 70601-288 The Alta Corporation Royal Village Unit No. 3 j Lot 55 Assessed value of land $60 The foregoing order is passed by the unanimous vote of the Board. nn i In the Matter of Correction of Erroneous Assessments. t Justin A. Randall-9 County Assessor, having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments appear- ing on the Assessment Roll for the fiscal year 1949-50 and extend taxes against same, and said correction having been consented to by the District Attorney; Monday, October 3, 1949 - Continued On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct the following erroneous assessments: n 70601-297 The Alta Cornoration Code 6406 X 2435 Carleton St. , Berkeley, Calif. Royal Village Unit No. 3 Lot 64 Assessed value of land $60 70601-298 The Alta Cornoration 3 iFk Royal Village Unit No. 3 z1 Lot 65 Assessed value of land $60 70601-299 The Alta Corporation Royal Village Unit No. 3 Lot 66 Assessed value of land $60 The foregoing order is passed by the unanimous vote of the Board.S r In the Matter of Consolidation of Special Election in the City of El Cerrito of City Ordinance No. 319, f with State Special Election to be held November 8, 1949. WHEREAS, the City Council of the City of E1 Cerrito has called a special muni- cipal election to be held November 82 1949 in said City of E1 Cerrito; and WHEREAS, the said City Council of the City of E1 Cerrito has filed with this Board of Supervisors a written request that said election on the following R MEASURE: SHALL THE ORDINANCE N0. 319, OF THE CITY OF EL CERRITO REGULATING THE DISPENSING YES 4 OF INFLAMW I LIQUID OR LIQUIDS TO THE PUBLIC IN THE CITY OF EL CERRITO BE ADOPTED? NO be consolidated with the Special State Election to be held throughout the State of California, including the County of Contra Costa, on November 81 19491 and that the returns of said election be canvassed by the Board of Supervisors of Contra Costa Count and the results thereof certified to the City Council of said City of E1 Cerrito, BE IT RESOLVED that the election on said Measure (Ordinance No. 319 of the City of E1 Cerrito) on November 8, 1949, be and the same is hereby consolidated with the Special State Election to be held throughout the State of California including the r County of Contra Costa on the- November 8, 1949, and the result of said election shall x7;a be canvassed by the Board of Supervisors of Contra Costa County and the results thereof certified to the City Council of the City of E1 Cerrito. The vote of the Board on the foregoing order being as follows: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, y W. J. Buchanan, J. Frederickson. s" NOES: Supervisors - None. z ABSENT: Supervisors - None. In the Matter of Appointment of Enrico Lembi as Justice of the Peace, Fourteenth Judicial Township. This Board having heretofore, on September 26, 1949, accepted the resignation of Mrs. Mildred Y'hite as Justice of the Peace, Fourteenth Judicial Township; x On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that Enrico Lembi is appointed Justice of the Peace, Fourteenth Judicial Township, for the unexpired term of Mrs. Mildred White, resigned. The foregoing order is passed by the unanimous vote of the Board. any In the Matter of Accenting resignation as Justice of the Peace, Second Town- ship, of Erskine W. Smith. Erskine W. Smith, Justice of the Peace, Second Township, having filed with this Board his resignation as said Justice, to be effective October 1, 1949; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said resignation is ACCEPTED. The foregoing order is passed by the unanimous vote of the Board, t Monday, October 3, 1949 - Continued In the .Matter of Byron-Bethany Irrigation District. rEdKrumland, director of the Byron-Bethany Irrigation District, having resigned as said director; On motion of Supervisor Frederickson, seconded by Supervisor. Ripley, IT IS BY, THE BOARD ORDERED that James Hannum be and he is hereby appointed Director of the Byron-Bethany Irrigation District, for the unexpired term of Ed Krumland, resigned, said appointment being made pursuant to provisions of Section 21265 of the Water Code k and in accordance with the request of the Board of Directors of said Byron-Bethany Irrigation District. id The foregoing order is passed by the unanimous vote of the Board. S 4 In the Matter of Display of flags on county owned buildings. Roy B. Gudmundsen, 840 Hilldale Ave. , Berkeley, appears before this Board and calls attention to the fact that American and Bear flags have not been on display on some of the county owned veterans' buildings and states that he is of the opinion that it is the County's responsibility to see that flags are displayed at said buildings; aild 4 IT IS BY THE BOARD ORDERED that said matter be referred to the District Attorney for his opinion. In the Matter of Communication from California State Federationr' of Labor re housing. i A communication from California State Federation of Labor in which the Board a . is urged to take immediate action to secure funds for low-rent public housing and for slum clearance and other housing assistance, now available under the Housing Act of 1949, is presented to this Board; and fi. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE 8 BOARD ORDERED that the Clerk notify said Federation that the Board will consider said request on October 24, 19497 and said matter is continued to said time. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Instructing District Attorney to prepare ordinance amending y Ordinance #310 (Garbage Ordinance) . w On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS by THE BOARD ORDERED that the District Attorney prepare an ordinance to amend Ordinance #3107 sy to provide that all garbage trucks have a canvas covering. The foregoing order is passed by the unanimous vote of the Board. S F In the Matter of Instructing District Attorney to prepare Ordinance amending Ordinance #564 (Trailers) . 4 ' i F b On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney prepare an ordinance to amend Ordinance #5049 said neer ordinance to provide that under certain conditions, trailers may be placed on property, provided the owners of said trailers are granted a permit for a period of six (6) months and that at the end of six (6) months, said owners may apply for permits to keep said trailers on said property for an additional six (6) months. b y4 The foregoing order is passed by the unanimous vote of the Board.I In the Matter of 3 Ordinance No. 507. 4 This Board having on September 26, 1949, adopted Ordinance No. 507, and a r.v r copy of said ordinance having been published for the time and in the manner required rd by law in the Contra Costa "Gazette, as evidenced by Affidavit of Publication of Vida f McNamer; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS A I Y . nn1- 1 0 Monday, October 3, 1949 - Continued BY THE BOARD ORDERED that said affidavit be placed on file, and that Ordinance No. 507 f is hereby declared duly published. 1K the unanimous vote of the Board.The foregoing order is passe4p r In the Matter of Ordinance No. 508. r Ordinance No. 508 which amends Section 7 of Ordinance No. 325 (Civil Service Ordinance) by providing that in case of a vacancy in a position for which the Commissio finds competition to be impracticable and that the position can best be filled by the 4 4 selection of some designated person, the Commission, by the affirmative vote of four- fifths of the members may suspend competition and authorize the appointment of such person, is presented to this Board; and On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE 7F Y BOARD ORDERED that said Ordinance No. 508 be and the same is hereby APPROVED and h ADOPTED, and IT IS BY THE BOARD FURTHER ORDERED that a copy of said Ordinance No. 508 be published for the time and in the manner required by law, in the "CROCKETT AMERICAN" a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County F. Auditor to attend meeting at Santa Cruz. On motion of Supervisor Ripley, seconded by Supervisor Frederickson, IT IS BY Y THE BOARD ORDERED that D. M. Teeter, County Auditor, is authorized to attend a Regional Conference called by the State Controller on October 21, 1949, at Santa Cruz, his expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Superintendent of Schools to t attend meeting in Santa Cruz. 64 On motion of Supervisor Cummings, seconded by Supervisor Ripley,IT IS BY THE BOARD ORDERED that B. 0. Wilson, County Superintendent of Schools, is authorized to attend the annual meeting of County Superintendents of Schools at Santa Cruz October 3- 6 inclusive, his expenses incurred to be a county charge. The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Authorizing attendande at annual meeting of the Association of California Hospitals. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that J. P. Rhodes, Superintendent of the Contra Costa County Hospital 4 and Supervisor S. S. Ripley, are authorized to attend the Annual Meeting of the Calif-s y ornia Association of California Hospitals, at Santa Barbara on November 15-17 in- elusive, their expenses to be a county charge. f The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Veterans Officer permission to attend meeting. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE k BOARD ORDERED that Joseph N. Hammond, Veterans Service Officer, is granted permission to attend the regular quarterly meeting of the California Association of County Service Officers, in Sacramento, October 14, 19492 his expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board. r r" ContinuedMonday, October 3, 1949 14 In the Matter of Authorizing attendance at annual meeting R.- of the California County Planning Commissioners Association. f4. a On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE x BOARD ORDERED that Chairman Connors of the Contra Costa County Planning Commission, or whichever Commissioner he may designate, and one member of the Technical Staff of the Planning Commission, are authorized to attend the annual meeting of the California f, County Planning Commissioners Association at San Diego on October 13, 14 and 15, their expenses incurred in attending said meeting to be a county charge. The foregoing order is passed by the unanimous vote of the Board. j In the Matter of Authorizing Social Welfare Worker to visit Fr Oakland Regional Office. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Rowena Moore, Social Welfare worker, is authorized to visit the a Oakland Regional Office of the State Welfare Department September 28 and September 299 w 1949• V;- The foregoing order is passed by the unanimous vote of the Board. u.. In the Matter of Granting Superintendent of Schools permission to Leave State. y, On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that B. 0. Milson, County Superintendent of Schools, is granted permissio r to leave the State of Celifornia from October 6 - 17 inclusive. The foregoing order is passed by the unanimous vote of the Board. tw In the Matter of Denying claims p.... of Magnus Hansen and Cora Hansen. Donahue, Richards, Rowell & Gallagher, attorneys at law, having filed a claims for damages on behalf of Magnus Hansen in the amount of $104,113.69 and a claim for m damages on behalf of Cora Hansen in the amount of $20,751.30; v' µ" Rk=Upon recommendation of the District Attorney and on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said claims are denied and referred to the County Purchasing Agent, in order that he may notify the County Insurance Adjuster of the filing of said claims. F'The foregoing order is passed by the unanimous vote of the Board.In the Matter of Tax free alcohol for Richmond Health Center. On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that either Nora Purviance, Director of the Richmond Health Center, or Muriel Diffin, Assistant Director of the RichmondHealth Center, and C. W. Hornback,County Purchasing Agent of Contra Costa County, may sign required forms as represent atives of Contra Costa County in the matter of procuring and reporting the use of tax ifree alcohol, in the matter of applications to the Treasury Department, Alcohol Tax Unit, 555 Battery St., San Francisco, said alcohol to be used at said Richmond Health *Center which is operated by Contra Costa County.The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Approval of lease with George M. Mitchell and Muria Mitchell, premises at E1 Sobrante which will be used as Branch County Library.A form of lease, dated September 29, 1949, between George M. Mitchell and Maria Mitchell, his wife, of 31 Mitchell stay, E1 Sobrante, Richmond, Lessors, and County of Contra Costa, Lessee, wherein it is agreed that said Lessors lease to said Lessee that certain property located at No. 449 Maloney Road near Appian Way, being more particularly r:described as the north 25 feet of Lot 7, E1 Sobrante Shovving Center, together with l t 7 Monday, October 3 1949 - Continued one-story frame building situate thereon, for one year from the first day of November, e u. 1949, to the first day of November, 1950, at the monthly rental of $40.00, payable monthly in advance on the first day of each month of said term, said premises to be used by Lessee for the purpose of conducting a Branch Contra Costa County Library, is presented to this Board; and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said lease be and the same is APPROVED and W. J. Buchanan, Chairman of this Board, is authorized and directed to execute said lease on behalf of Contra Costa County. f IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is authorized and directed to draw warrants monthly in accordance with the terms of said lease. The foregoing order is passed by the unanimous vote of the Board.5 In the Matter of Approval of lease with Ira R. Vaughn and Elizabeth Vaughn, premises to be used by County Assessor for Richmond office. A form of lease, date October 3, 1949, between Ira R. Vaughn and Elizabeth Vau , the Lessor, and County of Contra Costa, the Lessee, wherein said Lessor leases to said Lessee Lots 27 and 28 in Block 48 as designated on the map entitled "Amended Map of the d City of Richmond" for three years commencing November 1, 1949 and ending on October 31, 1952 at the total rent of $7200.00 payable as follows: commencing on the last day of November, 1949, in thirty-six equal monthly installments of $200 each, payable monthly K on the last day of each and every month during the term hereof, the first payment of 200 to be made on the last day of November, 1949, and each succeeding payment of $200 to be made on the last day of each and every succeeding month to and including the 31st of October, 1952, said uremises to be used as a Richmond branch office of the R Assessor' s Office, is presented to this Board; and r On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE a BOARD ORDERED that said lease be and the same is hereby APPROVED and W. J. Buchanan, 3 Chairman, is directed to execute same, and IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw his warrants monthly, commencing with the Is t of November, 1949,F in accordance with the terms of said lease. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting permit to conduct carnival to the Oakley Harvest Round-up Committee. On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the Oakley Harvest Round-up_ Committee (Frank S hellenberger, y Chairman, Oakley, California) is granted permission to operate a carnival at the Second Annual 191+9 Harvest Round-up at the Oakley Elementary School grounds, October 7-92 inclusive, and it appearing that said Committee is presenting said carnival in the public interest and said part of the funds realized by said Committee from said carnival will be used for recreational purposes, IT I Y THIS BOARD FtJATHER ORDERED Y that this Board hereby remits any license fees provided for under the provisions of Ordinance 391 and authorizes and directs the County Tax Collector to issue a free li- cense for the conducting of said carnival. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Boyd Olney, Jr. for permit to maintain garbage dumping site. Robert L. Condon, attorney on behalf of Boyd Olney, Jr. , appears before this i Board and requests a permit for said Boyd Olney, Jr. to maintain on the property of the Hooper Company, said property being on the northerly side of the County Highway between Martinez and Avon near Walnut Creek and said property is bounded on the east f r.k. 1 is d ^ 1 Monday, October 3, 19+9 - Continued by the property of the Associated Oil Company and on the west by the property of the Crowley Tug Boat Company, a sitelbr depositing garbage, and Mrs. Mildred E. Tyler, i Route 1, Box 172, Martinez, appears before this Board and files a letter protesting, tho,azo granting of said permit, and A. B. Tinning, attorney at law,, appears and on behalf of the Associated Oil Company, protests the granting of said application for permit, and the Board having considered said application; and i 3r On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said matter be continued to October 17, 19491, at 11:30 a.m. The foregoing order is passed by the unanimous vote of the Board. F A-go In the Matter of Hearin„ the Recommendations of the Planning .Commission for a First Amend- r ment to the Precise Section of t'he Faster Plan Zoning for the Northeast Richmond Area, as Set tl , y Forth in Ordinance Ido. 382. s 1HEREAS, on the 3rd da, of Octobers 1949s the Planning Commission filed this Court its report and reco:mnendations for a First Amendment to the Precise Section of the Master Plan Zoni :S for the northeast Richmond Ares, being an amendment to 7 f Ordinance No. 382; and the Conservation and Planning Act of the State of California requires that this Board, after due notice first having been given, hold a hearing y at which all persons ntay protest or make presentations to this Board; M Ng.-.1 THis'REFORE, IT IS ORDES D that notice of a hearing by this Board on the. N 24th day of October, 1949s at 11:00 o'clock a.m. in the Chambers of the Board of tJ ' r 5 1 Supervisors, hall of Records, I4artinez, California, be given by the Clerk by notice ss',p1°J. published in the Richmond Record-Herald not less than ten (10) days before said hearing; and I Ir IS FIRI THER RESOLVED that this Board hold a hearing at 11:00 o t clock a.a. on the 24th day of October, 1949, in the Chambers or the Board of Supervisors, Hall of Records. ?Martinez, California, for the purpose of hearing protests, petitions and, :. presentations that may be made by any persons interested. The forepinZ was passed and adopted by the following vote of the Board: S,.. td4 AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, if. J. Buchanan, J. Frederickson. F NOES Supervisors - Hone. 1 A2312:T: Supervisors - Mone. t' fir. t a i 7 rlT rye r "r 4 j: M1 F ' f a' t yii 3 5,W ICY 4y, a, tionday October 3, 1949 - Continued qi1.14 In the Matter of the Recommendations of the Plannin4 Commission and the Petition of Anthony G. Lagiss, for a Rezoning'of his Property in the Acalanes f District. 1;'HEnE S, the Planning; Commission filed v th this Board on October 3, 1949, F:w its recoiamendat ions in the matter of the rezoningof the Iagiss property; and qHE N S, interested persons hAi a presen.eci petitions to this Board on this pp4.4 said subject- ; NO"' TrS'rORS, 3E IT 3OLV::D that the matter of the recommendations of the Tanning Come 'ssion on the rezoniq,; of certain property in the Acalanes or Lafayette area of said county be caatiaued to 1ionday October 17, 1949, at 10:30 a.m. in ther Chambers of the Board of Supervisors in the Hall or Records, :Iartinev., California. The fore;;oin,& was missed and adopted by the £olldwin;; 'vote of the Board AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Bua anon, J. Frederickson. NOBS: Supervisors - None. ABSEW: Supervisors - None. f 4. t w' x In the Matter of Reports filed by County Departments. Reports for the month of September are presented by the County Building Inspector and by the Contra Costa County Health Department, and by the Probation s, Officer of Contra Costa County for the year 1948, and IT IS BY THE BOARD ORDERED that M a said reports be placed on file. In the Matter of Appointment of County Controller. Recent legislation having granted the position of County Controller, on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that effective January 19 19509 D. M. Teeter is appointed County 4:ontroller of Contra Costa County. The foregoing order is passed by the following vote of the Board: yy w fT 4: Ayes: Supervisors - S. S.. Ripleq, H. L. Cummings, Ray S. Taylor, W. J. Buchan J. Frederickson. r ° Noes: Supervisors - None. Absent: Supervisors - None. 7^ In the Matter of Requesting survey 5 of position in Social Welfare Department. On motion of Supervisor Cummings seconded by Supervisor Taylor, IT IS.-. BY THE BOARD ORDERED that the Director of Personnel is requested to survey the position presently occupied by Mrs. Esther Fibush and classified as Typist Clerk, Social Wel- fare Department, and report its findings and recommendation to this Board.a The foregoing order is passed by the unanimous vote of the Board. j 3 p ffa, 5 t Z 4 9 Jt! i x b03- Monday, October 3, 1949 - Continued The Board takes recess at 12 noon and reconvenes at 2 p.m. with all members present except Chairman W. J. Buchanan. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that H. L. Cummings, is appointed Chairman,Pro Tem. The foregoing order is passed by the unanimous vote of the Board members Xi present, and Chairman Pro Tem, H. L. Cummings, presides. In the Matter of Recommending k the Appointment of S. C. Masterson to the Office of Judge of the RESOLUTION Federal District Court. WHEREAS, there is a vacancy in the Federal District Court of Northern Calif ornia; and WHEREAS, S. C. Masterson has served the County of Contra Costa continuously since 1941 as a Deputy District Attorney and as a Judge, and WHEREAS, we know said S. C. Masterson to be a man of high integrity, learned in the law and judicial in temperament and sound in judgment, NOW, THEREFORE; BE IT RESOLVED that we recommend to those in authority that S. C Masterson be a ppointed Judge of the Federal District Court of Northern California, and BE IT FURTHER RESOLVED that copies of this Resolution be sent to President Harry S. Truman to Senator Sheridan Downey, to William J. Boyle and to Oliver Carter. The foregoing resolution was passed and adopted by the following vote of the. Board: AYES:Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, J. Frederickson. NOES:Supervisors - None. ABSENT: Supervisor - W. J. Buchanan. And Chairman W. J. Buchanan appears at the meeting of the Board of Supervisors and takes his seat as Chairman. In the Matter of Authorizing the j charging of additional cost of item (purchase of nut and bolt bed for County Garage) . On motion of Supervisor Frederickson, seconded by Supervisor Ripley, IT IS BY THE BOARD (R DERED that the purchase of one steel sectional revolving nut and bolt bed r i r for the County Garage at $200, whereas $175 was allowed in the 1949-50 budget for said item, IS HEREBY APPROVED and the County luditor is authorized to charge said difference of $25 expenditure from the savings effected in the purchase of county automobile No. A.. rfF. 1+15 for which $1750 was allowed in said budget, but which cost $1500. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Adjust- ment. Appropriation Adjust-p To provide for the Durchase of one rootmaster and one sewer cleaner for the t Building Maintenance Department, said purchase having been approved in the budget for 1949-50, but insufficient funds having been allowed for said purchase according to current quotations; On motion of Sunervisor Frederickson, seconded by Supervisor Cummings IT IS BY THE BOARD ORDERED that the County Auditor transfer the sum of $19.00 from Unappropriate u y=a Reserve of the General Fund to Capital Outlay, Building Maintenance Department. The foregoing order is passed by the unanimous vote of the Board. W In the Matter of Granting Lard Use Permit to Alvin Fingado. Alvin Fingado 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 of Section 4 Subdivision F Subsections 5 & 6 of Ordinance 382 to have IO' and 10' side yards and a 10' set back for garage in an R-A district located on Lot #33, Haciendas Monday, October 3, 191+9 - Continued y Del Orinda, Unit #1 on E1 Patio, and said application having been referred to the 17Yr 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 Frederickson, 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.S a In the Matter of Granting Land Use Permit to M. R. Vail. M. R. Vail 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 1+ Subdivision F Subsection 5 of Ordinance 382 to have 10, and 10' side yards in an R-A district located on Lot #1, Haciendas Del Orinda, Unit #1, facing Camino Sobrante, and said application having been referred to the Planning Commission of a Contra Costa County and said Planning Commission having recommended to this Board that sajd application be granted. x gr On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS Fy( 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 Granting D. K. Lippincott a Land Use Permit. D. K. Lippincott having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use Dermit for modification of the Lw provisions of Section 1+ Subdivision F Subsection 6 of Ordinance 382 to have 61 and 21 set back in an R-A district located on Lots 91 and 90, Hacienda Del Orinda, Unit #1 on La Cuesta Drive, 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.a fi; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS k i BY THE BOARD ORDERED that said application for land use permit for the modification T of the provisions of said ordinance as hereinabove set Porth and requested, be and the r same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying Application for Land Use Permit of W. I. Gean. W. I. Gean 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 n Section 1+ Subdivision G Subsection 2 of Ordinance 382 to have 10 lots less than 1/1+ acre and less than 801 frontages located on descriptive parcel owned by F. Cornish and Louise Zimmerman containing approximately 3 acres to south and west of Pleasant Hill IWO, Baptist Church (an R-S district), and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recom- mended 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 usep permit for the modification of the Drovisions 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. ti ztiSW JJy t,L Monday, October 3, 1949, Continued In the Matter of Approval of N Change Orders, construction work at Buchanan Field. On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY' THE BOARD ORDERED that the following Change Orders be and they are by this Board APPROVED: CHANGE ORDER N0, 1 Change grade ofpenetrationofasphaltfrom100-12o to 85-100 (no change in price) , with reference to contract approved by this Board on May 26, 1949 with Eugene Alves for construction of Project Unit 2B of Buchanan Field, near Concord, California, (F.A.A.P. 9-04-049-803); CHANGE ORDER_ NO, V r Construct drop inlet, construct corner outlet opening, and supply reinforcing A steel together with tie bands for 25000 gallon gasoline tank, increase con- tract $776.37, with reference to contract approved by this Board on May 2611949withEugeneAlvesforconstructionofProjectUnit2BofBuchananField, near Concord, California, (F.A.A.P. 9-04-049-803) ; CHANGE -ORDER N0. 4. r Contract with Frank Electric for construction and installation for all elect- rical work, power and lighting for the main air strip, Contra Costa County i Airport, Buchanan Field, near Concord, California, which contract was approved Yr .. on March 28, 1949, increased $252.73 in matter of construction and installation of meter box and wiring. x The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Approving rk i Change Order in Plans and Specifications for. remodel- ing etc. , of the Curry Residence*, This Board having on September 19, 1949 approved plans and specifications for remodeling, rewiring and repainting of the Curry Residence, Escobar Street, Martinez, California, On the recommendation of E. A. Lawrence, County Superintendent of Buildings, and on motion of Supervisor Cummings,ummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following addendum to said plans and specifications be and they are APPROVED: 7 ADDENDUM NO. 1 On Second Floor Plan: Romm marked "Main Office", identification of two electrical fixtures should be lA; r 1 On specifications, a clause should be inserted to read,"#12 A.W.G. T. W. wire shall be the minimum wire size used." i The foregoing order is passed by the unanimous vote of the Board. f 1 Y In the Matter of Approval of Plans and Specifications for the construction of an addition to the Lafayette Library Build- k ing in Lafayette, California. Plans and specifications for an addition to the Lafayette Library Building in Lafayette, California, having been presented to this Board by E. A. Lawrence, County s 77 t SMonday, October 3, 1949, Continued that the prevailing rate of wages applicable to the work on construction of an addi- tion to the Lafayette Library Building in Lafayette, California, and to be paid on A . said project shall be as follows: Classification Rate per Hour CARPENTERS: Journeyman carpenter 2.175 Shinglers 2.30 Millwrights 2.30 Powertable saw operators 2.30 Powertable saw filers 2.30 Foreman rates $2.00 per eight (8) hour shift above all classifications.) Y. CEMENT FINISHERS: Journeyman, between hours of 8 a.m. to 4:30 p.m. 2.15 Journeyman, between hours .of 4:30 p.m. to 6:30 p.m.3.10 Journeyman, after ,6:30 p.m. 4.40 Foremen, between hours of 8 a.m. to 4:30m. 2.325 Foremen, between hours of 4:30 p.m. to 64.0 p.m. 3.487 : Foremen, after 6:30 p.m.4.65 s irk LAB Concrete mixer, under 1/2 yard 1.80 General laborers 1.55 Construction laborers 1.55 ELECTRICAL WORKERS: 7 General Foreman 3.12 Assistant General foreman 2.96 g Foreman 2.81 Journeyman 2.50 s PAINTERS (7-hour day): Painters, decorators and paperhangers 2.15 Apprentices Graduated Scale TEAMSTERS: Flat rack or pickup trucks carrying less than 10$ 00 lbs.1.79 Winch truck and "A" frame drivers when winch is not used on a flat rack truck and flat rack rate will apply)1.92 µOvertime rates, unless otherwise specified at the rate of double time; teamster, time and one-half for oveRime. r Shift Work: Two or more consecutive shifts, 7 hours work at 8 hourspay. y-For any classification not included in the lst, the minimum wage shall be the general prevailing rate for the locality. 3 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 saiA specified rates to all laborers, workmen and mechanics employed by them in the execution of the contract.The foregoing order is passed by the unanimous vote of the Board. 4 J In the Matter of Directing Clerk to advertise for bids for the construction of an addition to the Lafayette Library Building, Lafayette, California.On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS M BY THE BOARD ORDERED that the Clerk cf this Board publish Notice to Contractors and Bidders, calling for bids for construction of an addition to the Lafayette Library M Building in Lafayette, California, in accordance with plans and specifications approved s by this Board of Supervisors.IT IS BY THE BOARD FARTHER ORDERED that said Notice shall specify that bids Jk' r shall be filed with the Clerk of the Board of Supervisors at his office in the Hall of gt Records Building, in the City of Martinez, County of Contra Costa, California.IT IS FURTHER ORDERED that each bid shall be made out on a form to be obtained at the office of the County Clerk, Hall of Records, Martinez, California, and shall be made in accordance with arovisions of said bid form and shall be accompanied by certified or cashier' s check for at least ten (10%) percent of the amount of the bid 77 Monday, October 31 1949 - Continued v made payable to the order of the Board of Supervisors of the County of Contra Costa, said bid to be sealed and filed with the Clerk of the Board of Supervisors on or before Monday, October 24, 1949, and shall be opened and publicly read aloud at or about 11:00 o'clock A.M. of that day in the Board of Supervisors Meeting Room,, Hall of Records, Martinez. 5.f,. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of R. E. Blake for a land use Permit. R. E. Blake having filed with this Board an application under the provisions of jSection 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 build residence with Y t attached garage with 20' set back and 10' side yards in an R-A district located on 1 tom` Lot #30, Moraga Estates facing Northwood Drive, and said application having been re- A ferred to the Planning Commission of Contra Costa County and said Planning Commission 1having recommended to this Board that said application be denied; fi 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 x As hereby referred back to the Planning Commission because of additional information Ito be presented. The foregoing order is passed by the unanimous vote of the-Board, An the Matter of Granting Paul L. Matney free t inermit to peddle in the unincorporated area of the County. Paul L. Matney having filed with this Board an application for a free permit ~, Ito peddle ice cream and popsicles in the unincorporated area of the county, and it appearing to this Board that said Paul L. Matney is an honorably discharged veteran jof 'World War II (evidenced by Discharge Certificate A4818003); a On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY: THE BOARD ORDERED that said Paul L. Matney be and he is hereby granted a free permit to, r peddle ice cream and popsicles in the unincorporated area of the County as requested,. land 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. In the Matter of Appointment of Election Officers and polling places for Special State Election to be held November 8, 1949. 4 _ It being required by law to hold a Special State Election on November 8, 1949: sthroughouttheCountyofContraCosta; On motion of Supervisor Frederickson, seconded by Supervisor Ripley, IT IS BY ; THE BOARD ORDERED that the following named electors be and they are hereby appointed k As Election Officers to conduct said election, and the following locations are hereby designated as polling places in each precinct for the conducting of said election, . . to wit: F e T .,. r T rerkeley Q.LI:: LACE: Theo. J. t•ar erts a_age, 1623 Oak Vies Aveeve. 7, Calif. IN3FECTCR: J. I . Ho?mes 422 Co usa Ave., Berkeley 7 3 JUDGE: Robt. 0. Jilliams 1639 Oak View Ave;, Berkeley 7 k JUDGE: Francis Sinnott 1629 Oak View Ave:.; Berkeley CLERK: Mrs. Olive Guyott 1628 Oak Vievr Ave., Berkeley M. CLE?iR: Krz. Francis J. Steinhoff 1611 ocean View Ave., Berkeley CLERK: t:rs. Glad;-s B. Gruneuald 1651 Oak Vier Ave., Berkeley a„ nf kms. t r Mondays October 3, 1949 - Continued p1- 20 W BEMBEY PAIUI - 2 F. POLLING PL:1C Firs. Oval V. ::Tiber t ;.t: age, 31y2 Ser kaley Park Blvd., Berkeley11,13', - TOR: Mrs. Jimmie}Laverty 385 Colusa Ave.,, Berkeley t JUDGE: It rs. A. Go, .rude 'xvhan 245 Berkeley Park Blvd.; BerkeleyJUDGE: Mrs. Helen A. Greaver 334 Berkeley Park Blvd.- BerkeleyCLERK; Ilrs« Elizabeth L. Ger i<;,320 Coventry RcI:, Herke e, CLERK: Mrs._ Matilda F. Hagerty 255 Colusa. Ave. Berkeley CLERK: Mrs. Ruth 1'4 Gay 379 Ocean View ave., Berkeley F Bay View-1 3 . POLLIidG PLAu .: C. Long=s garage, 301 Cyxlson Blvd., 1 Cerrito r 1,4I*.:"PECTOR: firs. Ruth iirby 204 Sana Diego St.i El Cerrito- JUDGE:- errito JUDGE: Mrs. ISatnilda ;iahon 203 San Die go 3t.; EI Cerrito h, JUDO::,: irirs. Louise K. Plonty 01 San Diego St., El Cerrito r CLERK: 1,rs. Virginia Chernial: 285 Panhandle Blvd. El Cerrito CLERK: Mrs. Iolanda Sharp 328 Yosemite :eve., E3 Cerrito CL Rh; firs. I e Gaul 300 Santa Clara Ave., EI Cerrito Bay View-2 y r POLL114G PLACE: Randall Bra m Gara;e, 5201 Columbia Ave., EI Cerrito P.O. Sox 244. INSP." P.d: in Chase El Cerrito 5204. Panama T JUDGE: Ii"s. Aixv E. Burr 5221 Colu:.-zbia Ave. El- Cer/Ave. El Cer-. JUDGE: CLERK: Mrs. I-label Crocker 5106 Van Fleet Ave., El Cerrito CLERK: Randall E. Brom 5201 Columbia El Cerrito rhF CLERK: Ave., t wr• EL Cii!MTO-1 i 1H ri POLLING PUCE: United Auto Iorl-e.s Halla 417 San Pablo Ave., El Cerrito AINI::SPE.fOR: Firs. Alice « lker 441 Kearney St.,x JUDGE: Mrs. Marjorie Crawford 6528 Li=ncoln 3t. EI Cerrito a ' JUDGL': Mrs. Olga Lee 6317 Fairmont Ave., El Cerrito f'f CLERK; 2•irs. C131"3 E« Kaufraan 1F19 Kearney St., E3. Cerrito CLERK:;. Mrs. Laura W. McNeil 6407 Fairmont Ave. El Cerrito CLERK. firs. Fay A. Breenemen 525 San Pablo Ave., El Cerrito 2( T y j// 5 EL CETTRI i O-2 s, f5 y POLLIM PLACE: Harding Schook, Fairmorr & Center El Cerrito 11WECTGR: firs. Vera Alveraz ' 249 Ashbury Ave.; El Cerrito K...JUDGE; Mrs. Mary Henderson 123 Ashbury Ave.• El Cerrito JUDGE: firs. Eleanor Richardson 223 Ashb Ave.! EI Cerrito CLERK.: I--s. Hattie L. Johnson 218 Ashbury :eve:; El Cerrito CLERK: Mrs' Frances Stevens 221 Ashbury Aver El Cerrito j. CLERK: Mrs. Alice I4. Lipscomb 308 Ashbury Ave., EI Cerrito ZL CSXRITO-3 fw d POLLING PLACE: A. V. Sanford gau ge, 554 Everett St.' El Cerrito r RN7,I:dSPECTOR: i'irs. Anna OtISalley 512 Borvell Ave.- El Cerrito JUDG IE': Ids. Louise :icIntyre 518 Richmond it:, EI Cerrito 0 ' JUDGE: Mrs. =kriel Howard 6727 Iillott St.,•El Cerrito CLERK 1-Irs. Josepsine Z_xucchi 5;;5 Ili,chnond St:, rl Cerrito CLERK. Iirs. Mabel D. Bbin ger 638 Norvell 3t.• El Cerrito r Mrs. Lillian X. RocheCLERK: 7 i iorvell 3t., EZ Cerrito y r EL C31RITO-4 r' t POLLING PLACL: Fairmont School, Kearney St., Bet. Eureka & Stockton si Cerrito k INSPECTOR: firs. ,Evelyn Olson 833 Lix ngton St. El Cerrito I ,-" JUDGE: Mrs. Juanita :bent 714.4 Elm St«; El Cerrito JUDGE; Mrs. Lucille Fellers 714 Elm St., El Cerrito f tt• CLERK: I'L-s. RosalynK. Stafford 827 Lexington St., El Cerrito CLE fiK: Iirs. 3. H. Salisbury 736 n :it., El Cerrito CLERK; Mrs. Carol I.-a:,g 823 Lexr,n ,ton 3t., El Cerrito OLLING PLACE: Peter J. Cadra Garage,, 7524 Terrace Dr., El Cerrito I,:SPICTOR: Mrs. Isla McCausland 755 Balra Drive, El Cerrito JUDGE: firs. Grace E. Lindstrom 7642 Liviston Ave., El Cerrito JUDGE: Mrs. Anne Vlach724 Baba Di E1 Cerrito s a - CLERK: Iirs. linifred Macfarlane 751 Baba Jrr.. El Cerrito r: CL-::'ARK: sus. Betty J. 3- ennan r K 7374 Terrace 5r., El Cerrito CLERK: 1,rs. Hildur D. Calvert 866 Balra Dr., El Cerrito EL CZa.TZITO-6 POLLING PLACE: Castro School, Donald Lawrence, El Cerrito I SaI 3sT 3: flrS• l'aargaret S. 3rOacr3 12!x. Everett 3t«, "31 Cerritor . JUDC!: 2,' X Mrs. .rs adi:ie Kidder 1331 La r_r-ecce '3t.,•El Cerrito JUDGE: Mrs. Glades Navelier 1337 Navellier 3t. El Cerrito CLERK: Firs. Katherine L. Hamilton 1245 Everett St., -El Cerrito y `' CL130M: firs. Beatrice 3ray 1310 Laarence St;,,EI Cerrito r , CL E MI".: Mrs. Winifred Elliott 7318 Gladys Ave., El Cerrito Y t s I-ionday, October 3, 1919 - Continued f A,0-7 OLLIi:G PL4118:: Jos. Freg:l.ia garage, 1801 Kearney St., El Cerrito j I:dSP3CT0';: Mrs: ZLrian Gundry 1841 Kearny 3t., El Cerrito JUDG Mrs. Edith G. Caswell 1716 Lexington St. Fil Cerrito JUDGE: I•Srs. Cesira Fregulia 1804 Kearney St.,Cerrito CLERK: Irs. 3e.ssie Thompson 6326 Cutting Blvd., EZ Cerrito r:CLERK: Mrs. Alm S. Vanskike 6927 Slake St:, E1 .Cerrito CLERK: Tors. Stella Hayden 6440 Hill St., El Cerrito SL CERRITO-8 7 POLLING PLACE: :Ira. :;mite garage 54.17 Barrett Ave., Richmond- INSPECTOR: rs. Mildred 3oUi ngs:rorth 5425 Zara Ave. Richmond JUDGE: Mrs. Alice E. McCurrie 2312 filono Ave.,: Richmond JUDGEY Mrs. Minna Entwistle 2331 Hono ichmond CLERK: Mrs. -ene Spear 2630 Tuller Ave.,, ve., Richmond e 8 CLERK: Mrs. Lela Urquaardt 2636 Tuller-A ve. Richmond CL Rs:: iIrs. Svelyalic La; in 26E;l 2ul]sr Ave.,Richmond n- POLLING PL2kCE: R. R.e 8RCheekgarage571 Barrett Ave., Richmond IiISF CTI R: lb:-s. Philomena O'Brien 5801 Charles St.; Richmond JUDGfii• i. 2529 Ed-:tards St. • Richmond s "Mrs. Elizabeth tit JUDGE: Firs. Berda Paris 5813 Barrett A-,.,e.i Richmond CLERK: sirs. Hilda I;:. Cheek 1,718 B-rrett Ave.; ..Richmond CLERK: MrsEdna Webster 5807 Barrett we. Richmond s CLERK: 11rs. Emma Doble 2509 Mason St., Richmond EZ. :iS 2-ITO--10 jR POLLING PLACE: Carl Hoffmant s Sarraage, 7108 Potrero Ave., Zl Cerrito INSPEt..` OR. Mrs. Grace 3. Juelae_ 6,07_2 Blake St. Ll Cerrito r4f r y JUDGE: L-s. Josephine Tarablyn 1505 Elm St., El- Cerrito s F JUDG3: airs. Shirley t. r=iuelzer 1626 11or-cell St. El Cerrito CLERK: ah•s. 31izabeth L. Baker 7313 Gladys Ave., El Cerrito 7108 Potrero AveEl CerritoCL33K: Mrs. Edna Hoffman t CLS.RIi: Mrs. Vivian Negus 7210 Mound St., El .Cerrito w; EL CEla- ITO-32 POLLING PLACE: Anthony J. Chiappe garage, 704 Albemarle St., El Cerrito JUDGE: 1Irs. Louise 1larkus 729 Norvell 3t., ' El Cerrito x Mrs. Anna Carling 719 Albemarle St., El Cerrito JUDGE: firs. Gladys Chia ppe 709 Albemarle St., .31 Cerrito s, CLERK: rs. 3thel ii. ison 709 Albemarle St.• Zl Cerrito e CL ERK: I•Irs. Annie C. Fraat.z 7029 Stoc: tor. at.;; Ll Cerrito X CLERK: I•Irs. .alta Gibbs 727 iMemarle St., ,E1 Cerrito ME POLLING PLACEE: Y' B. W. Touper a.*-a;e, 100 Carazel .ot., 2. Cerrito INSP .CTOR: Ers. Mary Sullivan 17 Ramona Ave. , El .Cerrito JUDGE: 1•rs. Grace Duggon 22 Ramona Ave., El Xerrito z JUDGE: Mrs. Mary L. Woolsey 163 San Carlos Ave.,,El Cerrito CLERK: rs. I elves Sc..aal 224. C rmel Ave:, 31Cerrito f CL3RK: IL-s. Violet Howard 17 Camel Ave: 1 .Cerrito a . , CLERK: Mrs. Velda 11ise,7731 :hard St., El Cerrito S7 j1T0-13 f y POL?.ING FLACy: 3ri=-s garage, 307 Carmel Ave., El Cerrito .3obt. j. r INSP30TOR: Flrs. Vera .Maertins 751`1 Curry Ave. Cerrito IntJUDGE: rs. Dorothy A. Joy304. San Carlos Ive.Elt31 Cerrito JUDGE: Irs. Rester .'•iullinix 7508 Curry. Ave.; 71 Cerrito CLERK: firs. Barbara Lee Briggs 307 Carmel Ave., El Cerrito 1 CL RK: IrArs. Opal C. Hansen 220 Carmel Ave., El-.Cerrito I CLERK: Frs. Trese Go dxgna231SanCarlosAve.., r.31 Cerrito EL C£RYRITO-14 42,5j r POLLING PLACE: Fire ?louse Ito. 2, Ashbury & Eureka, 1 Cerrito INSPECT©??: fibs« Ethel Boede 722 Albemarle 3t. El Cerrito 11 JUDGE: fiirs. Maizie Carpenter 1,31, Albemarle 3t., FEi Cerrito 11 - JUDGE: lairs.. Mary Ja3s:.voth —16 Albe.m. xle St. , 31. Cerrito .11 I CL:" ti: I•Lrs. MabelDeyorest 1436 Albemarle 3t.; ,El Cerrito- 11 CLSR_r : irs. Z el n ate:-art 34 Albem-,rle St., ,El Cerrito 11 4CLERK: Mrs. Emilie 3urnzinjorth 815 Pomona Ave. :.1 Cerrito 11 3Z C ERRI`W-15 I POLLING PLACE: I•lira Vista Schooj., Barrett & Carquinez Richmond I7WECTGR: Mrs. Eleanor holland 2641, Francisco :da y, -RichmondJUDG3: Firs. Elois MacYlillan 264.6 fibra Vista Dr.., RichmondJUDGEiFars. Alice R. Brashear 2523 Tulare i ve.Ricnmond KV-CLIRK: Robt. MacMillan 2646 Mira Vista Drive RichmondCLRIi: Mrs. Eleanore 11. nelson 2634 Tassa jara• Ave., RichmondCLERK: Ixrs. Julia Hancock 2325 ITono .Ive., 3ichnond z. A'T^_ r, 19 t, Monday, October 3, 1949 - Continued GLLI.eG PLACE: Jas• L. dollar jwr «fie, 815 3 rett 3t., 31 Cerrito f= ' iIySI' .:TL 3: Ira. ?enelop. Hollar 1 Q Cerrito5 vere 4t t:; r,. JUDsE Mrs. Dorothy J. ;Liott 729 Horvell 3y: Cerrito JUDGE: L s: Violet : itakar 809 Everett 3t.,, 31 Cerrito r CL M: Mrs. -Beatrice Pierson 747 Ric#mond St.; F,1 Cerrito B 22 Everett rl CerritoGL..all: Itiix's. Susan ..3at1ZL, Ave-*.•, r CLEZh: Firs. Olga 'Thomasson 745 Norvell St., El Cerrito ZL CE'.t.1ITO-17 M:3 POLLING PLACE: Wright's gage, 6501 Fairmont Ave., . Cerrito x I: S 3CT0R: Mrs. Amelia Riley 1.33 Oak St., Box 122 EI Cerrito a y JUDGE: I•ira. Helen Wrig at b501 Fairmont lve:, .il Cerrito JUDG1': I-L-s. Emily Correia. 505 Lexington 3t., -:31 Cerrito CLERK: Mrs. Pearl Snyder 6507 Fairmont Ave., El Cerrito X CLERK: Ira. Margaret Sboo'T 39 Lexington St , . 1 Cerrito A.--3 'CLERK:Mrs. 33ulah K::i3ps Oak St , :;I. errito ff POLLING PLACE: Mrs. Lizzie Palmbe_Z gar-age, 1,.17 Oak St., 31 Cerrito IxISP ACTOR: Mrs. Agnes Madison UO Lioert`= it., F]. Cerrito JUDGE: Itirs. Dorothy F.. Totz*nse: 25 Oak St., El Cerrito a JUDGZE: Irs. Vera J. Hail 418 Liberty- St., EI Cerrito R - t. Oak St., El CerritoL.: 3•irs. Hones Jarman 9 r . K•Mrs. Alice Johnson 1442 Liberty 3t., El Cerrito CLERK: firs. Edwin Martin 422 Oak St., El Cerrito r - / -18 fy POLLIIIG f'L1"A.CE: 521$ Fall Ave., Apt. 1B, Div. 5, M Cerrito t I;dSr^L'C' 01L• Firs. Mary Parini 1733 Lexington St.,. Gl Cerrito JUDGE: Ira. Eleanor Roock 1738 Elm 3t.2 -31 Cerrito JUDGE: I-Ira. Mary :1a rkefka 6447 Hill 3t., El Cerrito CLEIZIt: Firs. iiary Pagan.6746 Cutting 31vd.,, EI Cerrito- a CLERIK M—s. lorence Gaisimizer 6815 3lalke St. Ell .,Cerrito CLERK: Mfrs. Mae Palenchar 5550 hill 3t E1 Cerrito s ? POLLING FLAGE.: 5218 Fall .Ave., 13, Div. 59 91 Cerrito 4 tx I'1:i:3CTOR: Su, ena A. Jackson 5236 Fall :,re.; Apt. 241, E1 Oerrito JUDGE: Mrs. Erma Jackson 5236 Fall Ave.; 34 91 Cerrito JTjij Ira. L. 3. "::calker 5236 Fall Ave.; lA;. El Cerrito k Mrs. Lola B. 3uckanan 5236 Fall -Ave., 3E, 31 Cerrito a Firs. Edna Lee Fot 3e_r 531© ::.rnest Ave.; ?R; E? CerritoCL:..1..: CL3 iI: Mrs. Marjorie Jackson 521$ Ernest Ave. 1D El Cerrito M C 11"RITO-19 POLLIP:G PLACE: 5301 Ordozz =ave•, Apt. 1R, Div. 5 El Cerrito r.F u INSPECTOR: Mrs. Lily Outlaw 5319 Victor Ave.= Apt. 19• or .1R, El Cer, JUDGE: Mrs. Parr-ue :.ickl:iff 5201 Ernest Ave.; Apt. 2F, El Cerrito JUDGE: Mrs. 3ollie 'Zieeler 5320 Ernest Ave.; 1.2, El-Cerrito . W CLERK: ILrs. J;--Lle Aunt 521 ilictor Ave.; Apt. ?i,• El Cerrito CLE Ii: Firs. Ahola Thompson 5319 Victor Ave., Apt. 2!F, 31 Cerrito CL3 K: yrs. I-Lary L. _'lade 521$ Nall Ave., IL.. El Cerrito 3L A3'i-MTO-20 POLL T'f' PT 'C-13: E. MI. Terry Garage, 8259 Terrace Dr., 31.1 Cerrito T'3S:'!.C`20R. Ira. Ida .let nssi 50Bates Ave., r. arr, ito L MIrs. Frank. !•eloling 912 Snevlin Ur. El Cerrito JUDGE:: Ifrs. Lydia °d. Woods 7$15 Terrace 11r.; 31 Cerrito Lois i:. Stats 1$ Sea View Dr:' El Cerrito LEZ i: J-0h. J. ;:asure 309 Carmel Ave El Cerrito C.LE K: firs. .dice I= . Pace 319 Carmel Ave., El Cerrito CE? ITO-20A h'j POLLING PLACE: S. 144. Terry Rumpus Room, $259 Terrace Dr., El Cerrito 1NSPEC.LOa: frs. Gertrude Waterbury 1290 Arlington Ave., El Cerrito 4, p JUDGLrs. "I?.:;1; Douthit 54 mea Vies 3r., 1 CeE: rrito r JUDGE: Mrs. atoll 1395 Arli-vton Ive., El Cerrito CLERK: firs. Ruth ?aunt 22 Sea Viet Dr:, El Geist o CLERK:: Mrs. Vivian :: stun 8548 Betty Lane, El Cerrito s CL iii: 4,6 jt r POLLING PLACE: Fire House, 1300 San Pablo Ave., El Cerrito INSPECTOR: Mrs. Mary 23ro 1 1 Liberty-3t., E1 Cerrito sZ,r JUD53: Mrs. Victoria 7:Uarro ne 11.;.22 M= 3t., EZ- Cerrito JUDGT3: Lrs. Josep:.ine 30relli 11:39 _Liberty 3t.s E? Cerrito i J J.J.L—L•L s. Coasaac., a;a_ia 1422 Liberty-3t., 31 Cerrito f r CLE,RKi: VrS. M=rEaret Drouill3rd 1435 ,Elm gat., 31- Cerrito C,L SIC:Mrs. Elsie Siebert 1415 Liberty 3t., El Cerrito u _ Monday, October 3, 1949 — Continued S OLLING' FL-1C-E: J. Travil'a 2=1 us Room, 1305 Elm St. 31 Gerrito j Ss. y . Stroabe+ J 1313I"S?ECTCR: iL 3t:; EI Cerrito JUDGL: Mrs. Irtha falls 130$ Elm St' ; El Cerrito JUDGE: I rs. I.ae.. Scott 123$ Elm St. r^,l. Cerrito CL RX: l--s. Betty Kuble 1300 EIm St.; r Cerrito Mrs. :ands Fio 12211. 313. at.; El Cerrito CL3'.M: I-Irs. Lydia Perrelli 132.4 Elm St., El Cerrito M. C T ITO-22 PDLLI•dC PJ,VJ: Jose ?a i:o_",lon Garage, 1546Kearney 3t., El .eZ"!'•itQ IIISP CTO 1: Mrs.'Kat^.ryn Sandvick 1534 Kaarney St.i , Cerrito JUDG3: 1-L-s. Pauline Gay 1503 Liberty 3t.,•El Cerrito l z. JUDGE: Mrs. Sait3l -Guidlimi 5239 Cypres3 A.ve% El Cerrito 4 , Jr L *'• 3f•s. Ae-aSelina 3tolli 530 Kearney .3t., Z CerritoJa 1• vL s. Josgpzi.ne 3a,*•t 1521 San ?a to Ave..; 1 Gerrit o CLER?_: Mrs.. Mary Cisi 1527 3a~ Paulo . Sve711. C13710.2-ITO-23 EI Cerrito a*XfA r O •_ n C : Turnert s Sarage, 19.25 Key Blvd. ::3. Cerrito I_ISPE::TOR• Mrs. =•j ry sasp rinzi X927 Junction Ave., 21 Cerrito JUDGE: Mrs. :.e- lJzrner 19?5 Ivey 31v(i;, 31 CE3r rz to i JUDG.:: L-•s. =delyn ami h 710 i.tbaA rle,Eerrito CLZ2K: Mrs. I-;a" IIottini 1912 Junction Ave.," Ll Carrito CLERK: Mrs. Mxjorie egher 5137 Knott St,-, 31 .Cerrito CLERK: I-L-s. Charlotte Colla 1922 Key Blvd., El Cerrito M... s POLLI'Ls L :. El Cerrito Jr.. Hir)i School, :shbury & Eureka, M Cerrito IIdS?E"?'GR• ss. Anna Flood - 7305 Fairmont Ave.,. E1 Cerrito JUDGE: Leona E. <11len 7609 Errol Dr., El-.Cerrito JUDGE: rank F. Flood 7305 Fairmont Ave.,, 1731 Cerrito 11 CLERK: Irs. Lorraine Ge .,an t CerritoY02 Lshbuxr ve , CLEF :Mrs. Mt:el Jeisner 53$ JUbenarle Ave:,, El Cerrito fill CLRK: Henry Henricksen 7401; Rock=y Ave.., 7,1 Cerrito f rµ-i POLLING FLAGS: Major H. P. Banks ;arage, 1 Edgecro t 3A., Berkeley 7 INSPMTOR: I•irs. Ellen Jillits 24 Coventry ?A;,, Berkeley 7 a, JUDGE: 11+s. lora IScott 5 " e ro # Del ele, 7 JUJ T3: Mrs. lorence mon ori 78 Ardmore d., Berkeley 7 r CLERK• iss - 2i .lawn o60 Coventr r :fid:, Berkeley 7 t CL"''K• 111rs. `dell Ii. Do ries 173 Ardmore ; Berkeley 7 CLE K: Hrs. K ith.ryn Plummer 9 Edgecroit Rd., Berkeley 7 F N Uy' PCaLZIs PI,1C%: Donogh's ?-arage, 25G Cambridge Ave., Berkeley 7 fiA"+ IIdSPi`Ci0?i: 1r5. Lucilleo Berl- eleyx Dono;a 256 Cambridge ve. 7 xt Mrs. Yze H. Care— 307 b Berkeley 7JUDuyIAve., JUDGE: Mrs- lbr jorie M. Mi'•?er b0 Am. * arst :ve., 3erkeley 7 CLE:?Ii: Mrs. ':rS Beery y- T 2J i Stasi ord• 2Lve:, Berkeley 7 f CLEM: a."'$,. 2:`:lr•' ei. A. Tf`•'.+• 2 e r'Y'Y`:e.e`M: c y 7 Amherst Kue..,l 7 CLEaK: Mrs. Is bella I• . Weber 252 Cambridge Ave., IIerkeley 7 OLLMG PLACE: Beatrice Shoemaker garage, 101 Yale Ave., Berkeley IMP OTCR: ix•s. n. 3. 3uck3-in 4-10 Yale Ave.,"Bar kkeley $ JUDGE: Irs. Burl bora Senior 321 Rugby Ave., Berkeley JUDGE: Mrs. Clara Hal 343 Yale Ave., Berkeley $ Yy H Mrs. 30$ Vassar :Lve. Berkeley $irs. C. : . :se? Be.. C,L RI{: Firs. Cecil II. :=oers 21? 'dale A a. " Berkeley $ L:;IK: Mrs. i :xrgaret E. La:mon 215 Purdue ve , Berkeley 8iA s skti'• 5- ti LL I I. s 11113'38: Landon F. Strobel -arZ-e, 2 Ardmore Rd. , 3erkela7 7 02• Mrs. Katherine Scott 95 :1--rdmor -U•, • T3eeaeley 7 JUDGE: Mrs ?::rion Spil=n 13 Kingston Bd., Berkeley 7` 7JUDGE: Mrs. , MAna J. Iu..h W Lenox fid., Berkeleyy CLERK: 1Lrs. Helen V. Ferguson 1 Ardmore Rd., Berkeley 7' CLERK: 11rs. 11ild_red ',Iuinby 41 Avon A.,-Berkeley 7 CL3 K: Mrs. Dorothy 3jiveria 40 Lenox Rd., Berkeley 7 EIt3I::GTG2I-li r 70LLING PL CE: ArlingtonAve. Corzmx.ntif venter, 52 rli^b oa Ave., Berkeley Ii:•a.='--''^0cella Zhrsan 51 Arlington .t , Berkeley 7 JUDGE:Ih•s. I-Try Robinson 33 Norwood Ave., Berkeley 7 JUDGE: Mrs. Lucille Powell 1 Coffer Ave., Berkeley 7 r . CL RK: Airs. Eleanor Thompson 8 Arlington Ct:; Berkeley 7 r CLERK: Janine Snydw r 61 tdonrood Ave., Berkeley 7 Ii. Iles. Jane d. :lbbotti 55 Arli g-ton Ct., Berkeley 7 N Monday, October 3, 1949 Continued r 0; T =°`^ ., J. `D. Lxatren e N:-, 211 'enyo:^ Eve Se--keley$ PsL.1s.r Z Lr:v.:a. r I4,40: Duro.r ln. :e J'3 .:1 L1 "tt t•._n 'r., r . r I':w^. j t k JUJ. .. I•s. 'a 1L.'v` i• azly ^ , .~ .r3Y2i i• l 1 , j 3 .4'x.: sy' Ly "pFa JUDGE:a.r'_ ,+ ?4Irst 2$ :+OI.;;. . is ..: ., .Berkeley $ CLSRi: 11rs. Frances ';an :torn 120 Canyon Ave:; Berkeley $ Firs. Nina 1.. Gleason 277 Purdue Ave.., Berkeley $ CLE'iK: Leona 11. Troup 220 lilliamet:e Ave., Berkeley $ : POLLIP;G PLACE: Donald L. kite ,garage, 33 Iestminister..Ave., Berke INSPECTOR: ILrs. Jessie .I. J111ite 33' Uestministek-Ave. , 3e:r:eley .$ m JUDGE: Mrs. Virginia Christy 272 Purdue Ave., Berkeley $ JUllG .': Miss .onsta ce P rtsch 9 iestninister Ave:; Berkeley $ k CLvRK: I'I s. Sliz. Hempey 12 3t. ;Albans Ave., Berkeley $ CIZRK: I•irs., Clara a1. Tessum 216 Yale A-ve.f 3er{.eley $ CT vjti: L-• Edna J. . e?tzen 140 3t. ; bans Ave..f Berkeley Fw:4 1.MASY PGLLI 1u PUCE: Id. C. May rage, 527 :oodm- ont Berkeley 4 I NSP ECTO:i: Its. ?Ielen 31c Derraont 541 ,ristaraont ve:,. Serkelt y $ JUDGE: miss =Brace 3 30tts 520 rloodmont Ava .Berkeley 8 JUDGE: airs: iL3rtha Smith 0 7 i ood:ront Ave:; Berkeley $ CLS. Mary 661 'lookmont Ave., ' Berkeley'g f a CLE 'a I-Lts.tut-h lobe tson 567 Viztanoat Avo:,. 3erkele; CLERK: 1aLn5• lLr3 '"• Shear 600 •4rOQCi02t Ave.f3erkeley $ AJ 13`i•,f i t rf r.. Pd'iL3 ,u ? LACE: Percy P. 3etLs ;:ra;e5 Westminster Dr , Berkeley $ 112' EC Mrs. D. 3croginTOR:56 Kenyon Ave., Berkeley $ JUDGE: Mrs. bra 3. Hoadley 120 3t. :Llbana 11d., Boaetceley JUDGE: Mrs. JJ for=c Ave. - 3eekeleg f RLArtha Cathcart 130 Yoek Ave. Berkeley $ CLEIIi: irs. .sr.:.ce E. Leslie 2? °: ia^rt.;'sor 1:t .; iiGY'IrEly $ CLER. Vxs. I:ry P. :inlock 5C ::i::dsor :Etre., Berkeley $ C ck:. 3.y t R Arthur's ga aE;e, 6 r rchant ut. Berkeley 7, I,.„" GTC_. Iiirs. Lillian B. art _ur II Mchant, Ct., 3orl elef 7` JUR-E.- Mrs. ?;a r:znt,a 2. s ;op 10 _Dcrkeley Park M `vd., Berkeley-, JUDGE: Iirs. ernice r. Srb 16 Eldridge Ct 0' crkalcs 7 CLZM: Mrs. &. ne Z. Lansi? 523 Coventry Ed., Berkele, 7 t CLERK: 11rs. I'i riel : 1, cnhan 1 .,:-I low Lane; Berkeley ? r , CLERK: rs. I:er y .2ors1i;erZ 24 Sunaet Dr. , Berkeley 7 l,,- I.CIu POLLING PUCE`: Eddie Palenchar` garage, -325 TdUh.,bury Ave. Pa.chmond Aate1e.., Richmond11SCTC `, TCra : zbT Ell'I7 jiGolden JUDGE: IJ rs: Christine IT. Dennis 719 Golden: Gate Ave., Richmond JUDGE: I-Irs. I Cry A:. Young, 537 Golden Gate-Ave., Richmond CLERK: I rs. F ,hel :indersan 440 Golden Gate 've..- Richmond. r CLERK: Geo. B.. Erskine 533 Golden Gate. Eve: Richmond CLZRK: 1;r:. Vixgin a Bryant 601 Golden Gate .0ve.., Richmcnd OLLIlG PL.:CE: Pt. Masonic Ledge, 210 isashington Ave., Richmond N P 117SE,CTCR: 1 Irs. Daisy.. Ssser 116 Nicholl kve:, P.i.chmonrl JUDG:; 11rs. Elizabet.: u. Cramer 212 Ffa:.-tina St.; Richmond JUDGE : I4rs. Bernadine Boaatto 213 Hichol rT eRichmosid CLERK: Mrs. Margaret "rot:n 317 Santa Fe Ave., Richmond Irs. Jessie I:. Morris 409 Santa Ise Ave:, Richmond s CLERK:: CLERK: yxs. Nel?ie oss 222 Martina Ave., Richmond POLLING PLkCE: Mrs: Frieda ?.ess garage, 323 I ashington Atre.,. Richmoad IMPECTOR: I'm* Bellia Stieyi ter 66 Terrace 1-ye.; Richmond JUDGE: Irrs. Josephine Esser 39 Ilicholl Ave., Richmond ax u JUDGE; MrZ. Inez G.rside 505 Washington Ave., Richmond CLERK: Mrs. Bernice Darley 20$ Bishop Ave.; Rdichmond CL rX: Mrs. Elizabeth II. Pruitt 3 Terrace Ave.; Richmond CL :K: Mrs. Mabelle Taller 64 Terrace Ave. , Richmond y hZC'-:GSD-h. DT 'T^ Methodizt Church Hi.chcl 1._& 1:artina RichmondLar,Li.t.: PLACE: 1 fir;} EC'MR: Ins. Juiia TM 217 Cotta-e Ave. Richr:ond JIT ME yrs. Irra Taggart 217 Defino St., Ih-cnmond tT= JUDGE: Mrs. Reva Carer 124 Cotta' a Ave.; -Richmond CLERK: Mrs.Vivi. Crum 1.110 I#. Richmond Ave;., Richmond CLIMM: Mrs. Josephine Palenchar 325 Tawks;Werry Ave. Richmond CLEla: Vrs. Clara D. Perasso 223 Cottage.Ave., Richmond sr t f a . Monday, October 3, 1949 Continued s aM, t C..f RICA ORD-5 PCLL311G 'PLACE: Bail Bond Office, 121 Park Pl., r'.i chmond k# IIdSPECTG : I4rs. I argaret A. Kenna 11 Washington s ve. , Richmond JUDGE: T!rs. .Ilellie n. Cooper 121 Park Pl.? Richmond F JUDGE: Yxs. Inna L. Coss 127 S. Richmond Ave. Richmond i CLEzK: Irs. I.aor.a ,N. Huffstet-er 125 Richmond Ave., ichmord CLERK: 1L-s. Marie ier idono 50 Hicholl Ave. Richmond CLEPI: jars. Sarah E. Parrit 18 .:ashington Ave., Richmond tumaxoND-6 r` POLLIIIG PLACE: "liaahinG1,on School, Zast Richmond & i:ine, Richmond INSPECTOR: Mrs. ,Irga Yorriscn 339 Ea.-t Richmond Ave., Richmond JUDGE: Mrs. Lena .Feudner 319 Revada .Ave.; Richmond g JUDGE: Mrs. 1.1ary 2leCook 219 Nevada .ve., . Richmond g: CLE X: Mrs. Ethel Johnson 354 East Richmond Ave". Richmond CLEVM 157s. Flora E. Henry 125 Glenn St., Richmond CL"l,PX; Mrs. B? nehe Tons 916 L. Cutting Blvd., :richmond y;Y POLL11IG PLnLE: Recreation .Bldg., Div. 12 So. 6th & Maine, Richmond INSPECTC 1: Irrs. Jennie Rancher 145 So. 3rd St. Richmond JUDGE: Mrs. 1"ar aldwin 125 So. 4th St. x Richmond JUDGE: I-rs. Lorraine Johnson 140 St. 3rd St., Alit. 2I3,, Richmond CLERK. x CLEM: I.rs. Ann Eartin 139 So. 3rd St. R ic'xmond J 1 CLERK: I%rs. E3canor Lottic 125 So. 3rd it., Apt. 2A, Richmond P.ICIi CI D-?A X73 TI nT ' ' • Recreation Bldg.. Div. 1, So. 6th L Laine. RichmondPCLLII'IG • 1uatJi. r if ry'r INSPECTCH: Mrs. Vests. Cole 225 So. TU St.; Richmond JUDGE: Ids. Doris B`ledsce 151 So. 5th St., Richmond JUDGE: 1 rs. I zrtha midges 231; St. 5th St., Richmond CLE"K: Mrs. Erma Gimshurg 140 So. 3rd St., Richmond rr CLERK: IN,rs. Laura Biederman 133 So. 6th St•, Richmond CLERK: 1-Irv. Violet Calli 15 Florida Ave., Richmond SSA 4 RICGI -$ 4, . POLLI;:G PLACE: Roy Godfrey garage, 140 Ohio Ave., Richmondk. INSPECTCR: Mrs. Louise Spi:iney 126 So. 34th St.! Richmond x JUDGE: Is's. I1-irgaret E. Phillips 4!9 So. 17th St.; Richmond j r I x r3i$ JUDGE: rs. LilLian I. Gomi.z 14,1. So. 14th St:, Richmond CLE RK: I,rs. Irma Godfrey 1410 Ohio Ave., Richmond CLEIM: Ih•s. Vera Cockrell 145 So. 13th St. Richmond CLERK: lrs. ILaril a B. Everle;11,01 Chic A%1002 iD, Richmond ry Jr{sy,p4 POLLIM PLiiCE: Ib. F. r al.tman a-r--ge, 11,•-CII Ohio Ave., Richmond .y IIISFECTO R: T:rs. E=aSaener 219 So. 13th St.; Richmord" JUDG1% Mrs. Cora Johnson 261 So. 13th, St., Richmond JUDGE: Fxs. Clara Burris 775 39th St. , Richmond CLIMK: Tars. Beatrice Larsen 127 So. 14th St.; RichmondRichmond CLE PS: I.rs. Ann 1?ewiss 101 So. 15th St IApt. '2A, Richmond CLERK: Ed,ar B. Everl.es 1401 Ohio 4.vc., ppt. 2B, Richmond Z$: t ' POLLING ?LICE: C. F. Pilcher garage, 220 So. 20th St., :Richmond NSPECTOR: Mrs. Ada Pilcher 220 So. 20th St.; Richmond JUDGE: Mrs. 1,=argaret .rood 115 So. 2$rd St., Ri&.,mond. JUDGE: 1,rs. .Emma A. Sloboden 344 So. 19th St. ; Richmond CLERK: 1":rs. Lucy; Dauschridt 221 So. 21st St.,- Richmond CLERK: 1 rs. Mary Eckart 1912 Florida Ave:, Richnond CLERK: Nrs. Muriel Scherpler 200 So. 19th St., Richmond k .. Y 3ICM40ND-9A f g POLLII G PLACE: Chas. E. William :,arage, 200 So. 20th St., Richmond IHSP CTCR: Firs. Margaret Archibald 1626 Potrero Aver, Apt. 1A., P.ichinond JUDGE: Mrs. Esther '3illiams 200 So. 20th St., Richmond JUDGE: Iirs. Eliza E. -Smith 2901 Cutting Blvd., .Apt. 1F, Richmond CLERK: Mrs. Ra ncia D. Cook 241 So-, 20th St.; Apt. 1.A; Richmond , CMIX: Iris. ,Ruth Cantrell ..355 So. 17th St.; Apt. IC; Richmond CLERK: 1-ss. Marzaret S_2:'r 1,1.0 So. 27t1h 33t- 2 Lpt. lA, Richmond d lL-.. Ii.K1S irili lV eL ruz i 1:10MI:C PLACE: John Vidulich r.rcge, 1703 Dissell Ave.,Picnmond INSPECT(F : Mrs. Bessie Vridulich 1703 Bissell Ave. Richmond 41 JUDGE: ins. Josephine Pitts 1$30 Chanslor Ave. Richmond x w JUDGE: 1rs• Leona 2. Nein 160 17th St:; Richmond CLERK: I-Liss Hexwietta Peatersor_ 159 19th St. Richmond CLNiii:: firs. Hazel Forrison 1620 Bissell?Ave:; Richmond CLL11K: Mrs. Minnie M. Tirgss 1826 Bissell Ave., Richmond r ? x"kkt`r,V y y J Monday, October 3, 1949 - Continued I_ 1W CI:'D-11 OLLING PLACE: H. C. oic am residence, 121 154h St. , Pachmond IP.SF CTC:4: I'ss. Helen K. Di.mock 1,31 Chcmz cr :tie., Lichrxnd JUDGE: Ers; Josephine Cannon 451 YCLaughl:in St;., ?.ich=ond JUDGE: 1:rs. .Mary Accornero 1510 Bissell Ave.; -.Richmond firs. Roxie .Rich 1512 Chanslor Ave.r 5CLEI'zIi: Richmond CLERK: firs. Gladys i . Drusmxey 202 15th St.; Richmond CLERK: Mrs. Dora I,cLaughlin 163 16th St., Richmond t w ,a RICHT sORD-l2 j POLLING PLACE: Ernest Brown Basement, 163 14th St., Richmond INSPECTOR: Airs. Clarice Maschio 1215 Chanslor Ave..,- Richmond JUDGE: Mfrs. 17zuvereer_ A.. Holley 12171 Chanslor Aye; Richmondcs tw JUDGE: Xrs. I•aude Brombacher 1209 Chanslor Ave., Richmond : CLERK: airs. Lola T. Broum 163 14th :;t., Richmond CLERK: Mrs. Anna. Turner 1225 Chanslor Ave., F. chmond CLERK: Ann F. Audibert 228 13th .',t., Richmond POLLING PLAC : Lincoln School, 235 10th St., Richmond I: SP uTOR: Mrs. Ruth A. Newcomb 131 11th St .; Richmond jq* JUDGE: Mrs. Maude Arnold 121 11th St.; Richmond JUDGE: Mrs. Avis T. Thomson 139 11th St:, Richmond CLI-:,V.: Mrs. Anne S. Hampton 150 9th St., Richmond. uL::21i: t%ins. knna 3raz' 34 11th St. Richmond: CT E!?it: Mrs: Carrie 11erritt 905 Chanslor Ave. , Richmond 4 z fN p*+ p7 POLLING PLACE: Lodge :call, 268 6th St., Richmond h INSPECTOR: 1 r;. Grace L. McMaster to 7th St. `Richmond JUDG: airs. Freda K. St,olker 230 ygth Sts, Richmond JUDG : Airs. Grace Schmipf 23 7th 3t.; Richmond CLE3K: Miss Margaret Logan 133 Zth St.; Richmond CLE RK: Airs. Luella Lang 222 th St., Richmond CL 3K: Mrs. 1=:i3,lie 1. Beddoes 615 Bissell Ave., Richmond x RICHfi3AID -15 R`s r POLLING PLJkCE: Fire Station ; 2, 235 5th at., .Richmond INSPECTOR: Mrs. Grace 2.3. Black . 161 5th 3t.; Rim JUDGE: Mrs. Hermine A. Noore 226 5th St., Richmmidd r JUDGE: ass. 21delyn 1% v i .: 4.09 Chanslor Ave., Richmond CLE:11: VLrs. 3ertha Tete, 144 lith St.; Richmond CL ::K: Mrs. Josephine Heinemann 157 6th St.; Richmond CLERK: Mrs. Anna B. Ale under 15$ 4th St., Richmond 1 d f RICH14OND-16 k ,IN5 POLLING PLACE: K. Kovalevsly garage, 233 Bissell Ave., Richmond INSPECTOR: Airs. Anita Tran ,ue 133 4th St., Richmond JUDGE: Charles. Kaiser 210 Chanslor Ave. Richmond JUDGE: Mrs. Georgians Lasater 228 3rd St., Richmond CLERK: Yrs. Plinnie, Sanderson 300 Bissell ire., • I'Lichmond CLERK: Tirs. Laura Schra..= 332 Cha*islor Ave., Richmond CLERK: 1-Irs. Lula A. French 143 4th St., Richmond tV 3IC1U`iOND-17 d 1 3 ` (11 f e ty I Fa POLLING :1L4.0E: Protect Office, Atchison Village, Zichmond t y 107S ECTOI?: Vb s. Louise A. Smith 7 Chanslor Ct., Richmond Mrs. Blanche Foster 15 Chanslor RichmondJUDGE: Ave., JUDGE: Mrs. Elsa Crandall 158 Chanslor Circle; Richmond CLE 3K: Mrs' Helen C. Lively 336 W. Bissell jive., Richmond CL Rii: Mrs. Katherine Gz in 210 Garrard Blvd., Richmond CLERK: Airs. ?aybelle Breen 128 Garrard Blvd., P11ichmrnd UCIE-1011D-17 A N POLLING PLACE: Project Office Atchison Village, Richmond INSP"CTO::: Ir . Marie Kaa 25$ Collins Ave., Richmond JUDGE: Mrs. Elizabeth Lucas 23 J. Bissell Ave., .Richmond JUDGE: Virs. Helen Hassing 122 Collins St., Richmond CLERK: I4rs. Dorothy Worden 39 :. Bissell Ave., .Richmond CLERK: I•irs. Idell Smith, 29 :1. 3isell Ave., Richmond CLERK Vrs. Helen I. C.lute 34 W. McDonald Ave., Richmond r tom' RICir-40 ':3 -1$ POLLING ?LSC:: Carl A:cCanlessLr_ e, 204 ?Kevin _ ,e., 'tichmond INSPECTOR: Idrs. Ethel A. Sakle 446 1st. St., :lichmond y x' rc, JUDGE: Mrs. Margzrret A. Shea 405 A St-, ?ichmond. JUDGE: Iirs. 'Marjorie AicGowan 453 3rd St.; Richmond L CLERK: Mrs. Florence Chaney IM 2nd St., Richmond CLERK: Mrs. Evalyn .3. Kolp 219 Nevin Ave., Rid=ond T"'I'• Airs Jeanet 4e xelson 437 lst 3t Richmond s „ z Y.f F An, t4ie, Monday, October 3, 1949 - Continued SLS' '4"v.57"F. 1J i T:-L117G LA."S: Richmond Public Libra.Jr 1-th 't,' Nevin -dci11s10nd ,' INSPECTOR: firs; Brownie 2 well 431, Nevin Ava.; richmond JUDGE: tars. Kristine Thomsen 417 Nevin ichmond JUY : I•€rs. Laura 453 fi St:E. McGrath 5th Ave., Ric nd° xhmQ OLa IK: Mrs ' Julia Sal er 4;42 3rd St., Richmond ZZr Florence B. Gall 459 Stu. St., Richmond CLERK: I=h•s. Clivet'e F. Of l=rrke 425 Nevin Ave. , Richmond POLLING "L_C_:: Is. r ose Frosini. ogarzlge, 800 Ba- ett `,ve. Richmond E.rDr I? SPEC3C R: b+s: Dora Scari 609 Kevineve. Richmond JUD:.; 3Irs. Minnie 3ienner 432 7th St.;;, Richmozul JUDGE: Mrs. Mae Prim 824 Hevin Ave.,- itichmond ry , CLQ:? is IrS. Lois Smith 313 9th :alt.j. Richm6n s s >c v. CL1'tiK: Mrs Ellen N. 'Je r ston 1:43 9th. 3t 3ichrsorx€ t P CLERK: emirs. Clara Porter 47 9th t., Richmondig 3IC "_OITD-21 µMEli PGLLI.NG rLACE: Richmond Club House, 1125 Devin_Ave.,Richmond. INSPECTOR: ars. Eva Hall 114 Barre...t Ave-. Richmond s JUDGE: Yw s. :ester L. Braun 1120 Nevin Ave. Richmond JUDGE: Kira. Lucille Kister 418 lith 3t., Richrqond rk CLEi?K: Mrs. Emil Gr aei'enecker 429 11th 3t.; Richmond CLERK: tbo H. Kleinkauf F.t.0 11th St., Richmonl CLE':IC; Chas. Felanont 1108 Nevin Ave., Richmond 3 is 3ICH140 ,iZ-22 POLLING PLA u: .C. A. B dZ., 1201 Hf i--'n Ave., Richmond I SPECTOR: Tda 8 3.e, Hou-sman 420 13th it.; Richmond 4 JUDGE: Mrs. Jean Russell t;23 13th 3t., Richmond JUDG'v: mss. Victoria T. Le ett 1225 Nevin Ave., Richmond IEE K: Mrs. Grace J. Browni.n 433 15th St., Richmond, O 1rs. Laverne Strom 1229 Nevin Ave., Richmond CLI Rit: Mrs. Anna Switzer 441 11yth 3t.; Richmond mow° PsCzC t ND-23 f S POLLING PLACE: Kell R. Jenkins 53" 11th St., Richmond 111SP£C OR:Mrs. g: es Henry 579 11th St., ichmonci JUDGE: i' s. lorence 1 arrshall 1020 Roosevelt : Monday, October 3, 1949 - Continued tr Xcy 3 t 128 OL-.17, G Lam_: cr• Z'. fl. s.tE'..a' 115 1"th Jas' O tt..Chm4?±d I=raW: J. Z-ch'u<-_cher 1757 Gaynor Ave., :iichnonu k' JUDGE: Scntcs 1825 Fen.^sylvan=a A-ve., ?_chnond Kr .t¢erra Lusk 813 18th' St. Richmondf rS wL rah: ii`;rs. Cecile 1% Baughman 1924 Gaynor Ave., Richmond r• `,, ILE I:: Mrs. Neca .'al zcr 1759 Pennsylvania 4ve., Richmond CL"2.I'• Mrs alta Foru-ick 1721 Garvin Ave'., Richmond r w r . , of •.,. ICI3i•€CIIU-2 r POLLING PLi' CE: Geo. Smith ara e; !X31 Roosovelt give , R.ichmond I:SPECTG t: I`s. ,rnie h cGrath 638 18th St.-;_ Richmond JU D tG : I mss. Suar_ Pimm 627 19th St.; Richmond rf JUD^E: Mrs. Fannie L. biller 628 19th St. ; Richmond` CL::,:iI:' I-1rs. L. Baumber Ze er E2G'?8th St. , pnchrm ild' J Iss. ?en ostel0 19C( en* s RicimondCLE_'K: r CL ^ : isied1 .. Iaslal646 17th St., Richmond ICu*.Og? -30 4 M1 GLLING PL "E: Pare Station No 3,- 1900 Barrett 4ve., Richmond I173_'JCTC ?. 11irs. Vinnie L Phillips 1731 Barrett Ave:; - ichmond J 1D Mrs. Kellie ?:s. Lethards 1732 Parrett-Ave., Richmond rs. Velma ichelsen Richmond1-1 Yrs. nnetta nn ^.r 1815 Barrett-Ave., Richmord s Mrs. Sadie z3o', 510 18th St. Richmond r CL. i:IC: t.Lj?.h: Mrs. 2.TTi3e I=. ArT.,.Stro X-5 19th St., Richmond r ¢ POLLING PLACE: 1.h. Albe ;it s Storer oon, 555 22nd St.. Richmond INSPECTOa:: Mrs. Margaret R. Brandau 540 22nd St.; Richmond JUDG E Mrs. Lulut•. Hudson 520 21st St:; Richmond JUDGE: fps. Elanche C. Trayer 430 20th St Richmond y hdx 4' CLERK: firs. Leola F. Bah-ling 467 22nd St., Richmond CLvIIl : ors. Leronia Carr 2218 Barrett Ave.; -Richmond s CLu'tl Mrs. Elsie Far-row 2111 Barrett Ave., Richmond g t r >' 1, ;N, .:. tICHI01D-32 POLLING PLICE. L. Cosentini gara e, 63; 1 I-ionday, October 3, 1949 - Continued r ICFRt'Gi"-37 x OLi_I2 G PL :U alter . il?son garage, 561 35th 5 ., ?iehm6nd I: s.. Alice illson 561 35th 3t. Rich=nd JUDGE: Mrs. Uta S auldi.ng 860 32nd St , Richmond JUDGE: I >. 11iriam ?I: r es 3110 Roosevelt Ave.,;". Richmond µICLERK: 1.r:3. Margaret ..'---rd 3420 Roosevelt Ave.,, Richmond CLERIC: I•'rs. arm_ T.. Barrett 3411 Kevin 41Avc;, Richmond CLERK: I'y s. Lillian Bahl 728 35th St., Richmond 38 110LIfII G P ..y1,'E: Lon ruLler garage, 2800 Barrett Ave., RichmondW55Xl MrEC^C. : hers:. Elsie Butler 2$00 Barrett Ave.; ?. ichmond IJUDGE: Irs. Bernice Robah 2501 Barrett kve.; RichmondT J UD+E.Sadie sy.. s .JUDGE: 3=5rs. Sez ford 2501 Barrett. Ave;., RichmondIaCivicCLERK: rs. Lenora L ilson 559 Civ c Center, P. . chmord CL : 1rs. Ooldie Chidester 34v 28th St:; Richmond CLERK: Mrs.. Esther Fay Hicks 646 22nd St., Richmond t go RICHI MID- 3Q POLLING FLICE: Longfellow Jr. High School, 230 23rd St., Richmond INSPECTOR: Mrs. Marie 0. yaslie 2120 IFevin Ave.. Richmond JUDGE: T:r4• Edith __^j'a'zt 158 22nd St. , Richmond r JUDGE: Ire. I-1 ry aoZers 2122 I acdonaid Ave.,,. Richmond CLERK: Mrs. rlizza'.,eth Cle jr_a.c 337 22nd St., Richmond CLERK: I=ru. I'.ari+e S. Mord.. 2132 Revin Ave., Richmond Y I. ? ' M -.•, 158 22nd StRichmondCLERIC: r. , cot. a t Fra RICIr'`GIM- 40 t i tk FOLL?i;G PLACE:ishar G,r<:ge, 2L2 So. 35th St , Richmond INSPECTOR: I rs. Phyllis 8. aan i.c.L^ee. 2!5 So. 35th St.l Richmond JUDGE: Y-rs, Anna Ceorge 3332 ,Center Ave.; Richmond JUDGE: I•rs. Hegina Cerett•o 145 So: 35th St:.; Richmond 1", u CLI-:rs. Lydia -leer 152 So: 35th St:, F. ichmcnd CLE'RK: Mrs. Yary Dour 201 So 35th St.,• Richmcnd CLri'.IC: Louise Jishar 202 So.. 35th' St., Richmond RICIR-MUD- 41 POLLING PLACE: Stege School, 50th. & Gress, Richmond INSF CTOI: Mrs.. Margaret Gately 484.9 Cypress Ave., Richmond JUDGE• I'rs. Anna So?dat-ini 9$0 S. 47th St.; Richmond fray JUDGE: I rs. Evelyn 2tcCuife 942 'S: 45th St:; Richmond CL:'.-ZK: 1rs. zg 2es ':a2'xa' 81r2 IS: 49th St.:, - R,. 1chmond a. ttlr`,#n 3. ' la—t 4525 Cypress St.; Richmond. F rC`;CLERK: Phyllis McBride 4723 Cypress Sta1s, Richmond RJCH1.111IM--41A Y y 4 5 .....POLLING PLACE: Ste-e School 50th & Cypress Richmond II;SPE0TCR: Mrs. Helean Go Barnham 4 849 Cypress Ave:; Richmond JUDGE: Yrs. Nora 0. Chambers 4910 Cypress Ave., P.ichmond f y;JUDGE: Yrs. Dewey :bite 489 S. 49th St. Richmond CLERI Irs. Mary Todero 4607 Cypress Ave., Richmond CLERK: Mrs. Janis Saling 933 S. 47th St., Richmond tk C E?X: Mrs. Marion Barrett4-708 Potrero «ve:, Richmond RICHT•CED-42 J 1 f;iFOLLIG ? . VE: Hepburn rzage, 1368. Carlson Blvd Richmond II,S>•-,CTOR: I•:rz. Al.vina Ii. Hansen 1301 Mr-riposa Ave.,, Ri chmond a;JUDGE: 1rs. Ruth L. Hepburn 136$ Carlson Blvd.., Richmond 'JUDGE: I•Irs., Ethel L. Jones 1302 Santa Clara Ave. Richmond T CLFNatalieIrs. Etta Byrd 1318 Santa Clara Ave.; Richmond CLEM: Mrs. Edith C. 11arshall 1340 Santa Clara. Ave. Richmond I CLERM: yrs. Lela I:. Iiudsoz:1410 Carlson blvd.,. RichmondrY ad 4 FC.LLr G PLAICE: Grant School, 21,th Er Grant, ? ichmoncl I'!MP_70TCn: 1,rs. Zabel F. Chap^-an 2732 Downer Ave., Richmond JUDGE: Mrs. Rita Humphrey 709 28th St.:, Richmond s"_JUDGE: Mrs. 2ella L. St. Martin 2802 Dovmer Ave.:; Richmond C LEITM': Mrs. I:'ra sever 2825 DoYmer Ave.; Richmond fir,CLERK: Mrs. I•ar • L. Locke 2807 Domer Ave.; P. ichmond CLE?i1C: I mss. I,.?ice ir. Cronn 2564 ?at,•ner Avc., ? ichnond R. r' Fr VOLT M :'i Ca: C. C. Mavis garage 636 32nd St., Richmond 3?W2 '^(:is 1:rs. T ;bel Davis 636 32nd St•; itichmond t y JUDGE: IBrs. Earn-ret Sumricrs 523 33rd St•; Richmond JUDG'?: 1rs. T:sn_-:ie Howell 653 32nd St.; Richmond N CLERK: Mrs.a 14. Lansing 6Richmond.01g inp, 4$ 32nd 5t., f. .CLERK: Mrs. Violet I asiel 610 32nd St.; Richmond CLEM,: 14rs. Erna Manrow 654 32nd St. , Riclm: ond 1 0Monday, October 3, 1949 - Continued19? 1'1 IC X!* 45 POLLIDG LACE: Glenn Conn. garage, OCE I:cLau,=AlinAve., Richmond INSPSCTC3: Ips. I arnell°Conn 6CS McLaughlin Ave:.; Richmond. w . JUDGE: Lars. Julia Al. Shea 550 McLaughlin Ave.,, Richmond JUDGE: Mrs.. Bertha Spruner 525 Dimm St., Richmond CLERK: Yxs. Adel-ne 'Todd 569 KcLaughlin Ave.., Richmond I•rs. I? --y Eirth 535 Dimm St.., Richmond CLERK: I4rs. Ilarith. Helene Yorken 56 . McLaughlin Ave.,, Richmond rf FOLLING P L iCE: Leo F. Prescott garaj e, 5919 `scan Fleet :eve., Richmond 1 SPr,CTO'11: 11r. Burl Sinnon 5601 Van. Fleet Ave.,, Richmond r't JUDGE: Mrs. Jane Duke 2830 Santa Clara Ave., Richmond JUDG.S: Xis. Edi:. Cooper 5641 Van Fleet Ave:, FAchmond CLEK: Bars. Ccila Lady 5942 San Jose Ave.,, Richmond CLI,Rr: Mrs. Harriet Cross 6100 :na Jose Ave.,,Richnord CLERK: firs. I.;di:a Firchow 5840 Van. Fleet ve..,, Richmond vg- POLLI. G PLACE: Nystrom School, 11th & mine IPSPECTGi?: Kmss. With I`. Nystrom 115 Florida Ave., ' 11tiehmond JUDGE; 11iss Grace D. Curry 932 Ohio Ave., Richmond JITDG: Mrs. Rebecca Travis 919 Florida Ave:, Richmond W r = t CLERK: Mrs. Cordis ';.3•nr. 14$ S. lith St., Richmond 4.. CLERK; Mrs. Iva 1zenas 914 Ohio !Lve., Richmond z ` CLERM: Mrs. Iarzaret Chattleton 130 S. 11th St., Richmond Asirt MRICIMOIM—WA POLLING PLACE: Nystrom School, 11th & Maine, Richmond INScECTOR: Herman .='usher 613 S. 30th gat.i Richmond JUDGE: Mrs. Esther B anchini 136 S. 12th St:,Richmond. JUDGE: Iirs. I:oah Gcdd 22$ S. i3tb St:, Richmond CL,'=:'.K: firs. Katherine J lamnno v30 Ohio Ave., Ri.chnond f - CLEM: iss. LeRoy files 135 S. 9th St., Richmond CLEItt:: Mrs. Eva, Mae Jessen 913 Florida Ave., Richmond yS 4.1 V laL1C .#•1I"t 4 i r FOLLII:G PLACE: JoaI uim 41ves garage 620 11th St. r INS:ECTOR: I irs Lettie M. Lo an' 130f raooseve?t rive.. R.icbmond fA JUDGE: 1;rs. I- nnie Jacl.scn 635 nth St.; Richmond age JUDGE: airs. Clara L. Horning, 629 lith it., Richmond CLERK: I;irs. Lola Faurot . 634 12th St., Richmond CLERK: Xrs. Ruth J. Brashear 626 11th St.i Richmond CL&RK: rs, rjuia E. Beast 601 11th St., Richmond r . m 4ICFJ•K!- .1g a x n . I1CLL114G PLACE: Peter Christensen ars a bll 25th St-9 Richmond R 11 ECT0R: lies. Irene Gaillard 642 26th St.; F.ich.mond NUDGE: Tins. Esther J. Jal:obsson 624 29th St., Richmond JUDG:;: 11ra. Grace Curry 2610 Grant Ave., Richmond CLERK: Mrs. Irene Leist 6g,4 28th St., Richmond CLE;3K; Mrs. Merril Jensen 2610 Grant Ave., Richmond CLERK: Mrs. Cleo Lobese 638 26th St., Richmond x POLLING PLACE: Fire Station t6, 4106 Clinton Ave., Richmond IMPECTOR: Rrs. .Georgia t<. Ketten 631; 39th .St.; Richmond xro. JUDME': Mrs. 14aryorie Drendel 613 40th St., Richmond E , JUDGE: Krs. Hazel Barrett 669 413t St.; Ricluaond CLERK: Mrs. 1%th Kennedy 630 39th St.; Richmond CLERK: I rs. Effie Hamilton 637 41st St., Richmord a CLERK: Mrs. Sophie Dyer 665 41st St., Richmond aIGM-10IM-50As POLLING PLACE: .s3odrnr::::.1son Gra .as School, tl.st Roosevelt, Richmond ISPECTO R: I-rs. I' rie Sisser 547 39th St., Richmond., JUDGE: Mrs. Beatrice MrXmerstaff 5010 Solano Ave., Richmond JUDG .: Abrs. Jean Lud rig 573 39th St.; Richmond R Mrs. Erna Johnson 637 40th St.- Richmond CL.;iRK: Mrs. Virgil. Rush 551 39th St.; Richmond CLE' : Mrs. Fern Peacock 542 49nd St., Fdchmond R3C C .-51 POLL I 'G PLACE: Bowsers Basement, 944 Ventura jt., Richmond INSPECTOR: Mrs. Jessie Layers 5201 Esmond Lve: , Ric =ond J,tD GE, Mrs. C11-4e Bowser 940 Ventura 3t., - Richmond JUDGE i=rs. Lenore I'iiller 5209 Solani Ave:, Richmond s ' CLERK: Mrs. I=aartelle Hill 960 Ventura St.,- Richmond CLE-:X Ars. Lorra ne E. Holbrook 763 Humboldt St.; Richmond CLARK: Mrs. 11ildred Anderton 937 Hurfooldt St., Uchmond 4 8w jMonday, October 3, 1949 = Continued i 21CI»•173--52 y , CIZING IMAGE: Pullman School,Maple,, Richmond INSPSCTO : Itss.' C'.ara L. I:eir_emann 153 S; 45th St:; Richmond JUDGE': tars. Jessie Fj=phy 145 S. 45th St.- Richmond JUDGE: hrs. Sarah I+.clios.•zi 267 S. 46th St., Richmond J CLERK: Ids. Florence brivolahvek 4229 Florida Ave.; Richmond CLERK: Mrs. Bess 1:cGinn 44-21 Florida Ave., Richmond CLIERM Mrs. Helen Cuevas 27C 46th St. Richmond i iL POI:LING PLACE: Pullman School, Wall. & .1-Iaple, Richmond iN3F:CT0` : R:rs. r'un-Ice Foulk,s 4CO7 Chio Ave.; RicT4moncl JUDGE: Mrs. Helen CassizelI i 1,001 Ohio Ave. - Richmond JUDGE: Isis. Miry E. 3isler 4004 Ohio Ave., Richmond CL Y.: Mrs. Jean James 4004 Center Ave:, Richmond t CLE:,I : Orentha Lz2=#iare 111 S. 41st St., Richmond I CL'RK: RIC :ORI-53 e POLLIIIG PLACE: Hutdhison Living zoom, 866 Sth St., Richmond I I1`;SPECTC L: 1 rs. Grace Clark 815 10th St:, P.ichnond w JUDGE: 1 rs. 2oul.a'h volley aG$ 7th St.- Richmond JUDGE: Yxs. :villa Bean 849 7th St.$ Richmond ce AI•ss. I;ae O'Neil1OCL.Lincoln ve.Eichmond Mrs. Helley Le=ay 852 8th St.; Richmond f. C -RY, Kr s. Ncra Hutchison 866 Sth St., Richmond l ryrn. f p r ,f RICK CM--54 POLLING PLAL.1.: Korth Riclnaond 3aptiat Church, Filbert & Alamo; Richmond x r INSPECTOR: 2:rs. Ilari J. DeCosta 511 DuBoce Ave. •Richmond JUDGE:Mrs. Anna R,adosevic 510 1.xilard Ave Richmondf.a• JUDGE: Mrs. Dora Cra%-:ord 515 Villard ve. Richmond CLERK:Mrs. Angela Iapelli 419 Sanford Ave.; Richmond nzAs CLERE: Ixs. Josephine Pocekay 501 ',,:ill ard Ave:, Richmond CLERK: Mrs. Ethel Scott 501 Duboce Ave., Einl:mond rY ;w:sy RICHT-CMD-54A n POLLING PLAC&: Borth Richmond Baptist Church, Filbert& Alamo, .Richmond INSFE'CTC R: H. C. Chaney 1152 Filbert St:, Richmond JUDGE: I•rs. Ydldred Silva 324 Vernon Ave. Richmond. JUDGE: Jos. C. Crawford 515 Millard Ave.; Richmond CL'3RI:: Mrs. Hazel Roberts 1255 Filbert St.; Richmond CLSRK: Mrs. Geneva B. McFadden 826 Cheslef Ave:, Richmond CLERK: I;xs. .Hester R. Godfrey 237 Vernon kve., Richmond UCH1,00-55 3' POLLIRIG, P?L .CE: Fire House i5, Santa Clara & Euntington, Richmond, INSPECTOR: Irs. Hallie R. Olemehts 5839 Sutter St., Richmond JUDGE: I•rs. Blanche L. Hothery 5700 Burlingame• Ave , Richmond JUDGE: I;rs. Ada J. Simpson 5733 Sutter St., Richmond xr CLERK: i.:rs. Alm, ;inninrbam 5801 Santa Cruz Ave. Richmond CLERK: I•irs. Gladys E. Bradley 5835 Huntington Ave., Richmond CLERK: I rs. Kildred Mygrant 6026 Plumas Ave., Richmond RICMX11:D-55A f .b Y r POLLIi:G PLACE: Alvarado School, Sutter & San I1ateo Ave.., FLiciumond ITx5PP.CTu :Mrs. Dorothy 2.arbour 5715 Sutter St., • Richmond JUDGE: iss. Ir:ildred 14acdoral.d 1944- Placer Pichmond JUDGE: I a mss. Ea.ins 5529 Huntington Ave.,: ve., CL rRK: Mrs. F red.Winniger 1940 Carlson Blvd.; .Richmond CLEIRK: Mrs. Ray F erdig 1920 Carlson Blvd., .Fdchmoncl CLERK: Edgy. H=erle 1950 Placer Ave., Richmond 3ICIiItD-5G POLLMG PLACE?.: Harr.. Ells Jr. High School, 33rd & Macdonald Ave., .Richmond INSP-'CTGR: Mrs. Frances Sigler 2818 Nevin Ave., Richmend r JUDGE: Nrs. Laura I . Clark 333 30th St. , Richmond JUDGE: Mrs. Lillian Classick 2818 Bissell Ave., Richmond Via. CL Q'1.: Mrs. Tillie Biane 2710 ?Ievin Ave. Richmond CLERK: I rs. Anna 2u.rilgen 527 4-4th St. Richmond CLE;!K: Arthur A. 1.,Alsh P. o. Box 15A5, Richmond 1214 Macdonald Ave., r f , POLLING PLACE: Harr; El.l s Jr. H=uh School, 33 1acdonald Ave., .Pichmond IIISPECTCR: Ips. Anne Ull:er 430 34th St:; Richmemd JUDGE: Mrs. Tillie Dahloe_a 430 34th St. ; Richmond JUDGE: Ih•s. Maybelle Press 429 34th St., Richmond CLEI'3:Ii.: i•Ers. Audrey Brown 705 Hawthorne Ave. •RichmondICLERK: Is. Hazel Young 420 34th St. Richmond CLERK: Mrs. Daisy Godman 3419 fle vin Ave., Richmond a JY y.. J 1 c7 Monday, October 3, 1949 - Continued PCLZ I?%G PLACE: Harbor Cate dz nistratio:: 3?dg. 2QUQ I'eel er Ave., Richmond INSPECTOR: Mors Anita Clowes 31,31 Meeker .eve:, Richmond JUDGE: Evelyn iexara 764 S. 33rd St:, Richmond JUDGE: Mrs. Irene Fed* 809 Owens Ave.,, Richmond CLERK: Mrs. Bertha Dean 17 Stege Court-So., ,Richmond CLERK: Ids. Marie Park 1129 Owens St., Richmond r = CLERK; Mrs. Grace Brown 1123 S. 29th St., Richmond RICHI-'-O O-57A POLLDIG PL. Harbor Gate Administration I31dg., 29Q0 I.eeker Ave., Richmond II;SPECTO.:: Mrs. Alr.:, Heath 37 Harbor Court IMorth, Richmond JUDGE: I,:rs. M:_rie Shelton 2522 Hoffman 31vd., Richmond JUDGE: Mrs. Ruth •Batch 30 Harbor Court North, Richmond CLERK: itrs. Pearl Richardson 50 C-erens Court North, Richmond CLERK: Irlrs. Ruth Angel 11 Owens Count North; Richmond CLERIC: Mrs. Josephine Cob::50 Ovens Court South, Richmond AN 4 - 724 OLLI'sG PLACE: Kenneth Smith garage, 2856 LincolnAve.,, Richmond t TII SFECT0 R: Mrs. Irene I . Bagby 2$$$ McBryde Ave.; Richmond e JUDGE: Koel E. Bigby 2888 ICc3ryde Ave.; Richmond JUDG'.4': Jas. Bannister, Jr.2880 McBryde rve.i Richmond 3 CLERK: Mrs. Beverly .A. Bass 2$54 I:eBryde Ave.; Richmohd W CLl?RK; Mrs. Barbara .Smith 2856 Lincoln Ave. ; Eichmond CLERIC; I•irs. Delores Bannister 2880 McBryde ave., Richmond yy r RICIi OI D-5o POLLING PLACE: Llo yd A. i:jlljams ara6e, 3431r :Treem Ave., .R:.chmond INSPECTOR: Mrs. Stella Switzer 3257 Lowell Ave.; Richmond JUDGE: Mfrs. Lillian Reid 3001 Tulare Ave:, Richmond r JUDG-: I-xs. Geraldine Page 3418 Rheem Ave.; Richmond CLE'-"K: Mrs. Eva C. 11illians . 3434 Rheem Ave., P,.ichmond CLERK: Mrs. Virginia E. Young 34-23 Humphrey Ave., Richmond CLERK: Firs. Lorraine Dennison 2$63 Rheem Ave. Richmond M q3r r.rt^"+slkarx RIC 1002iD-59A POLLING PLACE: Robt. M. Gragg garage, 3410 Rheem, Ave., Richmond f INSPECTOR: Mrs. Ruby ?tippy 3328 Lovell Ave;, Richmond JUDG"-: iirs. Hazel Gragr; 3410 Rheem Ave., Richmond JUDGE: Mrs. Floyd Fu lerton 3327 Humphrey Ave., Richmond CLERIC: I=:rs. Elbert Lewis 3400 Lowell Ave., Richmond CLEF.IC: firs. Nadine Gragg 3006 Tulare Ave., Richmond CLERIC: Mrs. Alma Robbins 3321 Humphrey ..Ave., Richmond RIC 10110-60 s POLLING PLACE: A. G. Cooper ar_ge, 1063 18th St. RichmondPg INSPECTCR: Mss. Bertah E. Palmer 1918 Dunn.Ave.., Richmond JUDGE: Mrs.. Jessie I"_ller 1421 P.heem Ave., Richmond JUDGE: Mrs. Dorothy Phelps 3027 Hellings Ave., _Richmond t' X1 CLERK: firs. Jettic L. Steele 1828 Dunn Ave.i Richmond Air CLERI.: Mrs. Phoebe Ronken 1910 Munn Ave., •Richmond CLERK: Ips. ;iy Anderson 158 Rheem Ave., Richmond k RICHT-7101ID-60A k J: FOLLIEM I LACE; Mrs. 1,adeline Roff garage, 1756 Dunn Ave. Richmond INSPECTCR: lrs. Ruth Tooley 1741 Dunn Ive.; Richmond JUDGE: airs. Oleta Smith 1720 Dunn Ave.; Richmond JUDGE Mfrs. Leota Kilpatrick 1816 Dunn Ave.; Richmond CLERIC: Mrs. Sue Hoffman 1837 Dunn Ave., Richmond CLERK: Mrs. Lulu Borl man 1761 Dunn Ave., Richmond 2 . I rs. Blanche Abrao 1769 Dunn Ave., Richmond F' R" t,LE.iK RICIN•010-61 y xu POLLIP:G FLACE: Project Office, Canal iar Apts., Wine & Virg3l a, Richmond INSPECTOa: Mfrs. Rose Dingle 46 Idaho St., Richmond JUDGE: I-Irs. Louise 1 i.lson 24 I ontana St., Richmond JUDGE: I=rs. I:i.nrie.Ferriccr_ 123 6th St., Richmond CLE'K: Jas. Lela nd Amos 311 Arizona Ave., Richmond ark CLERK: Ears. June Wyrick 28 Idaho St.; Richmond CLu3IC: I-_rs. Elva Damon 41 Idaho St., Richmond RICHT-MIiD-63 A q' h POLLING GLACE: Project Office, C-nal liar Acts., Wine & Virginia, El Cerrito II SPEC T OR: I:Irs. 1;li zabeth ;ri th 233 Nevada Ave., Richmond W JUDGE: Tars. Enid J. Lewis 301 Richmond Ave: Richmond JUDGE; Mrs. LaVerne Toss 148 Collins Ave., Richmond l CLERK:Mrs. Mary E. Stark 650 22nd St., Richmond CLE, K: Xrs. Shirley Bradford 219 Commerical Ave:, Richmond CLERIC: 111rs. Nellie : orlund 4541 Cutting Blvd., . Apt. 28, Richmond 1111 Monday, October 3, 1949 - Continued F RICr.t•:O D-62 POLLING PLACE: Clearinz ouse, 327 •:. Virginia Alde., .Richmond I233rECTCR: Mrs. ssie Banbury 515 Bissell :eve., Richmond JUDGE: Yrz. 4:i?ene I-cCart 21 2nd St; , Richmond JUDGE: John ?icGrath 132 5th St., Richmond CLERK: rs. Mildred i3-rr , 2LO 11. Chanslor Ave:, Richmond x , CLERK: Mrs. Shoda Jones IE05. Roosevelt Ave., Richmond CLERK: Mrs. Gladys Rayne$ 515 Bissell Ave., Richmond Y 4 UCM-MH -62A w z POLLI11G PLACE: Clearing house, 327 Id. Virginia Ave., Richmond• INSPECTOR: ars. Mabel Mason 1$ S. 14th :t., Richmond JUDG: : firs. Clara 114. Newton 328 S. 14th St., Richmond JUDGE: RichmondMrs. Bernice Brad],ey• 629 4th St. , j CLEPa: Mrs. Louise rehwaxzmier 315 25th St.; apt. 21., Richmond. A LEiX: ids. Pearl Cevitta315 25th St.; Apt;. 5, Richmond CLERK: i.L.- to saliva James 691 10th at., Richmond 4 x lcir-! N-0-63 f f 4 1/,y' POLLING r-Lti:;E: Project Office Terrace Apts.'. R.iehmond 1KSPXTOR: Firs. Ar-ma Fitz Terrace Apts.; K-5;. Richmond d JUDG" : 1,rs. Karl Snyder Terrace Apts., L-4, .Richmond JUDG y, CLE,M: mrs. Shelton Jones Terrace Apts.; L-15; Richmond CLERK: I•i~s. Ninon Kaddell Terrace ,,pts.., .Ur-14, Richmond ri - CLEIi: ja Pti`%ny.ftr+F a b45 POLLIM PLACE: Richmona .Pu'olic Library, Cutting Branch, 1800 Cutting Blvd., Richmond INSPi CTOR: firs. Alice falter 1325 Hoffman Ave., - ZB -Richmond,h J JUDGE. I rs. .E,velyn Cash 1501 Cutting Blyd.; .2r i. Richmond JUDGE. firs. Nellie M. Thiede 2527 Virginia A, e. lC Richmond n CL K: firs. rdella Lamers 701 S. 16th St:; , Richmond 4 CLERK:: Mrs. Fae N. Scott 101 S 12th St., •lD %Pdd mond CLERK: ss. Stella : rionday, October 5, 1949 Continued 1gFd I Y134 L.l.BW.OI1D-67 r POLLING PLACE Ceperric visage, 515 S. 31st St. Richmond It,3F:;CTO,: Mfrs. Verna K. Atwood Dai S. 21st 3t.; Richmond JUD03: Mrs. Joanna Cichantek 621 S. 31st St.; Richmond W ` JUDuE: Mrs. Evelyn 3yrd 714 S. 30th St.; Richmond CLE:'M: alfred L. Atdood 601 S. 31st St Richmond CLERK: Mrs. -Marie F.s rland 705 S. 30th St.•pe 1C Richmond CLERS: Jas. P. -Collins 6?5 S. 30th St.f f23 Richmond RIGH140ND•-6$ POLLING PLACE: Ghisio ar_; u, 567 S. 41st St., Richmond yt INSPECTOR': Mars. Ola..-a radsharr 735 30' 41st 3t.; Richmond JUDGE: IIrs. Zleno Ghisio • 567 S. 41st St.; Richmond JUDCa: Mars. Martha Havey 37 40 43rd St.; Richmond T CLu ?ii: Mrs. Rita I. x 825 S. 45th St., 'Richmond• k 3 CLE3::: MSrs. vette .-Rudolph 4.211 Stockton St. , Apt.- 3 Richmond CLI;::K: Mrs. Leona Tinlin 4110 Huber Ave., Apt. 3, .richmond x .. POLLING PLACE: Ghisio Laundry Room, 567 S.: 41st 3t., Richmond INSPECTOR: Daniel Iudolph 4.211 Stockton Ave., .Apt. 3, Richmond JUD,xMrs. Edna Ilaath 577 S. 41st 3t.; Ricii=ond JUDGE: I%Lrs. Virginia Price 351 3. 47th St.; Apt. 2 Richmond , CLERK: 2-.rs. Mary Ghisio 557 S. 41st St.; Richmond i af; 7 CLEHE: Mrs. Junette E. Bruni 4100 Huber Ave., -Apt. ,3 Richmond - t „ CLE I:: Mrs. Lucille Sae 2815 Griffin St. Richmond IC.£-10NJ, -69 b L' POLLING PLACE: Housing Auditorium 50th St. & Jefferson Ave• Div. 6 Richmond- INSPECTOR; Mars. Edna V. Nendonca. 1812 Santa Mara Age,, Richmond JUDGE: Mrs. Helen Elledge 5228 Carlos Ave;,, 2F, Richmond JUDGE: Mics. 14i,ldred C. ]unlan 930 S. 53rd St., LF, Richmond CLEIRK: Mrs. Mita Caskey 5625 Columbia Ave.; Richmond W,_ CLEARK Mfrs. Lorraine Peabody 5215 Jefferson St.; •1F, Richmond f CLERIC: Mar. Geo. -Hollon 1910 Carlson Blvd., Richmond POLLING PLACE: dousing auditorium, 50th Jefferson, Fiv. ©, Richmond INSPECTOR: Mrs. -Florence Lauritzen 639 20th 3t., Richmond JUDGE: Mars. ItIa -gue:ite Lauritsen 409 S. 5th -St.,-Richmond JUDGE: Mrs. Grace 3weney 930 3. 53rd St.,' 1D, Richmond CLE?X Mrs. Winifred FranIlin 5016 Carlos Ave;,, Apt. 3, 1.ichnond CLERK: I+ars. Evelyn -344serz 92.9 S. 53rd 3t.,, hr's- ?Richmond CLERM: Mfrs. Arlene I actin 926 Carlos Ave., 2F, Richmond RTCM1OXD-70 t k POLLING PLACE: .Ernest . -Rhodes ;ara e, 5$00 3a.cramento Ave., Richmond INS EICTOR: stirs. Inez Murray 5445 Columbia .ova. Richmond J6GE: mfrs. Natalie L. Paul 51 37 Columbia Ave.; Richmond JUDGE: Mss. •Ij3 aruerite C. Schumacher 5 101 Panama: SICAve. Richmond CL , ILfrs. Clara H. Rosenstrauch 2331 Carlson 3lvd., Richmond CLERK: Mrs. Nellie Tortoric' 5514 :olumb-ia Ave. R.ichmor_d A CL ,ah: Mrs.. Irma 11. Prion 54-40 Fresno Ave., lU chmond POLLING PLACE: Gordon S z y't with :sra e, 5510 Fresno $ova., Richmond INSPECTOR: Mars. Susanna Lindjuist 5518 Fresno Ave.; Richmond JUDGE: 1-rs. Margaret 3. Stuart 5724 Fresno Ave., IU--chmond JUDGE: b,.-s: Harr- balker 2601 3an Mlate o Ave., Richmond CLERIC: Mfrs. "vel: .3 Kennedy 5445 Colusa Ave. Richmond CL -R Mars. Charlotte Grob 2613 San Mateo Ave., Richmond OLERI:: Mr. Arnold J. Lindquist 5518 Fresno Ave.,, Richmond t P•M POLLING PLACE: Cullens residence, 422 S. 1?.th St., Richmond INSPECTOR: Mgrs. Claire Cullen 4-22 S. loth St.; Richmond JUDGE:: Mgrs. Lyda Born 360 S. 14th St.; Richmond JUDGE: Mrs. Ina P. JennixjZs 416 S. 14 yh 3t.•, ?tichmand CLERK: Mfrs. Hazel Jaco)sen 357 3. 15th St., Richmond CLERK: Mrs. inorev:z tiooel:.*ui 11,19 Virginia Ave., P£ch*ond CLERK: IL-s. Char1cie Ia• RogersOl S. ll;tyh 3t. 2 R chn,ond fi TM 4w- sI'OLLII':: r LAC Cullens 2.esidence3, 4.22 3. lith .it., Richmond EN311uTO1?: Earl Gullen 4.22 3014th St.; Richmond JUDGE: I•irs. :Adeline Stoddard 300 S.12th: Wit.; Richmond JUDGE: Mrs. Maar aret Jereraiason 20$ S. 14th St., Richmond CLiaRi : Mfrs.. Martha Stone . 1329 Virginia Ave. -Richmond CLERK: Mrs. Jean Hoskinson 401 S. 14th St., 2k,. Richmond r CLERK: Mrs. Beulah achuman 1320 Vir?inia A e., 1.11, Richmond t YFa Monday, October 3, 1949 - Continued R'=C .O -72 p , 1 :? Project Office,- x 4 tyGL= ., ,%._,. t. an3., 1 "lar ApL3., .: ne&' xFirinia, . Richmond s?"cTLR: Mrs. Irene Bonner 37 2nd St., Richmond JUDG13. ViCarterf,9rginia. aQ0 Ripley Richmond JUDGE: Mrs. Leona Patterson 126 12th St., Richmond a4FCL%_X: firs. Clsribe? Dobirson 31. Commercial St. ' Apt. uLEuK: Richmond RiChmOAd1maDre3325CaZStCLE3K: Apt. 15eArs. -Curtis. A. Patterson 126 12th.St., Rimond t x, RIC' 41011IJ-72fi T . POLLIIIG PL :vE: Project Office, Ganal :lar _Apts. line r. Virf,,•nia, Richmond: Ii S, 70MR: Mrs. ilargaret D-a3ols6 32 8th 3t., Richmond JUD G w: Ids. Dana Ruth Blackley 3. 20th Stix Apt. 13, T.I chmond.:. . Robt 121. Outman ., 133 S. 5th: St., Richmond CLERi: Mrs. Thelma K. Garrett 440 $th St ; Richmond CLE432 8th St. •RichmondF:: I=h's Fern T. Meir CLE:,:.: Yxs. Gladys A. Dolan. 650 38th St. Richmond r RzCIMMIM-73 POLLING PLACE: Project Of ?ce, Canal :.sac Apts.., Mine & Virginia., Richmond INSPECTOR: Mrs. Jean '.ialdronl 531 Hevin A.ve.;, Richmond JUDG134 11rs. Fears Femberton 511 Nevin Ave.' ; Richmond JUDGE: Isss. Na--y ':a1 'x,an 517 Bevin :eve.; :tie: ond CLERK: llrz. Edythe l:akeland 91 AIcB dAve.rye e. Ri.cirnonii CLERK: Mrs Prances ^ o .;3 G31 3arrett Ave. Zi chmond CLERK: sirs. I'krZaret 3ueL 5516 Van ;elect Ave., Richmond r ' . POLLING PLACE: Project Office, Canal Ants., °line & Virginia, ,Richmond McBryde Ave.,, ,Richmond RichmondidSP..C_0?: Airs. Gladys Itas::is 2375 tJUDGE: Mrs. Angelina Ci=,cu 330 i. 3rd at: Richmond Mrs. Margaret Raffanelli 417 Florida Ave., - Richmond CLSgK_ Mrs. I1arion Stephenson 2400 Andrade .ave.; .Richmond Mrs. Mary 2358 .cBAve., RichcnCLEnK: fXMIliCL32K: Mrs. .A r etta t.11ison 231S. 18th St., Richmond r rA rd 74 POLL1IG PLACE: Project Office, Atchison Village, Richmond INSPECTOR: Mrs. Albe--to Railes 15 11.- Bissell`Ave., Richmond. JUDGE: Mrs. Verne Murphy 145 Curry Ave., Richmond JUDGE: Mrs. Velva 0. Koch 207 Zst St.; Richmond CL MM: Mrs. Loyola Gough 203 1st St., Richmond CL.3.RK: Ass. Lena :h:ffatto 125 Bissell Ave., CLE'RK: Airs. Louise H. Simons n--n. Bissell Ave. , Richmond I fOI?3T;- r POLLING rLz~1r. Project Office, Atchison Village, Richmond r` g.IIISPECTO:;: Airs. Alfreda ':ormhy 251; 3issel lAve.,, Richmond JUDGE: Airs. Flora Dearborn 246 1. Bissell Ave:, richmond JUDGE: Idrs. Helen Walker 82 Chanslor Circle Richmond CL X: Mrs. Be--nice Setre31 30 Circle ;^t., Richmond CLERK: Mrs. Alice L. Mott 321 '.'1 Bissell `;re. Richmond CL-SRK:Mrs. Nell Kiser 156 Curry St. Richmond r ;' yAr. UCHMIM-75 Y :. POLLING R1. 1C E: Ira. ation iMd ., S. 5th St._& Main tDiv. 1, Richmond 7St.,-Richmond JUDGE: Mrs. T--=a Bell 721 34th-St., Richmond JUDGE: Mrs. Bessie Snyder 3311 Clinton- Ave.,_,Richmond P Mrs. Jean: Learis516 10th St., Richmond CL";M-i: IL-s. Daisy Maddix 610 Maine :eve.; Richmond jr CLERi .Mrs. Mar; Ellen F adds _ 161 S. wii St., lA, Richmond 2 * : R3f!ffi OIID-7 F f x. * GLLI;:G 2L CE: Recreation 3ld , S. 6th St. & Maine Div. IL-s. 1, Richmond. Dorothy Sh ick. 1$27 Florida Acre. , Richmond JUDGE: Mrs. I =ricvtaie:-man 325 a. 7th St. Richmond f AJUDGMrs. Julia Sutton 34-4- 3. lith St., Richmond CL311K: firs. 3=--.a Dowty 351 3. 4th St., Richmond N R CLERI:: Mrs. Frieda 11. Dobbs 4.15 Virginia :eve., =1D, Richmond t CLERK: Mrs. 2, uth Lasater 14,3 S. 19th 3t. Hichnionc€ r , 3 POLI 111IG PLACE: U. S. 0. Bldg,. , 10th VirZinia, Richmond I rSPE-0TO is Mrs. thel Hague 934 kiine Ave. Richmond JUDGE: Mrs. 011ie Mae.Thom s 921 Maine Ave., Richmond JUDGE: Mrs. ,Alice Lloyd 900 Vir&inia Ave., Richmond CL2TT: 11r3*. Annette Taillard 325 a. 8 th at.• A Richmond CY72M: Mrs. AInne Horn 721, Maine Ave., Richmond td CLERK: 2=L-s. Carolyn Hene:rix 921 Maine }lve., Richmond z x 4 F 1 c lionday, October 3, 1949 Continued g f M" 6 Li:vE U. 3. 0. 1 . , 10t"':a 7i—-i nia L:e., ' 2.0:1:.,ai C 7'O?• : Hbbe"t La- m'-%e_t 413 S. 8th 3.,. ,Richmord JtjaG Afars I green Lambert 4-13 S. 6th St., Richmond JUDGE: Isaac B. Smigh 335 S. 9th St.,_ Richmond r'RAY, CLM, : C. E. Gray 12 Virginia Ave., .Richmond CLE 2,K Airs. Elizabeth C. Lambert 2300 Cutti-n Blvd. 2E- Richmond LL.Rh: Airs. Lila I. Gibbons 2300 Cutting Blvd.} Monday, October 3, 1949 - Continued 11.7LLT! ; r... i^..: J', 1 Jany ., g ..J... , .:l v• ,;,.V, :1,.. G 2 a` . Vires n , ,J. .Sullivan Unit $ 9t St., Court,,, R.Chmond C L 2 40: IiI-s; dor othy Novascone 325 Iturdocl: St., R .hmord CL2 , Mrs. Jessie Pearce 822 Omens Ave.,' •Richmond udia Lee S2$ Lassen Ave., s.iters .. Richmond r z m POLLING PLAvS. 550,3pring St. Apt. 1C2 Div.2 Richmond E kN INSPECTOR. Mrs. Vilma Nottin iam 562 S. 31st 3t.., Richmond JUDG Miss. Norva Ainsworth 641 S. 31st St Richmond JUDGE: Glad =s ,Foreman 300 5. 5th, St.; Apt. IA i Richmnct CLERK: Glen Foreman 300 S. .5th_St.., ApM. 2,, Rlcnmond y CLLRK: I•ir;. Yarion L. anl.on 18 S dicate Gt i.chmond Fx " CLERK: Jas. Not-.in h=- _ 552 S. 31st St., Richmond r.0 ICIC2'U- 316 POLLI'a 11L"!': 550 32. ring :St., 4pt. , I3, Div. 2 Richmond 4913PECMrs; Flossie Dunlapap H Roosevelt-Ave:,-Richmond. JUDGE): Mrs. Gladys Names 400 S. 4th St., Lk, Richmond' JUDG Lira. Lyth Koehn_ 2330 I-.oran Ave., Richmond Mrs' Helen Kiriey 676 cLcughl.in-Ave:, .Richmond CLE KI: hh*s. Lois Rowson 430 3. 3rd .St.t: lC, Richmond t onCLEC: Mrs. nea :falters 3737 d cram dhi.a,:z-:e. x" r+ k a. POLL3:i G PL.1C 3: 550 S ri at. .:2-is Div. 2 F,ichmpn i 32?SPEC 0::: r Anna. Locati . 260 S. 43rd S t.f 'Richmond G f jfrs. -, lf Tran=e 622 33rd St.,_ Richmond r . r JUXTJ has. 1 oriset;a 381.2 Ceaer Ave., 3i(--,luttond CLE 3Ea: Mrs. _ith Sauherth 2323 ;Roosevelt Ave,i Richmond z firs. Shirley- Sauberth 23233_3 Roosevel eve., Richmond 4,r - CLERK: Urs. Ruth E. graves 4223 :tall Ave..,, Richmond 4 i RICHN-VID-$4 k Rich k i .POLLING PLACE: J. P. Gunn garage, 330 S. 37th ot., Richmond Yz INS 'L'CTOR: Mr,s. Basel 9errinder ` 337 3. 37t St. Richmond 1 r< 33 . s 'Taylor 322 S., 37th .1t , I Ichmond. v 5JUDGE: Mrs. Josephine JumorA 3121 Center i*Xve -1ichn.onct CLERK: TL-S. Thelma'jaC ni:stl 4ri 3t`ill :3'. r' L L'1mOTIt Y i t'1-5. T,- 353Chao Ave., ., LGrmond CLERK: 01 ,-nt;cr Ave.RiChrIOTId x 4. ry r t POLLING :'LAC:;: C. A. Anderson Sam-ge, '3616 :;alter Ave., Richmond ti •n t. rs. n,,ewt Anderson 3616INSr.•.,^TOR: 11Waller Ave.-, Richmond 4 E 3535 Y1JUD,. Mrs. Eldora Norris 11a2ler Ave.;. climond JUDGE: Mrs. 1 r Dotson 3614 ,center Ave:.s Zchmandfr$ CLERK: Ids. 'Nellie Hart. 353G a:ler ve.,•Zicnnond CLERK: Krs. 1, ttie Bunn 361(2 .lorida .:-ro:, '_'{cnnond CLERK.: pit:7• a::n-'.w ':1CUt v 3 500 .j^--.ler :0,ro.• , : id;''1mond M, r F CLL1170 PLA`37:: 11rojeCt O_Pfice, uut`+1na pts.,, 4300 Luber A-ve.3 r1t ChiTiE3nd Krz. Vivian Priest 3$. S; 39th St. 23, RichmondJUD0q. Mrs. ..232a1,C.et'Vi ei>i..iv.. TV Y f, 36th 3t.'• t;ry rye V s I Rzdh raaond JUDGL: a.`mss. :r.',:n{a, .hens 3301 C rb uttin 31vci.Richmond fiTrCL •?F rs. `Goldie Johnston- 4109 Ua11 St. Richmond E GL n John Nichols 0 Taft Ave. , 1T', Aichmond , 10L3rNK Mrs. e Karr 1,911 Huber Ave., ip. 1, Richmond FOOLING PL4 vim. Cffce, Duttzr r zus. 430C r.zbcr ve. )iz.r JRichmond INSP EC,TOR: Mrstri -,Ln a: i'cLi n4 e 41,i ove sand 'Ofe. ' .L'.i a V Ch.Til!?nJ.. J D'a: 7 rs. 3i sie c'-ee x411 Cverend. Ave. ,Ave. 2i, Richmond 41 JUDI'r• 1Lrs. Jonatone 'a?lea 336 J• 2Gth Jar w CL13.aK, 11r:;. z o o Y:i,;t",'° 'C o S t is''Richmond CL2,3a r.. . ra 2a- i:lle. R '£" S f 3 t J - ." 1.r. . prin > ,. 2 ,, Richmond'. CL': ty'arz •.,SX21?.: µ3 43 50 n u: t aIL. , 1D, RiC. O :d f POLL I1.10t L.iv Hass Li.ia Ro3 49th 3tR ch orid al,S . CTCR.: Mrs. Annic Dene'viAve.;,,5114 Ja sl L TA.' Richmond JUDGEMrs: Gene_osa 3oldati 5012 .-1 v Y JUDu]: I Xs. 21n, .Je ver 4528 +ice Ave., :i2chmond 01",,.,RK: I°r s. 3,rlvia 462ins o^ 1,914 1021 :fTIC;..,' R3 C Zl tonC i# a,;> t' t"3. n 'C1C 330 34 49th 3t Z; whnondCLERar,. ter JII7I x. :r1. :ini., roach 4118 fall V fj. , 2.3crirtond a s spa.. r r a i Monday, October 3, 1949 - Continued ICS:G?:D- S:7' int 7i r w J. a v w.. Z+. T. = . 3• 41 Center Ave 1, Richmond y TITC] 301 3 47t 3t., 21, Richmond I=Trs. Alline Chennault 301 S. 449th St.; 2S; R.?.chmond. CLQ h: firs. Wanda Thayer 352 S. 47th St.; .?; Richland C L,.S", : I;h`S. Guth Rogers 351 S• 47th St., 1E, Richmond b p 6 RIMIOND-$7 POLLING PLACE: Project Office, 4300 Huber Ave., Cutting War Apts., Div. 4, Richttionti INSPECTOR: Mrs. Acme I. Matthews 1301 Potrero Ave. Richmond JUDGE: Fars. Marjorie hall 740 S. 449th St.,' Richmon3 JUDGE: Mrs. Ruth Carr 5808 Carlos Ave:, Richmond CLERK: Mrs. Grace .:illiams 1:78 S. 43rd St., Richmond CL : Mrs. Hazel Gotcher 3031 Ohio Ave.,• Richmond CLERK: Mrs. Mabel Dison. 733 S. 45th St., Richmond RIC.HT4010-87A POLLING PLACE: Project Of_"ice, 4300 Huber Ave., Div. 4, Richmond INSPECTOR: Mrs. Aiollie Andriaenssens 4527 Huber Ave.; Richmond JUDGE: Mrs:Mie .'. Evans 750 S. 45th Sit.; 2D, Ri8hmond JUD"JZ: Thr.750 S. 24th St., 2D, Richmond RC. IrtenseOLE4432 Willor Ave. Richmond CLi xtK:Mrs. Melon Millman 4331 Potrero nVe., .Richmond. CLERK: Mrs. Helen Gordon 4519 Potrero eve., .2C, Richmond ntl iLIMIO:T-80 POLLING PLACE: Project Office, 4300 Huber Ave., Div. 4, Richmondr.. INSPECTOR: lira. Golda Quinn . 735 S. 52nd 3t.; 24 Richmond Y JUDGE: I rs, Kathryn Foster 700 S. 52nd St.; 1L; Richmond f } JUDGE: lirs. Marian Beauchamp 703 S. 52nd St., 2A, Richmond CLERK: Mrs. Beatrice :ogelstrom 701 S. 52nd. St:, 231 Richmond S CLERK: ws. Opal Retzlaff 4 Q4 Fall Ave., tichmond CLERK: Mrs. Esther Dawe 875 S. 45th St., Richmond yam*y.( (/., { L +([1p fg W/+iY VR[D•Y{!i. .. Jh9 y3 t tYXC r PULLING PLACE: Project Office 4300 Huber Div. 4, Richmond INSPECTOR: Edmund A. Burkes No. 2 Ave,,,. Richmond Ave., -Richmond resp JUDGE:Mrs. Ethel 4,800 Cutting Bld., Apt. 2, Richmond JUDGE: Mrs. Jennie McCree 850 S. 25th St., lF, Richmond CLERK.* Mrs. Mary Allen 24 2 Ct. Harbor Gate, Richmond CLERK: I•Srs. Mildred Jones 4830 Huber Ave., Apt. 1, Richmond CLERIC: Miss Alberta Strong 4810 Huber Ave., Apt. 6, Richmond RIC3MORD-$9 POLLING PLACE: Project Office, 4300 Huber Ave. Div. 4, Richmond u, x INSPECTOR: Mrs. Evelyn Banks 138 S 23rd St., 1B, Richmond r JUDGE: Mrs. Bertie hinkl.e 750 S. 52nd St., Richmond JUDGE: Mrs. I•;ary Iieeks 4511 Fall Ave. Apt. 4, Richmond Ilrs. Helene Kinnee 4920 Stockton ve. CLERIC: Richmond CLERK-. Mrs. Eutelia Ramirez 735 S. 52nd St.9 1C Richmond CLERK: Mrs Rose 11. HuChes 735 S. 62nd St., 18, Richmond RICIMIOND-89A POLLING PLACE: Project Office, 4300 Huber Ave. Div 4 Richmond INSPECTOR: Ibbs. Alberta E. Ru=el A41 S.^ 4eth St., Richmond.; JUDGE: Mrs. Ruth Horne 4801 Stockton Ave.; Apt. 14 JUDGE: hirs. Irene =4=cGill 479 S. 48th St., Richmond F CL:RIC. I4rrs. Eliz. M. Brace 4834 Stockton Ave.; Richmond CLERIC: Evelyn Karshall 501 S. 22nd St., Apt. 2E, Richmond CLERK: Ins. Eva Bobs 4700 Stockton St., 1C, Richmond RIICH€°iC?ID-90 POLLING PLACE: Housing Auditorium, 50th St. do Jefferson Ave., Div. 630 Richmond: II,ISPECTOR: Mrs. Josephine Wallace 4951 Jefferson St., 2C, Richmond F JUDG": Mrs. Eva McCulley 4957 Jefferson St.; 2A, Richmond JUDGE: Mrs. Margaret M. C. Rhodes 4951 Jefferson St.,- 1F, Richmond CLERK: Mrs. Svelyn Chavez 5430 Jefferson Ave.-, 1A, Richmond: CLERK: firs. Lorraine Cobb 4926 Carlos St. 113, Richmond CLERK: Firs. Eva Casey 4967 Jefferson at.; 2D, Richmond UCIL•I?InD-90A POLLING PLACE: housing Auditorium, 50th & Jefferson Div. 6, Richmond INSPECTOR: Iylrs. C. J. Wright 1143 ens Ave., Richmond s JUDGE: Mrs. Robt. Burns 951 ..mast Shore Blvd., 1D, Richmond JUDGE: Ib:-s. Ruth Smith 5340 Jefferson 2E, Richmond CLERK: Mrs. Kathryn Lockett 5325 Carlos Ave., Ave. iI Richmond CLERK: Mrs. Lillian G. Maxwell 5325 Alameda Ave., -2k, Richmond CLERIC: firs. Eloise Y. Head 5325 Alameda Ave., 1F, Richmond 1 I,ionday, October 3, 1949 Continued POLLIIIG PLnCE: Seaport auditorium, 1220 S. 49th St., Richmond INSPECTOR: Mrs. tJictorire Propp 1301 S. 46th St., Richmond JUDGE: Mrs. - Rose Coling 555 41st St. Richmond 1JUDGE: Mrs. Edna Boles 4809 E. Montgomery St , Richmond CLERK: Firs. Martha Caetano 5911 Bay View Ave., Richmond1CLE~.K: Mrs. Christine Hollon 1910 Eanhandle Blvd., Richmond CLERK: Mrs. Rose Lavagetti 1200 S. 45th St., Richmond RICHi.OIID-91A t POLLING PLACE: Seaport Auditorium, 1220 S. 49th St., Richmond INSPECTOR: lairs. Joyce Hoffman 1325 Si49th St., JUDGE: y Apt. 1, Richmond JUDGE: Mrs. Melva Davis 1345 S. 49th St., Apt. 11 RichmondiCARK: Mrs. Dorothea DeVa hn 1325 S 49th St., Apt. 7, Richmond aCLERK: Mrs. Donna Merrill 4521 Montgomery St., Apt. 5, Richmond CLERK: Mrs. Vivian N. Parks 5838 Huntington Ave., Richmond L n Y RICHT-1'00-92 ffk POLLRIG PLACZ: Seaport Auditorium, 1220 S. 49th St., Richmond INSPECTOR: Mrs. Laverne elilliams 2426 Cutting Blvd. Richmond JUDGE• 5, RichmondEdgarAlexander134$ S. 49th St. int. IJUDGE: Firs. Prenetta Harris 1449 S. 51st St., Apt. 6, Richmond. stn ICLERK: airs. Anna May Bridgeman 848 S. 24th St., Apt. 2F, Richmond f .. CLEM: Mrs. 011ie B. Jefferson 1449 S. 50th St.,Apt. 4, RichmondICLERK: Mrs. -Gertrude Jackson 1430 S. 49th St., Apt. 1, Richmond RICM-MIM-92A POLLING PLACE: Seaport Auditorium, -1220 S. 49th St., Richmond INSPECTOR: Mrs. Frances Marvick 1233 S. 45th St., Apt. 8, Richmond r. JUDGE: Mrs. Dola Ear foa T JUDGE: Mrs. E. 4821 .past Montgomery St., Apt. 4, "Rich. CLERK: Mrs.Goldie Stack 4809 East Montgomery St., Apt. 3, 1ich. Till FinnY 4730 Meade Ave., Apt. 3 Richmond - CLERK: Mrs nary Richardson 1233 S. 48th St., Apt,, k RichmondCLERK: Mrs. Edna Levey 1325 S. 49th St., Apt. 3, Richmond RICH MND-93 T . r 1POLLING PLACE: E. Crandall garage, 1131 S. 57th St. Richmond rz; IN3PECT0R: Mrs. Ethel Kort 6016 orchard Ave. Richmond MJUDGE: Mrs. Bertha Salvi 5907 Alameda Ave., Richmond JUDGE: Mrs. Daisy M. Jones 5715 Bay Vier Ave., Richmond CLERK: Mrs. Kay Phillips 1306 $. 56th St., Richmond CLEM Mrs. Mar erite Nissen 6112 Orchard Ave. Richmond s I CLE K: hers. Edith H. Kershaw 1306 S. 56th St. Richmond x « f kry RMIU-MHD-94 s k t: POLLING PLACE: T. W. Hannula garage; 1663 Santa Clara Ave., Richmend INSPECTO : Airs. Marjorie Hannula 1663 Santa Clara Ave.: Richmond JUDGE: I•1rs. hiax-1 I :'estfall 5601 Burlingame Ave. , Richmond p`1JUDGE: Tars. Jimmie Prentiss 5819 Tehama -Ave. , Richmond G, ICLERK: Mrs. Evelyn Grothmoan 1660 Santa Clara Ave., Richmond". CLEIIK: Mrs. Marion Sigerson 5701 Burlingame Ave., Richmond Tars. Audrey Taylor 1515 Santa Clara Ave., Richmond RICH1,101-M-95 POLLING PLACE: Hendersonts garage, 342 42nd St., Richmond INSPEC:'OR: airs. Esther Tomlinson 331 42nd St., Richmond JUDGE: Mrs. June Beraz 5520 Solana Ave. Richmond JUDGE: I'ss. Stella Dahl Richmond. 321 42nd St., CLLRK: Mrs. Zepha ti. Henderson 342 42nd St. Richmond4 . Mrs. Dolly ,J. Hicks 545 39th St., Richmond CLERK: firs. Ella Moore 4010 Macdonald Ave., Richmond o, POLLING PLACE: Patrick J. Kearns garage, 459 35th St., Richmond tiINSPECTOR: Mrs. Vary A. Kearns 459 38th- St. Richmond JUDGE: Mrs. Pearl Johnson 441 38th St.2 Richmond6 JUDGE: Mrs. Kathleen Embry 444 37th St.,Richmond CLERK: Mrs. Lily Fowler 3730 Roosevelt Ave. Ria hmond CLE" ;: Airs. Luella M. Bates 435 38th St., Richmond CLS"K: Mrs. Delia Conover 527 36th 3t., Richmond r .:G`Lla. RICiH'C OND-9? POLLING PL_:CE: A. Merriman garage, 550 27th St., Richmond rJ INSPECTOR: Mrs. Ethel F. Hooper I k7Pe54728thSt., Richmond JUDGE: Airs. Louise Merriman 550 27th St.-, Richmond JUDGE: Airs. Lena Regalia 541 26th St. Richmond CLERK: Mrs. Margaret Colombo 525 26th St.., Richmond CLERK: iikrs. Matr_ilda Conrady 3101 Barrett Ave. Richmond x CLE` K: Mrs. Large Blessen 1619 Dunn :Eve., Richmond Iondap, October 3, 1949 - Continued 1.40 3ICF1--:0?fD-98 f PCLLING PLACE: Buys garage, 682 35th St., Richmond fr INSPECTOR: Mrs. Eva L. Buys 682 35th at. Richmond x5; pJUDGE: Mrs. Bernice Livermore 647 35th St. , Richmond pJUDGE- Ilrs. Cathryn Hambrick 682 35th St., Richmond CLERK: Mrs. Cora I. Sjostrand 6?5 38th St., Richmond CLERK': Mrs. Ylileta Jester 670 38th St., Richmond CLE7-X: Mrs. Elizabeth Sutherland 3425 Clinton ,.ve. Richmond RICHT.OrD-99 t r POLLII:G PLACE: Garside Basement, 3015 %;linton Ave., Richmond u INSPECTOR: lyrs. Gertrude V. Garside 3015 Clinton Ave., .Richmond JUDGE: Mrs. Laura B. Cassin 3623 Clinton Ave., Richmond JUDGE: Mrs. Pearl Case 3129 Clinton Ave., ,Richmond CLERK: Yxs. Jane I•icDougal 770 32nd St., Richmond CLERK: Ars. Ruth DeBaere 3618 Solano Ave., Richmond CLERK: Mrs. Thelma Schwab 865 32nd,St., Richmond RICHAMI:D-100 POLLING PLACE: R. Cruz garage, 5026 Solano Avej626Richmond INSPECTOR: Firs. Henrietta Cruz Solano Ave. Richmond JUDGE: Mrs. Alice Egan 16 Humboldt St., Richmond JUDGE: Firs. Esther Hill 5200 Solano Ave., Richmond CLERK: Firs. Nellie Robertson 5112 Solano Ave. Richmond CLERK: I=rs. I.41dred De.-cter 733 Lassen St., Richmond GURU,[: Ars. Ruth Lawson 680 McLaughlin St. Richmond 10.POLLING PLACE: Community Chapel, 5019 Garvin Ave. Richmond INSPECTOR: Firs. Billee Longacre 510$ Solano Ave., Richmond JUDGE: Mrs. Emma, Newman 775 Lassen St., Richmon JUDGE: Fars. Pauline George 761 Ventura St., Richmond i6 CLERK: Flys. Alma Theis 868 Lassen St. Richmonda CL PSK: 14rs. Bernice Roe 5000 Garvin Ave., Richmond CLERK: Mrs. Ruth Duncan 5125 Solan Ave., Richmond f. RICHh100-IOTA POLLI"G PLACE: Tannahill Garage, 777 Lassen St., Richmond ITiSFECTOR: Mrs. LeonaTnnah i i 77? Lassen St., Richmond JUDGE: Mrs. Opal Tackley 781 Lassen St., Richmond JUDGE: Mrs. Ruth Ostergaard 772 Lasse4 St., Richmond CLERK: Ibrs. Erma Lundstrom 721 Lassen St., Richmond CLERK: Mrs. Barbara Yers 769 Bentura St., Richmond CLERK: YArs. I•zary Bruner 768 Lassen St., Richmond r RIc.Hr:CI:"D-102 r POLLING PLACE: H. Accredoloarg age, 966 32nd St., Richmond M II3SPECTOR: Firs. Hazel 1eisner 3030 Andrade Ave., ,Richmond JUDGE: Irs. Theo Acredolo 966 32nd St. Richmond f ° JUDGE: Mrs. Ida B. Higley 3201 Esmond ave., Richmond r 0 CLERK: Firs. Ethel C. Farnsworth 959 30th St., Richmond CLERK: Firs. Loudola Johnson 842 32nd St., Richmond CLERK: Mrs'. Lucille Folk-man 972 32nd St. , Richmond t , U :LEOIM-103 POLLING PLACE: 2Fahrenholtzgarage, 100 Gaynor Ave.., Richmond INSPECTOR: Firs. Katheryne Fahrenholtz, 2400 Gaynor Ave., Richmond JUDGE: RFs. Elizabeth Sorenson 2853 Esmond Ave. JUDGE• Mrs. Dais 1u os 2801 GaAve.,, Richmond L. y gr Gaynor Richmond t*, CLERK: Firs. Eleanor Loskot 2810 Gaymor Ave., Richmond CLERK: Mrs. Clara Erickson 2381 Gaynor x CLE iK: Firs. Agnes ::alters 909 29th St., Ave., Richmondmnd 7 RICMiDND-101 POLLING PLACE: Richmond Union High School, 23rd & Tulare Richmond INSPECTOR: 1,1rs. Kathryn A. 11eldon1325 24th 6,t., Richmond M1 JUDGE: Mrs. Jewel Browers 2401 Pine Ave., Richmond k, JUDGE: Mrs. Goldie Heinrichs 727 Wilson Ave., Richmond CLERK: Firs. Claire+ Hague 2526 Emeric Ave., Richmond CLERK: F#rs. ;Marge Sylvester 1515 25t1x St., Richmond CLERK: Mrs. Lucille H. Deathe 1612 26th St., Richmond RICIU-MND-105 POLLING PLACE: Wm. F. Belding School,, 17th & Coalinga, Richmond YINSPECTOR: Mrs. Alvina M. Narvaez 915 13th St. , Richmond JUDGE: Mrs. Ida C. Tores 2132 Hellings Ave.,, Richmond JUDGE: Mrs. Edna Redfield 1822 Coalinga Ave.,. Richmond k CLERK: Firs. Vera E. Lewis 2016 Hellings Ave.,. Richmond CLE:?K: Mrs. Iola Ingram 1726 Rheem Ave., Richmond CLERK: Fars. Maxine I.i. Thomas 1901 Hellings Ave.,. Richmond 7 "e Monday, October 3, 1949 - Continuedr. 4 SAN PA3LC.-1 x POLLING PL. CE: San Pablo Fire douse, San Pablo & Van Ness, San- Pablo INSPECTOR: Silla B. Franklin 2503 Market St., San Pablo ngt JUDGE: Dorothy Iidick 2120 Church Lane, , San Pablo r" JUDG ,: Olive Scott 2?33 San Pablo Ave., San Pablo I CLERK: 1-Ul dred Bishop 2809 Chattleton Lane, San Pablo CLERK: hh-s. Alice AcRelbein 2435. Douer Ave., San Pablo CLFT: Mary Silvery 2602 Standard Ave., San Pablo trSANPABLO-2 x I POLLING PLACE: San Pablo First Baptist Church, 21st & Bush San Pablo i INSPECTOR: Mrs. Viola C. Rogers 2134 Market at., San Pablor JUDGE: Mgrs. fiellie Chatham 1499 Emeric Ave., San Pablo JUDGE: fibs. Elisabeth Blume 2021 Sutter Ave., San Pablorc :. CLERK: Mrs. Myrtle Igoe Christopher 1536 Emeric Ave., San Pablo r CLERK: Mrs. J. Iarie Wallace 2208 Emeric Ave. , San Pablo CLERK: lbs. Virginia L. Stotts 1924 Pine Ave., San Pablo SAN PABLC-3 CE• San Pablo 4a POLLING PLACE: Harry Y. Andresen garage, .2630 Dam Rd., IPS?3CT0R: Mfrs. Rosa Grahm 5261 Riverside Dr., San Pablo JUDGE: Mrs. Irene Ray 2500 Dam Rd., San Pablo JUDGE: Mrs. Ruby Strohnenger 2431 Dam Rd., San.Pablo CLE;, ': Mrs. Dolly M. Locke 1611 Key Bld., San Pablo a* s s CLE71: Mrs. Elsie Kent 2685 Dam Rd. , San Pablo CLERK: Airs. Oletta C. Knotts 2693 Dam. Rd., San Pablo SAIH PABLO-4 fb µ`aitrSt f?>POLLING PLACE: John Casazza garage, Box 1680, Road 17 Richmond INSPECTOR: Mrs. Theresa 11. Ratto Rt. 22 box 1670, Richmond JUDGE: Mrs. Frances B. LeYagge RFD Box 1660 Richmond JUDGE: Mfrs. I-Iinnie Bassignani Rt. 2, Box 1151, Richmond t.CLERK: Mrs. Ermenia Russo RFD Box 1687 Richmond CLERK: Firs. Evelyn Kerlin 1950 4th St., Richmond CLERK: I SA4 PABLO- 5 6-POLLING PLACE: San Pablo School, Market St., San Pablo INSPECTOR: Mrs. Frances H. Pedretti 1623 Market St. San Pablo JUDGE: Mfayre Franklin 1873 Tyler Ave., San Pablo k JUDGE: Firs. Ruth L. Texeira 2208 Road 20, San Pablo k:...CLERK: Airs. Theresia M:ohland 1962 19th St., San Pablo anti.CLERK: airs. Dorothea Nicolaysen 1912 23rd St., San Pablo CLERK: Mfrs. A4ettie Estes 1601 Dover St., San Pablo y SA-11 PABLO-5A T POLLING PLACE: San Pablo School, Market St., San Pablo INSPECTOR: Firs. Laura Hart 1831 Tyler St., San Pablo r JUDGE: Mfrs. Twila Jespertsen 2100 Dover Ave., San Pablo r "JUDGE: Firs. Flora Scott 1829 Tyler St., San Pablo CLERK: I irs. Lillie A. Buckbee 1840 14th St., San Pablo CLE7MC: Mrs. Dola Z. Tirey 1869 19th St., San Pablo CLERK: Airs. Bea Sturgeon 198 16th 5t., San Pablo ry y T 3i.SAH PABLO- 6 POLLING PLACE: Kamb garage, 4410 -Dam Rd., San Pablo INSPECTOR: Mfrs. Eda Af. Lehmkul 4457 Dam Rd. San Pablo JUDGE: Hrs. Emily Heide 5035 Dam Rd., San Pablo JUDGE: Mfrs. Teresa J. Campbell 4201 Dam Rd., San- Pablo CLERK: Airs. Lucille IS. Skow 4430 Dam Rd., San Pablor CLERK: Mfrs. Willa S. Barnes 5520 Dam Rd., San Pablo CLERK: Mfrs. Erna Ka mb 4410 Dam Rd., SanPablo SAN PABLO- 6A POLLING PLACE: L. W. Sbow garage, 4430 Dam Rd., San Pablo INSPECTOR: Airs. Courney M. Caskey 4953 Dam Rd., San Pablo JUDGE: Mrs. Beulah Harvey Rt.l, Box 10$0, San Pablo a JUDGE: Airs. Dorothy Mason 533 Dam Rd:, San - Pablo CLERK: Airs. Bernadien Orr 4651 Dam Rd. , San Pablo CLERK: I•irz. Ida Cardwell 4690 Dag Rd., San Pablo w CLERK: Mrs. Esther Gimenez 4510 Dam Rd., 'San Pablo S SAKI PABLO- 7 POLLT11G PLACE: East Richmond Improvembm Club, Taft & Kensington, Richmond A.1 INSPECTOR: Mrs. Viola E. Kaphingst 1570 Sequoia Ave., San Pablo JUDGE: Firs. Bzrn3.ce Miothler 6449 Arlington Ave., San Pablo JUDGE: Mfrs. Evelyn Summer 1960 Tulare Ave., San Pablo CLERK: Mrs. Maud A':anis 1510 Laurel Ave., San Pablo CL K: Mrs. Vera Streithorst 6055 DIonterey Ave., San Pablo j CLERY: Mrs. Dicia Ruthford 6281 Bernhard Ave., ' San Pablo i j 1 ContinuedMonday, October 3, 949 - 41", 142 3 . SAI; PABLC-8 POLLING PLACE: E. C. Leith garage, 4474 Appian Way, Fl Sobrante INSPECTOR: Mrs. Wilda C. Brusie 4556 Appian 'Tag, El Sobrante JUDGE: DIrs. Marion Huston 500 La Paloca Rd., El Sobrante JUDGE: Mrs. Carole A. Grothues 467423P ian. Fray, El Sobrante gs . CLERK: H. L. Pennala 4439 iaa iay, El Sobrante CLERK: T•irs. Katherine D. Lowe 4592 Appian clay, El Sobrante y< CLE"_K: Mrs. Irene G. Goodno 4071 Garden Rd., El Sobrante SAH PAMO-8A IP POLLING PLACE: Fowler garage, 4500 Appian Tay, El Sobrante INSPECTOR: Ann Eliz. Brown 489t Appian Way, El Sobrante JUDGE: 1-irs. Beulah %I. Head 457b Appian play, El Sobrante ill JUDGE: firs. Alpha In. Fowler 4500 Appian Way, El Sobrante V; CLERK- Airs. Ina Mary Easter 435 LaPaloma Rd., El Sobrante CLERK: Mrs. Laura J. Olson 447 La Paloma Rd., El Sobrante CLE°.K: IL-s. Ossie I. Hass 4922 Appian Way, E1 Sobrante t r SAY' PABLO-9 POLLING PLACE: Riverside School, bey Blvd., San Pablo IRSPECTOR, Mrs. Cecilia A. Bruce 5423 Shasta Axe., _ San Pablo JUDGE: Mrs. Shirley Parcell 5645 Shasta Ave., San Pablo JUDGE: Firs. Catherine Hardesty 5232 Riverside Dr., San Pablo CLERK- Mrs. Eva Ensminger 2628 Ridge Rd., San Pablo CLERK: Mrs. Alice Shankiland 2517 Dam 3d., San Pablo CLERK Mrs. Edith A. Kline 5430 Shasta Ave., San Pablo A F SAN PABLO-10 POLLING PLACE: Pentecostal Church, 2712 17th St., San Pablo INSPECTOR: I.3rs. 'Ruth E. Faria. P. 0. Bmc 275, San Pablo JUDGE: Mrs. Angelina Aguiar 1716 Broadway, San Pablo JUDGE: I hiss Bary L. Aguiar1728 Broadway, San Pablo CLERK: Mrs. Lulu Roundtree 2828 N. 16th St., . San Pablo CLERK:Mrs. Helen Aguiar 2785 15th St., San Pablo CLERK: Yxs. Opal Taylor 2728 16th St., San Pablo f r S INT PABLO-10A Y POLLING PLACE: Pentecostal Church 2712.17th St.. San Pablo yam INSPECTOR: Mrs. Evelyn H. Daily 267017th St., Sam. Pablo JUDGE: Mrs. Mary M. McMinimy 1715 Broadway, San Pablo k JUDuE: Firs. Kristine L. Bies 2671 17th,St.9 San Pablo CLERK: Airs. Martha E. Byrum 2888 17th St., San Pablo CLERK: Mrs. Daisy 'Ruth Rose 2777 11th St., San Pablo CLERK: Mrs. Viola Tinney 2777 11th St., Sam Pablo SAN PAMO-11 f POLLING PLACE: R. Chown garage, 600 Renfrew Rd., E-1 Sobrante INSPECTOR: Isabelle Dahlgren 154 Renfrew Ct., El Sobrante JUDGE: Firs. Lenece Jerigan 721 Rengrew Rd., El Sobrante JUDGE: Mrs. rlenore Valentine 110 Renfrei r Ct., El Sobrante CLERK: Mrs. Lena ?atteson 479 Rincon Rd., El Sobrante CLERK: ASrs. Blanche Newman 760 La Paloma Rd., El Sobrante CLERK: Mrs. Rachel Chown 600 Renfrew Road, El Sobrante SAN PABLO-12 POLLING PLACE: Hathaway*s garage, 1835 tiilcox Ave., x San, Pablo sF INSPECTOR: Mrs. Y*ta L. Hathaway1835 Wilcox Ave. San. Pablo JUDGE:Sylvia Id . Tandy 1213 20th St., San Pablor JUDGE: Mrs. Vernal Fox 1919 Alfreda Blvd., San Pablo CLERK:Mrs. Mary Ann Hance 2199 Wilcox Ave., .San Pablo CLERK: Airs. Novia M. Welch 1254 20th St., San Pablo CL RK: firs. Luella L. Anderson 1801 Alfreda Blvd., San Pablo W',k' 3.0 FA BLO-12A POLLIM PLACE: Archie McVick-er garage, 1826 ifilcox Ave., San Pablo INSPECTOR: I i>:•s. Elsie Hodge 1510 t'ilcox Ave., .San. Pablo x JUDGE: Airs. Haroldine M. Palmer 1205 18th St. San Pablo JUDGE:Mrs. Edan Smith 1801 Sanford Ive., San Pablo CLERK: 11rs. 11ilcred Healton 1939 Wilcox Ave., San Pablo CLERK: lbt-s. tLirgaret Pruitt 1235 18th St., San Pablo CLERK: Edwin J. Schwinglen 2124 `dilcox Ave., San Pablo t r sty. SAN PABLO-13 POLLING PLACE: Office Buildings 2817 San Pablo Ave., San Pablo a INSPECTOR: Izrs. Helen Cornish 2847 Ridge Ave., San Pablo s JUDG- Airs. Beatrice M. Blank 2724 Ridge Ave., San Pablo JUDGE: Mrs. luabel James 2826 Ridge Rd., San Pablo CLERK: Mrs. Agnes Erooas 2910 Ridge Rd. San Pablo CLERK: Mrs. '.:lizabeth I• . Blen-ush 2718 Ridge Rd., San Pablo CLEI'Y:: Mrs. Jessie B. Pearson 2640 Ridge Rd., San Pablo fig, fix^ Monday, October 39 1949 - Continued POLLING PLACE: Je3.=ar DeLive gari;e, =8 Clare St., San. Pablo l; INSPECTOR: Mrs. Josephine Morris 2621 O'Hare Ave., -San Pablo u• JUDGE: Mrs. Eire E. Erickson 2639 O'Aare Ave«, •San Pablo i JUDGE: Ibrs. Virginia Korando 2505 Clare St., San Pablo sa CLERIC: Rrs. Eva Coffin.2614 O*Aare St., San Pablo CLERK: Airs. Alice P. Diederichs 2536 Clare St., San Pablo CLEZ : Fars. 1.argaret Calomb 2620 O'Hare St., San Pablo wra,fir 4 5:•dI Paia3LO-1-5 a POLLING PL :J : Yount's garage, 2726 Greenwood Dr. San Pablo INSPECTOR: 1.-:r 3. Arlene Young 272 Greenwood Dr., San Pablo JUDGE: Mrs. Evelyn Darrigan 2451 Greenwood Dr., San Pablo JUDGE: hirs. Lillian Richardson 2414 Greenwood Dr«, San Pablo r 1 CLERK: Firs. Emma Lou Davis 2422 Greenwood Dr., San Pablo CLERK: Firs. Katherine A. Moore 2425 Greenwood Dr., San Pablo CLERK: John Apel 2410 Greenwood Dr., San Pablo y4MA jj''jj SAN PABLo-16 n Vie 3 POLLING PLACE: Severn garage, 2806 Rollingwood Dr., San Pablo i INSPECTOR: Mrs. Louise Yather 2930 Rollingwood Dr. San Pablo 1+irs. Elizabeth A. Wiley 2931 Devon Flag, San Pablo 1 4 JUDGE: Airs, Elsie Sandau 2934 Rollingwood IIr., San Pablo Mrs.rs. Mary Severn 2806 Rollingwood Dr.., San Pablo CLERK: Mrs. Hilda Pief 2926 Rollingwood Dr:., San Pablo CLERK: Mrs. Dorothy I,:ill.er 2315 Greenwood IIr., San Pablo Y 1 s r Pt-,BLO-16A- POLLBG PLACE: Firs. F. Pemberton garMge, 2900 Greenwood Dr., Rollingwood, San Pablo:` INSPECTOR: Mrs. Florence Pemberton 2900 Preenwood Dr.., Rollingwood, S.P« JUDGE: Firs. Rugh Ratcliff 2911. Greenwood Dr.,, Rollingwood, S.F. JUDGE: A. J. Hayden 2751 Bowhill Lane,. Rollingwood, S.P« m. CLERK: Mrs. Billie Noe 2806 Greenwood Dr.,, Rollingwood, S.P. ., CLERK: mrs. Lucille Ii i randa 2$16 Greenwood Dr., Rollingwood, :S P. CLERK: Mrs. Ruth Tangen 2914 Greenwood Dr., Rollingwood, 'S P.,.:, r ; x i SAR PABLO-17 POLL31IG PLACE: El Portal. Community ..Bldg., El Portal Park San Pablo x INSPECTOR: Fars. Georgina Willirans Apt. 936, Al Portal Park, San Pablo may. JUDGE,: Mrs. Violet V. Parsons Apt. 1020, El Portal Park, San Pablo i .JUDGE: Mrs.. Colleen Hagan Apt. 700, E1 Portal Park, San Pablo CLERK: Ins. 3ose11a Thoma s ASt 936, E1 Portal Park, San Pablo CLERK: Ins. l ildred Molek Apt. 7029 El Portal Park, San Pablo 2 El Portal Park San Pablo xY COLE.a.. Mrs. Pearl Chap=an Apt.« 91 r SAI` ?-iiBLO-17A r r'r A El Portal Co=nmity Bldg., El Portal. Park San PabloPOLLINGPLACE: INSPECTOR: Airs. I•argaret Rycroft Apt. $$?, 21 Portal Park, San Pablo JUDGE: Mrs. Helen Greenup Apt. 7059 El Portal Park, San Pablo t Parka San PabloIrs. 7enda Fisher Apt. 1095t El Portal Apt« 8169 El Portal Park, San PabloCT, Ass. Sophia Rein CLERK: Mrs. 1-a' X .ne Burwell Apt. 10472 El Portal Park, San-Pablo CLERK: Mrs. Loretta. Szeliga Apt. 9391, El Portal Park, San Pablo SAIL PAmo-18 POLLIItiG PLACE: B. Chase garage, 563 Cheslep Ave., Richmond k INSPECTOR: Mrs. Beatrice Chase 563 Chesley Ave. , lRichmond JUDGE: Verly Adams 1857 4th St. , Apt.. 2, Richmond rox . j JUDGE: Mrs. Arlene Pettis 1533 4th St-, Richmond I-nae .I=icGhee 5 3 y Ave. ,CLE^K: Ass. :ssie 6 Chesle Ave. CLERK: lirs. Mabel Broad:my 563 Chesley Ave., Richmond CLERK: Mrs. Lillie B. Dennis 29 1r. Chesley Ave..,, Richmond SAN PABLO-18A x9Sr , POLLING PLACE: Rev. Ennis garage, 541 Chesley Ave., Richmond INSPECTOR: Mrs. Valerian William s 1620 5th St. Richmond JUDGE.: Airs. Ernestine B. Ferguson 1520 Airs. Mattie Sias 163 6th St«, Richmond 4th St., Richmond JUDGE: CLERK: Ass. Aline Devens 1841. 6th St. , Richmond CLE3 t G. : . Smith 521 Market St- Richmond CLE1K: Ears. Ella Alae Jones 1621 5th St. , tichaazond k SAN i A13LO-19 1 POLLING PLACE: Huntsberry garage, 328 Silver Ave., Richmond INSPECTOR: Boaston .00dson 200 Market it«, Richmond JUDGE,: Oracie x,00dson 200 .Market St., Richmond JUDGE: Ass. Teleo Joiner 1837 N. 2nd St., Richmond CL', K: Ass. Sarah Anderson 302 Silver St., Richmond CLERIC: Airs. Lee. Anna :balker 1611 Truman St., Richmond CLERK: I-rs. Lillian Ehiitehead 303 Silver St., Richmond pF, Monday, October 3, 1949 - Continuedµ 1.4 6 SAN PABLO-19A s POLLING PLACE: Iiasonic Hall, Silver w Truman, San Pablo IP SPECTO : Mrs. Margaret 11. Starks 513 Grove St. San Pablo JUDGE: Mrs. Callie Greer 1733 TrumanAve. J,, San Pablo JUDGE: Eola Ford 1251 Battery St., ,San Pablo CLERK: Marie Filliams 1733 Truman. St. San Pablo CLERK: Marguerite Elaine Corley 304 Grove St., San Pablo CLZRK: Audrey .Lee Amos 301 Grove St., San, Pablo f SAN PABLO-20 x POLLING PLACE: Hattie Byley -garage, 1311. York St. Richmond INSPECTOR: Beulah Kitchell 1251 Battery St. Richmond JUDGE: Irs. Henrietta Horton 69 Willard Ave. Richmond JUDGE: Deborah Bell 14117 York St., Richmond CLARK: Ruby Feathers 1701 6th St.,, Richmond CLERK: G loris Clark 1553 3rd St. Richmond CLERK: Eddie 14. Brown 1550 3rd St., Richmond s r SAII P:ELO- 21 POLLING PLACE: Riby Feathers garage, 1701 6th St. Richmond INSPECTOR: Phyllis rr,nklin 1830 6th St. Richmond JUDGE: Mrs. Leu Velta Marshall 1825 ,6th St., Richmond JUDGE: Adeline Foster 1621 5th St., Richmond F CL ;RK: Alit d L. Bobinson 1532 Truman St., Richmond CLERK: 03-lie Chappell 1321 6th. St., Richmond 4..CLERK: Finnie L. Brown 1 553 Truman St., Richmond rn x Sill PABLO-- 22 s i POLLING PLACE: Elmer Aeyhouse garage, 2974 Chevy :day, Rollingwood, San Pablo: air NSPECTOR: Mrs. I==yrtis Ney house 2974 Chevy qday, Rollingwood, San, Pablo JUDGE: Mrs. Vera Bailey 2950 Chevy Way, Rollingwood, Sart .Fablesw JUDGE: Mrs. Sophia Anderson 2970 Che WesRollinPChevyy Rollingwood, San Pabli: CLERK: Firs. Patricia A. 4uartaroli 2934 Chevy Way, Rolli.npiood, San Pablo CLERK: Firs. Gladys Harrison 2985 Brookwgy, Rollingwood, San P b1d' CLERK: Elmer Neynouse 2974 Chevy fay, Rollingwood, San rablo 0 SAN PABLO-23 ltr POLLING PLACE: I-hW s garage, 1521 Brookside Dr., San Pablo INSPECTOR: Firs. Amy I'1UGg 1521 Brookside Dr.., San Pablo x JUDGE: Mrs. Violet Sheppard 1447 Brookside Dr..., San Pablo JUDGE: IAxs. Algie I-talroy 1530 Brookside Dr.,San PablokCL:3K: Mrs. Ellen E. Fink 1800 Brookside Dr. San Pablo Y CLERK: its. Evelyn I}scR'obh 1520 Brookside Dr.., San Pablo CLu.1K: Mrs. Edith Iii. Benedict 1540 Brookside Dr., San Pablo 5 11' P-IBLO- 24 s 'POLLING PLACE: Rodrigues garage, 193$ Emetic Ave. , San Pablo INSPECTOR: Mrs. Lary McKinley 1930 F=eric Ave. San Pablo JUDGE: Mrs. Esther IicKinley 1304 Regina Ave., San Pablo JUDGE: Mrs. Delores ii. Burleson 1532 Emetic Ave,, San Pablo y CLERK: Richard L. EkKi ley 1930 Emetic Ave. San Pablo CLERK Firs. Judy Baker 1915 California Ave. San Pablo r` k ' az CLERK: I•irs. Edith P. Lozaro 2110 Emeric Ave., San. Pablo SAN PABLO- 25 POLLING PLACE: Ball garage, 2953 12th St. San Pablo x ,INSPECTOR: T%rs. Diary Beasley 2915 12th St., San Pablo JUDGE: Iirs. Anna Jones 3018 11th St., San Pablo JUDGE: Airs. Lucille Hall 2953 12th St., San Pablo CLL'RK: firs. Lila U. Inman 2916 11th St., San Pablo CLERK: Carlista Amos 1208 Connecticul Ave., San Pablo xz CLERK: Irirs. Dorothy Faucher 3054 11th St. San Pablo p,SARP-IBLO- 26 POLLING PLACE: Broadway School, 20th & Stone, San Pablo N INSPECTOR: Firs.. Carolyn Souza24.16 20th. St., San Pablo JUDGE: Mrs. Airry Dexter 2211 Broadway, San Pablo JUDGE: Firs. Charlotte Prigge 2560 22nd St., San Pablo CLERK: Firs.. l arion McDonald 2559 221nd St., San Pablo CLEIIIZ: Firs. Clarise Hatteri 2117 Road CLE 20 San Pablo' Mrs. Eralia Tucker 2478 20th St., San Pablo d 1 K Silty PABLO- 27 POLLING PLACE: Lee E. Oliver garage, 185$ Iaason St., San Pablo INSPECTOR: Genevieve Plain 2428 Dover St. San Pablo W.FUDGE: Airs. Ray. K. Dinette 2418 Dover St., San Pablo JUDGE: Airs. Priscilla aFautt 1890 Powell St., Sant Pablo f CLERK: Mrs. Emma Sprinkle 1943 Pourell St,, San Pablo C=RK: Fir. Walter R. Crandall 2367 Dover St., San Pablo CLERK: Maebelle. D. Crandall 2367 hover St., San Pablo Monday, October 3, 1949 - Continued axr tt Srii P T3L0-$ POLLING PLACE: J. S. Edwards garage 1704 15th St. San Pablo ra INSPECTOR: Ethel Hiller 1725 16th. St., San Pablo JUDGE: Mrs. Ethel M. Grant 1912 Pine Ave., San Pablo JUDGE: Mrs. Hester Hendrix 1700 16th St., San Pablo CLERK: Mrs. Beulah Brom 1737 17th St., San Pablo CLERK: Iirs. Bertha N. Martin 1702 17th St., San Pablo CLE-i: hrs. Lucille Hurst 1602 Sutter St., San Pablo SAH PABLO-2$A POLLING PLACE: D. L. Santos garage, 1628 15th St. San Pablo INSPECTOR: Firs. D. L. Santos 162A 15th St., San Pablo JUJGE: Mrs.. Ruth Babb 1645 15th St , San Pablo JUDGE: Everett Jarrett 1614 15th St., San Pablo CLERK: 11-rtle Christopher 1536 Emeric Ave., San Pablo i CLERK: Nellie- Chatham 1499 Emeric Ave.,. San Pablo CLERK: Mrs. Grance Messe 1819 19th St., San Pablo u 7. SAI: PABLO-29 2f POLLING PL-CE: Glen Elliot garage, 60.38 Bernhard ,Ave.,, Richmond INSPECTOR: Frani: E. Staples 6113 1cBryde Ave. , Richmond JUDGE: Anna Belle Atkins 6041 Park Ave., Richmond x. JUDGE: Marjorie Kolar 6109 McBryde Ave... Richmond CLERK: Frances A. Fraser 6141 I4cBryde Ave., Richmonda CLERK: Hariette Moore 6095 Fresno Ave.,• Richmond CLERK: Vondell. Puckett 6192 McBryde Ave.., Richmond SAN PABLO-30 POLLING PLACE: El Sobrante Club House, El Sobrante, San Pablo INSPECTOR: Mrs. June 1:. Clark 949 Juanita Ct. El Sobrante San Pabl JUDGE: Mrs- I•r rgaret Bishop 522 Maloney Rd., El Sobrante, San Pab. JUDGE: Firs. Edna Hunting 5280 Sobranteeve. , El Sobrante,. n CLERK: Fars. Virginia V. elciano 946 Juanita Ct., El Sobrante, San Pab. CLERK: Mrs. Florence hes?'j eld 676 Rinc on Rd., El Sobrante, SanPablo k CLERK: Eula Loe 846 Manor Road, El Sobrante, San: Pablo SA11i PABLO-30A POLLING PLACE: Logan garage, 5069 Appian Way, El Sobrante, San Pablo INSPECTOR: Beatrice Sullivan 5256 Sobrante Ave., El Sobrante, 'S.P.. JUDGE: Mrs. Azelda Boyd 4520 Road 24, El Sobrante, San Pablo - JUDGE: Mrs. Dorothy Logan 5069 Appian clay, El Sobrante, S. P. CLERK: Mrs. Winifred A. Roberts 770 El Patio Road, E1 Sobrante, S. .P... CLERK: 2,3rs. Margaret Dietrich 5256 Sobrante Ave. , El Sobrante, S: P.. CLERK: Mrs. Louise Barretson 5910 Skyline Dr., El Sobrante, S. P, Y: 1£'SAH P-4-MO-31 t • POLLI?1G PLACE: Van Over garage, 5741 Sobrante Ave., El Sobrante, San Pablo INSPECTOR: I3rs. C jarlotte Van Over 5641 Sobrante Ave., El Sobrante, S„P'. JUDGE: I•'ss. Agata Cox 5668 Sobrante Ave., El Sobrante, S.- k; JUDGE: iyrs. Anna Helgeson 5620 Sobrante Ave., El Sobrante, S. P+: CLERK: Mrs. Pearl B. Johnson: 5705 Sobrante Ave-. El Sobrante, S P. CLERK: s. Vera E. Bradshaw 760 Manor Dr., El cbrante, San Pablo CLERK: firs. Christine 'Finnie 5609 Circle Dr. E1 Sobrante San Pab.. ; 3 fir. SAN PAELO-32 s, POLLING PLACE: ClydeRetiman garage, 3551 Dam Rd., San Pablo Pa 1INSPECTOR.: Mrs. Jeanette . Campbell 3255 Dam Rd., San b o JUDGE: Grace Pearce 5860 Grand Canyon- Ave., San Pablo JUDGE: 15 nnie McCurdy 5700 Jennings Ave., San Pablo CLE:ZK: Firs. Calleen Thomas 478 La Paloma Rd., San Pablo CLERK: Madeline 1 ittan 5156 Argyle- Rd., San Pablo h CLERK: Dina Beba 3464 Dam Rd., San. Pablo A r 4% GIANT a POLLING PLACE: Giant Bowling Club, Giant Dist., Richmond INSPECTOR: Carl Pinto Giant Dist:, Richmond ram JUDGE: Mr. Edward Hardyman Giant Dist., Richmond Vim. JUDGE: Firs. Ruby Ann Jones Giant Dist., Richmond CLERK: lbs. N. Virginia Guenlette Giant Dist., Richmond CLERK: Yxs. Mamie Luiz Giant Dist., Richmond CLERK: Firs. Margaret Cooke Giant Dist. , Richmond 4: i OLEOI1I POLLING PLACE: Social Hall, Union Oil Co., Oleum 4f Josephine Buchanan Box 30 OleumINSPECTOR: Mrs. p JUDGE: Mrs. Jessie IL Taylor Box 18, DleumF JUDGE: Mrs. Sally 'Reid Box 17, Oleum 6LEBE: Ars. Clara Hughes Box 204, Pinole_ 4` Y Y N. o- 2. Monday, October 3, 1949 - Ccntinued1-46 RODEO-1 POLL11G PLACE: Odd Fellows Hall, Rodeo t- INSPECTOR: Mrs. Ella B. Ackerman Box 353, Rodeo JUDGE Mrs. Mae L. Dickinson 23 Garretson St., Rodeo, B(v 247 JUDGE: Mrs. Mae A. Joseph 212 Pacific Ave., Rodeo, Box 172 CLERK: Mrs. Janette Curtis 149 Lake. St., Rodeo, Box 172 CLERK: Mrs. Lilith Gomez 223 Garretson St., Rodeo, Bmc 1037 CLERK: I,grs. Eleanor Doty 158 Lake St., Rodeo, Box 794 f RODEO-2 POLLING PLACE: St. Patrick's Church; 3rd & Parker Rodeo INSP-CT03: Mrs. P. I-L Besseghini 19 Railroad sve., Box 543,. Rodeo" JUDGE: Mfrs. Carrie Guppy 364 Pinole Ave., Rodeo JUDGE: Firs. I•ary Gentgen 226 Vaqueros, Rodeo CLERK: Airs. Francis Osgood 204 Vaqueros, Rodeo CLERK: i,Irs. Alice M3attos 354 Napa Ave., Rodeo CLE? K: Airs. Rose Safford 4th & Suisun, Rodeo a, RODEO-3 POLLING PLACE: Rodeo Grammar School, Garretson Ave., Rodeo INSPECTOR: Lloyd Cooper 626 Rodeo Ave. g JUDGE: Mrs. Harriet S. Wilson 450 Garretson ive., Rodeo JUDGE: ASrs. Bernice Dollarhide 610 Parker Ave., p="' CLERK: Airs. Risa Lott 553 Garretson Ave., Rodeo CLERIC: Firs. Helen Auza 640 Rodeo Ave., CLERK: figs. Frances L. Pini;. 641 Lake St., Rodeo k x RODEO-4 t: d ry( POLLING PLACE: Hopkins garage, 1314 Mahoney St., Rodeo INSPECTOR: Fredrick J. Hopkins 1314 Mahoney St., Rodeo JUDGE: Mrs. 1.4ilna B. Hopkins 1314 Mahoney St., Rodeo JUDGE: Mrs.. Treen Hazelett 1326 Mahoney St., Rodeo CLERK: Mrs. Adeline Bakke 1346 Mahoney St., Rodeo CLERK; Igrs. Anita Van Auken 1343 6th St., Rodeo i CLERK: Mrs. Lavelle Marion 605 Sonoma St., RodeoJ , .Fy * RODEO-5 z kY POLuING PLACE: Owens garage, 414 Vallejo Ave., Rodeo t M INSPECTOR: Mrs. Ruth Omens 414 Vallejo Ave., Rodeo JUDGE: Mrs. Margaret D, Braga 530 Suisun Ave.., Rodeo JUDGE: Mrs. Annie Self 534 Suisun Ave., Rodeo u CLERK: Duane W. (Mens 414. Valleo Ave.., Rodeo r CLERK:Mrs. Ann N. Retaington Box 344, odeo CLERK: Mrs. Thelma Prater 420 Vallejo Ave. , Rodeo 3ODEC-6 106OLLINGPLACE: J. 0. Valine garage, 725 Mariposa Ave., Rodeo INSPECTOR: Mrs. Daisy D. Bennett 812 lst St., Rodeo JUDGE; figs. Julia Murphy 721 Iktriposa Ave. , Rodeo JUDGE: Airs. Cora Imo. Wood 720 Mariposa Ave. Rodeo CLERK: Mrs. Hazel A. Fritzshe 760 2nd St., Box I4, Rodeo CLERK: Mfrs. Laurette E. George East 1st St., Box 504, Rodeo CLERK: Airs. Lura McBride 726 2nd St., Rodeo RODEO-7 r F POLLING PLACE: Penny's garage, 126 Garretson Ave., Rodeo INSPECTOR: Mgrs. Helen Penny 126_ Garretson Ave., Rodeo JUDGE: hers. Anne Olivotti 367 Harris Ave., Rodeo JUDGE: Mrs. Clara Herrod 152 Garretson Ave., Rodeo CLERK: Firs. home Marshall 148 Garretson Ave., Rodeo CLERK: Firs. Claim -Wreath 301 Garretson Ave., Rodeo xt CLERK: Mfrs. Mary. J. Pires Box 51, 152 Garretson Ave., Rodeow Nom. RQDuO-8 POLL11IG PLACE: Bayo Vista Community Bldg., Bayo Vista, Rodeo INS?;CTOR: Mrs. Helen R. Davies Bldg. F-14, Apt. 391, Bayo. Vista, Ro. JUDGE: Mrs. Grace ikcIntosh B1dg.F-21,Apt. 419 Bayo Vista, Rodeo r JUDGE: Firs. Gussie Edwards B1dg.K-10, Apt.. 664, Bayo Vista," Ro. CLERK: Mfrs. .dice Denbae B1dg.F-219 Apt.. 420, Bayo Vista, Ro. CL:RK: Mrs. Marion Orr B1dg.F-129 Apt.. 3$2, Bayo Vista, Ra. CLEK: Isabella Leona Ray r-1, Apt. 339, Bayo Vista, Rodeo 1 RODM-9 A POLLING PLACE: Bayo Vista Community Bldg., Rodeo 4 INS?ECT03: Firs. Helen Louise Kiek B1dg.D-10 Apt.302, Bayo Vista., Rodeo A JUDGE: Mrs. Mary Rose » g ish Bldg.c-26,Apt.170, Bayo Vista, Rodeo JUDGE: Mrs. Merle E. Trimmer B1dg.P-5,Apt.914, Bayo Vista, Rodeo CLERK: Mrs. Eva Freitas Bldg.h-11,Apt.521, Bayo Vista, Rodeo CLRK:Mrs. Thelma Summers B1dg.G-7,Apt.459, Bayo Vista, Rode"a CL%ZK: Airs. Theresa A. Martin B1do.H- A t.472 Bayo lista Rodeo3 p Y r Monday, October 3, 1949 - Continued f > 20DEC-10 POLLING PLACE: Bayo Vista Community Bldg., Rodeo I11SEPCITOR: Mrs. .Lorraine N. DeSilva Box 143 Rodeo JUDGE: Ift-s. J. S. Right *er B1dg.K- , .Apt. 66Q , Bayo Vista,.:.Ro.' JUuE: hors. Fannie Baer B1dg.E-2,Apt.322, Bayo Vista,, Rodeo' s CLERK: Mrs. Laura King B1dg.P-8:A Bayo Vista, Rodeo; s CLERK: Mrs. Blanche A. delrandt Bldg.K-8,Apt.6592 Bayo Vista, Rodeos, CLERK: Yrs. Esther Bien B3dg.G-2,Apt.4272 Bayo Vista, Rodeo RODEO-11. POLLING PLACE: Bayo Vista Community Bldg. Rodeo INSPECTOR: Mfrs. Lorena Kix ; B1dg.1t1-9:APt.793, Bayo Vista, Rodeo,,,' ' JUDGE: hirs. Afton Davies Bldg.C-40,Apt.234, Bayo Vista, :Rodeo JUDGE: 19xs. Gertrude Ross Bldg.F-7,Apt.363, Bayo Vista, Rodeo> CLERK: Irs. JessaU.e Boyle B1dg.N-1,Apt.814, Bayo Vista, Rodeo° CLERK: Mrs. Isabel Crews Bldg.F-6,Apt.351, Bayo Vista, Rodeo': CLEIZK: Mrs. Ldrey S. Carter B1dg.C-37,Apt.223, Bayo Vista, :Rodeo PI!1OLE-1 7 xg POLLING FLACE: Jos. Accomasso*s garage, Pinole II: I-ionday, October 3, 1949 - Continued14 C_.'IMMT-3 r y POLLING PLACE:_ Crockett County Fire Protection Dist. 746 Loring Ave.,, Crockett INSPECTOR: Loretta I.I. Benny 7241oring Ave., Crockett JUDGE: Theresa C. Joseph 636 ain slow St., Crockett JUDGE: June A. Kennedy 745 Eppinger St., Crockett CLERK: Marjorie 14agnani 11 22 BaSt. Crockett Y . 636 'inslow'St., CrockettCL:fiIC: Alice S. Littleton CLERK: Corsley Rogers 205 -Edwards St., Crockett ate- E K rGROCK:"'T"T'-4 F sr POLLING PLACE: Crockett Club, Rolph Ave., .Crockett eINSPECTOR: Andrew.I4urphy 522 Bay St., Crockett T JUDG: Mattie Lewis Andrewsen 745 Edwards St., Crockett JUDG: Loretta V1. Davenport 705 Winslow St., Crockett CLERK: 11argaret Maloney 7;54 Alhambra St., Crockett CLERK: Aura Wirtanen 435 Edwards St., Crockett CLERK: Verna.1,ae ,loran 310 Nest St., Crockett CROCKM-5 o POLLING PLACE: Hen H. 2uppan(Towyn Hall on 2nd Ave.j 615 lst Ave., Crockett INSPECTOR: Catherine Ghiorso 443 3rd Ave., Crockett JUDGE: Eleanor Crow 507 2nd Ave. Crockett JUDGE: Josephine Arquil3.a 522 3rd Ave., Crockett CLERK: Tersa Vitale 433 3rd Ave. Crockett CL"-RK: Della-R Belleci 1,536 Ceres St.,. Crockett CLERK: Caroline 1I.- Desselle 1204 Starr St.,. Crockett Ir CROCK:;T0?-6 POLLING PLACE: Thurston Neff Garage 1402 Pomona St. Crockett r< INSPECTOR: Florence y'atchmenoffFlora St., Crockett JUDGE: Rose Tanucchi 1W5 Pomona St., Crockett JUDGE: Eleanor Bassetti 1616-Lillian St., Crockett CLERK: Erma Colombo 922 lst Ave., Crockett CLERK: Theresa. Ghioldi 904 lst Ave. Crockett CLERK: Elizabeth Girola 1405 Flora St... CrockettCrockett X AN f CROCKETT-7 POLLING PLACE: Vincent Esposito Garage, 1642 Pomona Ave., Crockett INSPECTOR: Verona Dempsey 1830 Vista Del Rio, Crockett JUDGE: Pierina Griffanti 1848 Del Rio Crockett i JUDGE: Viola 11 :Whyte 242 Kendall Ive.., Crockett CLERK: Elizabeth R. Alberts 1949 Carquinez 'day Crockett CLERK: Louise H. Bonicalzi 235 Kendall Ave., Grockett yx. CLERK: 1 Y CRCCKET'T'--S POLLING PLACE: Carquinez Fire Dist., 1527 Lillian St. Crockett INSPECTOR: I-1ary J. Rey 1018 ist Ave., Crockett ARL JUDGE: California Marchand 1135 5th Ave. , Crockett JUDGE: Anna Cimino 1134 lst Ave. Crockett CLERK: Emma Tacconi 1335 Lillian At:., Crockett CL:RK: Melba R. Spitoni 1035 5th Ave., Crockett o CLERK: Cisetta Slavazza 1405 Lillian Wit., Crockettf CROCKETT-9 Ff<. r OLLIidG PLACE: Don Pezzuto (Store on 2nd Ave.,} 627 2nd Ave., Crockett 4" INSPEXTOR: Olympia T. Braga 729 2nd., Ave., Crockett JUDGE: Julia Rossoni Ranzani 707 lst Ave., Crockett JUDGE: Cecelia L. Pezzuto 715 Post St. Crockett CLERK: Licia Pastori 1324 Flora St.Crockett CLEIBK: Lorrayne 11. Hughes 714 lst Ave. Crockett CLERK: Hannah 14. Gasporat 11.22 Ceres St. ,, Crockett C: CCx-ETT lO POLLING PLACE: Terrace Garage., 471 Pomona Ave., Crockett INSPECTOR: Mollie Jungjohann 44 Baldwin 1've., Crockett JUDGE: Hoirard Ball 45 Baldwin Ave.., Crockett JUDGE: Inez M. Ridges 114 Baldwin Ave.' Crockett CLERK: Mnnie S. Farmer 30 Emerson. Ave. Crockett f CLERK: Elaine H. Saunders 17 Hartwell Ave., Crockett CLERK: Pauline Z. Briggs 64 Bishop Rd., Crockett L PORT COST. -1 POLLING PLACE: Frank I•Iarkey Residence, Main St., Port Costa r INSPECTOR: Anita Fitzgerald Port Costa JUDGE: Lucille Stone Box 29, Port Costa AllJUDGE: Frank R. Markey Port Costa CLERK: Adelfrieda Dolph Port Costa CLERK: Marjorie Humphrey Box 269 Port Costa CLERK: LaVon Fosgate Gen. Del. Port Costa r { t f sf d rr T a a. 111onday, October 3, 1949 - Continued PORT COSTA-2 F OLI.I JG PLACEN: Port Costa Grater School, Port Costa d " INSPECTCR: Julia Harrington Port Costa JUDGE: Katherine McCarthy Porn Costa JUDGE: Katherine Ligon Porn Costa. CLERK: Mary Berggren Port Costa- CLERK: Ethel Raffetto Port Costa: CLERK: Nellie J. Norton Port Costa t' DANVILLE-1 rl,s t4§I POLLING PLACE: Danville Post American Legion, Danville INSPECTOR: Horace J. Van6Ordern Diablo Rd. DanvilleaP- JUDGE: Anthony B. Cabral P.O. Box 29 Danville JUDGE: Cecile B. Podva P.O. Box 66 Danville r CLERK: Louise L. Lawrence P.O. Box l Danville CLERK: Gertrude R. Sturm, P.O. Box 57, Danville rx„ r CLERK: Bess, & Richards Box 121, Danville x 4a DANVILLE-2 POLL IIdG PLACE: Danville County Fire Protection Dist., Danville yFINSPECTOR: C. 'd. Scott Hartz Ave., P.O.: Box. 62, Danville; JUDGE: Addie P. Glass P.O. Box 93,, Danville I JUDGE: Flora 111. Egbert P.O. Box 2.55, Danville j CLERK: Helen C. Benn P.O. Box 431, Danville CLERK: Rose B. Ferreira . P.O. Box 48, Danville CLE:K: Cora 14. Steger P.O. Box 31,. Danville t D NVILLE-3 y POLLING PLACE: Diablo Country Club, Diablo INSPECTOR: Helen P. Dolge, 199 Alameda, Diablo JUDGE: Ruth, 11". Donahue Box 276, Danville JUDGE: Ethel Donaldson . Danville 3 CLERK: Thelma Y. Richards P.O. Bax llt; Diablo w CLERK: Mac D. Osborn Diablo Rd., Danville CLERK: Jean C. Foulds Alamo Oaks, Canvitle 4 Styr' SAIL RA .ON POLLING PLACE: San Ramon Mother's Club, San. Ramon INSPECTOR: Mae B. Swartz P.O. Box 22, San Ramon JUDGE: Wretha All_Sood San Ramon , a. JUDGE: Howard P. Fereira San Ramon CLERK: Sophia C. Catron, San Ramon CLERK: Thelma Smith P.O. Box 2 San Ramon CLERK: Marie Brant P.O. Box 3g, San Ramon TA33AJA3A POLLING PLACE: Tassa •ara School Star Route Pleasanton 1 INSPECTOR: Joseph T. E.deline Star Rounte Box 50-A, Pleasanton, JUDGE: Christine I . Reinstein Rt.l, Box 4,K Livermore JUDGE: Valborg Anderson Star Route, "Box 66, Pleasanton CLERK: Grace Bettencourt Star Route, Box 52, Pleasanton CLERK: Selma A. Rasmussen Star Route, Bax 48, Pleasanton, CLERK: Dorothy 1%1. Reinstein Star Route, Box 61, Pleasanton 4 w, LAFAY7 i'E-1 K. POLLING PLACE: Lafayette Post, American Legion, Lafayette - State Highway INSPECTOR: Mrs. Aretta Hughes Ist St.,, P.O. Box. 109, Lafayette JUDGE: Inez V. Long P.O.. Box 110, Lafayetten... JUDGE: Kitty ?Zest Rt. 2, Box 1235, Lafayette CLEILK Maggie Mae Davis . P.O. Box 145, Lafayette CLERK: Ethel Donald Rt. 2, Box 346,. Lafayette CLERK: Ruth Wolverton Rt. 3, Box 47, Lafayette IF LA-FAYETT&-lA k 4--POLLI1dG PLACE: Lafayette Post, American Legion, State Hwy.,, Lafayette INSPECTOR: Mabel C. Bowbeer Tunnel Rd., P.O. Box 69, Lafayette JUDGE: Dorothy M. Van. Cleave P.O. Box 339,, Lafayette JUDGE.: Juanita PIT. Linsley Rt 3. Box 32, Lafayette c z: CLERK: Elizabeth Jennings Rt.?, Box 193, Lafayette CLL=ZK: Venita Ingram Rt. 3, Box 1701 Lafayette CLERK: Ruth McKirahan Rt. 3, Box 2$, Lafayette 3 LA A1'ET F,2 POLLING PLACE: Methodist. Church, I:oraga Road, Lafayette INSPECTOR: Gertrude Cone 11$ Boyer. Circle, Lafayette xHN" JUDGE: J. fid: Burk Rt. 1 Box 730-B, Lafayette JUDGE: Ernest F. Ford , Box 411, Lafayette CLERK: Mabel A. Hatfield. Box 3$, Lafayette CLERK: Louise F. Burk Rt. 1, Boca 730-B, Lafayette CLERK: Lauretta Hoover Bax 136, Lafayette M3. h I,ryonday, October 3, 1949 - Continued 1-50 ON, L_yFA=E.-2A PCLLINtG PLACE: Methodist Church, 1 oraga Blvd., Lafayette INSPECTOR: Josephine Ford Boyer Circle Lafayetteall JUDGE: Yarjorie E. Howard Rt. 2, Box 794, Lafayette JUDGE: Aileen H. McKim Rt. 2, Box 769, Lafayette Vl CLERK: Rhea L. Lacy Rt. 19 Box 710, Lafayette CLERK: Dorothy C. Hood 43 Boyer Circle, Lafayette CL&T: Edna Collins P.O. Box 15$, Lafayette x, LLFAI YETTE-3 POLLING PLACE: Lafayette Grammar- School, Lafayette INSPECTOR: Ethel Truner 110 Moraga. Blvd., Lafayette JUDGE: Hope E. Steward Rt. 2, Box 620, Lafayette JUDGE: Ethel J. Leigh P.O. Box 95 'Lafayette CLERK: Matilda Maloni . P.Q. Box 209, Lafayette CLE?'di: Lucile 1% Henderson P.O. Box= $29, Lafayette CLERIC: Yee 11. Coleman 25 Moraga- Blvd., Lafayette LA.IPAYETTE-3A s A R POLLING PLACE: Lafayette Gra=ar School, Lafayette INSPECTOR: Janecie Hagen 16 Monroe St.,. Lafayette JUDGE: Dora A. Bishor 107 Moraga Blvd., Box 252, Lafayette JUDGE: Esther X. Caswell Rt. 2, Box 569, Lafayette CLP,RF-. Blanche B. Court P.O. Box 225, Lafayette CLE'R$: Pauline 0. Johnson P.O. Box 3$4, Lafayette h CLE;ZK: Ruth B. .Anderson P.O. Banc 356, Lafayette 1 xY Lafayette POLLING PUCE: Contra Costa County Business do Home Service, Inc., State Highway, , F t INSPECTOR: Edith AI. Hammond Happy Valley Rd., Lafayette JUDGE: Esther Ferre 143 Oakhill Rd.,- Lafayette JUDGE: Ida X. Conway Rt. 1, Box 15, Lafayette CLERK: Alberta Ferguson Rt..l, Box 100, Lafayette CLRK: Ria Steers P.O. Baoc 350,, Lafayette CLLRK: N. E. Sanders Gen Del., Lafayette LFAMTE-5 POLLING PLACE: Franke's Pavilion, Upper Happy Valley Rd., Lafayette INSPECTOR: Yargaret L. Fuller Marianne Dr.,- Rt. 1, Box 430, Laf JUDGE.: I;yrtle D. Stockinger 1501 Mt. Diablo Blvd., Lafayette h` JUDGE: Barbara 24. Benofsky Rt. 1, Bos 468, Lafayette` CLERK: Edna Tryoh Rt. 1, Box 101, Lafayette CLERK: Ydldred. I.I. Rucker Rt. 1, Box 190, Lafayette CLERK: William 11. Owens at. 1, Box 146, Lafayette t L42AYETTE=5A s Y x POLLING PL;LCE: Franke's Pavilion, Upper Happy Valley Rd., Lafayette Valley Rd..) INSPECTOR: Lucille R. Malley Rt.l Box 1.39 Lafayette (Upper Happy JUDGE: Gladys E. Pratt . Rt. , Box 474, Lafayette R J. Sanderson Sunnybrook Drive LafayetteJUDGE: I Irs. y CLERK: Marjorie Scofield Rt. 1, Box 114, Lafayette CLERK: Enid A. Rosenberg Rt. 1, Box 1$2-A, Lafayette x CLERK: Gladys N. Dutton Rt. 1, Box 2.12, Lafayette LAFAYETTE-6 1 ry Vit, POLLIT G PLACE: Lafayette Irr rovenent Club, 2-ioraga Rd., Lafayette INSPECTOR: Marjorie L. IijcAllister St. Mary's Rd.,. Lafayette, Box 165- JUDGE: Florence Schultz . Rt. 2, Box 1015, Lafayette 7 JUDGE: Henrietta Deitrick Rt. 230 Box 102$ Lafayette CLERK: Claudine D. Lesser P. 0. Box 33$, Lafayette CLERK: Col. C. J. Herman Rt. 2, Box 452, Lafayette CLERK: Dorothy Kropheller Rt. 2, Box 53$, Lafayette CANYON POLLING PLICE: Canyon - Redwood Inn, Canyon INSPECTOR: James P. Montgomery Canyon JUDGE: Margaret D. Chessum Canyon JUDGE: Louella Sullivan = Canyon CLERK: Beryl H. Burpee Canyon CLE : Clara Mehl CanydnRK CLERK: Violet D. Ccmpher Canyon W f9J 3 d>u IMRAGA f f F POLLING PLACE: Moraga School, iorga INSPECTOR: Michael Larch Larch Ave., P.O. Bcaoc 55, Moraga JUDGE: Katt Madsen P.Q. Banc 6, bioraga JUDGE: Thomas P. C aroll Noraga CLERK: limy E. Souza P.O. Box 27, 14oraga fi CLERK: Mary T. Eallianos P..O. Box 18, Moraga CLERK: Sophie Harbarth . P.O. Box 64., Moraga Monday, October 3, 1949 Continued pix POLLIIG FLACE: St. Mary's College, St. Mary's, California. x INSP:CTC3: Peter Francis Collier St. Mary's College P. 0. JUDGE: Maurice Joseph r e a. P Barry St. .arg s College P.O. JUDGE: William Joseph : ilknson St. Maryts College P.O. CLERK: Robert A. Wittick St. Diary"s College P.O. CLY K: Herbert A. McDevitt St. Maryts College F.: 0. nCLElr&: Thomas D. Vetrosky St. Maryts College P.O. I 4 j OINDA-1 r POLLING PLACE: Warren Harrold Office, 109 Orinda Highway, Orinda INSPECTOR: Evalena TherPildsen 9 Les F,iesas Path, Orinda JUDGE: Amelia Sophia Hickok El Toyonal Rd., Orinda JUDGE: Ruth F. Carriger• 12 Mira Monte Rd., Orinda i CLERK: Katherine T. Cotton 19 Ardilla Rd., Orinda k" CLERK: Helen H. Drews 166 Oanon Drive, Orinda CLERK: Helen Vurek 24 Vallecito Lane, Orinda> f , ORINDA-2 r w t s POLLING PL. CE: Lillian. Roberts r f%garage, 259 Orinda Highway, Orinda i INSPECTOR: Irva Bolender Pear Creek Rd. Orinda JUDGE: Delma Reich 259 4rinda Highway, Orinda E µJUDGE: Nyra Y=anasse Bear Creek Rd. Orinda n ,CLERK: Bessie Stevens 255 Orinda Highway, Orinda CLERK: Lila.Locke Camina don.Xiguel, Orinda r CLERK: Esther I•aLlligan 15 Acacia Dr., Orinda t ORIHDA- 3 POLLING PLACE: Mrs. Helen Jameson, Play Center, 100 Orinda Hwy., Orinda, pT&INSPECTOR: Caroline P. Harrison 7 Camino Lenada, RFD Rt. 3;; Orinda JUDGEA: Helen K. Chapman 1a6 Camino Sobrante Orinda JUDGE: Anna S. Bennett 404 Camino Sobrante, Orinda rf ,CLERK: Marg Grace Groennings 23 Via.Hermosa, Orinda CLERK: Catherine S. : eir 10 La Punta . Orinda CLERK: Katherine N. Tynes 436 Camino §obrante, Orinda OT.MdDA- 4 z POLL32IG PLACE: Orinda Union School Orinda f _INSPECTOR: Lary de Soto 82 La Cuesta Rd. Orinda JUDGE: June S. Hadden 31 Via Farallon Orinda R; t«JUDGE: Jane Solinsky 9 La Plaza, Orinda CLERK: Edith A. Goodwin 49 Via Farallon Orinda g CLERK: Janet Janase 158 Camino Sobrante Orinda r-CLERK: Evelyn G. Kelson 30 Mira Lona, Orinda n ORLnA- 5 POLLI,:G PLACE: Dr. 1- 11. Groves, Sunroom 25 Camino Encianas Orinda INSPECTOR: Betty Anne Gordon 29 Longridge Rd., 6rinda JUDGE: Jane J. Buckle 54 Brookwood I'd. , Orinda JUDGE: Lola Mason 8 Valley View Dr., Orinda CLERK: Floral..E. Miller 90 Brookwood Rd., Orinda CLERK': Pauline K. Rechtiene 44 Barbara Rd., Orinda CLE'21.: Mrs. Agnes V. Stoffel 12 Richard Place, Rt. 11, Orinda. k'ORINDA- 6 POLLING PLACE: Ralph Hall Residence, 72 Davis Rd., Grinch d INSPECTOR: Martha J. Chantler 61p- Davis Rd., Orinda JUDGE: Dorothy D. Hall 72 Davis Rd. Orinda JUDGE: Louise Batty 55 14oraga Highway, Orinda CLERK: Louise B. GalbraithOrinda 31 Valley Rd.CLERK: Carolyn J. Coggins 77 Orchard Rd. Orinda Helen M. Puddy 24 North wood Dr. Orinda r cc POLLING PLACE: Lloyd Matthews, Alamo Gardens Store, Alamo t INSPECTOR: Alda S. Stoddard Walnut Kernel :falnut Creek; v"+JUDGE: Eleanor Ii. Yeager Rt. 1 Box 171 Walnut Creek JUDGE: Ethel L. Dolan Rt. 1. Box 1S$,, Walnut Creek CLERK:Elena A. Woodard Rt. 1 Box .157,Creek 5f :CLERK: Lena calker P.O. Box 113 lalnut Creek CLERK: Arabella R. Overcast Rt. 1, Box 160, Walnut Creek Y ALA•0- 2 POLLING PLACE: C. C. Clark Residence, Rt. i, Box 1?9-B, 5 Orchard Ct., Walnut CreekAINSPECTOR: Martha Mougin Rt.1,Box2$0,3014Iiranda Ave., 1'10 C. Y ,JUDGE: Augusta i'i. Kclntgre tRt.l, Box 179, Walnut Creek4' r JUDGE: Hanna 1-i. Kessler Rt.l, Box 137, -lalnut Creek GLERK: Signa A. Anderson Rt 1. Box 26$, .lal.nut Creek CLERK: Jeanne 0. Clark Rt.l, Box 179-B, Walnut Creek 3 CLERK: Lowena Leslie Rt.l Box 247-A 'dalnut Monday, October 3, 1949 - Continued n < ALX,D-33 w"7fl.•POLLING PLACE: Alamo C=--unity Club (omexe's Club), Alamo Stone Valle Ed.) f SISFC:CR: William H. Plumb, Rt.l, Box 1$4, =Talnut Creek,T325 q JUDGE: Veda V. :.gyne Alamo JUDGE: I.iadeline G: Hendricks Danvilleu., CLERK: Frances H. Ulrich 711 N. Memorial Blvd. Bcx 32, . Alamo CLERK: Margaret IiI. d:;-ards 418 El Itio Rd. , Danvie rc 4 CLERK: J. Ione Davies P.O. Bcc 93, Alamo h f M ALHA1,M.Ki POLLING PLACE: Alhambra Farm Bureau' Alhambra Valle Martinez INSPECTOR: Jennie Belle .insloifPleasant Hill Rd., Martinez21, JUDGE: K.. Irene Dickinson Rt. 2, Box 346, Martinez JUDGE: Grace D. Brackruan Rt. 2 Box 355, Martinez d" CLERK: Mildred E. Groth Rt. 2, Box 3 Martinez CLERK: Mabel Anderson Rt. 2 Box 3 5, Martinez CLERK: Blanche Wilson Rt. 2, Box 3 8, Martinez x r MARTIB E-1 Fwra. POLLING PLACE: City Hall Martina INSPECTOR: Altah, I:. Larson 706 Main St., Martinez JUDGE: Edith C. Graper 1002 Alhambra Ave. 1,artinez JUDGE: T Ave., Mary S. Harrison 605 Hain St., Martinez CLERK: Ruby Armstrong 513 Arch St., I=cart ine z CLERK: Nettie M. Uauge 602 Castro St. Martinez CL2sRK: Myrtle,M. Latcha:: 103 F St. Martinez MARTINEZ-2 i Asa POLLING PLACE: K 8: H Motors (Garage) 417 Main St., Martinez r INSPECTOR: Elsa U. McClellan 315 Ward. St., Martinez JUDGE: Kathryn P. ,Aiello 302 Alhambra Ave., Martinez JUDGE: Miry A. Longsine 316 Maine St., Martinez CLERK: Clementine C. Hayden 313 liain St., Martinez CLLRb: Ruth N. Eva h Angela I Ia:scitelli 311 Vain St., Martinez CLERK: A ng 516 Alhambra Ave., Martinez w r,s a 1-% TINEZ-3 f . POLLING PLACE: J. A. Bruget 280 Green St., Martinez (Garage) INSPECTOR: Bernice L. Ahern 839 Talbart, !,artinez JUDGE: Glenne Welch 727 Carquinez Way, RIartinez JUDGE: Marian H. Sharia 1001 Arlington play, fQwtinez by CLERK: nary B. Shonley 840 Talbart St., Martinez CLERK: Alita J. Holmes 922 Arlington Way, Martinez CLE-'K: Sylvia R. Ball 0108 Greet. St., Martinez G MARTI-1t 4 POLLING PLACE: Martinez Grammar School Susana St. Martinez INSPECTOR: .: Lena Salvatori 922 Alhambra Ave. Martinez JUDGE: Altha 11. alford 405 Mellus St, 11artinez H . na}=JUDGE: Annie L. Nelson 405 Thompson St., Martinez CLErS: Mary Lodi 404 Green St. Martinez CLERK: Vert I icl amara 1425 Richardson St., Martinez CLERK: Nellie Nicholson 417 Mellus St., 11artinez t I,IART11FE7,5 x POLLING PLACE: Mrs. Irene 11. Buchanan (Residence) 1634 Richardson St., ,14artinez. INSPECTOR: Mrs. Irene M. Buchanan 1634 Richardson St., Martinez JUDGE: Louise Pelot 50 Arreba.St. , Martinez JUDGE: Geraldine G. Wells 1520 Richardson St., Martinez k CLERK: Margaret E. Croad 1604 Berrellessa St.' Martinez. CLERK: Geraldine S. Keefe 1434 Richardson St. Martinez CLERK: Bary E. Andrews 1538 Richardson St., Martinez j POLLING PLACE: Alhambra Senior High School Alhambra Ave., Martinez INSPECTOR*.` Clara C. Doolan 2804 Marion Terrace, Martinez JUDGE: Ila I- . Carter 2720 Marion Terrace, Martinez JUDGE: Rena L. Gruber 2911 Alhambra Ave. Martinez CLERK: Hellie P. Seth 2710 Geneva.St. Martinez Yk CLERK: Rita N. Hall 2901 Alhambra Ave. Martinez CLERK: Nell Lopas 2730 Marion Terrace, Martinez Y1A2TIIIE2.-7 4 POLLING PLACE: Shirley S. Peccianti (Garage) 1507 Estudillo St.,1.3a.rtinez. INSPECTOR: Lary Kelleher 910 Mellus St., Martinez JUDGE: Caroline Neirecke 32 Arreba St., Martinez JUDGE: Carrie Buss 1423 Castro,St., Martinez CLERK: Dora I. Baker 1612 Estudillo St. Martinez z CLERK: Antoninette Menesi.ni 1231 Castro St. Martinez CLERK: r . Jeanne E. Bradly ,1305 Estudillo Lt., Martinez s k:3 Monday, October 3, 1949 - Continued F, 1 r MARTINEZ-8 Jit POLLI::G PLACE.: Charles J. .•:cKe nary (Residence) 1124 Barren St., I.artineza,n INSPECTOR: Mary D. Harron 1010 Warren St., Martinez d JUDGE: Daniel K. Buttrick 1360 Grand View Ave., I-WAinez. JUDGE: Shelagh. B. Giberti 1114 Maven St. Martinez CLERK{: Charles J. 11cKenary 1024 :Farren St., Martinez I CLERK: Edna Garretty 1134 Warren. St.,, Martinez CLERK: Nellie Gallamore 1534 Azale St. Martinez i M RTIP Z=9 POLLING PLACE: Congregational Church, Susanna & Court St., Martinez IiuSPECTOR: Ruth Randall 903 Jones St. Martinez JUDGE: Jennie I.I. Sanderson 1351 Court S t., Martinez N JUDGE: Elizabeth Crow 915 Jones St. Martinez CLERK: Viola I=lae Dunklee 1202 Pine St., Martinez CLERK: Florence Pistochini 1150 Grandview Ave., Martinez CLERK: norma E. Riepling 1221 Henrietta St. , Martinez J POLLING PL.-',CE:Assembly of God (Church) 1020 Las Juntas St. Martinez INSPECTOR: Ethel L. Pasco 326 Pine St., Martinez JUDGE: Mary Pourers 725 Thompson St., Martinez apA JUDGE: Leone Hinrickson 90$ Estudillo it., Martineza, I CLERK: Ellen :ase 1101 Ferry. St., Martinez CLERK: Helen Fontecilla 726 Thompson St., Martinez fi CLERK: L. L. Ferguson 1020 Las Juntas St., Martinez : 1j1ARTINEZ-11 a POLLING PLA-1"E: Anna Wells (Garage) 1135 Green St.,, Martinez Iw INSPCTORf Elizabeth Gallagher 901 Pine St.,. Martinez Aq. JUDGE: Minnie L. Anderson 935dillow St., Martinez JUDGE: Euphonia Kane 1214 .lard. St. Martinez CLERK: Evelyn Bunn 1012 ilallace Ive. Martinez fz CLERK: Bertha G. Cook 1346 Highland Ave., Martinez CLERK: Katherine Casey 1425 Highland Ave., Martinez 211 ' 1j wr/ r'r WR INE4- POLLING PLACE: Ed. Morgans (Basement) 1121 Escobar St. Martinez t INSP ECTOR:Kabel M. Knight 1137 Main. St. #artinez r JUDGE: Roberta I.I. Stair " 1257 Escobar 5t., Martinez k , JUDGE: Irma E. Clarke 3.125 Main St.., Martinez t _ CLERK: Barbara Clan Robrecht 735 Pine St., Martinez x CLERK: Beatrice W. '.Feltz 1135 Ward St. Martinez CLERK: Amy M. Fryer 1121 Excobar St., Martinez K POLLING PL _CE: Charlette Castrucci (Residence) 2215 Laguna St., I,Iartinez INSPECTOR: Agnes D. Griffin 1408 Front St., Martinez JUDGE: Vera L. Draper 1312 Escobar St., Martinez JUDGE: Blanche 0. Pearson 1401 Lang St.., Martinez CLERK: Aubrey W. Heflin. P.O. Box 912, Martinez X. CLERK: Jeanette ti.Luek" 1414 Front St., Martinez CLERK: Leah V. Luek 1414 Front at., Martinez N:. M-Z-14 POLLING PLACE: Martinez Junior High School, Court & r:arren.. Sts., Martinez s*a IN''SP CTOR: Tessie W. Threlkeld 1370 Gregory Ave., Martinez JUDGE: Theresa L. .Anderson 1332 Brown St., Martinez JUDGE: Elnore i• . :Festenrider 1225 Ulfinian Way, 11artinez CL3:,.K: Alice Calicura 1527 Brov i St., Martinez CLERK: Claire. Coveney 1980 La Salle. St., Martinez CLERK: Emily C. Seares 1130 Brown St., Martinez I 1 WIRTINEZ-14A r_ POLLING PLACE: I-.artinez Junior High School, Court & :barren St., Martinez INSPECTOR: Catherine Cutts 1025 Brmm St. Martinez N JUDGE: Gertrude A. :cuff 1125 3ro rm St., Martinez I JUDGE: Clara E. Vose 914 Brown St. Martinez CLERK: I=ostyn L. Jones 909 Browh St., Martinez t CLERK: Reta A. Compaglia 904 Brown St., Martinez CLERK: ILarguerite s. Burk 1124 Arreba St., Martinez r RLARTED;Z-15 pu POLLING PLACE.: Carl L. Johuson. (Garager 2425 Alhambra Ave., Martinez INSPECTOR: Emily McCowen 516 Arch St. Mfas tinez JUDGE: Maxine G.- Hamblin 2025 Estudilio St., Martinez JUDGE: Lois Marvin 540 Wano St., Martinez Ci.ERI;: Mabel- Wadsworth 2003 Estudillo St., Martinez VW CLE:3K: Emily G. Carlson 2615 Alhambra. Ave., Martinez CLEP,K: Irene Harris 2415 Alhambra Ave., Martinez I I i' i Iionday, October 3, 1949 - Continued154 a XARTINZZ.-16 tf POLLING PLACE: J. I•;. Nelson (Garage) 1405 Beech St. Martinez j INSPECTOR: John, R. George 145 Cedar- St., Martinez JUDGE: Dorothy 1 oses 1423 Cedar. St., Martinez JUDGE: Zelma.Francis Harvey 1413 Elm St., Martinez CLERK: Mae 1.4 Rigg 1444 Date. St., Martinez CLIERK: Norma S. Fowler 2005 Scenic Ave.., Martinez CLERK: Adelaide Silva 1422 Date St., 11artinez 11ART11;FZ-17 POLLING PLACE: Joseph Sparacino, Jr. (Garage) 127 Escobar St., 11artinez I113PECTOR: Getta Bartolonei 35 Main St., Martinez JUDGE: Mabel C. Norton 334 Talbart St., Martinez JUDGE: Alice R. Prosser 624 Talbart St. Martinez CLERK: Louise Huffman Bay View Ave., Martinez CL?aRK: Lorilee Giberti 104 Howard St., Box 843, Martinez 1fi CLERK: Xinta Surges 301, Talbart St., 1,1artinez y k ILARTI mZ-1$ frol F. POLLING PLACE: George K. Richardson, (Residence) 630 Brwan St., Martinez INSPECTOR: Alma T. Huey 321 3rown St., Martinez JUDGE: Abbie D. Lord 722 3rcr--m St., Martinez JUDGE: Mary I.I. Bartolonie 615 Brown St., Martinez CLERK: Gladys E. Carlisle 415 Brown St., Martinez CLERK: Marr Ann Yakim 1925 Castro St. Martinez CLERK: Louise A. Plantfeoer 315 Allen St.,. Martinezj'{ y 14ART33 Z-19 r .. RAN POLLING PLACE: Robert L. Lowery .(Residence) 3534 Alhambra Ave. Martinez INSPECTOR: Flay A. miler 220 G Street, Martinez JUDGE: Lucile T. Woodson 3334 Ricks. Ave., Martinez JUDGE: Dorothy hi. Zanussi 3521 Geneva St., I4artinez r"3 CLERK: Madge Ehret 3310 Geneva St., Martinez CLERK: Virginia H. Brown 3420 Ricks. Ave., Martinez a CLERK: Evelyn Zufall 3410 Ricks Ave., Martinez Ll A PINE? -19A POLLING PLACE: Clarice F. Carlson (Game) 135 Gilvar Ave., Martinez INSPECTOR: Clarice F. Carlson 135 Gilger Ave., Martinezn . JUDGE: Margaret B. Healy 211 Giber Ave., Martinez JUDGE: Gertrude i• . Hanson 210 H St., Martinez CLERK: Ruth I4.. ells 431 Gilger Ave. Martinez CLERK: Ella J. Caudel 215 H St., Martinez CLERK: filar} Silyeria 101 F St., Martinez 1-U;.jTINEZ-20 POLLING PL='CE: Cecil E. Burns (Residence) Rt. 1, Box 439, Alhambra Valley Rd., Martz. INSPECTOR:Mildred G. Burns Rt. 1, Box 439, Martinez JUDGZ: Verda B. Ray Rt. 2, Box 3812 Martinez JUDGE: Ruth L. Center Rt. 2, Box 390, Martinez CLS Mildred L. Bonnel. Rt. 1, Box. 435, Martinez CLERK: Mary Urig Rt. 1, Box 440, I.lartinez CLERK: Verna. 2i. :belch P. 0. Box 171 Martinez tt r: Nf Irr. V=d-1 POLLING PLACE: Stella M. Lyford (Garage) 2361 S. Crest Ave., Martinez INSPECTOR: Irene Fischer 2340 11artinez Ave., Tiiartinez JUDGE: Julia Cutright 2316 Orange St.., Martinez JUDGE: Nellie L. Cattarello 965 Walnut St., Martinez CLERK: Annabelle Bride 1331 Shell Ave., Martinez CLEFS: Evelyn Alford 914 Lemon St., Martinez CLERK: Grace. Thiessen Rt. 1, Box 5$=-B, Martinez NPT. VIE'd-2 POLLING PLACE: T. Talentino (Garage) 1311 Veale Ave., Martinez INSPECTOR: Girdella J. Blakemore 2441 Orange St., Itlartinez JUDGE: Lulu iiI. clntoch 1340 DeLacy Ave., Martinez JUDGE: Esther Small 1211 Vine Ave., 11artinez CLERK: Crease Bonen 1001 Palm Ave., 141artinez CLERK: Nell M. Kelty 1340 Chestnut St., Martinez CLERK: Lottie Vacchieri 2726 Pacheco Blvd., Martinez s4{ Imo. VIVJ 3 POLLING PLACE: Mt. View County Fire Protection_Rist. Peach &. Shell Ave., Martinez INSPECTOR: Ruth F.- Hart 1304 Shell Ave., Martinez JUDGE: Ione Boylan 1320 Chestnut St. , Martinez r s JUDGE: Margaret Ross 1321 Chestnut St ., Martinez CLERK: Esther Barron 1361 Vine Ave., Martinez CLEIIK: Ida S. Parkinen 1331 Chestnut St., Martinez t` CL IK: Rerel L. Prater 1301 Pala Ave., Martinez r t n3 Monday, October 3, 1949 - Continued POLLING +L_CE: F. ones (Residence) 355 Bella Vista Ave., Martinez x3IIIA. S C T 0 1 Isabel A. Newnan 2307 Leslie Ave., Martinez JUDGE: Goldie G. Hopkins 2550 Orange St., Martinez JUDGE: Virginia Upshaw 2530 Leslie Ave., Martinez CLERK: Hester Peterson 2460 Orange St. Martine z CLE ,'Y'.: Thelma Sands 1102 Shell Ave., Martinez CLERK: Helen I . Darrow 2300 Monterey Ave. , Martinez i t I-I . VIEW-5 h. POLLING PLACE: Frances Butterfield (Residence) 2919 Leslie Ave. Martinez t>' INSPECTOR: Frances Butterfield 2919 Leslie Ave., Martinez JUDGE: Hazel E. Hult 1156 DeLacy Ave.', Martinez JUDGE: Hilda C. Bosen 1031 Plaza Drive P,artinez CLERK: Leona Bro-r-m 1234 Plaza Drive, Martinez CLERK: Elenor Furman2714 Nerle Ave. 14art nez f CLERK: Leona Dolan 1236 Plaza Drive, Martinez x 4 a ial• VM11-6 S ;rfb. POLLING PLACE: Martinez Housing Authority D St., Martinez INSPECTOR: Marietta Twitchel. 2370 Test Shell Ave. Martinez JUDGE: Marjorie Vernon 3024 Victory Court Martinez K " JUDGE: Evelyn Freed 960 Magnolia St., kartinez K W. CLERK: Ruth Risner 2$51 Terrace Way, Martinez r CLERK: Frances Porter 2161 Pine St., Martinez CLERK: Betty L. Prestidge 974 Magnolia St. , Martinez t LHUT CIRM-1 POLLING PLACE: Walnut Creek Post, American Legion, Lafayette Blvd., Walnut Creek. INSPECTOR: Ada Ford 1525 Cypress St., talnut Creek JUDGE: Lizay: Duncan 13 O Railroad Ave., Walnut Creek JUDGE: Pearl E. Martin - 13 4 Locust St., Walnut Creek = t CLERK: Lucy Mendonca 1520 Frederick St., Nalnut Creek- CLERK: reek CLERK: Anne Griffin P.O. Box 633, alalnut Creek V CLERK: Gladys Rahill 1399 Main St., Walnut Creek 2t7LSiY1 VF1M-2 t v +m POLLING PLACE: Central Firs District, 1516 Bonanza St. Walnut Creek INSPECTOR: Ruth I . Stour 1721 A-mond Ct., P.O. Box 953, W. C.. JUDGE: R. Belle Anderson 1619 Locust. St., P.O. Box 4$6, : i. I JUDGE: Emily B. Seclef 1929 Almond Ave., ytalnut Creek: CLSRK: Louise J. Gavey 1513 Brook St., dal.nut Creek CLERK: Jinny Ston Lawrence 1530 Locust St., .'lalnut Creek CLERK: Robin D. Fahy 195$ Dora Ave., dalnut Greek k WALNUT CREEK-3 r x t {f1 POLLING PLACE: alalnut Creek Library No. 3, Main St. Walnut Creek INSPECTOR: 114aargaret I. Cockerton 1848 Almond Ave., Walnut Creek JUDGE: Vera F. McCall 1736 Almond Ave., Walnut Creek, N JUDGE: Abel Balensiefer. 1604 Carmel Road, Walnut Creeks CLERK: Beatrice S. ''talker 1627 Live Oak stay, 1-1alnut Creek j CLERK: Frances ii, Harmon 1770 alalnut Ave., P.O. Box 47, .W.,',C. CLERK: Dorothy G. Bruce 1725 Carmel Rd., P.O. Box 1033, W.C.. WAINUT CREEK-4 POLLING PL CE: Robert D. Black Residence, 1922 Buena Vista Ave., `alalnut Creek M INSPECTOR: Isabelle McGeehan P. 0. Box 82 dalnut Creek: JUDGE: Zephyr Clark 1941 Oakland,Blvd. , P.O. Box 11$3 Y. JUDGE: Ethel .M. VanBrocklin P.O. Box.311, Walnut Creek CLERK: Jessie Thomas 2266 Buena•Vista Ave., alalnut Creek w CLERK: Johanna Cockerton 1642 Mit. Diablo Blvd., Idalnut Creek CLERK: Patricia S. Black 1922 Buena Vista Ave., :°lalnut Creek,-t i r AL1= C-3—EEK-5r`. POLLING PLACE: Lawrence Eppender garage, $52 Larkey Lane, -1alnut Creek= INSPECTOR: Helen S. Quittner 1539 Geary Rd., Walnut Creek JUDGE: Vivienne E. Hutchins 361 Geary Rd., Walnut Creek rz JUDGE: Irene G. Jones Rt. 2, Box $33, dalnut Creek CLEM: Loleta E. Brown 436 Oak Park Blvd. , Walnut Creek CLERK: Annie R. Colley Rt. 29 Box $33, 1,11alnut Creek v CLERK: Ellen H. Randall,Rt. 32 Box 23603, Lafayette s r ALHU'r C3 EK 5A POLLING PLACE: Ruth I . Lehfeldt garage, .Rt. 2 Box $60, Larkey Ln., Walnut Creek IRSPSCTOR: Robert K. Putnam.400 Oak Park-Blvd. =lalnut .Creek w JUDGE: Arthur J. Inns 3$0 Oak Park Blvd., Walnut Creek JUDGu: Lena Bottomley at. 2, Box 1069, .rlalnut Creek t CLERK: Ruth II. Lehfeldt Rt. 2, Box $60, alalnut Creek CLERK: Eleanor 2=4 Dixon-Rt. 2, Box $64, alalnut Creek CL RK: Claire James 399 H Gea Rd. 4,Ialnut Creek 56 Monday, October 3, 1949 - Continued ALnT C: - ' -6 POLLIIaG PLACE: Joanna Keefe garage, Rt. 1, Box 458 A Walden 3d. Walnut Creek INSPECTOR: Thelma E. Andrews Rt. i, Box 402, 4alnut Creek r.. JUDGE: Clara B. Hoop Rt. 1, Box 400 A, tiIalnut Creek JUDGE: Winnie C. Spoon Rt. 19 Box 412 C, t11alnut Creek CLERK: Iva t:. Taylor Rt. 1, Box 390 G. .ialnut Creek r; CLERK: Anna. 11. Doss Rt. 1, Box 409, Walnut Creek CLERK: Joanna Keefe Rt. 19 Box 458 A, Walden Rd., W. C., WALNUT CRM-6A r1 POLLING PLACE: Laurel Glubransen garage, 1305 Malden Rd., Walnut Creek INSPECTOR: Elua A. Camp Rt. 1, BMC 450, Tdlalnut Creek JUDGE: Ferne Hoel Rt. 1, Box 472 B, Walnut Creek JUDGE: Winifred I.1. Tharsing Rt. 1, Bax 394., :"tlnut Creek CLERIC: Leona Johnson Rt. 22 Bmc 916, Oak Rd. ,, Walnut Creek r CLARK: Frances N. Tazer Rt., 11 Box 462, Walnut Creek CLEaK: Ruth S. Gibson Rt. 12 Box 395, Walnut Creek t 11 LLNU V=-- -( u r_ POLLING PLACE: Virgil Boudreau Residence, Alamo Hwy., P. 0. Bmc 222, ;Walnut Creek. INSPECTOR: Lavon Harkness P.O., Box 1141, Walnut Creek JUDGE: Bertha M. Strother Crest Ave., .jlalnut Creek JUDGE: Norma E. Harlow Rt. 1, Box 53, Walnut Creek CLEPJC: Grace V. Roberts Rt. 1, Box 92, dalnut Creek CLER1I : Emily E. Hirtler Newell Ave., Rt. ,2, walnut Creek CLERIC: Hazel Sellick Rt. 1, Box 278, Walnut Creek U INT CREEK-7A POLLING PLACE; Lewis Palmer Residence, Mt. Diablo Blvd., Walnut Creek r tdrt; INSPECTOR: Florence E. Wald 107 Lancaster Rd., ,tlnut Creek JUDGE: Lula A. Dumas Hillgrade Ave. , Gen. Del., W C... JUDGE: Eleanor A. Hubach Rt. 1 Box 72, Walnut, Creek M CLERK: Beulah E. Catterlin 1841 henhaven Ave., .Walnut Creek L CLERK: Frances B. ?a=rray. 171 Circle Drive, Walnut Creek. y CLERK: Emaa Ajay Palmer Rt. 1, Box A-1, Walnut Creek I.,' ALNUT CREEK-8 y POLLING PLACE: Johnson Schrieber Office, 1990 Diablo Hwy., Walnut Creek INSPECTOR: Erna M. Near P.O. Bmc 75, .:Ialnut Creek r JUDGE: Julia H. Schroder Box 665, ilalnut Creel.. JUDGE: Lula P. Wadman Rt. 1, Box 285, 'dalnut Creek CLERK: Pauline Henderson P.Q. Box 32, Walnut Creek CLERK: Frances McPhee Rt. 1, Box 297, 'Walnut Greek CLE'1K: ISL Elizabeth Z=alter Castle Hill.ad., Bo:: 29-A, W. C.. p 41AL11'UT CREEK-$A POLLING PLACE: Johnson Schrieber Office, Danville Hwy., Walnut Creek r INSPECTOR: Lucille H. Adams Rt. 6 Box 343, Walnut Creek JUDGE: Reda S. Condie Rt. l: Box 288 :Walnut Creek JUDGE: Marjorie Champman Rt. 1, Box 23, Walnut Creek X CLERK: Vera Shestek Rt. 19 Box 341, .:Walnut Creek CLERK: June Winterton Rt. 12 Box 311, ,Walnut Creek CLERK: Mildred DeLaneux Rt. 1, Box 352, Walnut Creek 9°t1iLlASYI V.L ia fl POLLING PLACE: E. E. Warren Garage, 1330 Alm Ave., :Walnut Creek INSPECTOR: Irene E. Piel 1248 Clover Lane .alnut Creek JUDGE: Lois B. Carter 1307 Alma Ave., tWalnut Creek JUDGE: Virginia H. Milder 1304 Alma Ave. , .Walnut Greek CLERK: Erman E. 'barren 1330 Alm Ave. , Walnut Creek CLERK: CLERK: SARAN AP-1 POLLING PLACE: Carl W. Bosdell Store, Rt. 2, Box 603, Walnut Creek 4 INSPECTOR: Evelyn Silva Rt. 2, Box 599, tlalnut Creek JUDGE: Katherine L. "onnelly Post Office, dalnut Creek JUDGE: Lieu D. Gray Rt. 22 Box 553, dalnut Creek CLERK: Doris Ellinrer Rt. 2, Box .66, Walnut Creek CLEPX,: Sophie Ratkovich ,Rt. 22 Box 533-B Walnut Creek CLERK: Anna Boswell Rt. 2, Box 603, Walnut Creek N% Saranap t POLLING PLACE: Helen 11. Campbell Residence, .Rt.2, Box 605, Walnut Greet, During Ave.. INSPECTOR: Anna X. Leosch Rt. 2 Bmc..607, Walnut Creek r- JUDGE: Lillian G. Leavitt 30 Del Hambre Circle, ,alnut Creek. JUDGE: Margaret E. Schutt 36 Del Hambre Circle, :Walnut Creek CLERK: Ellen V. Hill P.O. Box 1333, Walnut Creek CLE RI:: Amy Hansen Rt. 2, Bole 610, Walnut Creek CLERK: Helen 14. Campbell Rt. 2, Box 605, Walnut Creek r f Monday, October 3, 1949 - Continued Cdr aSA&MKAP-2 k' POLLI2dG PLACE: Denny Wright Salesroom, 2301 Mt. Diablo Blvd. ulalnut Creek INSPECTOR: Evelyn Willi-an Rt. 2, Bo:: 669, 111alnut Creek JUDGE: Ann Beck-us Rt. 2, Box 672, Jalnut Creek JUDGE: Lenore Petrice Rt. 2, Boy. 676, Walnut Creek VQ: CLERK: Eulah F. Forbragd P.O. Box 133, `.:alnut Creek 4 : CLERK: Ellamae Moody,• 1141 Bonita nea lalnut Creek CLERK.: Lois X. Johnson P.O. Box 255, Walnut Creek rl VM ANLL r POLLING PLACE: McNamer's Country Store (Garage) Pacheco Blvd., Martinez f INSPECTOR: Francis J. Digardo P. 0. Box $$ Martinez, Pacheco Blvd. Jif: JUDGE: Annette F. Jensen Rt. 1 Box 6.9 D1artinez JUDGE: Gayle Strain Rt. 1, Box 115, 141artinez CLERK: Ei ldred B. Tyler Rt. 11 Box 172, Martine z CLERK: Vary C. Stegemann Rt. 1, Box 45, I,Iartinez j CLERK: Ida NIL ;eisshand Arnold Highway, Rt.:, Box 417, Martz. :' VIi1E HILL-A Box 62 POLL111G PLACE: Alberta Bohnisch (Garage) Pacheco Rd., Btn. Adelaide & Sodaro, Rt,.l, INSPECTOR: Lela L. Partin, Rt. 1, Box 190, Martz.., Pacheco. Blvd. at S.Fe.R.R. JUDGE: Ruby Latham Rt.l, Box 219, I.1artinez Underpa JUDGE: DorothySutherland Rt.l Box 195, Martinez d CLERK: Freda . O*L =ary Rt.l, Box 215, Martinez s CLE7ZK: Alberta Bohnisch Rt.l, Box 62, Martinez CLERK: Christine M. Olsen Rt.l, Box 164, Martinez rrtVM CONCORD-1 Q11 Batt 632 ConcordPOLLINGFLAG.: Eliza Debenedetti, basement,.. 2195 Grant tet., P.O. INSPECTOR: 14rA. 1 and Jones 2149 Pacheco. St., Concord JUDGE: Kay Frances Behan 2063 Bonifacio St..,. Concord r JUDGE: lit E. Mang ini 2309 Almond Ave., Concord CLERK: Hazel L. Sutton 2093 hlt. Diablo St., Concord CLERK: Lillian Stevens 2037 Pacheco St., Concord 1CLEP.K: Eliza DeBenedetti 2195 Grant St., P.O. Box 632, Concord -< CONCORD-2 POLLING PLACE: Paul Brunelle (Old Theatre Bldg) 2026 Mt. Diablo St. , Concord INSPECTOR: Lary Bucholz 2474. Pacheco St., Concord JUDGE: Eunice hSathexon 23$3 Salvio St., Concord f JUDGE: Alice C. Brubaker 2460 Pacheco St., Concord 1 CLERK: Ruth E. Cockerton 2479 Pacheco St. , Concord CLERK; Elsie E. Priest 2321 Salvio St., Boy.. 474,Concord d, ; r CLERK: 11rs. Nellie E. Kulander 2080 East Street, Box 392, Concord ry CONCORD-3m POLLING PLACE: City Hall, 2050 Willow Pass Rd., Concord INSPECTOR: Catherine J. Galindo Galindo St. Box 386, Concord JUDGE: Rosa C. Belka 1812 Galindo St.,, Concord r£ JUDGE: Stella M. Eddy 1575 24t. Diablo St. , Concord v r CLERK: Evelyn Aiassone 1725 hit. Diablo St., Concord CLERK: Sena Ann Krueger P.Q. Box 145, Concord, 2072 Contra- CLr:RK: Aiargaret H. Foskett P.O. Box 605, Concord /Costa-- St.t s CGI.Ct3RD-T POLLING GLACE: Fara Bureau Club House, Farm Bureau Rd., & iiralnut Ave., Concord:T T INSPECTOR: Gertrude Streif Wren Ave., Rt. 2 Box 364, Concord x. JUDGE: Ruth C. Yarrington Rt. 29 Box, 370, 6oncord JUDGE: Veronicalhisler Rt. 2, Box. 159, Concord CLERK: ilda E. Hippress Rt. 22 Box 373, Concord ICLERK: Anna P. Boehn Rt. 42 Box 605, Concord CLERK: Ruth A. Leonard Rt. 4, Box 601, Concord A POLLING PLACE: Central Hotel, Concord Ave. , Concord IJSPECTOR: Eva eline L. Davilla 20 Market St., Concord JUDGE: Helen H. Buscaglia 700 Pacheco.Rd., . Coneord M JUDGE: Czrlita % . Haskins 625 FIeadow Lane, Concord CLERK: J. 1yrtle Hulse P.O. Box $?ls Concrd CLEoRK: Lillie I. Stephens 412 Pacheco Rd. , f CLERK: Susie 14. Rock P.O. Box 342, Concord CONCORD-6 k FOLLI1Z PLACE: _ Frank- H. Shimek, garage, 40 Avon Rd., Rt. 3, Box 408, Concord INSPECTOR: Mabel,1.1. Charles 9 Seal Bluff Rd., Rt.3,Box 335, Con. " JUDGE: Florence 1.1. Ressler Rt. 3, Box 399 A, Concord JUDGE: Bertha J. Turner,36 Avon Rd., Rt.3, Box 399, Concord CLERK; I iil.dred V. rhite Rt. 3, Box 424, Concord CLERK: Elizabeth .Heal Rt. 3, Box .394, Concord LAR Ai CK: Iva Long 141 Sanford St.., Box 310 A, Concord - n i j Monday, October 3, 1949 - Continued CQ4CORD-7 340 POLLIIG PUCE: Oak Grove School, Concord INSPECTOR: i+iarie Christine Aagaard 735 Oak Grove Rd., v Concord JUDGE: Albertina Lamb 1200 11alnut Ave., Concord r JUDGE: Marion Audrey Swanson 1325 Walnut Ave., Concord CLERK: Marie E. I1jaderious 580 Monument Blvd., Concord CLI:,'RK: Edna P. Thompson 304 Smith Lane, Concord CLERK: Henrietta Gaylord WD 1, Box 23-, Concord I rr; CONCORD-7A K POLLING PLACE: Oak Grave School, Concord INSPECTOR: Ellen A. Straight 300 Walnut- Ave-, Concord JUDGE: Laura E. Burtchsell 400 Bancroft Rd., Concord JUDGE: Peter H. Ginocchio Oak Grove Rd., Box 2550, Concord, CLERK: Anna C. iioscrop 600 Walnut, Ave., Concord CLERK: Alline Macomber 1000 Oak Grove Rd. Concord CLERK: Sadie C. Schroeder 2950 Oak Grave Rd., Concord CONCORD-8 POLLING PLACE: David Fontana garage, 2923 Concord Blvd., Concord INSP.ZCTOR: Evelyn McKean 3001 Euclid Ave., Rt. 2, Boat 212, Concord JUDGE: Bessie I. I=Motheral Rt. 2, Box 202, Concord JUDGE: Gertrude M. Clanton Rt. 2, Banc 244, Concord CLE' Inez C. Palmer 28691 Concord Blvd., Concord a CL- IC: Thelma L Fontana Rt. 2 Banc 246 ConcordRL. ConcordCLE?K: Alva Dean Clark Rt. 2 Box 193, COI:CORD-9 ryX POLLING PLACE: Marcellus E. Christen Residence, 2720 Sinclair Ave. , Concord f7 13 114SPECTOR: Aelia I.. Brunelle 1957 Parkside Ave., Concord Rt 3, Box 940, ConcordJUDGE: Beu..ah ... Barry N; JUDGE: A3arcellus E. Christen 2720 Sinclair Ave., Concord y . n 2675 Concord. Blvd. ConcordCLEK: Justine Lan idge CLERK:Luella C. Rego 2728 Sinclair Ave., `oncord 1 CLE.3K: Evelyn King P.O. Boat 522, Concord CONCORD--9A POLLING PLACE: Elva Hansen Residence, Rt-4, Box 633, Concord, Clayton Rd., a ., INSPECTOR: Elva. Hansen Rt.42Box 633, Concord, Clayton Rd.-' JUDGE: Viola. 1 Calahan 2919 Concord Blvd., Concord i JUDGE: Adeline 2 . Laughlin Rt. 2 Box 271 Concord CLERIC: Edna A. Christie P. 0.Box 856, 2Concord CLE:iIC: Helen Ellingson P. 0. Band 36$, Concord CLAIJRK: Emma A. Newhall Rt. 4,. Bax 627, Concord CONCORD-10 s t nM.. zyr POLLING PLACE: Clayton Valley School Concord h INSPECTOR: Adeline B. Morford * 211 LaVista :•lay Concord JUDGE: Bertha 14. Thayer Rt. 41 Box 1,.56 Concord r rt JUDGE: Dorothy B. Galbraith 261 LaVista. .'lap, Concord CLERK: Kathryn 11ashburn Rt. 4, Box 457, Concord Concord r 4 rri wsCLs'K: Katherine Sparrow Rt. 49 Box 567, CLERK: Carria Sheenberger, Rt. 4, Box 463, Concord J fJ= j tk COIICORD-10A ri POLLING PLACE: Clayton Valley School, Concord rrs INSP ECTOR: Katherine A. Garaventa Rt. Concord Box 452 A Concord, Clayton Rd, ' JUDGE: Orlinda R. raria Rt: a, Box 495, JUDGE: Athalee M. Carr Rt. 49 Bo:c 4742 Concord CLERIC: Bernice Coraglietti Rt. 4, Box 443, ConcordF :s CLERK: Amelia Schenene Rt. 4, Bax 527, Concord CL Mary J. Bergeron Rt. 4, Box 4652 Concord K l IN+n; yam* CONCORD-11 POLLING PLACE: L. Irwin Lehner (Show Room) Oakland Highway & Cowell Rd., Concord INSPECTOR: Joseph C. Arrighi P.O. Boas 2, Concord, Covell Rd., JUDGE: Lenore L. Thompson Rt. 29 Box 24$, Concord JUDGE: Cora E. Hathorn 121 Adelaide St., Concord CLERIC: Ramie C Costa 1960 Willow St Concord CLERK: Talitha Y. Emery 75 Correll Rd.,8oncord CLERIC: Dorothy Flanagan-2521 Almond Ave., Concord CONCORD-11A POLLING PLACE: L. Irwin Lehmer (Show Room) Oakland Highway a.Cowell Rd., Concord INSPE TOR: Josephine Trebino 1950 Willow St., P.O. Box 739, Con., JUDGE: Martha M. Martin1240 Almay St. Concord JUDGE: Beatrice Leonhardt P.O. Bax 1063, Concord CLERK;meGertrudeM. Groneyer Rt. 2, Box•247, Concord ter, CLERIC: Blanche Ii. Perkins 130 Al.mendra Court Concord CLERK: Myrtle Yartin 2385 Hickory Dr., Concord Monday, October 1949 - Continued ISE CONCG:ZD-12 vT POLLING PLACE: Joe Machado Garage, Concord Blvd., Rt. 2, Box 170, Concord INSPECTOR: Thelma W. YxCollun Rt.2,Box 36,. Concord, iIillow. Pass Rd, ", JUDGE; Bessie C. Spowart Rt. 2, Box 185, Concord JUDGE; T. M. Dunes Rt. 2 Box 173,Concord CLERK: Marian Xd1lard 2142 Ilmond Ave. , Concord k CLERK; Dora Bertneck 3059 The Alameda Concord jI, CLERK: Bessie B. 11illard Rt. 2, Box 166, 6oncord y CORCORD-12A POLLING PLACE: Lary Snelson Residence, 1731 Humphrey Dr., Concord INSPECTOR: Lary Senlson Rt.2,Box 182, Concord, Humphrey Dr.-tai JUDGE: Gladys C. Gillet. P.O. Bax 534, Concord JUDGE: Horace H. Crain Humphrey Dr., R. 2 Box 400, ConcordAll- CLERK: Ida N. Fulton Rt. 2, Box 32$-B, concord r, CLE'X: Josephine R. Hawkins Rt. 2, Box 167 Concord x CLERK: Anna Humphrey P.O. Box 614., 6oncord rx CONCORD-13 POLLING PLACE: 1-Unnie G. Thompson Residence, 2624 Clayton Rd., Concord INSPECTOR: Minnie G. Thoapsoa 2624 Clayton- Rd., Concord JUDGE: Nary C. Deacon F.Q. Box 512 ConcordFt , JUDGE: Treva L. Caldera Rt-3, Box 961 San Carlos Ave., Con. CLERK: Carol a 1.1. Itanen Rt. 3, Box 1094 Concord r3 CLERK: Diary Gnnochio Rt. 2, Box 631, Concord CLERK: Ethel Anderson 1142 Pacific St., Concord CONCORD-13A Yr•3 POLLING PLACE: Martha Gruessing (Residence Rear) 1341 Pacific St., Concord" INSPECTOR:, Nelda Schuldt 1365 Pacific St., Concord- ¢ rY 1•{'F JUDGE: Martha Gruessing 1341 Pacific St. Concord JUDGE: Alice Hunt P.O. Box 819, Concords CLERK: Nori.ne H. Stinemetz Rt. 4, Box 651, Concord yn CLERK: Lillian E. Hesser 1325 Pacific St., Concord CLERK: Pal miera E. Roberts 2161 Gill Drive, Concord s " E.... r T . J $ CONCORD-14 d 5 POLLING PLACE: Charles F. Oldershaw Residence, 2037 Elm St., Concord INSPECTOR: Shirley- G. Oldershaw 2037 Elm St., Concord JUDGE: I•iildred R. Rodman 2760 Pacheco St., Concord w, JUDGE: Gunhild L. Withrow 2736 Pacheco St., Concord r CLERK: Elvia Annis 2026 Beach St. Concord j CLERK: Marie V. Jackson 2012 Elm St., doncord CLERK: Harriett R. La2031 Elm St.., Concord x'Lam f-fpm{tiA CONCORD-14A POLLING PLACE: W. I. Stoner Residence 2000 Elm St. Concord INSPECTOR: Mae C. Stoner 2060 Elm St., P.O. Box 1205,- Concord JUDGE: Loretta Moore 2001 Elm St.,, Concord JUDGE: Irene Calibro 2025 Elm St., Concord CLERK: Rubor Deaton 2520 Salvio St., Concord CLERK: 11yrLle E. Cooley 2713 Bonifacio St., Concord31VZ: CLERK: Dorothy Miller 2020 Elm St., Concord a POLLING PLACE: L. B. McKinnon Garage, 2360 East St., Concord sN. INSPECTOR: Cecelia A. McKinnon 2360 East St., Box 655, Concord JUDGE: Lucy Arrighi 2485 Almond Ave., Concord JUDGE: Frances A. Costa 2465 Ba Point Hi hwa Concord ' rCLERK: Frances Clugston 2521 AlmgcAlmondAve., Conord CLERK: Dorothy Schmidt 2412 Almond Ave., Concord CLERK: Rose Znos 2475 Bay Point Hightiray, Concord i pi", C011CO.W-16 POLLING PLACE: Kabel Goddard Garage, 2703 Birch St., Concord o. INSPECTOR: Ellen A. Arthur 2284 Uplands Dr., Rt.3, Box 829, Con JUDGE: I:arie Martin Rt. 3, Boaz 460 A. Concord JUDGE: Garna Reber Rt. 3 Box 487 Concord CLERK: Florence E. Johnson P.O. hox 594 8oncord CLERK: Peg Best 2311 Fairfieid Ave., Concord CLERK: Babel Goddard 2703 Birch St., Concord; s I CONCORD-17 POLLING PLACE: Phyllis E. Ackerman Garage, 22290 Hickory Dr., Concord 1 INSPECTOR: Ida Bracken 2964 Knell -Dr. Concord4 . JUDGE: Frances 21. Moore P.O. Box 639, 6oncord T y JUDGE: Dorothy Ila& Cook P.O. Bock 541, Concord CLEIRK: Frances Haderos 2602 Mt. View Dr., Concord Y CLERK; Phyllis E. Ackerman 2290 Hickory Dr., Concord F CLERK; Marion G. Hicolosi 2869 Ponderosa Dr., Concord k# 1 x' 9 Monday, October 3, 1949 - Continued 160 CGIICORD-17A 1 POLLING PLACE: Helen M. Smith garage, 2280 Hicngag , y Drive, Concord / Seal Bluff Rd, INSPECTOR: Plary E. Duarte P.O Box 64, Concord Avon Heights, JUDGE: Ruth B. Silva 2360 Pep er Drive, doncord a JUDGE: Genevie L. Baldwin 2316 Hemfock ,Ave., Concord WNM CLERK: Helen M. Smith 2280 Hickory Drive, Concord CLERK: Charlotte Iii. Lindsey 2973 Knoll Drive Concord CLERK: Elizabeth R. Martin Rt. 3, Box 354, Concord w t r1 PACHECO-1 4 POLLING PLACE: Pacheco To"u Hall, Pacheco Dist., Martinez INSPECTOR: Mrs. Ella Jones School St., Rt.l, Box 354, Martinez. z° a JUDGE: Leona Thomas Rt 1, Box 347, Martinez JUDGE: Beatrice Leonhardt P.O. Box 1063, Concord 0LE:IK: Annie Kirk Rt. 11 Box 221, Martinez CLERK: Lucile Maker P.O. Box 330 Martinez CLE'.?K: Etta Vlach Rt. 1, Box 2t7, Martinez PACHECO-2 POLLING PLACE: I.3axine. A. Lucas (Rear Residence) 2113 Contra Costa Hgy., Concord INSPECTOR: Liza D. Hook 60 Hookston Rd., Concord JUDGE: Jeannette Burnham 16 Gregory Lane, Concord JUDGE: Marion L. Stone 15 Gregory Lane, Concordf ... CLERK: I3asine A. Lucas 2113 Contra Costa Highway, Concord. CLERK: Lois C. Rovak 200 Treadway Drive, Concord M CLERK: Virginia M. Monroe Rt. 2, Box 64, Martinez FACHECO-2k POLLI'Z PLACE.: Esther Hatfield Residence, 1025 Contra Costa Highway, Concord j k s., INSPECTOR: Esther Hatfield 1025 Contra Costa HiHighway, Concord JUDGE: Sabina I=cartrd211 Gregory Lane Concord JUDGE: Patricia arden 1001 Contra Costa Highway CLERK: Geneva Hook 150 Hookston Rd., ConcordFf CLERK: Margaret Brown 2100 Contra Costa Highway, Concorde" CLERK: Margaret Green 461 Boyd. Road, Concord ASSOCIATED 4T'' POLLING PLACE: Avon Club Association Avon Clubhouse Associated f , x= rtk INSPECTOR: Idabel H. Copeland 2-90-1tth St.,Box 52, Avon JUDGE: Edith S. Penn Box 26, Associated JUDGE: Helene H. Harrison Box 54 Associated CLERK: Florence B. Bacon Box 151, Associated CLu:3K: Harriett G. Smetts Box 23, Associated. CLERK: Rose D. Bear Box 134,, Associated n t a 4 ?>J v ..y g a r CO«:aL r POLLING PLACE: Cowell-Portland Cement Co., Cowell Hall, Cowell INSPECTOR: Florence N. Stengor 11-2nd St., Cowell JUDGE: Mary P. Sullivan 19 3rd St., Cowell of JUDGE: Mary Ir., Borden 2 2nd St. ,, Cowell x ' CLERK: Julie Marie 'ding 24 1st St. Cowell M CLERK: Clara Given 10 A St. Nowell CLERK: Ethel A. Thoma 3 3rd St., Cowell PLEASANT HILL-1 POLLING PLACE: Pleasant Hill School, Concord z ° T INSPECTOR: Grayce. C. Lafond Corsen Rd,, Rt. 2, Box 186, Martinez b JUDGE: Evelyn Lindsay 599 D, Boyd Rd., Concord JUDGE: Evelyn Hewitson Rt. 2, Bore 169 Martinez CLERK: Leah Delle Blogett Rt. 33, Box 1951 Lafayette CLERK: Wanda Elizabeth Tyler Rt. 2, Box 55, Martinez CLERIC: Mary Elizabeth Hamilton Rt. 22 Bczc 174, I,Tartinez PLEASANT HILL-2 t rte*, Z POLLING PLACE: - Janet L. Harris Garage, 640 Pleasant Hill Rd., Concordz INSPECTOR: Cornelia G. Lied 325 Oak View Ave., Concord JUDGE: hazel 21. Anderson 350 Pleasant Hill Rd., Concord, 1 JUDGE: Calire 11i I I s 440 Pleasant Hill Rd., Concord CLERK: Billie Lewis Hall 10. Karol. Lane, Concord rX" CLERK: Marian H. Beeton 495 Oak Park Blvd., Walnut Creek CLERK: Ardyc,e Quinby 485 Oak. Park Blvd. , Walnut Creek h PLEASANIT HILL-3 y yyu% j POLLING PLACE: Betty Lee Goodart Garage, 115 Poshard St.,, Concord INSPECTOR: Helen H. Rodier 104 Poshard .St., Concord JUDGE: Catherine S. Connell 113 Poshard St., Concord JUDGE: Audrey N. Wilson 107 Poshard St., Concord CLERIC: Beatrice : .. Easton 116 Poshard .3t , Concord n CLE-K: Janette V. Blycker 203 Poshard St. Concord CLERK:Betty Lee Goodart 115 Poshard St. Concord H Frv° C thK}t. P M,v Monday, October 3, 1949 - Continued PLEASANT HILL-4 TOLLING PLACE: .inifred K. ,"dallace Garage, 100 Oak Park Blvd., Walnut Creek f. INSPECTOR; Jenny .. Irwin , Geary Rd., Box 198--E, lalnut. Creek. JUDGE: Laura B. Piper Oak Ave., Walnut Creek rx JUDGE: Mildred achenfeld Pleasant Court, Walnut Creek CLL:,Ii: Florence Tosh Oak Ave., Walnut Creek CLERK: I bel E. Gou las Oak Ave. , ,Ialnut Creek f LERK: Fearn I< . Decker f iramonte Rd., Walnut Creek PITTSBURG-1 POLLING PLACE: Iden Russo Garage 120 Front St., Pittsburg x r INSPECTOR: Rose Davi 304 Cutter St., Pittsburg dUDG Frances Russo 120 Front St., Pittsburg IJUDG3: Mamie Camera 370 W. 4th St., Pittsburg CLERK: Mrs.Irs. larie Truapower 120 Front St., Pittsburg t " CLETU'.: Mrs. Hada Lagalla 12 Cutter St., Pittsburg CLERK: Mary Eleanor Davi 48 4. 15t St., Pittsburg d r ? Fr i PITTSBURG-2 POLLLNG PLACE: Ragusa Sales & Service, 190 E. 3rd St., Pittsburg INSPECTOR: nose Aiello 225 Los Medanos St., Pittsburg-. - DG:,: Paul F. Aiello . 350 Cumberland, Pittsburg JUDGE: Isabel 11. Grillo 265 Los Medanos St., Pittsburg CLERK: Helen Di Mercurio 265 E. 3rd St., Pittsburg CLERK: Grace De Lucca 119 Los YIedanos, Pittsburg CLERK: Lucille Junkin 230 Cumberland, Pittsburg PITTSBURG-3 f ry POLLING PLACE: E. Iii. } rigley Garage 4th & Los Nedanos St., Pittsburgz "; .. INSPECTOR: Birdie F. Knaak 231-E 5th St., Pittsburg Susan Stone 240 E. St., N•, JUDGE: 5th Pittsburg JUDGE: Lorrine Olson 270 E. 4th St., Pittsburg CLERK: Margaret A. Reese 241 E. 5th St., PittsburgPFY. CLERK: Joane L Thompson 359 E. . 6th St. Pittsburg CLERK: 3 i=•s Jerrie Portman 289 . 6th St., Pittsburg z s PITTSBURG-4 1 OLLIidG PLACE: Joe Lucido Garage, .112 if. 4th St., Pittsburg I14SPECTOR: Iiancy.Lucido 112 W. 4th St., Pittsburg r: 112JUDGE: Joseph F. Lucido W. 4th St., Pittsburg UDGE: Mose B. Davi 41 W. 3rd St., Pittsburg CLERK: Grace Buffo 5 1. 4th St., Pittsburg y;r CLERK: Rose Aiello 179 W. 2nd St. , Pittsburg CLERK: Jennie Brum 169 W. 3rd St., Pittsburg i Q 4y r C'"dfr E+,AriPITTSBURG-5 f POLLING PLACE: Salvatore Aliamo Garage, 84 u. 6th St., Pittsburg INSPECTOR: I•lil.dred Sposito 535 Cutter St., Pittsburg JUDGE: Marie Harper 514 Black Damorui, ,Pittsburg JUDGE: Lillian IcAvoy 565 Black Diamond, Pittsburg CLERK: Diary F. O'Brien 565 Black Diamond, Pittsburg CLERK: Saraphina Williams 30 1. 5th St. Pittsburg CLERK: I=lattie Gardner 251 5th St., Pittsburg 4 P}r PITTSBURG-6 7 { POLLING PLACE: Denny Pettas Garage, 335 10th St., Pittsburg PittsburgINSPECTOR: Elizabeth K. Ostlund 473 11th St., JUDGE: Eleanor Hogan 405 W. 10th St., Pittsburg JUDGE: Nellie Junta 1140 Beacon St., Pittsburg R CLERK: Angelina Cirivilleri 358 W. 9th St., Pittsburg RK': Frances Bruno 1174 Beacon, Pittsburg LERK: Mrs. Frances Davi 415 W. 11th St., Pittsburg u 4 A PITTSBURG-? jPOLLING PLACE, PittsburgBasementofCatholicChurchBlackDiamondDiamandtSt. PittsburgJINSPECTOR: I ia:r y A. MacDonald 5 JUDGE: Milton R. Anderson 25 E. 7th St., Pittsburg NUDGE: Marie Guerrieri 60 W. 7th St«, Pittsburg CLERK: Amelia Helen DeVito 855 York St., Pittsburg 1CLEM: 1 alme Davi 810YYork St., Pittsburg CLERK: Lydia Loyacon 25 7th St., Pittsburg PI,SIBURG-8 t'OLLI_NG PLnCZE: City Hall Pittsburg XSPECTOR: Emma Li.nscheid 731 Cumberland St.,,, Pittsburg NUDGE: Fera S. Hornsby 158 E. 6th St.,, Pittsburg UDGE. Carmel-lo Scudero 326 E. 6th St.., Pittsburg f LERK: Carol. Burbank 771 Cumberland St. , Pittsburg LERK: Gertrude Young 685 Los Medanos St., Pittsburg LARK; Arvilla 11. Downing 210 E. 6th St., Pittsburg i w tea. 4 t i 1 162 Monday, October 3, 1949 - Continued r PITTSBURG-9 t POLLI11G PLACE: Pittsburg Post American Legion, E. 9th St., Pittsburg INSPECTOR: Durcilla F. Kramer 415 E. 9th St. Apt. ? JUDGE: Pt Pittsburg JUDGE: Myrtle F. Buzzacott 260 E. 10th St., Pittsburg CLERK: Elsie N. Schulze 463 E. 9th St., Pittsburg CLEARK: Belda N. Scola 483 E. 9th St., Pittsburg a CLERK: Genevieve B. Bohm 482 E. 9th St., Pittsburg PITTSBURG-10 w 4 y POLLING PLACE: Orvall Bellville, 468 •Santa Fe Ave., Pittsburg INSPECTOR: Margaret IM. Delp 724 E. 11th -St., Pittsburg JUDGE: Vernice -L. Saling 459 E. Santa Fe Ave., Apt. 1, Pitts. JUDGE: Christine Ii. Martyr 617 E. 12th St., Pittsburg CLERK: Vera Laederick 462 E. Santa Fe Ave., Pittsburg. CLERK: Marie J. Antrobus 419 E. 12th at., .Pittsburg CLERK: Dorothy F. Davis 711 S. 12th St., Pittsburg 1 PITTSBURI G-11 3 i t POLLI2G PLACE: E. C. Christain ,Garage, b?58 Central Ave. , Pittsburg INSPECTOR: 11ary B. Castro 894 E. 12th St., Pittsburg r JUDGE: Irma J. :talker 862 E. 12th St., Pittsburg JUDGE: Rose E. Noia 1225 Columbia St., Pittsburg xs ; CLERK: Terrell MacDonald 1350 Maple, Pittsburg CLERK: 2pabel E. Becker 1265 blaple, Pittsburg y .. CLERK: Mrs. 1arie Castalotti 1314 Columbia, Pittsburg z F b PITTSBURG-12 POLLING PLACE: Intermediate School, 10th be Black Diamond, Pittsburg INSPECTOR: Mary C. . ilkin 978 Black. Diamond, Pittsburg JUDGE: Mary Rose Enea 198 W. 9th St., Pittsburg JUDGE: Irene 14. Kelley 45 d. 10th St., Pittsburg 1?2J. 10th St., PittsburgILawrenceKnight CLERK. Miss Mare Cleary 920 Black Diamond, Pittsburg r CLERK: Anna T. lkaison 75 a. 10th St., Pittsburg PITTSBURG-13 art`ryr POLLING PLACE: Masonic Lodge, Morton & School Sts., Pittsburg INSPECTOR: Susan M. :tildes 26? E. 17th St., Pittsburg JUDGE: baud B. O'Hara P.O. Boz 852, Pittsburg ritm JUDGE: Dorothv -I. Jarren S.P. Depot, Pittsburg CLERK: Louise Perry 252 E. 17th St., Pittsburg r CLERK: A3ary B. Bianchi 1611 Railroad Ave., Pittsburg CLERK: Janice .Fornwald 236 E. 17th St., Pittsburg F PITTSBURG-14 POLLING PLACE: H. C. Chapin Garage, 469 Hawthorne, Pittsburg INSPECTOR: Grace E. Hansen 1337 Redwood, Pittsburgm. JUDGE: A. W. Perenaud 1345 Redwood) Pittsburg JUDGE: Myrtle E. Richards 135 Elm St., Pittsburg CLERK: Cora B. Daley 1360 Elm, Pittsburg CLERK: Cora B. Riepling 1321 Redwood, Pittsburg CLERK: Ixs. Eva Read 1368 Elm St.., Pittsburg f M n PITTSBURG-15 POLLING PLACE: Joseph 1ercurio Garage, 229 W. 8th St. Pittsburg INSPECTOR: Amy Xoore 1160 fork, Pittsburg JUDGE: Helen .Botzbach 265 W. 12th St., Pittsburg JUDGE: Mae Dilaggio 1030 Cutter St. , Pittsburg CLERK: Alvina •Lucido 1320 York St., Pittsburg 4 CLEFS: Mamie Russo 229 W. 12th St., Pittsburg CLERK: Pauline G. pitman 163 of. 11th St., -Pittsburg f r PTTTSBURG-16 r , POLLING PLACE: Maria i•Sacaluso Garage, 245 2 7th St., Pittsburg INSPECTOR: Rose Siino Lamia 814 blest St.,, Pittsburg JUDGE: Lotie Aiello 630 Montezuma, Pittsburg JUDGE: Josephine F. Bar-one Rt. 2, Box 652, Pittsburg CLERK: Frances Cardinalli 570 W. 6th St. , Pittsburg x, CLERK.: Anna Rizzo 388 rd. 7th St., Pittsburg CLERK: Lena Confetti 746 Montezuma St.,Pittsburg r r.. PITTSBU-RG-17 POLLING PLACE: Ambrose School, Ulllow Pass Rd., Pittsburg r, INSPECTOR: Geo. EA. Wildes Rt. 1, Box 560, Pittsburg JUDGE: Geo. J. Andrews Rt. 11 Bax 581, Pittsburg A W JUDGE: Vivian 11. Bell Rt. 1, Box 252, Pittsburg r CLERK: Jesse Gregory Rt. 1, Box 505, Pittsburg CLERK: Rosalie 11. Reynolds Rt. 1, Baas 492 , Pittsburg CLERK: Edith L. Starr Rt. 1, Box 285,, Pittsburg h' F f''A- i7 x yry Monday; October 1 Continued PITTSBUZG-18 POLLIE'G PLACE: St. Philo»ena Church, Bella Vista, Pittsburg INSPECTOR: Richard , . ur wel 275 Franklin Ave., Pittsburg. JUDGE: Esther Simpson 285 Franklin, Fit.. 2, Box 490, Pitts. 7 , JUDGE: Lili Morgan Rt. 21 Box 524, Pittsburg CLERK: Olive D. Lanier Rt. 2, Box 511, Pittsburg CL RK: Minnie Beratto P.O. Box 366,, Pittsburg I CLERK: Mrs. Rena L. Flynn Rt. 2, Box 2?4, Rose Ave. , Pittsburg PITTSBURG-19 4 Btn., Nt. Vier Ave., & Bap View Ave. POLLING PL 'CP.: Basement of W. E. Jones Hoyte, Rt.2, Box 193, Pittsburg, State Hwy.,; INSPECTOR: Mfrs. Isabella Smith it. View Ave.,Home Acres JUDGE: Dulcie Grey Rt. 29 Banc 169, Pittsburg JUDGE: Lottie V. Greeman Rt. 29 Box 169, Pittsburg CLERK: Mnnie sines Rt. 22 Box 132, Pittsburg CLERK: Casper nundert Rt. 2, Box 47., Pittsburg CL:' RI : Mrs. Olive King Rt. 2, Box 60, Pittsburg PITTSBURG-20 POLLING PL.XE: Administration Bldg., Columbia Park PittsburgiqINSPECTOR: Stella F. Yill.er Rt. 27 Box 24, Pittsburg JUDGE: Margaret Abrams Rt. 2, Banc 15, Pittsburg JUDGE: Lucile Milhollan 519 Columbia Park, Pittsburg r CLERK: Lillian L. Belson P.O. Box 911 Pittsburg a I CLERK: Edith L. Noon 41 Columbia 'ark Xx CLERK: Earle 1 . Cone Standard. Oil.. Bx. 31, Pittsburg zf r y PITTSBURG-20A I POLLVIG PLACE: Columbia Park Administration Bldg., Columbia Park, Pittsburg INSPECTOR: Geo. B. McCoy . Rt. 2 Box 33,, Pittsburg JUDGE: Ilona IL Diller 40 C;iumbia Park, Pittsburg Mary Jane Sharpe 337 Columbia Park, PittsburgJUDGE.• CLERK: Frances Streit 19 Columbia Pdrk, Pittsburgh Yyr- CLERK: Belba Yackamovich 555 W. 10th St., Pittsburg y CLERK: Dorothea McGlashan Rt. 2, Box 16, Pittsburg PITTSBURG-21 POLLING PLACE: Phil Hernandez. Garage, 39 Linscheid Dr., Pittsburg iNSPECTOR: Peggy Hernandez 39 Linscheid Dr., Pittsburg JUDGE: Lorraine Linscheid 106 Linscheid Dr., Pittsburg JUDGE: Y r Marjorie DeLailo 4 Linscheid Dr., Pittsburg CLERK: Fay L. Glover 66 Linscheid Dr., Pittsburg CLERK: Velma Rose Davis 99 Hillcrest Dr., Pittsburg CL::RK: Pauline Faria Manville Ave., Pittsburg r . I PITTSBURG-22 r : Monday, October 3, 1949 - Continued PITT3BURG-26 POLLING PL .CE:Joe Lablanc Upholstery Shop, 11illow Pass Rd. at Halla Vista, . Pittsburg INSPECTOR: Ludwig Kochevar Int. 2, Box 441, Pittsburg JUDGE: Wilma E. Rubright Rt. 2, Box 697, Pittsburg JUDGE: Talloulah F. Kutner Rt. 2, Banc 680, Pittsburg CLERK: Helen A. Masterson Rt. 2, Box 461, Pittsburg CLERK: Etta M. Crable Rt. 2 Box 713 Pittsburg CLERK: R s. Alice 11ildes 204 Franklin, fit. 2, Box 525, Pitts., z ORBISONIIA POLLING PLACE: Gus 4nuta Garage, on Bailey Rd., Box 577, Pittsburg INSPECTOR: Gustav P. Anuta on Bailey Rd., Box 577, Pittsburg. JUDGE: Georgia Dee 1.1 iller Rt. 2, Box 605, Pittsburg JUDGE: Alpha J. Olney Rt. 2, Box .576, Pittsburg CLERK: Ybyrtle Fullmer Rt. 2, Box 596, Pittsburg 4" T CLERK: Geo. K. Patton Rt. 2, Box 594, Pittsburg y= r CLERK: Mrs. .. D. Oackson 590 Broadway, Rt. 2, Pittsburg f CLAYTON POLLING PL CE: Christian Endeavor Society Hall, Clayton INSPECTOR: Sigrid K. Frank Clayton JUDGE: Mary A. Matz Clayton JUDGE; Ada J. Tret-e Clayton A CLZ'RK: Sarah J. Shock Rt. 4, Bax 519,, Concord CLERK: Edith J. Lynch Clayton C ARK: Jean 11. Duncan Rt. 42 Box 520, Concord PORT CHICAGO-1 r t * V VFPOLLINGPLACE: Congregational Church Annex INSPECTOR: Edna L. McGuire 315 W. Hayden St., Port Chicago JUJGE: Rose Bellomo Johnson 324 Division,. Port Chicago s JUDGE: 11artha Benson 224 Hayden St., Port Chicago 7yv' CLERK: Marcella Rosenthal 317 :1. Fleet St., Port Chicago xfk` CLERK: Sophia Black 220 E. Hayden St., Port Chicago sA b CLERK: Crissie Besseelievre 524 Kenzie St. , Port Chicago r . PORT CHICAGO-1A POLLING PLACE: Congregational Church Annex, Port Chicago INSPECTOR: Hannah Dybo 335 Minnesota St.,, Port Chicago w - JUDGE: Georgia M. Cummings P.O. Box 365, Port Chicago JUDGE: Luella A. Leif 317 Minnesota St., Port Chicago CLERK; Christ_ne Snyder P.O. Box 613, Port Chicago r CLERK: Mars A. Bidinost 320 Division St., Port Chicago . F*p CLERK: Louise E. Grover P.O. Boot 336, Port Chicago s-N . rr 52 y a PORT CHICAGO-2M• POLLING PL WE: Port Chicago Fire House,. Main St. , Port Chicago f INSPECTOR: Dasie Sahm 209 East Lind St., Port Chicago 3 ' E JUDGE: Laura Regester 121 Park Ave. , Port Chicago JUDGE: Margaret C. Hull 35 Champion St. , Port Chicago CLERK: Teckla Johnson 117 East Lind St., Port Chicago CLERK: Kathryn A. ::est 109 Park Ave., Port Chicago r„ a. CLERK: Agusta L. Dunhan 633 Meridan, Port Chicago N, CLYDE POLLING PLACE: Clyde Community Club, Clyde INSPE CTOR: Helen M. Evans Rt. 39 Box 23611 Concord JUDGE: Edith C. Henderson Rt. 39 Box 279, Concord JUDGE: Hazel L. Will Rt. 32 Box 247, Concord rry : CLERK: Anne Peterson Rt. 3, Box 283, Concord n. CLERK: Gladys E. .:'kite Rt. 32 Box 385, Concord e CLERK: Marcella Zimmerman Rt. 32 Box 286, Concord IdICHOLS 1 POLLING PLACE: Nichols Community Hall, Nichols INSPECTOR: Alice 1-1. Wildes c/o Gentl Chem. Co., Port Chicago x ' JUDGE: Ruth Emilie Johnson c% Gentl, Chea. Co., Port Chicago r JUDGE: Isabella E. Carlson P.O. Box 218, Port Chicago CLERK: Mary E. Espinole c/o Gent-1, Chem. Co., Port Chicago CLERK; Grace i%. Christian P.O. Box 2, Port Chicago CLERK: Gladys I . 21c :iilan c/o Gentl. Chem. Co., Port Chicago AIS-TIOCH--1 s:7 POLLING PLACE: 11. H. Christiansen Garage, 1052 Eye St.,. Antioch INSPECTOR: James P. Taylor 711 2nd St., Antioch JUDGE: Ed. B. Erdin 711 2nd St., Antiodh JUDGE: Alice Friemering 633 2nd St., Antioch CLERK: Mary Taylor 209 J St., Antioch G rr CLERK: Edith Stagi 209 J St. Antioch CLERK: Viola Calisesi 1018 3rd At.,. Antioch ig.. Monday, October 3, 1949 - Continued All IOCH-2 POLLING PLAXE: Ford Garage, 302 H St., Antioch INSPECTOR: S. G. Fraser 512 H St., Antioch i JUDGE: Alma I,..-rchetti 505 4th St., Antioch. JUDGE: Etta Forrest 610 4th St., Antioch CLERK: Ann Harmon 406 H St. , Antioch. CLL1-1I1: Sadie Johns 314 H. St., Antioch CLE?K: Nyla Thompson524 H. St., Antioch r ANTT_OCH-3 a POLLING PLACE: Antioch Public Library, Antioch INSPECTOR: Mn H. Beasley 202 6th St., Antioch JUDGE: Edith Cooney 410 4th St.,Antioch JUDGE: Stella Beasley 202 66th at., Antioch CLEIU;: Florence Cupp 412 C it:, Antioch CLERK: Anne Writht 40$ 5th St., Antioch CLERK: Leona Hampton 321 3rd St., Antioch kw ANTIOCH-4 AN POLLING PLACE: Hide Dragon Garage, 26 6th St. , Antioch r INSPECTOR: Roy A. Small 119 6th St., Antioch JUDGE: Sam Delulio 7 7th St., Antioch JUDGE: Gertrude A. Grosso 118 8th St., Antioch CLERK: Edythe Giovannoni 715 B St., P:.O. Box 411, Antioch " CLERK: Marion OtMillep 807 C St., Antioch CLERK: H;told F. Johansson 12E. 6th St. Antioch rN AHTIOCH-5 Y POLLING PLACE: Cyril D:ffin Garage, 501 13th St. Antioch INSPECTOR: slay Jones 616 12th St., Antioch JUDGE: 1,*s. Edith Hinkle 512 13th, Antioch w- JUDG-:, Eunice J. Crandell 518 16th St., Antioch CLERK: Kathleen 11. Smith 612 loth St., Antioch v .CLERK: Viola. Roche 610 15th St., Antioch CLERK: Luca Lee =loolcott 51$ 13th St., Antioch t=k ANTIOCH-6 FOLLIILG PLa.0-: Xuariel Kirkpatrick Garage, 208 20th St., Antioch n INSPECTOR: Robert if. Christian 123 19th St., Antioch JUDGE: Kabel 'Frovine 122 20th St., Antioch JUDGE: Belle 4rbagallo 325 20th St., Antioch CLE`-K: Muriel Kirkpatrick 208 20th St., Antioch V' CLERK: Vivian E. Turner 110 20th St., Antioch CLE?X: Gertrude Botts 417-B 19th St. , Antioch ANTIOCH 7 V f. s POLLING PLACE: Antone Pera Garage, 605 10th St., Antioch INSPECTOR: Earl Z. Fee 418 11th St., Antioch JUDGE: Lois Davidson 415 12th St. Antioch JUDGE: Vista B. Kambic 114 E. St., Intioch CLERK: Me V. ldight 1028 E St., Antioch Ar CLERK: Margaret E. Jensen 403 10th St., Antioch CLERK: Ellen J. Ayers 421 12th St. , Antioch Ahs ANTIOCH-8 i QST POLLING PLACE: George Irvine Garage, 618 7th St. , Antioch INSPECTOR: George A. Peters, 516 10th St., Antioch JUDGE: Claudia A. Greene_ 906 8th St., Antipch JUDGE: John G. Turner 710 F St., Antioch CLERK: Hilda Rodella 10 F St., Antioch. m CLERK: laude Yehaffey 611 6th St., Antioch CLERK: Edna Irvine 618 7th St., Antioch k=. MNTIOCH-9 POLLING PLACE: Mitchell Paich Garage, Lone Tree Way, Dille South INSPECTOR: John F. McGinley,Rt. 1 Box A111, Antioch, Fitzuren Rd ' JUDGE: Pearl Cribbs Rt. 1;` 615-D St., Antioch JUDGE: Lena Danielson Rt. 19 Box 160, Antioch CLERK: Gladys C. Lynn 269 Drake St., Antioch CLERK: Ella Ferguson Lone Tree Rd., Antioch CLERK: Iva Murray 221 Drake St., Antioch r MTIOCH-10 t Y_ POLLING PLACE: I.D.E.S. Society Hall, 10th Street, Antioch INSPECTOR: R. A. Freitas 1510 A St. Antioch rr JUDGES Elliott H. Cakebread 1303 D St., Antioch JUDGE: Virginia G. Swanberg 1213 Beverley St., Antioch CLERK: Evelyn Hodgson 1511 D St., Antioch CLERK: Rose Lilley 3.107 D St. , Antioch t CLERIC: Charlotte G Vredenburgh 30 16th St., Antioch 12; c 166 Monday, October 39 1949 - Continued ANTIOCH-1 0A POLLING PLnCE: I.D.E.S. Societ, -all 10th St., Antioch : INSPECTOR: B. Noia Rt. 19 Box 37, ,Antioch JUDGE: Mildred Rodrigues Rt. 12 Box 30, Antioch JUDGE: Rhoda Roelling Rt. 19 Box 35, Antioch f CLERK: Ilya A. Price Rt. 1, Box 3`B, Antioch t7 + CLERK: Pearl A. Wallrath 1715 A St. Antioch fa. CLERK: Manda Trevett , 1605 D St., Antioch Y ANTIOCK--11 POLLING PLACE: C. F. Rudicel Garage, 1916 Birch St. Antioch INSPECTOR: Clarence-B. Olsen 191.E Birch Ave., Antioch JUDGE: Emily G. Blackwell 1944 Birch Ave., Antioch JUDGE: D. .74. Hostetter 1911 A St., Antioch F CLERK: Norma Spohn 10 E. 19th St., Antioch CLERK: Beaulah Adair 1932 Deodar St., Antioch CLERK: Mae Prevost 1919 Chestnut St., Antioch z ANTIOCH-12 ref POLLING PLACE: Ouida B. Horton Garage, 113$ I edanos St., Antioch INSPECTOR: Charles E. Adams 1117 Klengel St., Antioch JUDGE: Helen Brostrom 1134. Legett St., Antioch AntiochJUDG'. Henrietta Linderman 1111 Macauley St., x CLERIC: Ouida Buckley 1108 Klengel St. , Antioch CLERK: Betty Gianotti 1017 14th St., Antioch CLERK: Carol Iandeville 1126 Leggett St., Antioch4 t AIITIOCH-13 3 f POLLING PLACE: J. Baldocchi Garage, 705 E St., Antioch JUDGE Beatrice Burton 411 7th St., Antioch JUDGE: Robert D. Hodgson 07 D St., Antioch aNNHE s_. CLERK: Grace Vivian Kills 316 7th St., Antioch w., CLE:ZK: Violet Williamson 209 7th St. Antioch CLERK: Elisabeth Lilley 2o6 10th St., Antioch INSPECTOR: Bert Shields 803 D St. , Antioch r te AIITIOCH-14 POLLING PLACER: Henry Heibert Garage, 527 Drake St., Antioch INSPECTOR: Russell A. Burbank 359 Iradill, St., Antioch JUDGE: Helen Rickett 601 Drake St., Antioch JUDGE: Jacque V. Pbllard 605 Texas St., Antioch CLERIC: Marie Spainhower 310 Drage St., Antioch CLE?iK: Margaret Bruce 2716 Alcala St., Antioch CLERK: Blanche Kelley 328 San Joaquin Ave., Antioch YMt lr ANTIOCH-15 POLLING PLACE: C. A.Wristen Garage; 1903 Evergreen Antioch IN Beatrice E. Rebstock 190'1' Dedora Ave. Antioch X JUDGE: Kathleen S. Dunham 1901 Evergreen St. Antioch' JUDGE: Lilly A. Fontana 28 J Alpha Way, Antioch CLERK: Alena Barr P.O. Box 631, -Antioch CLERK: Anna I-lay Cakebread Rt 1 Baoc 33, Antioch Y - CLERK: FA a S. Wristen 1903 Avergreen St., Antioch LOIS TREE--1 r{ ,. POLLING PLACE: William Lutz Garage, Tregallis Rd., Antioch INSPECTOR: Fred P. Little Rt. 1, Box A273, Antioch JUDGE: J. D. Terry Rt. 1, Box A266, Antioch t:: JUDGE: sirs. Nancy Chism Rt. 1, Box A267, Antioch CLERK: Ramona Elliott Rt. 1, Bole a2?9, Antioch x CLERK: Lorin N. Lutz P.O. Box C Antioch CLERK: Ali G. nines P.O. Box 144, Antioch LONE TRSE-2 POLLING PLACE: Fulton Shipyard Garage, Waterfront, Antioch INSPECTOR: Joe G. Viera Rt. 1, Box 105, Antioch JUDGE: H. V. St. Clair Rt. 1, Box 60D, Antioch JUDGE: Gertrude C. Hill Rt. 1, Box 107, Antioch CLE K: Rose Borden Rt, 12 Box•142 Antioch CLERK: Frank Xillhouse Rt. 1, Box 97 Antioch CLMK: Mabel Clair 1u.naker Rt. 12 Box 101, Antioch v LORE TREE-3 t POLL11,11G PLACE: J. L. Yenter Garage INSPECTOR: Rudolph Parsons Rt. 1, Box 50 Antioch x JUDGE: Edmund T. -Uren Rt. 1, Box 1261 'Antioch JUDGE: Naomi Williamson Rt. 11 Box 130 Antioch CLERK: i rcella N. Hines Rt. 1Box 141 Antioch CLERK: Hary E. Viera 127 Hillcrest Ive., Antioch r ,. CL EU, Edward L. Silveria Rt. 1, Box 57, Antioch mu Monday, October 3, 1949 - Continued BrLii Z iI1lVD" z POLLING PLIC Pentacostal Church, mond 61ve., _Brentwood INSPECTOR: E. A. H. :rewett .Lone Tree bay ,Rt.. Box 132,, Oakley- JUDGE:akleyJUDGE: Eileen G. De F remery Rt. 1, Box Oakley JUDGE: Charles X. O'Brien Rt. 1, Box 122, Oakley CLERK: Yaaie E. Gakebread Rt. 1j, Box 1429 Oakley a CLERK: Olga Lewis Rt. 1, Bwc 120, Oakley X CLERK: Bina E. Daly Rt. 1, Box 136, Oakley A 4AA fi . i c n 3REi"Ti:100D-2 Y N ' i • F: t POLLING PLACE: Masonic Lodge, 2nd do Oak Sts. Brentwood INSPECTOR: Robert C. WYillan P.O. Box 684, Brentwood JUDO: C. Le Loin P.O. Box,271, Brentweed JUDGE: Bertha A. French P.O. Bax 296 Brentwood CL 'RK: Marion Van Buren P.O. Box 445; Brentwood 4 4 +a CLERK: Ethel Allen P.O. Box 443,. Brentwood BrentwoodCLERK: 11inerva . a'allace Gen. Del. i 84:iMf a D-3 POLLING PLACE: Hotel Brentwood, Brentwood INSPECTOR: Hugo Gauger P.O. Box 444, Brentwood rx JUDGE: Hanel I. Pigott F.Q. Box 262, Brentwood JUDGE: Kabel E. Benn P.O. Box 603 Brentwood. CLERK.: Rachel Brown P.O. Box 3263 Brentwood CLERK: Hattie .Bones P.O. Box 3291, Brentwood CLERK: Ruby A. Graf P.O. Box 3274, Brentwood BU-1%" 'i00D-4 POLLING PLACE: Brentwood Post American Legion: Hall, Brentwood R: Box 2$8 BrentwoodINSPECTOGeorgeCookRt. 2 Y,t JUDGE: Faye Ditmars P.O. Bax 501, Brentwood 5, JUDGE: Vivian F. Graham 287 Dainty Ave., Brentwood CLERK: Dola Ruth Helmuth P.O. Box 544 BrentwoodG ,- CL ;RK: Mildred Trembley Rt. 2, Box 2 $, Brentwood CLERK: Dorothy Fertado P.O. Box.636 Brentwood BRENriJOOD-5 s,ia- POLLING PLAICE: Mrs. '4,1* A. Wilkins Garage, Balfour Rd., B. G. Camp 1, Brentwood INSPECTOR: Vernon R. Cakebread Rt. 2, Box 243, Brentwood JUDGE: Hillard 0. Diffin Rt. 21 Box 224, Brentwood JUDGE: Milson N. Ackerman Rt. 2, Box 245, Brentwood CLERK: Bessie R. Dunham Rt. 21 Box 221., Brentwood CLERK: Marian Hobson Rt. 2, Box 225A, Brentwood CLERK: Opal Gasner Rt. 22 Box 214, Brentwood fi W BRERT.7'OOD-6 Y 2 ^f t POLLING PLACE: A. IL French Residence, Rt. 2, Box 96, Brentwood, John Muir Road INSPECTOR: Douglas E. Carlisle Rt. 2, Box 254, Brentwood fJUDGE: Madge H. Dainty Rt. 2, Box 2$5, Brentwood, JUDGE: Rosalie A. Griffith P.O. Box 7, Brentwood CLB. Effie A. Bonnickson Rt. 2, Box 285, Brentwood CL :x?K: Grace E. Nunn Rt. 1, Box 86, Brentwood CLERK: Aileen J. French Rt. 2, Box 96, Brentwood J ,.. BY ON-1 k POLLING PLACE: I.O.O.F. Society Hall, Byron INSPECTOR: Edward C. Grueninger P.O. Box 74, Byron JUDGE: Louise E. Kelso P.O. Box 619 Byron JUDGE: Eva J. Acrey P.O. Box $3, Byron s44 CLERK: Mrs. Petra H. Legis P.O. Box 153,. Byron CLERK: Veronica X. Thomas P.O. Box 56, Byron CLERK: Ruth E. Santos P.O. Box 145, Byron rz. BYRON--2 n POLLING PLACE: Byron Times Bldg., Byron INSPECTOR: Ray R. Houston Rt. 1, Box- 159, Byron JUDGE: Lora drum and Rt. 1, Box. 169, Byron I JUDGE: Margaret X. Armstrong P.O. Box 65, Byron CLERK: Agnes H. Hannon P.O' Box 247, Byron CLERK: Annie L. Iverson P.O. Box64 Byron CLERK: Irene K. Bunn Rt. 11V Box67 Byron r POLLING PLACE: Farm Bureau Hall, Knightsen r .. INSPECTOR: Authur J. Somerhalder P.O. Box 146, Knightsen JUDGE: Fmma E. =shite P.O. Baas 48, Knightsen JUDGE: Leon C. Stemler Knightsen CLERK: Verna I. Tucker P.0- Box 117, Knightsen I' e CLERK: Lois Poole Rt. 1 Box 75 P.O. Box 73, Rnighsen t CLERK: Christine Hobbs P.O. box $$, knightsen r J-68 Monday, October 3, 1949 - Continued OAUEY--1 POLLING PLACS: Oakley ronen*s Club, Oakley INSPECTOR: F. M. Stonebarger Rt. 1, Box 235, Oakley ti t JUDGE: Alfred J. Rometi P.O. Box 1273, OakleyJUDGE: Ray C. Sherman Rt. 1, Box 117, Oakley r CLERK: Edith 1-1. Cordua Oakley CLERK: Emma J. Vengley P.O. Box 1223, OakleyCLERK: Nellie England P.O; Box 1001, Oakley OAKLEY--2 C ` POLLING PLACE: Redman Lodge Hall, Oakley INSPECTOR: MAron . Thomas P.O. Box 103, OakleyJUDGE: Carleton E. :ightman Rt. 1, Box 7, OakleyJUDGi : Johanna Jesse Box 1026, Oakley CLERK. Kate Van Kaathoven Oakley CLERIC: Flora Broderick OakleyDLERK: Frances H. Anderson Rt. 11, Box 95, Oakley OAKELY-3 ykT'r POLLING PLACE: Farm Center, Oakley August Diethelm, Rt. 1 Box 80 AntiochINSPECTOR: JUDGE: Harry yard Rt. 1, Box 91, OakleyJUDGE: Henrietta Neal Rt. 1, Box 43, Oakley N 14, CLERK: Lucy. Lindsey Rt. L282,fit AntiochCLERK: Emily G. Rodrigues Rt. Oakley x *CLERK: Mrs. Carrie B. Svertsen Rt. 1, Banc 28C, Oakley BETH M_ISLAND L f C{ Pofr POLLING PLACE: Bethel Island Improvement Club, Oakley INSPECTOR: Hazel M. Swartz Cain Gen. Del Oakle y.,JUDGE: Ida Hyatt Ht. 1, Box 1898, OakleyJUDGE: Grace Cummings P.C. Box 126, Bethel Island Box 64CLERK: Anna J. Muck P.O: Bethel Island rCLEi)K: Sina Foubert Rt. Z Banc 204N, OakleyCLERK: M- rgaret F. Ortega P.O. ox 11. x., Bethel Island K r ^ r k 7 fpµ The foregoing order was passed by a unanimous vote of the Board.,w Y In the Matter of Fixing Y Boundaries and Establishing Election Precincts, PittsburgrW No. b, No. Zo, No. 20, No. 21 v and No. 23. On notion of Supervisor Frederickson, seconded by Supervisor Cummings . IT IS BY THE BOARD ORDERM that the boundaries of Pittsburg No. 6, No. ib, No. 20,. No.; 21 and No. 23 Election Precincts of Contra Costa County, as hereinafter named be:and the sane are hereby established and fixed as hereinafter set- forth and designated ux and described as follows:k A M1n PITTSBURG N0. 6 t BEGIN_ VIG at the intersection of the center- of West Eight Street with the center of West Street; thence westerly along the center of West Eight Street:to the exterior boundaryof the City of Pittsbur • thence following sg,owing maid 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 FeAvenuetothecenterofgestStreet; thence northerly along the center of Nest Street, y to the place of beginning. PITTSBURG NO. 16 u pBEG32dNINGattheintersectionofthecenterofWestSt., with the center of West Fourth St.; thence southerly along the center of West. St. to the center of nest Seventh St.; thence easterly along the center of ;lest Seventh St.. to the center of Cutter St. ; thence sout:erly along the center of Cutter St. to the south- erly line of the right-of-uay of the Sacramento Northern Railway; thence westerly along said southerly line to its intersection with the we incorporate limits of the Cith of Pittsburg; thence northerly along said incorporate limits to the center of r lest St. ; thence easterly along the center of Nest St. to the point of Beginning. i PITTSBURG 110. 20k. k 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 t 7777,777 4A Ionday, October 3, 1949 - Continued 4,z two (2) miles; thence north two (2) wiles; thence west (2) miles to the place of beginning. SCE:T1i G T1Z-:1_5:Loi- the area included within the boundary of the aityT Pittsburg. PITTSBURG NO. 21 a That portion of the City of Pittsburg lying south of the Pittsburg I Municipal Fark and Ice House Road and :gest of Railroad Avenue. fa PITT3BURG 1,10. r k. 4Nx: B:GIWID.G at the intersection of the center of Cutter Street with the x.. center of ':Pest Second Street; thence along the center of :'Test Sedond Street to the easterly boundary of Bayside Knolls Tract; thence southerly along said easterly p' s boundary to the exterior boundary of the City of Pittsburg; thence following said City e boundary in a clock-.lise direction to a point which is a production northerly of the center of Cutter Street; thence southerly along said production and the center of Cutter Street to the place of beginning. T Q42. IT IS SI TRE SCA D pURT'N_E.R ORDER. J that the bou aries of the balance of H the election precincts of Contra. Costa County shall remain as heretofore fixed by this I Board. The foregoing order: is gassed by the unanimous vote of the Board, w And the Board takes recess to meet on Monday, October 10, 194.9, at 10 o'clock A.T. of rman ATTEST: :x. r1'. T. PAASC , CLARK By pan f e P Y er gyp 9 BEFORE THE BOARD OF SUPERVISORS j MONDAY, OCTOBER 10 1949 THE BOARD MST IN REGRAR SESSION fro AT 10 O'CLOCK A.M. PRESHON. A. J. BUCHANAN s. CHAIRMAN PRESIDING; SUPBRVISZRS S. S. RIPLEY, RAY S. TAYLOR, J. FREDERICKSON. ABSENT: SUPERVISOR H. L. CUIWNGS PRESENT: M. T. PAASCH, CLERK. In the Matter of Granting Land Use Permit to Ralph E. Kerr. Ralph E. Kerr 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 i of Section 8 Subdivision -- Subsection 4 of Ordinance 382, Extension of non-conforming use for raising chinchillas and to modify side yard to 3 and to modify set back to 25 r for animal husbandry bldg. in an R-A district located on Lot 212 Santa Rita Acres Unit and said application having been referred to the Planning Commission of Cohtra Cos j "w f County and said Planning Commission having reeo®aended to this Board that said appli- A cation be granted; On motion of Supervisor Ripley, seconded by Supervisor Taylors IT IS BY THE y BOARD ORDERED that said application for land use permit for the modification of the pro I visions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted.Al k The foregoing order is passed by the unanimous vote of the Board members presen c In the Matter of Granting Land Use Permit to Charles J. Gibbs. Charles J. Gibbs having filed with this Board an application under the provis- ions 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 have open car- port on side property line in an R-A district located on Lot 237, Unit 39 Sleepy Hollow Mf ky Orinda, and said auplication having been referred to the Planning Commission of Contra h n C I Costa County and said Planning Commission having recommended to this Board that said F- 1- 70 Monday, October 10, 1949 - Continued tea. application be granted; On motion of Supervisor Ripley, seconded by Supervisor Taylors IT IS 'BY THE BOARD ORDERED that said application for land use permit for the modification of the sf 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 Land Use Permit to R. R. P3.att. R. R. Platt 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 5 and 10' side yards on 5-A and a 20' set back on all three lots in an R-A district located on Lots 5-A3 6-A and 8-A, Arlene Gardens, and said auplication having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recom- mended 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 anulication for land use permit for the modification of the d 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 In the Matter of Granting Mason-LIeDuffie Co. a Land Use Permit. err Mason-McDuffie Co. 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 A Subsection 2 of Ordinance 382 for a monastery for occupancy by Carmelite order and belonging to Catholic Church in an R-1 district, located on a descriptive parcels fronting on the south side of Rincon Road, being south Y of Beverly Drive, being the Blake Estates, and said application having been referred to rte. 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 land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the samer is hereby granted. T The foregoing order is gassed by the unanimous vote of the Board members aJ present. In the Matter of Granting Land Use Permit to Boies & Soule. Boies & Soule Navin filed with this Board an application under the provisions of Section 7 of Ordinance 392 for a land use permit for modification of the provisions of Section 4 Subdivision G Subsection 5 of Ordinance 382 to have side yards of 5' and x 5' located in an R-S district Lots 4 to 14 inclusive, Happy Valley Meadows on Dolores Drive, Lafayette, and said application having been referred to the Planning Commis&n of Contra Costa County and said Planning Commission having recommended to this Board th t a . 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 same is rte, hereby granted. The foregoing order is passed by the unanimous vote of the Board members presen . c In the Matter of Granting Land Use Permit to Guss T. Barton. ryY. Guss T. Barton 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 2 of Ordinance 382 to extend non-conforming use and increase the area of the store building in an R-1 district located on Lot 101, El Sobrante Manor on Manor Road, and said application having been referred to the Planning xw Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; GF r On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THEn BOARD ORDERED that said application for land use permit for the modificationcf 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. Yr M1k s pi r k T r fiv t5w BEFORE THE BOARD OF SUPERVISORS MONDAY, OCTOBER 10 1949 THE BOARD MET IN REGRAR SESSION AT 10 O'CLOCK A.M. d ; PRESENT: HON. W. J. BUCHANAR x, CHAIRMAN PRESIDING• SUPERVISORS M S. S. RIPLEY RAY TAYLOR J. FREDERICKSON ABSENT: SUPERVfSOR H. L. CUMMINGS, PRESENT: W. T. PAASCH, CLERK. hRlr In the Matter of Addendum No. 19 x Isolation Ward Building, County Hospital. This Board having on September 26, 1949, approved Plans and Specifications for construction of Isolation Ward Building, County Hospital, Martinez, California; On the recommendation of E. G. Bangs, architect, and on motion of Supervisor pX` Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Addendum No. 1 r to Plans and Specifications, as follows, be and the same is hereby APPROVED: Specifications 1. Add Section 216: Place precast concrete splash blocks under roof leaders. Splash- blocks shall have raised rim on three sides center surface sloped so that water r. flows away from building. Provide anchorage. p 2. Section 101: Add - All wood coming in contact with earth shall be protected as for k, coming in contact with concrete. 3. Section 105, Paraeraph 6 should read: "Counter tops in Nurses' station. . . ." 4. Section 107:Add - All clear fixed glass shall be 3/16" crystal sheet. The corner window of public waiting room shall have a cement joint and reinforced with two x Crane clamps. 5. Section 108: Add - r. a) Furnish guard rails of redwood where indicated. b) Screen all vents other than foundation vents with #16 mesh aluminum wire cloth. Foundation vents screened with 1,14" galvanized hardware cloth. c) Provide 3/4" black iron pipe hanger rods for closets and lockers. Metal flanges and brackets. y. d) Install 1-1/2" nickel-plated curtain rods and brackets at showers and dressing rooms where indicated. 6, Section III: Delete ". ..against wall of old building.. .." 7. Add Section 411: Wherever finish grade is at 100.0' or higher, dampproof concrete walls by first applying primer of cut-back asphalt to clean dry surface,- one gallon each 200 sq. ft. Allow primer to dry, then mop on uniform coat hot asphalt i of 20 pounds to each 100 sq. ft. Immediately after completion, embed "Sisalkraft"' 4: I paper in finished work. 8. Section 1001: Delete - Clinic Service Sink. Add Bed Pan dashers and Racks (Bain Corridor) : American Aeroflush bed pan washer complete, wall mounted, code: y AEROW. 1" cold water supply, 2" vent, 3" waste. One 5 pan rack with drain tray F in lower unit for each washer. 0k (Nurses' Station) should read "Sinks: (Nurses' Station and Utility Room)." f h' 9. Add Section 1006: The Contractor shall4 provide 26 gauge galvanized iron collars for all aipes penetratin firewall before plasterin plastering,g, he shallAfter fasten collars securely topipes prior to placing escutcheons. 10. Section 504: Item 1 should read D.A. door Corridor #3 to Kitchen. Y Add: Door #5 from Exterior to Basement Heater Room 1-1/2 pair butts 242 P 4-1/2 x 4-1/2 1 dead lock 6113 x 2 knob nulls fixed DB 1420 x fixed/roses Gate #11 in Office 1 pair spring hinges 3883 Class D Door Kitchen to Corridor #30 1-1/2 pair butts BB 251P 4-1/2 x 4-1/2 n 1 set lox DCR 1343 x 1430 1 closer 524 x 180° 1 pull DCR 4395 1 push plate DCR 2325-1/2 14 x 3-1/2 ss. 1 kick plate DCR 2316 10 x width a 1 door stop & holder 0370 rR.E. 11. Add Section 1106: Equip Farming Cabinet with coil for 5 Ib. steam pressure; ua furnish Robertson, or equal, automatic thermostatic control to maintain temperatur in Cabinet at 120 degrees; furnish strainer, shutoff valves and thermostatic trap complete for final connections, as specified hereunder.s 12. Add Section 1217: Install, where indicated, an American Farming Cabinet manu- factured by American Sterilizer Co. , completely electric, Code No. BLAC6. single door type, blanket and solution. j 1 1. 7 4 Monday, October 10, 1949 - Continued Draw nes t Y 13. Sheet N.,. 1 - "Piot and Foundation Plan", revised 10/5/492 is attached hereto. 14. Sheet No. 10 - "Addendum No. 1", dated 10/5/49, is attached hereto. 1 a 15. Sheet Nn. 2 - (a) Door #11 is 1-3/8" thick. b) In Corridor #9 interchange location of Linen Closet #2 and Nurses' Closet, c) Finish of Corridor #30 is the same as for the Wards. d) Remove metal grill in Door #5. e) Finish of Bed Pan usher Station! Corridor #91 is to be same as for Room #20. f 16. Sheet No. I - Remove metal grill at basement heater room. 17. Sheet No. 6 - Install gravity vents in Soiled Linen Room #8 and err Bed Pan rasher Station in Corridor #9 similar to that in Bed Pan Station #20. Add radiator in Utility Room,. to be similar to that in Kitchen and mounted in same manner. cJ 18. ,Sheet No. 7 - Add exit fixture and fixture No. P. to exit door of Corridor #30. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application for Land Use Permit to construct 8 individual cabins in S. D. #5 granted to Mrs. C. Phillips. Mrs. C. Phillips having filed with this Board an application for a land use per- mit under the provisions of Ordinance 278 and its amendments to construct 8 individual cabins in S. D. #5, to be located on that parcel of land being a descriptive parcel, fronting 145' on the south side of State Highway, west of Live-Oak Drive In, 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;a On motion of Supervisor Frederickson, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted. LL The foregoing permit is granted with the understanding that applicant complies r fi with the requirements of the Riley Act (Earthquake Law). x The foregoing order is passed by the unanimous vote of the Board. yq} Fir In the Matter of Application of Mrs. Sydney Kendle for a land use permit to establish a children's nursery in S. D. No. 3. f Mrs. Sydney Kendle having filed with this Board an application for a land use permit under the provisions of Ordinance 278 and its amendments to establish a childre ''s nursery in S. D. Nr,. 3, to be located in a building being the former Hospital for Cowel xG Cement Co. adjacent to the Cowell Grocery Store and said application having been re- ferred ty 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 same is hereby granted.jet.. The foregoing permit is granted with the understanding that applicant complies 1 with the requirements of the Riley Act (Earthquake Law). y., The foregoing order is passed by the unanimous vote of the Board.a In the Matter of Granting Land Use 1 Permit to Superior Fence Co. Superior Fence Co. 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 n of Section 4 Subdivision C Subsection 2 of Ordinance 382 to have retail fencing outlet rw 3 in an R-B district located on Lot #262 Walnut Creek acres, facing State Highway, 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 w 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 pro- i Monday, October 10, 191+9 - Contir red J visions of said ordinance as hereinabove set forth and requested, be and the same Is hereby granted. j i The foregoing order is passed by the unanimous vote of the Board members present. jW In the Matter of Granting Land Use Permit to Walnut Creek Homes, Inc. Walnut Creek Homes, Inc. having filed with this Board an application under the 1 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 yards of 7' and 10' in an R A district located on Lot 12, Arlene Gardens on Lilac Drivel 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 grnated; On motion of Supervisor Ta for seconded Supervisor Riple IT IS BY THEtY by P y s BOARD ORDERED that said application for land use permit for the modification of theme provisions of said ordinance as hereinabove set forth and requestedr be and the same Is hereby granted. r ` The foregoing order is passed by the unanimous vote of the Board members present. - In the Katter of re Issue of Bonds of j=r Orinda Union School District. ilhereas the lovernin,3 Board of Orinda Union School District has certified, r7. as required by law, to the board of supervisors of Contra Costa County, State of Californias whose su erinte deit of schools has jurisdiction over saidscschool district, all proceedings, had in the ;remises :with reference to thg matters here- x I in after recited and said certified s show and after a full examinationsproceedin;, and investiation said board of supervisors does hereby find and declare: That on the 27th day of May.. 1949, said governing board deemed it advisable, and by its resolution and order duly and re ularly passed and adopted, and entered on its minutes, o f sail .lay, did resolve an order, that an election be called and held on the 1,th day of September, 1949 in.said school district, to submit thereat to the electors of said district the question :rnetlier bunds OC said district shall be= issued and sold in the amount of ltinety-twa Thousand ($92,000.00) dollars, to run not exceeding twenty years, and: to bear interest at a rate not exceeding five per centear annum pay-able annually for the First year the bowls have to run and semi t° ? annually t:iereafter, for the purpose of raising money for the follow.i.nu purposes: a) The purchasing of school lots. 3 b) The building or pu.„c_:asin,-, of school buildings. r air e; c) The malting of alterati.,ns or additions to the school building or buildin;;s other than such as may be necessary for current maintenance operation, or repairs. d) The repairin;, restoringor rebuild of an school building damn edYgE injured, or destroyed by fire or other public clamity. e) The supplying of school buildings with furniture or necessary apparatus M. Iz.- of a permanent nature. f) The pe=ranent improvement of the school grounds. J (all of which were thereby united to be voted upon as one single proposition); YY That said election was called by postinS notices thereof, signed by a majority rj of said governingboard, in at least three ublic laces'in said district not lessFP than twenty clays before said election, and said notice was published at least once in each calendar week for three successive calendar weeks prior to said election in 10rinda Sun a newspaper of general circulati.n printed and published in the County of I a, rK 176 Mondays October 10, 1949 - Continued k ``' "• Contra Costa. State of California, which notice was so posted andpo Published as required by law; That said election was held in said school district on said day appointed therefor in said notice thereof, and was in all respects. held and conducted' the returns thereof duly and legally canvassed, and. the result thereof decld asare , he required b late; that from tqysaidreturnssaidgoverning; board found and declared and said board of supervisors now, finds and declares,. th-.tt there were Four hundred fifty-seven votes cast at said electiuns and that =ore than tyro-thirds thereof to wit: 354 votes were cast in favor of issuing said bonds, and 103 votes and no more were cast a a nst issuing said bonds, and said governing board caused an entry of the result of said election to be made on its minutes; that all acts, conditions and things recuired by la;: to be done or performed have been done and performed in strict conformity Frith the laws authorizing the issuance of school bonds; and that the total amount of indebtedness of said school district, including this proposed 1 u issue of bonds, is within the limit prescribed by law; IT IS THEREPMS RESOLVED AND ORDER:0 that bonds of said Orinda Union School District, in Contra Costa County, State of California, issue in the aggregate SUM of Hint two Thousand ($923000.00) dollars in denominations of One Thousand Dollars (,Iv'13000.00) each that said bonds shall be dated the lst day of January, 1950, and shall be payable in lawful money of the United States of at the r...'Ar America, office of the county treasurer of said county, as follows, to wit: f Bonds Numbered a Inclusive) Denomination To Run a.; 1 - 4 1,000.00 1 year 5 - 1,000.00 2 years 9 - 12 1,000:00 3 years 13 - 16 1,000.00 4 years 17 - 20 1,000.00 5 years 21 - 24 1,000.00 6 years 25 - 2$ 1,000.00 7 years 29 - 32 10000.00 years 33 - 36 1,000.00 9 years 37 - 40 1 000.00 10.years 41 - 44 1,000.00 1 e x 1 years 45 - 18000.00 12 years 49 - 5 1,000.00 13 years 53 - 56 12000.00 14 ears 57 - 60 18000.00 1 years 57 61 - 65 - .6$ 12000.00 16 years 1,000.00 17 years 5 69 - 72 1,000.00 1$ years 73 - $2 12000.00 19 years 3 - 92 12000&00 20 years that said bonds shall bear interest at the rate of per cern .per annum, payable in like lawful money at the office of said .county treasurer in one installment, for the first year said bonds have to run on the 1st day of Jan1951j, y:•...Y a nary, and thereafter1 semi-annuallyon the lst days of January and July of a F( { Y each year until said bonds are paid; Said bonds shall be signed by the chairman of said board of super- visors, and b the treasurer or auditor of said county, and shall be countersigned,:a Y Y geed:, and the seal of said board affixed thereto, by the county clerk of said county, and a the coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping. IT IS FMTHER ORD:.RED that said bonds shall be issued substantially in the follourin form, to wit: Number UNITED STATES OF At`.RICA Dollars STATE OF CALIFORNIA t SCHOOL BOND OF Orinda Union School District L Of Contra Costa County. 2. a:':' ifs,,. w., n 511ionday, October 10, 1949 — Continued ORiir7DA UhtlUN S:h:OUL DISTRICT of Contra Costa County, State of California,, adknowledges itself indebted to and promises to pay to the holder hereof, at the officer of the treasurer of said county, on the 1st day of January, 19_, One Thousand Xf LXX,, 1dollars ($1,000.00) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of per per annum, payable at the office of said treasurer on the 1st days of January and July 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 (except for 4 such variation, if any, as may be required to set forth varying numbers, denominations, interest rates and maturities), numbered from 1 to 92, inclusive, amounting in the ka. aggregate to Ninety-two Thousand dollars ($922000.00), and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called, held F. jand conducted in said school district on the 13th day of September, 19492 and is issued and sold by the board of super-tisors of Contra Costa County, State of Calif- jornia, pursuant to and in strict conformity with the provisions of the Constitution f. land laws of said State. j And said board of supervisors hereby certifies and declares that the total iamount of indebtedness of said school district, including this issue of bonds, is with Cin the limit provided by law, that all acts, conditions and things required by law oto be done or performed precedent to and in the issuance of said bonds have been done and performed in strict conformity with the laws authorizing the issuance of school aU lbonds, that this bond and the interest capons attached thereto are in the .fora pre- scribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking fund of said school district, and a . the money for the redemption of said bonds, and the payment of interest thereon shall tTheraisedbytaxationuponthetaxablepropertyofsaidschooldistrict. y C 32I :TTIJ SS said board of supervisors has caused this bond to be signed by its chairnan and by the auditor of said county, and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the day of f r.4 19 Seal) IT. J. Buchanan Chairman of Boaiid f t. Countersigned:Supervisors D. M. Teeter s ounty Auditor J. T. Paasch County Cser • and C16 k o the Maq of Mp;Rrs ors K µ.IT IS FURTHaR ORD"Ro. that to each of said bonds shall be attached interest jeupons substantially in the following form, to wit:The Treasurer of I Contra Costa County, State of California, Coupon No.:- u wj 11 pay to the holder hereof out of the interest and sinking fund of the i 4,Orinda Union School District in said County, on theday of 19 at his office in ,Plartinez, in daid-County; tTe sun of andf 100 dollars months t interest on Bond of said School District.D. I:. T..:rT S3 iX County AMR IT IS F URTH s2 ORDERED that the money for.. the redemption:-of said"'bonds and F r b xr tea.. u I t_l s Mondays October 10, 1949 - Continued 178 r. ar; payment of the interest thereon shall be raised by taxation upon all taxable property rr r in said school district and provision shall be made for the levy and collection of J4,r such taxes in the manner provided by law. IT IS FURTMEM JRD'. ED that the clerk of said board of supervisors ,shall cause a Yx ff notice of the sale of said bonds to be published at least two weeks in "Orinda Sunn o a newspaper of general circulation, printed and published in said County of Contra titer* Costa and therein advertise for bids for said bonds and state that said board of supervisors will up to Monday, the 14th day of November, 19493 at 11:00 ofclock a.m., of said day, receive sealed proposals for the purchase of said bondss or any Portion thereof, for cash, at not less than par and accrued interest, and that said board 4 5 reserves the riZht to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Super- visors of Contra Costa County, State of California, at a regular meeting thereof held on the 10th day of October, 19493 by the following vote, to wit: i AYES: Supervisors - S. S. Ripley2 Ray S. Taylor W J Buchanan3 J Frederickson. f NOES: Supervisors - None. ABSENIT: Supervisors - H. L. Cu=inns In the Matter of Ordinance No. 509. On motion of supervisor Ripley, seconded by Supervisor Taylor, IT BY THE BOARD ORDERED that Ordinance No. 509, which fixes the speed of vehicles on certain 4a. county roads, being along I,oraga Highways Orinda highway, San Pablo Creek Road, along Camino Diablo, is hereby APPR, V 0, AND ADJPTF.D, and IT IS BY THE BUARD FURTHER ORDERED that a copy of said Ordinance No. 509 be published for the time and in the manner s, r«..4rir required by law3 in the rLafayette Sun." The foregoin-; order is passed by the unanimous vote of the Board members present. ir In the Matter of Ordinance No. 510. 3 On motion of Supervisor Frederickson, seconeted by Supervisor Ripley, IT IS BY r THE BOARD OrMERED that Ordinance No. 510, which prohibits parking on portion of py" highway in the traffic island at bite intersection of County Roads D-1 and D-33 at entrance of Dow Chemical Compaay Plant East of Pittsburg, is I PPRUVf D A140 ADiPTED, and IT IS 3Y T}„ "WIRD r IVITh'ER JRD::tZD that a copy of said Ordinance 11,10. 510 be published for the time and in the =ann r re^uired by law, in 11TEE PITTSBURG POST- DISPATCH." r1+ r' r r• The fore;oin; order is passed by the unanimous vote of the Board members present. In the Matter of r Ordinance No. 513.. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE V BOARD ORDERED that Ordinance No. 5113 which amends Ordinance Ido. 310, by pr oviding that garbage bein carried in vehicles on highways must be covered by canvas, is 1-y''J THE IiJ P.D FLEITHF.11 ;MlJ r ,r that. a co of saidAPPROVEDAND :100. i D, and IT 1S BY i PY Ordinance No. 511 be published for the tine and in the manner required by lavr, in The Pittsbu Post-Dispatch." The foregoin- order is passed by the unaninous vote of the Board Members present. ra 5 l Mondays October 10, 1949 - Continued i V t d Fro In the Matter of Ordinance 110. 512.Fe On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BJA:.D ORD::RBD that Ordinance Ito. 512 which reulates excavations and embank ments in portions of county roads, is A PRZ)VIE ;L:D ADOPTIM, and IT IS BY THE BOARD f/ RUTH3R JrRD 3R.:,D that a copy of said Ordinance No. 512 be published for the tirae and in the manner required by law, in the "Diablo Beacon." The fore;;oini order is passed by the unanimous vote of the Board members present. 1 In the Matter of Approval of contract with CALIFO IA STATE A form of contract d-ited September 2$3 1949s between CJ1rrRA GbSTA COUNTY, party of the first part, and .the C11LIFURML11, STATE. CHtJ.Z4 t OF CU1dA9FtCEs party of the second part, wherein party of t?ie first part agrees to expend from the general fund` of said county, the sun of $1500.00 during the fiscal year 1.94.9-1950, which said sum shall be aid to the rtv of the second rt for certain services in advertising, -,P Pa Pa etc., the resources of the County of Contra Costa, is presented to this Board: and Y` On motion of Supervisor .Ripley, seconded by Supervisor Taylor, IT IS BY r.. ux THE BD RD ORDERED that said contract be and the same is herebyAPPROVED and W. J. . r fix. P. Buchanan, Chai=ian of this Board, is hereby directed to execute the same on behalf K ;M. of Contra Costa County.w f4 t The foregoin;; order is passed by the unanimous vote of the Board-members present. In the Matter of Commir-sioner Y Rene Narberes, Contra Costa a County Planning Commission. The term of office of Rene Narberes as Coumaissioner of the Contra Costa County PlanninT, Commission tenni rating on November 5, 1949; On motion of Supervisor Taylors sec inded by Supervisor Ri le , IT IS BY THY 1 ` WARD ORDZARZD that said Rene itarberes is appointed Commissioner of the Contra Costa 4m' County PlanninS Commission for a terra of four years, co=encing November 5, 1949.. The fore;nin order-is ,passel by the unanimous vote ,of the Board members g Y 1 Present. frA In the Vatter of Crantin w, Planning Commission extension of time to reportf on request of R. K. and Ramona, L. Williams for rezoning. On motion of Supervisor arederic_tson, sect.,nded by Supervisor Taylor,_ IT IS BY THE BOARD ORD:--,31:D that the County Planning Commission is ;ranted an extension of ninety days to report its findings on the request of R. K. and Ramona L. Williar.-is to Have their property at the southwest corner of Saranap Road and Lucy Lane rezoned for 1 business use. The fore;;oing order is passed by the unanimous vote of the Board members .,'' Y present. jIn the matter of Reports. 18eports for Septermber, 1949, are presentee by the following county depart 3 meats: Agricultural Commissioners Richmond Health Center, k z Contra Costa County Isolation Hospital, Veterans Ser-rice Department, Pittsbur; Health Center, and the report of Audit of the Contra Costa County Development Association as of June Y' F V N Monday, October 10, 1949 - Continued Toy b 30, 1949 by J. C. Bowden, Public accountant and Auditor; m And ITT IS BY THE B012IJ 0-RD, -that saidd reports be placed on file.. In the Matter of Bids, portion of Buchanan Field beim lease4 for 7 ' grazing purposes. , The County Parchasinr Agent havinZ been directed by this Board to advertise rR for bids for the leasinZ of a portion of Buchanan Field for grazing purposes, and 6 4 A this being the time fixed for the openinZ of said bids, the followinS bids are opened. g and read to the Board by the Clerk: Bid of George L. Bisso Box 88$, Concord, for razin PRIVILEGE E ,h acres a vertised at Buchanan Field for the three year period .............................................. ..... $225.00 -- Bid of Dick Balbutin c/o Thomas F. McBride, Attorney at Laws Hall of eco- , ROUJIneza or rental for three year period of the 27L more or less, acre tract of land at Buchanan Field, Designated in ad as "surplus land for GRAZIIiv purposes . .......... . .... ...... $33$•25 And there beim; no fwrther bids and the Board having evnsidared the bids above referred to; on motion of Supervisor Taylor, sec,nded by Supervisor Ripley,_ IT IS 3Y TIIs BUn'RD 0R7v;iED that the bid of Dick Balbutin is the best bid and the District Attorney is instructed to prepare a lease with said Dick Balbutin for said d, Ft A surplus land at. Buchanan Field in accordance :rith the terms specified in said advertise IT IS BY PHS BOARD FURTH12 ORD&R10 that the. bid check which accompanied the bid of the unsuc::essfxLl bidder be returned to cum (George L. Bisso). r k The foregoin„ irder is passed by the unanimous vote of the Board members dJMY present. In the I•latter of Bids, portion or y x Buchanan Field leased for Agricultural r' This Board havin;; heretofore directed the County Purchasing Agent to adver E{ . tise for bids for the leasin for a three year rental of surplus land for agricultural purposes at Buchanan Fields an4 this beim; the time fixed for the opening of said bidsj. the following bids are opened and read to the Board by the Clerk: r dy Bid of J. H. Demartini and D:anr-i.ni Bros., per J. H. Demartini, for annual rental of 25,E acres of land, more or less, sitfzated in Buchanan Field, for a terra of three years, .000999090000090 .0041400.00 Bid of Dick Balbutin, c/o Thomas F. McBride, Attorney at Law, Hall of Records, Kartinez, for rental for three year period of 2 the 2503 more or less, acre tract of land at Buchanan Field, Designated in ad as nsurplus 1-_nd for -kfGRICWLURAL purpasestt..43750.00 4 bK F And these being the only bids received and the Board hravi.n- considered r r f er same; on motion of Supervisor Taylor, secunaed by Supervisor Frederickson, Ii IS BY x BOARD QRD RED that the bid of J. R. Demartini and r':angini Bros. is the best bid and s the District At .orney is directed to prepare a lease witr. said J. H. Demartini and K.angini Bros. in accarlance "with the teras specifies in the advertiserzent for bids. IT IS BY TIIE 3 :i3D FLERTH:-::t 01U. '1:0 that the Clerk return the bid check which acco:nn iniad the bid of Dick Balbutin, the unsuccessfutl bidder. The foregoin„ or-:er is passel by the unanimous vote of the Board members, present. In the Matter of Bids on condensii ; unit and ice maker for the Co::nty Hospital. This 3o:-_-d having heretofore directed the County turchsirt„ Agent to adver- tise for bids for the purchase by the County of a condensing unit. aria ice maker for the y p n' I,:onday, October 10. 1949 - Continued E R ax 1 yy. Count Hospital, and this bain= the time fixed for the o enin? of said bids theaCountyp r . following bids are operzad aad re,-d to the Board: Bid of Atkinson-Hemry neerirti; Co., 601, Estudillo St., r liartinez, California ..... . . . • . . . • . . . » • . . . . . . . . . . . . . . . . . . . $2,795.15 Bid of W. R. Scott, Scott's Service Shop, 1$06J Bancroft r day, Berkeley 3, California 3;118.00 And this Board Navin; considered said bids; on motion, of Supervisor Taylor, seconded by Supervisor Ripley, IT IS 3Y THE BU-M URDOR&D that the contract for said i condensing unit and ice makers in accordance with specifications on file in the County Purchasin;; agent's Offices is awarded to Atkinson-He Ory Engineer: Co., 604 f I Estudillo St., Martinez, at the price stated in their bid. s IT IS BY TII 3uARD FL-ITHER JRD .it::D that the District Attorney prepare the necessary contract for said refrigeration ec;ui xxent installation. T'.ze ioregoin- order is passed by the unanimous vote of the Board members prasent. X .. In the Matter of Alliin- certain positions too list entitled to r mileage p ayiaeaL an certain basin. r On the rcco:a;iendation of F. E. Emery, Director of Personnel,, and on motion of Supervisor r reder c'Csun, sac 4nd-.4 by Supervisor Ripley, IT IS BY TtiC BOARD ORDERED f that the position of Investi ator, District Attorney's Department, which positian is now occupied by -rank MarcoLo, is added to the list of positions approved for payment of miletaSe on the basis of 10 cents per mile for the f asst 400 miles and 5 cents ;ger mile ror each mile in excess of 1k.00 miles, driven by the occupant of said 1 position in the performance of his :cork for the County; and yy IT IS BY THE BOARD FU.R'THE t ;;ill a that the position of Public Health Nurse,: A C ; which is now occupied by Miss Hodge, is added to the list of positions approved for- payment of mi.lea;-e on the basis of 10 cents per mile for the f irst 400 miles and 5 cents per mile for each tai'_e in excess of 100 miles, driven by the occupant of said 4 , position in the performance of her work for the County, said mileage to be paid F retroactively, effective as WE August 92 1949 for the reason that her name was erroneously onittea from the re,,pdar list (Position No. 3011$013)• IT IS THS 3J:PJ FU.'r OR ORDE-10 that the County Auditor is directed to draw f his warran .s for milea a claims pre entel by said person an the above basis. The fore ,oin; order is passed by the unanimous vote of the Board members a present. 4 In the Matter of Assessed valuation of the County as a :,thiole, and of Ricsuaond 4A in particular. j he City of Ricbvuond files with this Board z copy of a report submitted to, the City Council of Ul c?uiond by Glen H. %halen and which report refers to the assessed,' valuations of other areas or the County than Richmond, and the assessed valuations of Richmond; and n On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE. a BD,ih`iD JRDIRM' that said report be referred to the County :assessor with the request x that he study same and report on same to the Board of Supervisors. a The foregoin;- order is passL-d by the unanimous vote of the Board members resent. 2'f " In the I•latter of Approval of Change Order No. 3, Juvenile Niall construction. i This Board inavind on AuZust 293 1949, approved a contract 'mita' Hass & Roths x 9 s i 18Monday, October 10, 1949 - Continued t child, 274 Brannan St., Sa_Z Pi-ancisco, for the construction of Juvenile Hall near r xY Y Martinez) and on the recti-vuiendation of S. G. Banks, Architect, and on motion of F Supervisor Taylor, seconded by Supervisor Ripley, rr Is BY THE BOAzHI ORDuIZED that the following Change Order be and it is hereby APP1JUD: CHANG_E_jRRD R 110. 3 t 1) .add entrance dour for service court to Room 332 vrith necessary alterations to effect this chanSe as indi- cated on Sheet 17 dated 7-12-49 2) Change size of observation ports in inmatest doors a._ from 4n x 6n to $n x 12" 3) omit iron gates to service courts r and increase ttie Contract in the sum of $392.00. IT IS BY Tip; BUARD PURTHM ORD ED that the County Auditor is authorized to pay the additional amount of $392.00 when the proper claim is presented. The foregoing order is ,passed by the unanimous vote of the Board members present. j t ry In the Rutter of Claims for x . dama;;es riled on behalf of Marie and K. D. Swift. On motion of Supervisor T--.tylor, seconded by Supervisor Frederickson, IT Ig r BY THE BOARD ORDERED that the follows S claims filet with this Board are referred to the District Attorney for his opinion as to the County's liability: 7y# 5,300.00, Marie A. Surift, Box 1965s Route 3 Lafayette, R. W. Pelletreau, Attorney) .for personal daina ges; and T ' A389.203 M. J. Swifts Box 1965, Route 3, Lafayette (R. W. Pelletreau, Attorney) for dama,es to car; as the result of an accident which occurred on July 22, 1949 in a collision with a F ; county-owned car. F . The foregoing order is passed by the unanimous vote of the Board members., present. t In the Matter of Grantingu,1 Seiler of lilei Iits and Ieasures permission to attend Annual Conference.r r On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE, BOARD URDERED that F. J. Bi;low, Sealer of Wieghts and Measures, is granted permission o attend the Annual Conference of Sealers of iiiehts and measures to be held at the w' y Hotel Claremont, Berkeley, California, October 12, 13 and 14, 1949s his expenses to be a county ch-ir,e. The foregoing order is passed by the unanim.;us vote of the Board members; x, 3 present. h In the Matter of Granting Public Assistance 11orker penai.ssion to maOke trip. On motion of Supervisor Frederickson, seconded by Supervisor Ripley: IT IS ham BY THE BOARD ORDERED th.tt Firs. :dice Boera, Public Assistance Worker is ;ranted perrnissior, to make a trip to Oakland on October- 1'1 ,, 1949s for the purpose of inter iewinZ the son of a general assistance recipient, her expenses to be a county charge. The foremoinm order is passed by the unanimous vote of the Board members 5#^ resent. In the Matter of Authorizing transfer of funds. On motion of Supervisor Ripley, seconded -by Supervisor Taylor, IT IS BY THE r f e "4, Monday, October 10, 1949 - Continued BOARD 3RDERED that the Coast 1 y Auditor transfer Ib31.00 from Unappropriated Reserve; r of the General Fund to Building Maintenance for buildin construction. The fore;oin .or3er is passes by the Unanimous vote of the Board members S a urasent. In the Matter of Hayden Park. x On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THEY BOARD ORDERED that the Purchasing Agent is authorized to accept requisitions signed by approved members of the Pacheco Town Council for materials required at Hayden Park, up to the limit of the appropriations for said Park in the 1949-50 budget.Fa f Firk. The foregoing order is passed by the unanimous vote of the Board members present' . t In the Matter of Authorizing E survey of clerical work in xr` office. of Justice of the Peace 4, of Judicial Township No. 31 x y i Walnut Creek. Fd On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS rF BY THE BOARD ORDERED that the Director of Personnel is requested to survey the clerical work in the office of the Justice of the Peace in Walnut Creek and report his finding' to this Board. The foregoing order is passed by the unanimous vote of the Board members present. t In the Matter of Authorizing Deputy t _Assessors to attent Board of Equalization Meeting. This Board having heretofore authorized the County Assessor and deputies not to exceed five (5) in number, to be chosen by him to attent meeting of the State 3. Board of Equalization, October 20-22 at Coronado, and said County Assessor having fes .. chosen T. S. Vanasek, I. R. Vaughn and W. L. Desmond, his deputies, to attend said i meeting; On motion of Supervisor Ripley, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that they are authorized to attend said meeting, their expenses to be be a county charge. The foregoing order is passed by the unanimous vote of the Board members fA i 1 present.4, In the Matter of Highways and Bridges Appropriation Adjustments. In order to properly cover 1948-49 expenditures in the five road districts,' the County Garage and its San Pablo and Lafayette branches; ander On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor make the following appropriation adjust-4. ments- Appropriation Adjustments UR'rHighwaysandBridges 1948-49 y Y jTIncreaseDecreaser .. Supervisor District No. 1 Roadside maintenance 412 72100.00 Bridge Maintenance 413 59000.00 f< ' f Safety Device Maintenance 414 800.00 Road Construction 418 4,900,00 Dnp j Bridge Construction 419 8,00Q p0 i 184 Monday, October 14, 194q _ ContinuedW , Increase DecreaseSupervisorDistrictNo. 2 General Expense 424 44.00 Roadside Maintenance 422 14,700.Jo gip.Bridee Maintenance 423 29400.00 Safety Device Maintenance 424 1,1100.40 Bridge Construction 429 18,600.00 r r, Supervisor District No. 3 Surface Maintenance 431 11000.00 Roadside Maintenance 432 4800,004 Bridge Maintenance 433 2':800 00 Safety Device 434 132000.00 s Road Construction 438 2 5,404.04 Supervisor District No. 4 Surface Maintenance 41+191000.00 Roadside Maintenance 442 11400.04f Safety Device Maintenance 444 16©4.00 Road Construction 448 22,440.00 Supervisor District No. General EApense 54 iu.40 Roadside Maintenance 47e 3,tov.0 Sa2'ety Devine Maintenance 45%500.00 Ferry Ma.zntenanc:e el'OW4,04BridgeConstrucuiun459 10 510.00 Appropr,Lat.Lon Aujuswueuts County Garage and Branches 1948-49 Increase Decrease Cancel County Garage _ 482 Permanent Personnel 100 3,040.04 rtt Temporary and Seasonal 200 21,000.00ServicesHelP30032300.04a Supplies 540 14,240.00SpecialExpense600142800.00 Stores 740 4,500.00 off k Replacements 800 22 804.00 Capital Outlays 900 lA.645.00 v. 29300.00 279300.04 182 .00 . San Pablo Garage _ 483 R, z- Permt Personnel 100 2,850.00 anen 340 604.00 Supplies 500 20:40 3 f h FigSpecialExpense6001 Lafayette Garage _ 484 Permanent Personnel 100 25,.00 Temporary and Seasonal 200 145.04 Services Help 30000 525.00 Special Expense 14.00 fC Capital Outlays 9009,46o.00j. 10,1 .00 Unappropriated Reserve _ General Fund _ 954 From County Garage 18,645.00 To County Garage 5,040.00 To San Pablo Garage 3,480.00 To Lafayette Garage lo.W.00 F 1896450-0-0 1 , .00F, The foregoing order is passed by the unanimous vote of the Board members 5° present. In the Matter of Approving the Recommendations of the Planning Commission for the Incorporation in the Master Plan Zoning of the c g3 k.• Unincorporated Territory East of the Mount Diablo Meridian and North y ° of the Contra Costa Canal and Certain Adjacent Territory. WHEREAS, the above entitled matter had been referred to the Planning Commission on July 19, 1949, for further hearings; and we WHEREAS, the Planning Commission has held further hearings as required by this Board and made its recommendations thereon; and Y WHEREAS, this Board has fully and duly considered the same; NOW THEREFORE, IT IS ORDERED that the recommendations of the Planning Commission f for the incorporation in the Master Plan Zoning of unincorporated territory within this County lying east of the Mount Diablo Meridian and north of the Contra Costa 1 w Canal and certain adjacent territory be approved, and the District Attorney and the t' t C Monday, October 10, 1949, Continued z 4PlanningTechnicianareherebyorderedtoprepareanordinanceamendingOrdinance No. 382, incorporating the same. AYES: Supervisors - S. S. Ripley, Ray S. Taylor, W. J. Buchanan, J. Frederickson. sY . rJ.0 NOES: Supervisors - None. h r ABSENi': Supervisors - H. L. Cummings, 01 And the Board takes recess to meet on Monday, October 17, 1949, at 10A.M. P JK A ATTEST Chairman Axl W. T. PAASCH Clerk sy utD y Clerk r BEFORE THE BOARD OF SUPERVISORS 1 MONDAY, OCTOBER 17, 1949 THE BOARD MET IN REGULAR SESSION AT 10 O'CLOCK A.M. NTr PRESENT: HON. W. J. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS S. S. RIPLEY, H. L. CUMMINGS, 8A3[ S. TAYLOR, J. FREDERICKSON. PRES=: W. T. PAASCH, CLERK." r In the Matter of Hearing the fi .. Recommendations of the Plan- ning Commission on the Request of JOHN W. BERRY for Rezoning in East Richmond Heights. z WHEREAS, the Planning Commission tiled with this Board its report and rec- ommendations in the above entitled matter and a WHEREAS, after due notice having been properly givens this Board held a: fir: hearing on the 17th day of Octobers 1949, for the purpose of hearing protests or petitions in the above entitled matter; and y" WHEREAS, the Board duly and regularly heard the matter on the said 17th day L of October, 1949, and being well advised and having considered the matter, has adopted the recommendations of the Planning Commission; NOW THEREFORE9 BE IT RESOLVED that this Board approves and adopts the rec- ommendations of the Planning Commission in the matter of the petition of JOHN W. BERRII v for rezoning in East Richmond Heights and directs that no change be made in this matter in the existing zoning ordinance. The foregoing was passed and adopted by the following vote of the Board; AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylors W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. i f F d L f J y. fy 5} Alamo 186 BEFORE THE BOARD OF SUPERVISORS O,YDAY.2 OCTOBER 17 1949 THE BOARD MET IN REG&AR SESSION AT 10 O'CLOCK A.M. s PRESENT: HON. W. J. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS S. S. RI YLOH J H.LCGS f= RAY S. TA FRBDERZ KS N. W. T. PAASCH, CLERK. In the Matter of Correction of Erroneous Assessments. The Count Assessor having filed with this Board a request for correction ofCountyg erroneous assessments appearing on the Assessment Roll for the fiscal year 1949-50, and y the District Attorney having consented to said correction; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS a BY THE BOARD ORDERED that the County Auditor correct the following erroneous assess- meats: In Volume 10, Issessment #41197, Frederick and Elizabeth R. Champion are assess ed with a lot in the City of Walnut Creek known as Lot 17 of the Stow and Carpenter Tract, assessed value of land $2020, improvements $1700. By deed recorded May. 27, 1949, the777- 1 State of California acquired portion of the above mentioned property which should be cancelled. The remaining portion should be assessed as follows: 41197 Frederick and Elizabeth R. Champion 1896 Lafayette Blvd. , Walnut Creek One lot cam on R In of Lafayette St at int with E In of Bonanza St the N 20.05 ft by S 110.73 feet known as a nor of Lot 17 of the Stow and Carpenter Tract. Assessed value of land $930, improvements $1700. In Volume 119 Assessment #43485, California Transportation Co. , is assessed with a 14.45 acre tract in the City of Martinez, assessed value of land $5130, improve; ments $2500. State of California, Division of State lands, acquired 10.45 acres of thei above property. The remaining portion should be assessed as follows: 1 43485 California Transportation Co. Por of Tide Land Survey 4 and 17 bd N by Suisun Bay E by ld of City of Martinez S by S. P. RR & ld of Lasell W by ld of Vanderslice 4.00 AC. Assessed value of land $1800, improvements $250. In Volume 19, Assessment #72251, Ethel M. Crow is erroneously assessed with g10 6.50 acre tract in Acalanes Grant, assessed value of land $19509 improvements $1900. The correct number of acres in this tract is 5.98 and the correct assessed value of land is $1800. In Volume 20, Assessment #77222, Cleo A. Dodge is assessed with the East 97.57 ; ft of Lot 255, Pinehurst Unit No. 1, assessed value of land $25, improvements $190. ' i This property was acquired by the EPst Bay Municipal Utility District and should be cancelled. s t r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Correction t of Erroneous Assessments. The County Assessor having filed with this Board a request that the County Auditor be directed to correct the following erroneous assessments appearing on the assessment roll for the fiscal year 1949-50, and said correction having been consented 44 to by the District Attorney; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 10, Assessment #40523-1, Harold and Winifred E. Poole are assessed f4 with a .11 acre tract in the Town of Pinole with improvements erroneously assessed at 3300. The correct assessed value of improvements- is $1240. In Volume 10, Assessment #40523, Rene E. , Lucien A., and Louis De La Briandais are assessed with a .638 acre tract in the Town of Pinole, assessed value of land $950,j no improvements.There should be improvements of.$980. 1[r. Lucien A. De La Briandais irequests that improvements be added to #40523. In Volume 10, Assessment #40525, Rene De La Briandais is assessed with a .402 acre tract in the Town of Pinole, assessed value of land $500, no improvements. Mr. 77,711MDeLaBriandaisrequests $2830 improvements be added to Assessment #A0525. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request tD add improvement assessments for fiscal year 1949-50• s N The County Assessor having notified this Board that through a clerical error improvements have been omitted on Lots 4, 5 and 6 Block 1 and Lots 4, 5 and 6 Block 2, 4 Man of the Laurel Tract, assessed to Mira Vista Builders Inc., and said County Assessor; fhaving asked Mira Vista Builders Inc. on ,August 23 and again on September 30, 1949 for ( 801 i r Monday, October 17, 1949 - Continued permission to assess said improvements to the current assessment roll, but to date said County Assessor having received no reply from said Mira Vista Builders Inc., 4 And said County Assessor having requested this Board to add the improvements o ze the above mentioned property in accordance with Section 531 Revenue Laws of California On motion of Supervisor Cummings, seconded by Supervisor Frederickson and pursuant to Section 4836 of the Revenue and Taxation Code, IT IS BY THE BOARD ORDERED that the County Clerk notify Mira Vista Builders Inc. , 1133 Ohio St. , Richmond, that said request has been filed with this Board and this Board hereby fixes November 71 e 1949, as the time at which said assessee may present its objections to the addition x of said improvements to said Assessment Roll for the fiscal year 1949-509 said re- quested additions being as follows: 26694-4 Mira Vista Builders, Inc. C/o J. G. Raimes s Mao of the Laurel TractLot4Blk1 Assessed value of land $120, improvements $1690 Mr. Raimes filed claim for war veterans exemption which should beincreased-r from 8120 to $1000. 26694-5 Mira Vista Builders, Inc. atMapoftheLaurelTract i Lot 5 Blk 1 Assessed value of land $120, improvements $2130 26694-6 Mira Vista Builders, Inc. c/o W. G. Thornhill J w Map of the Laurel Tract s Lot 6 Blk 11Assessedvalueofland $120, improvements $1350 Mr. Thornhill filed claim for war veterans exemption which should be increased' raA from $120 to $1000. h 26694-10 Mira Vista Builders, Inc. 4 a Map of the Laurel Tract Lot 4 Blk 2 Assessed value of land $120, improvements $2130. ka 26694-11 11ira Vista Builders, Inc. Map of the Laurel Tract Lot 5 Blk 2 Assessed value of landa5120, improvements $1690. f s t4 26694=12 Mira°Vista Builders, Inc. tip} Map of the Laurel Tract f ' Lot 6 Blk 2 M. Assessed value of land $120, improvements $11690. In the Matter of the uroposed formation of a county water district to be known as "THE S OL'TH"rJEST CONTRA COSTA COUNTY WATER DISTRICT."AP- WHEREAS the matter of the genuineness of the petition and the determination a : of the boundaries for the formation of the proposed county water district to be known, as "THE SOUTHWEST CONTRA COSTA COUMZY WATER DISTRICT" was this day considered by this Board at a public hearing duly and legally held; and WHEREAS, this Board is desirous of giving this matter further consideration and study; NOW, THEREFORE, IT IS HEREBY ORDERED that said hearing be continued for a Oil period of one Week to be again before this Board on October 241, 1949 at 11 A.M. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids for the construction of ISOLATION WARD Fs BUILDING at the County Hospitals F : This Board having heretofore advertised for bids for the construction 'of an ISOLATION17ARD BUILDING at the County Hospital, and this being the time and place set 4 IPI out in the notice to bidders for the receiving of bids, the following bids are receive&. by the Board of Supervisors for the construction of said building, to-wit: r 4 1 r r n i ya Ire.1.. Monday, October 17, 1949 - Continued Ralph Larsen & Son, 64 South Park, San Francisco 7. .. ................ .. ... $83713.00 V. P. Kaufenberg, Martinez 171495.00 11 Chas. J. Shinn Richmond 574477.00 Roy N. Jensen, Livermore 84024.00 L. V. Cantrell, Berkeley 690004.00— And this Board having considered said bids, determines and finds that the bid of L. V. Cantrell, 1933 El Dorado Ave., Berkeley 71 California, is the best bid and a lowest bid; and f C f On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE 6' BOARD ORDERED that the contract for the furnishing of any and all required labor, mat- erial, transportation, and services for the construction of an ISOLATION WARD BUILDING E at the County Hospital, Martinez, California, is hereby awarded to said L. V. Cantrell at the price stated in his said bid, 569000.00, and IT IS FURTHER ORDERED that said L. V. Cantrell shall present to this Board two good and sufficient bonds to be approved!x : by this Board, each in the sum of $342500.00, one guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen. IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall y prepare contracts for the doing of said work. IT IS FURTHER ORDERED that the certified checks accompanying the bids of the unsuccessful bidders be returned to said bidders. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids for remodeling, y etc. , Curry Residence, Escobar St. , Martinez. yThisBoardhavingheretoforeadvertisedforbidsforthefurnishingofany and all required labor and material necessary for the remodeling, rewiring and repaint- 14 ing of the Curry residence (owned by the County) , Escobar St. , Martinez, and this being the time and place set out in the notice to bidders for the receiving of bids, the following bids are received by the Board and read by the Clerk: Peter Christensen, 611 - 25th St., Richmond .......... ....... ..... $9570.85 William Kutz, RFD 2, Box 207, Martinez,...... ..8700.00 V. P. Kaufenberg, Route 2, Box 3419 Martinez, 6967,00- And this Board having considered said bids, determines and finds that the bid of V. P. Kaufenberg is the best and lowest bid;s,.. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE: BOARD ORDERED that the contract for the furnishing of any and all required labor and s material necessary for the remodeling, rewiring and repainting of the Curry residence is hereby awa rded to V. P. Kaufenberg at the price stated in his said bid, $6967.00. IT IS FURTHER ORDERED that said V. P. Kaufenberg shall present to this Board yf'T two good and sufficient bonds to be approved by this Hoard, each in tide sum of $33.50 4 w X} one guaranteeing faithful performance of said contract, and one guaranteeing 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 certified checks accompanying the bids of the ah s unsuccessful bidders be returned to said bidders. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing Clerk to advertise for bids for the construction of an addition to the Lafayette Library Building, Lafayette, Calif. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS x BY THE BOARD ORDERED that the Clerk a" this Board publish Notice to Contractors and Bidders, calling for bids for construction of an addition to the Lafayette Library Building in Lafayette, California, in accordance with plans and specifications approved by this Board of Supervisors. f Monday, October 17, 1949 - Continued v. IT IS BY THE BOARD FURTHER 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 Building, in the City of Martinez, County of Contra Costa, California. IT IS FURTHER ORDERED that each bid shall be made out on a form to be obtained at the office of the County Clerk, Hall of Records, Martinez, California, and shall be made in accordance with provisions of said bid form and shall be accompanied by certified or cashier's check for at least ten (10%) percent of the amount of the bid Iuw made payable to the order of the Board of Supervisors of the County of Contra Costa, s id bid to be sealed and filed with the Clerk of the Board of Supervisors on or before Monday, November ?, 1949, and shall be opened and publicly read aloud at or about 11:00 o'clock A.M. of that day in the Board of Supervisors Meeting Room, Hall of J ('tia Records, Martinez. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Clinton Burns free permit to peddle in the unincor- norated area of the County. Clinton Burns having filed with this Board an application for a free permit to peddle fish in the unincorporated area of the county, and it appearing to this y Board that said Clinton Burns is an honorably discharged veteran of World War II evidenced by Discharge Certificate Serial No. 35 423 162) ; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Clinton Burns be and he is hereby granted a free permit to peddle fish in the unincorporated area of the County as requested, and IT IS BY THE a BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor. r The foregoing order is passed by the unanimous vote of the Board.S z- I In the Matter of Approval of t r` nAgreementwithPachecoTown Council, Inc. , re maintenance of Harden Park. Agreement dated October 17, 1949 between the County of Contra Costa and Pachec Town Council, Inc., wherein it is agreed that the County will pay the Council from t November 1, 1949 to October 1, 19502 $1800.00, payments to be made by the County Auditor of the County of Contra Costa on written requests from said Council, provided, however, that not more than $500.00 shall be paid to the Council in any one given l month, said payments to be made for the maintenance of Hayden Park by said Council, is presented to this Board; axd i On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE X BOARD ORDERED that said agreement is hereby APPROVED and W. J. Buchanan, Chairman of this Board, is authorized and directed to execute same; and the County Auditor is x} directed to draw warrants in accordance with said agreement. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of r Warrant No.51+2, Delta Farms Reclamation District No. 2024. Warrant No. 542 issued by Delta Farms Reclamation District No. 2024 in the sum of $305.17 in favor of Leo F. Fallman for opr. R & M Pumps, Eng. & Supt. , dated Oct. 10, 1949, is presented to this Board; and r' On motion of Supervisor Frederickson, seconded 'by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said warrant is APPROVED and W. J. Buchanan, Chairman of this Board is authorized to sign said warrant indicating the approval of this Board. . ' 4. The foregoing order is passed by the unanimous vote of the Board. i Vo 6 190 Monday, October 17, 1949 - Continued L In the Matter of Application of3 Boyd Olney, Jr. for permit to maintainarba e dgg camping site. This Board having on October 3, 1949. continued to this time the matter of considering the application of Boyd Olney, Jr. for permit to maintain garbage dumping site on the property of the Hooper Company, said property being on the northerly side of the County Highway between Martinez and Avon near Walnut Creek and bounded on the tQ east by the property of the Associated Oil Company and on the west by the property of Y . the Crowley Tug Company Company, and Robert L. Condon, attorney on behalf of said Boyd Olney, Jr. , having appeared and requested a further continuance of said matter; 3 On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE 4 BOARD ORDERED that said matter is continued to November 7, 1949 at 11:30 A.M. The foregoing order is passed by the unanimous vote of the Board. x In the Matter of Authorizing County Auditor to draw warrant for professional W services, preparation of plans for t Addition to Richmond Health Center. This Board having on September 26, 1949 entered into a contract with Donald L. Hardison, 522 - 23rd St., Richmond, for the preparation of plans for the construction of an addition to the Richmond Health Center, which contract is dated September 12,1949 f On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant in favor of said Donald L. s-<: Hardison for $640.00, being 2% of estimated cost of the building and being his charge for the preparation of preliminary plans for said addition to the Richmond Health Center. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Sheriff to transport county prisoners to Buchanan Field. y Pt the request of Noble Newsom, Jr., Manager of Buchanan Field, and on motionk. of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED la that the Sheriff be and he is authorized to transport ten prisoners from the county prison farm to Buchanan Field for a period of ten days, commencing on a date agreeable to the said Manager of Buchanan Field and the Sheriff, for the purpose of burning weeds R 4 in the airport area. v The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Application for land use permit by George Stamm. George Stamm, c/o Tinning & DeLap, 924 Main Street, Martinez, California, Navin filed with this Board an application for a land use permit as provided under Interim r f Ordinance No. 278 and its amendments of the County of Contra Costa, to establish or construct a drive-in theater on the northerly side of the State Highway leading from z Oakley to Antioch in the County of Contra Costa, State of California, on property W described in said application, and situated near the intersection of said State Highway and Bridgehead Pvenue; and On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT ISS . BY THE BOARD ORDERED that said matter is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board.s In the Matter of Approving .classi- fications for the position of County Health Officer. The Civil Service Commission having filed with this Board a draft of classifi- cations for the class of County Health Officer, and this Board having considered same; r r3< 5 Monday, October 17, 1949 - Continued On motion of Supervisor Ripley, seconded by Sunervisor Taylor, IT IS BY THB BOARD ORDERED that said classifications for said County Health Officer are hereby APPROVED, save and except the following changes which this Board recommends: p. On Page 2 under the heading Education and peri n . .: Graduation from an approved medical school, completion of an approved medical school, completion of an internship in an approved hospital, and 4 YEARS of full-time public health medical experience with administrative responsibilities, (instead of 5 years) Under same heading Education and Experience: . . .. .........provided that in no case will an application be accepted which does not show at least 1 YEAR rw of full-time public health medical experience with administrative responsibil- ities, (instead of 2 years). r4 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of Constable Shea for payment y,: of Mileage claim. a On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the request of Eugene Shea, Constable, Eleventh Township, for- pay- ment of mileage claim for 4415.0-01 said mileage having been accrued during tanker strike in Oleum by persons policing the area, is referred to the District Attorney. pzif The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinances No. 508, w No. 510 and No. 511. Affidavit of Pernice M. Orser showing publication of a copy of Ordinance No. f Me,. 508 in the CROCKETT AMERICAN; Affidavit of A. Lux showing publication of a copy of Ordinance No. 510 in ir THE PITTSBURG POST-DISPATCH; Affidavit of A. Lux showing publication of a copy of Ordinance No. 511 in THE PITTSBURG POST-DISPATCH; frte having been filed with this Board; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinances No. 508, No. 510 and No. 511 be and they are declared a duly published for the time and in the manner required by law. t= The foregoing order is passed by the unanimous vote of the. Board. 2 In the Matter of Denying k claims for damages. 1 On the recommendation of the District Attorney, and on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the claim of A Marie A. Swift, for damages against Contra Costa County in the amount of $59300.00 and the claim of M. D. Swift for damages against Contra Costa County in the amount of 389.20, are denied and referred to the County Purchasing Agent, in order that he may notify the County Insurance Adjuster. x The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Claim for damages presented by The Pacific Telephone and Telegraph Company. A verified claim for damages in the amount of $75.00 in which claim it is ty& alleged that a 30-foot pole owned by The Pacific Telephone and Telegraph Company was x on September 30, 1949 struck and broken by a County oil spray truck, driven by Tony Rose, is filed by said Company; and On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS B THE BOARD ORDERED that said claim be referred to the District Attorney. A The foregoing order is passed by the unanimous vote of the Board. FW y a 9 1121 Monday, October 17, 1949 - Continued In the batter of Appointment of William P. IIrbick as Justice of t the Peace, Second Judicial Town- ship of Contra Costa County. This Board having heretofore on October 3, 1949 accepted the resignation of Erskine Smith, Justice of the aegce, Second Judicial Township of Contra Costa County, and said office now being vacant; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that William P. IIrbick is hereby appointed Justice of the ?eace, r Second Judicial Township of Contra Costa County, for the unexpired term of said Erskine Smith, resigned. The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Transfer f of Funds. mow At the request of the County Surveyor and on motion of Supervisor Cummings q seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that. the County Sur- veyor is granted permission to expend up to $175.00 for a typewriter, instead of s 130.00, and that the $45.00 additional will be covered from allowance made for one hyo portable office which is not to be purchased. ice+ rx•yTheforegoingorderispassedbytheunanimousvoteoftheBoard.x S In the Matter of K Transfer of Funds. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor make the following transfer of funds: 1500 from road capital outlay fund of B-47 to bridge capital outlay of B-48. S_ D_ #1: 5300 from road capital outlay C-55 to capital outlay C-58. The foregoing order is passed by the unanimous vote of the Board. x 7 In the Matter of Transfer Funds, ti District Pttorney's Office. On motion of Supervisor Ripley, seconded by Supervisor Taylor, it is by THE BOARD ORDERED that the following transfer of funds be made by the County Auditor: n 1350 - Cancel from Appropriation for Permanent Personnel, District Attorney's rte Office and return to Unappropriated Reserve. v 4t 550 - Appropriate from Unappropriated Reserve to Special Expenses for Dis- trict Attorney's Office c j1f 800 - Appropriate from Unappropriated Reserve for Capital Outlay? dictating VV! machines for the District Attorney's Office. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land sc Use Permit to V. D. flood. V. D. food 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 4 of Section 1+ Subdivision A Subsection 5 of Ordinance 382 to have 5' and 5' side yards on Lot #19, Blakemont Tract, fronting 67' on west side of Anson Way Can 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 Taylor, IT IS BY THEpbySupervisor 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 qt Is hereby granted. The foregoing order is passed by the unanimous vote of the Board. v* A i Monday, October 17 1949 - Continued r. In the Matter of Granting Land Use Permit to C. E. Stirton. C. E. Stirton 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 5' side yard for garage in an R-A district located on Lot 18 and the west 1/2 of Lot 19, Walnut Creek t Heights, fronting on south side of private lane, approx. 140' west of Reliez Station Road, 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. 4 .. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS zk BY THE BOARD ORDERED that said application for land use permit for the modification r` 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 Granting l 9LandUsePermittoGlennD. Fuller. Glenn D. Fuller 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 C Subsection 2 of Ordinance 382 to have elimination of set back in an R-B, district located on descriptive parcel, fronting on south side of Golden Gate Ray, bounded on west by Pacific Gas and Electric Co. , 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. t On motion of Supervisor Cummings, seconded by Supervisor Frederickson, 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. m a.. The foregoing order is passed by the unanimous vote of the Board.3 In the Matter of Granting Land Use Permit to C. L. Hoffer. C. L. Hoffer having filed with this Board an application under the provisions a x of Section 7 of Ordinance 382 for a land use permit for modification of the provisions Df Section 8 Subdivision -- Subsection 4 of Ordinance 382 to expand existing non-conforming use; to add chapel to existing Community Methodist Church in an R-A district located on Lot #56, Santa Rita Acres Unit #1 facing Appian Ray, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Com- F , mission 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 9 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. In the Matter of Application of p . R. E. Blake for a Land Use Permit. R. E. Blake having filed with this Board an application under the provisions a of Section 7 of Ordinance 382 for a land use permit for modification of the provisions ryv. of Section 4 Subdivision F Subsections 5 & 6 of Ordinance 382 to build residence with 5 attached garage with 20' set back and 10' side yards located in an R-A district on Lot 4 i 30, Moraga Estates facing Northwood Drive, and said application having been referred 7 to the Planning Commission of Contra Costa County and said Planning Commission having y# r i 194 Monday, October 17, 1949 - Continued recommended to this Board that said application be denied, and this Board having here tofore referred said application back to the Planning Commission, and said Planning Commission having recommended to this Boardthat side yards of 10' be granted but set back of 20' be again denied. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS. BY THE BOARD ORDERED that said application for land use permit for the modification of 3 the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted for side yards of 10' but set back of 20' again denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use permit to Jay Bailey. Jay Bailey 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 2 & 5 of Ordinance 382 to have 10' 3' side yard for addition to existing residence to be used as guest house in an R-A district located A on descriptive parcel, fronting 211' on west side of Springhill Road and 165' on south ) side of Martino Road, and said application having been referred to the Planning Com- mission 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 Frederickson, 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 Granting Land Use Permit to Nail R. Porter. Nail R. Porter having filed with this Board an application under the provision of Section 4 Subdivision F Subsections 5 & 6 to have 10' side yard and 15' set back in an R-1 district located Lot 44, Tract E, Orinda Park Terrace, 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 Frederickson, 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. S In the Matter of granting Land Use Permit to Lionel G. Sullivan. Lionel G. Sullivan 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 6 of Ordinance 382 to have 10' set back in an R-A district located on Lot 45, Moraga Del Rey #1, and said application having been referred to the Planning Commission of Contra Costa County and said Plan- K£ ning Commission having recommended to this Board that said application be granted. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, 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.x The foregoing order is passed by the unanimous vote of the Board. Monday, October 17, 1949 - Continued In the Matter of Denying request that County enter float in Tournament of Roses Parade.Y Mrs. Iona Booth, General Manager of the Contra Costa Development Association, having requested that the County enter a float in the Tournament of Roses Parade in waw Pasadena, on January 2, 1950, and this Board having considered said request; On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said request be denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Chairman to sign Group Hospital and Surgical Policy. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Chairman of this Board is authorized to sign RENEWAL RIDER to be attached to and form a part of Policy No. GA-4547 issued by The Travelers r, Insurance Company, Hartford, Connecticut, to Contra Costa County, which Rider is dated r October 3, 1949. The foregoinggg order ispassed by the unanimous vote of the Board. 3, In the Matter of Authorizing County Assessor to leave State of California. a On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Justin A. Randall Count Assessor is antedCountygr Permission to leave the State of California fora period of one week, commencing October 20, 1949. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Director of Social Servicey4,. Department permission to r attend meeting. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS y BY THE BOARD ORDERED that Robert S. Rymer, Director of the Social Service Department., a is authorized to attend the Annual Conference of County Welfare Directors Association at Santa Cruz, October 20-219 inclusive, his expenses incurred to be a county charge. 3 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Civil Service Commission to attend meeting in San Fran- cisco. b On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE r. BOARD ORDERED that the Civil Service Commissioners, including the Executive Secretary, be and they are hereby authorized to attend the annual national conference of the Civil Service Assembly in San Francisco, October 23-27, their expenses incurred in attending said conference to be a county charge. GfN i The foregoing order is passed by the unanimous vote of the Board. c In the 11atter of Approval of Report of County Auditor filed October 17, 1919. The County Auditor having filed with this Board on October 17, 1949, 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. IT IS BY THE BOARD FURTHER ORDERED that the expenditures contained therein, be by the Clerk published at the time the proceedings of the Board of Supervisors are published. IT IS BY THE BOARD FURTHER ORDERED that the report of the County Auditor con- f,.s, 39 Monday, October 17, 19+9 - Continued r taining the Day-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. In the Matter of Application aC P. E. Bacciglieri for a Land Use Permit in the Vicinity of Clayton Road and Chestnut Avenue. WHEREAS, P. E. Bacciglieri has applied for a land use permit for a lumber yard in the vicinity of Clayton Road and Chestnut Avenue in the unincorporated terri- tory of Contra Costa County; and WHEREAS, the Planning Commission has duly considered the same and made its recommendations thereon to this Board; and WHEREAS, interested parties desire further time to consider the matter and be heard before this Board; NOW THEREFORE, IT IS BY THE BOARD ORDERED that the above entitled matter be 4. continued to Monday, November 14 1949 at 2:00 p.m. in the Chambers of the Board of A,Supervisors at the Hall of Records at Martinez, California. AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. x NOES: Supervisors - None. is 4f ABSENT: Supervisors - None. In the Matter of the Request t of Anthony G. Lagiss, the M 9 request of John W. Berry and Others for Rezoning in East Richmond Heights, the El Sobrante Areal Northeast Richmond and San Pablo Area. WHEREAS, the Planning Commission of the County of Contra Costa filed with:-s r- w this Board its findings and recommendations in the matter of the application of ANTHONY G. LAGISS for rezoning of his property in the Acalanes District, after re- hearing by the Planning Commission; and w WHEREAS, the matter was duly continued to October 17, 1949; and WHEREAS, the matter was called and heard at 10:30 a.m. before the Board of Supervisors on October 17, 19499 the Board being duly and fully advised in the prem- ises and having considered the same; NOW THEREFORE, IT IS ORDERED that the recommendations of the Planning Com- mission om mission in this matter be approved and the request of Anthony G. Lagiss for rezoning P of his property in the Acalanes District, a portion of the unincorporated territory F of the County of Contra Costa be denied. AYES: Supervisors - S. S. Ripley, H. L.Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of the Report of the Planning Commission for the request of John W. Berry and others for Rezoning of Properties in East Richmond Heights, the E1 Sobrante Areal Northeast Richmond Area and San Pablo Areal being Portions of the Unincorporated Territory in the County of Contra Costa. WHEREAS, on the 17th day of October, 1949, the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter; and k i I m 14 Monday, October 17, 1949, Continued a WHEREAS, the Conservation and Planning Act of the State of California requires 4 that this Board, after due notice first having been given, hold a hearing at which - rad all persons may protest or make presentations to this Board; NOW THEREFORE, IT IS ORDERED that notice of a hearing by this Board ari the .3 14th day of November, 1949, being a Monday, at 11:00 a.m. in the Chamber of the Board ok of Supervisors, Hall of Records, Martinez, California, be given by the Clerk by notice published in the San Pablo News not less than ten (10) days before such hearing; and. IT IS FURTHER RESOLVED that this Board hold a hearing at 11:00 a.m. on November. 14 1949, being a Monday, in the Chambers of the Board of SupervisorsqSupervisorsHall of Records., Martinez, California, for the purpose of hearing protests petitions and, p presentations that may be made by any persons who may be interested. AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, : J. Frederickson. MA NOES: Supervisors - None. ABSENT: Supervisors - None. s And the Board takes recess to meet on Monday, October 24', 19492 at 10 a.m. fl Chairman. 4 f ATTEST: W T. PAASCH, r ' De t C erky Sr yM M1 1 F T s s 0 41. .1 - M f P d },T iba r n a h Y+ a a Fit 9+ {4" tr 5}:r f r. 1- 11 r. v w2” «'. wn., vii I r",1-.9 8 a Y 3 r, 1.. I -1 x.n i r N 4 Y :.' Y, L r` t?. f G.- r Y. S 1 1 hY ""^ ro ?^ > en'F J k} C r 1 r 7"---'; j;'op Al ._.. i' 1< zf f/r * g F i w r 'r f,i,. r'........ i.'` s .t k- u''' A 1<-< r.- t-. d ty -;. t '!.}° #.Y ; a atli ,, r ^' / ``-} jt •z' 5 S"11 r.fY F'"' pCP s f tori+ t rxk 4{..r a,- • a 1* sl tt >b --r _ ''a .rte- '4 .r u. ! r e rr -s s va '^?x 1 - s ' , Lc } " : e .' wl 3'° "',; ' "So f. -1 r xE '-a 7'rxt i.. r _ r r ,r,t,a K 4a r w rte, o ".k rY .. h:--_—>. .t'L: ' 'Fd >-., kI.,—.-°vvyll y. t.'t 11 Q r x t a r1 ' i - y t 3?t"' ,,'. w .a s -v...:: ° u w w ." 11- c r s 41&00 r, 4 u'r• r.r .'r R,. -' 'g r z ; 4 r ' err ax t - s t "4 " eT. 3 " v- ,'. t7 r.,L,x i nil "fir .} :u 1 r e ) i , x 1 qrT i:w" r _.Y m +- - k j d:A G.FT 7-.xi",Y.'. q I 11 4 75'.3" 3 3N', r f a:y. T 2 ' m y. 4 a...T,a. d - i_ f I I 4 4+ t 1' i d" tip. i t 11 I 4 r j.. ,a' J 4' r, a F b a, c, - s. r:N) _ Tr+ K y gf Y 1 Y 1k n3 c-`-4' k ',' 4, P; z,...sIU--- r Y, 'W tir w...___... Ni f fe -. H f 3 A 'i1r a J2 F .J'l: .°: It r f r s T',in."`'y—' r , .. i.4 r T t j}t Y f a ^k4" ! rf a r L: r U' p 4 /-'-"';,' L y t 1' l r , t i 1'' 'i i j r 1 r a it.L . i . . r r, 1 1 1 4<"X4'N MEr 1 y k b r 3 y d di,"l` S rJx1rs .,f` n. ` '"Mx2 tri 1 7 } I ir p. lK y a 'h J i t C' i f I(: r 1, a - a, r° s 11 F L,s r 'i.: 3l t r f. t KE i. i o- ` '' r i'+ t r.1 H r s to) ;)1 r P i Y' 1' v WAY r f:j relyWan az y , t r 111 n a+¢4 ya$. ' ePo1a'li, 4 {nr 1 71 a a i4 '3 f{.FI t rtr xa i 1 1 a t I 11 01 f f ) 0 f P r., fi L , 1J r G a r i n' Z '- - ,- r ,A A f s. l.' y. f - a ill.::.. lnR' 1 .,5 BEFORE THE 50ARD OF SUPERVISO?,.S w -. FOINDAY, OCTOBER 24 1949 a, . THE BOARD 11ETT IN REGRAR SESSION AT 10 O'CLOCK A.M. rRESM- T: H011. Id. J. UUCiiMUN f CHAIRMAN PRESIDING SUPERVISORS x r S S. iFihi , H. L. CU13ILdGS, RAY S. TAYLOR J. FREDERICRSO?i, PRESENT: W. T. PAASCH, CLERK. r,y In the Matter of Authorizing District Attorney to file Disclaimer, No. 22360-G. 1411HERSAS, tha County of Contra Costa has been served as a defendant in, an 1 action to condemn certain lands in said Count y, which action is now pend in,the District Court of the United States, in and for the Northern District of California 4 Southern Division, entitled therein, "United States of America, plaintiff, vs. Certa:h Parcels of Land in the City of Richmond, County of Contra Costa, State of California, et al, Defendants," No. 22360-G• and RIAS, the title to the lands sub4ect of said action has been vested in the United States of America and the United States has been in possession of said lands; t " and Y q, 147E yS, it appears that the County of Contra Costa has no interest, in the lands subject of said action and described as Parcel 96, as described in the' Comr- f plaint on .file in said action, and the County auditor of the County of Contra Costa advises that there are no existing liens for taxes against the lands subject of said . action, NOW2 TIOM ORE, By 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 anyk :. compensation which may hereafter be awarded for the taking thereof and the District ars rr . Attorney is hereby directed and authorized to file an appropriatec:YDisclaimer in the t . 5 above entitled action. r+r STATE OF CALIFORNIA Ss. COUNTY OF CGi: RA COSTA ) I, the undersigned duly qualified and acting Clerk of the Board of Supervisors ry of the County of Contra Costa, California, do hereby certify that the above ands a rg foregoing is a true and correct copy of a Resolution duly adopted at a regular meeting. pf , of the Board of Supervisors of said County of Contra Costa, and that said Resolution ., k was introduced by Supervisor Ripley, who moves its motion, seconded by Supervisor y3 Taylor, and said Resolution was adopted on roll call by the following vote: zh Supervisor: S. S. Ripley z3 ", Supervisor: H. L. Cummings Supervisor: Ray S. Taylor Supervisor: W. J. Buchanan Supervisor: J. Frederickson M7 C. l t Absent: Supervisors: None R. Noes: NoneG .., Ayes: S. S. Ripley, H. L. Cummings., Ra S. Taylor., f P 7,1 W. J. Buchanan, J. Frederickson. In the Matter of Correction III of Erroneous Assessments. I{{ In accordance with Section 565, 566 and 567 of Revenue Lags of California, and on notion of Supervisor Cummings, seconded by Supervisor Frederickson., IT IS BY THE E :, rB. Vi.. Monday, October 24, 1949 Continueds 200 BCS,D ORDs.PI-ED that the County Auditor is directed to add trte following property to the rYi.Xt v 1949-50 Assessment Roll and extend taxes against sage, said correction haveing been consented to by the Distrect Attorney: s F731L. L. Page c/o State of California 12th Chanslor f f Richmond, Calif. g Third Addn to Richmond yLots1and2lessSE40Ft! Blk 24 Assessed value of land 2419 Lillian Richards c/o State of California 641 Sonoga Blvd., Vallejo, Calif. Nystrom Addn to Richmond Lot 15 Blk 17 Assessed value of land X150 f; 7$77 Amos 11. Orr r SF 214$ A Clinton Ave., Alameda iY New Richmond Tract Lot 24 Blk A Assessed value of land $160 n7$95 Amos N. Orr a 214$ A Clinton Ave., Alameda a New Richmond Tract Lot 20 Blk B Assessed value of land$160 n Hennessey r3 5,$ George E. y r 1 k ' Broim Andrade Lots 34 and 35 Balk 11 Assessed value of land $260 113297 Frank Cardoza Cardoza Tract Lot 4 Assessed value of land 0170 r ># 113335 Ida M. Prothero Soitos Addn to Richmond Lot 4 Blk 3 Assessed value of land 155$4 Rowland E. & Lorena B. Meadows East Richmond Boulevard Lot 14 Blk 27 Assessed value of land 0300 15585 Thomas Fournier dW, Bast Richmond Boulevard4.Lot 15 Blk 27 Assessed value of land $200 a 1-16929 Valu-Built Hames Inc. Richmond City Center x Lots 15 and 16 Blk 19 Assessed value of land $240 r 17$0$Ida M. Protheroe Pullman Townsite Lot 19 Blk 3.1 Assessed value of `land X100 x 11-18304Henry H. Stokes c/o State of California c/p Dr. Thos. P. Stokes, 20 Post St., San Francisco 7 x Walls Addn to Richmond 90AssessedvalueoflandLot1$ Blk 14$ 1$$55 H. H. Stokes c/o State of California 11alls Addn to Richmond Lots 20,21,22 Elk 1$$Assessed value of land $240 Vi z 119434 Improvements Bond Co., Ltd c/o State of California t Union Tract r4 i Lot 15 Bak E Assessed value of land 70 n 19$f5 S. Ishikawa 2351 Boylston North, Seattle 2, dash. Huber Tract Lots 7 and $ Blk 5 Assessed value of land $140 4r 2 21149 Shepard K. Pearson Bay View Park Lots 15 and 16 Blk- 1$Assessed value of land $100 r212$8 Pete Cec;.,; 1035 3rd St,.,,, Rodeo, Calif. Bay View Park rxk, Lot 93 Blk 21 Assessed value of land 050 y 21599 Shepard K. Pearson Bav View Park Lots 40 and 41 Blk 2$Assessed value of land $100 22$$2 Nathan Magelberg, 352 10th St., Richmond Parsons Pullman Center Tract Lot 30 Assessed value of land 070 Y' e u rr Viz Monday, October 24, 1949 - Continued t X23217 H. Scaohan and A. ,:arkovitz c/o State of California In the Inner Harbor Business Blocks Lots 3', 35 and 3a Blk 2 Assessed value of land $160 y` 23830 Geo. L. Buis, c/b State of California 644 Indiana Vallejo, Calif.r iqY In the Harbor Front Tract Lots 1 and 2 Blk 1$ Assessed value of land I20 2 ' 24128 Harry E. Tweed, c/o State of California Richmond :annex Lot 8 Blk 1 Assessed value of land-412 0 r X24145 Frederick B. Hicks, c/o State of California Richmond Annex Lot 30 Blk 2 Assessed value of land 090 24383 Hobert F. Martin Richmond Annex Lot 18 Blk ll Assessed value of land $140 225462 Clara A. Hovis Box 324 Moorcroft, Ysyoming 4R° tet;y 4 Richmond Annex Lot 23 31k 62 Assessed value of land 4120 25514 Ruby C. T. Reimer f 6215 Chabot Rd. , Oakland, Calif. Richmond Annex Lot 3 Blk 65 Assessed value of lana $160 A, 0125931 Kate B. Simpson Richmond AnnexeW8ft4in. of Lot 32, All of Lot 33 and E 8 ft 4 in. of Lot 34 Block 85 Assessed value of land $240 Yy X30604 James H. Askew North Berkeley Terrace Tract Lots 13 and 14 Blk 5 Assessed value of lana $200 X0132$16 James M. Bans Henderson Tapscott Tract Lots 10 and 11 Blk 27 Assessed value of land $300 fir 133505 M.. d 0 Holland C. Stone y Richmond Junction Heights Lot 32 Uk 26 Assessed value of land'. $70' 03506 Holland C. Stone tichmond Junction Heights Lot 33 Blk 26 Assessed value of land 70'. x ` r X34438 cast Richmond Heights Land Co. Amended I-lap of Rich-mond Pacific Heights s Lot 20 SL 12 Assessed value of land 180 t54554 S. :'eller and I. S. .»Freeman Emeric Subn '2 f Lot 13 Blk 21 Assessed value of land $120 60070 Elmer A. Walker Box 726, Bakersfield, Calif. tf,t Tewksbury Heights Lot 20 Blk 24 Assessed value' of IandI00 4. 461235 Allen L. Wetmore, c/o State of Californiar N 162 Montrose Rd., Berkeley Jennings East Richmond Terrace Tract Lot 24 Blk 9 Assessed value of land $60 r 761+ 7 Mary Quayle, c/o State of California Condon Addn to Martinez Lot 6 Blk 1 Assessed value of land $100 79$75 Apartment Estates Club of America All that pro of NE 1/4 & SE 1/4 of NE 1/4 of Sec 8 T13 R3'H lying E of Highway and having a frontage of 520 feet as particularly desc in Vol 324 OR 345 4.00 Ac. Assessed value of land $$00• x , The foregoing order is passed. by the unanimous vote of the Board. In the Matter of Authorizing r the Correction of Erroneous Assessments. The Count} :assessor having filed :lith this Board a request for correction. of.',.: erroneous assessments appearing on the Assessment Roll for the fiscal year 1.94$-49,, I and the District Attorney having consented to said correction; 4 r ie i ..-,.:.xs-. <77:d..Som•#3t.f.' «n'.%.., Ir.onday, October 24, 1949 - Continued 202 On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORD. RED that the County Auditor correct the following erroneous assessments:may Charles I-Iarietti is assessed with Lot 37 less East 30 feet . AltaSaleJ1485, iT ds Loma, with improvements erroneously assessed at $3590. There were no improvements on Ah W .. this property on the lien date and should be cancelled. 1 Sale 112771, Nary and Dionisio Lucchesi are assessed value of land X50, trees k 120. This assessment should be cancelled as it is a double with Assessment 17$175-1, also assessed to lacy and Dionisio Lucchesi. Sale #3481, Iii. F. and 1-Unni.e E. Hamilton are assessed with all that portion x of Lot 13 1 i South of canal Larke Ranch Subn 2 with improvements erroneously r+r Y y P Y assessed at 4*920. There u-ere no improvements on this property on the lien date and A, should be cancelled. The foregoing order is passed by the unanimous vote of the Board. s i ri y Sv t F In the Matter of authorizing cancellation y of 1949-50 counter tax lien on property acquired by county. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County auditor cancel the 1949-50 county tax_ lien on Assessment Y xGr JY 2559 for 1949, which covers property described as "Additional Survey of Martinez, Lots 1 to 4, incl. and an irregular shaped por lot 5 joining lot 4 on S, frnt. 10.51 Q r on Pine St. and the N 7.21 of lots 6 & 7, Block 3,n said property having been acquired f S by the county by final judgment recorded August 26, 1949, Recorder's File #31049. x. ,.4, " The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communication from Medical Staff, Richmond Hospital. Fa A communication from the I•edical Staff, Richmond Hospital, in which the Board. rs is urged to keep the Isolation Hospital at Cutting & Garrard Blvd., Richmond, open, is A read to this Board; and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE 3OA:D ORD-RED that the Clerk write said group setting forth the Doardts decision in the natter of closing the isolation unti in Richmond as soon as the Isolation ,lard Building is constructed at the County Hospital.I?'? The foregoing order is passed by the unanimous vote of the Board. In the Matter of Low cost housing xi survey for Contra Costa County. This Board having considered the matter of applying for Federal funds to E u.. assist in a survey of the housing need's in the County, and the Contra Costa Real Estate Board having filed with this Board a communication in which it is stated that tY ' no expenditure of public funds, local, state, or national, should be authorized for any irork on Public Housing in the County rithout the approval of the voters, and the Eastern Contra Costa Board of Realtors having filed a telegram requesting the Board f 4. to oppose further public housing unless impartial survey shows drastic need for same, and requesting that public be allouvd to express themselves on the issue at polls; s.a y; is r r s .,`. ...r-v.,._e,. :i nr. H., _fF +x'Yp+»'jr'a .. Monday, October 24, 1949 - Continued and Frederick Kraacke of the General Contractors! Association, and others appear t" before this Board with reference to a housing survey; and On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE r BOARD ORDERED that said matter is continued for further consideration to October 31,. 1949, at ll A.14. The foregoing order is passed by the unanimous vote of the Board, n rM In the Matter of Authorizing a z . District Attorney to prepare a contract to provide plans for laundry installation, County Hospital. On notion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE , BOARD ORD:,2M- that the District Attorney prepare a contract with Confer and Vlillis, - 366 - 4.0th Street, Oakland 9, California, for the architectural and engineering 3 %& design and superision in the matter plans for the remodeling of the laundrtl at the: r s County Hospital, said contract to be in the amount of X9$2.00. The foregoing- order is passed by the unanimous vote of the Board. In the Ilatter of :addition of Positions k=: to list of regular automobile users. On the recommendation of F. E. Emery, Director of Personnel, and on motion of Supervisor Cumcings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDEREDf-that the following positions be added to the list of regular autopiohile users, compensated at the rate of 10 cents Der: mile for the first 4.00 miles, and 5 cents per mile for,., each mile in excess of 400 miles driven by the occupants of said positions in the r x performance of their work for the county: l No.Class Effective D= 50621.1.29 Public Assistance '.porker, Gr. II October 1, 1949 50624113 Public Assistance Worker, Gr. II October 1, 1949 V. .o-,M . 50624.114 Public Assistance Worker, Gr. II August 8, 1949 r 50624301 Child Welfare Services 1orker July 25, 1949 53125616 Field Probation Officer get b 9 53125617 Field Probation Officer epee e Z ,-1949 The foregoing order is passed by the unanimous vote of the Board. pYl ph, In the Batter of Transfer of Funds.Y On motion of Supervisor Taylor, seconded b Supervisor Cummins IT IS BY THEp y P Cummings, BOARD ORDERED that the County Auditor transfer y19,000 from Unappropriated Reserve. of the General Find to the following: 972000 Additional appropriation to S provide for new Isolation krd Building at the County Hospital. FQ;c X5,000 furnishings at neer Isolation :ard Building at x ` County Hospital.i a• l Na• v 4'72000 remodeling building know as Curry Residence. 4TH Y The foregoing order is passed by the unanimous vote of the Board: In the Natter of Authorizing payment of mileage claims of students.r 4 On notion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE r IBOARD CcRDERED that the :ounty Auditor is authorized and directed to pay mileage- clams F f 3 M1 1 ors[ 204 Monday, October 24, 1949 - Continued A M,,. , r r rtr filed by students who are doi_-.g county Mork under the direction of the County R ' Probation Department.Ry S- 3 y The foregoing order is passed by the unanimous vote of the Boards r In the i--:atter of Granting; Land Use Permit to L. Johnson & Sons. rf L. Johnson & Sons having filed with this Board an application under the provis- ions of Section 7 of Ordinance 382 for a land use permit for modification of the rrovisions of Section 4 Subdivision G Subsection 5 of Ordinance 382 to have 3 foot side yards for detached garages which are to be not less than 60 feet from the front property line in an R--S district located Lots 14, 152 16, 17, 18 and ?9, Valley View Estates, on Laurel Drive Lafayette, and said application having been referred to the f Planning Commission of Contra Costa County and said Planning Commission having recom- mended to this Board that said application be granted. tr On motion of Supervisor Cummings, seconded by Super visor Frederickson, IT IS t BY THE BOARD ORDE.2ED that said application for land use permit for the modification of chin the provisions of said ordinance as hereinabove set forth and requested, be and the x , x. r same is hereby granted. t„a ryh x The foregoing order is gassed by the unanimous vote of the Board. V g` ¢ f. In the Ratter of Granting Land Use Permit to Edward J. Koepke.y`ru dward J. Koepke 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 7 Subdivision F Subsection 3, 5 & 6 or Ordinance 382 to have lots of less than the required 1/2 acre in size, with 5 foot side yards on each side and 20 foot set knacks on all lots, in an R A district located on Lots 3, 7, 10 and X a portion of Lot 2, Lafayette Headows, fronting on Carol Lane and Janet Lane, f§ Lafayette, and said application having been referred to the Planning Commission of 4'9- Contra Costa County and said Planning Commission having recommended to this Board that; said application be granted with the provision that no lot be less than 10,000 sq ft. Fr: in area, r On motion of Supervisor Cummings,, seconded by Supervisor Frederickson, IT IS V 3-1 BY THE BOARD ORD-"RBD that said application for land use permit for the modification of the proxisions of said ordinance as hereinabove set forth and requested, be and. the same is hereby granted with the provision that no lot be less than 10,000 sq. £t, in area. a The foregoing order is passed by the unanimous vote of the Board.4 In the Matter of Granting Land Use Permit to "Aa S. Palmer. r Ift S. Palmer 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 2 of Ordinance 382 to have two residences on one lot in an R-A district located on that parcel of land being the north central portion of Lot 55, and the south central portion of Lot 56, Larkey Manch subdivision r No. 1, and said application 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;cV x J f V r bp.. Monday, October 24, 1949 - Continued ay On notion of Supervisor Taylor, seconded by Supervisor Ripely, IT IS 7Y THE BOARD OIRD-RED that said application for land use permit for the modification of the w " 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. L-- In the latter of Granting H. W. Hays hand Use Permits. H. W. Hays 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 of Section 4 Subdivision F Subsection 6 of Ordinance 382 to eliminate the set back y for his garage located in an R-A district on a parcel of land fronting approximately 260 feet on the Nest side of Los Arabis Drive approximately 50 feet south of Camellia Drive, Lafayett, and said application having been referred to the Planning Com- mission of Contra Costa County and said Planning Commission having recommended to this- f 4 Board that said application be granted; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD 002JR D that said application for land use permit for the modification.` rtr 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, e f} rs r In the latter of Application of Eunice M. IicCutchan for land Use Permit. rjw Eunice ice. KcCutchan having filed with this Board an application under the eKi Gm provisions of Section 7 of Ordinance 382 for a land use permit for modification- of the provisions of Section 4 Subdivision F Subsection 3 of Ordinance 382 to divide parcel into 4 lots of less than the required 1/2 acre in area, one lot to have a 75 har foot frontage in an R-A district located on that parcel of land- fronting approx- imately pprox imately 270 feet on the north side of Ridgewood Road and approximately 230 feet on i the nest side of the State Highway, south of lalnut Creek, and said application ss. 3 having been referred to the PlanningCommission of Contra Costa County and said Plan--' F ning Commission having recommended to this Board that said application be denied;. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS' BY Ar THE BOARD ORDCRIM 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 referred back to the Planning Commission because of additional information to be presented to said Planning Commission and said Planning Commission b s . 3 is requested to consider this application on November $, 1949• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land A Use Permit to Harold Hodge, Inc. Harold Hodge, Inc. 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, i provisions of Section 4 Subdivision F Subsection 3 of Ordinance 382 to resubdivide t TYzr' fi i j 206 Monday, October 24, 1949 x s Charlton Adres subdivision into lots less than the required 1/2 acre in size, in an R-A district located in the subdivision, Amended Map of Charlton Acres, on the west k side of the Pleasant Hill Road in the Pleasant Hill Area, 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 for 0 changgs on only the lots west of Lots 108 and 132, and to have not more than 6 lots X over the original recorded map; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE l consideration of r BOARD ORDL?:jD 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 to October 31, 1949 at 10:30 A. Ill. The foregoing order is passed by the unanimous vote of the Board. Jr In the Flatter of Granting Planning Commission ex- tension of time to report on requests for rezoning. On Motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE f r KT BOARD ORD 1ED that the Planning Commission is granted an extension of ninety days to report on requests of the following for rezoning of their property: f , W , Palmer and Boudreau to rezone their property located on the west side of the State Highway adjacent to the Ualnut Creek bridge on the south from R A to P,-B; Y Livingston and Dahl to rezone their YpropertyintheDanvillearea from R-A to R-S T. I-. Holcombe to rezone his pro^erty in Danville from R-A to R-S. The fore oinS order isg ,, passed by the unanimous vote of the Board. J fr f ai In the Flatter of Request of E. J. McGah et-.a1 for re- zoning of portion of their rt: property. E. J. Mr-Gah, D. L. Goforth, William G. Gannon and Philip.F. Heraty, by Philip F. Heraty, having filed with this Board a request that certain described property X'SR being a portion of the Rancho Las Juntas be rezoned to Retail Business from Resi- adentialSuburban; gzFr On Motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDE.:D that said request is referred to the Planning Commission. Aas The foregoing order is passed by the unanimous vote of the Board. R, t " yX l In the flatter of rdinances No. f_ 09 and No. 512. Affidavit of I. Eleanor Silverman sho-Ang that a copy of Ordinance No. 5091, r which ordinance was adopted by this Board on October 10, 1949, was published in the LAFAYETTE SUR for the time and in the manner required by law; and Affidavit of J. Augustine showing that a copy of Ordinance No.. 512, which was ordinance was adopted by this Board on October 10,' 1949, was published in the DIABLO MACON for the time and in the manner required by laii; having been presented to this Board; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS' BY THE BOARD ORDS-D that said Ordinances No. 509 and No. 512 are declared duly 7 10yy RR. ppo t? c r4' Monday, October 24, 1949 - Continued 2 t published and 1T IS 3Y TBE BCA2D FURTB t CI. DZI.ED that said affidavits of publication be placed on file. The foregoinC, order is passed by the unanimous vote of the Board. S J In the I-Latter of Approval of lease with Dick Balbutin, Box 717, Concord, re portion of Buchanan Field. A lease dated October 24, 1949, between the County of Contra Costa and Dick Balbutin, Box 717, Concord, wherein said County leases to said Dick Balbutin all 3 that portion of Buchanan Airfield, located east of Walnut Creek, comprising 271 acres, isaid area being outlined on map attached to said lease, for a term of three years comaencin- on November 1, 1949 and ending on November 1, 1952, for a total rental of ?335.25, payable as follows; '112.75 on signing of said lease, =j112.75 payable on November 1, 1950 and 112.75 payable on November 1, 1951, is presented to this Board;, and On motion of Supervisor Cummings, seconded by Supervisor Frederi(Zkson, IT IS BY Ti:E BOARD 01Tb7_i?.ED that said lease is hereby APPROVED ans W. J. Buchanan, Chairman M a of this Board, is authorized to execute said lease on behalf of this County, it appearing that the first payment due under the terms of said lease, $112.75.has been paid by said Dick Balbutin to Buchanan Airfield for deposit vrith the County j Treasurer. 1 The foregoinL order is passed by the unanimous vote of the Board. S In the Matter of Ts,Ey.report filed by County Hospital. The Contra Costa County Hospital having presented a report for the month of September, 19491 IT IS BY THE BOARD ORDERED that said report be placed on file. In the Matter of Approval of contract with L. V. Cantrell for construction of Isolation Ward Building at County Hospital. u1 Contract dated October 24, 1949 between the County of Contra Costa and L. Val Cantrell, 1933 1933 El Dorado Avenue, Berkeley, Contractor, for the construction of Isolation Ward Building at the County Hospital, for which the County will pay $69,000.00, and two 10 bonds issued by Continental Casualty Company, each in the sum of $34,500.00, one guaranteeing faithful performance of contract and the other guaranteeing payment to lab )r and materialmen, are presented to this Board; and On motion of Supervisor Cn®ings, seconded by Supervisor Taylor, IT IS BY THE 1 BOARD ORDERED that said bonds are APPROVED, and IT IS BY THE BOARD FURTHER ORDERED that said contract is APPROVED and W. J. Buchanan, Chairman of this Board, is authorized and directed to execute said contract. IT IS FURTHER ORDERED that the certified check which accompanied the bid of said L. V. Cantrell be returned to him. The foregoing order is passed by the unanimous vote of the Board. it In the Matter of Approval of contract with V. P. Kaufenberg for remodeling, etc. , Curry Residence. Contract dated October 24, 1949, between the County of Contra Costa, herein- after called the County, or first party, and V. P. Kaufenberg, Route 21 Box 341, Jo- Martinez, hereinafter called the Contractor, or second party, wherein it is agreed that said Contractor will furnish all labor and materials necessary for remodeling, rewiring and repainting of the Curry Residence, Escobar St. , Martinez, for which the Yrs, County will pay $6967.00, and two bonds issued by The Fidelity and Casualty Company of New York, each in the sum of $3,483.509 one guaranteeing faithful performance of con- M1 n 141 208 Monday, October 24 1949 - Continued a gartract, and the other guaranteeing payment to labor and materialmen, are presented to this Board; and On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BSD ORDERED that the bonds be and they are hereby APPROVED. As' IT IS BY THE BOARD FURTHER ORDERED that the contract be and the same is APPRO and W. J. Buchanan, Chairman of this Hoard, is directed to execute said contract. IT IS BY THE BOARD ORDERED that the Clerk of this Board return the bid check which accompanied the bid of said Contractor, V. P. Baufenberg, to said Contractor. The foregoing order is passed by the unanimous vote of the Board. t. In the Matter of the Acceptance of a Deed of Certain Described Real Property from SABINA HIXON, also known as SALRINA HIXON, and GROVER HIXON, husband and wife, to the County of Contra Costa or wooup eeRESOLUTION OF ACCEPTANCEoCnyi $rotection District.) OF DEED SABiNA HIXON, also known as SALRINA HIXON, and GROVER HIXON, husband and wife, having presented to the Board of Supervisors of the County of Contra Costa a grant PdeedconveyingcertainpropertytotheCountyofContraCosta, for fire house purposes, Monday, October 24, 1949 - Continued y. In the Matter of Acceptance and completion of rewiring and alteration of electrical services, County Hospital. This Board having heretofore awarded a contract for the furnishing of services and materials necessary for the rewiring and alteration of electrical service between 71}the source of supply and various buildings on the premises of the Contra Costa County Hospital at Martinez, to Crabbe Electric Company; and J, E. A. Lawrence, Superintendent of County Buildings, having certified to this Board that all work under said contract dated August 209 1949, approved August 22, 1949, has been completed in accordance with the terms of said contract; 3 On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the work under said contract is completed and said work is hereby S". ACCEPTED. x IT IS BY THE BOARD FURTHER ORDERED that a Notice of Completion of said work bemp 1 filed with thkounty Recorder. The foregoing order is passed by the unanimous vote of the Board. In the Matter of "Termination of Lease and Mutual Release" covering Project No. Calif. 4-926-F. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE j BOARD ORDERED that W. J. Buchanan, Chairman of this Board is authorized and directed i r to execute "Termination of Lease and Mutual Release" of that certain lease between the COUNTY and the UNITED STATES OF AIMICA entered into on September 29, 1943, recorded in Volume 742, Page 352 Official Records of Contra Costa County for premises which were utilized by the government as a portion of the site for War Public Works Project, Calif. 4-926-F. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Tax Assessments. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE Y BOARD ORDERED that the Clerk write to the City Council of Richmond, referring to they answer of the County Assessor to a survey report on valuations made on certain business properties in the City of Richmond, said request to notify said City Council that the Board feels that the County Assessor's answer provides the information required by said City Council. The foregoing order is passed by the unanimous vote of the Board. In the batter of Authorizing the 41 Pacific Gas & Electric Company a to install lights for the Kensington u. Lighting District. On motion of Supervisor Ripley, seconded by Supervisor Taylor,,. IT IS BY THE r: BOARD ORDERED that the Pacific Gas & Electric Company is authorized to install x 227 - 250 c.po street lights r" 3 - 600 c.p. street lights t in the Kensington Lighting District, said lights to be installed at the locations h , indicated on map on file in the office of the Clerk of this Board, it being understood that said lights are not to be installed until July 1, 1950. L The foregoing order is passed by the unanimous vote of the Board. U I i mgg iI M 21-0 Monday, October 24, 1949 - Continued In the Matter of Authorizing ti relocation of utilities, etc. , for new Isolation Ward Building at County Hospital. WHEREAS, a contract was let on October 17, 1949, for the construction of an Isolation Ward Building at the County Hospital, Martinez, California; and fv WHEREAS. the contractor is ready to proceed with the construction of said ward building as agreed upon; and WHEREAS after said contract was let it was discovered that the relocation of utilities and other preparatory work would have to be completed before said contractor could commence construction; and WAS, the performance of these preliminary tasks constitutes an emergency which must be carried out immediately in order to allow said contractor to proceed., as agreed upon between the parties; NOVJ, THEREFORE, IT IS HEREBY ORDERED that said work of relocation of utilities, y y 7. replignment of highway, etc. , as outlined to this Board in a memorandum submitted by r E. A. Lawrence, Superintendent of County Buildings, on the 24th day of October, 1949, and on file in the office of the Clerk of this Board, is considered an emergency, in accordance with Section 25458 of the Government Code, and that said work, in the estimated amount of $7234.00 be performed by the County, as provided in said section, and under the jurisdiction of E. A. Lawrence, Superintendent of County Buildings. n The foregoing order is passed by the unanimous vote of the Board. In the Matter of The Proposed formation of a count water district to be known as THE SOUTHWEST CONTRA COSTA COUNTY WATER DISTRICT." WHEREAS, the law provides that before any proposal for the formation of any r+ district, other than school districts, is passed upon by the Board of Supervisors of w, the County of Contra Costa it must be referred to and passed upon by the Boundary a Commission of said County; NOW, THEREFORE, IT IS HEREBY ORDERED that the hearing on the boundary of the t above entitled matter be continued from October 24, 1949 to October 31, 1949 at 11 a.m., and to be submitted to the Boundary Commission of said County prior to October 31, p 1949 for its report on that date. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Change of Boundaries of Mt. Diablo Unified School District of Contra Costa County and Walnut Creek School District of Contra Costa County, RESOLUTION AND ORDER State of California. aWHEREAS, in accordance with the provisions of Section 2502 of the Education Code, a petition was filed with the County Superintendent of Schools of Contra Costa County, State of California on September 30, 1949, signed by at least ten (10) electors residing in Mt. Diablo Unified School District of Contra Costa County, and Walnut p Creek School District of Contra Costa County, which said petition requested a change 04 in the boundaries of Mt. Diablo Unified School District of Contra Costa County and Walnut Creek School District of Contra Costa County, and further set forth the change of boundaries desired and the reasons for such change; and W S, B. 0. Wilson, as County Superintendent of Schools of Contra Costa County, has certified to this board that he has examined the said petition and found J it to be sufficient and signed as required by law; and t WHEREAS, the said County Superintendent of Schools of Contra Costa County set F. said petition for hearing by this Board of Supervisors at a regular meeting of said board on Monday, the 24th day of October, 1949, at the hour of 11 o'clock a.m. of said. Monday, October 24, 1949 - Continued 2t day, in the chambers of the Board of Supervisors in the Hall of Records, City of Martinez, County of Contra Costa, State of California; and WHEREAS, the said County Superintendent of Schools did heretofore on the Ilth day of October, 1949, file said petition with this Board of Supervisors, accompanied by his recommendation that said petition for the change of boundaries of said schoolAl districts be approved, and further accompanied by a notice dated September 30, 19499 r containing a general statement of the purpose of the petition and of the change of boundaries requested by said petition, and the time and place when and where said petition would be heard; and WHEREAS, said County Superintendent of Schools did heretofore, on the 11th day of October, 1949, file with this Board of Supervisors his order dated September 30, 1949, concerning the notice of hearing of the petition for change of boundaries of z Y said school districts, accompanied by the affidavit of Harold DeFraga, Assistant County Superintendent of Schools of Contra Costa County, that on October 4, 19499 at r the direction and request of said County Superintendent of Schools, he posted copies of said notice, stating the time and place when and where said petition would be N heard, in three public places in Mt. Diablo Unified School District of Contra Costa Gam. County, in three public places in Walnut Creek School District of Contra Costa County,S _ in three public places in Acalanes Union High School District of Contra Costa, and in three public places in the territory proposed to be transferred from Mt. Diablo Unified School District of Contra Costa County to Walnut Creek School District of Contra Costa County by the petition hereinabove referred to, and at the door of a schoolhouse of each of the said districts, and that more than ten (10) days prior to the date of said hearing of said petition, at the request and direction of said County Superintendent of Schools, the said Harold DeFraga sent, by registered mail, a copy of the said notice stating the time and place when and where said petition would be heard y to each of the trustees of said unified, elementary and high school districts which would be affected by the proposed change; and WHEREAS' at the time and place fixed by said County Superintendent of Schbolsw of Contra Costa County for the hearing of said petition, to wit, on the 24th day of r 4"+ October, 1949, at 11 o'clock a.m. of said day, this Board of Supervisors, at a regular meeting, held a hearing for the purpose of determining whether of not said petition for 4J a change in the boundaries of said Mt. Diablo Unified School District. of Contra Costa County and Walnut Creek School District of Contra Costa County should be granted, and did hear all persons interested in the said petition who appeared before said board; and WHEREAS, all oral and written statements regarding the change of boundaries of said school districts were heard and considered by this board, NOW, THEREFORE, BE IT RESOLVED that said board does hereby find and determine that said petition has been signed by at least ten (10) electors residing in said Mt. Diablo Unified School District of Contra Costa County and Walnut Creek School District of Contra Costa County, and is sufficient and signed as required by law in all respects, and that notice of said hearing was duly and regularly given in the manner and as required by Section 2531 of the Education Code, and the said order of r the County Superintendent of Schools, dated September 309 1949, and that all acts, proceedings and things required by law and by said order to be taken and done prior to said hearing have been done and performed in regular and due form and in strict a accordance with the provisions of law governing the change of boundaries of school k, districts and said order of the County Superintendent of Schools; and BE IT FURTHER RESOLVED AND ORDERED that this Board of Supervisors, after full r a i) Monday, October 24, 1949 - Continued J . s u consideration of said petition and recommendation and approval of the said County Superintendent of Schools of Contra Costa County, and the oral and written statements 1 t presented to this Board at said hearing in regard to said petition does hereby find and determine that it is for the best interests of said Mt. Diablo Unified School S District of Contra Costa County, Walnut Creek School District of Contra Costa County, and Acalanes Onion High School District of Contra Costa County, that the territory described in said petition presently contained in Mt. Diablo Unified School District of Contra Costa County be transferred to and made a part of Walnut Creek School Distric f. x of Contra Costa County; that said petition for change of boundaries of school districts Y be and the same is hereby approved and granted; that the territory hereinafter des- cribed prior to the making of this resolution and order constituted a part of the 4. territory included in Mt. Diablo Unified School District of Contra Costa County, and as a result of the making of this order is transferred to and shall become a part of Wal- nut Creek School District of Contra Costa County; that no territory not included in the x petition for the ch p° ange of boundaries of school districts is included in the territory M; which is the subject of this resolution and order; that the said Mt. Diablo Unified School District of Contra Costa County shall comprise all of the territory of said district prior to the adoption of this resolution and order, less and excepting the territory hereinafter described; that the said Walnut Creek School District of Contra y Costa County shall comprise all of the territory in said district prior to the adoption r1 of this resolution and order, plus and including all of the territory hereinafter des- 4 w cribed. i a BE IT FURTHER RESONED AND ORDERED that the territory which is so transferred from Mt. Diablo Unified School District of Contra Costa County and placed within the boundaries of Walnut Creek School District of Contra Costa County is more particularly F described as follows: A All that certain real property lying and being in the County of Contra Costa, State of California, hnd more particularly described as follows: Beginning at a point on the easterly boundary line of the Walnut Creek School District at the intersection of the most southerly corner of the Schmidt 11.5 Ac Parcel of land as described in Vol. 741 OR Page 206; thence northeasterly along the east lines of said Schmidt parcel, Pitto 3.021 Ac Parcel, Harris 1.004 Ac Parcel, Taliaferro 1.021 Ac w: Parcel, and the Bancroft 2.005 Ac Parcel of land as described in Vol. 97 OR Page 180; thence to the northeast corner thereof then westerly along the north line of said Bancroft 2.025 Parcel, the Goldstein 0.79 Ac and Smith 1.09 Ac Parcel and continuing westerly to center line of Cherry Lane thence southerly along said center line to intersection with center line of Geary Road being also the north- west corner of the aforementioned 11.50 Ac Schmidt parcel thence southerly and southeasterly along the west and south lines of said Schmidt parcel, being along the present Walnut Creek School District boundary, to the P.O.B." BE IT FURTHER RESOLVED AND ORDERED that the Clerk of this Board be and he is z hereby ordered and directed to record with the County Recorder of Contra Costa County a certified copy of this resolution and order, and he is hereby further ordered and directed to file or cause to be filed with the County Assessor of the County of Contra Costa, with the State Board of Equalization, and with the Superintendent of Public K Instruction, a statement of the change of boundaries of said Mt. Diablo Unified School rA . District of Contra Costa County and said Walnut Creek School District of Contra Costa County, setting forth the legal description of the boundaries of said districts as the same have been changed, together with a mao or plat indicating such boundaries. On motion of Supervisor Taylor, seconded by Supervisor Ripley, the foregoing resolution and order was adopted by the following called vote, this 24th day of October, 1949. AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanani., J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. Monday, October 24, 1949 - Continued In the Matter of the Change of Boundaries of lift. Diablo Unified School District of Contra Costa County and Acalanes Union High a. r\` School District of Contra Costa RESOLUTION AND ORDER County, State of California. WHEREAS after proceedings duly and regularly had in the premises, the Board Q of Supervisors of Contra Costa County duly and regularly passed and adopted a reso- lutionlution w and order dated October 24, 1949 changing the boundaries of Mt. Diablo Unified School District of Contra Costa County and Walnut Creek School District of Contra Cost County; and WHEREAS, Walnut Creek School District of Contra Costa County lies within and is a part of Acalanes Union High School District of Contra Costa County; and WHEREAS, Section 3893 of the Education Code of the State of California provides, In all cases where the boundaries of a school district comprised within any high school district are for any cause changed to include territory not previously in the school district, the territory added to the school district shall become and constitute YA a part of the high school district"; and WHEREAS, the change of boundaries between Mt. Diablo Unified School District of Contra Costa County and Walnut Creek School District of Contra Costa County results in the transfer of the hereinafter described territory from Mt. Diablo Unified School District of Contra Costa County to be included in and become a part of Walnut Creek School District of Contra Costa County, vF NOW, THEREFORE, BE IT RESOLVED that the territory hereinafter described shall be and it is hereby declared to be a portion of said Acalanes Union High School Dis- trict of Contra Costa County and no longer a part of the said Mt. Diablo Unified Y. kSchoolDistrictofContraCostaCounty. w BE IT FURTHER RESOLVED AND ORDERED that the said Mt. Diablo Unified School District of Contra Costa County shall comprise all of the territory of said district tA" prior to the adoption of this resolution and order, less and excepting the territory 7 hereinafter described; that the said Acalanes Union High School District of Contra k Costa Count shall comprise all of the territory in said districtCountyy prior to the adoptio of this resolution and order, plus and including all of the territory hereinafter described. BE IT FURTHER RESOLVED AIM ORDERED that the territory which is so transferred from Mt. Diablo Unified School District to Contra Costa County and placed within they boundaries of Acalanes Union High School District of Contra Costa County is more par- ticularly described as follows: YF_Y•r. All that certain real property lying and being in the County of Contra Costa, State of California, and more particularly described as follows: Beginning at a point on the easterly boundary line of the Walnut CreekA School District at the intersection of the most southerly corner of the Schmidt 11.5 Ac Parcel of land as described in Vol. 741 OR Page 206; thence northeasterly along the east lines of said Schmidt parcel, Pitto 3.021 Ac Parcel, Harris 1.004 Ac Parcel, Taliaferro 1.021 Ac Parcel, and the Bancroft 2.025 Ac Parcel of land as described in Vol. 77 OR Page 180; thence to the northeast corner thereof then westerly along the north line of said Bancroft 2.025 Parcel, the Goldstein 0.79 Ac and Smith 1.09 Ac Parcel and continuing s westerly to center line of Cherry Lane thence southerly along said center line to intersection with center line of Geary Road, being also the northwest corner of the aforementioned 11.50 Ac Schmidt parcel thence southerly and south- easterly out easterly along the west and south lines of said Schmidt parcel being along s the present Walnut Creek School District boundary, to the P.03." J;t BE IT FURTHER RESOLVED AND ORDERED that the Clerk of this Board be and he is hereby ordered and directed to record with the County Recorder of Contra Costa County a certified copy of this resolution and order, and he is hereby further ordered and rt 4 directed to file or cause to be filed with the County Assessor of the County of Contra Costa, with the State Board of Equalization, and with the Superintendent of Public Instruction a statement of the change of boundaries of said Mt. Diablo Unified School k, 14 Monday, October 24, 1949 - Continued District of Contra Costa County, setting forth the legal description of the boundaries of said districts as the same have been changed, together with a map or plat indicating such boundaries. n k f' On motion of Supervisor Taylor, seconded by Supervisor Ripley, the foregoing s rr resolution and order was adopted by the following called vote this 24th day of October, T Sir 1949: b . AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson.3 . r NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Hearing the Recommendations of the Planning p Commission for a First Amendment to the Precise Section of the Master Plan Zoning for the Northeast Richmond Area and Directing the District Pttorney to Prepare an Ordinance. WHEREAS, the Planning Commission filed with this Board Sts report and recom- mendations on the above entitled matter on the 3rd 'of October, 1949; and s WHEREAS after due notice having been property given, this Board held a hearing t on the 24th day of October, 19499 for the purpose of hearing protests or petitions in 'tthe above entitled matter; and y} . WHEREAS, there were no protests in this matter; r NOW, TiMEFORE9 BE IT RESOLVED that this Board approves and adopts the recon 64 fe. a mendations of the Planning Commission for a First Amendment to the Precise Zoning of 70 the Northeast Richmond Area, and the District Attorney and tholanning Technician are directed to prepare an ordinance amending Ordinance No. 382 in accordance therewith, a ' ' The foregoing was. passed and adopted by the following vote of the Board: AYES: Supervisors - S. S.Ripley, H. L. Cummings, Ray S. Taylor, F W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. And the Board adjourns to meet on Monday, October 31, 1949, at 10 o'clock A.M. k: irman ATTEST: W PAASCH1 y Clerks Deputy Clerk d 7777 ry f r hI r, 41, F I -. 1 f j rJ9 BEFORE THE BOARD OF SUPERVISORS MONDAY, OCTOBER 31 1949 THE BOARD MET IN R9611R ADJOURNED SESSION AT 10 O'CLOCK A.M. 4.PRESENT: HON. W. J. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS S. S. RIPLEYs H. L. CUMNGS, RAY S. TAYLOR, M; W. J. FREDERICKSON. A. T. PAASCH, CLERK. f In the Matter of Correction of Erroneous Assessments.a The County Assessor having filed with this Board a request for correction of s erroneous assessments appearing on the Assessment Roll for the fiscal year 1949-50, ub and the District Attorney having consented to said correction; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE 1 BOARD ORDERED that the County Auditor correct the following erroneous assessments: In Volume 19, Assessment #72165, H. H. and Helen H. Boyer are assessed with a .56 acre tract in Ro Acalanes with improvements erroneously assessed at $2430. The assessed value of improvements is $890. In Volume 22, Assessment #82646-1, Clyde 0. and Gladys F. Sweet are assessed with the East 1/2 of Lot 2, Moraga Junction Business Property assessed value of land 660. This assessment is included in Assessment #82644 and should be cancelled. In Volume 22, Assessment #82987, Harold L. and Elsie H. Eggers are assessed with Lot 32 Moraga Meadows with improvements erroneously assessed at $1500. There were no improvements on this property on the first Monday in March of this year and should x be cancelled. t In Volume 232 Assessment #83560, Frank J. and Rosalie Davis, 615 D Street, Martinez are assessed with a .95 acre tract in Ro Las Juntas with improvements y erroneously assessed at $1280. There were no improvements on this property on the Zf first Monday in March of this year and should be cancelled. j4 In Volume 22, Assessment #84248-2, Frank A. and Mary A. Faira are erroneously assessed with a portion of Lot 14 lying North of extension of North line of Lot 5 to East line of Lot 14 also all of Lot 15 Block L, Town of Pinole Villa Sites assessed value of land $ . This assessment should be cancelled as it is a duplicate with r'A Assessment # 84230- 1. F a In Volume 26, Assessment #91104-1 appears erroneously assessed. The following is the correct way it should appear on the Assessment Roll: 91104-1 E. E. Brownson Subn of a Por. of Pringle Ranch S92.20ftofN134.40ftofE119.51ft. of Lot 33 Assessed value of land S50. a The foregoing order is passed by the unanimous vote of the Board. In the Matter of Correction r .. of Erroneous Assessments. The County Assessor having filed with this Board a request for correction of 7._ erroneous assessments appearing on the Assessment Roll for the fiscal year 1949-50, and Z the District Attorney having consented to said correction; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE z BOARD ORDERED that the County Auditor correct the following erroneous assessments: s Sale #659-4$ being Lot 11 Block 153, Walls Addition to Richmond was acquired by the City of Richmond by deed recorded March 41 1948, and should be cancelled. Sale #2162-40 being Lot 6 Block 1 Condon Addition to Martinez was acquired by Pacific Gas and Electric Company and assessed by the State Board of Equalization under parcel #1 135-7-10 and should be cancelled for the years 1940-41 through 1949-50. ftp The foregoing order is passed by the unanimous vote of the Board. In the Matter of Correction of Erroneous Assessments. 4 The County Assessor having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Roll for the fiscal year 1949-50, and the District Attorney having consented to said correction; On motion of Supervisor Taylor, seconded by Supervisor Ripley,IT IS BY THE BOARD ORDERED that the County Auditor correct the following erroneous assessments: In Volume 62 Assessment #236299 Edith M. Waterman is assessed with Lot 6 Block 8, Harbor Front Tract, assessed value of land $60. On May 26, 1949 the Richmond Union High School district acquired this property which should be cancelled. R 21- 6 Monday, October 31, 1949 - Continued In Volume 6, Assessment #23630 Ettie 0. Potter is assessed with Lot 7 Block 8, Harbor Front Tract, assessed value of land $70. On May 26, 1949 the Richmond Schoolir District acquired this property and same should be cancelled. j In Volume 6, Assessment #23633, Celesti Testori is assessed with Lot 10 Block 8, Harbor Front Tract, assessed value of land $60. On May 12, 1949 the Richmond School District acquired this property which should be cancelled. In Volume 71 Assessment #30559, Builders Emporium Inc. , is assessed with the North 35 feet of Lot 2 and portion of Lot 3 adjoining Block G Schmidt Village Tract, assessed value of land $100. This assessment is included in Assessment #30558, also assessed to Builders Emporium Inc., and it should be cancelled. In Volume 81 Assessment #33527, Leon I. and Josephine Oppenheimer are assessed with Lot 55 Block 26, Richmond Junction Heights, assessed value of land $100. This r assessment should be cancelled as it is included in Assessment #33526. In Volume 81 Assessment #363349 Benjamin T. Jenkins and Edna P. and Kenneth S. a. Scheyer are assessed with Lot 155 Arlington Estates, assessed value of land $420, im- provements $3030. This assessment should be cancelled as it is included in Pssessment 36333. In Volume 9, Assessment #37893, Henry and Carrie Ratto are assessed with the West 71.79 feet of Lot 15 of Subdivision No. 15 and 16, dills Addition to the Town of Antioch with improvements erroneously assessed at $440. There were no improvements on this property on the first Monday in March of this year and should be cancelled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Correction of Erroneous Assessments. u The County Assessor having filed with this Board a request for correction of k erroneous assessments appearing on the Assessment Roll for the fiscal year 1949-50, and the District Attorney having consented to said correction; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor correct the following erroneous assessments: M: In Volume 5, Assessment #18789-11 Benjamin F. and Elverda Coats are assessed with the West 50 feet of Lots 35 and 36 Block 184, Walls Addition to Richmond, assessed value of land $80, improvements $400. Mr. Coats filed claim for war veterans exemption but through a clerical error exemption was not allowed, instead exemption of $520 was allowed on Assessment #18789. Exemption of $480 should be allowed on Assessment 18789-1 and $520 exemption should be cancelled on Assessment #18789. µIn Volume 14, Assessment #55606, Manuel J. Teixeira is assessed with the East 10 feet of Lot 102 and all of Lots 103 and 104 Block 5, Greater Richmond Pablo Tract, assessed value of land $260. Through a clerical error exemption of $260 was allowed.Exemption should not have been allowed and should be cancelled.In Volume 20, Lots 12 to 27 inclusive, Walnut Lane Tract appear in the name of C. LeRoy Wolff. The correct assessees of these lots are Joseph and Maisie Novone.In Volume 26, Assessment #90478, Alphonso L. and Henrietta Vecchi are assessed with a portion of Lot 3 Block 8, Walnut Heights, assessed value of land $245, improveme is 750. Mr. Vecchi filed claim for war veterans exemption but through a clerical error 990 exemption was allowed instead of 9995.The foregoing order is passed by the unanimous vote of the Board.In the Matter of Correction of Erroneous Assessments.In accordance with Sections 565, 566 and 567 of Revenue Laws of California, rt the County Assessor having filed with this Board a request for authorization to the r County Auditor to add the following property to the 1949-50 Assessment Roll and extend taxes against same, said request having been consented to by the District Pttorney; y `On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the Coimty Auditor add the following property to the 1949 - 50'Assessment Roll and extend taxes against same:7362 Simone BelliOFRichmondHome Tract Lot 76 Assessed value of land $ 250 The foregoing order is passed by the unanimous vote of the Board.In the Matter of Correction of Assessments.In accordance with Section 531 of the Revenue Laws of California, the County Assessor having filed with this Board a request for authorization to the County Auditor to correct the following erroneous assessments by adding the following property to the 1949-50 assessment Roll and extend taxes against same; Monday, October 31, 1949 - Continued fi On motion of Supervisor Tavlor, seconded by Supervisor Ripley, IT IS BY THE u BOARD (R DERED that the County Auditor correct the following erroneous assessments by adding the following property to the 1949-50 Assessment Roll and extending taxes against r-3 same: 19740 Milton Meyer Code 801 Central Richmond #2 Lot 23 Block 5 Assessed value of land $80 The foregoing order is passed by the unanimous vote of the Board. r In the Matter° of Correction of Erroneous Assessments. x The County Assessor having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Roll for the fiscal year 1949-50p. g Y f and the District Attorney having consented to said correction; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOArd ordered that the County Auditor correct the following erroneous assessments: In Volume 9assessment #37999 Bridget T. Pasholk, is assessed with the West half of Lot 20 Subdivision of Lot 20 'ells Addition to the Town of Antioch with im- provements erroneously assessed at 51540. There were no improvements on this property ai on the first Monday in Larch of this year and should be cancelled. h- In Volume 10, Assessment x+1182, Horace C. and Blanche Cherrington are assessed with a described parcel in the City of Walnut Creek with improvements erroneously assessed at 83030. There were no improvements on this property on the first Monday A,K in March of this year and should be cancelled. Ir_ Volume 10, Assessment x+1304-29 Constance M. Silveira is erroneously assesse with a .66 acre tract in the City of Walnut Creek, assessed value of land $650 and improvements 8650 and 81650. This property should be assessed as follows: 41304-2 Eva S. Oliver and Vivian S. Cooper City of Walnut Creek a tr of ld com S 233.74 ft fm int of S In of Lafayette Blvd & W In of School St. th W 70 ft th N 134.00 ft th R 165.55 ft th S 164,74 ft th E 232.13 ft th N 25 ft 66 Ac. Assessed value of land 8650, improvements $1650.sf In Volume 12, Assessment #44018, Domenico and Jennie Spinale are assessed with the S 16 2/3 ft of Lot 2 and North 16 2/3 ft of Lot 3 Block 27, City of Pittsburg with improvements erroneously assessed at $4+60. There were no improvements on this property N on the first Monday in March of this year and should be cancelled. In Volume 16, Assessment #64020-4, Antinio and Caterina Siino are assessed with Lots 5 and 6 Block )+, Bella Monte Subn #2 with improvements erroneously assessed at $1000. The correct assessed value of improvements is 8$00. The foregoing order is nassed by the unanimous vote of the Board. In the Matter of Correction of Erroneous Assessments. The County Assessor having filed with this Board a request for correction of k erroneous assessments appearing on the Assessment Roll for the fiscal year 1949-50, and the District Attorney having consented to said correction; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE h BOARD ORDERED that the County Auditor correct the following erroneous assessments: In Volume 7, Assessment #31612, Stanley C. and Ethel M. Gunnison are erroneously assessed with the N 10 ft of the S 35 ft of Lot 6 Blk 4, Boulevard Gardens Tract #1. This assessment should be cancelled as it is included in Assessment #31610-2. However, Assessment #31610-2 should read the N 12j ft of Lot 5 and the South 35 ft of Lot 6 Blk 4 with the assessed values remaining the same. In Volume 16, Assessment #63885, Carl and Irene Talent are assessed with the North 40 feet of East 138.75 feet of Lot 16 Block B, Poinsettia Land Company Test Pittsburg with improvements erroneously assessed at $1640. The correct assessed value Of improvements is $770. r In Volume 19, Assessment #72722, Arthur and Ida Bianucci are assessed with a 32 acre tract in San Felipe Grant with improvements erroneously assessed at $2670. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 23, Assessment #85566 Jeannette J. Schmalholz is assessed with a 81 acre tract in the Southwest 1/4 of ection 99 T 2N RIE, assessed value of land 1520, no improvements. Mrs. Schmalholz requests improvements of $5280 be added to this proaerty. In Volume 26, Assessment #924557 Wilbur F. and Agnes E. Coover are .assessed with Lot 5, Luna Vista with improvements erroneously assessed at $1940. The correct assessed value is $1200. r In Volume 9 Assessment #38882-178 Harry H. and Helen H. Boyer are assessed with a .23 acre tractin the City of Antioch with improvements erroneously assessed at $3320. These improvements should be cancelled as they have been assessed to the Shell Oil Company on the Unsecured Personal Property Roll, paid by receipt #4311. The foregoing order is passed by the unanimous vote of the Board. 21. 8 Monday, October 31, 1949 - Continued In the Matter of Authorizing i Sheriff Long to trarsoort k county prisoners. z On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Sheriff Long is granted permission to transport county prisoners to the Walnut Creek Park and to permit said prisoners to move bleachers from said Park to the Acalanes School where said bleachers will be erected for certain activities, and at the conclusion of said activities to remove said bleachers and to return same to said Walnut Creek Park, all of said work to be done within the next ten days. 4 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Acceptance of u` building for use by County Maintenance Department. This Board having on September 6, 1949 approved a contract to E. & G Construct- ion Company, P. 0. Boa 423, Rio Vista, for the furnishing, erecting and completion of a steel, rigid-frame building for use by the Contra Costa County Maintenance Department to be situated on what is commonly known as the Garage Grounds, Martinez, and E. A. Lawrence, Superintendent of Buildings, having certified to this Board that said con- ryrF tract has been completed as of October 27, 1949; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said building be and the same is ACCEPTED and the Clerk is ordered to file a Notice of Completion with the County Recorder. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustment. On motion of Supervisor Taylor, seconded by Suprvisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor make the following appropriation adjustment :. f COUNTY POUND w Decrease Replacements 500.00 Increase Capital Outlays 500.00 said transfer being made to provide for purchase of new radio instead of replacement. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustment. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor make the following transfer of funds: INCREASE, Maintenance Appropriation for the Veterans' Memorial Building at Richmond, ..... . ................ .. .. .......... . .. . ...... $333.00 m DECREASES Unappropriated Reserve of the General Fund ............. . .. $333-00 said transfer of funds being for the purpose of financing the relocation of the under-n.. ground electrical services at said building. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Transfer of Funds, Sheriff' s Department. On motion of Supervisor Frederickson, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor transfer $500 from Replacement of Equipment,W", Sheriff's Department, to Capital Outlay, Sheriff's Department. s. The foregoing order is passed by the unanimous vote of the Board. rr In the Matter of Authorizing Transfer of Funds, Justice Court No. 10. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor transfer $27.20 from Permanent Personnel, Justice Court No. 10, to Temporary Help, Justice Court No. 10. The foregoing order is passed by the unanimous vote of the Board. I Monday, October 31, 1949 - Continued Lf f In the Matter of Transfer of Funds, Richmond Health Center, and permission to purchase cabinet. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor transfer $70.04 from Hospital Equipment, Richmond Health Center, to Other Office Equipment, Richmond Health Center, to provide for pur- chase of cabinet for mimeograph machine. IT IS BY THE BOARD FURTHER ORDERED that the purchase of a Karloff table, 4amounting to $36.05, from the balance of the amount set up for the Poser Slit Lamp, Richmond Health Center, is APPROVED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing transferofFundsforRichmondHealthCenter certain mileage fees). On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor transfer $600.00 from APPROPRIATION FOR SERVICES, RICHMOND HEALTH CENTER (Physicians' and Surgeons' fees) , to EMPLOYEES' EXPENSE ALLOWANCE RICHMOND HEALTH CENTER. w The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Authorizing I Transfer of Funds. y On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE i BOARD ORDERED that the County Auditor transfer $500 from Unappropriated Reserve to E Capital Outlay, Assessor's Office, to provide funds for the installation of a counter in the office of the County Assessor at Richmond.r A;_ The foregoing order is passed by the unanimous vote of the Board. K3 In the Matter of Granting Land Use Permit to George Stamm to establish a drive-in theater in S. D. #5. i George Stamm having filed with thfs Board an application for a land use permit t to establish a drive-in theater in S. D. #5, to be located on property fronting 700 feet on the north side of State Highway IV-CC-75C, approximately 913 feet west of Bridgehead Avenue. This is bounded on the east, north and west by land of Viera and on the south by the State Highway and contains approximately 15 acres; and Said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application 4- be granted; On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS N, 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 Land Use Permit to Harry M. Ide ito establish a nursery in S.D. #3. v Harry M. Ide having filed with this Board an application for a land use permit a to establish a nursery in S. D. #3, to be located on property fronting 100 feet on the northwest side of the State Highway approximately 150 feet northeast of Lacey Lane, near Concord, and said application having been referred to the Planning Commission fps recommended that said application be granted with the provision that a 50 foot set back y be maintained; On motion of Suaervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted with the pro- M vision that a 50 foot set back be maintained. The foregoing order is passed by the unanimous vote of the Board. 220 Monday, October 31, 1949 - Continued In the Matter of Granting C. D. Mason a Land Use Permit.3 C. D. Mason having filed with this Board 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 5 of Ordinance 382 to have 2 foot side yard for an extension to an existing garage in an R-1 district located Lot 96, Dewing Park! 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; rv._ 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. p The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting hand Use Permit to Fern E. Lewis. Fern E. Lewis 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 4 Subdivision G Subsections 2 of Ordinance 82 to have a foot sideofSection535 yard for a second living unit in an R-S district located on the most southerly 100 fee of Lot 5 of Subdivision of a portion of Rancho Acalanes in Lafayette area, 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 Frederickson, IT IS w 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. x The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Frank E. Crookes. Frank E. Crookes 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 u . provisions of Section 4 Subdivision A Subsection 2 of Ordinance 382 to enlarge his r building which is used as a photographic workshop in an R-1 district located on Lot 279, JA Santa Rita Acres Unit #5, and said application having been referred to the Planning k 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 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 ` S t p. t/ S X, JS j HT Y 4 Monday, October 31, 1949, Continued In the Matter of Appropriation Adjustment (Justice Court of the 15th Township) . On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THSIT BOARD ORDERED that the purchase of 10 transfer files at $4.00 each for the Justice Court of the 15th Township IS APPROVED, and the Board further approves allowing the sremainderoftheCapitalOutlayappropriationof $250.00 for 4three-drawer Piles with the counter to to stand for use for other equipment,Ps Q pment, the need of which might develop later in the year. The foregoing order is passed by the unanimous vote of the lbard, In the Matter of Authorization to cancel delinquent penalties on re- F. demption and transfer money from 1948-49 duplicate payments to re- demptions fund. Jessie H. Clark having on Nov. 8, 1949 paid to the Tax Collector $3.87 as pay- ment of the first and second installments of the 1948-49 county taxes on Lot 202, p Parsons Pullman Center Tract, Receipt #23010, and the Tax Collector's Office having F erroneously marked Assessment #23001 paid on the rolls which resulted in a duplicate E payment of that tax lien and the money having been held in the 1948-49 Secured Tax Fund as a duplicate payment since that date pending identification; and Said hot 202, Parsons Pullman Center.Tract, having been subsequently sold to the State on June 27, 1949 for the delinquent 1948-49 taxes under Sale #846; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor cancel the delinquent penalties, costs and re- demption penalties on this sale and. transfer the 53.87 from the duplicate payment on the duplicate payment on the 1948-49 secured roll fund to the redemption fund. The foregoing order is passed by the unanimous vote of the Hoard. In the Matter of Cancellation of 1949-50 tax lien. i 4k 1'M The following described property having been purchased by the Acalanes Union High School District, transfer of title having been made by deed dated August 24, T 1949, recorded October 5, 1949, Recorder's file #358511, and the County Auditor having filed a request for authority to cancel the 1949-50 county tax lien on the property included in the above mentioned deed which is covered by the 1949-50 assessment ff 89882; said request having been approved by the District Attorney; A, On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor cancel the 1949-50 county tax lien on said ry property, being Six acres of descriptive property in the Walnut Creek School District, assessed to Charles De Micheli, covered by Assessment #89882. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing f payment of claim of Roland Brown. r On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY F THE BOARD ORDERED that the County Auditor draw his warrant in favor of Roland Brown, Route 2, Box 270, Pittsburg, for $27.15, refund on Building Permits #2078, #3924 and F4_- 2199, which permit was issued in error and for which said Roland Brown paid $32.15, the refund being for amount paid less the $5.00 processing Pee. The foregoingging order is passed by the unanimous vote of the Hoard. In the Matter of Authorizing 2.00 payment to Joint Highway District No. 26. A certified copy of a resolution adopted by the Board of Directors of Joint A ( r r! Monday, October 31, 1949, Continued j r Highway District No. 26 of the State of California, requesting the County of Contra i Costa to make available to, and for the uses and purposes of, Joint Highway District No. 26 of the State of California $2.00 as its contribution to the funds of said District for 1948-1949 and 191+9-1950 period, having been filed with this Board; On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE a BOARD ORDERED that the County Auditor draw a warrant in the sum of $2.00 in favor of Y Joint Highway District No. 26 of the State of California and to forward same to the Treasurer of said District, in payment of this County's contribution for the 1948- afr" 191+9 and 191+9-1950 period. y The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communication from Constable Eugene Shea. t On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that a communication from Constable Eugene Shea, referring to a bill for mileage, which he claims is due him by the County, is referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board.r In the Matter of reports filed by county departments. Report for the month of September by the County Poundmaster, and report of Richmond Society for the Prevention of Cruelty to Children and Animals for the month t is of October, are presented; and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said reports be placed on file. The foregoing order is passed by the unanimous vote of the Board. In the Matter of resolution re survey in the matter of low-rent housing needs in County. WHEREAS, the Housing Authority of the County of Contra Costa is applying to the Public Housing Administration in accordance with the provisions of the United States Housing Act of 1937, as amended, for a preliminary loan of the amount of 5315,600.00 to cover the costs of surveys and planning in connection with the development of not 3; to exceed approximately 11078 dwelling units of low-rent public housing; and WHEREAS, there exists in the County of Contra Costa a need for such low-rent public housing f p ing at rents within the means of low-income families, especially families t: of living or deceased veterans or servicemen, which need is not being met by private enterprise; and j r I WHEREAS, such a condition constitutes a menace to health, safety, morals and welfare of the inhabitants of the County of Contra Costa; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA: That the Board of Supervisors of the County of Contra Costa does hereby approve the Application of the Housinging Authority of the County of Contra Costa to the Public r Housing Administration for a preliminary loan in an amount not to exceed $315,600.00, to cover the costs of surveys and planning in connection with the development of not to exceed approximately 11078 dwelling units of low-rent housing in the County of Contra Costa and does hereby declare its intent, provided it appears to them to be in k 7 the public interest at the time, to enter hereafter into an agreement with said Housing Authority for the local cooperation by the County in the provision of said. a9A a 15 X53Monday, October 31, 1949, Continued low-rent public housing which may be required by the Public Housing administration iwr"gU 44 pursuant to the United States Housing Act of 19379 as amended. The foregoing resolution was adopted on October 31, 1949 by the following vote of the Board: r AYES: Supervisors H. L. Cummings, W. J. Buchanan, J. Frederickson. NOES: Supervisors S. S. Ripley, Ray S. Taylor, ABSENT: Supervisors - None. In the Matter of the Annexation of Additional Territory to the San Pablo Sanitary District, Contra Costa County, California.RESOLUTION ALTERING BOUNDARIES OF THE SAN PABLO SANITARY DISTRICTr RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that, R WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sani- r; tary District pursuant to Article 3, of Chapter 91 of Part 19 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 p 5 16Y 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 1 iEREAS, the territory proposed to be annexed is not within any other Sanitary District and is contiguous to the San Pablo Sanitary District and is in the County of Y. Contra Costa, State of California; 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 terri- It tory is hereby annexed to said district, and the boundaries of which territory so annexed are described as follows, to-wit: Beginning at the most Southwesterly corner of Lot 226, San Pablo Rancho, accom- panying and forming a part of the Final Report of the Referees in Partition, which map r was filed in the office of the Recorder of the County of Contra Costa, State of Calif- ornia, on March 1, 1894, conta{nin 22.25 acres more or less, described as follows: Said point being the most Northwesterly corner of Lot 224, San Pablo Rancho and on the Easterly line of Road No. 21; thence from said point of commencement North 70 degrees East (Rancho bearing a distance of 1136.5 feet) along the Southerly line of said Lot 1 226; thence leaving said Southerly line North 20 degrees West (Rancho bearing a dist- ance of 900 feet) ; thence in a Westerly direction 870 feet to the Easterly line of the Atchison, Topeka and Santa Fe Railroad right-of-way; thence in a Southerly direct- ion a distance of 470 feet along said Easterly line; thence on a curve to the right a distance of 650 feet along said line to the point of commencement containing 22.25 acres. 2. That the County Clerk and Ex Officio Clerk of this Board be and he is hereby r 3 i 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 des-xk cription 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 224 Monday, October 31, 19499 Continued regularly adopted at a regular meeting of the Supervisors of the County of Contra E Costa, held on the 31st day of October, 1949, by the following vote: AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, µJ. Frederickson.NOES: Supervisors - None.ABSENT: Supervisors _ Hone.W. T. PAASCH County Clerk and Fac Officio Clerk of the Board of Supervisors of the County of A Contra Costa, State of California APP D• By Cv Deputy Clerk Cha' man of said Board.In the Matter of Approval of Lease r with J. H. Demartini and Mangini Bros., for portion of Buchanan Field,On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that lease dated October 31, 1949, between the COUNTY OF CONTRA A. s COSTA First Part and J. H. Demartini andfF, Hangini Bros., of 1545 Monument Boulevard,Concord econd Part wherein thefirstCalifornia,>F: party leases to the second party for agricultural purposes, a portion of Buchanan Field, said lease being for a period of three (3) years, commencing November 1, 1949; And the party of the second part, M agreeing to pay to the party of the first part, $4200 payable $1,400.00 on signing this agreement and $1,400.00 on November 1, 19501, and $19400.00 on November 1, 1951,IS APPROVED BY THIS BOARD, and W. J. Buchanan, Chairman is directed to execute said lease on behalf of the COUNTY OF CONTRA COSTA. u The foregoing order is passed by the unanimous vote of the Board.In the Matter of Instructing District Attorney to file action against S.S. W., Inc.On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney is directed to file an action against S.S. W., y.Inc., for rent of office space, etc., at Buchanan Field which is overdue.Theofore ging order is passed by the unanimous vote of the Hoard.In the Matter of Authorizing the Contra Costa Development Association to register the Don Fernando Pacheco Adobe located x at Concord, California, with the State Park Commission.On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that permission is granted to the Contra Costa County Development Association k to take proper steps to register the Don Fernando Pacheco Adobe near Concord, and to have markers erected, and the Chairman of this Board is authorized to execute permiss-ion to said Contra Costa Development Association. ist The foregoing order is passed by the unanimous vote of the Board.In the' Matter of Requesting Civil Service Commission to survey work in the Richmond Health Center.Fi.At the request of Nora Purviance, Director of the Richmond Health Center,' and f on motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD T ORDERED that the Civil Service Commission is authorized and directed to survey the clerical duties in the office of the Richmond Health Center and report its findings and recommendations to this Board.The foregoing order is passed by the unanimous vote of the N reT„ 1•, r Monday, October 31, 1949, Continued In the Matter of Addition of position to list of regular q!- automobile automobile users. On the recommendation of F. E. Emery, Director of Personnel,, and on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Position No. 53125619, Field Probation Officer, be added to the list of regular auto- mobile users, compensated at the rate of 10 cents per mile for the first 400 miles, and 5 cents per mile for each mile in excess of 400 miles driven by the occupants of said positions in the performance of their work for the County, effective date of the addition of said position to be October 18, 1949. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointing E. A. Lawrence to act as In- k spector of construction of Isolation Ward Building at County Hospital. f A On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE F BOARD ORDERED that E. A. Lawrence, Superintendent of County Buildings, is appointed to x act as Inspector of construction of the Isolation Ward Building at the County Hospital The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Formation, Organization and Establishment of the SOUTHWEST CONTRA COSTA COUNTY WATER DISTRICT of the County of Contra Costa, State of Cal- ifornia. COUNTY ORDER FIRING BOUNDARY OF THE PROPOSED SOUTHWEST CONTRA COSTA/WATER DISTRICT AND CALLING FOR ELECTION FOR THE FORMATION OF SAID SOUTHWEST CONTRA COSTA COUNT WATER DISTRICT. WHEREAS, a petition signed by registered voters residing within the boundaries County of the proposed Southwest Contra Costa /'Water District, equal in number to at least ten percent (10%) of the number of votes cast in said proposed county water district a for the office of Governor of this State at the last general election setting forth and describing the proposed district and asking for the formation thereof, was filed s at the Board of Supervisors on the 22nd day of September, 1949; and WHEREAS, notice of time of hearing of said petition by said Board was set fori the 17th day of October, 1949, at 10:00 o*clock A.M. , in the Chambers of said Board li in the Hall of Records Building at Martinez, California; and WHEREAS, the tent of said petition together with the notice and time of hearing s was duly published in the Richmond Daily Independent for the time required by law as shown by the affidavit of publication on file herein, signed by Kathryn M. Bird; and WHEREAS, said hearing was actually held on October 17, 1949, as noticed, and continued thereafter to October 24, 19499 at which time said matter was referred to the Boundaries Commission of Contra Costa County for its recommendation and was fur- they continued until October 31, 1949; and WHEREAS, the Atlas Powder Company, a property holder within said district, filed a written request prior to the time of hearing in said matter with the Clerk of the Board of Supervisors for the exclusion from said proposed district of certain territory included within the description provided for in the original petition on file herein for the formation of said district, and WHEREAS, on October 17, 1949, the East Bay Municipal Utility District filed a general objection to the formation of said district; and rS sa Therefore the said Board of Supervisors hereby finds and determines that the said petition for the said formation of said district complies with the requirements 2h Monday, October 31, 1949, Continued E of the provisions of Act No. 9124, Deering's General Laws and amendments thereto, s State of California, and that said petition is genuine and sufficient in every re- spect. That said Board further finds that notice of time of hearing of said petition for the formation of said district has been posted and published as required by law. That said Board further finds that, on recommendation of the Boundaries Com- mission of Contra Costa County the property of the Atlas Powder Company, requested t` herein by petition to be omitted from said district, together with the railroad right of ways running therethrough, would not be benefited by the formation of said district, and that said Board therefore does by these presents exclude said properties and so modifies the present boundaries thereof, and That said Board deems the objection of the East Bay Municipal Utility District to be without merit and hereby overrules the same. That said Board further finds that the boundaries of the proposed Southwest Contra Costa County Water District, after the said exclusion above referred to, shall be as follows: a PARCEL I: The City of Richmond as constituted on October 1, 1949. PARCEL II: A portion of the County of Contra Costa, State of California, des- cribed as follows: Beginning at a point on the northerly boundary of the City of Richmond, as con- stituted on October 1, 1949; at the southwest corner of Lot 28, Sec. 34, T2N, RSW. , M.D.B. & M.; thence following the northerly boundary of said City in an easterly direction to the westerly boundary of the City of San Pablo as constituted on April j 11 1949; thence following the boundary of the City of San Pablo northerly and north- easterly to the most northerly corner of Lot 223, as said lot is delineated and so designated upon the map of the San Pablo Rancho; thence northeasterly to the south- E easterly corner of Lot 224 of said Rancho; thence northerly to the northwest corner of Lot 222 of said Rancho; thence easterly on the northerly boundary of said Lot and said line extended to the center of Road No. 3 of said Rancho, southwesterly along the center of said Road No. 3 to the projection northwesterly of the southerly bound- ary of Lot 221 of said Rancho; thence easterly along said projection and along the i southerly boundary of said Lot 221 to the southeast corner thereof; thence northerly r along the easterly boundary of said Lot 221 to the northerly boundary of Road No. 24 of said Rancho; thence easterly along said northerly line to the southwest corner of Lands of Blume described in Volume 673 of Official Records at page 68; thence following the exterior boundaries of said tract northeasterly and southeasterly to said northerly line of Road No. 24; thence following said northerly line easterly and northerly to the southerly boundary of Lot 246 of said Rancho, said boundary being common to Lot 242 of said Rancho; thence following the exterior boundaries of said Lot 242 in a counter-clock wise direction to the southwesterly corner of Lot 234 of i said Rancho; thence northerly along the westerly boundary of last mentioned Lot to the southerly boundary of the right of way of County Road No. 23; thence following last mentioned boundary northwesterly to the easterly boundary of the Atcheson, Topeka and Santa Fe Railroad; thence southwesterly along said easterly boundary to the extension easterly of the northerly boundary of Lot 225; thence westerly and southerly along said Lot 225 to the southerly corner of State Tide Land Location No. 243; thence northwesterly along the exterior boundary of said Tide Land Location to the north corner of Lot 18, Sec, 269 T2N2 R5-W*l H.D.B. & M.; thence southwesterly along the northwest boundary of Sections 26, 35 & 34 to the point of beginning. IT IS FURTHER ORDERED that an election be called and held in the said proposed ' Southwest Contra Costa County Water District on the 25th day of November, 19499 be- tween the hours of 7:00 o'clock A.M. and 7 o'clock P.M. of said day at which hour the polls will be closed and at which said election there shall be submitted to the voters ! i 1 of said district the following proposition: Shall the proposition to organize Southwest Contra Costa County Water District under Chapter 592 of Statutes of 19139 page 1049, of Acts of the 40th Session of the California Legislature, and amendments thereto, be adopted?" IT IS FURTHER ORDERED that all of the territory lying within the boundaries of said proposed district shall be formed into precincts for the purpose of holding said election and that the description of said precincts, the names of the persons desig- nated to conduct said election and the polling places of said election are hereby designated as follows: I I pry Monday, October 31, 1949, Continued Consolidated Election Precinct No. 1 shall include all the area embraced in regular County General Election precincts Richmond Nos. 1, 29 31, 4 and 5. s ; POLLING PLACE, therein shall be at Masonic Hall, 210 Washington Ave. , Richmond.The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above named Consolidated Election Precinct No. 1 are: Inspector Daisy Esser, 116 Nicholl Ave., Richmond Judge Ruby Ellis, 519 Golden Gate Ave. , Richmond Clerk Nellie Ross, 222 Martina, Richmond Clerk Julia Bill, 217 Cottage Ave. , Richmond Consolidated Election Precinct No. 2 shall include all the area embraced in regular County general election precincts Richmond Nos. 6, 619 61A, 639 729 72A9 73and73A. POLLING PLACE therein shall be at Washington Elementary School, East Richmond k Wine, Richmond. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above named Consolidated Elect- ion Precinct No. 2 are: 5 Inspector Inga Morrison, 339 East Richmond Ave. , Richmond Judge Flora E. Hennyy 125 Glenn St. , Richmond Clerk Rose Dingle, 46 Idaho St. , Richmond Clerk Louise Wilson, 24 Montana St., Richmond Consolidated Election Precinct No. 3 shall include the area embraced in the reg- ular County general election precincts Richmond Nos. 7, 7A9 62, 62A, 75 and 75A. POLLING PLACE. therein shall be at Recreation Building, 6th & Maine, Richmond. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. u Officers appointed to conduct the election in the above-named Consolidated Election Precinct No. 3 are: Inspector Mrs. Jennie Hancher, 145 S. 3rd St. , Richmond Judge Mrs. Mary Baldwin, 125 S. 4th St., Richmond Clerk. Mrs. Vesta Cole, 225 S. 5th St. , Richmond Clerk Mrs. Marietta Heyman, 325 S. 7th St. , Richmond T Consolidated Election Precinct No. 4 shall include all the area embraced in reg- ular County general election precincts Richmond Nos. 8, 8A, 479 47A9 719 71A9 76 and 76A. POLLING PLACE therein shall be at Nystrom Elementary School, 11th & Maine, Richmond. 4 The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above-named Consolidated Elect- ion Precinct No. 4 are: Inspector Mrs. Louise C. Spinney, 126 S. 14th St. , Richmond Judge Mrs. Emma Sagner, 219 S. 13th St., Richmond Clerk Mrs. Edith Nystrom, 115 Florida Ave., Richmond Clerk Claire M. Cullen, 422 S. 14th St. , Richmond Consolidated Election Precinct No. 5 shall include all the area embraced in reg- ular County general election precincts Richmond Nos. 64, 649 66 and 66A. POLLING PLACE therein shall be at Project Office, 1801 Cutting Blvd. , Richmond. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above-named Consolidated Election Precinct No. 5 are: Inspector Sarah V. Cheney 729 S. 14th St., Richmond Judge Anna Anderson, 020 Potrero Ave., Richmond Clerk Emily B. Winn, 642 S. 21st St., Richmond Clerk Mae McMaster, 1431 Wright Ave., Richmond Consolidated Election Precinct No. 6 shall include all the area embraced in reg- ular County general election precincts Richmond Nos. 57, 57A9 67, 799 79A, 80, 81, 821 82A, 83 and 83A. N POLLING PLACE therein shall be at Harbor Gate Elementary School, 29th & Meeker, Richmond. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above-named Consolidated Elect- f ion Precinct No. 6 are: Inspector Mrs. Anita Cloves, 3131 Meeker Ave., Richmond Judge Mrs. Verna K. Atwood 601 S. 31st St. , Richmond xX Clerk Mrs. Evelyn Byrd, 714 S. 30th St., Richmond Clerk Mrs. Naomi Turner, #12 Court 5, Harbor Gate,a Richmond. err F Monday, October 31, 1949, Continued Consolidated Election Precinct No. 7 shall include all the area embraced in s; regular County general election precincts Richmond Nos. 91, 91A, 92 and 92A. POLLING PLACE therein shall be at Seaport Administration Bldg., 1220 S. 49th St., Richmond.r The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above-nam Consolidated Elect- ion Precinct No. 7 ares 4 Inspector Mrs. Victorine Propp, 1301 S. 46th St. , Richmond f Judge Mrs. Joyce Hoffman, 1325 S. 49th St., Apt. 1, Richmond r Clerk Mrs. Lean Shadle, 4809 E. Montgomery St. , Apt, 89 Richmond Clerk Mrs. Frances Marvick, 1233 S. 48th St. , Apt. 8, Richmond Consolidated Election Precinct No. 8 shall include aII1 the area embraced- in reg- ular County general election precincts Nos. 41, 41A, 699 69A, 90 and 90A. POLLING PLACE therein shall be at Stege Elementary School, 50th & Cypress,. Richmond The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock P•m•4 Officers appointed to conduct the election in the above-named Consolidated Election Precinct No. 8 are: Inspector Margaret L. Gately 4849 Cypress Ave. , Richmond Judge Mrs. Agnes Baird, &42 S. 49th St. , Richmond f Clerk Mrs. Vinifred Franklin, 5016 Carlos Ave., Apt. 39 Richmond Clerk Mrs. Lorraine Cobb, 4926 Carlos St. , Apt. 1B, Richmond Consolidated Election Precinct No. 9 shall include all the area embraced in reg- ular County general election precincts Richmond Nos. 42, 93 and 94. POLLING PLACE therein shall be at Hannula garage, 1663 Santa Clara Ave. Richmond The polls will be open between the hours of 7 o'clock a.m. and 7 o'cloc p.m.r Officers appointed to conduct the election in the above-named Consolidated Elect- F ion Precinct No. 9 are: Inspector Mrs. Mar3orie Hannula, 1663 Santa Clara Ave. , Rich. Judge Mrs. Marguerite Nissen, 6112 Orchard Ave. , Richmond Clerk Mrs. Mary M. Westfall 5601 Burlingame Ave. , Rich. Clerk Alvina M. Hansen, 1309, Mariposa Ave. , Richmond.R Consolidated Election Precinct No. 10 shall include all the area embraced in reg- ular County general election precincts Richmond Nos. 469 70 and 7OA, 55 and 55A. POLLING PLACE therein shall be at Prescott's garage, 5919 Van Fleet Ave. , Richmond. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above-named Consolidated Elect- ion Precinct No. 10 are: Inspector Hallie R. Clements 5839 Sutter St. , Richmond Judge Ada J. Simpson, 573 Sutter St. , Richmond Clerk Inez Murray, 5445 Columbia Ave. , Richmondy Cldrk Coila Lady, 5902 San Jose Ave. , Richmond Consolidated Election Precinct No. 11 shall include all the area embraced in reg- q ular County general election precincts Richmond Nos. 9, 9A, 65, 65A, 77, 77A, 78 and 78A r f POLLING PLACE therein shall be at Recreation Hall, S. 27th & Virginia Sts. , Richmond The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above named Consolidated Elect- ion Precinct No. 11 are: Inspector Adelaide B. Pictor, 447 S. 28th St. , Richmond Judge Ada Pilcher, 220 S. 20th St. Richmond Clerk Margaret Hood, 115 S. 23rd it RichmondRichmond Clerk Margaret M. Phillips, 449 S. 1/th St., Richmond Consolidated Election Precinct No. 12 shall include all the area embraced in4, 1 regular County general election precincts Richmond Nos. 40, 52, 52A9 841 84A9 85, 85A, 86, and 86A. POLLING PLACE therein shall be at Pullman Elementary School, Wall and Maple, The polls will be open between the hours of 7 o'clock a.m, and 7 o'clock p.m. t r Officers appointed to conduct the election in the above-named Consolidated Elect- ion Precinct No. 12 are: Inspector Phyllis R. Van Namee, 245 S. 35th St., Richmond Judge Clara L. Heinemann, 153 S. 45th St. , Richmond Clerk Florence S. Brivohlarek, 4229 Florida Ave., Richmond Clerk Eunice Foulks, 4007 Ohio Ave. , Richmond 6 a 2.2 Monday, October 31, 1949s Continued Consolidated Election Precinct No. 13 shall include all the area embraced in regular County general election precincts Richmond Nos. 179 17A, 189, 74 and 74A. fi s POLLING PLACE therein shall be at Atchison Village Administration Bldg.,W. Richmond The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above named Consolidated r; Election Precinct No. 13 are:44, Inspector Albert Hailes! 15 W. Bissell Ave. , Richmond Judge Blanche Foster, 15 Chanslor Ave., Richmond Clerk Valva 0. Koch, 207 1st St., Richmond Clerk Loyola Gough, 203 lst St., Richmond 1 Consolidated Election Precinct No. 11f*shall include all the area embraced in regular County general election precincts Richmond Nos. 14, 15 and 16. POLLING PLACE therein shall be at Fire Hall No. 2, 235 5th St. , Richmond. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above-named Consolidated Election Precinct No. 14 are: Inspector Anita Transue, 133 4th St. , Richmond Judge Lula French, 143 4th St., Richmond Clerk Freda K. Stolker, 230 6th St. , Richmond a Clerk Mrs. Bertha Tate, 144 4th St. , Richmond h Consolidated Election Precinct No. 15 ,shall include all the area embraced in r regular County .general election precincts Nos. 10, 119 12 and 139, POLLING PLACE therein shall be at Lincoln Elementary School, 235 10th St., Richmond. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above-named Consolidated Election Precinct No. 15 are: Inspector Annie S. Hampton, 150 9th St., Richmond Judge Avis T. Thomson, 138 11th St. , Richmond Clerk Clarice Maschio, 1215 Chanslor Ave. , Richmond Clerk Helen K. Dimock, 1531 Chanslor Ave. , Richmond Consolidated Election Precinct No. 16 'shall include all the area embraced in A@ regular County general Election Precincts Richmond Nos. 399 569 56A and 95. POLLING PLACE therein shall be at Longfellow Jr. High School, n 239 23rd St. , Richmond. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m.4 Officers appointed to conduct the election in the above-named Consolidated Election Precinct No. 16 are: Inspector Marie 0. Vaslie, 2120 Nevin Ave., Richmond Judge Marie S. Riordan 2132 Nevin Ave. , Richmond Clerk Frances S*er, 2918 Nevin Ave. , Richmond Clerk Laura M. Clark, 333 30th St. , Richmond y Consolidated Election Precinct No. 17 shall include all the area embraced in regular County general election precincts Richmond Nos. 36, 50 and 50A. POLLING PLACE therein shall be at Woodrow Wilson Elementary School, 1+lst & L' Roosevelt, Richmond. g The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. s Officers appointed to conduct the election in the above-named Consolidated Election Precinct No. 17 are: Inspector Georgia M. Ketten, 634 39th St. , Richmond Judge Effie H. 637 41st St. RichmondHamilton Clerk Marie Sisser, 547 39th St., Richmond Clerk Jean Ludwig, 573 39th St., Richmond Consolidated Election Precinct No. 18 shall include all the area embraced in regular County general election precincts Richmond Nos. 37, 44, 96 and 98. POLLING PLACE therein shall be at Willson's garage, 561 35th St. , Richmond. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. t Officers appointed to conduct the election in the above-named Consolidated Election No. 18 are: 4 1 Inspector Mary E. Kearns 459 . 38th St. , Richmond Judge Mabel Davis, 6J6 32nd St., Richmond Clerk Bernice Livermore 647 35th St. , Richmond T Clerk Kathleen Embry, "4 37th St. , Richmond f rs I Z e2,O i Monday, October 31, 19491 Continued se Consolidated Election Precinct No. 19 shall include all the area embraced in regular County general election precincts Richmond Nos. 38 and 97. POLLING PLACE therein shall be at Butler's garage, 2800 Barrett Ave. , Richmond. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above named Consolidated Election Precinct No. 19 are: r- Inspector Elsie Butler, 2800 Barrett Ave. , Richmond Judge Mrs. Lenore Wilson, 559 Civic Center, Richmond Clerk Mrs. Louise Merriman, 550 27th St. , Richmond Clerk Mrs. Ethel F. Hooper, 547 28th St. , Richmond b. Consolidated Election Precinct No. 20 shall include all the area embraced in regular County general election Precincts Richmond Nos. 32, 431 49 and 103. POLLING PLACE therein shall be at Grant Elementary School, 24th & Grant, Richmond. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above-named Consolidated Election Precinct No. 20 are: Inspector Jeanette A. LaMarra, 2035 Grant Ave. , Richmond Judge Wilma Stewart, 2014 Burbeck Ave. , Richmond Clerk Mabel F. Chapman, 2732 Downer Ave. , Richmond Clerk Irene Leist, 644 28th St., Richmond Consolidated Election Precinct No. 21 shall include all the area embraced in regular County general election precincts Richmond Nos. 29, 30 and 31. POLLING PLACE therein shall be at Fire Station, 1900 Barrett Ave. , Richmond. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. x Officers appointed to conduct the election in the above named Consolidated Election Precinct No. 21 are: Inspector Lulu A. Hudson, 529 21st St., Richmond Judge Annie McGrath, 638 18th St., Richmond Clerk Minnie L. Phillips, 1731 Barrett Ave. , Richmond Clerk Ellen Costello, 1900 Pennsylvania Ave., Richmond W Consolidated Election Precinct No. 22 shall include all the area embraced in regular County general election precincts Richmond Nos. 19, 20, 21 22 and 23. POLLING PLACE therein shall be at Richmond Club 1.125 Nevin Avenue, Richmond. The polls will be open between the hours of 7 o clock a.m. and 7 o*clock p.m. Officers appointed to conduct the election in the above-named Consolidated Election Precinct No. 22 are: Inspector Victoria T. Leggett, 1225 Nevin Ave. , Richmond Judge Grace J. Browning, 433 15th St., Richmond Clerk Agnes Henry, 579 11th St. , Richmond Clerk Brownie Maxwell, 434 Nevin Ave., Richmond Consolidated Election Precinct No. 23 shall include all the area embraced in regular County general election precincts Richmond Nos. 24, 25, 262 279 487 53, 5+ and 54A. POLLING PLACE therein shall be at Peres Elementary School, 5th & Pennsylvania Ave. , Richmond. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above-named Consolidated Election Precinct No. 23 are: f n Inspector Elizabeth Glover, 530 6th St., Richmond k Judge Frances Michel, 541 4th St., Richmond Clerk Myrtle McClintock, 545 5th St. , Richmond Clerk Helen Conyers, 419 Lucas Ave. , Richmond Consolidated Election Precinct No. 24 shall include all the area embraced in regular County general election precincts Richmond Nos. 28, 60, 60A and 105. POLLING PLACE therein shall be at Belding Elementary School, 17th & Coalinga, Richmond 3 The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. r Officers appointed to conduct the election in the above-named Consolidated Election Precinct No. 24 are: Inspector Alvina M. Narvaez, 915 13th St. Richmond Judge Kathleen Santos, 1825 Pennsylvan a Ave. , Richmond Clerk Bertha E. Palmer, 1918 Dunn Ave. , Richmond Clerk Dorothy M. Phelps, 2027 Hellings Ave. , Richmond Consolidated Election Precinct No. 25 shall include all the area embraced in regular County general election precincts Richmond Nos. 33, 58 and 104. POLLING PLACE therein shall be at Richmond Union High School, 23rd & Tulare, Richmond. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. J Y October 31, 1949 (Monday) Continued Officers appointed to conduct the election in the above-named Consolidated Election Precinct No. 25 are: R Inspector Irene M. Bagby, 2888 McBryde Ave. , Richmond Judge Hosea Cecil, 2540 Lowell Ave. , Richmond Clerk Kathryn A. Weldon, 1325 24th St., Richmond Clerk Ann E. Leasman, 2530 Lowell Ave. , Richmond a Consolidated Election Precinct No. 26 shall include all the area embraced in F' regular County general election precincts Richmond Nos. 34, 59, 59A2 99 and 102. POLLING PLACE therein shall be at Money's Bookstore, 3601 Esmond Ave. , r Richmond. The polls will be open between the hours of ,7 o'clock a.m. and 7 o'clock p.m. f "Officers appointed to conduct the election in the above-named Consolidated Election precinct No. 26 are: Inspector Mary E. Findley, 949 16th St. , Richmond Judge N. Elizabeth Ettling 50 35th St. Richmond Clerk Harriet B. Porter, 919 37th St. , Richmond s` Clerk Stella Switzer, 3257 Lowell Ave. , Richmond Consolidated Election Precinct No. 27 shall include all the area embraced in regular County general election precincts Richmond Nos. 359 45 and 100. POLLING PLACE therein shall be at Hayes garage, 461 Dimm St., Richmond. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above-named Consolidated Precinct No. 27 are: Inspector Karmell Con, 608 McLaughlin Ave. , Richmond Judge Irene C. Viz, 343 Carlston St., Richmond Clerk Henrietta Cruz 5026 Solano Ave. , Richmond Clerk Ruth Lawson, 660 McLaughlin St. , Richmond Consolidated Election Precinct No.28 shall include all the area embraced in regular County general election precincts Richmond Nos. 51, 101 and 101A. POLLING PLACE therein shall be at Bowser's Basement, 940 Ventura Ave. ,Richmond The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above named Consolidated Election Precinct No. 28 are: f Inspector Martelle A. Hill, 960 Ventura, Richmond Judge 011ie 3. Bowser, 940 Ventura, Richmond Clerk Jessie Mayers 5201 Esmond Ave. Richmond Clerk Billee Longacre, 5101 Solano Ave. , Richmond Y Kx< Consolidated Election Precinct No. 29 shall include all the area embraced in regular Count general election precincts Richmond Nos. 68 68A 87 87A 88 88A 89and89A. y g P POLLING PLACE therein shall be at Cutting Apts., Administration Bldg. , 4300 Huber Ave. , Richmond The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above-named Consolidated Election Precinct No. 29 are: Inspector Mrs. Clara C. Bradshaw, 735 S. 41st St. , Richmond Judge Rita E. Mix, 825 S. 45th St. , Richmond n: Clerk Grace E. Williams, 748 S. 43rd St. , Richmond Clerk Golda Quinn, 735 S. 52nd St. , 2A, Richmond Consolidated Election Precinct No. 30 shall include all the area embraced in the regular County general election precincts San Pablo 49 189 18A9 199 19A, 20 and 21 and that portion of San Pablo No. 11 and Giant within said proposed district, my POLLING PLACE therein shall be at Huntsberr 's garage, 32$ Silver Ave. , p . Richmond. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above-named Consolidated election Precinct No. 30 are: Inspector Mrs. Theresa M. Ratto, Rd. #20, Lower Extension, Box 1670, Richmond Judge Mabel Casazza Lumachi RFD, Box 1681, Richmond s clerk Mrs. Cleopatra Sims, th & Verde, Richmond Clerk Rev. Willie J. Sims, 1833 7th St., Richmond R.x IT IS FURTHER HERESY ORDERED that a copy of this order be published once a week for two (2) successive weeks prior to said election in the "Richmond Daily Independent", a newspaper of general circulation, printed and published in said County of Contra Costa. a z 51 s22 U kx Monday, October 31, 1949, Continued. fye t Y4 iT IS FURT R HEREBY ORHEM that a- calf of th#a order be, p.,k,l 4 su.-4 enee The foregoing resolution was presented by Supervisor Ripley and seconded by r Supervisor Taylor and adopted by the following votes of the Board, to-wit: The vote on the foregoingging order being as follows: FiYA AYES: Supervisors Ripley, Cummings, Taylor, Buchanan, Frederickson. NOES: Supervisors None. b ABSENT: Supervisors None. In the Matter of e Granting William E. Smith r a hand Use Permit. William E. Smith 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 t'S provisions of Section 4 Subdivision G Subsection 5 of Ordinance 382 to have side yards of 3 feet and 7 feet in an R-S district located on a portion of Lot 44, Rancho E1 Sobrante, fronting 85 feet along the Dam Road approximately 3000 feet southeast of Cast o Ranch Road, and said application having been referred to the Planning Commission of r Contra Costa County acid 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 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 unanimous vote of the Board. In the Matter of Granting Land Use Permit to Ramona Germeshausen. W Ramona Germeshausen 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 2 of Ordinance 382 to enlarge his s& pigeon pens to accommodate 500 pairs located in an R-A district fronting 235 Peet on the south side of Oak Knoll Road approximately 700 feet south of its intersection with Circle Drive, E1 Sobrante Area,and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recom- mended to this Board that said apulication be granted, On motion of Supervisor Ripley, seconded by Supervisor Ta for 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 Denying Land Use Permit of Allen & Webster. n Allen & Webster by H. D.Webster having filed with this Board an application under the provisions of Section 7 of Ordinance82 Poi a land use3 permit for modification z j of the provisions of Section 4 Subdivision E Subsection 1 of Ordinance 382 to have lots of 1/3 acre or more in area With 90 foot miinimnm frontages in an A district located r in the proposed Danville Heights subdivision, bounded on the west by Vista Grande n. Subdivision and on the south by Los Lomitas Subdivision near Danville, and said appli- cation having been referred to the Planning Commission of Contra Costa County and said 4 " Planning Commission having recommended to this Board that said application be denied; Monday, October 31, 1949 - Continued On motion of Supervisor Cummings seconded by Supervisor Frederickson, IT IS j 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 Aanlication of Harold Hodge, Inc. for land use permit. This Board on October 24, 1949, having continued for further consideration to a." M October 31, 1949, the anulication of Harold Hodge, Inc. For a land use permit for modification of the provisions of Section Subdivision F Subsection 3 of Ordinance 3$2 to resubdivide Charlton Acres subdivision into lots less than the required 1/2 A1. acre in size, in an R-A district located in the subdivision, Amended Map of Charlton Acres, on the west side of the Pleasant Hill Road in the Pleasant Hill. Area; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE w 1 BOARD ORDERED that said matter be referred back to the Planning Commission for the reason that additional information will be presented by said applicant. f .. 1 s The foregoing order is passed by the unanimous vote of the Board. And the Board adjourns to meet on Tuesday, November 1, 1949, at 2 o'clock P.M. t.r PM Chairman 1 Frii- ATTEST: W. T. PMSCH,, CLERK Y Deputy Clerk a , BEFORE THE BOARD OF SUPERVISORS TUESDAY, NOVEMBER 1 1949 THE BOARD MET IN ADJOINED SESSION AT 2 O'CLOCK P.M. PRESENT: HON. W. J. BUCHANAN? CHAIRMAN, PRESIDING; SUPERVISORS S. S. RIPLEY, H. L. CUMMINGS, RAY S. TAYLOR, J. FREDBRICKSON. I W. T. PAASCH, CLERK In the Matter of General Assistance Funds. On motion of Supervisor Ripley, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that the following rules are established as the General Assistant policy of' this Board of Supervisors for the County of Contra Costa, effective as of j November 7, 1949, and the Social Service Department and County Auditor are hereby t notified of said policy: General Assistance food standards for families of more than three individuals should be reduced by 25%1, and food budgets for families of three or less individuals will be reduced by 15%. The item previously included for personal needs will no longer be allowable in budgets. Apolicants for Old Age Security or Aid to Needy Children who do not meet General Assistance residence requirements will be ineligible for interim General Assistance pending the establishment of eligibility for categorical s aids. No allowance for rent will be made in excess of 545.00 except for emergency A hotel care. Unemployment or disability benefits may only be supplemented when need in excess of benefits is equal to or greater than $20.00. f„ f i The issuance of clothing items will be limited on a replacement basis to one outside garment and two undergarments. The issuance of coats, sweaters and jackets will be limited to school dildren. Continuation of assistance to current recipients will be limited to ninety day after the effective date of this policy and to two calendar months following 4 the date of application to new applicants. Further assistance may only be extended when need is crucial and when the extension of assistance has been i wr- aoproved by a member of the supervisory staff. r . The foregoing order is passed by the unanimous vote of the Board. 11234 11 Cyte Tuesday,November 1, 1949, Continued And the Board takes recess to meet on Monday, November 7, 1949, at 10 o'clock A.M. 2 3 S .. X& Monday, November 7, 1949, Continued in Lafayette Sun, a newspaper of general circulation printed and published in the County of Contra Costa, State of California, which notice was so posted and published as required by law; That said election was held in said school district on said day appointed there- a c; for in said notice thereof and was in all respects held and conducted, the- returns thereof duly and legally canvassed, and the result thereof declared, as required by law; that from said returns said governing board found and declared, and said board of supervisors now finds and declares, that there were 633 votes cast at said election, and that more than two-thirds thereof, to wit: 568 votes were cast in favor of issuing said bonds, and 65 votes and no more were cast against issuing said bonds, and said y governing board caused an entry of the result of said election to be made on its minutes; that all acts, conditions and things required by law to be done or performed have been done and performed in strict conformity with the laws authorizing the issu- ance of school bonds; and that the total amount of indebtedness of said school dist- rict, including this proposed issue of bonds, is within the limit prescribed by law; IT IS THEREFORE RESOLVED AND ORDERED that bonds of said Lafayette School District in Contra Costa County, State of California, issue in the aggregate sum of One Hundred Twelve Thousand ($112,000.00) dollars, in denominations of One Thousand Dollars 1,000.00) each; that said bonds shall be dated the 1st day of February, 19509 and shall be payable in lawful money of the United States of America, at the office of the county treasurer of said county, as follows, to wit: Bonds Numbered r Inclusive,) Denomination To Run 1 - ---- 12000.00 year 6 - 10 1,000.00 2 years 11 - 15 12000.00 3 years 16 - 20 12000.00 4 years 21 - 25 12000.00 5 years 26 - 30 1,000.00 6 years 31 —35 12000.00 7 years 36 — 40 12000.00 8 years 41 - 45 19000.00 9 years 46 - 50 12000.00 10 years 51 - 55 12000.00 11 years 56 - 60 12000.00 12 years 61 - 65 1,000.00 13 years 66 - 70 12000.00 14 years 71 - 75 12000.00 15 years 76 - 80 12000.00 16 years 81 - 85 12000.00 17 years X 86 - 90 12000.00 18 years 91 - 95 11000.00 19 years 96 - 100 12000.00 20 years 101 - 105 12000.00 21 years 106 - 112 1,000.00 22 years that said bonds shall bear interest at the rate of . . ... per cent per annum, payable in like lawful money at the office of said county treasurer in one installment, for the F first year said bonds have to run, on the lst day of February, 19517 and thereafter semi-annually on the 1st days of February and August of each year until said bonds are paid; Said bonds shall be signed b the chairman of said board- of supervisors, and byay the treasurer or auditor of said county, and shall be countersigned, and the seal of said board affixed thereto, by the county clerk of said county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such signatures and ter. countersignatures may be printed, lithographed, engraved or otherwise mechanically re- j f produced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed F- and executed, shall be delivered to said county treasurer for safe keeping. r;Y M 1'.}" X36 f Monday, November 7, 1949, Continued IT IS FURTHER ORDERED that said bonds shall be issued substantially in the follo ing a form, to-wit: f Number UNITED STATES OF AMERICA Dollars STATE OF CALIFORNIA r< y SCHOOL BOND OF Lafayette School District of Contra Costa County. fy LAFAYETTE SCHOOL DISTRICT of CONTRA COSTA COUNTY, State of california, ack- nowledges itself indebted to and promises to pay to the holder hereof, at the office rF of the treasurer of said county, on the 1st day of February, 19.. .. One Thousand in lawful money of the United States of Americ with interestDollars ($1,000.00)la y a, y p per annum, payablethereoninlikelawfulmoveattherateof ..... per cent (.. . s at the office of said treasurer on the lst day of February and August of each year t 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 (except for such rz variation, if any, as may be required to set forth varying numbers, denominations, interest rates and maturities) , numbered from 1 to 112, inclusive, amounting in the aggregate to One Hundred Twelve Thousand ($1129000.00) dollars $1129000.00 and is fi authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called, held and conducted in said school district on the 18th day of 8 October, 1949, and is issued and sold by the board of supervisors of Contra Costa County, State of California, pursuant to and in strict conformity with the provisions r; of the Constitution and laws of said State. And said board of supervisors hereby .certifies and declares that the total amount of indebtedness of said school district, .including this issue of bonds, is within the limit provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in the issuance of said bonds have been done and per- formed in strict conformity with the laws authorizing the issuance of school bonds, that this bond and the interest coupons attached thereto are in the form prescribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking fund of said school district, and the is 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. IN WITNESS WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county, and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the .... day of W. J. BUCHANAN SEAL) Chairman of Board of COUNTERSIGNED: Supervisors W. T. PAASCH D. M. TEETER County Clerk and Clerk of the County Auditor firs xr< 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: y r. Z y rr j4ti 23Af7 Monday, November 71 1949, Continued 4 The Treasurer of Coupon No. Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the Lafayette School District in said County, on the day of 000000. 2 19., at his office in Martinez, in said County, the sum of ....... . 0000 .. and . . . ./100 dollars for .....o months' interest on Bond of said School District. No .. . D. M. TEETER fF County Auditor b dITISFURTHERORDEREDthatthemoneyfortheredemptionofsaidbondsan pay- ment of the interest thereon shall be raised by taxation upon all taxable property in said school district and provisions shall be made for the levy and collection of such taxes in the manner provided by law. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds to be published at least two weeks in *Lafayette Sun", a newspaper of general circulation, printed and published in said County of Contra Costa, And therein advertise for bids for said bonds and state that said board of supervisors will up to Monday, the 5th day of December, 19499 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, and that said board reserves the right to reject any and all bids for said bonds. kip The foregoing resolution and order was passed and adopted by the board of Supervisors of Contra Costa County, State of California, at a regular meeting thereof held on the 7th day of November, 1949 by the following vote, to wit: AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. j Buchanan, J. Frederickson. NOES: NONE. ABSENT: NONE. r?b.9 In the Matter of Correction of Erroneous Assessments. x j The County Assessor having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Roll for the fiscal year 1949-509 and the District Attorney having consented to said correction; P On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct the following erroneous assessments: In Volume 21 Assessment #8669, Herbert D. and Lelah Baker are assessed with Lots 15 and 16 Block 17 Brown Andrade Tract with improvements erroneously assessedF at $2990. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 3, Assessment #12237, Frank A. and Edw. Golds are assessed with Lots 11 2 and 3 Block 32, Spaulding Richmond Pullman Townsite with personal property erroneously assessed at 5700• The correct assessed value of personal property is $200. In Volume 71 Assessment #28089, R. C. and Rosalie t. Griffith are assessed with the Northeasterly 100 feet of Lots 29 to 32 inclusive Block G Town of Brentwood with imurovements erroneously assessed at $590. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 8, Assessment #366659 H. L. Crocker Jr. and Co. , are assessed with Lot 53, Havenside Unit No. 1 with improvements erroneously assessed at $3290. There were no improvements on this property on the first Monday in March of this year and M. should be cancelled. However, these improvements do belong on lot 529 Assessment #366& assessed to Aloys L. and Lavone A. Remacle. H. L. Crocker Jr. and Co. , as agents for Mr. and Mrs. Remacle requests these improvements be added to Assessment #36664. In Volume 13, Assessment #51947-19 Glenn C. and Margaret E. Poshard are assessed with a portion of Lot 2A Block C, Official Map of Arlington Acres with improvements erroneously assessed at $3170. There were no improvements on this proper y on the first Monday in March of this year and should be cancelled. In Volume 169 Assessment #631152 Richard 0. and Thelma L. Gretler are assessed 5 with a 2.59 acre tract in Division D of the Stone estate with improvements erroneously ' assessed at $2300. The correct assessed value of improvements is $1950• The foregoing order is passed by the unanimous vote of the Board. vo t 2,98 Monday, November ?, 1949 - Continued In the Matter of Correction of Erroneous Assessments. The County Assessor having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Roll for the fiscal year 1849-50, and the District Attorney having consented to said correction; h On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct the following erroneous assessments: In Volume 18, Assessment #706429 Clarence A. and Zella R. Hills are assessed with Lot 13 Block 8, Map of Clyde with improvements erroneously assessed at $1250. L' The correct assessed value of improvements is $920. In Volume 19, Assessment ,#72559, Margery C. and Katharyn C. Moran are assessed with a .50 acre tract in San Felipe Grant with improvements erroneously assessed at Y 53800. The correct assessed value of improvements is $3670. In Volume 192 Assessment #72643-2, David A. and Olive A. Vance are assessed with a .25 acre tract in Rancho Acalanes with improvements erroneously assessed at920. The correct assessed value of improvements is $320. In Volume 19, Assessment #73150, Alvin B. Sparhawk is assessed with a small portion of Lot 46, Amended Correction Map of a Portion of Lafayette Terrace, assessed value of land $50. This property was acquired by the State of California in 1948 and t should be cancelled. 4InVolume199Assessment ,#75005, Richard G. and Lois R. McDermed, 3370 Freeman z;Rd. , Walnut Creek are assessed with a .37 acre tract in Ro San Ramon with land and improvements erroneously assessed at 5400 and $3970, respectfully. The correct assessed value of land is $150 and improvements $3490. c In Volume 20, Assessment #76972, William and Catherine Marietta are assessed with Lots 1 and 7 less portion is Highway, Lots 2 to 6 inclusive Block A, La Floresta D1 Muir Subn with improvements erroneously assessed at $600. There were no improvements of this property on the first Monday in March of this year and should be cancelled. 1 In Volume 21, Assessment #785641 Mina J. Walker is assessed with Lot 13 Section 11 also a strip of land adjoining extending to Taylor Slough, Assessors Map of J. J. Farrar Property with improvements erroneously assessed at $930. There were no improve-M meets on this property on the first Monday in March of this year and should be cancelle x: The foregoing order is passed by the unanimous vote of the Board. 4 In the Matter of Correction of Erroneous assessments. yw The County Issessor having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Roll for the fiscal `year 1949-50, and the District Attorney having consented to said correction; On motion of Supervisor Ripley, seconded by Supervisor Taylor, Tf IS BY THE BOARD ORDERED that the County Auditor correct the following erroneous assessments: In Volume 16, Assessment #63240, Mary Teixara el al are assessed with a .45 acr tract in Ro San Ramon with land erroneously assessed at $400. The correct assessed value of land is $190. In Volume 16, Assessment #63240-1, Mary Casarung et aZ. Box 1165, Walnut Creek are assessed with a .49 acre tract with land erroneously assessed at $190. The correct assessed value of land is $400. Mrs. Casarung requests the value change. Via. tF In Volume 16, Assessment #63578, Samuel L. and Etty Bernstein, 515 School St. , Pittsburg are assessed with a 5 acre tract in the SE 1/4 of SE 1/4 of Sec 11 T€N R1W with improvements erroneously assessed at $1500. There were no improvements on this propertyon the first Monday in March of thisy year and should be cancelled. F In Volume 16, Assessment #63658, Peter Landini is assessed with 2.22 acres in the SE 1/4 of Section 9 T2N R1W with improvements erroneously assessed at $440. There were no improvements on this pronerty on the first Monday in March of this year and should be cancelled. In Volume 17, Assessment #66601, Ellen M. Clark is assessed with Lot 26, Sleepy Hollow Unit No. 1 with improvements erroneously assessed at $1500. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 18, Assessment #68722, Charles E. Werner and Lucille W. Ritzman are assessed with Lot 46, R. N. Burgess Companys Map No. 19 Gehringer Subdivision with land Pnd improvements erroneously assessed at $$05 and $26102 respectfully. The correct assessed value of land is $420 and improvements should be cancelled as they did not exist 6n lien date. The foregoing order is passed by the unanimousvote of the Board. r, a Monday, November 7, 1949 - Continued In the Matter of Correction of Erroneous Assessments. The County Assessor having filed with this Hoard a request for correction of fA: erroneous assessments appearing on the Assessment Roll for the fiscal year 1949-50, an the District Attorney having consented to said correction; x On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct the following erroneous assessments: In Volume 22, Assessment #83483-242, Axel and Mena R. Odelberg, 1535 Everett St. , Alameda are assessed with a portion of Lots 29 and 28 Tara Brook Unit No. 2 and portion of lot 41 Ro Laguna with land erroneously assessed at $700. The correctY assessed value of land is $500. In Volume 23, Assessment #83550, Frank M. and Laura G. Donley are assessed with a 6.34 acre tract in Ro Las Juntas with improvements erroneously assessed at 6500. The correct assessed value of improvements is $5940. In Volume 24, Assessment #862162 Guy L. and Grace M. Putnam are assessed with a 1.73 acre tract in Ro Las Juntas with improvements erroneously assessed at $2390: There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 24, Assessment #86304, Louis G. and Helen G. Robertson are assessed with a portion of Ro Las Juntas com. N 561.48 ft. and W 161.04 ft. fm SW cor of Graceland Walnut Homesites the S 19 ft x W 161.04 ft with improvements erroneously assessed at $800. There were no improvements on this property on the first Monday in March of this year and should be cancelled. n In Volume 24, Assessment #86795, Guintel and Frances Bianucci are assessed with the East Dortion cf lot 15, Larkey Ranch Subn No. 2 with land and improvements erron- eously assessed at $50 and $2070, respectfully. The correct assessed valor of land is 505 and trees 5150. In Volume 24, Assessment #86968, Lester W. and Irene B. Hardy are assessed with a portion of Lots 23, 24 and 25, Man of Graceland Walnut Home Sites with improve- ments erroneously assessed at $280. There were no improvements on this property on the first Monday in March of this year and should be cancelled. f d The foregoing order is passed by the unanimous vote of the Board.j r In the Matter of Correction of Erroneous Assessments. The County Assessor having filed with this Board a request for correction of 4 erroneous assessments appearing on the Assessment Roll for the fiscal year 1949-50, an the District Attorney having consented to said correction; t j On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE a BOARD ORDERED that the County Auditor correct the following erroneous assessments: In Volume 26, Assessment #90788-2, Ernest C. and Dorothy G. Holman, Route 2 Box 93389 Walnut Creek, are assessed with a portion of Lot 7, Map No. I Walnut Park with improvements erroneously assessed at $1+00. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 26, Assessment #911812 Calvin and Florence E. Troxel are assessed with the South 77 feet of Lot 27, R. N. Burgess CoaTanys Map No. 1 Macdonough Sub- division with improvements erroneously assessed at X4530. The correct assessed value s of improvements is $3530. In Volume 26, Assessment #920781, Diablo Home Service is assessed with Lot 119, p Sans Crainte Unit No. 2 with improvements erroneously assessed at $1830. There were if no improvements on this Droperty on the first Monday in March of this year and should be cancelled. 9 In Volume 2, Assessment #5384, Pete and Ida Robbiano are assessed with Lot 31 Block 70, Amended Man of the City of Richmond with improvements erroneously assessed at $2000. The correct assessed value of improvements is $840. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Correction of Erroneous Assessments. The County Assessor having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Roll for the fiscal year 1949-50, and the District Attorney having consented to said correction; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct the following erroneous assessments: In Volume 2, Assessment #5484, W. A. Chamberlain is assessed with the Northerly 1/3 of Lot 36 and all of Lot 37 Block 76, Amended Map of the City of Richmond, assessed value of land $300, improvements $1020. bar. Chamberlain filed claim for war veterans exemption but through an error exemption was not allowed. $1000 exemption should be 5 allowed. $1000 exemption should be allowed. dt' 40 Monday, November 7, 1949 - Continued f Lot 17InVolume6Assessment #26270, Pricilla C Conn s essed wi h cars.Block 211, Walls 2nd Addn to Richmond, assessed vafue o r outney filed claim for rar veterans exemption but through an error only $60 exemption was allowed instead of $160. In Volume 8, Assessment #347282 Albert E. and Myrtle C. Legis are assessed with portions of Lots 19 and 20, Berkeley Country Club Terrace Unit No. 1, assessed value of land $270, improvements $1030. Mr. Lewis filed claim for war veterans exemption rt: but through an error exemption was now allowed. $840 exemption should be allowed. 72 In Volume 17, Assessment #67208, Robert M. Heighway is assessed with portionsK of Lots F and L, Map of Moraga Redwood Heights, assessed value of land $100. Mr. Heighway filed claim for war veterans exemption but through an error exemption was not allowed. $100 exemption should be allowed. In Volume 17, Assessment #67877, Peter and Caterina Tuana, c/o John E. Deason are assessed with a portion of Block KH, Tenney Terrace, assessed value of land $75, im- provements $1390. Mr. Deason filed claim for war veterans exemption but through an error exemption of $300 was allowed on x€67876. Exemption of $1000 should be allowed on 14, 67877• Exemption of $300 should be cancelled on #67876. In Volume 18, Assessment #69053-52 !William C. and Evelyn H. Fahy 2565 Sinclair Ave., Concord are assessed with a 2.07 acre tract in Pacheco Grant assessed value of land $410. Mr. Fahy filed claim for war veterans exemption but through an error exemption was now allowed. $410 exemption should be allowed The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Correction of F Erroneous Assessments.2 The County Assessor having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Roll for the fiscal year 1949-50,R and the District Attorney having consented to said correction; r On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct the following erroneous assessments: For the year 1947-48, Sale #2964 Milton C. and Billie W. Kjer were erroneously assessed with a 2.62 acre tract in the ii 1/4 of Section 19 T331 RlE. This assessment does not exist and should be cancelled. For the year 1947-48, Sale #3624, Antone and Anna Motta, 5344 Walnut St., Oak- land 19, are assessed with a portion of Lot 5 Block 8, Walnut Heights with improvements ti erroneously assessed at $3485. There were no improvements on this property on lien date and should be cancelled. For the year 1948-49, Sale #2608, Alvin B. Sparhawk is assessed with a portion of Lot 46, Amended Mao of a Portion of Lafayette Terrace (Correction Map). This F assessment should be cancelled as this prouerty was acquired by the State of California in 1948. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorising County Auditor 4 to add improvements on Certain property23 1949-50 assessments. This being the time fixed for the Mira Vista Builders, Inc. to object to the request of the County Assessor for authority to the County Auditor to add certain here-2 inafter described improvements to their property, hereinafter referred to, and .said Mir Vista Builders, Inc. having been notified, by registered mail, and in accordance with provisions of Section 4836 of the Revenue and Taxation Code, by the Clerk of this Board of said time, and no one appearing on their behalf to protest said addition of said assessments to their said property; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is directed to add improvements on Lots 4, 5 and 6, f Block 1 and Lots 4, 5 and 6, Block 2, Map of the Laurel Tract, assessed to Mira Vista Builders, Inc., as follows, said assessments having omitted heretofore through a cleric I error: 26694-4 Mira Vista Builders, Inc. c/o J. G. Raines Map of the Laurel Tract Lot 4 Blk 1 Assessed value of land 5120, improvements $1690 Mr. Raimes filed claim for war veterans exemption which should be increased from 120 to $1000. rK:,, Monday, November 7. 1949 - Continued 26694-5 Mira Vista Builders, Inc. Map of the Laurel Tract Lot 5 Blk 1 I Assessed value of land $120, improvements $2130 f 26694-6 Mira Vista Builders, Inc. b ; c/o A. G. Thornhill i Map of the Laurel Tract T. Lot 6 Blk 1 r: Assessed value of land $120, improvements $1350 Mr. Thornhill filed claim for war veterans exemption which should:be, F increased from $120 to $1000. 26694-10 Mira Vista Builders, Inc. Map of the Laurel Tract Lot 4 Blk 2i Assessed value of land $120, improvements $2130. 26694-11 Mira Vista Builders, Inc. Map of the Laurel Tract i Lot 5 Blk 2 Assessed value of land $2109 improvements $1690 4 26694-12 Mira Vista Builders, Inc. y R. Map of the Laurel Tract Lot 6 Blk 2 Assessed value of land $120, improvements $1690.t 7 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1945-46 county tax liens on property acquired by U. S. Government. In The U. S. District Court Case #22930 the Federal Government was given Judg- ment on declaration of taking and an order for immediate possession was recorded in Contra Costa County on Sept. 22, 1944 on certain vacant lots in the City of Richmond, I which property was not removed from the assessment rolls for the year. 1945-46 but was I assessed as of the first Monday of Parch, 1945 in the names of the Former owners, and yx x therefore taxes were extended against the lots and appear on the 1945-46 delinquent roil; and final Judgment having been given by the Court on April 6, 19451 recorded s September 19, 1945 and said property having been removed from the 1946-47 tax roll; o Now, therefore, and in view of the fact that possession of the property involve was held by the U. S. Government on the lien date for the 1945-46 tax year; and j On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE 1 BOARD ORDERED that the County Auditor cancel the county taxes levied for that year which are covered by the following sales, said cancellation having been approved by the " District Attorney: f Ida lock Year Sale # f j Harbor Business Blocks 4-5 10 1945 897 Harbor Gate Subdivision 21-22 I 1945 879 4 J 1945 Por- 880 3 J 1945 881 . i F..0-111 J 199445 884 l 20 J IS45 885 t 7x^ The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Cancellation g of 1949-50 county tax lien on property acquired by Richmond School District. i max On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THEti " BOARD ORDERED that the County Auditor cancel the following tax liens from the 1949-50 rolls, the property on which said tax liens were made having been acquired by the Rich- 4 R.t' mond School District, transferred by deeds recorded on the following dates, said cancellations having been approved by the District Attorney: k 4 f d tg" s. x a Deed to School 1949-50 j0 Block Date Rec.F1le # Assm1t s n; M1' "Walls Addition to Richmond 21-22 183 8-29-49 31104 18762 r w 24-25 179 6-28-49 22907-8 18696 26-27 179 9-30-49 35127 18697 1-2 163 5-31-49 18996 18752:r. W of 12, all of 13 183 10-21-49 38089 18758 14-15-16 183 10-19-49 37691 18759 El Cerrito Tract N'ly 65.64, of lot 24 9-27-49 34558 22829 N'lY 35' of SI ly 75' of lot 24 10-4-49 35690 22831 Stly 50' of lot 25 9-27-49 3 94 22832 N'ly 50' of lot 25 9-27-49 34694 22833 26 9-22-49 34026 22831+ A 30 10-21-49 38194 22835 31 9-22-49 34024 22836 Nystrom' s addition r 1-2 6 10-4-49 35819 2265 5-6 6 9-22-49 34119 2267 7-8 6 9-22-49 34120 2269 36 6 9-22-49 34121 2274 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1949-50 tax lien on property acquired by the City of Richmond. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor cancel Assessment #17911 on the 1949-50 tax roll x° which is a lien on Lot 5, Block 13, Pullman Townsite, a portion of property acquired by the City of Richmond for the purpose of providing a National Guard Armory= Deed recorded July 13, 1949, Recorder's File #25559, said cancellation having been approved 1 by the District Attorney.y The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 194-8-49 county tax lien on property acquired by City of Richmond. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor cancel the 1948-49 county tax lien covered by F. 1948 Sale #210, which is on Lot 27, Flock 94, Amended Map of the City of Richmond which property was acquired by said City for the widening of Carlson Boulevard, deed recorded Oct. 51 194$, Recorder's File #37540, said cancellation having been approved by the District Attorney. rta The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Cancellation of Lelinquent 1948-49 county taxes on property acquired by City of t Richmond. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE x . BOARRD ORDERED that the County Auditor cancel the following 1948-49 county tax liens a on the following property which has been acquired by the City of ichmond, said can- cellation having been approved by the District Attorney: e Deed to City 1948-49 BlocklatgRec. File #S0- t Pullman Townsite 3 , 19-20 12 5-24-48 19622 606 21-22 12 9-29-48 36763 607 23-24 12 11-9-48 41830 608 25-26 12 7-7-48 25336 609 27 12 5-2+-48 19617 610 28 12 6-21-48 23278 611 29 12 9-2-48 33501 612 sx 30 12 5-28-48 20028 Por 61 1-2 13 7-12-48 26038 61 3 13 6-21-48 23283 615 4 13 7-7-48 25332 616 7-8 13 7-7-48 25331 618 9-19 13 6-14-48 22258 619 11 13 7-7-48 25326 620 43-44 13 6-21-48 23277 626 45 13 7-7-48 25327 627 46 13 7-7-48 25327 628 47-48 13 7-23-48 27752 629 xTheforegoingorderispassedbytheunanimousvoteoftheBoard. x . Monday, November 7, 1949 - Continued In the Matter of Cancellation of 1949-50 county tax lien on property acquired by Alhambra Union High School District.a. xg.On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor cancel the following 1949-50 county tax assess- iments on property purchased by Alhambra Union High School District, said cancellation x having been approved by the District Attorney: Original Survey of the Town of Martinez: 3 ter' Assm't #41830 Por Block 106, Deed recorded 7/13/497 #24892 Assm1t441831 Por Block 1069 Deed recorded 7113/49, #24894 Assm't 041832-Por Block 106, Deed recorded 7/13/49, #24892 Assm' t #41873-Por Block 1141 Deed recorded 7/13/499 #24893 Assm't #41874-Por Block 114, Deed recorded 7/13/49, #24893 Assm't #41875-Por Block 1142 Deed recorded 7/13/49, #24893 Por Assm't h41876-Por Block 115, Deed recorded 7/13/49, #24893, cancel E99.67' of N 125' , remaining value, Land $380.00, Improvements - $1140.00. f S The foregoing order is passed by the unanimous vote of the Board. r 5+r In the Matter of Cancellation of 1949-50 county taxes on property f,R_ acquired by the Contra Costa County Junior College District. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE i dY BOARD ORDERED that the County Auditor cancel the 1949-50 county tax lien on Lot 5, i Block 1, Additional Survey of the Town of Martinez, Assessment #42557, said property having been acquired by the Contra Costa County Junior College District, Deed dated August 8, 1949, Recorded September 7, 1949, Recorder's File #32235, said cancellation having been approved by the District Attorney. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1949-50 county taxes on property acquired by San Ramon School District. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE, f BOARD ORDERED that the County Auditor cancel 4 acres of the 96.2 acre parcel assessed under 1949 assessment #89287 and reduce the assessed value of the land by $720.00 and i the assessed value of trees by $100.00, said property having been acquired by the f San Ramon School District, Deed recorded October 3, 1949, Recorder's File #35331, said Y cancellation having been approved by the District Attorney. y The foregoing order is Dassed by the unanimous vote of the Board. In the Matter of Cancellation of 1949-50 county tax lien on property acquired by Martinez School District. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT I-*Y THE BOARD ORDERED that the County Auditor cancel 15.02 acres of the 87 acres assessed under 1949 assessment #75940 on the 1949-50 rolls and reduce the assessed value of the I land by 5750.00, which property was acquired by the Martinez School District, deed re-44 corded October 14, 19492 Recorder's File #37049, this cancellation having been fit approved by the District Attorney. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1949-50 county tax lien on property acquired by Contra Costa County Nater District #1. The Contra Costa County 'dater District #1 having ourchased certain property des scribed as "Brentwood Irrigated Farms" Subdivision #32 Por lot 104 com N 35* 37' Iff 484.5' fm14. SE cor lot 1to4, the N'ly 120.1' x N81y 167.21 ." and having requested the cancellation of the 1949-50 county tax lien on the roll, transfer of title to the said district h having been made by deed dated June 21, 19492 Recorded July 1, 1949, Recorder's File r 423550 5_ Y X44 Monday, November 71 1949 - Continued ani On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE r f BOARD ORDERED that the County Auditor cancel the 19+9-50 county taxes on the above described property which are covered by 19+9-50 assessment #28199, said cancellation e having been approved by the District Attorney. gyp. N The foregoing order is passed by the unanimous vote of the Board. In the Matter of delinquent county tax lien. Certain property described as "That Dor of lot 1 of the Harbor Tract being a 100' strip of land known as the 'Access Road' adjacent to Par. 1, S.B.E. Map 804-7-4C f rr on the West, 11.54 Ac." having been acquired by the United States Maritime Commission by deed dated May 17, 1943, Recorded July 25, 1944, Recorder's File #15729, said proper y being subject to the lien for delinquent county taxes for the 1943-44 under 1943 Sale # 267; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor cancel the delinquent tax lien under the afore- mentioned tax sale and also the deed for taxes to the State dated June 30, 1949 and recorded in Volume 1065, O.R. , Page 307, which was based on the above delinquency, said cancellation having been approved by the District Attorney. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Assistant Health Officer to attend Conference in San Jose. y- On motion of Supervisor Ripley, seconded by Supervisor Frederickson, IT IS BY ik BOARD ORDERED that Dr. Warren A. Ketterer, Assistant Health Officer, is authorized to attend a meeting of the California Conference of Local Health Officers, in San Jose, i November 16th & 17th, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. y In the Matter of Confirmation of f, Appointment of John T. Schroder Jr. to office of Commissioner of CiATHAL FIRE PROTECTION DISTRICT. M On motion of Supervisor Taylor, seconded by Supervisor Ripley! IT IS BY THE BOARD ORDERED that the appointment of JOHN T. SCHRODER, JR. to the office of Commission r of CENTRAL FIRE PROTECTION DISTRICT on October 1, 1945 IS HEREBY CONFIRMED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Awarding contract for construction of addition to the Lafayette Library Building in Lafayette, California. L This being the time fixed by this Board for the opening of bids for the con- struction of an addition to the Lafayette Library at Lafayette, the following bids are opened and read to the Board by the Clerk: Bid of Albert Baronian, 319 Moraga Blvd., Lafayette, . . . 1530.00 Bid of A. B. Lahti, 21 Arlington Court, Berkeley, . . . . . . 1739.00 Bid of Huggins Construction Company, Walnut Creek. . . . . . . . . . . . . . . $2100.00 And this Board having considered said bids, determire; and finds that the bid of Albert Baronian is the best and lowest bid; and On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the contract for the construction of said addition to the Lafayette Library Building is hereby awarded to said Albert Baronian at the price stated in his said bid, $1530, and IT IS FURTHER ORDERED that said Albert Baronian i# shall present to this Board two good and sufficient bonds, each in the sum of $765.00, to be approved by this Board, one guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen. Monday, November 7, 1949 - Continued IT IS FITRTHE.R ORDERED that the District Attorney of Contra Costa County shall prepare contract for the doing of-said work. IT IS FURTHER ORDERED that the certified checks accompanying the bids of the I tg unsuccessful bidders be returned to said bidders. E The foregoing order is passed by the unanimous vote of the Board. fi 1. In the Matter of Transfer of Funds for Lafayette Library Addition. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor transfer $330.00 from Unappropriated County Library Fund to Capital Outlay, Lafayette Library (to provide additional funds required for addition to the Lafayette Library). The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application ofr Boyd Olney, Jr. for pewit to maintain garbage dumping site. j This Board having on October 17, 1949 continued to this time the matter of considering the application of Boyd Olney, Jr. for permit to maintain garbage dumping site on the property of the Hooper Company, said property being on the northerly side of the County Highway between Martinez and Avon near Walnut Creek and bounded on the east by the property of the Associated Oil Company and on the west by the property IoftheCrowleyTugCompany, and j Robert L. Condon, Attorney, on behalf of said Boyd Olney, Jr., having requestee , r i a further continuance of said matter; On motion of Supervisor Taylor, seconded by Suvervisor Ripley, IT IS BY THE BOARD ORDERED that said matter is further continued to November 21, 19 +9 at 11:30 A.M. A - t, The foregoing order is passed by the unanimous vote of the Board.S In the Matter of Granting Land Use Permit to Allen J. McKillins. Allen J. McKillips having filed with this Board an application under the Yy F provisions of Section 7 of Ordinance 382 for a land use permit for modification of the gy provisions of Section 4 Subdivision F Subsection 6 of Ordinance 382 to have a 12 foot 21 set back for his garage and a 15 foot set back for his residence located in an R-A district on Lot 170, Idlywood Acres Unit #3, and said application having been referred ff F to the Planning Commission of Contra Costa County and said Planning Commission having j recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Ripley, 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 g is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Philip F. Heraty. t Philip F. Heraty 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 yet. provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to have 5 and 10 A foot side yards in an R-S district located on all lots in Gregory Gardens Unit #3, Subdivision in the Pleasant Hill Area, and said application having been referred to th Planning Commission of Contra Costa County and said Planning Commission having recom- mended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THEF BOARD ORDERED that said application for land use permit for the modification of the Yx I mr irR' 246 Monday, November 7, 1949 - Continued r 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 Granting Land Use Permit to E. W. McGah. E. W. McGah having filed with this Board an application under the provisions 4 of Section 7 of Ordinance 382 for a land use perr•it for modification of the provisions of Section 4 Subdivision E Subsection 1 of Ordinance 382 to have 330 residential lots averaging 75 x 90 feet in area in an R-A district located in proposed subdivision known as Fair Oaks, located on former Hook urouerty south of Sherman Field and north of Hookston Road, 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. j In the Matter of Granting Land Use Permit to Fred Allasia. Fred Allasia 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 10 foot side yards on each side located in an R-A district on Lot 15, Glenhaven, 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 Taylor, seconded by Supervisor Ripley, IT IS BY THE HOARD 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 Granting Land Use Permit to Stephen D. Hutcheon. Stephen D. Hutcheon 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 Y Subsection 5 of Ordinance 382 to have an 18 inch side yard for his garage, located in a M-RA district on Lot 56 and the west 32.5 feet of Lot 55, Block 2, Bickerstaff Tract, 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 for a one story garage building only; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said application for land use uermit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted for a one story garage building only. The foregoing order is sassed by the unanimous vote of the Board. ery 4+ Y1I a{ T r- Monday, November 7, 1949 - Continued In the Matter of Granting Land Use Permit to Viola Hansen. r" Viola Hansen having filed with this Board an application under the provisions cf M Section 7 of Ordinance 382 for a land use permit for modification of the provisions o k t. Section 4 Subdivision F Subsections 5 & 6 of Ordinance 382 to have a 5 foot side yards. and 18 foot set back for a car port in an R A district located on Lot 19, '0rinda Vista Tract, and said application having been referred to the Planning Commission of t 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 Frederickson, 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 k` same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to R. L. Pearl. j R. L. pearl 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 I of Section 4 Subdivision A Subsection 5 of Ordinance 382 to have a 3 foot side yard for an addition to his home in an R-1 district located on Lots 16 and 1?, .Jennings East Richmond Terrace, and said application having been referred to the Planning Com- mission of Contra Costa County and said Planning Commission having recommended to 4 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 same t is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Bob Bailey Land Use Permit.x Bob Bailey 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 2 of Ordinance 382 for a duplex to an R-1 dis- trict located on Lots 4 and 5. Block 228, 'falls Second Addition to Richmond, and said i 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 gra ted; i 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 i is hereby granted. a The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Denying Application i for Land Use Permit of A. B. Horstman. A. B. Horstmann 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 G Subsection 2 of Ordinance 382 for a nursery for propagation of plants and the wholesale thereof located in an R-S district on property f fronting 113 feet on the north side of Third Avenue approximately 950 feet east of Larkey Lane, Pleasant Hill Area; and said application having been referred to the i Planning Commission of Contra Costa County and said Planning Commission having recom- mended to this Board that said application be denied; i 248 Monday, November 7, 1949 - Continued 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 pro- r 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 w Murray R. Kay for a land use permit to erect a grocery store µ`in S. D. # 5•Murray R. Kay having filed with this Board an application for a land use permi under the provisions of Ordinance No. 278 and its amendments, to erect a grocery store f in S. D. #5, to be located on property of Frank Guadagno, fronting 173 ft. on the north side of Wilbur Avenue approximately 800 feet east of A Street, Antioch, and said application having been referred to the Planning Commission of Contra Costa County Kim and said Planning Commission having recommended that said application be denied;On motion of Supervisor Frederickson, 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.In the Matter of Application of J. A. Dorion for a land use permit to establish a trailer camp and motel sf.in S. D. # 3-J. A. Dorion having filed with this Board an application for a land use permit X under the provisions of Ordinance No. 278 and its amendments, to establish a trailer 4 camp and motel in S. D. #. 3, to be located on a 3 acre parcel of land belonging to Mr. rJ3 Dorion on the north side of Sunset Drive adjacent to the city limits of 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 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 by the unanimous vote of the Board.In the Matter of the Annexation of r Unincorporated Territory to Bay Point ORDER OF ANNEXATION Sewer Maintenance District.WHEREAS, on October 3, 1949, a resolution of proposed annexation was passed by the Board of Supervisors of the County of Contra Costa setting November 7, 1949 at 10:00 o'clock A.M., in the Chambers of the Board of Supervisors, Hall of Records,Martinez, California, as the time and place for a hearing on whether the unincorporate territory described therein and hereinafter described should be annexed to the Bay Point Sewer Maintenance District, and Ky WHEREAS notices of said hearing were postedand g published as required by law, ka f.as shown by the affidavits on file herein, and WHEREAS, said hearing was actually held at said time and place, and WHEREAS, one Anthony G. Lagiss, of 217 Division Street, Port Chicago, Calif-ornia, filed a petition objecting to said annexation and requesting that other ar property contiguous to Bay Point Sewer Maintenance District be annexed thereto, and WS, Mr. James D. Roger, representing the A. T. & S. F. Railroad Company,appeared in person at said time and protested the including within said district of that part of the hereinafter described property between California Street and Central Avenue in the town of Port Chicago.NOW, THEREFORE, the Board of Supervisors of the County of Contra Costa does hereby resolve that said protests to said petition of annexation be overruled and the K;Board hereby finds and determines that the territory proposed to be annexed will be fi benefitted by said annexation and, therefore, the Board does hereby order that the Monde November ? 1949 - ContinuedY> 248 w:q< boundaries of the Bay Point Sewer Maintenance District be altered to include the hereinafter described property. The property hereby annexed is described as follows: Beginning at a point on the north boundary line of the Bay Point Sewer Maintenance District as said bound y ! pwrylineisconstitutedonMay11949said pint being at the intersection of said north boundary line and the northerly extension of the west line of Meridian Avenue, as shown on the Official Map of the City of Bay Point as recorded in lLap Book 1 on Page 24, Office of the Recorder, Contra Costa County, California; thence northerly along said northerly extension to the north boundary line of the Southern Pacific Railroad Company, thence northeasterly along last mentioned boundary line to its intersection with the northerly extension of the east line of California Avenue, as shown on above mentioned map, thence southerly along last men- tioned northerly extension to the north line of the Bay Point Sewer Maintenance Dis- trict, thence southwesterly along said north line to the point of beginning. r The foregoing order was passed and adopted by the Board of Supervisors on the 7th day of November, 1949, by the following vote, to wit: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. 4 .. Buchanan, J. Frederickson. NOES: Supervisors None. ABSENT: Supervisors - bone. In the Matter of Crockett Sewer Maintenance District. a; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Chairman of this Board, W. J. Buchanan„ is authorized to execute an application on behalf of the Board of Supervisors of Contra Costa County to the Board of Public Health of the State of California, for a permit to construct a primary sewage treatment plant with out-fall into Carquinez Straits together with force mains and sewers as shown on certain maps and supporting engineering data for con ey ing, treating, and disposing of sanitary sewage from the Crockett Sewer Maintenance District, being forwarded to said Board of Public Health of the State of California with said application. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Determining s cost per patient day, County Hospital. k, This Board determines and finds that the cost for patients at the Countya Hospital is as follows: Per Patient Pav r Surgical - - - - - - - - - - - - - S 10.87 Acute Medical - - - - - - - - - - 8.95 Chronic Sick - - - - - - - - - - - 6.05 Maternity - - - - - - - - - - - 9.77 Isolation 16-97 Observation (Psychopathic) - - - - 14.20 w Custodial 1.58 and on motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD y ORDERED that the following County Departments be guided accordingly in billing for care at the County Hospital: The County Hospital The Richmond Health Center The Contra Costa County Isolation Hospital The Contra Costa County Social Welfare Department. The foregoing order is passed by the unanimous vote of the Board. 1 ry C- i+7 248-B Monday, November 7, 1949 - Continued J In the Matter of Approval of contract with Confer and Willis for architectural services for the remodeling of laundry at County Hospital. 4i ii f4A't f Contract dated November 3, 1949 between the County, hereinafter called the Owner, and Confer and Willis, hereinafter called the Architect, wherein it is agreed that the Architect will perform certain professional services consisting of conferences, k preparation of preliminary studies, working drawings, etc. , for the remodeling of the x laundryof the Count Hospital and the Ownery agrees to pay for said services the sum j of $982.00, is presented to this Board; and x On motion of Supervisor Taylor, seconded by Supervisor Cummins IT IS BY THE BOARD ORDERED that said contract is APPROVED and the County Auditor is directed to 0 pay the claims of said Architect for said services in accordance with the terms of said contract. w The foregoing order is passed by the unanimous vote of the Board. In the Matter of Requesting Civil Service Commission to survey duties to be required of additional personnel who will assist County Controller. For the implementation of the office of County Controller, and on motion of f Supervisor Cummingsl seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that the Civil Service Commission is authorized to make its survey and prepare specifications of the position to be occupied by the person who will assist the Countyl 4 r Controller, and make its recommendations to this Board as to the proper specifications ; of said position. The foregoing order is passed by the unanimous vote of the Board. m In the Matter of Directing Personnel Director to prepare detail for Safety 4 Committee. 1 s On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY f THE BOARD ORDERED that F. E. Emery, Personnel Director, is directed to prepare necessary detail for the purpose of forming a Safety Committee which committee would study the matter of automobile accidents of county employees operating county-owned cars to determine whether some of said accidents are caused by negligence on the part of said t employees. sem. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Authorizing County Auditor to pay certain claims. x On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS r BY THE BOARD ORDERED that the County Auditor draw his warrants in payment of the i following claims: r Mrs Mary J Conway, 6408 Regent St., Oakla d, 9, as partial refund for building perm i fee paid, refund being made because Mrs. Conway cannot build home, 900004'. .... $19.00 Arne A. Rartwold, Architect, Box 117, Alamo, for architectural inspection of Danville Garage, 50.Oa A. V. Saph, Jr., 693 Mission St., San Francisco, 5, for inspection of garage at Danville and report re same. .... ......... ...... . $25.00 The foregoing order is passed by the unanimous vote of the Board. j t J t.. 44. Monday, November 7, 1949, Continued r 4mow f In the Matter of Appropriation Adjustment to provide for purchase of items for County Surveyor. In order to provide for the purchase of 1 level rod at a cost of $18.00 from money set up for the proposed purchase of two portable offices set up for $800.00 and the purchase of 1 planimeter at a cost of $36.00 also from money set up for said portable offices, for the County Surveyor; and On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor 4' x CANCEL $54.00 from Capital Outlay appropriations for Highways and Bridges Adminis- tration; and INCREASE by $54.00 the Capital Outlay appropriations for the Surveyor's Office._ x The foregoinggg order is passed by the unanimous vote of the Hoard. In the Matter of Revision of capital outlay appropriations, Civil Service Department. It appearing that the authorized capital outlay items in the 1949-50 Civil Service Department budget included two desks and chairs, $325, and one typewriter, $1709 and that the desks will cost more than said amount approved but that the typewriter will s F cost less than the amount approved; Therefore, and on motion of Supervisor Cummings, seconded by Supervisor Frederick- son, IT IS BY THE BOARD ORDERED that the amount allowed for the purchase of the desks and chairs is INCREASED to $350, and the amount allowed for the purchase of the type- a writer is DECREASED to $145. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustment to provide for bronze desk lamps for office of Supt. of Schools. In order to provide sufficient funds for the purchase of 15 bronze desk lamps for the office of the Superintendent of Schools, and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD h ORDERED that the County Auditor transfer the sum of $35.00 from UNAPPROPRIATED RESERVE OF THE GENERAL FUND to CAPITAL OUTLAY APPROPRIATION, SUPERINTENDENT OF SCHOOLS OFFICE. The foregoing order is passed by the unanimous vote of the Board. r i In the Matter of Amending Alloca- tion of classified personnel list, Justice Court, Township 10 (San Pablo). This Board having on June 13, 1949 adopted aresolutfon authorizing classified personnel for the various count offices and departments of Contra Costa Count • andPYPYs y it being the intention of the Board to cancel the position of Intermediate Stenograph?r Clerk in Justice Court, Township 10; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE 1 Y`3Y BOARD ORDERED that the following personnel, classified as set out in Ordinance No. 491, may be employed in Justice Court, Township 10, effective December 1, 1949: 7: Typist Clerk . .. . .. ...... ......... .. ..1. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Alloca- tion of classified personnel i list, Justice Court, Township 3 Walnut Creek). 4 4R This Board having on June 13, 1949 adopted a resolution authorizing classified I i t r All xsf Monday, November 7, 191+91 Continued y personnel for the various county offices and departments of Contra Costa County, and the Director of Personnel having recommended that the proper classification of the clerical position proposed for Township No. 3 Justice Court be allocated to the class of Intermediate Typist Clerk; s On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the following personnel, classified as set out in Ordinance No. 491 may be employed in Justice Court, Township 3: Intermediate Typist Clerk 1. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Addition of Field Probation Officer posi- tion to list of regular x automobile users. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD AM ORDERED that Position No.53125607, Field Probation Officer, is added to the list of regular automobile users, compensated at the rate of 10 cents per mile for the first 400 miles, and 5 cents per mile for each mile in excess of 400 miles driven by the occupants of said positions in the performance of their work for the County, effective date of the addition of said position to be October 1, 1949. x The foregoing order is passed by the unanimous vote of the Board.y In the Matter of Amending allocation Al of classified personnel list, Richmond Health Center. This Board having on June 13, 1949 adopted a resolution authorizing classified personnel for the various county offices and departments of Contra Costa County, and this Board being of the opinion that an additional Typist Clerk is required in the ff5 Richmond Health Center and the Director of Personnel having recommended the addition s of said position; On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the following personnel, classified as set out in Ordinance No. 491, may be employed in the Richmond Health Center: Director, Richmond Health Center ..... . ..... ....1 Assistant Director, Richmond Health Center....o.1 Typist Clerk ................ ............... ....3 Dental Assistant ...............................1 Stenographer Clerk ... ..... ........ ... . . . .......4 r; Staff Nurse....... ..... ... . . ........... ... .. ....4 Senior Stenographer Clerk. . ..... .. .... . .........1 rt Supervising Clinic Nurse. .. .. ..... . . . . . ... . .....1 aF Hospital Attendant... .. .... ..... ...... ... . ... ...2 Public Assistance Worker Gr 2. ..... ............ .2 Janitor.................. .. ................ .....2 22 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance #513. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Ordinance #5132 which prohibits parking on a portion of Love x; Lane in Danville and limits parking on Main Street, Port Costa, is approved, and the g Chairman is authorized to sign same. IT IS BY THE BOARD FURTHER ORDERED that a copy of Ordinance #513 be published for the time and in the manner required by law in the "CROCKBTT AMERICAN", a newspaper of general circulation, printed and published in the County of Contra 'Costa. x The foregoing order is passed by the unanimous vote of the Board. HR ri} 44 1 r n w 1 t`.. Monday, November 7, 1949, Continued In the Matter of reports filed by county depart- ments. Reports for the month of October having been received from the following deIf partments, IT IS BY THE BOARD ORDERED that they be placed on file: 1. Agricultural Commissioner, Poundmaster, Contra Costa County Health Department, County Building Inspector, Veterans' Service Department, Contra Costa County Isolation Hospital. S In the Matter of Authorizing the purchase of ten brief cases for use of Building Inspectors. At the request of the County Building Inspector and on motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the purchase of ten brief cases for the building Inspection Department is authorized, said cases not to exceed the total sum of $200.00 in cost. Y IT IS BY THE BOARD FURTHER ORDERED that the County Auditor transfer the sum of $200.00 from Unappropriated Reserve to Capital Outlay, Building Inspection Depart T„ went, to provide funds for the purchase of said brief cases. The foregoing order is passed by the unanimous vote of the Board.s In the Matter of Transfer of Funds (Richmond Health Center). On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE SERVICES, RICHMOND HEALTH CENTER >.,=;;° BOARD ORDERED that the County Auditor transfer $652.00 from,/UNAPPROPRIATED RESERVE j OF THE GENERAL FUND. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor transfer $652.00 from UNAPPROPRIATED RESERVE OF THE GENERAL FUND to PERMANENT PERSONNEL, RICHMOND HEALT CENTER. The foregoing order is passed by the unanimous vote of the Board.s j r In the Matter of Appropriation y Adjustments, County Hospital. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE Fa BOARD ORDERED that the County Auditor make the following appropriation adjustments in the County Hospital Funds: CANCEL: 1. - Microscope Lamp ........ ...........................$38.04 INCREASE: 1. - Miscroscope with lamp attached, a, from $490.00 to $500.00 .6.000000000000. 410.00 1. - Transcribing Machine from $315.00 MM: F to $340.00 .................. ....... ... . .$25.00 To Unappropriated Reserve .................... . 91.00 313-00 3 .00 The foregoing order is passed by the unanimous vote of the Board-&'- In oard« In the Matter of Authorizing v County Auditor to pap claim a of Patricia Brooks. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS r: .. BY THE BOARD ORDERED that the County Auditor is authorized and directed to draw his warrant in favor of Patricia Brooks, 708 Talbart St., Martinez, for $10.22, for mileag traveled during the month of September, 1949, by said Patricia Brooks, an employee of the County Social Service Department. The foregoir_g order is passed by the unanimous vote of the Board. t Monday, November 7, 1949 - Continued In the Matter of Approval of Plans and Specifications, Additions to and construction of the Richmond Health Center. Plans and specifications for an addition to the Richmond Health Center at Richmond California having been presented to this Board by Donald L. Hardison Arch- itect, Richmond, California;w On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARAORDERED that said plans and specifications for the construction of an addition to the Richmond Health Center in Richmond, California, are hereby APPROVED. dpi The foregoing order is passed by the unanimous vote of the Board. In the Matter of Establishing prevailing Wage Scale on the construction of an addition to the Richmond Health Center. In accordance with the provisions of the Labor Code, and on motion of Super- visor uper visor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD DETERMINED that the prevailing rate of wages applicable to the work cPconstruction on an addition to the Richmond Health Center in Richmond, California and to be paid on said project -shall be A. as follows: Classification Per Hour Bricklayers 2.81 Bricklayers Hodcarriers 2.25 Carpenters 2.175 Cement Finishers 2.20 Concrete Mixers - up to one yard 1.94 Concrete Mixers - over one yard 2.24 Electrical Workers 2.50 Ironworkers, Reinforced Concrete 2.25 Ironworkers, Bridge and Structural 2.50 k Laborers 1.55 Lathers (6 hour day) 2.50 Millmen 1.8425 Painters (7 hour day) 2.15 Plasterers (6 hour day) 3.00 Plumbers 2.50 Roofers 2.25 Sheet Metal Workers 2.25 Steamfitters 2.50 Teamsters, Dump Truck Drivers Under 4 yds., water level capacity 1.64 n 1+ yds. , and under 6 yds. 1.76 6 yds. , and under 8 yds. 1.85 8 yds. , and over 2.23 Tile Setters 2.675 Tile Setters Helpers 1.97 Overtime rates will apply to recognized agreements in the area for the craft involved. Eight hours shall constitute a day's work unless otherwise specified. r 4 . 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 a} The foregoing order -is passed by the .unanimous vote of the Board. In the Matter of Directing Clerk to Advertise for Bids for the construction of an addition to the Richmond Health Center.k 4 On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Clerk of this Board publish Notice to Contractors and Bidders calling for construction of an addition to the Richmond Health Center, in accordance i with the plans and specifications approved by this Board of Supervisors. F IT IS BY THE BOARD FARTHER ORDERED that said Notice shall specify that bids shall be filed with the Clerk of the Board of Supervisors at his office at the Hall of Record r, Building, in the City of Martinez, County- of Contra Costa California. IT IS FURTHER ORDERED that each bid shall be made out on a form to be obtained at the office of the Architect, 522 - 23rd Street, Richmond, and shall be made in accordance with the provisions of said bid form, and shall be accompanied by a certified Monday, November 7, 1949, Continued or cashier's check for at least 10 per cent of the amount of the bid, made payable to the order of the Board of Supervisors, County of Contra Costa; shall be sealed and filed with the Clerk of the Board on or before November 28, 1949, at Martinez, Calif-. ornial and Will be opened and publicly read aloud at or about 11 A.M. of that day in t the Board of Supervisors' Meeting Room, Hall of Records, Martinez, California. The foregoing order is passed by the unanimous vote of the Board.. In the Matter of Resolution re application for permit to construct a primary sewage treatment plant with outfall into Carquinez Straits, etc. Resolved by the Board of Supervisors of the County of Contra Costa, that pur scant and subject to all the terms, conditions and provisions of the Public Health Act of the State of California, approved March 23, 1907, and all amendments thereto application by this County be made to the State Board of Public Health of the State of California foraermit to construct ap primary sewage treatment plant-with out- fall into Carquinez Straits together with force mains and sewers as shown on they. accompanying maps and supporting engineering data for conveyingg treating, and dis- posing of sanitary sewage from the Crockett Sewer Maintenance District, that the Chairman of said Board of Supervisors be and is hereby authorized and directed to cans y 4 4`is the necessary data to be prepared, and investigations to be made, and in the name of said County to signsi and file such application with the said State Board of Public Health. lgi'y i Passed and adopted at a regular meeting of the Board of Supervisors of the County of Contra Costa on the 7th day of November, 1949. 1 e And the Board takes recess to meet on November 14, 1949, at 10 o'clock a.m. ATTEST:' Chairman my W. T. PAASC ,' CLERK, Yx By Deputy Clerk 4F xF F!' BEFORE THE BOARD OF SUPERVISORS MONDAY, NOVEMBER 14, 1949 THS BOARD MET IN REGULAR SESSION t AT 10 o'clock a.m. PRESENT: HON. W. J. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS S. S. RIPLEY, H. L. CUMMINGS, RAY S. TAYLOR, J. FREDERICKSON. j PRESENT: W. T. PAASCH, CLERK.a , 3 4 h In the Matter of the Withdrawal of Property from the Territory y : of the EASTERN CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT. RESOLUTION SETTING TIME AND PLACE FOR HEARING AND GIVING NOTICE THEREOF WHEREAS, a petition for the withdrawal from the Eastern Contra Costa County 4 Fire Protection District of the hereinafter described property, signed by fifty (50) freeholders within said property, has been filed with the Board of Supervisors of y { d Contra Costa County, as required by Section 14561 of the Health and Safety Code. r 37 NOW, THEREFORE, the Board of Supervisors of Contra Costa County hereby fixes 10 o'clock a.m. , Monday, December 12, 1949, in the chambers of the Board of Super- visors, at Martinez, California, as the time and place for hearing i petition?r ng sa d pet I 1 N, 254{4 k e K' . Monday, November 14, 1949, Continued and all protests, oral or written, made to the continuance of the remaining territory as a district. r IT IS FURTHER ORDERED that the Clerk of said Board is directed to publish a copy of this resolution by one insertion in the Orinda Sun, a' newspaper of general circulation within the district, in which the Board deems most likely to give notice to the inhabitants of the proposed withdrawal area. IT IS FURTHER ORDERED that the territory proposed to be withdrawn is as fol- lows: Commencing at the South East corner of Lot 72 as shown on the Map of the Sect- ionization of a portion of the Rancho Laguna de Los Palos Colorados filed Aug. 8, 1916, in Book 15 of Maps at page 308, Records of Contra Costa County, California, and running thence along the Lafayette Fire District Line, North 660 feet, East 330 feet,. North 2010 feet more or less to the Mount Diablo Base Line thence west 1* miles more or less to a point on the northeasterly line of Moraga Estates Subdivision being on the Orinda Fire District Line; thence Southeasterly along said line to the south line of Lot 75 of above mentioned Rancho Laguna de Los Palos Colorados, thence, east along fire district line being along the south line of Lots 75, 71+ 9 73, and 729 to the point of beginning. The foregoing resolution was passed and adopted by the Board of Supervisors W of the County of Contra Costa this 14th day of November, 1949, by the following vote", to wit: AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. v NOES: Supervisors - None. ABSENT: Supervisors - None. Ft r In the Matter of Authorizing the County Clerk to Canvass the Elect- r ion Returns of the Special State . Election held November $ 1949. It appearing to the Board at this time that the returns from each precinct in the County have been received by the County Clerk; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Clerk be and he is hereby authorized and directed to A canvass immediate) the returns for the Specialpecial State Election held November 8,. 1949.; The foregoing order is y passed by the unanimous vote of the Board.ti In the Matter of Appointing 4 A- Special Canvassing Board for Canvass of Absent Voter Ballots State Special Election). It appearing to the Board that the number of absent voter ballots returned to f; the office of the County Clerk exceeds in number 200; s; NOW, THEREFORE, pursuant to Section 7803 of the Elections Code, and upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that a Special Canvassing Board is appointed, to consist of five voters, to canvass the absent voter ballots cast at the special State Election held on November 8, 1949, as follows, to-wit: SPECIAL CANVASSING BOARD Cresse Bowen, Clementine Hayden, Clarice F. Carlson, Alice Barry Wilson, Alice Calicura. IT IS BY THE BOARD FURTHER ORDERED that the following voter is hereby desig- nated to pass upon challenges and all questions relating to the marking of ballots: Clarice F. Carlson. The foregoing order is passed by the unanimous vote of the Board. 20 x v yyYY1:. tt7 g Monday, November 14, 1949, Continued In the Matter of Sale of r Orinda Union School District Bonds. y. This Board having heretofore advertised for bids for $929000.00 par value - legally issued bonds of ORINDA UNION SCHOOL DISTRICT of Contra Costa County, Calif- ornia, to be dated January 1, 1950 of the denominations of $1,000.00 each, and this bM i beingthe time and lace set out in said notice for the receiving of bids for said fir. P g bonds, the following bids are received and read to the Board: DEAN WITTER & CO. Bonds maturing from 1951 to 1959, inc. , to bear interest at the rate of 2%, and for the bonds maturing from 1960 to 1964, inc. , to bear interest at the rate of 2 1/4%9 and for the bonds maturing from 1965 to 1970, inc., to bear interest at the rate of 2 1/2%; par and accrued interest to date of delivery, and in addition thereto a premium of N 253.00. AMERICAN TRUST COMPANY WEEJ . DEN & CO Americ n Trust Company, Account Ma er Par value and accrued interest to date of delivery, together with premium of116.00, bonds to be dated January 1, 1950 and bear interest and mature -as follows: $28,000 par value to bear interest at the rate of 1 3/4% per annum - maturing: $4,000 each year Jan F 17 1951 to Jan. 1, 1957, both inclusive; $649000 par value to bear interest at the rate f of 2 1/2% per annum - maturing: $4,000 each year Jan. 1 1958 to Jan. 1, 1968, both inclusive, $10,000 each year Jan. 1, 1969 to Jan. 1, 19/0, both inclusive. BANK OF AMERICA N. T. & S. A. 16 000 par value maturing Jan. 1, 1951 to Jan. 1, 1954, inclusive, to bear interest at 1/4%, $76,000 par value maturing Jan. 19 1955 to Jan. 1, 1970, inc. , to bear int- at 2 1/2; par and accrued interest to date of delivery, plus premium of $139.00. BLYTH & CO. . INC. Par and accrued interest to date of delivery together with premium of $11.00 for4` 416,000 par value of bonds maturing Jan. 1, 1951 to 1954, inc. , to bear interest at the rate of 2 3/49 ; and $79,000 par value, maturing Jan. 1, 1955 to 1970, inc. , to bear kinterestattherateof21/2%. JOHN NUVEEN & CO. Sy onds due Jan. 1, 1951 to Jan. 11 19572 @ 2 1/4%; Bonds due Jan. 1 1958 to Jan. 1 19709 @ 2 3/4;x; par value and accrued interest to date of delivery, plus premium of $121.50. a;'... And the Board having fully considered all of the bids received finds that the bid of DEAN WITTER & CO. at the prices stated in their said bid, is the best bid re- ceived for said bonds. a t THEREUPON, upon motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that $92,000.00 par value legally issued bonds sof ORINDA UNION SCHOOL DISTRICT to be dated January 12 1950, in denominations of 41,000.00 each, are hereby ordered, and are, sold to DEAN WITTER & CO. at the pricesa_ stated in their bid. IT IS FURTHER ORDERED that the bonds maturing from 1951 to 1959 inclusivew shall be issued bearing interest at the rate of 2% and that the bonds maturing from x Yx°' 1960 to 1964, inclusive, shall be issued bearing interest at the rate of 2 1/4%9 and that the bonds maturing from 1965 to 1970, inclusive, shall be issued bearing interest R Vii. 4attherateof21/2%. IT IS FURTHER ORDERED that the Cashier's Checks or certified checks that accompanied the bids of the unsuccessful bidders be returned to said unsuccessful bidders, by the Clerk of this Board. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing the pay-roll deduction of contributions to the Contra Costa County Employees' Federal Credit Union. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to make pay-roll deductions of 1contributions to the Contra Costa County Employees' Federal Credit Union, the cost of the work involved to be paid for by said Union. passed b the unanimous vote of the Board. The foregoingorder is y Le z t. t:,3 256 d Monday, November 14, 1949, Continued In the Matter of Communication from Richmond Schools' Super- a intendent re boundary descript- ion. r George D. Miner, City Superintendent of Schools, having filed with this Board a communication with reference to the Boundary between San Pablo and Richmond y N School Districts; z On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE r BOARD ORDERED that said communication is referred to the District Attorney for a re- port to the Boundary Commission which Commission will meet on Mondayt November 21, x at 9:30 A.N. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Report of the Richmond Health Center. YA':M The report for the month of October, 1949, of the Richmond Health Center, is , presented to this Board and by the Board ordered filed. In the Matter of Authorizing increase in insurance with The Hartford Steam Boiler 4` CInspectionandInsuranceCom- parry• On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Purchasing Agent is directed to increase to $100,000.00 the insurance carried with The Hartford Steam Boiler Inspection and Insurance Company F on the Hall of Records and Jail, and to increase to $100,000.00 the insurance carried with the same company on the County Hospital, said amounts referring to the limit per accident.x The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of payment on regular basis, mileage claims for staff res- ident pkvsician assigned to Richmond Health Center. u$ On motion of Supervisor Ripley, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that commencing retroactively as of October 1, 1949, the staff a resident physician of the County Hospital assigned to the Richmond Health Center is 9 r JFV! entitled to payment of his mileage claims on the basis of 10¢ per mile for the first 400 miles driven in the performance of his work for the County, and 5¢ per mile for each mile driven in excess of 400 miles, during each month. The foregoinggng order is passed by the unanimous vote of the Board. In the Matter of Directing County Hospital Medical n ` Director and District Attor- ney to prepare contract with Solano County. On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the District Attorney and the County Hospital Medical Director prepare a contract between Contra Costa and Solano Counties to provide for the acceptance by the Contra Costa County Hospital of isolation patients from Solano County, said patients to be acceptable under certain conditions and tote the financial responsibility of Solano County. r.=a The foregoing order is passed by the unanimous vote of the Board. y. l,S 4' r;alt o n Monday, November 14, 1949, Continued In the Matter of Finding that Isolation Ward is part of the County Hospital. On motion of Supervisor Ripley, seconded by Supervisor Taylor} IT IS BY THE board resolved that the Isolation Yard is a part of the Contra Costa County Hospital 7:F and the employees of said Isolation Yard are, therefores regular county ,employees. Y : The foregoing resolution was adopted by the unanimous vote of the Boards j In the Matter of Communication from General Contractors Association Contra Costa County, re iow-rent public x housing. Frederick C. Kracke, Executive Vice President, General Contractors Association of Contra Costa County, Inc. having filed with this Board a communication requesting x an opinion from this Board as to its attitude with regard to a Cooperation Agreement j for "an additional 42250 low-rent unit in Richmond, which agreement may be presented" t to this Board at some future date; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the District Attorney write a communication to Mr. Kracke, notify- ing him that this Board will act on said matter when and if it comes before this Board. a r- The foretoing order is passed by the unanimous vote of the Board. u i In the Matter of Granting C. L. Dodge, County Treasurer, permission to leave California for thirty days. j On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that C. L. Dodge, County Treasurer, is granted permission to leave California for a period of thirty days, commencing November 29 1949. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Approving Ordinance No. 514. x On motion of Supervisor Ripley, seconded by Supervisor Frederickson, IT IS BY r THE BOARD ORDERED that Ordinance No. 514, prohibiting parking on portion of Love . Lane in Danville, is APPROVED AND ADOPTED. u IT IS BY THE BOARD FURTHER ORDERED that a copy of Ordinance No. 514 be publish- ed for the time and in the manner prescribed by law in the "Valley Pioneer", a news- paper of general circulation, printed and published in the County of Contra Costa, The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communication e. from Brookside Manor Improvement Association. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE x BOARD ORDERED that the District Attorney notify the Brookside Manor Improvement Association that this Board is of the opinion that said association should sponsor j the formation of a Mosquito Abatement District in preference to the annexation of the property in their area to the existing Contra Costa District #1. The foregoing order is passed by the unanimous vote of the Board. 3 i k_ r4 i y 258 Monday, November 14, 1949, Continued In the Matter of Approval of f. trip made by Child Welfare Service Worker to San Francisco. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that a trip made by Child Welfare Service Worker Miriam Ingebritson to the U. C. Clinic at San Francisco on November 9, 1949, is APPROVED and her expense incurred on said trip are declared a county charge. The foregoing order is passed by the unanimous vote of the Board. N In the Matter of Authorizing Child Welfare Workers to make a trip to San Francisco. r On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Lorraine Sheehan and Muriel Nelson, Child Welfare Workers, are authorized to take a child who is be adopted, Ing ado ted to San Francisco to the Childress Fu Home Society on November 149 1949, their expenses incurred to be a county charge. The foregoing order is passed by the unanimous vote of the Board.x' In the Matter of Authorizing County Auditor to pay claims 3 presented for Court Reporters called to serve the Superior Courts. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized and directed to pay claims Y presented for expenses of Court Reporters called to serve the Superior Courts if said t x$ claims have been approved by the Court in which said Reporter served. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing transfer of funds, County Health Department. It appearing that the position of Public Health Dental Officer in the County s Health Department is still vacant; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY rd THE BOARD ORDERED that the County Auditor DECREASE Salary Appropriation, County Health x Department, in the amount of 5492.00 and INCREASE Dental Fees„ County Health Depart- ment, $492.00. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing r Count Auditor to allow $1000 firp veteran's exemption on Assess- ment No. 41201 Lizzie A. Duncan. z It appearing that Mrs. Duncan has in past years filed claims for war veterans k exemption with the County Assessor's office, but that this year no exemption was allowed due to the fact that said Assessor had no record of Mrs. Duncan's filing her claim for exemption and said Assessor having filed a request for exemption for her for the reason that said claim may have been misplaced in his office and his request having been consented to by the District Attorney; On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to allow $1000 veteran's exemption on Assessment No. 41201, Lizzie A. Duncan, covering a described parcel in hy the town of Walnut Creek. f The foregoing order is passed by the unanimous vote of the Board. i N J; 5 r x k Monday, November 14, 1949, Continued Y In the Matter of Cancellation of 1949-50 tax lien on property ac- quired by San Pablo School District. r The County Auditor having verified transfer of title of the hereinafter referred to property which was acquired by the San Pablo School District, and having requested re authority to cancel the 1949-50 tax liens on same, his request having been approved by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE r ` BOARD ORDERED that the County Auditor cancel said tax liens as Follows: 3 . For lot 198 Rancho San Pablo as described in deed to San Pablo School District x recorded June 6,1949, Recorder's File #20001 and assessed on the 1949-50 tax rolls as a portion of Assessment #59080. Por lot 198, Rancho San Pablo as described in deed to San Pablo School District recorded Aug. 4, 1949 Recorder's File #28102 and assessed on the 1949-50 tax rolls as all of Assessment 159067. Por lot 198, Rancho San Pablo as described in deed to San Pablo School District recorded April 25, 1949, Recorder's File #14084 and assessed on the- 1949-50 tax rolls as a portion of Assessment #59056. The fore.going order is passed by the unanimous vote of the Board. In the Matter of Authorizing Correction of erroneous assessments. ik The County Assessor having filed with this Board a request for the correction of the following erroneous assessments appearing on the Assessment Roll for the fiscal J . year 1949-1950, which request has been reviewed by the District Attorney and the cor- rection or rection consented to by him; t On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD 7 Y' ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 13, Assessment #526819 William v. and Anita E. Gleerup are assessed with a portion of Lots 2 and 25 Block M. Berkeley Woods Addn. , assessed value of land 430, improvements $3000. Through an error exemption of $1000 was allowed. Mr. Gleerup filed claim for exemption on Assessment #52702, being portions of Lots 241 25, 27 and all of Lot 26, Block M, Berkeley Woods Addn. $1000 exemption should be cancelled from Assessment #52681 and $750 allowed on Assessment #52702. In Volume 14, Assessment #53812, 14ark Winifield is assessed with a portion of Lots 32 and 33, Block 2, Forsythe Tract, assessed value of land $1209 improvements 940. Mr. Winifield filed claim for war veterans exemption but through an error ex- emption was not allowed. $900 exemption should be allowed. x ; In Volume 19, Assessment #72822, Juanita Waite is assessed with a 5.00 acre tract in Ro Acalanes, assessed value of land S500, improvements $870. Mr. Waite filed claim for war veterans exemption but through an error $500 exemption was allowed in- stead of $1000. $1000 exemption should be allowed. In Volume 23, Assessment 04189, John L. Nani is assessed with a 1.20 acre tract in Ro San Pablo, assessed value of land $480, improvements $1890. Mr. Nani filed claim for war veterans exemption but through an error exemption was now allowed. 900 exemption should be allowed. In Volume 109 Assessment #43-167-136, Virginia Y. and Rudolf C. Griggs Jr. , are assessed with Lot 3, Diablo Vista, assessed value of land $220, improvements $2660. b. Mr. Gnigg filed claim for war veterans exemption but through an error exemption was not allowed. $815 exemption should be allowed. f tN- The foregoing order is passed by the unanimous vote of the Board.Ar, In the Matter of Authorizing t correction of erroneous assess- ments. j In accordance with Sections 5659 566 and 567 of Revenue Laws of California, and on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD Yt ORDERED that the County Auditor is authorized to add the following properties to the 1949-50 Assessment Roll and extend taxes against same, as requested by the County o Assessor, the correction having been consented to by the District Attorney: f r. I k 1 x j xti 260 - Ner Lam, hn ry Monday, November 14, 1949, Continued a 2423 C. R. Adams Code 801 Nystroms Addn to Richmond Lots 20 and 21 Blk 17 Assessed value of land 5320 7482 J. A. Summers Code 801 Turpin's Addn to Richmond Lots 5 and 6 Blk 12 Assessed value of land $220 13459 Eliz. Ballweg Code 801 Soitos Addition to Richmond Lot 37 Blk 8 Assessed value of land $140 11+892 The Richmond Lowell Co.Code 801 Andrade Exposition Tracta Lot 6 Blk 3 Assessed value of land $120. 14894 Code 801RichmondLowellCo. Andrade Exposition Tract Lot 9 Blk 3 Assessed value of land $120 20752 Maurice H. Roach Code 801 Alta Punta Tract Por Lot 13 com at SW cor Lot 13 Blk 4 a strip of ld facing 59.31' on Felton Ave. Assessed value of land $90 30729 R. A. Munoz Code 300 North Berkeley Terrace Tract Lots 7 and 8 Blk 15 Assessed value of land $280 30756 Robert H & Miriam H. DeLahay Code 300 North Berkeley Terrace Tract Lot 9 Blk 17 Assessed value of land $180 33507 Holland C. Stone Code 300 Richmond Junction Heights Lot 34 Blk 26 Assessed value of land $70 3 33508 Holland C. Stone Code 300 Richmond Junction Heights Lot 35 Blk 26 Assessed value of land $ 70j' t 1473 Louis Schnipper Code 801 Townsite of Santa Fe Lot 19 Blk 18 Assessed value of land $100 y The foregoing order is passed by the unanimous vote of the Board. f' 4 In the Matter of Authorizing Correction of erroneous r, assessments. na In accordance with Sections 565, 566 and 567 of Revenue Laws of California and r A{ on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to add the following properties to the 1949-50 Assessment Roll and extend taxes against same, as requested by the County Afdi Assessor, the correction having been consented to by the District Attorney: 3 See description in order above) In the Matter of Authorizing correction of erroneous assess- meats. z = k On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE ' BOARD ORDERED that the County Auditor correct the following erroneous assessments which appear on the Assessment Roll for the fiscal year 1949-1950, in accordance with provisions of Section 4986 of the Revenue and Taxation Code, and as requested by the County Assessor and consented to by the District Attorney: In Volume 1, Assessment #57, Fred M. and Rose T. Hrovatin are assessed with Lot 5 Blk D, Nicholl Subn of Richmond with improvements erroneously assessed at $750. There were no improvements on this property on the first Monday in March of this r year and should be cancelled. 1 In Volume 2, Assessment #4459, Carnation Company is assessed with Lots 40, 41 and 42 Block 20, AmendedHap of the City of Richmond with personal property errone- ously assessed at $6380. This personal property is double with Assessment#1946 on the Unsecured Personal Property Roll (Paid by receipt #4027 on June 9, 1949) and should be cancelled. In Volume 2, Assessment #6052 John C. Baker is assessed with a portion of Lot 11 Block 114 Amended Map of the City of Richmond with improvements erroneously assessed at 4440. The correct assessed value of improvements is $60. lry. h e Monday, November 14, 19491 Continued In Volume 2 Assessment #3399, Emmitt E. and Catherine M. Brannon are assessed with Lots 7 and Block 2, Brown Andrade Tract with improvements erroneously assessed at $2750. The correct assessed value of improvements is $620. In Volume 4, Assessment 115218, Martin J. and Lillian Atalic are assessed with the East 30 feet of Lots 1, 2 and 3 Block 10, East Richmond Boulevard Tract with land t . erroneously assessed at $860. The correct assessed value of land is $300. In Volume 62 Assessment #26542, H. C. and Juanita Scott are assessed with Lot 15 nBlock229, Walls Second Addn. to Richmond with improvements erroneously assessed at1320. There were no improvements on this property on the first Monday in March ofthisyearandshouldbecancelled. e In Volume 8, Assessment #35220-12 John L. Westbrook is assessed with Lot 354, Berkeley Country Club Terrace Unit No. 2 with improvements erroneously assessed at1180. There were no improvements on this property on the first Monday in March of.this year and should be cancelled. In the Matter of Authorizing correction of erroneous assess- ments. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD 3 liu. ORDERED that the County Auditor is a„thorized to correct the following erroneous f assessments appearing on the Assessment Roll for the fiscal year 1949-1950, in accord- rr . Ance with provisions of Section 4831 of the Revenue and Taxation Codeq and as requested by the County Assessor, said corrections having been consented to by the District Attorney: In Volume 5, Assessment #18789-1, Benjamin F. and Elverda A. Coats are assessed with the West 50 feet of Lots 35 and 36, Block 184, Walls Addn to Richmond, assessed value of land $809 improvements $400. Mr. Coats Piled claim for war veterans exempt- ion but through an error exemption was not allowed. $480 exemption should be allowed. T:nt In Volume 13, Assessment #50324, George and Maud Stocks, c/o Harold J. Hackmeier are assessed with the East 4 feet of Lot 1 and all of Lots 2 ad 3 Block 113, Richmond Annex Addn, assessed value of land $220, improvements $1860. Mr. Hackmeier filed claim for war veterans exemption on the East 1f feet of Lot 2 and all of Lot 3 but x through an error Mr. Hackmeier's property was not separated from Assessment #50324. This property should be assessed as follows: 50324 George and Maud Stocks 235 Beloit St. , Richmond Richmond Annex Addn East 4 feet of Lot 1 and West 23.5 feet of Lot 2 Blk 113. Assessed value of land $110, improvements $1410. 50324-1 George and Maud Stocks c/o Harold J. Hackmeier 506 San Diego St. , Richmond Richmond Annex Addn East if feet of Lot 2, all of Lot 3 Blk 113 Assessed value of land $100, improvements $16109 exemption $1000. In Volume 13, Assessment #52173, Joe Leon is erroneously assessed with Lot 36 k Block 236 Walls Second Addn to Richmond. The correct description is the East 1/2 of Lots 36, 37 and 38 Block 236, Walls Second Addn. Also, Assessment #52174 appears erroneously assessed as Lots 37 and 389 instead of the West 1/2 of Lots 36, 37 and 389Block236, Walls Second Addn to Richmond. The assessed values on both assessments are correct. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of erroneous y assessments. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE44 BOARD ORDERED that the County Auditor is authorized to correct the following erroneous assessments appearing on the Assessment Roll for the fiscal year 1949-50, in accordance y RWith the provisions of Section 4986 of the Revenue and Taxation Code, and as requested ff by the County Assessor, which correction has been consented to by the District Attorney In Volume 23, Assessment #83533-2, Alta 0. Clark is assessed with a .14 acre f tract in Ro Las Juntas with imurovements erroneously assessed at $550. The correct EF' assessed value of improvements is $380. In Volume 23, Assessment $84110, George M. and Maria M. Mitchell 31 Mitchell Way, E1 Sobrante are assessed with a .38 acre tract in Sec 28 T2R R4w with improvements erroneously assessed at $800. The correct assessed value of improvements is $500. a In Volume 259 Assessment #88419, A. Suckowaski is assessed with Lots 15, 16 and 19 Block 23W, Town of Rodeo with improvements erroneously assessed at $1380. The correct assessed value of improvements is 51100. In Volume 25, Assessment #89343, Pasquale and Jennie Bruno are assessed with a 2.58 acre tract in Ro E1 Sobrante with improvements erroneously assessed at $2470. There were no improvements on this property on the first Monday in March of this year Monday, November 14, 1949 - Continued and should be cancelled. In Volume 25, Assessment #89451-11 Robert H. and Marcella C. Bazzell are assessed y with a 2.00 acre tract in Ro El Sobrante with improvements erroneously assessed at 1470. The correct assessed value of improvements is $1000. In Volume 262 Assessment #91923, George and Mabel E. Goodman are assessed with Lot 81 Walden Acres with improvements erroneously assessed at $3900. There were no improvements on the first Monday in March of this year and should be cancelled. r= In Volume 23 Assessment #855519 Lenore H. Nunes, et a2 are assessed with a 61.85 acre tract in AW 1/4 of Section 24 T2N Rlw with R1W with improvements erroneously Jt assessed at $635. There were no improvements on this property on the first Monday in March of this year and should be cancelled.sY The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Correction of erroneous r assessments. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct the following erroneous assessments appearing on the Assessment Roll for the fiscal year 1949-50, in accordance SNr with the provisions of Section 4986 of the Revenue and Taxation Code, and as requested s. by the County Assessor, which correction has been consented to by the District Attorney; In Volume 18, Assessment #68561-12 Francis M. and Katherine Estes, 5262 Olive Drive, Concord are assessed with a c r Monday, November 14, 1949 - Continued 6 A- In Volume 15, Assessment #59833, Willard J. and Esther A. Warren are assessed_ with Lots 23 and 24 Block 13, Tewksbury Heights with improvements erroneously assessed at $2400. The correct assessed value of improvements is $1400. In Volume 161, Assessment #64638-1, Lougher Leyshon et al are assessed with the S 1/4 of Sec 33 T2N R1E, 160 acres with personal property erroneously assessed at $850. There was not personal property on this property on the first Monday in March and should be cancelled.However, personal property in the amount of $850 should be added to Assessment #64638 by request of Elmer J. Lougher, Box 244, Antioch who is the right- ful owner of this personal property, 7 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting H. A. Stegner w for a Land Use Permit to erect a retail sales building in S. D. #3. H. A. Stegner having filed with this Board an application for a land use N permit to erect a retail sales building in S. D. #3, to be located on the west portion of lot 84, Berkshire Village, fronting on the south side of Clayton Road, and on the eat f side of Roslyn Drive, 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 Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted. The foregoing permit isg granted with the understanding that applicant cpm- plies with the requirements of the Riley Act (Earthquake Law) . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting J. A. Millar D. J. Salley Land Use Permit. J. A. Millar & D. J. Salley having filed with this Board an application under the provision of Section 7 of Ordinance 382 for a land use permit for modificatio of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to have a t side yard of 2J feet for adjacent garages using common drive in an R-1 district, lo- cated Two - 60 feet frontage lots, being a portion of Lot 29, McDonough Subdivision f . Y. facing on Buena Vista Avenue, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to Al this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE it 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. In the Matter of Granting Merle D. Brown Land Use Permit. Merle D. Brown 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 3 of Ordinance 382 to have two lots of less than the required 1/2 acre in area, one lot to have a 98 foot frontage in an R-A 1x district located on property fronting 197 feet on the south side of Reliez Station Road and 208 feet on the west side of Carl Ave. , Lafayette Area, and said application z 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;x. 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 pro visions 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. J, X Monday, November 14, 1949 - Continued In the Matter of Granting Land F f Use Permit to Eunice M. McCutchan. Eunice M. McCutchan 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 F Subsection 3 of Ordinance 382 to divide her j parcel into 4 lots of less than the required 1/2 acre in area, one lot to have a 75 foot frontage in an R-A district located on that parcel of land fronting approximately 270 feet on the north side of Ridgewood Road and approximately 230 feet on the west side of the State Highway, south of Walnut Creek, 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, and this matter was re- ferred back to the Planning Commission from the Board of Supervisors, to review add- itional information presented to them. After further study, the Planning Commission recommended that the request for permit be granted with the stipulation that a proper elan be submitted and approved by the Planning Commission of the lay-out; 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 stipulation that a proper plan be submitted and approved by the 6 Planning Commission of the lay-out. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying Application of Harold Hodge, Inc. , for Land Use x Permit. Harold Hodge, Inc. 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 3 of Ordinance 382 to resubdivide Charlton Acres subdivision into lots less than the required 1/2 acre in size, located in an R-A district in the subdivision, Amended Map of Charlton Acres, on the crest side of the Pleasant Hill Road in the Pleasant Hill Area, 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 for changes on only the lots west of Lots 108 and 132, and to have not more than 6 lots over the original recorded map, and this Board having referred said matter back to the Plan- ping Commission to review the information presented to them, and after further study, the Planning Commission recommended that the modification 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 denied. The foregoing order is passed by the unanimous vote of the Board. l In the Matter of Denying Application of T. Schreiber for a land use permit to erect a service station in S. D. #3. T. Schreiber having filed with this Board an application for a land use per- mit to erect a retail sales building in S. D. #3, to be located on a portion of an eight-acre parcel owned by L. T. Schreiber on the northwest corner of Oak Grove and Treat Lane Road, and said application having been referred to the Planning Commission Contra Costa County and said Planning Commission having recommended that said applicati n 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 by the unanimous vote of the Board. f,y4 Monday, November 14, 1949 - Continued In the Matter of Denying Annlication of Monarch Advertising Co. for a land use permit to erect an outdoor adver- tising sign in S. D. #5• Monarch Advertising Co. having filed with this Board an application for a land use permit to erect an outdoor advertising sign in S. D. #5, to be located on a descriptive parcel, fronting on the west side of State Highway at the S turn, approxi- F A. mately 500 feet east and north of Hillcrest Avenue intersection, and said application having been referred to the Planning Commission of Contra Costa County and said Plan- ping Commission having recommended that said application be denied; ppS'' pp X 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. r : The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Denying Application of M. W. McAnallyi for a land use permit to erect a hot dog and fruit stand in S. D. #3. r M. W. McAnallyi having filed with this Board an application for a land use permit to erect a hot dog and fruit stand in S. D. #3, to be located adjacent to the Catholic Cemetery in Concord, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that d lsaid application be denied; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE ABOARD ORDERED that said application be and the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Granting j P. E. Bacciglieri permit land use) for six months. This Board having continued to November 14, 1949 at 2:00 p.m. , the matter of he application for a land use permit for a lumber yard in the vicinity of Clayton Raod f and Chestnut Avenue in the unincorporated territory of Contra Costa County, which Xtp, application was filed with this Board by P. E. Bacciglieri; and Jas. F. Hoey, Attorney at Law, having at this time appeared before this Board on behalf of the application of said P. E. Bacciglieri, and Dana Murdock, attorney at law, having objected to the granting of said permit; and A letter from Ronayne Sales & Development protesting the granting of said y permit having been presented to this Board; and This Board having fully considered the matter; on motion of Supervisor Taylor.y seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said P. E. Bacciglieri is granted a land use permit for a lumber yard in the vicinity of Clayton Road and County FOR A PERIOD OF SIX MONTHS FROM THIS DAY. The foregoing order is passed by the following vote of the Board: AYES: Sunervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor. NOES: Supervisors A. J. Buchanan, J. Frederickson. ABSENT: Supervisors - None. In the Matter of Request for rezoning cf property of Ray R. Barry. Ray R. Barry, Rt. 1, Boz 1318, Richmond, having filed with this Board a a request that his property be rezoned from "A" to "C", which property is 200 ft. on Highway 40, diagonally south across from Hunter's Inn, known as part of the Peter Garrity estate; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said request is referred to the Planning Commission. z i The foregoing order is passed by the unanimous vote of the Board. x 6 0" Monday, November 14, 1949 - Continued i In the Matter of the Report of the Planning Commission on the Request of L. R. PALMER and V. C. BOUDREAU for Rezoning in the Saranap Area, being a Portion of the Unincorporated ORDER Territory of the County of Contra Costa. WHEREAS, on the 14th day of November, 19499 the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and WHEREAS, the Conservation and Planning Act of the State of California requires that this Board, after due notice first having been given, hold a hearing at which all persons may protest or make presentations to this Board, NOW THEREFORE, IT IS ORDERED that notice of a hearing by this Board on the 12t day of December, 19499 being a Monday, at 11:00 o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California! be given by the Clerk by µ.notice published in the"Nalnut Kernel" not less than ten (10) days before such hearing, and IT IS FURTHER RESOLVED that this Board hold a hearing at 11:00 o'clock a. m.on Monday, the 12th day of December, 1949, in the Chambers of the Board of Super-visors, Hall of Records, Martinez, California, for the purpose of hearing protests,petitions and presentations that may be made by any persons who may be interested.The foregoing order is passed and adopted by the following vote of the Board:AYES: Supervisors, S. S. Ripley, H. L. Cummings, Ray S. Taylor,W. J. Buchanan, J. Frederickson.NOES: Supervisors - None.ABSENT: Supervisors - None.In the Matter of the Report of the Planning Commission on the Adoption of a General Airport Plan for the Unincorporated Territory of the ORDER County of Contra Costa WHEREAS, on the 14th day of November, 1949, the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the matter of the adoption of a General Airport Plan for the unincorporated territory of the County of Contra Costa, being a section of the transportation plan of the County of Contra Costa, and WHEREAS, the Conservation and Planning Act of the State of California requires that this Board, after due notice having been given, hold a hearing in which all per-sons may protest or make presentations to this Board, rF f NOW, THEREFORE, IT IS ORDERED that notice of a hearing by this Board on the 19th day of December, 1949, at the hour of 2:00 p.m. , in the Chambers of the Board of f;t a Supervisors, Hall of Records, Martinez, California, be given by the Clerk by notice 5 published in the "Pittsburg Post-Dispatch" once a week for four (4) weeks, and IT IS FURTHER RESOLVED that this Board hold a hearing at 2:00 p.m. on December 19, 1949, in the Chambers of the Board of Supervisors, Hall of Records, Martinez,California, for the purpose of hearing protests, petitions or presentations that may be made by any persons who may be interested.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, J. Frederickson.NOES: Supervisors - None.ABSENT: Supervisors - None. i t f rky Monday! November 14, 1949 - Continued o In the Matter of Hearing the Recommendations of the Planning f 1 •Commission on the Request of L. G. ADSLHELM LL. and ROSALIE ARORDERBLNEY, and i WARD D. ROSS ORD t for Rezoning. NHSREAS, the Planning Commission filed with this Board its report and recom mendations in the above entitled matters on the 17th day of October! 19499 and WHEREAS, after due notice having been property given! this Board held a hearing on the 14th day of November, 1949, for the purpose of hearing protests or petitions, in the above entitled 'matters, and ' WHEREAS the Board duly and regularly heard the matter on the said 14th day of Crt November, 1949k and being well advised and having considered the matter, has adopted,'- the recommendations of the Planning Commission, Y. NOW, THEREFORE,--BE: IT RESOLVED that this Board approves and adopts the recoml mendations of the -Planning Commis§ion in the matter of the petitions of L. G. ADELHELb[ N * L. and ROSALIE BUKNEY, and EDWARD D. USE for rezoning and directs• that no change: be made in this matter in the existing zoning ordinance. The foregoing was passed and adopted by the following vote of the Board: s hd. AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. S.- 4 Buchanan, J. Frederickson. rh., NOES: Supervisors - None. ti r x rt, NR's None.ABSENT: Supervisors - t U f r Y W+ r pi s ,, 4 o et f b C1. w r S^ts And the Board takes recess to meet on Monday, November 22 1949 at 10 ofclock • A.M. ATTEST: W. T. Paasch, lerk C haiman I By C Depnty Cler i • I 4 rk w f r 8 v VS. t N Ki• x, a J 1, 268 v i BEFORE THE BOARD OF SUPERVISORS f MONDAY! NOVEMBER 21, 1949 3 . THE BOARD MET IN REGULAR SESSION` AT 10 O'CLOCK A.M. PRESENT: HON. W. J. BUCHANAN, CHAIRMAN, PRESIDING, SUPERVISORS S. S. RIPLEY, H. L. CUMMINGS, RAY S. TAYLOR, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. In the Matter of Authorizing the County Auditor to correct f erimeous assessments. The County Assessor having filed with this Board a request for authorization to the County Auditor to correct certain described erroneous assessments appearing on the Assessment Roll for the fiscal year, 1949-1950, said correction having been con- sented to by the District Attorney; r'v r On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD z ORDERED that the County Auditor correct said assessments as follows.- In ollows: In Volume 21, Assessment #78849, John K. and Jane E. Van Der Shuur are assessed with Lots 4 a d 5, Anglers Ranch Subdivision No. 3 with improvements erroneously assessed at $Q0. The correct assessed value of improvements is $280. In Volume 21, Assessment #78860, Clifford W. and Elaine Mirick are assessed with Lot 16 Anglers Ranch Subn No. 3 with improvements erroneously assessed at $680. There were no improvements on this property on the first Monday in March of this year and E should be cancelled. Exemption of $160 should be reduced to $10. In Volume 21 Assessment #79587, M. J. and Jane A. Soldavini are assessed with Lot 16, Irvine Bloomfield Subdivision with improvements erroneously assessed at $660. There were no improvements on this property on the first Monday in March of this year y and should be cancelled. In Volume 21, Assessment #790719 Raymond and Ethel Jackson are assessed with Lot 29, Farrar Park with improvements erroneously assessed at $1790. The correct assessed value of improvements is 5590- Y In Volume 22, Assessment #79900, V. V. Ellingsen, c/o White and Pollard, 1428 rw` Franklin St. , Oakland 12, is assessed with a portion of Lot 18, Castro Sobrante Grant with improvements erroneously assessed at $1380. There were no improvements on this property, on the first Monday in March of this year and should be cancelled. i In Volume 22, Assessment #816102 Charles B. and Doris A. Ferril are assessed with Lot 26 Block F, Orinda Oaks with improvements erroneously assessed at $1710.The a were no improvements on this property on the first Monday in March of this year and3 should be cancelled. In Volume 22, Pssessment #82910, Jack B. Strecker is assessed with Lot 17 Moraga Midlands with improvements erroneously assessed at $4030. There were no improve- ments on this property on the first Monday in March of this year and should be can- celled. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Authorizing the County Auditor to correct 4 erroneous assessments.h The County Assessor having filed with this Board a request for authorization to the County Auditor to correct certain described erroneous assessments appearing on the Assessment Roll for the fiscal year, 1949-50, said correction having been con- sented to by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE k BOARD ORDERED that the County Auditor correct said assessments as follows: In Volume 6, Assessment #28161, Nelson J. and Natalie Thomas are assessed with a portion of Lot 5 Block P. Homestead Addn to the Town of Brentwood with two sets of improvements, $890 and $470. Improvements of $470 did not exist on lien date and should be cancelled. In Volume 81 Assessment #34742-1, Harold C. and Afton Coulter are assessed with a portion of Lot 23 Berkeley Country Club Terrace Unit No. i with improvements erroneously assessed at 12600. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 12, Assessment #458679 Angelina and Horace J. Cardinalli, 600 Cutter St. , Pittsburg are assessed with Lot 35, Sunset Park Subn with improvements erroneously assessed at $3260. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 25, Assessment #89489, H. L. and Lillian P. Robinson, c/o Gordon Q. and Florence A. Otto are erroneously assessed with a portion of Lot 255 Rancho Fl Sobrante; These assessments cover the same property, Assessment #89489 should be cancelled. Assessment #89489-1 should be assessed as follows: fix Monday, November 21, 1949 - ContinuedLx 89489-1 Gordon Q. and Florence A. Otto g 6279 Dam Rd. , E1 Sobrante Ro El Sobrante por Lot 25 fronting 50 ft. on Hwy and bd NW by ld of Thomas NE by San Pablo Creek SE by ld of Spillman Assessed value of land $1509 improvements $580. r In Volume 269 Assessment #903012 Nils G. Anderton is assessed with Lot LA, 4 Block 2, Map of Valnut Heights with improvements erroneously assessed at $2320. There were no improvements on this property on the first Monday in March of this year and should be cancelled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing the County Auditor to correct f erroneous assessments. f r- The County Assessor having filed with this Board a request for authorization to the County Auditor to correct certain described erroneous assessments appearingi on the Assessment Roll for the fiscal year, 19+9-50, said correction having been con- sented to by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct said assessments as follows: Sale #1205-47, Gustave E. and AnnaBjorson, 512 Carlson Blvd., of Lot 13 Schmid and Fink Tract with improvements erroneouslyassessed at $1000 for the 4year19 -49. IThere were no improvements on this property on lien date and should be cancelled. Sale #3621-48, Nicholas and Margaret A. Minitsky were assessed with a portion oJ Ir hot 30, Subn of a portion of Pringle Ranch with improvements erroneously assessed at 2145. There were no improvements on this property on lien date and should be cancelle The foregoing order is passed by the unanimous vote of the Board. N In the Matter of Authorizing the County Auditor to correct erroneous assessments. j y.. The County Assessor having filed with this Board a request for authorization to i the County Auditor to correct certain described erroneous assessments appearing on the 47 Assessment Roll for the fiscal year, 1949-50, said correction having been consented to z by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct said assessments as follows: In Volume 26, Assessment #91094, Kay and Mollie Warner are assessed with a portion of Lot 30, Subn of a portion of Pringle Ranch with improvements erroneously assessed at 9211+5. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 26, Assessment #91128, Carl Emil Carlson is assessed with a portion of Lot 13, R. N. Burgess Companys Map No. 11 Macdonough Subn with improvements erroneously assessed -at'-S- 5.2760. There were no improvements on this property on the first Monday in March of this year and should be cancelled. The foregoing p g ng order is passed by the unanimous vote of the Board. In the Matter of Authorizing the County Auditor to correct erroneous assessments. t The County Assessor having filed with this Board a request for authorization to the County Auditor to correct certain described erroneous assessments appearing on the Assessment Roll for the fiscal year, 1949-50, said correction having been consented oto by the District Attorney;Fey On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE, BOARD ORDERED that the County Auditor correct said assessments as follows: r 83688-1 Guy L. Putnam Code 8404 Walnut Creek, Calif. Ro Las Juntas a tr of ld com S 2226.7 ft & A 1270.7 ft fm NE cor Lot 13 the E 178 ft x N 90 ft Assessed value of land $90 The foregoing order is passed by the unanimous vote of the Board. r I s+e i, i 4i i C) to Monday, November 21, 19+9 - Continued rf In the Matter of Authorizing the County F Auditor to correct erroneous assess- ments. The County Assessor having filed with this board a request for authorization to the County Auditor to correct certain described erroneous assessments appearing on the Assessment Roll for the fiscal year, 1949-50, said correction having been con-J sented to by the District Attorney; x: On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE t BOARD ORDERED that the County Auditor correct said assessments as follows: In Volume 6, Assessment #24072 and 24074, Benjamin B. and Laura J. Picton are r assessed with portions of Lot 33 San Pablo Rancho assessed value of land on each par- cel $290. Mr. Picton filed claim for war veterans exemption, which through a clerical error was allowed on the above mentioned assessments. Mr. Picton wanted his exemption to be allowed on Assessment #24093 being a .039 acre parcel. Your authorization to cancel exemptions on Assessments #24072 and 24071+ and allow $1000 exemption on Assess- ment #24093 is respectfully requested.men a In Volume 8, Assessment #34106, Charles H. and Grace M. Engel are assessed with a portion of Lot 4 Block 18, Richmond Traffic Center Tract assessed value of land $240, improvements $3200. Mr. Engel filed claim for war veterans exemption but through an error exemption was not allowed. $870 exemption should be allowed on Assessment #34106. In Volume 24, Assessment #88037442, Mt. Diablo Community Builders Corp., are assessed with Lot 1332 El Dorado Park Unit No. 2, assessed value of land $280. Through an error exemption was allowed on this lot. Exemption should have been allowed on tp Assessment #88037-440 assessed to Mt. Diablo Community Builders Corp., c/o Roy D. Keener, 3015 Eccleston Ave. , Walnut Creek. $280 exemption should be cancelled from Assessment #88037-442 and $280 exemption should be allowed on Assessment #88037-!44O- The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing the County Auditor to correct erroneous assessments.F The County Assessor having filed with this Board a request for authorization to the County Auditor to correct certain described erroneous assessments appearing on the Assessment Roll for the fiscal year, 1949-19502 said corrections having been y consented to by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE r BOARD ORDERED that the County Auditor correct said assessments as follows: In volume 1, Assessment #1299, G. B. Lauritzen, et al are assessed with Lot 27 Block 5, Townsite of Santa Fe with improvements erroneously assessed at $1520. There were no improvements on this property on the first Monday in March of this year and should be cnncelled. In Volume 61Assessment #26178 Ben and Soloma Fincher are assessed with Lots g 25 to 28 inclusive Block 207, Walls 2nd Addn to Richmond With improvements erroneously assessed at $1520. The correct assessed value of improvements is $1260. In Volume 71 Assessment #31521-21 Gustave E. and Anna Bjorson 512 Carlson Blvd. , l Cerrito are assessed with a portion of Lot 13, Schmidt and Fink Tract with im- provements erroneously assessed at $1000. There were no improvements on this prop erty on the first Monday in March of this year and should be cancelled. In Volume 8, Assessment #34719-2, Harold E. and Lorene A. Kell, 2916 Rancho Rd. , E1 Sobrante are assessed with the Southwest 1/2 of Lot 15 Berkeley Country Club J Terrace Unit No. with improvements erroneously assessed at $2530. There were no im- provements on this property on the first Monday in March of this year and should be cancelled. In Volume 8, Assessment ,#36721-1, S. A. Hansel Box 1019 91 Cerrito is assessed t with a .85 acre tract in Rancho San Pablo with improvements erroneously assessed at 1950. There were no improvements on this property on the first Monday in March of r this year and should be cancelled. In Volume 8, Assessment #367559 Croissant L. Needham is assessed with a portio of Lot 65 Rancho San Pablo with two sets of improvements $2800 and $2870. Improvements of 2800 belong on this parcel; improvements of $2870 belong on Assessment #36756 assessed to Alma S. Needham, c/o Lee R. Scott, 1214 Walnut Street, Berkeley. Mr. Scott requests improvements be added to his property. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing the County Auditor to correct erroneous assessments. The County Assessor having filed with this Board a request for authorization to the County Auditor to correct certain described erroneous assessments appearing on the Assessment Roll for the fiscal year, 1949-1950, said request having been sub- mitted to the District Attorney who has consented to the correction of said errone- ous assessments; On motion of Supervisor nipley, seconded by Supervisor Taylor, IT IS BY THE Monday, November 21, 1949, Continued BOARD ORDERED that the County Auditor correct said assessments as follows: In Volume 9, Assessment #38882-81, Harold W. and Attie Pedlar, are assessed I with a .30 acre parcel in the Southwest 1/4 of Section 19, T2N R2E with improvements erroneously assessed at $210. There were no improvements on this property on the N first Monday in March of this year and should be c celled. In Volume 9, Assessment #38882-184, 38882-185, 38882-186, Antone Faria is r uh assessed with 3 parcels of land in the Northeast 1/ of Section 25 T2N RIE. These assessments should be cancelled as they are streets in the Lone Tree Heights Subdi- vision. In Volume 12, Assessment x+108, Settemo Frank Enea is assessed with Lot 5 j Block 32, City of Pittsbur with land erroneously assessed at $490. The correct assessed value of land is• 11990 and improvements $900. Mr. Enea requests a corrected tax bill. In Volume 14, Assessment #53980, Armond E. and Lola I. Johnson are assessed with Lot 9 Block 4, Andrade View Tract with improvements erroneously assessed at k= 2590. The correct assessed value of improvements is $2400. r 1In Volume 14, Assessment #54200, Grace B. Smith, 1741 Bush Ave. , Richmond is assessed with Lot 18 Block 7, Emeric Subn No. 1 with improvements erroneously y T assessed at $630. The correct assessed value of improvements is $330. In Volume 14, Assessment #54350, Myrtle A. Alexander, c/o Minnie A. Mogoffey, 1 1630 Pine Ave. Richmond is assessed with Lot 1 Block 14 Emeric Subn No. 2 with im provements erroneously assessed at 51820. The correct assessed value of improvements is $1170. In Volume; h+, Assessment 156101, Lewie Baker is assessed with Lots 5 and 6 Block F, North Gate Annex Tract with improvements erroneously assessed at $840. The correct assessed value of improvements is $670. The foregoing order is passed by the unanimous vote of the Board. u In the Matter of Authorizing the County Auditor-to correct erron- eous assessments. The County Assessor having filed with this Board a request for authorization to f the County Auditor to correct certain described erroneous assessments appearing on the y54Rf. Assessment Roll for the fiscal year, 1949-1950, said request having been submitted to the District Attorney who has consented to the correction of said erroneous assess- ments; i On motion of Supervisor Iii leY s seconded by Supervisor Taylor, IT IS BY THE Sf•. BOARD ORDERED that the County Auditor correct said assessments as follows: I In Volume 16, Assessment #646319 Mary Ives Crocker is assessed with 40 acres of f - Mineral rights in the Southwest 1/4 of Northeast 1/4 of Section 9 and 160 acres of mineral rights in Northeast 1/4 Section 15 T1N RIE. These mineral rights expired in 1948 and Assessment X64631 should be cancelled. In Volume 16, Assessment #63958-6, Harriett 0. Webb is assessed with Lot 17 less West 147 feet, all of Lot 18 Block C, Poinsettia Land Company West Pittsburg with improvements on this property on the first Monday in March of this year and should I be cancelled. In Volume 19, Assessment #73758, 0. J. and Selva R. Faulkner are assessed with Lot 34 and a portion of Lot 35 Happy Valley Estates Unit No. 1 with improvements erroneously assessed at $3400. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 19, Assessment #73901, Harry and Marcelline A. Martin are assessed with Lot 91 Hidden Valley Estates Unit No. 2 with 2 sets of improvements, $4200 and 2470. Improvements of $4200 belong on Assessment #73901 and improvements of $2470 k belong on Assessment #73902 assessed to Harry C. Martin. Mr. Martin requests improve- ments be added to Assessment #73902. j In Volume 19, Assessment #74069, Milton R. and Elizabeth A. Vail are assessed with a portion of Lot 37, Lafayette Oaks With improvements erroneously assessed at Lr 2170. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 19, Assessment #74309, Clifford J. and Ruth W. Wallace are assessed with Lot 2 and portion of Lot 3, Lafayette Gardens with improvements erroneously assessed at $3110. The correct assessed value of improvements is $2600. r The foregoing order is passed by the unanimous vote of the Board. J i In the Matter of Authorizing the County Auditor to correct erroneous assessments. Y' rye. The County Assessor having filed with this Board a request for authorization to the County .Auditor to correct certain described erroneous assessments appearing on the Assessment Roll for the fiscal year, 1949, 19509 said request having been submitted ' to the District Attorney who has consented to the correction of said erroneous assess- x=. ments; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct said assessments as follows: tr i Ts t ISI Monday, November 21, 1949, Continued In Volume 22, Assessment #83231, Donald W. Stallings is assessed with Lot 241, 1 .. Sleepy Hollow Unit No. 3 with improvements erroneously assessed at #3660. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 23, Assessment #84904-1, The Atlas Powder Company is assessed: with Lot 21 Block 10, Sobrante' Park with land erroneously assessed at $20. The correct h d . assessed value of land is $10. r In Volume 239 Assessment #84921 Ozro V. and Marie Mills are assessed with Lot 7* 1 with Improvements45, Santa Rita Acres Unit No. provemezrts erroneously assessed at $500. The correct assessed value of improvements is 5380. x In Volume 23, Assessment #4960, John G. and Lydia Nelson are assessed with the Southeast 50- feet of Lot 75, Santa Rita Acres Unit No. 2 with improvements erroneous) assessed at $1400. There were no improvements on thisyp property on the first Monday in March of this year and should be cancelled. However, these' improve— ments do belong on Assessment #89465 also assessed to John G. and Lydia Nelson. being portion of Lot 25 Rancho 91 Sobrante. Mr. Felson requests improvements be added to. 2 F Assessment #89465. In Volume 23, Assessment #85050, Floyd and Prudence "Weston are assessed with the East half of Lot 127, Santa Rita-Acres Unit No, 2 with improvements erroneously assessed at $4090. The correct assessed value of improvements is $3580. r In Volume 24, Assessment #86078, A. J. Inns is assessed with a 3.85 acre tract in Rancho Las Juntas with improvements erroneously assessed at $870. There were no;: improvements on this property on the first Monday in March of this year and should be cancelled. In•Volume 25, Assessment #89341 assessed to State of California c/o Ezra Barrett, Assessment #89422 assessed to Bland H. and Lillian A. Howard, Assessment n 89447 assessed to Emma T. Mills et al, and Assessment #,89488 assessed to Evelyn r= Doris Richofsky being lots in the Town of Olinda should be cancelled as. these properties are now included in Assessment #89405. Subdivision map of Town of Olinda has been revoked and all these properties have been acquired by Julia B. Galpin ff assessed in #89405. The foregoing order is ygingpassedb the unanimous vote of the Hoard. In the Matter of Statement of all S E C*X 04VotesCastattheSpecialStatef Election held November 8, 1949 in the Tenth Assembly District, zA Count of Contra Costa State of California. Statement of all votes cast at the Special State Election held on November 8, - 1949, in the Tenth Assembly District of Contra Costa County, State of California, a.Cdr As certified to by the County Clerk as to result of the canvass of election returns is presented to this Board and BY THE BOARD ORDERED FILED with the Minutes and y, Records of this Board of Supervisors, as follows: r Ya: ? y it r sr 7 e r 5 Y.. Y 1 On 5 rite I I , I x x`:=' xr n x ` >,^ x Z c"+ M$L9NkX+"'a.•+C%@`A , rt-Ya f a. ' ':1 1,/ yC f+ 1 Ef fk N N v k I Z-1 11 n .. a. _ a. d' v< y Y.ppngarC's"k.... u " j sa17 1 .' c11a; ,W, 10 11 I sir+, J',p f.Y.. w< w z a 5 s,. t ! t ' b- a ` i i— t..:. `x k.ma _iI +4..r 1 ' _ M i .yk- aa ' :.# s 'M+` w. r na.+ r ' a,.+? ',^, yXS y 6# iR t 1 Y f x J H-1411 , f w 3 r C. t x ' 1^ SnTa4 tw Yr r V a n ' pyo¢ StW . o s e - p r , h!l «. .« 11 t T t ? sxy `Jr. r'v ;.J 3 i' t iy i to ns: t 1 ,! , 7' _ Kn <. p.'` tI' ll . t `-, t a+, t x-r- ' t . 1 W, I A--' I STATEMENT OF ALL VOTES t,A I I -. --- F tm u F d2/!" I'voF I , R t e I P. ;41II I I J W,.y I, 1 :- I t,, I I 1 11 1I 1 t 4^ -w II- - - 11 : I AT THE I p & RR- g i I 1 SPECIAL STATE ELECTI(l Y _.I I 1., 1, t, 7, 11 I 11 I I ,,.,-, , -., fq »: x, 1:HELD v K._ ten. x,,, . NOVEMBER 8th, 1949 v, eap ` 1* E r t l wflx++. N p r. „,4 r p tt k IN r c7 r' L , J,% jT ,, -. es Y 2 , ilk ws. 1f 4 e I t 4 b7 Y M Yai, 3W:.Pt it a Assembly District s - 'i 9 1111 ffi W. i, I N M f 11" I 11 STATEMENT OF ALL VOTES CAST AT THE 4 MEASURES SUBMITTED TO VOTE OF VOTERS v, 1 2 3 d 5 6 ' 7 8 9 C t.. QpZ07F; jz Zz`ti1 Z w O>z OOOC0z{ a- to OUm 0ZF I N ii Z UZ r P +, s O wL'LL'CT O c W f > x ot-ww r4 PRECINCTS c O_ i H x „ a. x 1~ - CM mow! rtnIi f w 00 rzaz YES NO -'YES NO jYES NO YES NO ;j YES NO j YES NO YES NO YES NO 'i YES No Berkeley Park Na. l i l.C /O / ,g ' >3 o 160 q yx ttJ /tf r 7 t ( U7 1 ii g l y f7 B:' Jl Y f (o ' 1 t g ! 7o . /,4 N. 13 t U. /4 ! /Berkeley Park No.2 I t o 77 .? 3 iD J Bay View No. 1C i;Ar6 I4 bb 97 /,•i j! q, !d i /i/ b y- /14"" J?) ;; 0 3 6; /D7' b/ Bay View No.2 D' o 3 /O J+ o 0 i / •l ! - ! ' El Cerrito No. 1 - fi L " j'. -__...:-" " `?- s 3 ._', _ 0.3 _33 Ll Cerrito No.2 F ,7.1/ /tai t Io y jv < i, i 3 i 3A of .'9 a t El Cerrito No. s f j cl wElCerritoNo.4 6 ry/a is ` /* lk # 1.1 101J . 63 ii/6•Tj / / y o A ,(9 1 , El Cerrito No. v 7 J Ial Certita_No.-_6 1„ " El Cerrito ilio,.7 CI' / (o l } fl i, yd if t/f a9 j j I1 E!Cerrito No.3 L,:/ 3 I. 'j 7100 j o I, . X 1,, .,U 49 ,;-b / El Cerrito No. 0tea ii 17 /b ,C1 /jv 4j; a t /jo i/t sfs'Ll Cerrito No. 10 tro to 3 O 'El Cerrito No, 11 L Q._.t _ 1 ICQ Z` — -- El Cerrito No. 12 i'; 5- n/ J J ,j'a F 1„ /, .!' /100. i !b 60 vhf ! a ,,2. d 3 s El Cerrito No. 13 e; /0 k3 /4/ .f) /,Zj 1';,.r / / / x! /4p. al // El Cerrito No. 14 R /JO 1/" ; V j '(v 6 1.r El Cerrito No. 1s s`',3/0 :.z b 3 . b$ 2. y rz, 17 I Tfa ji7- I _ IiElCerritoNo. 16 T I_l Cerrito No. 17 13.E Qo JL f Y'' 7 .. o ;',i W t ` y «Lf i o- J • EI Cerrito?o. 17-A 8F; /4 1i f [ ! j - '+ .l ti Y 3 ' Z ' . f 1 El Cerrito No. 18 C' 41 43 / ! A6. / !? 1 D, 6 3to J 3b ! El Cerrito No.19-A T, / . 7 4 . Ll Cerrito No, 19 Aj4 P_.__I,l. /G(a__ f Q t yElCerritoNo.20 F' ! ; rO D .. 3 ? D / ' i f E]Cerrito No.20 rl U ..x . x i //j J / /7 //41 i6 l 14, El Cerrito No.21 H' /i,vQ 1 ,+ c! (?'vw Y,v i ref. v%!/ rR- 4 .'Y" ( +nZ/ If z El Cerrito No.21 1 /O El Cerrito No.2? J J I ?'1 ?' _. `. t Cerrito No. I k' /o to 9V,A0 13 :- ,rJ 391 16 d ` 7/ /J 0 El Cerrito No.24 I L I /` I 2 Ar/ Z A( At3o / z / : / Kensington No. 1 is+-'! T I /a 4 * /!f3 I'a s j/ola r t5 w 9 Kensington No.2N A4 17 3'10 Z .' /.Z3 !i !„h3 to J, •t'" la j/ I:cnsitil;tot, No.2-A O I I _./a7.1_A<f Kensington No. 3 T' b/ , 3 4 Ax F / : . "" 11 ;€,a/ i! ,7 3 /o t •/ !! Kensington No.4 1 61- 4S '.1" 144 /3.x, Itoo /p }j(} lY;fl /(/ j 1 11?€! Y f Kensington Iia.5 l Ri - Z. / /I I r 1!' li/,;k 1 t I jA. ip 1 t/'13A—V l 3 I t Kensington 10.5.A b v 'i !s.' ! t7 ! o I fay. a Kensington No. 6 c i/ i 177 Kensington No. 7 j -l!s aC r Ot/.z /4f A3 1!f'! j/p. '4 al-t 10 .'3o /P l !z o / ` Q l /© /p.l"rum; yKensingtonNo.S jp t/ / - p Jt / , /0 3. !t3 a 1 Richmond No. 1 j c JBL;! 3 94-µ )aa S)L 7/ 1 b 3 S3 . r - J3AOQ Richmond No.2 D/.rtC !0 77 ,XO ; II'll'-- i-AA .7,.3 rpt bjc 1 r Richmond No..,3 Ew I. / _ r _.__..f ` ..Y .?'l__,L'_L_ .b_i_ b 47111 s Richmond No,a F. 8 : .Z.l— `/. M-O 1 3! o 3/ r"7 9 Z7 c"-G 0 v Richmond No.5 1 G y o.6 3 _ 4 ' !t!D tf'/ ; f'; o r i c Richmond N H 1cQ'f 3 t l j Richmond No.? 1 I; a zJ I N Richtuoud_l o..7-A_ _____._- __.__ t _.Zp ..-_-. -_. - L,. .Richmond No.8 i- +i- f F b 3/ r v' : 60 7 i 11.4 aL6, (°0 G 6, o; Richmot:d 10,8-A L=' j/ J, /tp a.2. 6© if41 b3 x s aZ j ! 61 j 6 / 8 It and I o. .l N ..ao d"3 ,Z,,I 3 ` 3 A.Ift Oil it— U11- Owl i1 f Ivchun ui l "u.9-AN:' Q 4- O "t . / 7 vJ/ i1 Richmond No, 10 o r- _l v._J 1 .; ,_. _ CQ . 44 Pb /tvo / . 71 bS 7a . 3 7/ . 3 .Richmond No 11 1 V3RichmondNo. 12 a .3 1 ` a1- 7 ,t` 7ti f Richmond No. 13 R ;/./OZ) i c+ rt f0 4 3 /, ;=S7 `t 0 C Richmond No. 13 S;;Il. ;1.3'yj ",j- +rip x.3 .l / 31-- 3 ,Z.3 ` y ; ' f ir j f3RicluxiondNo. 15 f p/Totats Carrlsd F' arwae! o ` , u, 3/b: '3 tr 3, i ./7 , ` 304r, SPECIAL STATE ELECTION HELD NOVEMBER 8th, 191401 3.Y j t MEASURES SUBMITTED TO VOTE OF VOTERS 10 11 12 A B I C D E F Orar O" Z 4 V 5. oZm» e u u 4 n4 v s = GC 0azc= CD _t20 Q ZrAf-1 f 0 21 O ' rnEOVZr n' YES NO YES NO YES NO YES NO r YES NO YES NO;! YES YNO4 ES NO ; YESs NO i, f x Sf All Qd. XO : A.3 dd7;- 417:: P/ 3G61I1 4j ' .ag 40 ow 136 6G Eyi' G j/OXO 67 H 67 69 q it 40Agi L /,lzi 3 /3 . 6Z . /3/ 71 09 2L4 4x 73, it Jo 4166 3 t 647,v1 joE Atli ic 6b4 ;41! .f"' yr •t o 7. f( .'o t'.t' ,? 3 b o' 6 q T •u fib; •I"! 1.... . o a8 / M'/a + V ;OL. wo ` 9 3/ / / a ori rr i 3 4 STATEMENT OF ALL VOTES CAST AT THE MEASURES SUBMITTED TO VOTE OF VOTERS coo 2 3 f 4 5 ii 6 7 8 9 y u z Z,r Zfc ZZ " L 02 Z O.l ZGro2 ELECTION i r '>a v i! -= 0 z En ° y or zc:.apz PRECINCTS LU G L L o .. 7 Q a r F ~ yOvrx > BOO y rn>ItO , g CU54 '. CCOCO J L U F U UaaU O AYES NO ES NO1Y ES NO ,YES NO :AYES NO IYES NO YES NO YES NO ES NO Totals Brought Forward fA y Y; v#A/AV k013 J3QT,SOh0J1Y..2 sP'd/60 .sgs3./Sp.J',,S OIo 90o./SJ3 734 /YYY Richmond No. 16 f B 1 +j» !o' .30 , /c S f;? S/ ./o 6 s .i3 S f Richmond No. 17 C j: 6 G « /l.0 !g a P.2 x d'S" S-,9» ./ s 8 q, .10 Richmond No. 17-A iD i (Y /38 / Al6.t r / '; j i t p t, 1ZY ay 9S 6 0?.2 .1p Riotunolld No, iS E 1 ,27 -?4,1: Richmond No. 19 jF i!,('o y 33 s7. 6 s.. s 7: Richmond No.20 iG y /0 3 ?to 70 79. ,z7`i 7.l, do 67; ^77 7/ Richmond 1\o. 21 c .3 ZP' S9 S J'.Z , 5/ -v9 al Al '/7; /9 .17 o 9' .2v ill /P Richmond No. 2137 ` QD E . 9g So, s ' .S.t S' SS, .3 SS' ieo J y r / 3 s/ S III,! , Richmond No. 23 J 1! i D 6 s` 5i 6S .I/ 6 .9'/ Richmond No. 24 Og " !J/ .v; io7 o Richmond No.25 L , r xg J i4 ` 7 7 7y y . Z Richmond No. 26 At /o/ a! 1 to y(o` .S 4 Richmond No.27 N 3!0 /v.3 7 SS 77 VY ssy ys' "' ' Sf/( 5.P al, s/ 7 yS? $f/ Richmond'o. 28 0 2 S .' a.3 S8 f S l0 f a i 0 f Richmond No. 29 P '°, 9 Sf a Q . 5,2 •o ss . •j`d i . ./{ Ysf .Soi vZ.t .So! alp .i9 Richmond No. 30 Q'' ;'! p d J7 ! Af' Z ./ Richmond No. 31 iR 1! /G3 I . O SS' a, -1 LS 't 66 Z 6.2 Richmond No. 32 s !} /7 / / •O /Oyf fV' ff ! p'. .54 7 S' S /00: 41 117;, ,I o o 3i#1u4nd T12,74117- Pb' fi 65F i/.Zo r,31 //6 S .TS' Sot // S /.? Richmond No. 34 1 i/>Y .? /`/ 7 107. f7 ; /,U S.3 # //r S //r S / ! 5 S' Richmond No. 35 B+ / 1 -3 ` '97 S7 /.J p.3 /8 .its' /6S .I! / ,3a /ss? .j/ /63? 019 /Sa a9 Richmond No.36 I C 3 sly;;, gt ,2 yt I'SLL/.2 6 i,(j J .. y b 9 j oz: , /Y7, iza // Y/ /. 39 Richmond No.37 D„ ! / /, •l. i/1.3 ?fGt a /4.3 .// j 9.I ./` y.3 .3a? /oat 36 02i Richmond A o.38 E /o y'' 7 S ' 2' SJr, liichmond No.39 IF +Y f'' -/ ?P o J` o : 72 .iL? ' To .// 4i d0 7/` Joz 77o I2ichluond No.40 G /Q /d D 36 # ^9 ?,2 S3 7`< 6S' ps` o(p p a/ da3 oc Js a Richmond No.41 fH ; / ?`2 / -1 . 1-7 3L///7a /9 y Riclnnond No.41-A I p 3 ,s .3f J/ , 17. 3s /p / mss-; / 7 / _ . , Richnlond_I10-4 I 1 / r a3 oo t g' J13 111,41 .35/0; a Richmond No.43 i,;X30 2 fDi /.z pry 9- ! is ao p •Slo yrs s" hoz Sd S Richmond No.44 L 87 O f P p :.2 T.3 /•f ,/I /y/ . /S.Z .3t 5` ` 3. /"& 1d7j J8i Richmond No.45 A/J / O OSP S.S !O/ . fi3 /•2 3/ r / ,; 30 /.?. o?L /o?f'117 /oZq a/ /a2 42 Richmond No.45 IN I' ll I y7 *' !(p l00 / 7P 7? f,6, V7; /04; 39 ; Y /OD `! 7i af/op .3 Iticlunond-Nj3.A7 E U 1` /Y a< . t, yt .s 11 S 13 Richmond No. 17=A P',/!3 cg 7 ,r/t' a2 s o S7 ,o .5, otT • r6 .?.3 ' SS oto S6 02 I S7! loo a2/ c, Richmond No.48 Q is /1 /o ati 7fS `c/ lvSl. .4O 002 .3/ raS' .3, `T 02 J ; Richmond No.49 R jam. „ /96 7N". /002 /!'O. O,!/.2. J /..2`f y //3' S /..2.2; S /.I/! Richmond No.50 i s : / // it o' S' 3 S o .3/ #'02 I l S a2117TJ93 s 7 Richmond No 50-A T!' S / Richmond No.51 JA ' i;z "/olo X7 //6 S.Yfi/off 6/ ! /!3 S3 //a' S / ii ` //a 3SS Richmond No. 52 B g1 . f .3.3 : 34 .;.3, .35<< J-7 a if J/ J4 3/ .3 J.2 . Richmond No. 52-A C s' `/ f 37 _ ..2 a?! .3, .73, -& Gf p } •7 ; /aZ .19 i // 3 ! /d ./ /oZ Richmond No.53 Dat00 // --"' o fo7 d-f 7!` . `f S' `// lo : .17 /oc ` 3 47 30 00 •Z2 Richniond_No.54 _ L L. , '--?`f lu S t a 1 ,3X / 5 I 141 Richmond No.54-A F /D 1L Stogy 5r 0 .t.2 ' ./lo /J .02 ago d. /J •//1 Richmond No. 55 G t /loo 1020 -IS E'S S a o d' l.uhnwnd I u. 55-A iH1' / "/^ '" /i' ` C / `f 3. /lo l•3 O / a2ozy. Richmond No.56 II /f /t,4 3-- /y S.s' if S5 / o `# "y a-v !f 90. j3 9 0?, Ricliniond_l To.56-A _ a /- % / ,f S S s' . // o i 3 d Ar p Richmond No.57 11 L7 ,? ,p /S 7! / ,/ /S / /3 iRlclmlundNo. 57-A L ! /T S4s . c 0 o/ T9. .4-Z .S~. / 6Y: -tom Ricluiloild ?o.58 It / ./ ;/'f+a f'c ;//„Z YZ JS: /G i.j .S.2 Richmond No.59 N}; ,{.;; //J Z-9 J-3 to 7"1 J /, ,/J.? 77 `/ r, / .gyp 7! Richmoud No.597A_.__.____._____._.__IQ y /1. - d' __ __ rt _ rs` 3z o ZT I a1 1.2e I Richmond No. 60 4.3 W6 i i sp L9 ; x d J l` 6S' S L3 3 G` a?S lo`/ •? . a1ir Richmond No.60-A j0 i 9 p "•.>' ,,$' `/t/o .75 / / .Y, .2,2 # .ls' a? 3G .2 ./r / 5 0 l/ P.ichmond No. 61 qRG3p / al. / Ot /S J i / ' /S a2,1 t/ Richmond No.61-A S ; i' 7V. .3'f .3S /' ' .3/ /;'Flo / `i of o? / a3 /j f Richmond No. 62 T_!_/O(o 11 Total& Ciurlod Forward r 701;9/s- ;;P# ,3 G loa o7 3y? / -?Jo2 o.Ls SPECIAL STATE ELECTION' HELD NOVEMBER 8tk 1949 5 MEASURES SUBMITTED TO VOTE OF VOTERS R j 10 }; 11 is 12 A B I C D E F r¢ . 0zo ox m > n r.c. o aap ! «, p # 4 p >,.:• v tzsa zv,zv, G.U a1 aZ k n!- C 4 OO4 OOH Oc Vs E C SLI 2 r 4^- y' y' u U zrbpd jl mz<pz,'# „ 1.- t,2 1 UGC CI"TC'=a YES NO ;`YES NO YES NOYES NO YES NO YES; NO VESP NO YESNO YES NO AShy /s-1 .2Zfo saL+f B .a ii.2 &2-141,317 iI1 Bh 3 .' .r. s7 .7 7 F,sa y .t t ' s-s' 71 /os.r7 t 11 H17 - 47 J7 r E E 0 71 Y f f X41' A j.S.i -s7 ! S,9, .P6 /,a— IJ ji Ile, P { d 3/ , SPS dd 71 93 117 fO 1/461 9 T S A 3 rib 4s 3#6 /u /30 7q /sL So 4 f c /.3I / 6 /07 I..W ,i 3 1 P N J A FJJ .30 may' ,7a 7/ -3 G 4027 . 41045 11 70 H a ,s. 3 s 7/ I X35; /7 3/ E moo. 34 bo ro o s" r L R vvr 70,x:/.L N j{ STATEMENT OF ALL VOTES CAST AT THE MEASURES SUBMITTED TO VOTE OF VOTERS coo 1 2 3 4 5 6 7 8 9 W ' t x f£O- Z !' Eca.. s`".s 00 Zz°'t ZV. o ELECTION t; j i-u= o o-» PRECINCTS o 70<'-t i.-z-:. c U U a. E~ U U 96 < YES NO YES NO ES NO 'YES NO YES' NO YES NO YES; NO YES i NO ,YES NOi Totals Brought Forward A ( 7Z yA9/ I•PJ,Y2,r`ff /S. tr 3 1 ploy-ZZ.ty tats&3 va i oft( 33.2v a .fo -V 1-1198327 /0/-u -12f( _.._. fiic}hnhond No.62-A B K ,. !iA V.-2, Jj- /d If .i8; /.I df, Richmond No.63 C •7 1 I D 7, Jr Jf %s- 3 JA'2icuuond No,64 7 Richuhchlui No.64-A IF} p .5S" x.11 jf .2 J4' Riclunond No.65 F, f ;;} 7,0 ./ ., . '` 's"?. S"ro /. a S d:3 +S.7; 1! 5tdt{ .70 .5 /j .S/ 1 r T i f ORichmondio.65-A 1 s S. , f, 2.30. ..`}: „2jr; c2`/» +, /5 s1!) /. ./ /O s fi( / oZ s30. Riclunond No.66 8 ` 97 t. 6.t do bc !L !/ G Richmond No,66-A i j u1S f. o V If . . sr ; Richmond No,6S 8 I Vol V. 2 J7 -11 Js-, `f J4 -9,P J p?J -1-3 w - Riclunond No.GS-A L'I' 77 o : f ..21, .f"/ 1/ a?o tS'; /J- .2 /J" 13 y' .3 ,/4.. Richmond No,69 At 1144Q !i•p // 7y; F'.t lY V-3' 7d . Yl 7/ ?" y' 3! Richmond No,69-A A' 1'i J' ` // •:Z ;; '`- Q 6 .21 Cn .244 X 1, // /.21, ' o 1 / - w70 s 0 •7 ..7 a6 psi P/ / f vO f o2 Richmond No.70-A p ,,,?/ , ,,2 3 v .S-.3; 39; a?/ „2'! a? lot } ., 03 ..?, of` cf to`' .oa/ t qRichmondNo.71 Q + /.2,3 /Ga J .'I a7' /-5' c /d 3 T/t /6 7,, /! •S'o?O F Richmond No.71-A R C //.z Richmond No.72 Is r : # o .2 6 JF .4S" 2 c ./`•Z .7 /o1 /.Z .7a 7h' Z/ Riclunon 1 I o,772--,A T ; ti /.3 S'- /. l f5 f P 5 Richmond No.73 t /GC ? Y"/ 5 5'x.3: i!7 ,1 : -2P' If 4 ry /8 r / -4-31 /S o/7 1-4 /1 Richmond No,73-A B 73 Tca . J* •f"" /fir, /7. .?•3. 5j /D /6; d?o 9 7 - RichmondRiclunond No.74 c ! //7 /O',y 4= 41. 3 S 40 ;A, ,r4 k Richmond No.74-A D /,z y I/S 7 ' Sig: •`'r .5 44` 0 / o !L ' 4 /3 Gs .2,2 ?( 15t to yt b.icl lus ud.o.-7. 9.S- Ricliniond No.T-A I1c Riclunond No.76 Cl py2 t'7 3rlr .3o ."J' / w J„ / o?O .S"!o; /` ` " .,Z.3 $1 a2/_ Riclhmond No.7th-A A{ day r ?/ a , ' r, >3.•Z ' :.? x!'04 /r' 1t.. , / * / .. a2Qo w-- Richmond No.77 I d..3 .3 . 5.,2 3„Z „2.•Z S. ! ' •3.3 17 sS'y / .S`f# /s -r.3 I / + SaZ / R.i huhnn 1 :o ii-A 1 ,5".YO 4f /.Z 0.2 `. /'3 ,I 3 .fi"T /1 .. 17 Richmond No.78 si' fid' ' ,3 faS! f i 7. / `/02 /lo Riclunond No.78-A L 17/ { .37 J 4I, X2"1 -'/. ac `f q. /0 5t4` /.2 ` 7 : 1,4 Richmond No.79 f y= r.2J., ` j-'/ tv, .?S" . SII. Z 0 .t7 . .+1iZ moo! a?t> `/ 2. D /.l s Richmond No.79-A NN /©i , f S, Wit? ` /5° 31 al Richmond I o.80 O i :;/ I"' -- - i a?o2 . Richmond No.81 P //y` ,c,3'" . a' 7 ", .Z, .'o oP /-r m i .2`..2 (ro ' /f 6r. Y v.s /d Richmond No.82 2 .3' Z . J D Richmond No.fit-A R S'' .j' a• T ,,' Q2a. r"o ,' /tJ /s' /. 2! 2/ /O ..2.2 6 / Richmond No,8.i S f' 1'/ : 46J. rf 2.2.3; ../ Richmond No.83-A T ! X 7.2 X29 ` 7s""d 2 I o Richmond No.84 A ,y;37 1 ;?.. .:Y"h ,5,. S.J J.2 . Ste` 541 .FIZ o S' 3 loi 3. .so J,2- ,3/ Richmond No 84-Ac B ,r/A , •2 17 .51 .5,3 f Alf. t3 Richmond No.85 C ! ?- 3 30. a2f 3,3 /.-j ., /1 .S /J 3,3 1A 3 // 017 Richmond No.95-A I3 .$ ,S3' : J .3/ e hid. Richmond No.86 73 t_/ rfa f . ` to S .78 1 fir ...._ ....:_.. Richmond No.8&A Fs1 77 '€ 17 I 2-2.3 .y, a2 _ . +2; / • 3/ .?,Z `502' /7 ` G / ` / Richmond No.87 61 /..0' /-i'7 -5 ,, 4 Ar Y" 3 Richmond No,87-A 460 t=3 Y-57 • .2 S"3t3 ,7. ..2 ' r 2 . . / ' '. Richmond No,88 1 r+ ,a 'r `l f .2/ Jv, // -.2 o? S1 /. .28' S' .7 a o2y . Y Richmond No.fit-A i 7..2 I " ,3.2 . /. .`3: /0 t4 .Z.P" i 0 Richmond No, 89 S /`7{y 11 - 3-7 / ..5"= `o .S--/; fQ = ! .?S„'f-71 .2.2 r+ ' 7.$'- 3` / r 1 q /S ,cam /3 `, Richmond :o,fi9-A L i ``/ r P, /ffG `f I ` ! : Richmond No.90 jAt yy s' s Qt7 al: 7E /; J`; ' s ly T oZj /o s Richmond No.90-A N { ,f'..s"' / , .. T ,..3/ .2/ , a2r .2r2 // /J; jQ t f`I< i / J- .zt , 220 Richmond No.91 O u• '"' .f// • 2No. d alis a v? J /i/ .f fK {p j lT /L lI\1C11111olttil :u,91-A p Richmond No.9? C1fc* '3 : .3 /"3 ' r ; 02. a t /J d / -2 f`; 1 - r o.Y / d /J Richmond No.92-A IR { arc ,7l 3 ;'•f.3 . '.3 .ifi' ;' a Richmond No. 93 s ? 17 ; a;a v! ; t; '214 jo/' '17 f-7 -31 Richmond No.94 T"' r 2 2 . 0.2 !/ f // oZ 2 1/.S1 -2' w Tate!:Carried Fanrad r.?i•' ; j. j' 3„,`f T nt4 k' SPECIAL STATE ELECTION HELD NOVEMBER Sth, 1949 MEASURES SUBMITTED TO VOTE OF VOTERS OOfl { OZa n pn E y -. r+, s ; vj• srOn VrOus Cv=r t VZ i r Yc , QZ«; I °ZL J it } , r E". OC4 00 OCzox f v iI EOfiVOH V f` •... ; r'••rO 2.••+rrO ` JU C"' l mL'EO Z t . Z Z it Z01 Y t t t YES NO ,YES NO ;YES NO: ES NO YES NO YES NO YES NQ YES NO If /.3 J B! 1, a fi f' F! flyi7 o t f30 .3s$, i. t H Jig. mss-V7, fs 79 ne I i ''L jy lc+ aZ a 71 O S ) . c N 77 f y , 13 B r r.3 , ' i /7 ; 1-'i s F aft r,. .. DI 43 :' / ./ SL S-1. J-31 //. ZGJo x La ff r 3 i tt 1 3 1 S%° /54 L 114 q N r o ./ // J aY 77 t S .?z : aI ,zy rg 33 77 T 1 ,=5 `I 37 a7 11 3y '30 ? 144-3Aa,j r , 7 ma n 7 R i I T 3 i , F r t j?& u G17 1' 3,r K i ,f` ;?.,2 j 5 3yala/ 7 a, x p d'S7 /.j Q 1 /7 1/, 070 740 r R s M_..._...__..-'-__,.-. .- -_. - ,.. } all-. ._.___-..«_. --•,'---_._r _.. ` f E 40'-3i.3oiY9.r/6, rj T tY g STATET IENT OF ALL VOTES CAST AT THE s z MEASURES SUBMITTED TO VOTE OF VOTERS coo M i 2 3 4 ' 5 ` 6 7 8 9 I aWc 1 Z Z Z'r ZQv: E»2 pO zZE-'Um Ot"yC to f Q V.,+.. L..E I Q Z V Vf Nr Q ELECTION o z- Zr. P,Guz QZF LU PRECINCTS o;H a» qZ> " IOQQyxfQOQI _ OQ v V VQU FuU o- - YES NO DYES NO c ES N61 YES NO !YES NO I YES; NO YES: NO YES; NO YES NO Totals Brought Forward A'.5 1'!'Ib. 'j;P7 1S -'P *'4 /T4r7p// %//1 yf i1rZ9 S,D 1I 7ml a -s a/ i s as s Richmond No.95 B, //,t ,Z 8 a .So b o S S" 0?3 S3 I 4 I No 96 Ic !l/ /3/, '„ / 1 X? o' /08. ./.t /o. 3 yJ' . /ash ,' /oa .a /oo ._3d. R Icln Ionil I:iclnno2ld No.97 D /d /.1S" YG //yf '64 ys p,2, 30 /p-2 . 9/' .? /00} 9 12 9G 12ichuloud''a9 E ! i .f .>Y . do 00 19191 . 9 .Y 1 .3a o x a Ricllnlolld No.99 F r7 / 't3 4 Azfr; X Apf G /!/, y°-t /// r 14 /off'; `/rD /a?' 1 1 Richmond No. 10D G I /pyo ,cs, .r z /oT to /rl< s/ //7: .fit ! o //J . /a /// p27 a P.iclunolld No. 101 H /5 ; /oma 6/: 6p ; r-' 32 Z 3! 7 J-71 Richmond No. 101-A JT PW 3oi .S/, /.Z i` ! j a/ .5` / 3 o. J ,Z-S:Zu / s' S3 S 6t .J ,S' ; 3 Ga! .3o s6 Iiidlmollc]I 1 i y Richmond No. 103 7 7 Richmond No. 104 L /-3 //S' ..L Jar 5 L 42 O Ic/ 71 ,4 7G i4`f 3 S^ ad M Ricllmolld No. 105 i .2- San Pablo No. 1 N ! / 1w .3 y &,f /,PYE:p lo/ s-y S ` - 64 1d s j 3/ 3 S/ µ ::Sanl'ab1oltQ. 2 011 OSSim 1n.3 S S' 1 1 S S a G. 79s J y/ I o 3 (o 3 6 s 3 s3/-San Pablo No, 3 j' I /Y6 Y9. 3 5 San Pablo No.4 Q Sa2 3 /o it / J /o /7 /.t /T /7 / /71 7 / 8'San Pablo No.5 R 11 /0 7Y 30 7 3•' 3G 3/ Sr f jo tian Pablo No.5-A s' P aT 3 38' a 35 3! do .3 a 3 4f d Sau-P;1b1o..IT"_T11 /it / Z? '„? S S S S San Pablo No.6-A A /p2. 7a; .2 .2. S S9 T` . /p t 6, a? 9 ` 02 7 . 7A_.: f _San Pablo No.7 y B 3 lSi /.L2 ' 7 X3 7Z 42. J-2- .Z .o dtd ` 7 . 3/ 'T C f' 31 fv q/San Pablo No. d7 7 7 3 p San Pablo No.S-A D 1604' :', fr ;Z2 eel X7 •San Pablo No. 9vSanPabloNo. 10 Fi /•; 7" 40`j .3G? .o S/ f0 5/ 9 S San Pablo No. 10-A G a y „2 .2,7 0 317 3G atG . 029 . a` J. - a? . San Pablo No. 11 H I 1 /017. `3 9',G f,&3 19 fpl? y 9` XZ 9 Y 0 2 I ! /a P. Da San Pablo A . 1 7 311 6 a o a Sai0ablol' i J ' X.271 S 3 2 6 J San Pablo No. 13 81i I San Pablo No. 14 LI /68 3.2 Q J' ' 7 _.. s. .T 111f /6 ! /S.t /3 as /off' /p !/ /"P' // /9 /oS' a San Pablo No. 15 f 7 fy S San Pablo No.16 N I/. i /o/ f l7 oft: ' /.7t ?6 /S= 7 / T6 f T /O J 411 s s,aUl' r O i J 1 " 030' 3 / R 721 7, Ar San Pablo I o. 11'San Pablo No.17-A Q ;03 9.2 o p?S" .6'' o3 Ya / 9 San Pablo No. 1S Ri fit / .3z. 1 a / 17 /; / 14 aZo /7' /, Al /an Pablo No. 18-A S O 17, J /S" /d // . /7 /.3, 7 a sun 1' al _ az a2 ! of San Pablo No.19 A A .5- 7,s' 3,3 r v?a' If a2 f 14' .tS` /7( 44 /S a o? /.3 Q7 . / 3 San Pablo No.20 B /'.--. `.>. /,7 TD, pro oZ, a` 015 : 3 9 }/ / c •>'San Pablo?x'0.21 CE; as 3/. T No.sem' j 4/ 19x' : . . Ay' / 9r / o' /San Pablo No.2t D i 7 yv,X11 + ,s l SanPsbloN`o.- 23- No. F r 7/ ' f// _ S'/: f Sat ?y .s .3'/ a' 5. J San Pablo No.24 7 1 San Pablo No.25 G :4, r.3: .5.i .A7;A ./ 7 o S ." d'' A de/;San Pablo No.26 7 , 7` 9 San Pablo No.27 I l/-` c. ..? ,7; .,2 ..`.3 37 3.2 .j . X02 ,tea . 3 Yf 5311 Pab1n No.2s_ LL r1 San Pablo No.2S-A R // c ' ai W C 74-17 %4 a23 S o .t S/ 44 S a 7 , 11 f II f San Pablo No.29 i L f /J/ li' 7; /..3 /. 7 p -3 f /!T //01 } O O , 3 San Pablo No.30 j .' // j" G . o?o of aZ0 O; / fv7 19 San Pablo No.30-A N Jc.2 j:3 / `^ O O; y: a / • n S:u11'ablo No.31- _Q-- Sz _. 7 3 {San Pablo 1\o.32 P , 5` a2/ . fi=r" .37 .1:' .3/p' o7.j / T Q? . -3 3 Giant 14 ,7 o // oto, .3 a. .5? .-P /•3fif2' .3 a. Xo / j4of eo/ t c, ,` t? .^' .. .? d o 0 /lv t ,2/! /T off/ 1 . Z Olouul R j S / 'Rodeo NO. 1 S t' ' /J r.€ vC .:?, r r` OaJ I, n I J.01{ 3 I rTotals[otals Carried Forward FY iif SPECIAL STATE ELECTION HELD NOVEMBER Sth, 1949 9 r MEASURES SUBMITTED TO VOTE OF VOTERS oa.Z Zz z r p L t?p rJp2ct020px,"op < c= sir c._„ acro F. oz r a.cn p '"pt m"t 'a ;•-o _ <co< Z ZU4p 1? J !='- }, v rte"ris " i»=LC.0 oriz YES NO 'YES NO = r YES NO i YES NO YES NO YES NO YES NO YES NO YES NO f b 9 D •Z o ioS', ;/.to f N G 47 1 t r r H 77 31 G f: sof d 4 r 4 r i i K a9 .2e' 47 74P fol /.its'" a/ r 4 t 1 r . 41 35 F R s q sa r El 070 J7 B 7p 33 J/ f d'! J6/ 7 D '. 37 3.f' 6' Ar ap /off r xs E r 71, G .3/, .3/ /J J4 7A /J Ja 40)11 a30vCS u•. f,Z. 07.0 7-7 L 17y4 P! ,7,71 i r r O7. ,'' 8 /4PI f No 77 4ea 37 o(Ac 13 Aj, Y P 111 f j,.t•• } ' v ry I Z. T .?a ao —a 7.0 gr C D Allill/ Zj 4 G FYI r 7. Y, ir L / . r- ' .sp a ;,sr Y54 p P q aT / I /i 'w c•7": J u2 i t u Y } 10 STATEMENT OF ALL VOTES CAST AT THE 4 W MEASURES SUBMITTED TO VOTE OF VOTERS 1 Z 3 4 5 l 6 T 8 9 Z y.i Q vi . I aaaZ I. _ ' 2 9 z cQC 'Z Q0 4= Q Co 'Uv Oy0F ELECTION y 2 2 O 0> •»..c:Q OOZEl .o• C ZRC Cr• , >r. F.m , >s. C Fuc:. ' n F PRECINCTS o f z i r- F' z c c z O E '3rl y i O ON,. Q V a I I G' YES NO YES NO AYES NO $YES NO !`YES NO YES NO i YES NO i YES NO YES NO DoTotalsBroughtForvmgdA ' / aL/,/7.3/8/*54 .'/s/, ,3/ra`9rJo/fes 08 S/ lo6.tgj/L35'j ff /6f 6.ZL fLsy1',l a /,ifS' o b7. .3f -+o. s Y,o T. -27 .50-; a3 ij H3 V AI Y 1 i joRodeoNo.3 B r 7= Jj Rodeo No.4 C Y9 4/ /G jt-3. 3a7 A 33 ,3. A3 a9. a!} 33, do .5/: 93 Rodeo No. Dpi /'i9I 9 9 5 3 . s3 79 3r 7? 30 7T r a6 T6 d god a lodcn n Ell Sii I 3' 3 8Q 4Y Rodeo No.7 F I /oz G. -ZG'' S. 3 33. 17 7 Rodeo No. 8 G ; /Y`0!I /.d.Z // f3. o- Gil. y3 6S 3V 4 371 SJ To Rodeo No.9 I H S6 157, -; 4 .29 , a7 ,24 d/ .28' /'f a7 171 97 /6 119; / Rodeo No. 10 7 7 at,/ o t a J, S 2- 2g-, 2j 3 all dA, 134 Pinole No. 1 v9. 3: f ys' TM 7 y T 3y 7PinoleNo.2 33 " 7 S3 J- `t S ds S 3" Pinole No.3 i-1/ ' s 7 70. SI o 7. V-3 R S3. J9 S/> 3D ; o? Sr a0 ..j s'/} a.7 Nr f o . 1 2 /0,2 .1/4LHercules1 27 SAI 1 10 G G3 6 a 1 3 G i i P 1 i Y IR ' Crok 'o. 1 S a; /6.t 3. to fid'E bio; .36 1A,I7eft779179T9797 7 Crockett No. 2 T, , / Y / S G 3 3'f Z / o t 4 2 Crockett No 3 A i /`f7' 9. 9 9A: ff loo . 'f6 (i7. 341 7 37 b 3,3 Crockett No. 1 B /i 77. .29 ry- asp .S,z .3f 6/> ai s8r a 6a ao Z11"ao 66 / " i G Crockett No..5 C /f05 r /OO . f7, 7 .3n. s7 6/. Y`S' 6i a' f J7 G71 Crockett No.a D /Ys ff 3 S //3 3" L8 6 y To 7r of 7! 3 7G 67 Crockettba3 E`sa j' /3 -5 3 3 T 743 f7l 21? F ' /{ ..5 //o S S.Z. L I 37`J?' h/Crockett No.8 i Crockett No.9 G /J3 zq 30 33 Crockett No. 10 9r oto I3! i Port Costa No 1 s' / A5;; /a l3 5v3' 7 3 amort-Costa.h •'j J l! s-; 0 3 33 Al 3 2711 331 , 33 .2o Danville No. l ij..J3. S 114 1,?, /7 /s--3 5 L(3/s•I; Yd /9 3 /.f/ V7 Danville No.2 i]]± quo/ h / o. 3 /1. ]3 ` /s'S, d' /S S`. /ss'S /s7, do M! Vf A i 344 /4/ - Danville No.3 Mj !S' ,a . /ice, ss o. / //7. /3 /is' /S('//3. / !/ /z //3` / /ox 1 3/ ' 2o o Al 3 ISanRamonN /Jot»' d p. 3 do. 3 o S 1 aI ! fit ', a.L o20 9 l0 9 Tassa'ara O;! f .3 1ST o 1 5< I 7 411 J Lafayette No.1 P! .2P3 /S: `fSF /S;r. Z/. } /3Y: 3/ /37 aaq /33= a9 /x 29 / a /../ a 10 fI z 3LafayetteNo. 1-A Q I /ot7; 7. ° : 3 7. /s ll /I, 9 / j /G Py 0. / Lafayette No.2 R / /St. a7 AY3: 74 rt //. Sf /.7 5'-0?`R / .23I/'t2. 17 /3f Z/ /.?Z -2/ 131. .1 Lafayette No.2-A S I i`}•3 l/S'. 1/ //aZ. .•29 a.2, /? /o.Zt 11Afa3 / /o4 ` 10.7_ /54 jlp Z //Z Lafa•et i T I! 30 107 S/Z /s'i/020 oZ r Oq /Lafayette No. 3-A A 3 A& /D E1 Lafayette No.4 8 o:o o „ /5/J *7t/oG. 30 IJ3. 344 /Sot: /" /'3 s/ ( /5/-2 /' /i .Z6 /1` 4-2l // _4 a.2 Lafayette No. 5 C1, /43 ' IV.z /f t1.1Yr ASI 1.2V: .i:.3 4 /3f Y-kL / 7 /43 ` 7 DdLafayetteo. . A i Y _L1fa ctte I\_ ji 3D / ./S'o tA / 1 S"' / 1,7j' o /,57 /-f-r/ /I Canyon F; 83 . / i P. Z 3S /. ' 7F, j '/`f 01 S / f9 a3 Aloraga G o S/ a2S' YLY, -U1 J 57 37 1-7 d0 *7 /9 Y. St. Marys v . fG r /3 T` s 4 19 ; 7 Orinda No. l I i 1•t 51 ,/9/v 7, J /7 7 , 9 i 47 11f7 9 9 Orinda NQ aZS 3 Orinda No.3 IKI 17t4 l /r-. .2s /6G G /Y/ a /s8' 6 s 7 /sYt: G /,s' s'G s Orinda No.4 L 149 Orinda No. 5 h!}; 160 3 .3; /S/. /D //9; 3/ /.3y G k,/37 Orinda No.6 N' ./33 6$4x:303. alb.2.r/ o . 0?-2 a.28J /G 7 .Z 7,7i aG 7 a7 X80 a_ i G Gs /rlamo Np,. Alamo No.2 j P 11 Vj4 /J-3. 6,1,,k AZA 3 //7p' ./3 /,-Z' 33 /7 . /G1 7 Alamo No. 3 0 ` Alhambra R,a2/.S N : o /d 3. c //7 E3 / ss'',3y;i/30 3 /-•s' S-Z /. 03 /a9 -4z T To.1:c.m.a trorw.ra o9p ,,31 o%f" 3//f/`Sl /p ./ 7 Y1 ,! 7y-7 T ,vi.1o?60'1Y.r. 7dd 10,73 _ _ }7o G 1 t-, t SPECIAL STATE ELECTION HELD NOVEMBER 8th, 1949 MEASURES SUBMITTED TO VOTE OF VOTERSv 10 11 12 A B I C D E F O O O O z O TL n . st v ` V.7 V.'? V OQ —° C , t.'C ^ "'H TL C Jf GL C sn GL C is LL F U CTI Qz"' i f'_O +. 3 c OQ C 05 0 4 OxOTt: i x" . r zATLZEOg]Z lam.— Z YES NO 'IYES NO ;YES NO ,YES NO AYESNO YES; NO q YES; NO YES NO YESj NO Al ;6O 6 'bi. 7788 yam. j i ISP• .. .p.. r f`W... B 6' .y l moo. 31 s7. YZ ' 17. .2y n: 3/ h Y-/ p9 E I f <{ 7 71. .27 G1 t O z y3 j/ gyp; 4 i y 4 17 logy 8 ,P ; 28 A• L i t N y8 7r7. 1 / 0 ay P r 1 r R iT s-s 73; .3/ may; 7/ 8 7V T 11,63 ! •3/ s 7 /vs, a 71. o L jai H f7 g ns, E I v+ /.J I 41 i H t 97', J 4 t f12 r 7 . 1 a N 6 a/ P /,Z,? S'o //t'e /3 r 73 E R I/344 rpt S /o y4` 1-31 lg' rF.3ii T //V : /31 Fz LII,: 9 . 5p k Q 1 Y6 f. j1v c 1s /.i7 .2.j7 D /3S, !/ 3 roll r}, E 193 17 F 54?: Z z /S' .iP -34—S G f7 41 fKs7 N 83 /9 5.2. o?51P 7g; 3 f t tz Q q t , 4 z STATEMENT OF ALL VOTES CAST AT THE MEASURES SUBMITTED TO VOTE OF VOTERS t 2 3 4 5 4 6 T 8 9 a ' Z C < O d 2 U:vi Z '4' 0.4 p°D' lu Ca" iOZ G5 L U HZO r ELECTION j a Z-' L c's z r n 0 o G;,' Z)° Z t- PRECINCTS o a co i G z i U F z".Mr Z(,7 ZiOi Cit T. tF ' ZOC y C m i' U 4f U S L" E., U U G»Q G YES NG )YES NO YES NO YES NO YES NO =i YES NO YES NO YES NO: YES NO A r117 d , 1 18 lfoz7.t o - Jg 7.t5T oi 7a7 /Y,, 74TotahBroughtForward7 ! ? 7S Walnut Creek No. 1 Of r 4l !,Z 7., .$ ..L .3f: IS a.L. G. 2Cr o G // /.3 //SValnut Ct colt A'o.2 7„ / . ..2'l, ./.A. .! 7 it 7 7 f . T D 'ZOO' /Y '34J 13J. s /e. Walnut Creek No.3 7 3 6-11 ,1.31 S / d-5T tS3 j /S t.>S'24 147t ZJ r F S tx S5 IJf fBG S- 6'3WalnutCreekNo.S e f/ . a 70 H r 7 }. I 17. 3 1 G' pWalnutcreekNo.S-A Jfo 73 dG . of '/S.L: ! 174 .o 173 75T3f I Walnut Creel. No.6 0 Ao- l3 /.4v- -it ,J-f, 41 /.t, /p /. /G f'z /, /91: a i4 Walnut Creel:No.6-A i! / /3/. ,33 1.x.2. jos /- J I•x.2y /.2 f f .# T J r a3 1 aG IG fat / 11 altttaLC alnut Cn•ek\o.7-AF' / z . d/. a G lob; 17 _ Walnut Crock No.8 L ,?/JT 7G,3. S ji" 7 /S oz3 /4/ ; .?. /,S do ls"J a/ Ifoo ./ /`S9 /9 rt Walnut Creel,No.S-A G7. l v.3. r3 /S`'d' YJ /.zi -S-/ fS/ 17 /S;.Zr !( /3457 I`1 /t7 16 "f t / /3 5 /3 IAV 3 3..i 3'" ,2- 33 ! 3s••- Walnut Creel:No.9 3 f' ice- f 33 7 Saranap to 2al Saranap No. l-A P' /7 ` I.s ,.t,2 /5. ./ 1j3 /../ 18 ' 1.3 fi / f.3:/i4 j Saranap No.2 0:! vji /! S/ /YjF 3 v`f //0 30 /3S 03 /.72 3 /`fo 029 /o Martinez No. 1 R 3 !.Z 5'1?`" 33 91 S Ay, ! 071 /.2 .98, /I "a 9 49 Martinez No.2 S /,.2/ f 3 1 C'/. S,/ . I ' " a' f: 1 T `f/ aZ/ o! 131 J l T a 6'Martinez No.3__ g.Z- Sf r°/ 1+D Isar So; o ff i 1 r 3 3 3. v '/0 3.3 d' d 8 , : 30 49` 37 9.z 3f 3MartinezNo.4 z.3 7 Y , 7 f Martinez No. 5 B /9T f-. '` ?/ O . r 7.3 ar 7 34 7„S"dO 7 ; ' 70 ." 710 07 C i j f 7 ? S.2 s"3' / .3' /. J--Irl f Martinez No.6 O. ,cS.w '. t 7t Martinez No.7 D /• 77 7" r 7. `f 3 .3 rfi/ 33 i ± 1031 3 G a3! T 31 . D 3MartinezNo. 8, Martinez No. 9 F /-J /03 1 /;/ 't t,3 ,,16ca . /`7 F9; J : T7 Z/ :9 q3 Z.3 y77 1Y y K Martinez No. 10 G f.7'„ 7 '/ S c^;!` 70 laG 3 r ,3,9 ,7/ 3 G'7t,36 G3 _ / Martinez No. 11 j L y /! .* /I 7 f ,p3- Martinez No. 12 l'i 1/!a 2• r3 «2 7 // 33 b7' . oho 7© /4 7,2 /t G. /, 73 fyt Martinez 1\o. 13 T fl ,+ 1s f 7 ' -r:-7 7 r0 S.Z 4 .5-i 171 4-17, 17 9MartinezNo. 14 li 70 / OI rlartinez No. 14-A Li /33 y 17 3.2 Z.5` 1 iaS . ?` 71 'oto' 3 f 2` 7'1 02o ?-21,/ 77 -J/ , /7 Martinez No, 15 f f/ 'f,G 7c 'V f 4Z lob. 3)4 3 .3/ 3 t Martinez No. 16 1 f 7.' p, 7f lI .7 f: a'3 : as'!3 7o a a 3 Martinez No. 17 V Jam« Martinez No. 18 P l /.S ' i` r!°`3 O /, , ;a0 -2- '.7 67: S dp: fs 71 ' a7MartinezNo. 19 Q j /y ,/C,Z. 3 ' 3 aoc 7 . g• 3 QLIZ T r lv 31 'z. Sy SMartinez ! p Q; f 4 Q Martinez No. 19-A A g( ,;,',- .. 9 w I (o- ii ori, oZ D a,Z ol / Martinez No.20 S ,G/ , S' i''f 7c 9 (or. ! f' Z J, / / / S` 1 3 o 3.3 3,2,a3 a Mountain View No. 1 Y''i 11-.:i71 '` Mountain View No.3 A fo/ i . '- .S 3; y',x.. JI/ 1llountaul.Vicw No.3 8; / fl 7f ,' 'f 71 15,",7 r 1 / C; /L8` /.A/ 3 / /lig .3 .Sty 71 S3: SS? 7o : .s- 1.2- 70 7 ^ -f-J , 11'tountain View No.4 r r d f 3 s-z S;Z- So / ' J-; -17 S' MOniltanl View NO.5 D !O{( /G'i +., O d 9 .i [P, e( D/ 11Zonntaiu._\iea 3 s 01 Z p 7l Vine Hill F# !-b 8 ac 7d. Y3 V/ " e 7 Vine Hill A G /S t 7' 44o 017, 7 i lo. 37 3,3 bf y Ifo Concord No. 1 i /% z.3 •422. 751 1.7 7 //.. , ` /a7 3..3 fC 1: .37 ///: f' 1t',7 3 /'a/, Concord No.2 I i/O 7J 1c7 lo•i / / • / dT 105 ; / Gro; / f Concord-bTo.3 - fa' 3 3 3 Concord No, 1 .2.z T /:s. 7 T - a j 1 3 f 117ConcordNo.o L 3X /r / IV-3 1.33 ' 7 / Concord No. 6 3 b.7 /9 J f )`.3 3.3 . iF7 IS' ? 9' a4 9.7 /fW/,r 5z 17 Concord No. 7 79 ria f f zf tj /CS".43 //T, -1) // a3 /o2. .?,Z 117, 0Z3 //K 1 23 j/7 c 7 Concord No.7-A_ - jet;S'1 ///p ..2 /3? /fo / ! .moo / / Concord No.8 - - P,1 W ib 2't Ls'+ ' Iff /C{ '2'' / f:3 /.3 f/ _ /f f I / f Concord No.9 0 a 1J7 /fz 3 77 ""-3 J. -2 94 "7 7 f a3 f3 7. f /S T .3 /4 X 7ConcordNo.9-A K' ;; 3"t.3 =' y 7 J 7{/ S 1 Concord No. 10 Sri 4113 /V J/ O. 53 a2 17 /ter „ / yr o f71, l i a' z G i; 71 14 Concord No. 10-A- --T ' JCa i f_„....-. g..2S' c 7. 0Z .: Total:Carried Forward j s 6 / TI +X""_ I/+ 'YS/ >rr ,sb tsf 6i gj SPECIAL STATE ELECTION HELD NOVEMBER 8th, 1949 MEASURES SUBMITTED TO VOTE OF VOTERS k y 10 4 11 12 1 A B C D E F p p p 2amtoo `"C;` =w yr CS C ra ` FUZ=t Q Z i J Z LJ p t <- r --- s- i•s" 4 E"vi j xk YES NO 'YES NO ',YES NO s YES NO YES NO YES' NO g YES NO + YES' NO YES! NO i Y r 17 D ' //S JA 351, /11 179 9121 t ( 4 F 71-1 Gs'173 179, /03 s H /90 i,7 ss 71 73 t i t a M1 /SFS / J rT/.r8 N Air/ 7 f Q /,d a,7 s. x 47 ,S T i i A J f .34 3 B /70, 421: 7 77 d7 oE G db -37 b 7/ -/9, 4 tH9al9771,1 &7 71 z G 8 9- 17 .23 f7 L 7.4";: ..t 3 JZ i 8' 7`1, N J 33 Z7 3+ yp. tE1 i S R 4 la t PY41 41 771 7-3 G9 Ts T R ate: ao j a? 3: s7 13 57 T 4.51 1 .29' 3. st 9 4 B Yo c 7o D J'3, S 30; 7f 73: 7E42- 1 . 27y E J[ 1 a d M7107 7' -4711 y7 , rh 2 3.7— .3 a f f f u+ z tt t E f i N 1/7 77 9 r7"', 451;lip 3 13 /// o Q Ao, !c• i x`fir 4. s 614i i Q'dtJ'4`71, 3ip, tl .3t STATEMENT OF ALL VOTES CAST AT THE14 MEASURES SUBMITTED TO VOTE OF VOTERS N 1i 2 3 4 ry 5 ii 6 7 i 8 9 zzZ<< v < 4tca:lcan ( CZQ 1 O~ C" 3" O.,maZ Z E~ z02 oaZC4OOa (AOO (ui OVO OS O zELECTIONoZ O 0 9:O5PRECINCTSto V CUO Oz k zz CV a ,- i U U U A Q YES NO YES NO :AYES NO >YES NO YES: NO I`YES NO YES; NO YES NO YES NO Totals Brought Forward A, aio(. '!9!'S Spi?PP 3 T/ `Siij../Yo3.:Jd39 Y 9.r?71 j vs y=b9/Sf/35-2777Y 9o7.ti Concord No. 11 B' /11 /Sa= le--r Y2 1°/. 63: //o. 3/ /vy: 3 /Of JY J14: o; Concord No. 11-A C+I /3b /03_ -1 a l./. 1r.• a9 6ou S"' 3/ 7' aJ;k , r aG 7l0 7 7 Jf Concord No. 12 D /-3S+ J9 .y/q - 5r.3 L: .39 90 oI y9a0 ar SPECIAL STATE ELECTION HELD NOVEMBER 8th, 1949 MEASURES SUBMITTED TO VOTE OF VOTERS j 10 i 11 12 A B C D E F I o Z Z!"+ N : ' r s V= V =O LST- 000 = OOrn=O 0 z v:r ern vs rs-v, c:.—Zo= I tt 00 0_ 00 <004 Oc a P Z 4zu r x..S s•r.< i—C; 1 rte-= U=J= U=:=i t 5n h F I YES NO 11YES NO ;IVES NO '?YES NO YES NO YES NO YES NO YES NO YESI NO A6S.t9 Q ,r B ! /oc J/,, 3G /2!! /bz 79 r 9.1Cy6 ,o 6 7f. L s E r! F 7I 3T Lo ' 3 xt i 7 ; 7 0 5,, -I r H r B ' Cn L If' moo ! J/ It 71: 7z t K y NJ f7l 41 P O a' I 1.14 /0 3 40, 43 s l4aa 97 s/ ; 17/ 1 /9V 71 '; f_ e 3A 1057 / 7 33 /p8' 4/4 I I E _ N d7 37 H S3 f7 4o 1 5 G 70 7s o! 93 X74 O , of 40/.5 9 ; ., f{ L ' y/ q- 7. /V y! jJ ' 7: 9f 7 izo s* /Ox io .. ,o sx 77 61 o 69 77 7 G/ 71 oV! 77 to I ss- ;1 s s' L 9 66 3 p los' 147 SG 93 Q ( t 8 a' 67 6, s! Tj ,f i 3 63 Gi I a sl fwl TI S otoI SS t 0/` *jTe 71 i f A ,zImo; 17 ', 8 7 -r' i s 9 s a 8 b 5 7' 76 6 3, f 0 C i/. S3 9 3 /s 3, 13 D9; / ; 33 .sem - F G N 17 3,z 3 3 . sf ? I S B moo' a2' J8, 30 fS' 5f 3l0 ` S X , s i sy a N / y I p 7 fS Jam; -3 73. -9 Q ,3 a y S ' 63 Y-6, f- 1.6 STATEMENT OF ALL VOTES CAST AT THE MEASURES SUBMITTED TO VOTE OF VOTERS a' fl C40 2 3 4 5 6 7 8 9 0 Ix 00Hu ozz°00 zozoZ0enicao Z<II aZ CA.» V v, OELECTIONozzuzo> EEQ OaI- z o s G F w.PRECINCTS 0 W.E5 mn 14 H Zee O W00 j a y Qa Cn Z 0 C V DU ! ` xa C ZC`,QU a5 YES NO AYES NO AYES NO YES NO YES NO 'YES NO YES; NO ( YES NO YES NO Total:Brought Forward A' WAntiochNo. 1 B! p9 ' 100. .3 8' y .Z•. ./8 /1. .ZSk t9 01/; a41 /9 3.3 / ; f /G Antioch No.2 o ' 3Z; p 97 J 70 3/ o 30 3i s7s 7/ 67 a7 Antioch No.3 DN /4/ /-3/- 4?0 ;/.L2. J.9 7. ` /oS' T 4" 9 /` AAtiac E //G a ag° 3 / 1 00! W/ GrL / 13 /f Antioch No. 5 F ii /J j I Jr / o . ,:rd -e. / sy o a7: 69 a7, 3 ay 7o i Antioch No. G G! /Do t ujS. .8 9 .2 fl S Antioch No.7 H i / ' - aZ o O. „? F/ a 3, / 5F oZl z. / S'3 a?o / /7 .ZG Antioch No.8 l':I iAntioch O S 6 i 30 1 3 Antioch No. 10 R°; f J /,29, •j3 /I'o; f S g`r` S/ !/ .2/ //..; do /0571.12/ 7 Antioch No. 10-A L /y4S' *14 .36 Seo ! S/ 02 S' ,i O o2 a999 ; y q, f7 y Antioch No.11 f V 3,T ,S.. Ys fv,Z ,r,Z S: aT 1°os -17 r, eSp .? 6S^o?' 6 o?/ 69 d7 Antioch No. 12 Nt / /. v SfOv. J.3 ,n.2 S6 /oz, .3p 99? 3/ /v3 of /06` ,?7 /o/? 3.3 /o nt o T Of I / v224 s r 5— i 9 Antioch No. 14 s- 5f 1' jy S'S l0 9 y 3 93 'X/ Antioch No. 1,5 Q'? .t L6 . .?3 -4- , s}.L; 3 fv/. /3 '"f 1 / S6i /.3 6-y+ /-2- 671 / os5 Lone Tree No. 1 R 4? . /p 7: 3 / al , / `f 457 ` / 5 f /9 JV 45"1f /J Lone Tree No.2 S`1 // fr'.. /dr 63. S3 S j . lO S / 6 S /f 6.2 /9 G3 L LourTTEP N T'i 3 S-8 3 .3 i dT // J71 V BrentwoodNo. 1 A# 106 df t •t, o /G `t/ S/, a.3 S -2 r 9`7' a3 S'f a x Brentwood No.2 B; /3 /OS 771 '` /z J9 79 .4.2- Brentwood jz Brentnood No.s cd 07? & - 30" .•a7; h/S.3/ *,2.:. .1/ Vol 3 'gel -2,1-0 2 I Brentwood No.4 D'' /' / 3; 7/ ',r,L 3= ' / 'f'f' 3 7 'AY 33ti Bren ", QN4. E f1 0 / 2/r // r ,Z r r, Brentwood No.6 F i fp s 1Zof , ' I n 3 ; 02 3.Z! `d 7; ` J 1J -43 LByronNo. 1 G; X Jr, -17 'l J. o 1/ f IIIByronNo.2 N` /-szl /y. s yf: (,2/ 70, 59 .9.L a2=' ,' 0231 S ao 9.z¢ ..ao ,L1 a23 s Knightsen I /oi,. 70: .22 740 6 G /d' . / 6s' / i /9 G6 i /7 671Oakley ' J:I P o o S?' i al o 6 1 6zsr Oakley No.2 8i /3v 6,1 9, 7 .33 Jag 3P' 0? JA 33j J 3 LjE Oakley No.3 L f /a71 7t= Vjw- " 6f s s 4-1 40$4; .3/ Gz. a9 '6/ 44 421 S" a9 6v 4 Bethel Island MI /(o.Z 90 . 60 60 /O D flo . .S s`fE S S/I S -171 S 1 Nil i 71 l ABSENTEE VOW O± .?.tz'i/,C3 -5V,-/v/ i' - 4? 5,z x/33 3 /z I 3 /3 E 3/ 1 8 P'r' CONTRACOUNTY TOTALS Q1i / iy67 / 1 w 77 ' 6 ,t 9 i/3 33/6'/1 33'r /.?Y -v?v, sa z /i/a 6i/i rs R a i i A x s 1 i i B, 1 C p: pir s G F t I x L I i p Nli Pa 4 a i r. SPECIAL STATE ELECTION HELD NOVEMBER Sth, 1949 MEASURES SUBMITTED TO VOTE OF VOTERS m 10 11 12 a A B c D E Zm 0 SFr P S STATEMENT OF ALL VOTES CAST AT,'SIE MEASURES SUBMITTED TO VOTE OF VOTERS i 11 10 1 2 3 4 5 6 7 8 9 o tzC a zr cc z J Zr- z j... fj z f r'Z zce ZEQ.."] zp'"O 777,777 777 ELECTION o Z x g> 4 o z a PRECINCTS o c o'g z. w , o . - E... D pzF. Q 2gjQ tsto. cCY z arEn zQ pO s Y^ r YES NO YES NO YES NO j YES NO f YES' NO YES NO YES NO YES i NO YES NO f`Q A ry t L D, a r G L sat+ 9 n c a9Ir L x i s. if Ow P z a R S T A yy f f} C F F pf v r sok f L R* p 3 8 P Q R S a tf 1 Bw, a G w t I x 8 L pAA 3 O a P L 3 SPECIAL STATE ELECTION HELD NOVEMBER 8th., 1949 MEASURES SUBMITTED TO VOTE OF VOTERS 10 11 12 is i srn e o Z 1 o2tn a tn° "nna° U YES i X O YES= NO YES NO 4 i cl i 5 i r H I77 Ra NJ E f i 4 I s i S i Al ' S S 4 P C x e F i G H 8 t p k L i t 11 i i s M r Of s t., P t If R T i y r A r B yrr D 1 f t r t y z C i f G i x i L M ti j' 77 w R a f, 1 y 2 u Y P I '. - ,!I.I I%- I-1',-11,111".-"-,.". 7 ' I - 1 . 11 I I I"' . *"' ` '-."::,- 11 I - ,, I T---!-",,""'.,:"-""'"" ` ,,,. r sh„ n I I I - 1 , - -,'--,'."-.",,, , ,,.,,,,rr r rI Ir a" I f eg+r`s1} p r, r vµs r t r r.', q'°"-'f Ai'- P rta.«... - w_ t .'.. k ..Mia`.. . i Monday, November 21, 1949, Continued The foregoing order is passed by the unanimous vote of the Board. r ` In the Matter of Authorizing 9 payment of Special Canvassing Board, Absentee Voters' Ballots, State SpecialSpecial Election. This Board having heretofore on November 14, 1949, appointed the following named persons to serve as Special Canvassing Board for the Special State Election held Y November 8, 1949 in Contra Costa County, and it appears that said canvassing board s canvassed Absentee Voters' Ballots cast at said special election, said canvass having been made on November 15, 1949; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that compensation for said members of said canvassing board be and the same is hereby fixed at $12.50 each per day. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw his warrant in the sum of $12.50 for each of the following named persons who served on said canvass- ing board: Cresse Bowen 1001 Palm Ave., Martinez, California x , Clarice Carlson 135 Gilger Ave. , Martinez, California Clementine Hayden 2011 Scenic Avenue, Martinez, Calif. Alice Barry Wilson 1240 Plaza Drive, Martinez? Calif. Alice Calicura 1527 Brown St., Martinez, Calif. The foregoing order is passed by the unanimous vote of the Board. y In the Matter of Count and Canvass of returns of special municipal bond election within the County of Contra Costa within City of u- i Pittsburg. WD REAS, the Board of Supervisors of the County- of Contra Costa heretofore by resolution consolidated the special municipal bond election to be held in the City of I Pittsburg on November 8, 1949 as to any territory of said City within said County, with the State of California Special Election to be held in the State of California and i`: the County of Contra Costa on Tuesday, November 8, 1949; and WHEREAS, this Board of Supervisors having heretofore by resolution directed that the canvass of the votes cast at said election be canvassed by the County Clerk; and WHEREAS, the County Clerk has canvassed all of the votes cast for all of the propositions voted on at said Special State Election and has certified to this Board and filed with this Board his statement and the result of said canvass; and said Board. 3& I having directed that said statement and result of said canvass be incorporated in the Minutes of this Board; and WHEREAS, all of the absentee ballots voted at -said election have been canvassed by-this Board and this Board being fully advised in the premises; a NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County here- by certifies that the total number of votes cast in the County of Contra Costa within 4A the territory of said City of Pittsburg on the following proposition is as follows: CITY OF PITTSBURG BOND MEASURES t# IMPROVEMENT OF MUNICIPAL SEWAGE DISPOSAL SYSTEM: Shall the City of Pittsburg incur a bonded in-Bonds debtedness in the principal amount of $650 000 for the acquisition, construction and completion YES 1591Bofthefollowingmunicipalimprovement, to-wit: Improvement of the municipal sewage disposal system, including primary sewage treatment plant, together with screens, primary sedimentation Bondstanks, sludge digdstion tanks, sludge drying w beds, pumping plants, pumps, machinery and electrical and mechanical equipment, and also intercepting trunk and outfall sewers, pipes, NO 1439 manholes, lands, easements, rights-of-way, grading, and other works, property or structures necessary or convenient for improvement of the municipal rw sewage disposal system of the City of Pittsburg? R'a 3.z 274 r Monday, November 21, 1949, Continued IMPROVE•:ENT OF MUNICIPAL, WATER SYSTEM: Shall the City of Pittsburg incur a bonded indebtedness in the principal BondsM' amount of $425,000 for the acquisition, construction and completion of the following municipal improvement to-wit: YES 1570 Improvement of the municipal water system, includtn water reservoir, pumps, electrical and mechanical equipment, pipeline distribution system, pipes, machinery, apparatus, Bonds C lands, easements, rights-of-way, 'grading and other works, y property or structures necessary or convenient for the improvement of the municipal of the municipal water system NO 1471 of the City of Pittsburg? IMPROVEMENT OF 14UNICIPAL FIRE PROTECTION SYSTEM: Shall the City of Pittsburg incur a bonded indebtedness in the prin- Bonds cipal amount of $25,000 for the acquisition, construction D and completion of the following municipal improvement to-wit: YES 1333 A Improvement of the municipal fire protection system, includ- ing enlarging the existing fire station and new automotive Bonds apparatus and equipment, and other works, property or struct- ures necessary or convenient for the improvement of the municipal fire protection system of the City of Pittsburg? NO 1666 IMPROVE1.1ENT OF MUNICIPAL POLICE SYSTEM: Shall the City of Pittsburg incur a bonded indebtedness in the principal Bonds amount of $150,000 for the acquisition, construction andw completion of the following municipal improvement, to-wit: YES 1106 k Improvement of the municipal police system, including new police administration building, comprising jail, police Bonds rEdepartmentheadquartersandcitycourtroom, together with furnishings and equipment therefor, and other works prop- erty or structures necessary or convenient for the Improve- NO 1881 ment of the municipal police system of the City of Pittsburg? The foregoing resolution was adopted on the 21st day of December, 1949, by the a following vote of the Board: r AYES: Supervisors S. S. Ripley, R. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. rf: In the Matter of County and Canvass of returns of election within the y County of Contra Costa on City Ordinance No. 319 of the City of E1 Cerrito. j: WHEREAS, the Board of Supervisors of the County of Contra Costa has heretofore by resolution consolidated the special municipal election to be held within the City of E1 Cerrito on November 8, 1949 with the Special State Election to be held on said date; and WHEREAS, this Board of Supervisors having heretofore by resolution directed that the canvass of the votes cast at said election be canvassed by the County Clerk; and WHEREAS, the County Clerk has canvassed all of the votes cast for all of the pro- positions voted on at said Special State Election and has certified to this Board and filed with this Board his statement and the result of said canvass; and said Board having directed that said statement and result of said canvass be incorporated in the Minutes of this Board; and WHEREAS, all of the absentee ballots voted at said election have been canvassed by this Board and this Board being fully advised in the premises; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa hereby certifies that the total number of votes cast within the territory of said City of El Cerrito on the following proposition is as follows: Shpll the Ordinance No. 319, of the City of E1 Cerrito regulating the dispensing of inflammable liquid or liquids YES 1907 to the public in the City of El Cerrito be adopted? NO 2613 k The foregoing resolution was adopted on the 21st day of November, 19491 by the following vote of the Board: AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - gone. M, f i55y k5 Monday, November 21, 191r9, Continued a In the Matter of Count and Canvass of xi . 4 returns of Bond Election for $845,000 j in the County of Contra Costa within aiterritoryofWESTCONTRACOSTAHOSPITAL DISTRICT. WHEREAS, the Board of Supervisors of the County of Contra Costa has hereto- fore by resolution consolidated the election to be held within the WEST CONTRA COSTA twHOSPITALDISTRICTonNovember8, 1949 as to any territory of said District within said County, with the Special State Election to be held on said date; and WHEREAS, this Board of Supervisors having heretofore by resolution directed 1 that the canvass of the votes cast at said election be canvassed by the County Clerk; r and 1 WHEREAS, the County Clerk has canvassed all of the votes cast for all of the propositions voted on at said Special State Election and has certified to this Board and filed with this Board his statement and the result of said canvass; and said t5_ R Board having directed that said statement and result of said canvass be incorporated s in the Minutes of this Board; and I WHEREAS, all of the absentee ballots voted at said election have been canvasse a by this Board and this Board being fully advised in the premises; i NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the Countyof Contra Costa hereby certifies that the total number of votes cast in the County of E I. Contra Costa within the territory of said WEST CONTRA COSTA HOSPITAL DISTRICT on the following proposition is as follows:P k Shall West Contra Costa Hospital District BONDS incur a bonded indebtedness in the prin- cipal amount of $845,000 for the purpose of the acquisition, construction and main- YES 24139. a tenance by said District of the following improvement, to-wit: A general hospital includingland rights of way and ad beating, and sewer facilities,! sir 1 furnishings, surgical, medical, obstetrical, BONDS maternity, pediatric, X-ray, laboratory and other equipment and facilities, and other r* works, apparatus, equipment, property or NO 6613 structures necessary or convenient for a general hospital for West Contra Costa j Hospital District? The foregoing resolution was adopted on the 21st day of November, 1949, by the following vote of the Board: AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT': Supervisors - None. In the Matter of Boundaries of KNIGHTSEN SCHOOL DISTRICT OF CONTRA COSTA COUNTY and BRENT- WOOD UNION SCHOOL DISTRICT OF CONTRA COSTA COUNTY.w .. The Board having heard various people speak on the petition for change of `dT, E If boundaries of RNIGHTSEN SCHOOL DISTRICT OF CONTRA COSTA COUNTY and BRENTWOOD UNION SCHOOL DISTRICT OF CONTRA COSTA COUNTY, On motion of Supervisor Frederickson, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that it is referred to the Boundary Commission for an advisory re- port. IR 1 S M1a .. The foregoing order is passed by the unanimous vote of the Board, t t I9 YI Monday, November 21, 1949, Continued In the Matter of Approval of contract with Albert Baronian for constructing addition to Lafayette Library Building.r On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that contract dated November 21, 1949, between Contra Costa County and Albert Baronian, 319 Moraga Boulevard, Lafayette, wherein said Albert Baronian agrees to construct an addition to Lafayette Library Building at Lafayette in accord- ance with plans heretofore adopted by said County for the sum of $1,530.00 is APPROVED W - and W. J. Buchanan, Chairman of this Board, is authorized to execute said contract. IT IS BY THE BOARD FURTHER ORDERED that Bond No. 2306191 issued to said Albert Baronian by The Fidelity and Casualty Company of New York in the sum of $765.00 guaranteeing faithful performance of said contract, and Bond No. 2306191-A issued to said Albert Baronian by The Fidelity and Casualty Company of New York in the sum of 765.00 guaranteeing payment to labor and materialmen, are APPROVED. IT IS FURTHER ORDERED that the Cashier's Check which accompanied the bid of said Albert Baronian be returned to him. The foregoing order is passed by the unanimous vote of the Board. lWf In the Matter of Petition for the annexation to the City of 1Pittsburg, of contiguous prop- erty belonging to said City. WHEREAS, a certified copy of the petition and resolution adopted by the City 0 Council of the City of Pittsburg at a regular meeting of the said City Council held on November 7, 1949, which petition contains a description of new territory request- f ed to be included in, and annexed to, the City of Pittsburg, a municipal corporation, i and which territory is owned by said municipal corporation, was filed with the Clerk of this Board of Supervisors on November 219 1949; NOW, THEREFORE, upon motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the hearing upon said petition and resolution be and the same is hereby set for Monday, December 59 1949, at the hour of 10 o'clock A.M. of said day in the chambers of the Board of Supervisors in the Hall of Records Building, Martinez, Contra Costa County, California. p IT IS BY THE BOARD FURTHER ORDERED that the Clerk of this Board publish notice of said hearing in the "Pittsburg Post-Dispatch" for the time and in the manner required by law. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Director, AMBROSE PARK, RECREATION AND PARKWAY DISTRICT. It appearing that due to the resignation of G. P. Anuta as a Director of the AMBROSE PARK, RECREATION AND PARKWAY DISTRICT, a vacancy exists on the Board of Directors of said district; On motion of Supervisor Ripley, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Chris Enes is appointed to the office of Director of the AMBROSE PARK RECREATION AND PARKWAY DISTRICT for the term expiring on the first Tuesday after the first Monday in November, 1950. The foregoing order is passed by the unanimous vote of the Board. z Monday, November 21, 19499 Continued In the Matter of Authorizing Auditor to draw warrant to Pacific Gas and Electric Company for Las Lomitas Subdivision Unit No. 1. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY r x3 THE BOARD ORDERED that the County Auditor draw a warrant in the sum of $32.98 in favor of the Pacific Gas and Electric Company for maintenance of sewage disposal, being charge for power furnished in said Las Lomitas Subdivision Unit No. 1, the amount to be charged to funds of the Las Lomitas Sewer Maintenance District. 8 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Transfer of funds for Las Lomitas Sewer Mainten- ance District. 1, On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE HOARD ORDERED that the County Auditor is authorized and directed to transfer $150.00 from the County General Reserve to the credit of the Las Lomitas Sewer Maintenance District, said amount to be repaid out of levy for said district during the next flsca year. The foregoing order is passed by the unanimous vote of the Board. 4,= In the Matter of Rent for space occupied by the County in the Richmond City Hall. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE n% BOARD ORDERED that the Clerk is directed to write to the City of Richmond, notifying said cit that the Count isyq willing to pay ;35.00 per month for the space occupied by Al: the County Clerk in the Richmond City Hall and $15.00 per day for the Council Chambers used by the Superior Court. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Boyd Olney, Jr. and Dan M. Gardner permit to maintain site for dumping of garbage. WHEREAS, heretofore on the 27th day of September, 1949, BOYD OLNEY, JR. filed with this Board an application for a permit to maintain on the property of the Hooper a" Company, a site for the depositing or dumping of garbage, house refuse and other waste material, said property being on the northerly side of the County Highway between Martinez and Avon near Walnut Creek and being bounded on the east by the property of the Associated 011 Company and on the vest by the property of the Crowley Tug Boat Company; and WHEREAS, at the hearing on said application before this Board on October 3, 19499 A. B. Tinning, attorney-at-law, appeared on behalf of the Associated Oil Company and protested the granting of said application, and this Board continued the hearing to October 17, 1949, on which date the hearing was further continued to November 7, 1949, and on November 7, 1949 continued to this date; and WHEREAS, an amended application was presented to this Board on November 21, 1949 requesting that the permit, if issued beqingp granted to Boyd Olney, Jr. and Dan M. Gardner, and containing another and different site for the location of said garbage dump, said newly proposed site being that property bounded on the west by Mountain copper Company and on the south by the Southern Pacific Railroad, consisting of approx imately 120 acres; and WHEREAS, A. B. Tinning, by Robert Eshelman, as attorney for the Associated Oil Company, states that said Company does not object to the newly proposed location for a dumping site, being the site referred to in the amended application; t.. 7 Monday, November 21, 1949 - Continued p NOW, THEREFORE, on motion of Supervisor Taylorg seconded by Supervisor Comings, ' IT IS BY THE BOARD ORDERED that a permit for the location of the garbage dump site on 1 the property bounded on the west by Mountain Copper Company and on the south by the Southern Pacific Railroad, consisting of approximately 120 acres, is GRANTED to said Boyd Olney, Jr. and Dan M. Gardner. IT IS FURTHER ORDERED that this permit is granted on the consideration that said x r site shall be open to the public and to other garbage disposal companies, on payment of reasonable charges to the operators of said dumping site, said charges to be deter- mined by said Boyd Olney, Jr. and Dan X. Gardner. Al The foregoing order is passed by the following vote of the Board: A* a AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor,, W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Cancelling Board order of October 31 re survey of position in Social Service Denartment. r This Board having on October 3, 1949 passed an order requesting the Personnel Director to survey the position in the Social Service Department classified as Typist Clerk and occupied, by Mrs. Esther Fibush; On the recommendation of W. G. Golden, Director of the Social Service Department and on motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD 7 ORDERED that said order is CANCELLED. j The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Report of County Puditor filed November 21, 1949. The County Auditor having filed with this Board on November 219 1949, 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 s BOARD ORDERED that said report be approved and placed on file in the office of the Al4 County Clerk. r IT IS BY THE BOARD FURTHER ORDERED that the expenditures contained therein, be by the Clerk published at the time the proceedings of the Board of Supervisors are published. 4. IT IS BY THE BOARD FURTHER ORDERED that the report of the County Auditor contain- ing the pay-roll items be by the County Clerk filed in his office, said report and all 4 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 Instructing District Attorney to notify companies re proposed abatement of Vine Hill dumping site. 1¢ On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the District Attorney is instructed to notify all companies now dumping garbage in the Vine Hill garbage dump that within the next three or four weeks ,a . : f. new garbage dumping site will be available, said site being located on property s. bounded on the west by Mountain Copper Company and on the south by the Southern Pacific Railroad, consisting of approximately 120 acres, and that as soon as said site is available the use of the present garbage dumping site at Vine Hill const be discon- tinued and if not, the District Attorney must start abatement proceedings. The foregoing order is passed by the unanimous vote of the Board. x, 774 Monday, November 21, 191+9 - Continued In the batter of Affidavit of Publication of Ordinance No. 513. This Board having on N.,vember 7, 1949 adopted Ordinance No. 523 which prohibits parking on certain street in Danville and limits parking on certain street in Port f Costa; And Affidavit of Pernice M. Oswer, showing that a copy of said ordinance was k published for the time and in the manner required by law in the "Crockett American" a newspaper published and printed in the County of Contra Costas Z On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Affidavit be placed on file and Ordinance No. 513 is nk DECLARED DULY PUBLISHED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Report filed by Pittsburg Health Center. Report for the month of October having been presented by the Pittsburg Health Center; IT IS BY THE BOARD ORDERED that said report be placed on file. In the Matter of Authorizing attendance at meetings. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following are authorized to attend meetings, their expenses incurred in attending said meetings to be a county charge: Social Service Director W. G. Golden - Governor's Conference at Sacramento, December 5 and December 6; k Assistant County Superintendent of Schools Harold de Fraga - conference of X County Superintendents of Schools called by State Superintendent of Public Instruction I at Sacramento on November 28 - November 30, inclusive. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Superintendent of 4" Schools to leave State. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that B. 0. Milson, County Superintendent of Schools, is granted t,n I permission to leave the State of California from December 8 to December 12, inclusive. The foregoing order is passed by the unanimous vote of the Board. C) 4 In the Matter of Authorizing salary increase for W. E. Sullivan, Deputy F Sealer of Weights and Measures. On the recommendation of F. J. Biglow, Sealer of `Heights and Measures, and on E motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED c THAT W. E. Sullivan, Deputy Sealer of Weights and Measures, be granted a monthly salary d , increase from $259.00 to $271.00, commencing as of December 1, 1949. K+f IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is authorized and directed to draw warrants, monthly, in favor of said W. E. Sullivan at the rate of 271.00 commencing as of January 1, 19502 in payment of Mr. Sullivan's salary. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Granting B. E. Mallory land use permit. B. E. Mallory having filed with this Board an application under the provisions r k of Section 7 of Ordinance 382 for a land use permit for modification of the provisions r of Section 1+ Subdivision F Subsections 5 & 6 of Ordinance 382 to have side yards of 10 ft. on each side and 20 ft. set-back on the western section of Lot 65, Moraga R Estates; and said application having been referred to the Planning Commission of Contr fi Costa County and said Planning Commission having recommended to this Board that said a i CF` 280 k Monday, November 21, 1949 - Continued application be granted as to 10 ft. side yards on each side, but DENIED as to 20 ft. Al." set-back on the western section of lot; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS r o- i3. BY THE BOARD ORDERED that said application for land use permit for the modification W t of the provisions of said ordinance as hereinabove set forth and requested, be and y3 the same is hereby granted as to side yards of 10 ft. on each side, but DENIED as to 20 ft. set-back requested for the western section of lot. The foregoing order is passed by the unanimous vote of the Board. s_ In the Matter of Granting land use permit to Northern California Congregational Conference. Northern California Congregational Conference having filed with this Board lr an application under the provisions of Section 7 of Ordinance 382 for a land use per- mit for modification of the provisions of Section 4 Subdivision F Subsection 1 of Ordinance 382, to build church, parsonage and parking lot, on portion of Lot 19, Graceland Acres, having frontage of approximately 492' on Grayson Road in westerly direction from center line of Cahrs Ave. , 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 to build church with provision that parsonage when built be located nearest the corner of CAhr Ave. and Grayson Road and that the access to the parking and the church be on Grayson Road; 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 x Y;r provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted to build church, parsonage and parking lot, with PROVISION that q{ parsonage when built be located nearest the corner of Cahr Ave. and Grayson Road and t, S' that the access to the parking and the church be on Grayson Road. The foregoing order is passed by the unanimous vote of the. Beard. Y In the Fatter of Granting land use permit to Dorris E. Bergesen. Morris E. Bergesen 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 side i yard of 3' on one side and a set-back of 18' at one point and 12' at another, por. of Lot 2, Orinda Villa Park on Monte Vista Road in Orinda, an R A district; and said appli- cation ppl - 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; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, 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 granted The foregoing order is passed by the unanimous rote of the Board. In the Matter of Granting land use permit to Charles E. Perry. Charles E. Perry having filed with this Board an application under the pro-x visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 6 of Ordinance 384 to have 15 ft. set-back on Oakwood Road north of the Gore corner on both sides of the lot, por. of Lot 93, Morage Estates, an R-A district, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having s Monday, November 21, 1949 - Continued recommended to this Board that said application be granted with ,ZQ.ft. set-back from,t both sides of Gore corner; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS W. 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 r 4 same is hereby granted with 20 ft. set-back from both sides of Gore corner. c The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting land use permit to Mt. Diablo Child a Therapy Center. w Mt. Diablo Child Therapy Center having filed with this Board an application n under the provisions of Section 7 of Ordinance 382 for a land use permit for modi- ficiation of the provisions of Section 4 Subdivision G Subsection 2 of Ordinance 382, to have child therapy center on por. of Lot 10, Rancho Acalanes Subdivision, fronting on south side of State Highway and on east side of Acalanes Road; 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 for a period of two years or to termination of lease and that permit not be transferable but r4J to be in effect only as long as Mt. Diablo Child Therapy Center uses the building; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS h= 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 for a period of two years or to termination of lease and that permit` not be transferable but to be in effect only so long as Mt. Diablo Child Therapy Center d uses the building. ray The foregoing order is passed by the unanimous vote of the Board. I r4 In the Matter of Granting land use permit to Nathan E. Bales. Nathan E. Bales having filed with this Board an application under the provision of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 6 of Ordinance 382, to have 18" set-back for house on Kittiwake Road and 15' set-back for garage on Manzanita Drive, a double frontage lot, Lot 25, Snug Harbor Subdivision, an R-A district; and said application x 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 Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification s 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 Granting land use permit to Peter Schilt. Peter Schilt 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 pro- visions of Section 4 Subdivision A Subsections 2 & 5 of Ordinance 382, to have green house over 300 sq. ft. (15 x 29) and to have 3' side yard for Iathhouse and greenhouse, Lot 5, Block 3, Lafayette Homesites Map #1 on First St. just north of Moraga Blvd. , 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 Frederickson, IT IS BY THE BOARD OF.DERED that said application for land use permit for the modification of a j Tnn f 282 Monday, November 21, 1949 - Continued ryt 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 Granting land use ryr permit to Robert C. Young. Robert C. Young having filed with this Board an application under the provision r of Section 7 of Ordinance 382 for a land use permit for modification of the provisions cf Section 4 Subdivision F Subsection 5 of Ordinance 382, to have 5' side yard for garage at one point, portion of lots 6 and 7, El Nido Rancho Subdivision on extension of Sunny Brook Road, Lafayette, and said application having been referred to the Planning Com- 3 fission 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 Frederickson, 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 Granting land use permit to Charles Thomas. Charles Thomas 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 I.t Subsection 5 of Ordinance 382, to have a 3 ft: side yard, r r 41 Lots 9 and 10, Block 97, Richmond Annex, an V-RA district, and said application having s. 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 for a 3 ft. Sx*.(1 side yard and a 1 ft. rear yard for guest house; r 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 3 provisions of said ordinance as hereinabove set forth and requested, be and the same iso L. hereby granted for 3 ft. side yard and 1 ft. rear yard for guest house. The foregoing order is passed by the unanimous vote of the Board. F In the Matter of Granting ln,nd use permit to Mrs. George Dewey. Mrs. George Dewey having filed with this Board an application under the pro- t. 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 3827 to make chili and tamales in her home (home occupation) , home located in N-R-A district, Lots 22 and 23, Block 107, Richmond Annex, 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 for period of one year, permit to expire December 31, 1950; 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 to is hereby granted for a period of one year, permit to expire December 31, 1950. The foregoing order is passed by the unanimous vote of the Board. In the matter of Granting Land Use Permit to Grand Homes, Inc. Grand Homes, Inc. having filed with this Board an application under the pro- visionscf 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 for side yard Monday, November 21, 1949 - Continued s modifications in E1 Sobrante Manor Units 4 and 67as follows: Unit #4 SideUrd reg Iasi- -d Un= Sfdevard Reouest d wSpotNo.On one side - On other side Lot Nn. On one side - on other side 863 5 ft. 9 ft. 486 5 ft. 9 ft.8 ft. 487 5 ft. 6 ft. r .388 5 ft. 8 ft. 488 5` ft. 3 ft. Js 389 5 ft. 8 ft. 489 5 ft. 3 ft. 391 5 ft. 8 ft. 490 5 ft. 5 ft. 8 ft. 491 5 ft. 3 ft. 3935 ft. 8 ft. 492 5 ft. 8 ft. 325 5 ft. 8 ft. 493 5 ft. 8 ft. 326 5 ft.8 ft. 498 5 ft. 8 ft. 327 5 ft. 8 ft. 499 5 ft. 5 ft. w 329 5 ft. 5 ft. 330 5 ft. 5 ft. 331 5 ft. 5 ft. 332 5 ft. 5 ft. 333 5 ft. 5 ft. 335 5 ft. 8 ft. tR 336 31 5ft. 8 ft. 3 ft. 352 5 ft.6 ft. 364 5 ft. 8 ft. 365 5 ft.9 ft. 366 5 ft. 9 ft. s y4 in an R-1 district, and said application having been referred to the Planning Commission x, 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 r 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 1 is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying appli- cation of J. B. Winger for a land use permit to construct six cabins in S. D. #5. J. B. flinger having filed with this Board an application for a land use permit to construct six cabins in S. D. #5, to be located on that parcel of land being a descriptive parcel, fronting on the west side of Live Oak Avenue, approximately 1600' 3 south of Peabody Road, and said application having been referred to the Planning Com- A,F: mission of Contra Costa County and said Planning Commission having recommended that i said application be denied; r On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS x i a 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 Land Use Permit to Roberta M. Mitchell. Roberta M. Mitchell having filed with this Board an application under the pro- visions ro visions of Section ? of Ordinance 382 for a land use permit for modification of the Y z,m l provisions of Section 4 Subdivision F Subsection 2 of Ordinance 382, to have rest home or private boarding home for children in an R-A district located on descriptive parcel i facing Stow Lane off Reliez Station Road in Lafayette Area on property formerly owned rte. by Flanders, and said application having been referred to the Planning Commission of R< 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 Frederickson, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification r of the provisions of said ordinance as hereinabove set forth and requested, be and 7r y the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. z 5Y F Monday, November 21, 1949 - Continued In the Matter of Denying application of Marie btwell for a land use permit to establish a trailer court in S.D.#5.tt Marie Otwell having filed With this Board an application for a land use permit to establish a trailer court in S. D. #5, to be located on a portion of Lot -, Peabody Subn. , fronting approximately 2501 on the Westside of State Highway in the Antioch Area, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommend ed that said application be denied; F On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS i-k BY THE BOARD ORDERED that said application be and the same is hereby denied. x The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving the Purchase of voting booths for the County Clerk. At the request of the County Clerk and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the purchase of voting booths at -a total cost of not to exceed $5200.00 is approved. The foregoing order is passed by the unanimous vote of the Board, Lf H In the Matter of Sheriff's Appropriation. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BYs THE BOARD ORDERED that the Connty Auditor decrease Permanent Personnel, Sheriff's Office, in the sum of $700 and increase Sheriff's Special Fund in the sum of $700. r. The foregoing order is Passed by the unanimous vote of the Board. t In the Matter of Transfer of Funds. t On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY TEE w rr BOARD ORDERED that the County Auditor transfer $1,000 from Permanent Personnel, County r: Surveyor's Office, to Highway Bridges, Administration and Supplies, said transfer being N necessary because of the increase in the number of field parties to four, the cost per party being $25.00 per month, said cost to cover such small supplies as concrete and redwood marker posts, repair and painting by shop mechanics to equipment and tools, nails, small tools, signs, rags, etc. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Johnny Clyde Brooks free permit to peddle in the unincorporated area of the County. y Johnny Clyde Brooks, 450 South 9th Street, Apt. 2-A, Richmond, California, Y having filed with this Board an application for a free permit to peddle fruit, produce F; and Christmas Trees in the unincorporated area of the County of Contra Costa, and it appearing to this Board that said Johnny Clyde Brooks is an honorably discharged veteran of World War II (evidenced by Discharge Certificate Serial No. 358 96 48, dated March 12, 1946) ; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE tih BOARD ORDERED that said Johnny Clyde Brooks be and he is hereby granted a free permit to peddle fruit, produce and Christmas Trees in the unincorporated area of the County a requested, and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Cost 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. n, Monday, November 21, 19+9 - Continued In the Matter of Authorizing increase in insurance with the Hartford Steam Boiler Inspection and Insurance Company.z . On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Purchasing Agent is directed to increase to $100,000,J the insurance carried with the Hartford Steam Boiler Inspection and Insurance Company on the County Prison Farm, said amount referring to the limit per accident. The foregoing order is passed by the unanimous vote of the Board. g In the Matter of Approving Purchase of Brief Case for Jury Commissioner. az On motion of Supervisor Ripley, seconded by Supervisor Taylor, the purchase of f^ a brief case at a cost of not to exceed $20.00 for the Jury Commissioner, is hereby approved.F IT IS BY THE BOARD FURTHER ORDERED that the County Auditor transfer $20..00 from Unappropriated Reserve of the General Fund to Capital Outlay, Jury Commissioner. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request for rezoning of certain property. On motion of Supervisor Ripley, seconded by Supervisor Taylor,IT IS BY THE BOARD ORDERED that the request of S. B. Merry, 265 Purdue Avenue, Berkeley 8, that his 4 t' property described as Lot 21B Graceland Acres Subdivision with frontage of 334.6 feet Ya on Gregory Lane be rezoned as follows: The entire frontage and 300 feet in depth from R-S to R-B. is referred to the: Planning Commission. rte` The foregoing order is passed by the unanimous vote of the Hoard. XlIntheMatteroftheReport of the Planning Commission t=` on Their Recommendations for an Amendment to the Master Plan to include Portions ofx the Unincorporated Territory r immediately Adjacent to the v City of Concord and the Claytonw Valley Area, including the Townsite of Clayton, Contra Costa County, California, in the Master Plan Zoning of the ORDER County of Contra Costa. 1 WHEREAS, on the 21st day of November, 19499 the Planning Commission of the t County of Contra Costa filed with this Hoard its findings and recommendations in the above matter, and i WHEREAS, the Conservation and Planning Act of the State of California requires that this Board, after due notice first having been given, hold a hearing at which all 5. persons may protest or make presentations to this Board, NOW, THEREFORE, IT IS ORDERED that notice of a hearing by this Board on the 19th day of December, 19499 being a Monday, at 2:00 o'clock p.m. in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, be given by the Clerk by o notice published in the "Concord Transcript" not less than ten (10) days before such hearing, and IT IS FURTHER RESOLVED that this Board hold a hearing at 2:00 o'clock p.m. on Fy Monday, the 19th day of December, 19499 in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, for the purpose of hearing protests, petitions k and presentations that may be made by any persons who may be interested. The foregoing was passed and adopted by the following vote of the Board: i AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. NOES: Supervisors None. yr$ ABSENT: Supervisors - None. r 86 Monday, November 21, 1949 - Continued The following Supervisors were present during the adoption of the following resolutions: S. S. Ripley, Ray S. Taylor, W. J. Buchanan, J. Frederickson. Absent: Supervisor H. L. Cummings, Present W. T. Paasch. In the Matter of Appointing County Surveyor- to take care of maintenance of the "Las Lomitas Sewer Maintenance District." xx In accordance with the provisions of the Health and Safety Code and on motion of Supervisor Frederickson, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED THAT Jos. W. Barkley, County Surveyor, is appointed to take care of the maintenance of 3 the LAS LOMITAS SEXIER MAINTENANCE DISTRICT. The foregoing order is passed by the unanimous vote of the Board.members present. a x In the Matter of Report of the Contra Costa County F.: Citizens' Committee on Adoptions. D. H. Fibush, Chairman, Contra Costa County Citizens' Committee on adoptions, appears before this Board and presents recommendations of the Committee that this Board q request the State Department of Social Welfare to grant a license for the establishment of a County Adoption Agency, in accordance with Section 2256 of the Civil Code of the State of California, and several other members of the committee expressed their interest in the recommendation, and IT IS BY THE BOARD ORDERED that said matter is continued to December 52 191+9 at 2 p.m. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Request of County k Clerk that he be paid mileage on regular mileage basis. County Clerk W. T. Paasch requests that he be paid for mileage driven in his car in the performance of county business on the regular mileage basis, that is: 10¢ per mile for the first 400 miles driven in one month and 5¢ per mile for each mile in excess of 400 miles, and On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is referred to the Personnel Director for his recommendation. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Justice Courts, Townships 5, 7 and 8. rs On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that compensation for part-time clerical help for Justice Courts No. 5 Concord), No. 7 (El Cerrito) and No. 8 (Antioch) is fixed at $1.36 per hour, said help to work in said Courts the equivalent of two hours per day. The foregoing order is passed by the unanimous vote of the Board members S present. In the Matter of Communication from Rodeo School District. A communication from John B. Vasconcellos, District Superintendent, Rodeo School District, in which he calls attention to the large number of dogs running loose in the school area and to the fact that school children have been bitten by said dogs; On motion of Supervisor Frederickson, seconded by Supervisor Ripley, IT IS BY x THE BOARD ORDERED that said communication is referred to the County Poundmaster. R The foregoing order is passed by the unanimous vote of the Board members present. LSF.Mondays November 21 , 1949 - Continued i s 9 p _ J, t{ tf t s(r fi t 2f TR s r t iy 4r 4 y 4.+y A Y arts ATTEST: W.PAAS By Deputy Clerk. Charman BEFORE THE BOARD OF SUPERVISORS XONDAY9 NOVEMBER 28 1949 THE BOARD MET IN REGEJR SESSION AT 10 O'CLOCK A.M.S PRESENT: HON. W. J. BDCHANAN9 CHAIRMAN, PRESIDING; SUPERVISORS S. S. RIPLEY, H. L. CUMMINGS RAY S. TAYLOR J. FREDERICYSaN. a ` T. PAASCH, CLERK In the Matter of Authorizing r correction of erroneous assessments. v; The County Assessor having filed with this Boarda request for correction, of- . Y ythefollowingerroneousassessmentsappearingontheAssessmentRollforthefiscalye n. 1949-50, said correction having been consented to by the District Attorney; r On motion of Supervisor Ripleyq seconded by Supervisor Taylor, IT IS BY THE r I BOARD ORDERED that the County Auditor correct said erroneous assessments, as follows: In Volume 31 Assessment-#11307, Frank and Rosie M. Leonetti are assessed with Lots 5 and 6 Block 19 Richmond Rullman Home Tract with improvements erroneously assess- ed at $3120. These improvements should be cancelled as they were assessed to the Norwalk Company on the Unsecured Personal Property Roll. In Volume 26, Assessment #92651, Gene No and Loretta M. Pedrazzi, 949, Hawthor a Drive, Walnut Creek are assessed with Lot 31 Idylwood Acres Unit No. 1 with improvements erroneously assessed at $2810. There were no improvements on this property on the Mfb•-first Monday in March of this year and should be cancelled. In'Volume 26, Assessment #92997, Platt and Goheen are assessed with Lot 49, Ar— lene Gardens Unit No. 1 with improvements erroneously assessed' at $3570. There were n improvements on this property on the first Monday in March of this year and should be 7 ;cancelled.a, r t 4 The foregoing order is passed by the unanimous vote of the Board. 3Ir f 1...Y^b1v b X 288 Monday, November 28, 1949 - Continued In the Matter of Authorizing correction of erroneous assessments. The County Assessor having filed with this Board a request for correction of the following erroneous assessments appearing on the Assessment Roll for the fiscal F year 1949-50, said correction having been consented to by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments, as follows: I In Volume 4, Assessment #14908-2, Ervin M. and Helen A. Steele are assessed with Lots 39 and 40 Block 3, Andrade Exposition Tract, assessed value of land $240 3 improvements $2170. Mr. Steele filed claim for war veterans exemption but through an error exemption was not allowed. $1000 exemption should be allowed. In Volume 14, Assessment #53839, Everett M. and Sarah E. Smith are assessed t with Lots 1 and 2 Block 6, Fay Andrade Tract, assessed value of land $220, improvement 2160. Mr. Smith filed claim for war veterans exemption but through an error only $200, exemption was allowed instead of $1000. $800 more exemption should be allowed. In Volume 14, Assessment #55243, Raymond G. and Beulah Jantzen c/o Mark E. Brown are assessed with Lot 49 Block 11, Richmond Pullman Pueblo Tract, assessed value of land $90 and improvements $430. Mr. Brown filed claim for war veterans exemption but through an error exemption was not allowed. $520 exemption should be allowed. I In Volume 14, Assessment #53937, Neil H. and Nona B. McKinnon are assessed with Lot 21 Block 247 less portion in County highway, Walls 2nd Addn to Richmond, Assessed value of land $160, improvements $770. Mr. McKinnon filed claim for war veterans exemption but through an error exemption was not Pllowed. $680 exemption should be allowed. In Volume 21, Assessment #77843, Philip C. and Lillian Gardner are assessed with portions of Lots 23 and 24, Bancroft Orchard tract containing 5.38 acres, assessed value of land $1615 improvements $980. Mr. Gardner filed claim for war veterans exemption of which 4665 was allowed on Assessment #77843 on portion of Lot 22 Bancroft Orchard Tract containing 2.02 acres. $335 exemption should be allowed on the above mentioned 5.38 acres. Your authorization to the County Auditor to allow $335 more exemption on Assessment #77843 is respectfully requested. The foregoing order is passed by the unanimous vote of the Board. 5 In the Matter of Authorizing correction of erroneous assessments. The County Assessor having filed with this Board a request for correction of the following erroneous assessments appearing on the assessment Roll for the fiscal year 1949-50, said correction having been consented to by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments, as follows: In Volume 15, Assessment #61200, Celestino A. and Idelida Durant are assessed with Lots 9 and 10 Block 8, Jennings East Richmond Terrace Tract with improvements erroneously assessed at $2300. The correct assessed value of improvements is $1100. ` F In Volume 18, Assessment #68369 Earl and Pauline Madden, Route 1 Box 334, Loomis, Calif. are assessed with a 17.94 acre tract in Ro Monte Del Diablo being portions of Lots 23, 24 Galindo Estate with improvements erroneously assessed at $1010. There were no improvements on this property on the first Monday in March of this year and should be cancelled. y k In Volume 19, Assessment #744479 Tomp E. and L. Marie Jeffries are assessed with portions of Lots 8 and 9 and portion of Sibert Court and North Avenue, Crest View with f improvements erroneously assessed at $3680. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 21, Assessment #78663, Ray and Joyce E. Dietsel are assessed with Lot 17, Assessors Map No. 2 of Farar Property with improvements erroneously assessed l at $230. There were no improvements on this property on the first Monday in March I of this year and should be cencelled. I In Volume 22, Assessment #80649, Contra Costa County Title Company- is assessed with Lots 59 and 60, Haciendas Del Orinda Unit No. 1 in error. This property is double with Map 135-7-24, Parcel 1 assessed to Pacific Gas and Electric Company and assessed by the State Board of Equalization. Assessment #80649 should be cancelled. In Volume 25, Assessment #898301, The Barkeley Company is assessed with a 3.01 acre tract in Ro Canada Del Hambre with improvements erroneously assessed at $1270. There were no improvements on this property on the first Monday in March of this year and should be cancelled. The foregoing order is passed by the unanimous vote of the Board. t Monday, November 28, 1949 - Continued In the Matter of Authorizing correction of erroneous u assessments. The County Assessor having filed with this Board a request for correction of the following erroneous assessments appearing on the Assessment Roll for the fiscal year 1949-50, said correction having been consented to by the District Attorney; w . On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments, as follows: In Volume 13, Assessment #52574, Howard A. and Helen Mae Folger are assessed with Lot 102, Beverly Hills with improvements erroneously assessed at $3180. The correct assessed value of improvements is $2000. In Volume 13, Assessment #53077, Charles A. and Dulcie E. Fuller are assessed with Lot 22, Blakemont with improvements erroneously assessed at $4240. The correct assessed value of improvements is $2500. In Volume 14, Assessment #53539, Josephine R. Johnston is assessed with a portion of Lot 207, Rancho San Pablo, containing 1.55 acres with improvements erroneously assessed at $1550. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 14, Assessment #53900, David and Louise Cuneo are assessed with Lots 30 and 31 Block 12, Fay Andrade Tract with improvements erroneously assessed at $8200. The correct assessed value of improvements is $7700. In Volume 14, Assessment #54202 Eugene V. and Martha E. Rowell are assessed with Lot 20 Block 7, Emeric Subn No. 1 with improvements erroneously assessed at 1140. The correct assessed vale' of improvements is $700. In Volume 14, Assessment #55015, Abbott Brewen is assessed with Lots 24, 25 and 26 Block 4, Richmond Pullman Pueblo Tract with improvements erroneously assessed at $1530. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 14, Assessment #56913, Roy and Mary Welch are assessed with Lots 14 and 15 Block 11, Andrade Rose No. 1 Tract with improvements erroneously assessed at 2090. The correct assessed value of improvements is $1500. r d_, The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of erroneous assessments. The County Assessor having filed with this Board a request for correction of x w. the following erroneous assessments appearing on the Assessment Roll for the fiscal year 1949-50, said correction having been consented to by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments, as follows: In Volume 5, Assessment #21507, Ethel E. Thompson, 4868 Carlos St., Richmond is assessed with Lots 70 to 77 inclusive Block 269 Bay View Park with improvements erroneously assessed at $14rn. The correct assessed value of improvements is $700. In Volume 6, Assessment #26156, Joe Griffin et al Trustees, c/o Joseph Crawford pa. Jr. , 515 Willard Ave. , Richmond, are assessdd with Lots 15 to 18 inclusive, Block 2069 7 r,alls 2nd Addn to Richmond with improvements erroneously assessed at $1050. The cor- rect assessed value of improvements is $500• In Volume 8, Assessment #35224, Edward 0. and Helen W. Bates are assessed with Lot 358 Berkeley County Club Terrace Unit No. 2 with improvements erroneously assessed at $2070. The correct assessed value of improvements is $1210. In Volume 13, Assessment #511449 Pearl E. Thurman is assessed with Lot 27 Block C Berkeley Highlands Tract with improvements erroneously assessed at $4680. The correct assessed value of improvements is $3000. In Volume 13, Assessment #51653, George T. and Billie L. Martinson are assessed with Lot 31 Block 11 Berkeley Highlands Terrace with improvements erroneously assessed at $3650. The correct assessed value of improvements is $3260. In Volume 13, Assessment #519739 Paul 0. Bernt, 9 Highgate Court Berkeley 79 is assessed with a portion of Lot 13 Block C, Amended Official Map of Arlington Acres with land and improvements erroneously assessed at $850 and $3180 respectfully. The correct assessed value of land is 5600 and improvements $2780. In Volume 13, Assessment #519991 Frank Cerrato is assessed with a portion of Lot 14 Block C, Amended Map of Arlington Acres with land erroneously assessed at $600. The correct assessed value of land is $250. The foregoing order is pmsed by the unanimous vote of the Board. 290 Monday, N.vember 28, 1949 - Continued In the Matter of Authorizing correction of erroneous assessments. a The County Assessor having filed with this Board a request for correction of the following erroneous assessments appearingng on the Assessment Roll for the Fiscal year 1949-50, said correction having been consented to by the District Attorney; 3 ray: On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments, as follows: In Volume 12, Assessment #45427-1, William D. Bolt is assessed with Lot 6 Block 218A, Central Addition to Pittsburg, assessed value of land $500, improvements 1950, exemption $1000 and showing an erroneous total of $3900. The correct net totall is $1450. In Volume 22, Assessment #82247, Robert W. and Beverly J. Jeffrey are assessed with a portion of Lot 1449 Moraga Estates with improvements erroneously assessed at 3230. There were no improvements on this property on the first Monday in March of this year and should be cancelled. The foregoing order is passed by the unanimous vote of the Board. z fyY In the Matter of Petition for change of boundaries of the Rnightsen School District of Contra Costa County and Brentwood Union School District of Contra Costa County. d, The Advisory report of the Boundary Commission was received and considered by the Board. The Board heard all interested persons who wrote or spoke upon the question of granting the petition; and gym On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS w BY THE BOARD ORDERED that the petition for change of boundaries of Knightsen School District and Brentwood Union School District be and the same is denied as to all of th territory described in said petition. The foregoing order is vassed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Arnold D. Wright. Arnold D. Wright 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 2 of Ordinance 382 to have basement apartment under existing residence located portion of Lot #115, Brookwood Acres, fac- ing on Relies Valley Road (an R-A 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; y sa On motion of Supervisor Taylor, seconded by Supervisor Frederickson, 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 Granting Land Use Permit to Century Finance Company and Peacock. Century Finance Co. and Peacock having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modifi- cation of the provisions of Section 4 Subdivision G Subsection 5 of Ordinance 382 to have 5' sidei yards on each side on all lots in proposed subdivision of Paradise Valley located near Gregory Gardens in the Pleasant Hill Area (an R-8 district) , and said application having been referred to the PlanningCommission of Contra Costa CountyY and said Planning Commission having recommended to this Board that said application be granted for side yards of 5' and 101 on all lots; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, it IS BY s 29- Monday, November 28, 1949 - Continued THE BOARD ORDERED that said application for land use permit for the modification of the k: provisions of said ordinance as hereinabove set forth and requested, be and the same z is hereby granted for side yards of 5' and 101 on all lots. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting application of Monarch Advertising Co. for a land use permit to establish an outdoor advertising sign in S. D. Monarch Advertising Co. having filed with this Board an application for a land i. use permit to establish an outdoor advertising sign structure (8' x 241 ) in S. D. to be located on that parcel of land being the property of R. Lindsey, approximately 1350 feet west of Highway 4 and 24 Junction, Antioch Area, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Com- r.. mission having recommended that said application be granted with the stipulation that it have a 10' set back from the property line; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY k THE BOARD ORDERED that said application be and the same is hereby granted with the r stipulation that it have a 10q set back from the property line. a The foregoing order is passed b the unanimous vote of the Board.g P y In the Matter of Bulletin No. 1 issued by Architect in matter of specifications for Addition to Richmond Health Center. Donald L. Hardison, Architect, for plans and specficiations for the construction 7 Iti of an addition to the Richmond Health Center, presents to this Board a copy of Bulletin No. 1, dated Nov. 23, 1949, which bulletin is made part of contract documents to same extent as though it were originally included therein; and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Bulletin No. 1 be filed with the specifications for the con- struction of said Addition to the Richmond Health Center. The foregoing order is passed by the unanimous vote of the Board. p In the Matter of Bids for the rvY j construction of additions to iiRichmondHealthCenter. This Board having heretofore advertised for bids for the construction of an Addition to Richmond Health Center for Contra Costa County, and this being the timeti F and place set out in the notice to bidders for the receiving of bids, the following bids are received by the Board of Supervisors for the construction of said Addition, to-wit: Carl Overaa & Co. , Inc. , 520-16th St. , Richmond,309760.00 R. J. Johnson & Son (a copartnership), 2036 San Pablo Ave. , E1 Cerrito,..31,196.00 Huggins Construction Co. , 1403 Locust, Xalnut Creek.... ..... . . . .... 349984.00 y Robert Bardell, 2733 Linden St., Oakland,349400.00 Balliet Bros. Construction Co. , Pier 66, San Francisco, 369850.00 Marvin E. Collins, 5635 San Diego St. , Richmond,36,200.00 And this Board having considered said bids, determines and finds that the bid C. T of Carl Overaa & Co. , Inc. , is the best bid and lowest bid; and a On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE is BOARD ORDERED that the contract for the furnishing of any and all required labor, material, transportation, and services for the construction of an Addition to Richmond Health Center, is hereby awarded to said Carl Overaa & Co. , Inc. , at the price stated i said their/bid, $30,760.00, and IT IS FURTHER ORDERED that said Carl Overaa & Co. , Inc. , shall present to this Board two good and sufficient bonds to be approved by this Board, each in the sum of $15,380.00, one guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen. 6,2 9 7 Monday? November 28, 19+9 - Continued IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall prepare contracts for the doing of said work.x: IT IS FURTHER ORDERED that the certified checks accompanying the bids of the t unsuccessful bidders be returned to said bidders. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Report of County Hospital. Report for the month of November 19+91 is presented by the Contra Costa County Hospital and by the Board ordered filed. In the Matter of Authorizing 2.1 attendance at meeting. On the motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Noble Newsom, Jr. , Airport Manager, Buchanan Field, is authorized to attend the California Association of Airport Executives' minter meeting ti at Santa Barbara Airport, December 8th & 9th, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Attendance at Meetings. x 9 On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Robert Wymer, Helen Maloney and Veryl Lewis of the Social Welfare Department, are authorized to attend a Supervisory Conference in Vallejo, on December, their expenses to be a County charge. IT IS BY THE BOARD FARTHER ORDERED that R. J. Kraintz, County Building Inspecto , is authorized to attend the meeting of the Central District of the Pacific Coast r Building Officials Conference in San Francisco December 7, 1949, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting the Planning Commission Extension P of time to report on requests for rezoning. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERER that the Planning Commission is granted an extension of 90 days to report on requests of the following for rezoning of their property: s M. C. Frank and F. Granzotta to rezone their property on the southeast and the northeast corners of San Miguel and Mt. View Blvd. , from R-A to N-B, Sun Valley Estales Asan to have the Sun Valley Area rezoned from R-1 to R-S, B. Waters to rezone his property in the Floraland Tract, Saranap Area, from dV R-1 to commercial, a. S. G. Acklly to rezone Lot 18, Whyte Orchards Estates, in the Saranap area from R-1 to R-B, C. E. and Mrs.C. E. Core to rezone a portion of Lot 21, Map of G. 1. Putnams f Gracela nd Acres Subdivision from R-S to A, Co_ x and Kartwold to rezone a portion of "Rancho San Ramon" in Alamo from R-A to R-B. 5 The foregoing order is passed by the unanimous vote of the Board. 7 In the Matter of Authorizing remodeling of basement of Curry Building for use by the 3. Sheriff's Office. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that E. A. Lawrence, County Building Superintendent, is directed to remodel the basement of the County Building known as the Curry Building, for the minimum requirements for use of the Sheriff, said remodeling not to cost in excess of 600.00. The foregoing order is passed by the unanimous vote of the Board. s.d: Monday, November 28, 1949 - Continued In the Matter of Appropriations and Expenditures Statement for Fiscal Year 1949-50 as of October 31, 1949. The County Auditor presents Appropriations and Expenditures Statement for the fiscal year 1949-50 as of October 31, 1949, and IT IS BY THE BOARD ORDERED that same. 1 r be filed. R., In the Matter of Approval of Ordinance No. 51.6. E On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE. BOARD ORDERED that Ordinance No. 516 which fixes the speed limit on a portion of Moraga Highway, portion of Camino Pablo and portion of Miner Road, S. D. #21 is APPRO , and ADOPTED; y IT IS BY THE BOARD FURTHER ORDERED that a co 516 becopyofsaidOrdinanceNo. published for the time and in the manner required by law in the "Orinda Sun", a news- paper printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. g In the Matter of Authorizing the payment of election officers, Special State Election. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the compensation be and the same is hereby fixed as follows for election officers who conducted the Special State Election held November 8.1949 in the Contra Costa County precincts: 12.50 for services as election officer 3.00 for delivering election returns, messenger fees, 10 per mile, each way, for messenger who delivered said election returns. n The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Approval of Plans and Specifications for furnishing of Laundry Equipment for Contra Costa County Hospital Laundry at Martinez. WHEREAS, this Board of Supervisors heretofore authorized Confer & Willis, Architects, 366 - 40th St. , Oakland, to prepare plans and specifications for the furnishing and installation of certain laundry equipment for the Contra Costa County r: Hospital, Martinez, California; and WHEREAS, plans and specifications have been prepared by said architect and 4 m. presented to this Board for approval; n Upon motion of Supervisor Cuwings, seconded by Supervisor Frederickson, IT IS plans and BY THE BOARD ORDERED that said/specifications are hereby APPROVED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing Clerk to i advertise for bids for furnishing and installation of Laundry Equip- ment at the Contra Costa County Hospital. Upon motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Clerk of this Board publish Notice to Contractors and Bidders calling for bids for furnishing and installation of certain Laundry Equipment at the Contra Costa County Hospital at Martinez, California, in accordance with specifi cations approved this day by this Board of Supervisors. u; IT IS BY THE BOARD FURTHER ORDERED that said notice shall specify that bids shall be filed with the Clerk of the Board of Supervisors. µIT IS FURTHER ORDERED that each bid shall be made out on a form to be obtained' 7 at the office of the Architect, 366 - 40th St., Oakland, California; it shall be accompanied by a certified or cashier's check or bid bond, in the sum of not less than ten per cent of the aggregate of the amount of the bid, payable to the"Board of Super-visors, Contra Costa County, California", shall be sealed and filed with the Clerk of r' 9 9 71 fSd Monday, November 28, 1949 - Continued the Board of Supervisors on or before December 19, 1949: at 11:00 A.M. and will be opened and publicly read aloud at or about 11:00 A.Y. of that day in the Board of Supervisors' Meeting Room, Hall of Records, Martinez, California. r c° The foregoing order is passed by the unanimous vote of the Board.. x w In the Matter of Canvass of Returns of Special Election held November 25, 1949 for formation of the SOUTHWEST CONTRA COSTA COUNTY WATER DISTRICT of the County of Contra Costa, State of California. Now at the hour of 2 o'clock P.Y. the Board convenes to canvass the returns of the Special Election on the proposition for the formation of said SOUTHWEST CONTRA COSTA COUNTY WATER DISTRICT of the County of Contra Costa, State of California, held through- Y Yy out the proposed SOUTHWEST CONTRA COSTA COUNTY HATER DISTRICT of the County of Contra 1COSTA, State of California, on November 25, 1949, and the Board proceeds with the said canvass, and the canvass of said returns being completed, the Board finds that the number of votes cast for the formation of the proposed District in each of the consoli- dated precincts for said election and for the proposition for the formation of said pro r posed District on the ballots submitted to the voters of said proposed District at said election, is as follows, to-wit: k r9" Total number of votes cast in said election............... 6591 Votes by consolidated precincts within the corporate limits of the City of Richmond: Consolidated Precincts Ti2tal No. 1 187 56 243 f No. 2 195 10 207 No. 212 13 225 No. 5 103 2 105 No. 6 313 10 323 No. 7 104 5 112 No. 8 165 9 176 No. 9 121 26 147 No. 10 102 62 164 No. 11 159 16 175 No. 12 224 28 253 No. 1165 13 178 w NQ. 14 149 18 159 rf No. 15 178 30 208 F No. 16 150 14 165 No. 17 1315 17 152 No. 18 247 53 300 No. 19 87 18 105 No. 20 260 57 317 No. 21 139 47 176rr No. 22 225 2 268 No. 2 403 44 442 No. 2 212 29 2 1 y# No. 25 184 24 208 No. 26 290 38 328 No. 27 190 37 230 8 4, No. 2 1 2 37 169 No. 29ig 26 274 54 Votes cast within the unincorporated 780 6220 territory within said proposed District: Total292s2iidetedPrecinctYs 33 2No. 30 Totals 5767 8 A591 ) In the Matter of the Formation, ORDER DECLARING FORMATION OFOrganizationandEstablishmentofTHESOUTHWESTCONTRACOSTAtheSOUTHWESTCONTRACOSTACOUNTYCOUNTYWATERDISTRICTOFTHEWATERDISTRICToftheCountyofContra Costa, State of California. COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. WHEREAS, a petition signed by registered voters residing within the boundaries of the proposed Southwest Contra Costa County hater District, equal in number to. at least ten per cent (10%) of the number of votes cast both within the corporate limits of the City of Richmond and in the unincorporated area in said proposed county water district for the office of Governor of this State at the last general election setting forth and describing the proposed district and asking for the formation thereof, was filed at the Board of Supervisors on the 22nd day of September, 1949; and Monday, November 28, 1949 - Continued WHEREAS, the hearing on said petition was duly held on the 27th day of October, 1949, at 10 o'clock a.m., in the Chambers of the Board of Supervisors, in the Hall of Records, Martinez, California, after due publication of the notice of time t and place of said hearing, as required by law and as shown on the affidavits on file herein; and WHEREAS, the said Board, on October 31, 1949, after hearing all objections, written and oral, to the formation of said district and to the boundaries thereof, did, on recommendation of the Boundaries Commission of Contra Costa County previously de- termined, establish the proposed boundaries of said Southwest Contra Costa County Water District, and call an election for the 25th day of November, 1949, that the people of said proposed district might vote on the following proposition: "Shall the proposition to organize the Southwest Contra Costa County Water District under Chapter M 592, Statutes of 1913, page 1049 of Acts of the 40th Session of the California Legis- lature and Amendments thereto be Adopted?"; and WHEREAS said election on said proposition was actually held on the 25th day M1 of November, 1949, as described in said resolution of the Board of Supervisors with the following results, to wit: Five thousand seven hundred sixty-seven (51767) votes in favor of the formation of said district, eight hundred twelve (812) votes against the formation of said district, making a total vote of six thousand five hundred ninety-one (6,591) ; and votes in favor of the formation of said district cast within the City of Richmond five thousand four hundred twenty-eight (59428)7 votes against the formation of said district cast within the said City of Richmond, seven hundred eighty 780) ; votes in favor of the formation of said district cast in unincorporated terri- tory, three hundred thirty-nine (339), votes against the fromation of said district in 4 unincorporated territory, thirty-two (32) ; and WHEREAS, the votes cast on said proposition were duly canvassed on the 28th day of November, 1949, and within four (4) days after such election by the Board of Supervisors of Contra Costa County, said canvass verified the result of said election, 41 as aforesaid. NOW2 THEREFORE, the Board of Supervisors hereby finds that a majority of the t votes cast at said election, both within the unincorporated territory and within the corporate limits of the City of Richmond, included in such proposed water district, were in favor of organizing such county water district. The Board does therefore order y that the territory enclosed within said hereinafter proposed boundaries be hereby duly organized as a county water district under the name of the Southwest Contra Costa County Water District, and the Board does further order and direct that the County Clerk shall immediately cause to be filed with the Secretary of State, and shall cause to be recorded in the office of the County Recorder of the county in which said dis- trict is situated, each a certificate stating that such a proposition was adopted. 8 The territory hereby ordered to be included within the boundaries of the South- west Contra Costa County Dater District is hereby described as follows: PARCEL I: The City of Richmond as constituted on October 11 1949• PARCEL II: A portion of the County of Contra Costa, State of California, des- cribed as follows: Beginning at a point on the northerly boundary of the City of Richmond, as constituted on October 1, 1949; at the southwest corner of Lot 28, Sec.34, T2N, R5W., Y.D.B. & M. ; thence following the northerly boundary of said City in an easterly direction to the westerly boundary of the City of San Pablo as constituted on April I, 1949; thence following the boundary of the City of San Pablo northerly and northeasterly to the most northerly corner of Lot 223, as said lot is delineated and so designated upon the map of the San Pablo Rancho; thence northeasterly to the southeasterly corner of Lot 224 of said Rancho; thence northerly to the northwest corner of Lot 222 of said Rancho thence easterly on the northerly boundary of said Lot and said line extended to the center of Road No. 3 of said Rancho, southwesterly along the center of said Road No. 3 to the projection northwesterly of the southerly boundary of Lot 221 c SL 296 Monday, November 28, 1949 - Continued of said Rancho; thence easterly along said projection and along the southerly boundary of said Lot 221 to the southeast corner thereof; thence northerly i along the easterly boundary of said Lot 221 tD the northerly boundary of Road No. 24 of said Rancho; thence easterly along said northerly line to the south- west corner of Lands of Blume described in Volume 673 of Official Records at page 68; thence following the exterior boundaries of said tract northeasterly and southeasterly to said northerly line of Road No. 24; thence following said northerly line easterly and northerly to the southerly boundary of Lot 246 of said Rancho, said boundary being common to Lot 242 of said Rancho; thence following the exterior boundaries of said Lot 242 in a counter-clockwise dir- ection to the southwesterly corner of Lot 234 of said Rancho; thence northerly along the westerly boundary of last mentioned Lot to the southerly boundary of the right of way of County Road No. 23; thence following last mentioned boundary northwesterly to the easterly boundary of the Atcheson, Topeka and Santa Fe Railroad; thence southwesterly along said easterly boundary to the extension easterly of the northerly boundary of Lot 225; thence westerly and southerly along said Lot 225 to the southerly corner of State Tide Land Location No. 243; thence northwesterly along the exterior boundary of said Tide Land Lo-f cation to the north corner of Lot 18, Sec. 26, T2N, R5w. M.D.B. & M. ; thence southwesterly along the northwest boundary of Sections 2b, 35 & 34 to the point of beginning. w The foregoing order is passed by the following vote of the Board to-wit: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan J. Frederickson SKF. NOES: Supervisors - None. ABSENT: Supervisors - None. m, In the Matter of Fixing Compensation Por the members of Election Board s for services and for payment thereof, for the Special Election for the a formation of SOU-iMt1;ST LOKT LL COSH COU14TY WATER DT3TR77CT.f On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE r sir BOE RD ORD&ZED that the compensation for services on said Election Board, mileage and K.p Fr 1 c: polling place rent, for the Special Election held in the SOUTHVIEST COINT"h COSTA COUNTY WATER DISTTCT on November 25, 1949, and for messenger services For the delivery of the s; election returns to the County Clerks office, be by the Board fixed in the amountsa hereinafter set forth, the following aimed persons having served as election officers. IT IS BY THE BO .RD FURTM ORDERED that the County Auditor dray his warrants payable to the persons hereafter named and in the following amounts, to-wit: CONSCLTMTED EIECTTON PRECINCT 110. 1 Daisy Esser 116 Nicholl Ave. , Richmond Per Diem 412.50 Mileage 40 15-90 Ruby Ellis 519 Golden Cate ii6ve. , di chmondsenEer 3.00 12.50 Nellie moss 210 Martina St. , Richmond 12.50 Julia Bill 217 Cottage Ave . , Al chmond 12.50 Masoni c Lodge 210 Washington rive ., Richmond - Hall (tent 10.00 COIdSGLT iZD nL:CTTUN PRECINCT NO. 2 Inga J. Morrison 339 E. Richmond ;tve. , it!c hmond Per Diem 12.50 Mileage 40 Messenger 3.00 15.90 Flora E. Henry 125 Glen St. , Richmond 12.50 Adel;ne Stender 4.83 Key Blvd. , Richmond 12.50 LoulaeWilson 24 Wontsna St. , Richmond 12,50 Washington ElementaiV School, East Richmond & Wine Sts. , Richmond - Iio Rent) vO1EOLTDkTED FJgECTION PitECINCT NO. 3 Margaret DuBois 432 8th St. , Richmond z 3 Per Diem ;$12.50x,. Mileage 40 F aG Messenger 3.00 $15.90 Mary Baldwin 2830 Humphrey Ave. , Richmond 12.50 Vesta Cole 225 S. 5th SL. , Richmond 12.50 Marietta Heyman 325 S. 7th St. , Richmond 12.50 Recreation Building, 6th do Maine Sts. , Richmond No Hent) CONSOLTDATED =CTT(jN rdXrNCT ItO. 4 Louise C. Spinney 126 S. 14th St. , its c hmond Per Diem 12.50 Mileage 40 Messenger 3.00 15.90 Monday, November 28, 191,9 - Continued V=rih Sagner 219 S. 13th St. , Richmond 12.50 8dith 11. Nystrom 1115 Florida .eve ., Richmond 12.50 Claire 11. Cullen 422 S. 14th St., :Richmond 12.50 2Systrom Elementary School, 11th & Maine Sts. , Richmond - No Rent) f . COIISOL1Di%TZD MZCiTON FilECINCT NO. 5 Sara B. Chaney 729 S. 14th St. , Richmond Per Diem 12.50 Mileage 40 Messenger 3.00 15.90° Anna Anderson 681 34th St. , Richmond 12.50` Emily E. Flinn 642 S. 21st St. , Richmond 12.50 Zillah 3. 19ri ght 746 S. 12th St. , Richmond 12.50 Project Off;ce, 1801 Cut ting Blvd., Ri chmond - No Renu 4"UiiaL.ia1DxaLL) ELECTION FASGINCT No. 6 4 a Anita Mary ;:louses 3131 Meeker Ave., Richmond Per Diem 12.50 Mileage 400 Messenger 3.00 15.90 Wilma E. Nottingham 562 S. 31st St. , Richmond 12.50' Harbor Gate , Richmond 12.50NaomiTurner1 Court 5, Evelyn E. Byrd 710 S. 30th St. , Richmond 12.50 harbor Gete Adan nis trati on Bldg. , 2900 Meeker A,,re. , Richmond - No Rent) h T l 41"f CONSOLIDATSD ELE..`sUN P.t..(.I C 110. 7 Victor;ne Prop c/o Cali-l'. Cusp Co, 1301 S. 46th St. , Richmond 12.50 Anna L. Soldavini 980 S. 47th St., Richmond 12.50 1 Mary Richardson 1233 S. 48ti: St. , Apt. . 96, Richmond Per Diem 12.50 mileage 60 a Messenger 3.00 16.10 Rose Cozine 555 41st St. , richmond 12.50 Seaport bulli tori um, 1220 S. 48th St. * Richmond - Ito Hent) CO;+ISOJ.TDr,T.gD s1zCTTu i YAECINCT 110.. 8. 1 Margaret L. Gately 4849 Cypress uva . , Richmond 12.50 Helen G. Bonham 4849 Cypress Ave. , Richmond I Per Diem 412.50 Mileage 40- Messenger 3.00 15.90 Anifred Franklin 5016 Carlos . , Apt. 3, Richmond 12.50 F. Lorine Cobb 4926 Carlos ave . , hpt. 3.8. Richmond 12.50 Stege. School, 50th &, Cypress kve. , Richmond - No Rent) i Yy0.- Oczs mD LLEGUOU rALCIACT 140. 9 fi y . Margery Hanhula 1663 Santa Clara, Richmond Per Died 12.50 Garage) Hall Hent 10.00 22.50 Marguerite A. Nissan 6112 Orchard Ave. , Richmond Per Diem 12.50 k Mileage 80 Messenger 3.00 16.30 Mary M. West-fall 5601 Burlingame Ave., -Richmond 12.50 Alvina M. Hansen. 1306 Mariposa, R _almond 12.50 CQ,LSU TD T3D ELECTIC11 iRECII CT 110. 10 1 Hallie R. :cements 5839 Sutter Ave. , R cftmoad a . Per Diem 12.50 Mileage 80 Messenger 3.00 16.30 Ada J. Simpson 5733 Sutter :,ve. , Richmond 12.50 Coila Lady 5902 San Jose i4ve. , Richmond 12.50 Inez Murray 5445 Columbia Ave. , Richmond 12.50 Leo F. Prescott 5919 Van Fleet Ave. ,, Richmond - Hall Rent 10.00 r CCIaQL .T D ELECTIOU i'kECIITUT ITO. 11 x Adelaide B. Pic ton 447 S. 28th St. , ki chmond Per Diem 12 .50 Mileage 40 Messenger 3.00 15.90 Ada Pilcher 220 S. 20th St. , Richmond 12.50 Margaret Phillips 449 S. 17th St. , Richmond 12.50 Ma^garet Wood 115 S. 23rd St. , Richmond 12.50 Recreat-'_on Hall, S. 27th St. be Virgi We .4ve. , Richmond - No Heat) GOU3-0LTD;..t''z-.D ;i.EGTJc1J 1-%tECI11:T 110. 12 Phyl.li.s ,A. Van U%we 245 S. 35th St. , .Richmond Per Diem 12.50 Mileage 40 Messenger 3.00 15.•90 Clams Heinemann 153 S. 45th St. , Richmond 12.50 k z . Eunice Foulks 4007 Qh"o Ave. , Richmond 12.50 Florence lint vohlarek 4229 Florida «.,:e. , Richmond 12.50 lee: Pullman Elanentary School, Miall & Maple, Richmond - No Rent) 9 R Monday, November 28, 1949 - Continued vOIJSOLIDnTED MX%0#1111TON . Z-CIIICT IJO. 13 Albertu Miles 15 4. Bi-ssell, Ric gond Per Diem *12.50 Mileage 40 Messenger 3.00 415.90 Blanche M. Foster 15 Chaaslor Ave. Richmond 12.50 Velva 0. Koch 207 lst St. , Richmond 12.50 Loyola Gough 223 1st St, , Richmond 12.50 Atchison Village, Administration Bldg. , Richmond - No Rent) x , COlUjIZU&TED ELECTION kRECII42 Nu. A Anita Transue 133 4th St. , Richmond 12.50 Lula A. French 143 4th St. , Rtchmond Per Diem 12.50 Mileage 40 Messenger 3.00 15.90 M ldred J. Barrow 305 Bissell Ave. , Richmond 12.50 Bertha Tate 144 4th St. , Richmond 12,50 Fire Hall No. 2, 235 5th St. , Richmond - No Rent) CONSOLTDATsED ELECTTON PR cj&,-- .0 .x.1`2 Annie S. Hampton 150 9th St. , Richmond F Per Dien 12.50 Mileage 40 Messenger 3.00 15.90 Avis T. Thomson 138 11th St. , Richmond 12,50 Helen K. Dimock 1531 Chanslor Ave. , Richmond 12.50 Clarice, Masch io 1215 Chanslor Ave. , Richmond 12.50 Ruth Newcomb 131 11th St. , Ai chmond - Mall rent 10.00 Garage) r C ONSCLT 1A.TED EI:CTLOIJ IRECT;;CT 110. 16 40Y{ Marie 0. Vaslie 2120 Nevin Ave. , Rtcbmond 12,50 Marie R{ordan 2132 Nevin Ave. , Richmond 12.50' Laura M. Clark 333 30th St. , Ricbmond 12.50 k Frances Sigler 2818 Nevin Ave. , Richmond Per Diem 12.50 Mileage 40 Messenger 3.00 15.90 Longfellow Jr. High School, 239 23rd St. , Richmond - No Rent) a CONSOL7DATED ME CTI ON PitECT.JCT N0. 1 n Georgia M. Ketten 634 39th St. , Richmond 12.50 Effie M. Hamilton 637 41st St. , Richmond 12.50 Eula L. Rush 551 39th St. , Richmond Per Diem 12.50 kileage 40 y r Messenger 3.00 15.90 Jean Ludwig 573 39th Richmond 12,50 f Woodrow Wilson Elementary School, 41st & Roosevelt, Richmond - No !tent) C ONSO LTD"TED CTI ull PA&;I NCT iJU. 18 k. Mary A. Kearns 459 38th St. , Richmond Per Diem 412.50 M ilea ge 40 Messenger 3.00 15.90 Sabel F. Davis 036 32nd St. , Richmond 12.50 Bernice Livermore 6?4 35th St., Richmond 12,50 Alice C. Willson 561 35th St. , Richmond 12.50 A Walter H. ilillson, 561 35th St. , Richmond - Hall hent 10.00 3 ,Garage) CON '0 TD ta%RHIE Oil pRLC2lJCT 210. 19 Elsie Butler 2800 Barrett Ave. , Richmond 12,50 Lenora A. Wilson 559 Civic Center St. , Richmond 12.50 Ethel F. Hooper 547 28th St., Richmond 12.50 5 Louise Merriman 550 27th St. , ?richmond Per Diem 12.50 Mileage 40 Messenger 3.00 15.90 5LonButler2800Barrett .Ave. , Richmond - Hall vent 10.00 Gar age) OIISOLTDLTED ELECTTON PRECINCT 140. 20 Jeannette A. Lemarra 2035 Grant Ave. , Richmond Per Diem 12.50 Mileage 40 Messenger 3.00 15.90 Wilma L. Stewart 2014 Burbeck Ave. , Richmond 12.50 aIreneL. Lei.st 044 28th St. , Richmond 12.50 Mabel F. Chapman 2732 Darner ave. , Richmond 12. 50 f Grant Elenentary School, 24th & Grant, Richmond - No Rent) e"e Monday, November 28, 1949 - Continued1 1 !/ x CONSOLIDATED S LZCTION r!RZ:I I1GT :10. 21 Margaret R. Brandau 540 22nd St. , Richmond 412-50 Annie McGrath 638 18th St. , Richmond 12.50 Ellen Costello 1900 Pennsilvanta Avs. , Richmond 12.50 Minnie L. Phillips 1731 Barrett Ave. ,, Richmond st. Per Diem 412.50 Fix Mileage 40 Messenger 3.00 15.90 x hire Stat; on, 1900 Barrett Avs. , Richmond - No Rent) CONSOLIDATED ELBCTION PRECINCT 110. 22 Victoria T. Leggett 1225 Nevin Ave . , R;chmond Per Diem 12.50 rtMileage40 Messenger 3.00 15.90 Grace J. Browning 433 15th St. , Richmond 12.50 aBrownieMaxwell434NevinAve. , Richmond 12.50;` Agnes Henry 579 11th St. , Richmond 12.50 Richmond Club 1125 Nevin Ave. , Atchmond - Hall rent 10.00 CONSOLTUaTSD MECTION FRECIIICT 110. 23 r Frances Michel 541 4th St. , Richmond 4 Per Diem 12.50 Mileage 40 Messenger 3.00 15.90; Caroline Martini 509 Pennsilvanta Ave ., Richmond 12.50` Theresa Murray 780 5th St. . Richmond 12.50 Myrtle R. McClintock 549 5th St. , Richmond 12.50, Peres Elementary School, 5th & Pennsylvania, Richmond - No Rent) C0I13Ui.ID1c.T4D EI.E=Oil nt.%;LW`1' ISO. 24 A hl.vira Iii. Nai•vaez 915 13th St. . Richmond 12.50 Kathleen G. Sentos 1825 Pennsylvania Ave. , Richmond 12.50 Dorothy Phelpss 2027 Helli ngs Ave .sue. , Richmond 12.50, yrr Bertha E. Palmer 1918 Dunn Ave . , Richmond r Per Diem 12.50 Mileage 40 Messenger 3.00 15.90 z; Belding Elementary School, 17th & Coalinga, Richmond - No Rent) b> ; CONSOLTDXTED 3LECTION PI=INCT 110. 25 Irene H. BaY Yb2888McBr de Ave. Richmondg Per Dien 12.50 Mileage 40 t Messenger 3.00 15.90 Hosea Amy Cecil 2540 Lowell Ave. , Richmond 12.50 Anne E. Leasman 2530 Lowell Ave. , Richnond 12.50` Kathryn A. Weldon 1325 24th St. . Richmond 12.50 Richmond Union High School, 23rd & Tulare, R;chmond - No Rent) CONSOLTD:.TED ELECTION PRECINCT 110. 26 M. Caroline Schnabel 824 3bth St., Richmond Per Diem 12.50 Mi leage 40 Messenger 3.00 15.90 Stella Switzer 3257 Lowell Ave. , Richmond 12.50 F W Harriet B. Porter 919 37th St. , Richmond 12.50 Edward Mooney 3601 Esmond St. , Richmond - Dill Rent 10.00 Bookstore) COIISOLIII.TED ELECTION AECINCT 110. 27 Karmel Conn 608 McLaughlin Ave. , Richmond Per Dtem 12.50 Mileage 40f'f Messenger 3.00 15.90 Irene C. Via 343 Carlston St. , Richmond 12.50 r Henr;.etta Cruz 5026 Solano Ave. . Richmond 12.50 Ruth Lawson 680 McLaughlin St. , Richmond 12.50 John T. Hayes 461 Dim St. . Richmond - Hall Rent 10.00 f ; Garage) y r C0111S0Z.T.:- D EUCT-ON PRECINCT ;RO. 28 kartelle A. Hill 960 Ventura St. , Richmond Per Diem 12.50 Mi lea ge 40 f7 . Messenger 3.00 15.90 4 Ann Spencer 52 McLaughlin St. , Richmond 12.50 Billee Longacre 5101 Solano .Ave. , Richmond 12.50 Jessie Mayers 5201 Esmond Ave. , K;chmond 12.50 011e E. Bowser 940 Ventura St. , Richmond - Hall Rent 10.00 f{ 300 Monday, November 28, 1949 - Continued y CONSOLTMTED ELECTION PR z",T!1CT ISG. 29 Clara C. Bradshaw 735 S. 41st St., Richmond 412.50 Rita L. DS{x 825 S. 45th St. , dichmond 12.50 Golda W.uian 3S S. 52nd St. , Apt. 2A, Richmond Per Diem 412.50 A Mileage 40 r ' Messenger 3.00 15.90 Griice R. William 48 S. 43rd St. , Richmond 12.50 Cutting Apts. Administration Bldg., 4300 Huber Ave. , Richmond - No Rent) 2 i?hy,n 2010OLIETED ELECTION r"RECINCT NO. 30 Theresa M. Matto Ut. 1, Box 1670, Richmond Per Diem 12.50 Mileage 40 Messenger 3.00 15.90 Mabel X. Lumachi RFD Box 1681, Richmond 12,50 Cleopatra Sims 1920 5th St., Richmond 12.50 Rev. Milli a J. Siris 1920 5th St., Richmond 12.50 Herm L. Huntsbury 128 Sf lver Ave. , Richmond - Hall hent 10.00 Garage) TGTbL.. . . ... . .. .. . . . . . .. . . . 19713.00 The fbrego ing order is passed by the unanimous vote of the Hoard. In the Matter of Approval of Agreement:' County, The U. S. Fish and Wildlife Service and The California State Department ti .of Agriculture, re predatory z ; animal control, 1949-1950 A form of contract between the Count of Contra Coate The U. S. Fish andY Wildlife Service and The California State Departnent of Agriculture, wherein the County agrees to make available for the fiscal year from Tuly 1 1949 to Tune 30 1950 the sum of $3564.00 for the purpose of predatory animal control wi.thf n the County of Contra r Costa said funds- to be used solelyforte, ~;payment of salaries and authorized travel casts u, of hunters and trappers employed for said work under said form of agreement and only r. within the exterior limits of the County, unless otherwise agreed upon, saf.d work to be done under the Jari.sdicti on and control of the District Agent, Division of Predator and xr 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, fi - having been presented to this Hoard; f On motion of Supervisor Ripley, seconded oy Supervisor Taylor, IT IS Bi THE 3Ut RD uRDEREJ that said agreement be and the same is hereby APPROVED iM IT IS By THE BO;iRD ORDERED that U. J. Buchanan, ChuirmaII of this Board, is authorized and directed to execute sane on behalf of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. 5r. E AS Monday, November 28, 1949 - Continued In the Matter of Aid to Needy Aged and Needy Blind. µOn motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Chairman write to the Contra Costa County Taxpayers' Association that this Board approves the idea of said Association's presenting to the State Chamber r of Commerce, the California Taxpayers' Association and all County Taxpayers' Associaticns in the State, the recommendation that the State continue to administer aid to needy aged and needy blind; and that the Chairman also write to the Supervisors' Association r that this Board approved the State continuing to administer the program instead of returning it to the counties. v The foregoing order is passed by the unanimous vote of the Board.In the Matter of The u`Richmond-San Rafael Ferry.A communication from the Board of Supervisors of Marin County in which it is stated that arrangements have been made by said County and the City of Richmond for a r ;preliminary survey for the purpose of submitting to the Toll Bridge Authority a re-quest that they proceed with a further survey as to the necessity for a bridge between Marin and Contra Costa Counties, and that the District Attorney of Marin County was directed to take the necessary steps for filing a Petition with the Public Utilities Commission for the revocation of the franchise of the Richmond-San Rafael Ferry Company . and On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said communication is referred to the District Attorney of Contra Costa County. r The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Authorizing payment of claims. F On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE h,BOARD ORDERED that the County Auditor draw his warrants in favor of the following per-sons for their claims as follows: x Mrs. R. S. Bowers, 318 Vassar St.,Berkeley 8, 2. 50 being amount paid for duplicate plumbing license, B. F. 'Welch, 5230 Hillen Drive Oakland 199 27. 00 unused building permit #1 +65 ( amount aid $32.00, less department expense of 5.00), said Mr. welch being unable to build because of operation. The foregoing order is passed by the unanimous vote of the Board.In the matter of Authorizing Payment of Claims. a On motion of Suoervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Audtor draw his warrant in favor of Lloyd C. Edwards,Fire Chief, Crockett County Fire Protection District in the sum of 408. 74;which amount represents clam for expenses for Issistant Chief Hurley to Annual Fire Chiefs' Conference in Pasadena, 78. 71 Expense, Chief Edwards, same conference; 49. 55 Expense Chief Edwards, Conference at New Orleans Telephone for Fire Chief Nov. 11 1948 to Nov. 19 1949, 51. 90 Postage Stamps 1. 27 Dues Northern California Fire Chief's Club, Calif.State Firemens' Assn. Nov. 19 1948 to Nov. 1, 1949 9. 00 IT IS BY THE BOARD FURTHER ORDERED that said Auditor draw his warrant in favor of Manuel Mello, Fire Chief, San Pablo County Fire Protection District in the sum of 316.50 to cover expenses in attendance at conference, Pacific Coast Fire Chiefs'Conference at Pasadena and International Fire Chiefs' Association, New Orleanso and per diem in lieu of subsistance, 16 days at $10. 00. nn t cltl1 Monday, November 28, 1949 - Continued y The foregoing order was passed by the following vote of the Board: T AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor. r NOES: Supervisors - W. J. Buchanan, J. Frederickson. ABSENT: Supervisors - None. xr In the Matter of Directing Auditor to notify County Fire Protection District fi Commissioners of policy of Board in the matter of conference expense. On motion of Supervisor Cummings, seconded by Supervisor •Ripley, IT IS BY THE x x BOARD ORDERED that the County Auditor notify Commissioners of all County Fire Pro- tection Districts that it is the policy of this Board to allow only the Fire Chief of a county fire protection district to attend conferences, except in the event that said Fire Chief is unable to attend said conference, in which case the Assistant Fire Chief may be authorized to attend; that it is also the policy of this Board to allow expenses f r5 for attendance of the Fire Chief for attendance at conferences held only within the State of California. f The foregoing order is passed by the unanimous vote of the Board. PpzIntheMatterofAuthorizingpublication in book form of Financial Report of Contra Costa County for 1948-49. Upon request c' D. M. Teeter, County Auditor, and upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Purchasing Y? Agent be and he is hereby authorized and directed to arrange for publication, in book form, of six hundred (600) copies of the Financial Report of Contra Costa County for r 1948-499 by the Contra Costa Gazette. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Request of Charles r; E. Bardwell, Jr. for rezoning of s; property. Charles E. Bardwell, Jr. , 5910 Acacia Ave. , Oakland, 18, having tiled with this Board an application for rezoning of property located at the corner of Hemme Ave. and the State Highway No. 21, to "N.B.", said property being a portion of Lot 3 on the map entitled "Map of the Hemme Subdivision of what is known as the Ford Tract in the Rancho San Ramon", r On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said request is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Distribution of Tax Sale Proceeds. pz The following list representing the distribution of proceeds of sales at publi auction held August 4, 1949, of property in the City of Richmond having been presented to this Board; w On motion of Supervisor Cummings, seconded by Supervisor Ripley, the distri- bution of the $41,642.85 to the funds shown is authorized: F33D Amount City of Richmond 2,723.19 y General Fund 726.89 Stege Sanitary Dist. General 1.63 Stege Sanitary Bond 25 East Bay Municipal Utility Dist. 58.87 Richmond Elementary School General 294.30 Richmond Elementary School Bond 123.26 Richmond High School General 490.50 Richmond High School Bond 2 13.72 Richmond High School Bond 3 102:68 State of California (State Fees) 96.00 Acquisition and Improvement Bonds 11.56 S 496427T The foregoing order is passed by the unanimous vote of the Board. rf r Monday, November 28, 1949 - Continued In the Matter of Authorizing distribution of tax deeded land rentals. Proceeds from rental of tax-deeded lands having been forwarded to the County by the State, the total for the period from Nov. 1, 1948 to March 31, 1949, being 523.02; t On the basis of share claims filed by other taxing agencies in accordance with j the procedure set forth in Section 3659.3 of the Revenue and Taxation 'Codeq and on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said amount be distributed as follows: To City of E1 Cerrito . ........... .........30. 6 To City of Martinez 83, 3 To City of Richmond 158.?0 To County .................. ......... .......330.33 r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Agreement with City of Richmond., releasing to said City certain describecla property. A form of agreement dated November 21, 1949 between the Board of Supervisors of Contra Costa County, party of the first part and the CITY OF RICHMOND, a party of the Second Parts wherein the party of the first part in consideration of the sum of 54,66 paid said party by the party of the second part, agrees to release to the party of the second part, under provisions of Chapter 8 of Part 6 of Division 1 of the Revenue and Taxation Code of California, Lots 18 and 19, Block 132 Pullman Townsite Tract, all costs incurred incarrying said agreement into effect, to be paid by the 14Y party of the second part, having been presented to this Board; seconded Supervisor Ta for IT IS BY THEIOnmotionofSupervisorRlpleysbyy , F BOARD ORDERED that said agreement is APPROVED, and the Chairman and Clerk of this Board are authorized to execute said agreement on behalf of the Board. The foregoing order is passed by the unanimous %rote of the Board. And the Board takes recess to meet on Monday, December 51 1949 at 10 o'clock A. Chairman ATTEST: W. T. PAASCH Cler r By k : Debuty Clerk r` Pf z4 4 iii r . 46 x 2.f- w N a t, 304 err BEFORE THE BOARD OF SUPERVISORS MONDAY, DECEMBER 5, 1949 THE BOARD MET IN REGULAR SESSION AT 10 O'CLOCK A.M. PRESENT: HON. W. J. BUCHANAN, fF CHAIRMAN, PRESIDING, SUPERVISORS S. S. RIPLEY, H. L. CUMMINGS, RAY S. TAYLOR, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. In the Matter of Approval of Ordinance No. 515. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Ordinance No. 515, adopting Land Use Master Plan in Northeast Richmond Area, is APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that ,a copy of Ordinance No. 515 be published for the time and in the manner prescribed by lay in the "Richmond Daily Independent", newspaper of general circulation, printed and published in the County of Contra Costa, N The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Ordinance No. 518.r On motion of Supervisor Frederickson, seconded by Supervisor Ripley, IT IS BY THE T BOARD ORDERED that Ordinance No. 518 vhich amends Ordinance No. 442 (salary ordinance) r i. is APPROVED and ADOPTED. 5 IT IS BY THE BOARD FURTHER ORDERED that a copy of Ordinance No. 518 be published for the time and in the manner prescribed by law in the "BRENPWOOD NEWS", a newspaper 4it of general circulation, printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Ordinance No. 519. f: On mction of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Ordinance No. 519, providing for Planning Commission of Contra Costa County, is APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of Ordinance No. 519 be published for the time and in the manner prescribed by law in the "ANTIOCH LEDGER", a newspaper r.Y of general circulation, printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Approval of Ordinance No. 517. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE pp11 BOARD ORDERED that Ordinance No. 517 which fixes the speed limit on Upper galley Road t; and also Oak Park Blvd., etc. , is APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of Ordinance No. 517 be published 3Ai:; jl for the time and in the manner prescribed by law in the "Crockett American", a news- paper of general circulation, printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavit of Publication of Ordinance No. 514. This Board having on November 14, 1949, adopted Ordinance No. 514 which prohibits parking on both sides Love Lane in Danville; yr And Affidavit of Eugene Haney, showing that a copy of said ordinance was published for the time and in the manner required by law in "The Valley Pioneer", a newspaper published and printed in the County of Contra Costa; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Affidavit be placed on file and Ordinance No. 514 is DECLARED DULY PUBLISHED. The foregoing order is passed by the unanimous vote of the Board. J xz i,. Monday, December 5, 1949 - Continued In the Matter of reports4 filed by county departments. Reports for the month of November having been received from the following 'depart- ments; and on motion of Supervisor Cummings,, seconded by Supervisor Ripley, IT IS BY 4 i Yr THE BOARD ORDERED that they be placed on file,: Poundmaster Building Inspector In the Matter of Final Report from Dr. Powell, County Health Officer. Dr. W. A. Powell, presented his final report as County Health Officer to the a Board, and the report was by the Board ordered placed on file. In the Matter of Sale of LAFAYETTE SCHOOL DISTRICT BONDS. This Board having heretofore advertised for bids for $112,000.00 par value legally issued bonds of LAFAYETTE SCHOOL DISTRICT of Contra Costa County, California, X. to be dated February 1, 1950, 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 following bids are received and read to the Board: BANK OF AMERICA N.T.&S.A. E 45,000.00 par value maturing Feb. 1, 1951 to Feb. 1, 1959, inclusive, bearing interest at 2%, $35,000.00 par value maturing Feb. 1, 1960 to Feb. 1, 1966 inclusive, bearing interest at 2}%2 $32,000.00 par value maturing Feb. 1, 1967 to Feb. 1, 1972 inc '. , i bearing interest at 2j%; par and accrued interest to date of delivery, plus a premium o x.99.00. DEAN WITTER & CO. and WILLIAM R. STAATS CO. y Bonds maturing from 1951 to 1959 inclusive, to bear interest at the rate of 2%, and for the bonds maturing from 1960 to 1964 incl. , to bear interest at the rate of 2}%, and for bonds maturing from 1965 to 1972 incl., to bear interest at the rate of 20; par and accrued interest to date of delivery, and in addition thereto a premium of 1 140.00. AMERICAN TRUST COMPANY, R. H. MOULTON & CO. AMERICAN TRUST COMPANY Account Manager Par value and accrued interest to the date of delivery, together with a premium of 75.001 bonds to be dated February 11 1950 and bear interest and mature as follows: 445,000.00 par value to bear interest at the rate of 2% per annum - maturing $5,000 each year Feb. 1, 1951 to Feb. 1, 1959, both inclusive; $15,000 par value to bear interest at the rate of 2*% per annum - maturing $5,000 each year Feb. 1, 1960 to Feb. 1, 1962, both incl.; $15,000 par value to bear interest at the rate of 20 per annum - maturing $5,000 each year Feb. 1, 1963 to Feb. 1, 1965, both incl. ; $379000 par value t bear interest at the rate of 2 - 3/4% per annum - maturing $59000 each year Feb. 1, 196 to Feb. 1, 1971, both incl, $7,000 Feb. 1, 1972. KAISER & CO. 35,000.00 par value, due 1951 to 1957, inclusive at the rate of per annum; 10,000 par value, due 195$ and 1959, incl., at the rate of 2-3/4% per annum; $302000 par value, due 1960 to 1965, incl., at the rate of 2*% per annum; $379000 par value, du r 1966 to 1972, incl. , at the rate of 1-3/4% per annum, interest payable annually the sy first year the bonds have to run and semi-annually thereafter, the sum of par and accrued interest to date of delivery. BLYTH & CO. . INC. Par and accrued interest to date of delivery together with a premium of $119.00 for: w 25,000 par value of bonds, maturing Feb. 19 1951 to 1955, inclusive, to bear. interest 4t M 346 Monday, December 5, 1949 - Continued at the rate of 4% per annum; and $20,000 par value of bonds, maturing Feb. 1, 1956 to 1959, incl. , to bear interest at the rate of 1-3/4% per annum; and $159000 par value Of 2bonds, maturing Feb. 1, 1960 to 1962, incl., to bear interest at the rate 2% per annum; 25,000 par value of bonds, maturing Feb. 1, 1963 to 1967, incl. , to bear interest at r the rate of 2j% per annum; and $279000 par value of bonds, maturing Feb. 1, 1968 to t 1972, incl. , to bear interest at the rate of 2j% per annum. WEEDEN & CO. 100,000.00 par value maturing $5,000.00 each year 1951 to 1970 inclusive, to bear r! interest at the rate of 2j% per annus; $122000.00 par value maturing $5,000.00 1971 an 7,000.00 1972, to bear interest at the rate of 2 3/46 per annum; par value thereof, F together with a premium of $7.77 and accrued interest to date of delivery. r JOHN NUVEEN & CO. Bonds due Feb. 1, 1951 to Feb. 1, 1956 @ 2%; f Bonds due Feb. 1, 1957 to Feb. 1, 1972 @ 2j%; par value thereof and accrued interest to date of delivery, plus a premium of $28.75. And the Board having fully considered all of the bids received, finds that the y bid of BANK OF AMERICA N.T. & S.A. at the prices stated in their said bid, is the best bid received for said bonds. x THEREUPON, upon motion of Supervisor Cummings, seconded by Supervisor x« Frederickson, IT IS BY THE BOARD ORDERED that $112,000.00 par value legally issued bonds of LAFAYETTE SCHOOL DISTRICT to be dated February 1, 1950, in denominations of a . 1,000.00 each, are hereby ordered, and are, sold to BANK OF AMERICA N.T. & S.A. at th prices stated in their bid. 5 IT IS FURTHER ORDERED that $112,000.00 par value of said bonds shall be issued as follows: 45,000.00 par value maturing Feb. 11 1951 to Feb. 17 1959 inclusive, bearing interest at 2%; $35,000.00 par value maturing Feb. 1, 1960 to Feb. 1, 1966 inclusive, bearing interest at 2j%; 32,000.00 par value maturing Feb. 1, 1967 to February 1, 1972 s inclusive, bearing interest at 2j%, par and accrued interest to tx date of delivery, plus a premium of $99.00. r IT IS FURTHER ORDERED that the Cashier's Checks or certified checks that accompanied the bids of the unsuccessful bidders be returned to said unsuccessful bidders, by the Clerk of this Board. The foregoing order is passed by the unanimous vote of the Board. J In the Matter of Approval of Contract with C. Overaa & Co., Inc. for con- struction of addition to Richmond Health Center. A written form of contract dated December 5, 1949, between the COUNTY OF CONTRA COSTA and C. OVERAA & CO. , Richmond, California, for the construction of addition to j the Richmond Health Center as per plans and specifications heretofore adopted, and v executed b Over & Co and the contractor havin said form of contract having been ex c y C. as filed with this Board two surety company bonds executed by the Central Surety and Insurance Corporation, Kansas City, Missouri and C. Overaa & Co. , each in the sum of 159 380,00; one guaranteeing the faithful performance of the construction and the other guaranteeing payment to labor and materialmen; Upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said bonds be APPROVED, and IT IS BY THE BOARD FURTHER ORDERED that said contract be APPROVED, and W. J. Buchanan, Chairman of this Board is authorized and directed to execute said contract on Monday, December 5, 1949 - Continued behalf of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. S F4 ry.. In the Matter of Authorizing f'= correction of erroneous assessments. v . Justin A. Randall, County Assessor, having filed with this Board .a request for t correction of erroneous assessments appearing on the Assessment Roll for the fiscal year, 1949-50, which request has 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 correct said erroneous assessments, as follows: r f In Volume 19, Assessment #73902, Harry C. Martin is assessed with Lot 92, Hidden Valley Estates Unit No. 2, assessed value of land $485, Improvements $2470. Mr. Martin filed claim for war veterans exemption but through an error only $485 exemption was allowed. The full amount of exemption of $1000 should be allowed. r 1 The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Approving correction of erroneous assessments. 4 Justin A. Randall, County Assessor, having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Roll for the fiscal year, 1949-50, which request has been approved by the District Attorney; - On motion of Supervisor Ripley, seconded by Supervisor Taylor,. IT IS BY THE i BOARD ORDERED that the County Auditor correct said erroneous assessments, as follows: In Volume 8, Assessment #36664, Aloys L. and Lavone A. Remacle, 616 Bonnie Drive, E1 Cerrito are assessed with Lot 52, Havenside Unit No. 1 with improvements erroneously assessed at $3290. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 18 Assessment #69135, Esteve J. Dias is assessed with 40 acres in Pacheco Grant, assessed value of land $4080. 16.95 acres were acquired by the United States Government in 1947 which should not have been assessed. Mr. Dias' portion should be assessed as follows: u 69135 Esteve J. Dias j i Pacheco Grant a tr of Id bd N by ld of U. S. A. E by ld of Close S by a Roadway W by Willow Pass Y, Road 22.79 Acres Assessed value of land $2330. In Volume 21, Assessment #79180, Frank J. and Lydia Hollender, f C/o Mrs. Vernie Hoffman, Route 1 Box 2059 Oakley are assessed with Lot 13 Pleasantimes Subdivision with improvements erroneously assessed at $300. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 26, Assessment #90593, Erna Near is erroneously assessed j with the second parcel of land appearing on the Assessment Roll. The correct assessed description and land should be as follows: Lot 18, the Southeast 1.61 acres, assessed value of land $400. I 3! In Volume 26, Assessment #91547-1 Raymond E. and Frances E. Henson are assessed with portions of Lots 17 and 18, Newell Tract with improvements erroneously assessed at $4150. There were no improvements on this property on the first Monday in March of this year and should be cancelled. ta The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizingry correction of erroneous assessments. Justin A. Randall, County Assessor, having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Roll for the fiscal year, 1949-1950, which request has 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 correct said erroneous assessments, as follows: In Volume 13, Assessment #528449 Harold W. and Frances B. Steinman, 270 Grizzley Peak Blvd, Berkeley are assessed with Lot 19 Block V Berkeley Woods Addn with improvements erroneously assessed at $2750. The correct assessed value of improvements is $2250. In Volume 14, Assessment #54548, Ernest and Martha La Mar are assessed with Lot 7 Block 21, Emeric Subdivision No. 2 with improvements erroneously assessed at $1880. The correct assessed value of improvements 308 tMonday, December 5, 1949 - Continued is $1500. The first installment of taxes have been paid and correction should be made on the second installment. In Volume 16, Assessment #63953, George H. and Lillie E. Holloway are assessed with the East 46.59 feet of the West 146.59 feet of the North 80 feet of Lot 13 Block C, Poinsettia Land Company Tract with improvements erroneously assessed at $1150. The correct assessed value of improvements 3 is $850. The first installment of taxes have been paid and correction should be made on second installment. In Volume 18, Assessment #68615-10, Ralph F. and Nellie Alida Trost, c/o H. 0. Warren, 2608 Concord Blvd., Concord are assessed with a portion of Lots 74 and 75, R. N. Burgess Company's Map No. 1 Ayers Ranch Subn with improvements erroneously assessed at $1360. The correct assessed value of improvements is $640. Y In Volume 18, Assessment #69657, Ethel C. Hogan is assessed with a portion of Lot 175, R. N. Burgess Walnut Lands Map No. 2 with land and improvements erroneously assessed at $200 and $1910 respectfully. The correct assessed value of land is $30. There were no improvements on this property on the first Monday in March of this year and should be c cancelled. In Volume 18, Assessment #69657-1, Frants and Florence M. Sorensen are assessed with the East 55 feet of South 250 feet of Lot 175 r. R. N. Burgess Walnut Lands Map No. 2 with improvements erroneously assessed at $800. The correct assessed value of improvements is $560. First install- ment of taxes have been paid; correction should be made on 2nd installment. The foregoing order was passed by the unanimous vote of the Board. In the Matter of Approving Y!. correction of erroneous r assessments. Justin A. Randall, County Assessor, having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Roll for the fiscal Year, 1949-1950, which request has 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 correct said erroneous assessments., as follows: In Volume 18 Assessment #71692, Elijah J. Decker yandNettieG. and Elmer B. and Lillian P. Decker, 3400 Elmquist Court, Martinez are assessed with Lot 73, Danville Estates with improvements erroneously assessed at $1000. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 219 Assessment #78011-1, Orval and Anita Atchley, c/o d. James H. Patton, Box 175, Antioch are assessed with a .20 acre parcel in the Northwest 1/4 of Section 31 T2N R3E with improvements erroneously assessed at $770. The correct assessed value of improvements is $470. r„r In Volume 21, Assessment #783382 Julian and Rosella Hribernik P. 0. Box 6, Bethel Island are assessed with a portion of the Southwest 1/11- of Section 15 T2N R3E with improvements erroneously assessed at $1710. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 219 Assessment #79291, Earl P. and Lurline E. Lind- quist, 1329 Albina Ave. , Berkeley are assessed with Lot 125, Pleasantimes Subdivision with improvements erroneously assessed at $200. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 21, Assessment #79442, Homer and Marie Evans are assessed with Lot 9 Assessors Map of Bolusiano Subn with improvements erroneously assessed at $1980. The correct assessed value of improvements is $990. In Volume 22, Assessment #82910, Jack B. Stricker is assessed a ' with Lot 17, Moraga Midlands with improvements erroneously assessed at 4030. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 23, George W. and Lenora Rhodes are assessed with Lot 3 Block 31 Pittsburg Home Acres with improvements erroneously assessed at 2870. The correct assessed value of improvements is $1240. The foregoing order is passed by the unanimous vote of the Board. x In the Matter of Authorizing correction of erroneous assessments. t Justin A. Randall, County Assessor, having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Roll for the fiscal year, 1949-50, by adding the following properties to the 1949-50 Assessment Roll and extending taxes against same, which request has been approved by the District Attorney; r Monday, December 5, 1949, - Continued On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments, as follows: yl 33668 Holland C. Stone Code 300 571 14th St. , Oakland Richmond Junction Heights Lot 1 Blk 33 Assessed value of land $120 i 33669 Holland C. Stone Code 300 Richmond Junction Heights Lot 2 Blk 33 Assessed value of land $100 33670 Holland C. Stone Code 300 Richmond Junction Heights Lot 3 Blk 33 Assessed value of land $100 80621 James G. & Margaret A. Burke Code 8304 I Hacienda Del Orinda #1 East 60.26 ft of Lot 32 Assessed value of land $190 80627 M. E. Graves Code 3304 Hacienda Del Orinda #1 Lot 37 Assessed value of land $170 The foregoinggng order is passed by the unanimous vote of the Board. Ak In the Matter of Authorizing correction x of erroneous assessments. Justin A. Randall, County Assessor, having filed with this Board a request for v r. correction of erroneous assessments appearing on the Assessment Roll for the fiscal year, 1949-50, which request has been approved by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE i BOARD ORDERED that the County Auditor correct said erroneous assessments, as followsr u In Volume 21 Assessment #7320, Charles F. and Holly B. Peak and R. B. and Helen E. Pahlmeyer, 933 Balra Drive, E1 Cerrito are assessed with Lots 1, 2 and 3 Richmond Home Tract with improvements erroneously assessed at $2000. There were no improvements on this property on the first Monday in March of this veer and should be cancelled. er andInVolume2, Assessment #73219 R. B. and Helen E. Pahlme y Charles F. and Holly B. Peak, 933 Balra Drive, E1 Cerrito are assessed with Lot 4 and East 4 feet of Lot 5, Richmond Home Tract with improvements erroneously assessed at $1200. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 6, Assessment #25456, Leslie C. and Margaret R. Cooper are assessed with Lots 12 and 13 Block 62, Richmond Annex with improvements erroneously assessed at $1610. The correct assessed value of improvements is $1450. First installment of taxes have been paid and correction should be made on second installment. In Volume 6, Assessment #25748, August N. and Alice M. Motta are assessed with Lots 29 and 30 Block ?6, Richmond Annex with improvements erroneously assessed at $2210. The correct assessed value of improvements is $1950. First installment of taxes have been paid and correction should be made on second installment. In Volume ?, Assessment #30728, Rowland E. and Lorena E. Meadows c/o Anglo California National Bank, Shattuck Avenue and Bancroft Way, Berkeley 4, are assessed with South 12.5 feet of Lot 5 and all of ,Lot 6 z Block 15, North Berkeley Terrace Tract with improvements erroneously assessed at $2210. There were no improvements on this property on the 7 first Monday in March of this year and should be cancelled. f In Volume 13, Assessment #526802 E. Paul and Mary E. de Garmo are assessed with Lot 1 and West 30./5 feet of Lot 2 Block M, Berkeley r1i Woods Addn with improvements erroneously assessed at $5200. The correctf assessed value of improvements is $4900. The foregoing order was passed by the unanimous vote of the Board.h In the Matter of Granting Application of W. W. Ridder for a land use permit to expand food locker to build retail food sales building in S. D. #3. W. W. Kidder having filed with this Board an application for a land use permit to expand food locker to build retail food sales building in S. D. #3, to be located onx as Lots 1 and 2, Block 3, Martinez Center Tract in the Mt. View Area, and said appli- h cation having been referred to the Planning Commission of Contra Costa County and said a a 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 be and the same is hereby granted, r, a e3 Monday, December 5, 1949 - Continued a? The foregoing permit is granted with the understanding that applicant complies with the requirements of the Riley Act (Earthquake Law). The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting a. 1 : Land Use Permit to Mary L. Wallace. z Mary L. Wallace having filed with this Board an application under the provision S A k 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 have beauty shop in home home occupation) in an R-1 district located Lots 9 and 10, Block 14, North Richmond A Land and Ferry, 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 for a beauty shop in the home (home occupation) . 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 pro- visions r - visions of said ordinance as hereinabove set forth and requested, be and the same is N hereby granted for a beauty shop in the home (home occupation). r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Howard Foulds. Howard Foulds 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 2 of Ordinance 382, to have cabinet shop in an R-B district located descriptive parcel being approximately 100' south of Stone Valley Road, approx. 148' west of State Highway IV-CC-106A, and 450' north of Las Trampas tf, Road, and said application having been referred to the Planning Commission of Contra t . Costa County and said Planning Commission having recommended to this Board that said application be granted for a cabinet shop; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY F 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 i hereby granted for a cabinet shop. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to William C. Marshall. William C. Marshall having filed with this Board an application under the q 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 for combination retail and apartment building in an R-B district located Lots 7 and 8, Orinda Townsite Subdivision, facing Avenide De Orinda, 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 for elimination of set back for combination retail and apartment building; r.l On motion of Supervisor Cummings, seconded by Supervisor Frederickson, 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 for elimination of set back for combination retail and apartment building. The foregoing order is passed by the unanimous vote of the Board. Monday, December 5, 1949 - Continued In the Hatter of Granting Land Use Permit to Roland-Reed Masonry. f r Roland-Reed Masonry 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 6 of Ordinance 382, to eliminate the set back for garden shelter and covered bar-be-que, in an R-A district located on Lob 45, Danville Gardens, and said application having been referred to the Planning Com- mission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted for elimination of set back for garden shelter and covered bar-be-que. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY f s 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 for elimination of set back for garden shelter and covered bar-be-qu3. The foregoing order is passed by the unanimous vote of the Board. z In the Hatter of Granting Land Use Permit to Robert L. Eshen Robert L. Eshen 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 10' and 10' side yards for each side of residence and attached garage in an R-A district located portion of Lots 16 and 179 Horaga Gardens Unit #1 on Glorietta Boulevard, 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 for 10' and 10' side yards for each side of residence and attached garage; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY t 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 i hereby granted for 10' and 10' side yards for each side of residence and attached garage. The foregoing order is passed by the unanimous vote of the Board. v In the Matter of Granting 011ie HcCain free permit to peddle in the unincorpor- ated area of the County. 011ie HcCsin having filed with this Board an application for a free permit to peddle fish in the unincorporated area of the county, and it appearing to this Board that said 011ie McCain is an honorably discharged veteran of World War II (evidenced A by Discharge Certificate Serial No. 847 82 86, dated July 18, 1945) ; On motion of Supervisor Ri leYs seconded by Supervisor Taylor, IT IS BY THE R BOARD ORDERED that said 011ie McCain be and he is hereby granted a free permit to X-t peddle fish in the unincorporated area of the County as requested, and IT IS BY THE t BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is w hereby authorized to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. r" t In the Hatter of Granting Permission to Valona Volunteer Fire Department, Crockett, to conduct Annual New Year's Eve Balls On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Valona Fire Department be and the same is hereby granted per- mission to conduct their Annual New Years Eve Ball to be held at Carquinez Grammar School Auditorium in Crockett on December 31, 1949, commencing at 9 p.m. until 2 a.m. y fr January 1, 1950. The foregoing order is passed by unanimousthei_ us vote of the Board. r 8rr -11 7 Monday, December 5, 1949 - Continued s s In the Matter of Fixing Boundaries and establish- i a ing electionrecincts, Richmond 28, 32, 33, 34, 35, 36, 429 431 1}41 45, 491 509 51, 541 559 56, Y 59, 60, 69, 70, 87, 941 99, 101, 102, 104, 105, 106, 1071) 108, 109, 110, 111, 112, 113, 114, 115, 1162 117, 118, 119, 120. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the boundaries of Ricbmond Nos. 28, 32, 33, 34, 35.), 36.1 421 43, 449 f 45 49 50 51v 51+ 9 55, 56, 59, 60, 699 70, 87, 94 992 101 102 104 105 106 107 108 109 110 111 112 1132 1141 115t 116 3.172118 119t and 120 election precinctsi Contra Costa County, as hereinafter named, be and the same are hereby established and z fixed as hereinafter set forth and designated and described as follows, to-wit: RICHMOND PRECINCT 28 e S; BEGINNING at the intersection of the center of Garvin Avenue with the center of 20th Street, thence westerly along 1 the center of Garvin Avenue to the center of the Southern Pacific Railroad, thence southerly along the center of said railroad to r the center of Pennsylvania Avenue, thence easterly along the center of Pennsylvania Avenue to the center of 20th Street, thence northerly along the center of 20th Street to the place r of beginning. RICHMOND PRECINCT 32 r BEGINNING at the intersection of the center of Garvin Avenue with the center of 23rd Street, thence westerly along the center of Garvin Avenue to the center of 20th Street, thence southerly along the center of 20th Street to the center of Roosevelt Avenue, thence easterly along the center of Roosevelt Avenue to the center of 23rd Street, thence northerly along the center of 23rd Street to the place of beginning. RICHMOND PRECINCT 33 BEGINNING at the intersection of the Center of Andrade Avenue with the center of 23rd Street, thence northerly along the center of 23rd Street to the center of Haracopa Avenue, thence easterly along the center of Haracopa Avenue to the cen- ter of 28th Street, thence southerly along the center of 28th Street to the center of Andrade Avenue, thence westerly along 7 the center of Andrade Avenue to the place of beginning. RICHMOND PRECINCT 34x BEGINTNING at the intersection of the center of Garvin Avenue with the center of 36th Street, thence northerly along the center of 36th Street to the center of HcBryde Avenue, thence easterly along the center of McBryde Avenue to the center of 36th Street, thence northerly along the center of 36th Street to the center of Andrade Avenue, thence easterly along the cen- ter of Andrade Avenue to the center of San Pablo Avenue, thence southerly along the center of San Pablo Avenue to the center of Garvin Avenue, thence westerly along the center of Garvin Avenue to the place of beginning. RICHMOND PRECINCT 35 BEGINNING at the intersection of the center of San Pablo Avenue with the center of Nevin Avenue, thence easterly along the center of Nevin Avenue to the center of Key Boulevard, thence northerly along the center of Key .Boulevard to the center of Barrett Avenue, thence easterly along the center of Barrett a Avenue to the center of Dimm Street, thence northerly along the center of Dimm Street to the center of Mount Street, thencey. southeasterly along the center of Mount Street to the center of a Silva Avenue, thence easterly along the center of Silva Avenue to the exterior boundaries of the City of Richmond, thence fol- lowing said boundaries southerly and westerly to the center of San Pablo Avenue, thence northerly along the center of San Pablo Avenue to the place of beginning. RICHMOND PRECINCT 36 BEGINNING at the intersection of the center of Nevin Avenue with the center of 39th Street, thence northerly along the center of 39th Street to the center of Roosevelt Avenue, thence easterly along the center of Roosevelt Avenue to the cen- ter of 43rd Street, thence southerly along the center of 43rd Street to the center of Nevin Avenue, thence westerly along the center of Nevin Avenue to the place of beginning. RICHMOND PRECINCT 42 BEGINNING at the intersection of the center of Burlingame Avenue with the center of Panhandle Boulevard, thence southwesterly along the center of Burlingame Avenue to the center of the Southern Pacific Railroad, thence northwesterly along the center of said Monday, December 5, 1949 - Continued railroad to the northerly boundaries of the Richmond Annex, thence northerly along said boundaries to the center of Panhandle Boule- vard, thence southeasterly along the center of Panhandle Boulevard to the place of beginning.s RICHKOND PRECINCT 43 BEGINNING at the intersection of the center of Garvin . Avenue with the center of 24th Street, thence easterly along the E center of Garvin Avenue to the center of 30th Street, thence dry 4 southerly along the center of 30th Street to the center of Grant Avenue, thence westerly along the center of Grant Avenue to the center of 25th Street, thence northerly along the center of 25th Street to the center of Downer Avenue, thence westerly along the center of Downer Avenue to the center of 24th Street, thencek_. northerly along the center of 24th Street to the place of begin- ing. RICHMON11) PRECINCT 44 BEGINNING at the intersection of the center of Roosevelt I Avenue and the center of 32nd Avenue, thence northerly along the . center of 32nd Avenue to the center of Clinton Avenue, thence easterly along the center of Clinton Avenue to the center of 35th Street, thence southerly along the center of 35th Street to the center of Roosevelt Avenue to the place of beginning. RICHMOND PRECINCT 45 BEGINIZING at the intersection of the center of Sierra Avenue with the center of Key Boulevard, thence easterly along the center of Sierra Avenue to the exterior boundaries of the City of Richmond, thence following said boundaries in a clockwise direction to the center of Silva Avenue, thence westerly along the center of Silva Avenue to the center of Mount Street, thence northwesterly along w3 the center of Mount Street to the center of Dimm Street, thence southerly along the center of Dimm Street to the center of Barrett Avenue, thence westerlyaloe the center of Barrett Avenue to the i center of Key Boulevard, thence northerly along the center of Key Boulevard to the place of beginning. Y RICHMOND PRECINCT 49 BEGINNING at the intersection of the center of Center E Street with the center of Roosevelt Avenue, thence northerly along the center of Center Street to the center of Grant Avenue., thence easterly along the center of 30th Street, thence southerly I along the center of 30th Street to the center of Roosevelt Avenue, r thence westerly along the center of Roosevelt Avenue to the place of beginning. N 1 RICHMOND PRECINCT 50a I BEGINNING at the intersection of the center of Roosevelt j 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 W; Pablo Avenue, thence southerly along the center of San Pablo Avenue to the center of Clinton Avenue, thence westerly along the center j of Clinton Avenue to the center of Wilson Avenue, thence southerly along the center of Wilson Avenue to the center of 42nd Street, I thence southerly along the center of 42nd Street to the center of Roosevelt Avenue, thence westerly along the center of Roosevelt i Avenue to the place of beginning. RICHKOND PRECINCT 51 BEGINNING at the intersection of the center of Solano Avenue with the center of Ventura Street, thence northerly along the cen- ter of Ventura Street to the center of Esmond Avenue, thence east- s erly along the center of Esmond Avenue to the exterior boundaries of the City of Ricbmond, thence southerly along said boundaries to the center of Solano Avenue, thence westerly along the center of Solano Avenue to the place of beginning.r 4 RICHMOND PRECINCT 54 R BEGINNING at the intersection of the center of Sanford Avenue exterior boundary of the City of Richmond, thence west-yr erly along the center of Sanford Avenue to the center of the San Pablo Switch-lead of the Southern Pacific Railroad, thence I southwesterly along the center of said switch-lead to the center of Lucas Avenue, thence west to the southwesterly corner of Lot 13, Section 11, T1NR5V, thence northerly to the exterior bound- ary of the City of Richmond, thence following said boundary in a clock-vise direction to the place of beginning. RICHKOND PRECINCT 55 BEGINNING at the intersection of the center of Panhandle Boulevard with the center of Hunt ington Avenue, thence southwest- u erly along the center of Huntington Avenue and said line produced by the shore of the San Francisco Bay, thence northwesterly along said shore line to a point which is the production southwesterly s of the center of Burlingame Avenue, thence northeasterly along t said line to the center of Burlingame Avenue to the center of Panhandle Boulevard, thence southeasterly along the center of Panhandle Boulevard to the place of beginning. s 814, Monday, De cenber 5, 1949 - Continued RICHRUND i-RECINUT 56 BEGIMIING at the intersection of the center of Mcdonald Avenue with the center of Broadway, thence easterly alb the center of Mcdonald Avenue to the westerly boundary of Nicholl Park, thence following the last went#oned boundary southerly to the center of the A.T.&S.F. Railroad, thence westerly along the center of said railroad to the center of 23rd Street, thence northerly along; the center of 23rd Street to the center of Broad- way, thence northeasterly along the center, of Broadway to the place of beginning. s ICHKOUD PMhBCTSCT 59 kk° BEGlNIMIG at the intersecti on of the canter of Humphrey Avenue with the center or 32nd Street, thence northerly along the canter of 32nd Street to the exterior boundaries of the City of Richmond, thence following slid boundary in a clockwise d.iree- M tion to the center of San Pablo Avenue, thence southerly along the center of San Pablo i venue to the center of Andrade Avenue, thence westerly along the canter of Andrade .venue to the center of 36th Street, thence northerly along the center of 36th Street to the center of Humphrey tsvenue, thence westerly along the can- ter of Humphrey Ave=nue to the place of beginning. RICHMOND PRECINCT 60 x BEGI12MIG at the intersection of the center of Hollings Avenue with the center of 18th Street, thence westerly along the center of Hellings Avenue and sa;d center produced, to the center of the Southern Pacific Railroad, thence northerly along the coa- ter of said railroad to the center of the A. T. & S. F. IsUroad, thence northeasterly to the exterior boundaries of the City of Richmond at the southwest corer of Block 2 of Costa Hosie Tract, thence easterly along said City boundary to the center of 18th Street, thence southerly along the center of 18th Street to the place of beginning.k RSt;BiiO1M PRECINCT 69 BEGINIZNG at the intersection of the center of 50th Street with the center of Jefferson &vanue. thence northerly along the center of 50th Street to the center of Cypress i venue, thence easterly along the center of Cypress evens to the exterior bound- aries of the City or Richmond, thence following said boundaries easterly to the center of East Shcre Boulevard, thence southerly along the center of East Shore Boulevard to the center of Jeffer- son Avenue, thence wesLerly along the center of Jefferson Avenue to the place of beginning. f RICfMOND FMIN= 70 BEGURTING at the intersection of the center of Huntington Avenue with the center of Panhandle Boulevard, thence northeasterly along the center of Huntington Boulevard to the exterior boundary of the City of Richmond, thence southeasterly along said boundary to the center of Sacramento Avenue, thence southwesterly along the center of Sacramento Avenue to the exterior boundary of the City of Richmond, thence following said boundary northwesterlyvi to the easterly line of the Southern Pact fic Rail:odd, thence northerly along said easterly line to the center of Huntington Avenue, thence northeasterly along the center of Hunt{ngton Avenue to the place of beginning. y RICBZ~tOND P MIUCT 87 BEGI10ING at the intersection of the center of Cutting Boulevard with the center of 41st Street, thence easterly along 14 the center of Cutting Boulevard to the center of 47th Street, thence southerly along the center of 47th Street to the center of Potrero itvenue, thence weste-ly alon4 the center of Potrero Avenue to the center of 45th Street, thence northerly along the center of 45th Street to the center of Stockton Avenue, thence westerly along the center of Stockton Avenue to the center of 41st Street, thence northerly along the center of 41st Street to the place ofbeginning. s, RICK UOND FASCUICT 94 BMI141UtIG at the intersection of the cen car of Burlingame Avenue with the cenLer of Panhandle Boulevard, thence northwesterly along the center of Panhandle Boulevard to the center of Tehama Avenue, thence northeasterly along the center or Tehama Avenue to the exterior boundaries of the Richmond Annex, thence northeasterly s along said boundaries to the center of Burlingame Avenue, thence southwesterly along the center of Burlingame Avenue to the place of beginning. F RIURMUND 14=IXT 99 BMIEUNG at the intersection of the center of Clinton Avenue with the center of 32nd Street, thence northerly along the center of 32nd Street to the center of Garvin Avenue, thence r 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 Avenue, thence westerly along the center of Clinton Avenue to the place of beginning. Monday, Decemoer 5, 1949 - Continued RIGHIIOND PRECINCT 101 BEGURIIIJG at the intersection of the center of San Pablo j Avenue with the center of Solano Avenue, thence northerly along the center of San Pablo Avenue to the center of Esmond Avenue, thence easterly along the center of Esmond Avenue to the center of Ventura Street, thence southerly along the center of Ventura Straet to the center of Solano Avenue, thence westerly along the center of Solano avenue to the place of beginning. RICHMOND ki(ECIXT 102 f BEGINNTIIG at the intersection of the center of 29th Street p' with the center of Garvin Avenue, thence northerly along the cen- ter of 29th Street to the center of Andrade Avenue, thence east- erly along the center of Andrade Avenue to the center of 32nd Street, thence southerly along the center of 32nd Street to the center of WcBryde Street, thence easterly along the center of McBryde Street to the center of 32nd Street, and south along the center of 32nd Street to the center of Esmond Avenue, thence east- erly along the center of Esmond Avenue to the center of 36th Street, thence southerly along the center of 36th Street to the center of Garvin Avenue, thence westerly along the center of Ga,-vfn Avenue to the place of beginning. RICHKOND PRECINCT 104 BEGIIJIIING at the intersection of the center of Maraeopa Avenue with the center of 29th Street, thence westerly along the center of Maracopa avenue to the exterior boundary of the City of Richmond, thence following said boundary in a clockwise direc- Lion to the center of Howard Street, thence southeasterly along the center of Howard Street to the center of 29th Street, thence southerly along the center of 29th Street to the place of begin- atng. i rY" RICIIZiOO PRECINCT 105 t 'a BEGITIIJI M at the intersection of the center of Hollings Avenue with the center of 20th Straet thence westerly along the center of Hollings Avenue and said f center produced to the center of the Southe^n Pacific Railroad, thence southerly along the center of said railroad to the center of Esmond Avenue, thence easterly along the center or Esmond Avenue to the center of 20th Street, thence northerly along the center of 20th Street to the place of beginning. RICHUCUD P.i,3CSIJCT 106 BEGIIJPJIM at the intersection of the center of 23rd Street with the exterior boundary of the City of Richmond, thence south- erly along the center of 23rd Street to the center of Esmond Avenue, thence westerly along the center of Esmond Avenue to the center of 20th Street, thence northerly along the center of 20th Street to the center of Hollings Avenue, thence westerly along the center of Helli.ngs Avenue to the center of 18th Street, thence northerly along the center of 18th Street to the exterior boundary of the City of Richmond, thence easterly along said boundary to the place of beginning. 4 RICi3G'IOND PALUIXT 107 BEGIIF_JIi 1G at the intersection of the center of Howard r Street with the exterior boundaries of the City of Richmond, thence following said boundaries in a clockwise direction to the center of 32nd Street, thence southerly along the center of 32nd Street to the center of Andrade Avenue, thence westerly along the center of Andrade Avenue to the center or 28th Street, thence northerly along the center of 28th Street to the center of Maracopa Avenue to the center of Andrade Avenue, thence westerly along the center of Andrade Avenue to the center of 36th Street, thence northerly along the center of 36th Street to the center of Humphrey .venue, thence westerly along the center or Humphrey r Avenue to the place of begian=ng. RICHMOND P:IfiCIIICT 108 i BEGIMING at the intersection of the center of Esmond fray Avenue with the center of 23rd Street, thence westerly along n the center of Esmond Avenue to the center of the Southern Pacific Railroad, thence southerly along the center of said railroad to the center of Garvin Avenue, thence easterly along the center of Garvin Avenue to the center of 23rd Avenue, thence northerly along the center of 23rd Street to the place of beginning. RIvHii(+iI1) P:It+6CT 109 BEGIM1I1C at the intersection of the center of Humphrey Avenue with the center of 32nd Street, thence easterly along the center of Humphrey Avenue to the center of 36th Street, thence southerly along the center of 36th. Street to the center of McBryde Avenue, thence westerly along the center of McBryde Avenue to the center of 35th Street, thence southerly along the ff„ center of 35th Street to the center of Esmond Avenue, thence westerly along the center of Esmond Avanue to the center of 32nd Street, thence northerly along the center of 32nd Street to the center of McBryde Avenue, thence westerly along the center or McBryde hvenue to the center of 32nd Street, thence northerly r c7 t h Monday, December 5, 1949 - Continued along the center of 32nd Street to the place of beginning. 6e t Rli:i"C M kiaciNjT 110 BEGINNING at the intersection of the center of San Pablo Avenue with the center of Esmond Avenue, thence northerly along the center of San Pablo Avenue to the exterior boundary of the City of Richmond, thence following said boundary in a clockwise direction to the center or Esmond Avenue, thence southwesterly along the center of Esmond Avenue to the place of beginning. RICE&OND PRECINOT 111 BEGIN1MIG at the intersection of the center of San Pablo Avenue with the center of Sierra Avenue, thence easterly along the center of Sierra Avenue to the center of Key Boulevard, thence southerly along the center of hey Boulevard to the center of Nevin Avenue, thence westerly along the center of 1levin Avenue to the center of San Pablo Avenue, thence ncErtherly along the center of San Pablo Avenue to the place of beginning. RTCM&ND PRECZhCT 112 BEG1141411IG at the intersection of the center of lievia Avenue F with the center of 43rd Street, thence northerly along the center of Ord Street to the center of Roosevelt Avenue, thence westerly along the center of Roosevelt Avenue to the center of 42nd Street, thence northerly along the center of 42nd Street to the center of Wilson Avenue, thence northerly along the center of WUson Avenue to the center of Clinton Avenue, thence easterly along the center of Clinton Avenue to the center of San Pablo Avenue, thence South- erly along the center of San Pablo Avenue to the center of Nevin Avenue, thence westerly along the center of Nevin Avenue to the place of beginning. RICHMOND PAMIN3T 113 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 of Garvin Avenue, thence easterly along the center of Garvin avenue, to the center of 32nd Street, thence southerly along the center of 32nd Street to the center of Roosevelt Avenue, thence westerly along the center of Roosevelt Avenue to the place of beginning. HICHUCHD 1URGULT 114 BEGINNING at the intersection of the center of 23rd Street with the center of Roosevelt Avenue, thence northerly along the center of 23rd Street to the center of Garvin Avenue, thence easterly along the center of Carvin Avenue to the center of 24th Street, thence southerly along the center of 24th Street to the center of Downer Avenue, thence easterly along the center of Downer avenue to the center of 25th Street, thence southerly along the center of 25th Street to the center of Grant Avenue, r thence easterly along the center of Grant Av,.mue to the center r of Center Street, thence southerly along the center of Center Street to the center of Roosevelt Avenue, thence westerly along r. the center of Roosevelt Avenue to the place of beginning. RICHROND Pit-TlNvrT 115 BEGINIU1 : at the intersection of the center of Mcdonald Avenue with the center of 27th Street, thence northerly along the center of 27th Street to the center of Nevin Avenue, thence easterly along the center of Nevin Avenue to the center of 39th Street, thence southerly along the center of 39th Street to the center of the it. T. & S. F. Railroad, thence westerly along the 5, center of said ruilroad to the westerly boundaries of Nicholl Park, thence following said boundaries northerly to the center of Medonald Avenue, thence westerly along the center of Medonald Avenue to the place of beginning. RICHU011D PRECINCT 116 u BEGIIIIJIIIG at the intersection of the center of Panhandle Boulevard with the center of Huntington avenue, thence north- westerly along the center of Panhandle Boulevard to the center of Burlingame t,venue, thence northeasterly along the center of Burlingame Avenue to the exterior boundaries of the City of Richmond, thence southeasterly along said boundaries to the cen- ter of Huati ngton Avenue, thence southwesterly along the center of Huntington Avenue to the place of beginning. RICHKOND MECINCT 117 BEGU124ING at the intersection of the center of Panhandle Boulevard with tte center of Sacramento Avenue, thence north- easterly along the center of Sacramento Avenue to the exterior boundary of the City of Richmond, thence southeasterly along said boundary to -the center of Columbia Avenue, thence south- westerly along the center of Columbia Avenue to the exterior boundary of the City of Richmond, thence northwesterly along said boundary to the center of Sacramento Avenue, thence north- easterly along the center of Sacramento Avenue to the place of beginning. s' a c 4 Monday, December 5, 1949 - Continued RICHMOND PRL)CTINCT 118 rt I BEGINNING at the intersection of the center of Tehama f Avenue with the center of Panhandle Boulevard, thence north- M I westerly along the center or Panhandle Boulevard to the northerly boundary of Richmond Annex, thence easterly along sa{d `northerly bounna--y to a point which is the production northeasterly of the center of Tehama Avenue, thence southeasterly along said line to x r the center of Tehama Avenue to the place of begf ani ng. r. RICHMOND PHEXINCT 119 BEGIIUMIG at the intersection of the center of East Shore d Boulevard with the center of Jefferson Avenue, thence southerly along the center or East Shore Boulevard to the northerly bound- ams ary of the Richmond Annex, thence westerly along said northerly r . boundary to the center of 51st Street, thence northerly along the center of 51st Street to the centa_r of Bayview Avenue, thence k' westerly along the center of Buyview Avenue to the center of 50th r 1 Street, thence northerly along the center of 50th Street to the center of Jefferson Avenue, thence easterly along the center of zj.. Jefferson Avenue to the place or beginning. RIChUCUD PRECINCT 120 BEGIRT;ING at the intersection of the center or Potrero Avenue with the center of 41st Street, thence northerly along the center of 41st Street to the center of Stockton Avenue, thence easterly along the center of Stockton Avenue to the cen- ter of 45th Street, thence southerly along the center of 45th Street to the center of Potrero Avenue, thence westerly along i the center of Potrero Avenue to the place of beginning. r l The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Conmunicst;on re Tax Deed for certain Lot, City of Richmond. u. A communication from Division of State Lands, by A. P. Ireland, having been Filed with this Board requesting cancellation of any outstanding taxes on Lot 31, 1 Section 29, T. 1 N., R. 4 IN. , M.D.M., Richmond, and removing said lot from the tax roll; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter be referred to the County Assessor. y The foregoi ng order is passed b,,f the unanimous vote of the Board. 5` r P 3 In the Matter of Approval of Claim of Mrs. Vera Richie, 1329 Filbert St. Richmond, re groceries,. Upon motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS BY i TIM, i WORD ORDERED that the claim of Mrs. Vera Richie, 1329 Filbert Street, Richmond, California, in the sum of $100.00 for groceries, ate. , furnished on order of Contra Costa County Social Service Department, be and the same is hereby APPROVED, and County 47v Auditor is authorized to pay the same. The forego=ng order is passed by the unanimous vote of the Board.S i In the Batter of Esteblishing Revolvii;e, Fund for the Off' ce l or Building Inspector. For the purpose of having sufVci eat funds on hand for making chenge, and in order XIVd E to facilitate the operation of the off{ ce of Building Inspector, IT IS BY THE BOARD s ORDERED that a Revolving Fund in the amount of $70.00 be authorized and approved and established for said departuent. FY IT I5 r'UR:C:.'DE_tSD that the County Auditor is authorized to draw his warrant ire t the sum of #70.00 to R. J. h.raintz, Building Inspector, for purposes herein mentioned. The fora;..=; ng order is passed by the unanimous vote of the Board. In the Matter of Authorizing installation o- * of Christmas decorat:ons on County Roads n at port Chicago. Upon motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE z)BOARD ORDER*' theit parmission be grunted to Frank Keller to install Christmas Trees and. m Pecorations on rhe County Roads in the town or Port Chicago during the current Christmas Holiday Season. The foregoing order is passed by the unanimous vote of the Board. r c7 _L R Monday, December 5, 1949 - Continued In the Matter of Authorizing change of Specif icati ons, Isolat i:.n Vlard Building at County Hospital. 4 ` v Upon request of B.A. Lawrence, Inspector of construction of Isolation Bard Building at the County Hospital, IT IS BY THE SUARD ORDERED that the contractor 4 . fk erecting said building be authorized,at an additional cost not to exceed ;40.66, to change the hot water lines in said building from black pipe as specified, to galvanized pipe.may, z The foregoing order is passed by the unanimous vote of the Board. J sa. In the Matter of Authorizing µpayment of claims for mileage for certain classes of County Employees. a Upon motion of Supervisor Cummings, seconded by Supervssor Frederickson, IT IS BY THE BOARD ORDERED that the County employees in the following classifications for the use of their automobiles in county service, be paid on the basis of 10¢ per mile for s the first 400 miles driven in performance of his employment for the county, and 5¢ per PP mile for each mile in excess of 400 miles during any calendar month, to wit:Assessor: Personal Property Appraiser; Property Appraiser, Buildings; Property Appraiser,Lund; Junior Property appraiser.x ` T T Planning Dept. : Planning Aide. Building Inspection: Building Inspector, Electrical; Structural t and Plumbing. Agricultural Commissioner: Need and Pest Control Man and Agriculture Inspector.Health Dept. : Public Health nurse and San; tartan Social Service Dept. : Public assistance Worker, Grades I and II, fry p4Child 'delfare Services V/ orker. Probation Dept. : Field Probation Officer The foragoi ng order is passed by the unanimous vote of the Board.In the Matter of Transfer of Appropriation re Capital Outlay,County Assessor's Office.Upon motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE nu,%ill ORJER;ll that the sum of 415.00 heretoforeappropriated for filing equipment, be transferred to the appropriation for the purchase of a typewr{ ter in the office of the 7 a County nssessor. f The foregoing order is passed by the unanimous vote of the Board. J In the Matter of Transfer of x`:?Appropriation, County Isolation Hospital at Richmond.Upon notion of Supervisor Taylor, seconded by Supervisor Frederickson, and for the r purpose of replacement of broken centrifuge, IT IS BY THE BO&.RD ORMUM that the sum 1 of 475.00 be transferred from the supply appropriation to the replacement appropriation x for said Isolation Hospital.The foregoing order is passed by the unan{mous vote of the Board.In the Matter of Amending allocation list, classified personnel, Higbivays and Bridges, County Surveyor's Office.This Board haviia; on lune 13, 1949, adopted a resolution authorizing classified per-sonnel for the various county offices and departments of Contra Costa County, and in y order to provide for positions of three additional Truck Drivers Heavy and the cancella-tion of three Laborer position, in add;Von to the pos{ti ons already authorized, s On notion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY TI BOARD ORDERED that the following personnel, classified as set out In Ordinance No. 491, may b employed in t lr-. Highways and Bri does, County Surveyor's 3 Monday, December 5, 1949 - Continued Bridge Carpenter 1 Bridge voreman 1 iV l y Crew Fordman 1 Equipment Oper Gr 1 9 Equipment Oper Gr 2 16 t , i District Road Foreman 4 Garage httendant 1 La borer 99 Power Shovel Helper 2 Power Shovel Operator 2 Road Mtce Foreman 9 k . Truck Driver Light 26 Truck Driver Heavy 18 Oil Sprayer and Bootman 6195 f ' k . The forego;ng order is passed by the unanimous vote of the Board. t In the Batter of Resolution re Salt Water Barrier. UM-R£.l.S, the problem of a sut'ficlant quantity of fresh water for domestic and industrial use is a mat ter of prime importance to the people of Cali fornf a, and WMREAS everyy plan to conserve water should be studied in every phase to' a, bring about tin ultimate solution, and, YMERis'1zS, a Salt Water Barrier in Carquinez Straits has been proposed, and, W EREaS, a preljminary engineering study has been made, and, Y 3 WHE ULS, the construction of such a barrier has been declared practical by competent engineers, JC 1: NOW, 1 E 'FO:iE BE TT HEjOLVT:.D that the Hoard of Supervisors of the County of i l Contra. Costa hereby oro on record, advocating that a Salt dater Barrier in the Straits niofCarquinezbegivendueconsiderationinanyplansforwaterconservationinthe State of California. The forego;ng resolution is passed by following, vote of the Board: u,e AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor V. J. Buchanan, J. Frederickson. ti- NOES: Supervi sors - None. aBSs NT-1 : Super vi sors - Hone. In the Matter of Resolution Approving waiver of removal provisions. BE IT RESOV&D by the County of Contra Costa, which has jurisdiction over the E 1 FureainwhichProjectCLL-4435, known as Alhambra Terrace Addition, of Martinez, G California is located, that the waiver- of- the removal requirements of Section 313 of t r' Lhe Lanham act (Public Law 849, 76th Congress, as amended) with respect to said project gar is hereby specifically approved in accordance with the Independent Offtees Appropriatio Act of 1950. yj The foregoing resolution is passed by the vote of the following: AYES: Supervisors S. S: Ripley, H. L. Cummings, Ray S. TaylorR. W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. a ABSE r- : Supervs sors - None a - In t he Me Iter of Fix 1 ng limo unt of Of ficial Bonds. Pursuant to Sect= on 24150 of the Government Code, the Board of Supervisors of Contra Costa County being requ;red by lair at this time to fix the amount of official bonds of county officers of Contra Costa County for a term of office commencing at 12 m o'clock Noon on the fi rst Monday after January 1, succeeding their election in 1950; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THEfx1 BOJjtD UtMtED that the amount of official bonds or eboh of said offtotals is hereby` fixed as follows, Lo-wit: r 316?0 Monday December 5, 1949 - Continued Treasurer 100,000.00 County Clerk 152000.00 t xudi for 10,000.00 Sheriff 30,000-00 Tax Collector 50,000.00 District Attorney 10,000.00 Recorder 5,000.00 Assessor 10,000.00 Surveyor 5,000.00 Superintendent of Schools 39000-00 Publi c Administrator 20 000 00 f Coroner 2,000.00 Jus ti.ee of Peace 1 O00.00 Cons to ble 1,000.00 IT IS BY THE i30:LRD FV'•tTHER ORDERED that the Tax Collector shall also, before qualifying, file a bond as License Collector in the sum of 65,000.00. IT IS BY T."X BQARD r rtMit O.-GERM that the Sheriff shall give a bond in the sum of $10,000.00 in reference to civil matters and an additional bond in the sun of 10,000.00 in reference to criminal matters. The vote of the Hoard on the fbregoing order is unanimous. In the Matter of Annexation to the City of Pittsburg of contiguous property 4 belongtng to said City._` This Board having on November 21, 19490 fixed Monday, the 5th day of December, 1949 at 10 A.M. .for the hearing on the ratter of petition of the City Council of the y. City of Pittsburg, for the annexation of certain described contiguous" property owned by the sa td City of Pittsburg; And this being the time fixed for sa{d hearing, on motion of Supervisor Frederickson, seconded by Supervisor Oumasngs, IT IS BY THE BOARD ORMED that said hearing be continued fbr one creek to December 12, 19491, at 10 o'clock A.M. The fbrefoing order is passed by the unanimous vote of the Board. In the Natter of '.Resolution Approving waiver of !removal prove.si ons. BE IT RESOLVED by the County of Contra Costa, which has juri sdtctf on over the area in which Project CILL-4435, known as Alhambra Terrace Addition, of Martinez, California is located, that the waiver of the removal requs rements of Section 313 of the Lanham Act (Public Law 849, 76th Congress, as amended) with respect to said project is hereby specifically approved in accordance with the Independent Offices Appropria sa tion Act of 1950 The foregoing resolution is passed by the vote of the following: AY10: Supervisors S. S. Ripley, H. P Pl Y,L. Cunnings, Hay S. ttaylor, W. X. Buchanan, T. Arederickson. HOES: Supervisors - hone. ABSEUT: Supervisors - None. In the Matter of Appointment of Safety Committee. r In order that the matters pertaining to the safety of Contra Costa County Em- r . ployees in their employment be improved and that accidents involving said employees in r their employment be reduced to a minimum; Upon motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that a Safety Committee be appointed as follows, to crit: an Jos. W. Barkley County Road Commissioner James N. Long, Sheriff J. P. Rhodes, Supt. County Hospital Ray S. Taylor, Supervisor District No- 3 Chas. W. Hornbeck, Purchasing Agent said committee to investigate and report on accidents involving county employees in their employment and to make recommendations relating to the improvement of safety con- ditions in county employ. The foregoing order is passed by the unanimous vote of the Board. s M 320-4 Monday, December 5, 1949 - Continued In the Matter of Authorizing County Auditor to dra*aLrrant for Supplies and Services for State Fair Exhibit. On motion of Supervisor Cumingsl seconded by Supervisor FredericksonT. IT" IS BY THE BOARD ORDERED that the County Auditor draw his warrant in favor of Fred L. F X 0'Confer in the sum of 5623.63 for supplies and services for State Fair Exhibit. The foregoing order is passed by the unanimous vote of the Board. x JfFf b In the Matter of Request of 4:Ii 1gYrezoningofproperty. Kenneth Richardson, 6115 Ocean View Drivel Oaklandq California, on behalf o tom.. his clients, A. Bianci, Louis Havone and Laurence Curtola, having filed with this y " Board a request that the lot on the southwest corner of EI Curtola and Mt. Diable *A Boulevards adjacent to Sun Valley Estates., be rezoned retail business; On motion of S ySupervisorTafor seconded by Supervisor Ripley, IT IS M THE BOARD ORDERED that said request is referred to the Planning Commission. rye The foregoing order is passed by the unanimous vote of the Board. M And the Board takes recess to meet on Mondayq December 12= 2949 at 10 o'clock- A.M.X? phi_!-n x 1 b• y Chairman 1 ATTEST: r t W. T. PAA_SC8t Cler tAAr „, 4 t Depay- clerk e Yx w g` 7 W" 4 5,A n 4 i r F T.41 h x Y4 Yy s 1 3 a rr 3 s J t r M. S y tr>srm A,, x"?t:,v,,..fi.J..!#d„w+s' .. m'."k+>rYrnr..•;9ri Au+t.4+,7r` b ry= UC-Z*MMY, DEC. U-EER 12, 1949 30 r.'T IN AEGULt A S -SIGN i AT 10 O'CLOCK A.M. Pam 36UT.HON. W. T. BUCHAJUX ry CHiJiGULN, PRESESI TLIG, SMeEWITSORS r . S. S. RTfL:-:Y, H. L. CUIL ZINGS, RAY S. TAYLOR, J. F-iED0r(IGKSO11. FAES&W: .r. T. i',w SCH, GLEAK. In the Matter of Directing Clark to notify C; ty of Richmond re rental of W ty hall quarters used by County. On moti.on of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE 5 BoeTZD CR- DERED that the Clerk notify the City Manager of Richmond that this Board is i agreeable to pay , 35.00 per month for the space occupied by the Deputy County Clerk in r -n s ym c' j the Richmond City Hall, and 420.00 per day for use of the Council Chambers by the a: Sui)erior Court, and that the City of Richmond may draw up a contract between the said v s 3fi City and the County for the use of said quarters at said rates. The foregoing ci-der is passed by the unanimous vote of the Board. In the Matter of Granting Lund Use s° Pernit to Mr. & firs. Ira E. Cruse. Mr. & Lira. Ira E. Cruse having filed with this Hoard an application for a` land use perrait to estubl .sh a trailer court in S. D. i 3, said court to be located on a n, descriptive parcel, fronting 1.25' on the north side of State H{ghviay IV-CC-75B, approximately 6770 rorthedst of Ignacio Valley Road, and said application having been- , 4 S referred to the Planning Commission or Contra Costa County and said Planning Commission having recommended that surd application be granted for six trailers; P On not,-on of Supervisor Taylor, seconded by Supervisor Ripley; IT Is BY THE BoiiHV OfWSHED that said application be and the same is hereby granted for six trailers. i r The foregoing permit is granted ti0. th the understanding that applicant complie k with the requirements of Lhe Riley fact (Earthquake Law) . The foregoing order ;s passed by the unanimous vote of the Board. In the Matter of 4ranting Land N Use Permit to Cale E. Cook. Cale E. Cook having f'led with this Burd an application under the provisions sa. of Section 7 or ordinance 382 for a land use permit for modifteatton of the provisions a. jof Section 4 Subdivision n Subsection 2 of Ordinance 382, for a duplex located por. of Lot 17, Floraland Tract; said parcel fronts 800 on the north side of Blvd. Wray, approx. x xr 100 east of Blvd. Avenue an R-1 dist. and said application having been referred to F, Pp the Planning Commission of Contra Costa County and suld Planntng Comaission having recommended to this Board that said application be granted for a duplex. ; Z .. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE " t. i BU«RD URDFdED that said application for land use perm{.t for the modification of the pro- visions ro visions of said ordinance as hereinabove set forth and requested, be and the same is I hereby granted for a duplex. w 1 The foregoing order is passed by the unanimous vote of the Hoard. In the Matter of Granting Land Use s f Permit to Teas M. Cryderman. i Jams M. Cryde roan having filed with this Board an appli cat! on under the 1 provi.si ons of Sect-'on 7 of Ordinance 382 for a land use parmi.t for nodi f{ca.t; oa of the 1provis;ons of Section 4 Subdivision G Subsection 5 of Ordinance 382, for 3' side yard for enclosed Ix W o located Lot lb, E,dak Hones;.tes, fronting approx. 80' on the south side of Adak Court, approx. 300' west of Larkey Lane, and said application having been 4 referred to the Plannir3g Comm;ssioa of Contra Costa County and said Planning Commission y rG having recommended to thi s Board tha t sat d applicati on be granted for 3' side yard enclosed pat;o; p Monday, December 12, 1949 - Continued 322 On motion of Supervisor Ta for,, seconded by SuPervt sor Ripley, IT IS BY THE 9 B0j%RD ORDERED that said application for land use permit for the modiftcatton of the provisions of said ordinance as hereinabove set Porth and requested, he and the sane is hire by granted for 3' side yard for enclosed patio. The foreco=ni; order 49 passed by the unanimous vote or the Board. In the Matter of Granting Land Use Permit to H. H. Clark. f: v,yY. H. H. Clark having; riled with this Board an application under the provistona: of Section ? of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdiv+sion F Subsection 6 of Ordinance 382 for 10' set back for garage located Lot 483, Hacienda Del Orinda, Unit ff-5, fronting 43' on the southeast side of El Pulgar approx. 400' southeast of Los Dodos, (an R-6 district) , and sa{d application having been referred Lo tue Planning Commission of Contra Costa County and said f Planning Commission having recommended to this Hoard that said application be grunted. for 10' set back for garage; On motion or Supervisor Taylor, seconded by Supe rvi sor Ripley, IT IS BY TII BOt.RD OAD UED that said application for land use permit far .the modification of the provisions of sa'd ordinance as hersismbove set forth and requested., be and the same is hereby granted for 10' set back for garage; The fore go;ngorder is passed by the unanimous vote of the, Hoard. A In the Matter of Granting Land Use Permit to Y!. Spivock Id. Spivock 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 provis! ons of Section 4 Subdivision F Subsection s3,5 doh, of Ordinance 382 for less than 1/2 acre due to changing lot lines, 5' side yard and 151 set back located on por. of Lot 30, Molina Del Rey, fronting 85• on the north side of El Nido Court, approx. 60' west of La Cresta Road, and it-it di-st. , and stn;d application having been referred to the r Planning Commission of Contra Costa County and said Planning Commission having recommended to this Hoard that said application ne granted for less than 1/2 acre due' to changing lot lines, 5' side yard and 15' set buck; 4. On motion of Supervisorsor Ta for seconded b Su rvi sor Ripley,, IT IS BY TIS:Pe Taylor, Y Pe P Y BOARD OARLHED that said application for land use permit for the modification of the P h, provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted for less than 1/2 acre due to changing lot line., 5* side yard and' J r 15' set back. The forbgoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Per:ai t to Xame s G. Baker st Tunes G. Buixr bavi.ng f; led ivi th this Hoard an application under the provisions of Sect=on 7 of Ordinance 382 for a land use permit for modfficat;on of the h provisions of Section 4 Subdivision F Subsection 6 of Ordinance 382 to have 10' set back for addition to residence locatedLot 121, l toraga Meadows Unit fronting approx. 100' on the southwest side of Hillcrest Drive approx. 1400 northwest of PP FP" Overhill Road, an R-A district, and said application hawing been referred to the Planning Commiss;on or Contra Costa County and said Planning Coomission having recommended to this mrd that said apple cati on be granted for 10' set back for addition to residence; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY TFC: . BOt.RD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and reque:;ted, be and thb seals f is hereby granted for 10' set back for addition to residence. The foregoing order is passed by the unanimous vote or the Hoard. Monday, December 12, 1949 - Continued titt7 In the Matter of Granting land Use Permit to Robert n. Horan. Robert A. Moran having f1led with this Board an application under the 4 p permit for modification of theprovisionsofSection ? of Ordinance 382 for a bind use provisions of Section 4 Subdivision h Subsection 5 of Ordinance 382 for 5' side yardPo N garage located Lot 29 (port=on of) , Goodman Tract, froati ng 50' on the west side of Clover Lane, approx. 50' north of Leland avenue, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission, 1 having recommended to this Hoard that said application be granted for 5' side yard for ga.-Z,ge. On notion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD WDRitED that said application for Land use permit for the modf.f icati.on of the provisi ons of said ordinance as herein Bove set forth and reque sted, be and the same is hereby granted for 5' side yard for garage. i The foregoing order is passed by the unaninous vote of the Board. S i1n the Matter of Granting C. A. Stoddard free permit to peddle i.n the unincorporated area of 1 t#r County. 4 C. A. Stoddard having riled mrsth this Board an application fora free permit to peddle Christmas greens (boughs, wreaths, trees etc. ) in the unincorporated area of the county, and i t appear+ng t o th{ s Hoard the t said C. A. Stoddard is an honors bly Id;scharged veteran of World far ZI (evidenced by Discharge Certificate Serial X632 19 tr 03, dated November 1, 1944; 1 t f7 On motion of Suparvi sor Ripley, seconded by Supervi sor Taylor, IT IS BY THE B01,!W ORDERED that said C. h. Stoddard be and he is hereby granted a free permit to peddle Christmas greens (boughs, wreaths, trees etc. ) in the unincorporated area of the ounty as requested, and IT IS BY THE : WaD PVRTHER (GRJ:y4:-0 that the Tax Collector of I 1Contra 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. x. 11n the Matter of Granting Donald J. a4 Miler free perrsit to peddle in the junincorporated area of the County. Donald J. Caller, 984 - 55Lh St. , Oakland, Cali f. having filed with this iBoard an appli-cation for a free pernit to peddle oranges and produce in the unincorpora- lted area of the County, and it appearing to this Board that said Donald T. Miller is an honorably discharged veteran of :iorld War I (evidenced by Discharge Certificate # 55145 15 76, dated February 1916; r..x On notion of Supervisor Ripley, seconded by Supervisor Taylor, IT TS BY THE B0,01) ORDERED that said Donald J. 1111ler be and he is hereby granted a free permit to peddle oranges and produce In the unincorporated area of the County as requested, and IT Sa BY 113I: BC"t-W FUKNZ:t GRDty.iZD that the lax Collector o1 Contra Costa County be and he is hereby authori zed to Issue a free license therefor. Y, The forego l ng order is passed by the notni-mous vote of the Board. 3 J In the Matter of Granting James E. Iescott free permit to peddle produce in the unincorporated area of the County. James E. Wescott, 1530 Henry St., Berkeley, Calif. , having filed with this r Board an applicat ion for a .free perp;t to peddle in the unincorporated area of the county, and it appearing Lo this Baird that said James E. leseott is an honorably dis- charged veteran of i orld War II (evidenced by Discharge Certificate Serial No. 39 050 442, dated February 6, 19461 ; On notion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE 80i,?2D ©ctllw tiD that said James E. iclescott be and he Is hereby granted a free permit to i P y r $ 324 Monday, December 12, 1949 - Continuedq; a peddle produce in the unincorporated area of the County as requested, and IT IS BY THE BO.'T3ll i?U"ti1'L i QADI .-tSD that the Tax Colls etor of Contra Costa County be and he is 3` hereby authorized to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. 2IntheMatterofGrantingMiloL. Milicevich free permit to peddle in the unincorporated area of the CountY- r` tis Milo L. M;li cevi ch he ving V led wi th this Hoard an application for a free permit to paddle oranges in the unincorporated a-ea of the county, and it appearing to this Board that said Milo L. 11111eevi ch is an honorably discharged veteran of World War II (evidenced by Discha-ge Certificate Serial A04651, dated November 18, 1945) ; On motion of Supar v=.sor Ripley, seconded by Supervisor Taylor, IT Ij SY THE BWJZD ORDL.iED that said ;.:ilo L. Uilicbv'ich be and he is hereby granted a free permit to w pedale oranges in the unincorporated area of the Count;/ as requested, and IT IS BY THr' BOARD FURTIErR C:(LM;i(ED 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 Mutter of Transfer or Awds, Probation Department. On motion of Supery;.sor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORD&tED that the purchase of a desk ,for the Pro bat ion Department at a cost of 15 more than was appropriated is approved and that the "'r15 may be charged to amount r appropriated for the purchase of a cabinet which did not cost the full amount appropria- ted. ro ri_apPPP ted. i IT IS 31' THIE BUSD URD; Monday, December 12, 1949 - Continued keeping the El Sobrsnte deposit station open 31 hours longer each week. The :oregci ng o.de- 4s passed bf the unanimous vote of the mrd. In the utter of MiniAum qualifications for pos i ti ons to be f filled in connecti on with i doption Program. r='' On motion of Sspery sor Cummings , seconded by Supervisor Taylor, IT IS Bf THP, BW RD GRED that the question of minimum qualifications for the positions to be set r up in connection with the izdoption Program to be established in the County Social Ser- vice Department, is referred Lo the Cavil Service Comaission for study. The foregoing order is passed by the unanimous vote of the Board. c: i In the Matter of Requesting H t. Civil Service Commission to set up specs ficatsons for s position for maintenance work at new Juvenile Ha.?1. On notion or Super,vi sor Cumaings, seconded by Supervi sor Taylor, IT IS BY TPZ n BO1.RD ORDr' E'D that the Civil Service Commission is requested toq prepare specifications for a position to take care of maintenance and operating work at the new Juvenile Hall The foregoing order : s passed by the unanimous vote of the Board. j I In the Matte- of Instructing j Purchasing tigent to expand in- surance to cove- county buildingi connonly referred to as the Curry Residence." Oertain county departments having moved to the county property located, on c Escobar St. into the building comnonly referred to as the "Curry Residence" , on motion of Supervi.sor Cummings, k seconded by Supervisor Frederickson,ekson, IT I5 9Y THE HOARD f OMUERED that the County 11urchastng Agent is directed to arrange for burglary and fire i insurance to cover said building. 3 The foregoing order is assed by the unanimous vote of the Board. In the flatter of Transfer of Funds j s Buchanan Field, Project 2-B. y On motion of Supervisor Curazj ngs, seconded by Supervisor Frederickson, IT _IS BY Tia BWARD ORDERED that the .ounty Auditor transfer 41794 from Surveyor's Permanent y xy Personnel Appropriation to Unappropriated Reserve of the General Fund. f Jai 1T IS BY TMW BLARI D 2tTR F_CR .CRDEA1EM that the Capital Outlay of the County 4 Guruge be increased , 2614 for Project 2-B, Buchanan Field, and that Unappropriated z ; z Reserve of the General Fund be decreased $2614. The forego+ng order is passed by the unanimous vote of the Beard. k y In the Mutter of First Amended Complaint, Marin Co. vs. Richmond and San Rafael merry Transports- tion Company, etc. The District mttorney or Karin County having filed with this Board a copy of the First Amended Complaint filed by Karin County against the Richmond and San Rafael Ferry and Transportation Company with the Public Utilities Commission of the State of 1 d; California, on December 2, 1949, and the Carpenters and Joiners of America Union, Local No. 642 of Richmond haviag filed a recormtendaton that this Board use its influence to bring about an amicable settlement of the ferry labor Vspate, and Ward H Austin, President of the 11arin Junior College having written this Board with reference to the Ferry strike; On motion of Supervisor Ripley, seconded by Supervisor Fredert ekson, IT IS BY f" I IFIE Bv&JU) 0.'-Wi i;D that said matters be referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. In the Matter of monthly reports. t Reports for the month of November, 1949, are presented by the followings: j r"Rh county departments and IT IS iff :1iE W RD %;Rj i&D that they be placed on file: Monday, December 12, 1949 - Continued Richmond Health Center, Agricultural Commissioner, Veterans Service Department. In the Matter of Ordinance No. 516. This Hoard having on November 28, 1949 approved Ordinance No. 516, and Eleanor Silverman having filed with this Board an Affidavit of Publication of a copy of said ordinance, said copy having been published In the "Orinda Sun" for the time and in the manner required by law; On motion of Supervisor Cummings , seconded by Supervisor Frederickson., IT IS BY THE BO1,RD ORDERED that said Ordinance Ido. 516 is declared duly published, r.,r The foregoing order is passed by Lhe unanimous vote of the Hoard In the Mutter of the Withdrawal of Property from the Territory f of the Eastern Contra vosta County fire Protecton District. IMR&s.S, a petition for the withdrawal from the Eastern Contra Costa County Fire Protection District of the hereinafter described property, signed by fifty (50) freeholders within said property, has been filed with the Hoard of Supervisors of Contra Costa Count as required b Section 14561 of the Health and Safety Code andY, q Y Y VtH M. ,LS, the Board of Supervisors of Contra Costa County fixed 10 o'clock t r r h.K. , Monday, December 12, 1949, in the Chambers of said Board at Martinez, California, f as the time and place for hearing said petition and all protests, oral and written, made thereto, and also all protests, oral or written, made to continuance of the remaining E territory as a district, and 5 1tiHEREhS, notice of said time and place of hearing was published in the Orinda Sun, a newspaper of general circulation within the said district, for the time 5= prescr=bed by lave as shown by the affidavit on file herein, and 0 HEREt, said hearing was actually held at said time and place by said Hoar ofSupervisors and no protests, oral or written, were filed prior to or at the time of pr. said hearing. ITOW, TIs:R:r0-1E, TT IS HIS: E BY ORD:-: tED by the Board of Supervisors or the County of Contra Costa that the hereinafter described territory proposed to be with- k drawn from the said Eastern Contra Costa County Fire Protection District will not be 9benefitedbyremaininginsaiddistrictandthattheterritoryremaininginthesaidz Eastern Contra Costa County Fire Protection District and not proposed to be withdrawn will be benefited by continuing, as a district. IT IS 2''iTWI " ORDERED, THEREFORE, that the hereinafter described property wax yXa be withdrawn from the Eastern Contra Costa County Fire Protection District, said property being more particularly described as follows: r ` Commencing at the South East corner of Lot 72 as shown on the Map of the Sect; onization of a por- t;.on of the Rancho Laguna de Los Palos Colorados r i led mug. 81 1916, in Book 15 of flaps at page 308, Records of Contra Costa County, California, and running thence along the Lafayette Fire District Line, North 660 feet, East 330 feet, North 2010 feet pore or less to the Mount Dfablo Base Line thence west 1i miles more or less to a point on the north- easterly line of kora€a Estates Subdivision being on the Orinda Fire District Line; thence Southeast- 1h" erly along suid line to the south line of Lot 75 of above mentioned Rancho Laguna de Los Palos Colorados, thence, east along fire district line W mei g along the south line of Lots 75, 74, 73 and 72, to the point of beginning. The foregoing resolution was passed and adopted by the Board of Supervisors of the County of Contru Costa this 12th day or December, 1949, by the following vote, to wit: AyZS: Supervisors - S. S. Ripley, H. L. Cummings, t Ray S. Taylor, W. 4". Buchanan, X. Frederickson. Mondav, December 12, 1949 - Continued NOSS: Supere cors - :Mone. H.i j.:BEz Supervisors - hone. 1 l4S^Fes... In the Matter of Comm. un{cat; ons i with reference to Zoning. Comnul.,cations from the following with reference to zoning of certain propert j in Contru Costa County are ;resented to th; s Board, and on motion of Supervisor Cunmings, seconded by 5upervT sor Ripley, 1", I5 BY TIE BOtiiM ORDERED that said communi- cats ons are referred to the Planning Co=tission: 1 r From Parr-Richmond Industrial Corpora tion requesting that property f= as delineated on rup presented to the Planning Commission be rezoned from Industrial to Residential No. 1, From Ecil Orman re• uest the zoning 4 q ing n,g of his property on 1 highway From Louis C. scree, D-nv=lla, requesting that h;s property located about 1500' from the center of Danville business district to the west, be rezoned from R-A to R-S, From Charles E. Bardwell, Jr. , 5910 cac;u Ave. , Oakland 18, rI Calif. , requesting rezon;ng of property located on Linda Mesa Road, Danville , from R-A to R-S. 4 t The foraLming order : s passed by the unanimous vote of rhe Board. In the Letter of Request of Ernest 1 J. March? for razon ng of property. Ernest J. Murchi, 729 marry Street, Martinez, having filed vrith this Board a request that Lots 7 and 8 Lt urel Gardens Subdf vision No. l near Mart mqMartinez, be rezoned for n0chbo-hood business;AR kll- On mot;cn of Superv;sor Taylor, seconded by Supery; sor Ripley, I`1' IS BY THE r 1 BUiRD CADLRED that sa;d request ;s referred to the Planning Commission. The !'orego+nt- order is passed by the unanimous vote of the Board. N In the Matter of the Petition to the Board of Supervisors of the County N of Contra Costa, State of California, a for the Annexation to the City of RESOLUTION Pittsburg of Contiguous Property Be- longing to the City of Pittsburg. i WHEREAS, on the 12th day of November, 1949: the City Council of the City of Pittsburg passed a resolution petitioning the Board of Supervisors of the County of r Contra Costa for the annexation of the hereinafter described contiguous city-owned property to the City of Pittsburg, and WHEREAS, petition carrying out the desires as expressed in said resolution and E signed by all of the members of the City Council of the City of Pittsburg, was filed with said resolution in the Office of the County Clerk of the County of Contra Costa on said day, and WHEREAS, the Board of Supervisors of said County set December 5, 1949, at the f hour of 10:00 o'clock a.m. at the Chambers of the Board of Supervisors in the Hall of Records, at Martinez, Contra Costa County, California, as the time and place of hearing a said petition; and L WHEREAS, notice of said time and place of hearing was duly published as required y by law; and WHEREAS said hearing was continued from December 51 1949 to December 12, L 1949; and WHEREAS, no taxpayers in said County or City objected to said annexation by filing any written remonstrance with the said Board of Supervisors prior to or at the time of said hearing, NOW THEREFORE, IT IS HEREBY ORDERED that the annexation of said hereinafter described property to the City of Pittsburg as prayed for in the resolution of said City on file herein be, and the same is hereby approved and said territory is orders i annexed to the City of Pittsburg. IT IS FURTHER ORDERED that the Clerk of this Board shall make, certify, and w 328 Monday, December 12, 1949 - Continued A i transmit to the Secretary of State of California and to the City Council of the Cit of Pittsburg certified co 3 City g copy of this resolution approving said annexation, which document shall be filed by the Secretary of State and by the Clerk of the Board of Supervisors. The property to be annexed is described as follows, to wit: Beginning at the Northwest corner of Block 203, and on the Easterly side of Harbor Street, as said Block 203 and Harbor Street are shown upon that certain map entitled, "Creed Subdivision No. 2, City of Pittsburg,31 Contra Costa County, California " filed S, ptember 25, 1923, in Map Book 18, at pages 425 and 426, Recorss of Contra Costa County, California, and running thence along the Easterly side of Harbor Street North 19 A degrees 12' 30" East 50.10 feet; thence leaving the Easterly side of Harbor Street and Easterly on a line parallel to and distant 50 feet Northerly from (measured at right angles) the Northerly tract line of the said Creed Subdivision No. 2, South 74 degrees 23' East 1957.31 feet to a point on the Westerly line of Columbia Street; thence along the Westerly line of Columbia Street; thence along the Westerly line of Columbia Street South 16 degrees 56' !lest 50.01 feet to a point on the said Northerly tract line of the above referred to Creed Subdivision F No. 2, thence leaving the Westerly line of Columbia Street and along the Northerly tract line of Creed Subdivision No. 2, North 74 degrees 23' Fest 1959.30 feet to the point of beginning. Containing 2.248 acres and being a portion of the Northwest one-quarter of Section 16, Township 2 North, Range 1 East, Mount Diablo Base and Meridian, Contra Costa County, California. w Dated: December 12, 1949. W. T. PAASCH County Clerk and ea-officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California In the batter of Calling an Election for Directors for Y k% the Southwest Contra Costa County Water District of the County of Contra Costa, State RE 'CLUT1011 CALL114G ELECTION of Cali Zb-nia. z 1; 411ER.tLS, on the 28th day of november, 1949, the Bcard of Supervisors of the County of Contra Costa passed an order declaring the formation of the Southwest Contra a: Costa County ;dater District of the County of Contra Costa , State of California, after an ale ct i on on the question of the Form t i on of said district had been duly and legally a held and question of sa is forration had carried in said election as required by law; and f' V1flEVaS, all other legal steps necessary to be taken for the formation of said district have been conplied with; and iIERZ:aS, Lhe law requi res that ::i t hi a ni nety (90) days after the date of V ling wi th the County Clerk of the copy of the cert! ficate of the Secretary of State K reciting that the district has been incorporated, the Board of Supervisors shall make and cause to be entered upon its minutes of a regular meeting thereof, an order calling an election in the district for the election of five (5) directors for the district; and 11411:REAS, said certificate of the Secretary of State was so filed ;n the Office of the County Clerk on December 7, 1949; IJU;i T1L:= 'FORE, 71T IS O Ol ER!0 by the Board of Supervisors of the County of Contrb Costa that an election be held between the hours of 7:00 a.m. and 7:00 p.m. w of January 27, 1950, within ttie ter-!tory compri Sing said, district for the purpose of electing V ve (5) directors L he refor. M' IT IS FilITKELSB CADERED by said Board the t all of the territory lying within the boundaries of said district shall be corned into precincts ,or the purpose of holding said election and that the descri pt;on of sa =d preetnets, the names of persons designa- ted to conduct said election, and the polling places of said election are hereby desig- m ted as follows: Consolidated Election Precinct Ito. 1 (Richmond) shall include all the area embraced in regular %ounLy General %lection precincts Richmond Nos. 1, 2,3,4 and 5. k k Monduy, December 1211 Cont; nued ItI1,11IG P3n43E herein shall be at Masonic Hall, 210 Wushint ton Avenue. The polis will be open between f the hours of 7 o'clock b.m. and 7 o'clock p.m. OrV,cera appointed to conduct the election In. the above named Yfi r Consolidated Elect+on Precinct No. i are: Nellie Stiervate^, Inspector - 66 Terraue Ave. ,, Rich. r. , Margaret Kenny, .i U66a - 11 Washington hve ., R;ah t Josephine Esser, Clerk - 39 Nichol Ave., R ch. E Elizabeth H. Pruitt, Clerk - 83 Terrace ave. , Rich. Consolidated Elect=on Precinct No. 2 (Richmond) shall Include all the r1V area embraced in regular County General Election precincts Richmond Nos. 6, 61, 61A, 72 and 72a. j POLLTISG PLaCE therein shall be at i;ushington Elementary School 1 E. Rich k Mine Sts. The polls will be open between the hoizrs F ` 01' 7 o'clock a.m. and 7 o'clock p.m. Off;cors appointed to conduct the election in the above named Consolidated Elect;on Precinct No. 2 are: r ern Mrs. Elizabeth Smith, Inspector - 233 htevada Ave. Wrs. Mary McCook, Judge - 219 I+evada Ave. Airs. Elva Damon, Clerk - 41 Idaho St. , Rich. Airs. Irene Bonner,Clerk - 37 - 2nd St. , 4. Consolidated 31e ct ton Precinct 3 (Richmond) shall include all the,tic. area emb:m ced in regular County General Ele cti oa prac;Acts Richmond eros 62, x 62t., 73, 73A and 63. POLUM th ratn shall be at Project Gff;ce, Canal liar opts. :fine & Y;rgin+a. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above named Consolidated Election Precinct Pio. 3 are: f Mrs. Elsie Sunbury 515 Bissell ve Urs. idabal Mason - 118 S. 14th St. r #, Mrs. dean Waldron - 531 Ilevin live. Mrs. Alurgaret Raffanelli - 417 Mori da Ave. Consolidated Election Precinct No. 4 (Richmond) shall include all area embraced ;n regular County General Election precincts Richmond Nos. 7, 2 A, 75 and ?5A. a FQLLTNG PlaWE the re;a shall be at Recreation Bldg. , South 6th Aia:;n Sts. The polls will be open between the hours of 7 s o'clock a.ra. and 7 o'clock p.m. H > Officers appointed to conduct the election ;n the above named. Consolidated Elect=on Precinct No. 4 are: U-s. Margaret DuBois, Inspector - 432 - 8th St. Urs. Iona Houell, Judge - 647 - 6th St. Mrs. Lorraine Johnson, Cle•k - 140 S. 3rd St. x Mrs. Xua Dowty, Clerk 354 S. 4th St. , Rich Consolidated Election Precinct No. (Richmond) shall Include all the area embraced i_n regular Gounty General Elect;on precincts Richmond Nos. 47, 47A, 76 and 76A. kX)l.i. W rA.—Cr: therein shall Ce bt U.S.O.Bidg. , 10th and Virginia. The polls will be open between the hossrs of 7 o'clock a.r-. and 7 o'clock p.m. I Officers $apointed to conduct the electf,on In the above named Consolidated Elect;on Precinct No. 5 are: Airs. Ethel Hague, Inspector - 934 Biline Eve. Mrs. Rebecca^ruvis, Judge - 919 Florida hve. Airs. Doreen Imbert, Clerk - 413 S. Sth St. Airs. Esther Bianchini, Clerk - 136 S. 11th St. Consolidated Electon Precinct No. 6 (Richmond) shall include all the area embraced in regular County General—pct{on precincts Richmond Nos. 8, 8a, 71 and 71A.• POLLI14G Pl kCE therein shall be at Nystrom Elementary School lith & Mui ne Sts. The polls will be open betaceen the hours of 7 o'clock a.m. and 7 o'clock p.m. Off;cars appointed to conduct the elect!on in the above named Consolidai.ed Election Precinct No. 6 are: Mrs. Adeline Stoddard, Inspector - 300 S. 12th St. Mrs. Lyda Eorn, Judge - 360 S. 14th St. Mrs. Margaret Phillips, Clerk -' 449 S. 17th St. Airs. Cora Johnson, Clerk - 257 - S. 13th St. Consolidated Elect'on Prec{_nct Mo. 7 (Richmond) shall inelude all the area enbre ced in regular vounty Gene ml Election precincts Richmond Nos 64, 64x1, 66 and 66A. j 2'ULL114G kL60,t: therein shall be Project Office, 1801 Cutting a Blvd. The polls will be open between the hours- or 7 o'clock a.m. and 7 o'clock p.m. W 1 r 3 tl l) Aionday, December 12, 1949 - Continued Officers appointed to conduct the elects on to the above named Consolidated Elect;on Precinct No. 7 are: i. v=r; Ki Mrs. Zilla E. Wright, Inspector - 746 S. 12th St. x Mrs. Anna Anderson, Judge - 681 - 34th St. Mrs. Lucille Hair, Clerk - 643 S. 21st St. w x Airs. hl;ce E. W41 ter, Clerk - 1325 Hoffman Blvd. Apt. 1 B x Consolidated Election Precinct Ito. 8 (Richmond) shall include all r the area embraced in regular County General Sleeti on precincts Richmond Nos. 57, 57A, 82 , 82.A, 83 and 83A. FULLING i'LrWE therein shall be a Harbor Gate Admi ni s tra t i o n Bldg. , 2900 Meeker Av. The polls will be open between the hours or 7 o'clock a.m. and 7 o'clock p.m. Y1 Off;cers appointed to conduct the election in the above named Consolidated 3lectlon Precinct No. 8 are: Airs. idmm Heath, Inspector - 37 Harbor Ot. north Airs. Irene Fey, Judge - 809 Owens Ave . M s. Wilma Nottingham, Clerk - 562 S. 31st St. Airs. 1,nna Locati, Clerk - 260 S. 43rd St. Consolidated Election Precinct 3:o. 9 (Richmond) shall include all the area embraced in regular County neral Election precincts °Richmond Nos. 80, 79, 79A and b7. POLLTriG r r.L'i TUBda-IX shall oe Steve Cepernich garage, 615 So 31st St. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. 7F R,. Officers appointed to conduct the elect; on in the above named Consolidated Election Precinct No. 9 are: Airs. Verna K. Atwood, Inspector - 627 S. 31st St. Lirs. Nuont Turner, Judge - #12 Court 5, Harbor Gate Airs. Thelma }Lbrosio, Clerk - 651 S. 23rd St. Lars. Joanne Cichantek, Colerk - 620 S. 31st St. Consolidated Election Precinct No. 10 (Richmond) shall Include all the area embraced in regular County General Election precincts Richmond Nos. 81, 91, 9liL, 92 and 42A. E POLLTIIG PLACE therein shall be Seaport Auditorium, 1220 So 49th St. The polls will be open between the hours of 7 y O'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the elect'on in the @hove named Consolidated Election Precinct :to. 10 are: Airs. Vi cLor ine Propp, Inspector - c/o Cal. Cap. Co-, 1301 S. 46th St. Airs. Lucille Butler, Judge - 12 Ce tial Ct., Hurbor Gate Mrs . Leah Shadie, Clerk - 4809 E. Montgomery, Apt. 8 Urs. Dum- Zaruba, ::lerk - 4821 E. Montgoaery, Apt. 4 Consolidated Election Precinct Ito. 11 (Richmond) shall include all the area embraced to regular County General Election precincts Richmond Nos. 41, 41i., 69, 09A, 90, 90A and 119. AILLING P'.J:CE therein shall be Hous 4 ng iiuditorium, 50th & Jefferson. The polls will be open between the hours of 7 o'clock a.m. una 7 o'clock p.m. . Officers appointed to conduct the election In the above named Consolidated Election Precinct No. 11 are: r•s Urs. Margaret Gately, Inspector - 4849 Cypress Ave . Airs. Evelyn Rogers, Judge - 929 S. 53rd St. i,pt. 1F Lars. Josephine Wallace, Clerk - 4951 Jefferson, 2 C Mrs . Ruth Smith, Clerk - 5340 Jefferson Ave. , Apt. 2 E Consolidated Eleetton Precinct No. 12 (Richmond) shall include all the area embraced in regular CountyUneral Blect ton precincts Richmond Nos. 42, 93, 94 and 118. POLIZIM PLkv: the:ein shall be T. =t. Hannula's garage, 1663 Santa Cla ra Av. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. r Off!-cars appointed to conduct the election in the above named Consolidated Elect; on Precinct No. 12 are: Airs. Marjorie H nnula, Inspector - 1663 Santa Clara Mrs. Daisy Jones , Jude - 5715 Bay View :eve . Lars. klvina Hansen, Clerk - 1306 Mariposa, Aim. Ethel L. Jones, Clerk - 1302 Santa Clara St. Consolidated Uectlon Precinct No. 13 (Richmond) shall include all the area embraced in reoule:r County General Slect'on precincts Richmond Nos. 46, 55, 70, 116 and 117. POLLING PLrxCE therein shall be Alvarado School, Sutter & San Mateo. The polls will be open oetween the hours of 7 o'clock a.m. and 7 o'clock p.m. OfVcars appointed to conduct the election in the above named Consolidated Election Precinct No. 13 are: Lars. Dorothy Barbour, Inspector - 5715 Sutter iAve. Mrs. Jane Duke, Judge - 2830 Santa Clara St. by Monday, December 12 , 1949 ContinuedAtj Mrs. Susanne, Lind-Itest, :lark - 5518 Fresno Ave. M-s. 31anche L. Rothery, Clerk - 5700 Burl ngsne Ave. Consolidated Election Precinct No. 14 (R{chnond) shall include all r r the area embraced in regular County neral Electron precincts Richmond t" Nos. b5, o5r., 78 and 78A. POLLING PL.CE therein shall be Recreat;on Hall, South 27th St. be Vi rgi nia. The polls will be open between t the hours or 7 o'clock a.rr. snd 7 o'clock p.m. E Officers appointed to conduct the election In the above named Consolidated Election Precinct iib. 14 are: Mrs. Alice Judkins, Inspector - 338 S. 23rd St. Mrs. Louise Norli n, Judge - 2325 Welcome Eve. , Apt. 1 A Mrs. Emily Axtell, Clark - 2750 Cutting Blvd. r bars. Letitia Oswald Clerk - 425 S. 27th St. , 1 D Consolidated Election Precinct Igo. 1 (Richmond) shall Inelude all E the area embraced in regular County General Election precincts Richmond w Nos. 9, 9A, 77 and 77A. a POUXIN:I PUA— the rein shall be C. F. Pilcher's garage, 220 So 20th St. The polls will be open between the s hours of 7 o'clock a.m. an: 7 o*chock p.m. Officers appointed to conduct the elct on in the above named Consolidated Election Precinct Ito. 15 are: furs. Ada Filcher, Inspector - 220 S. 20th St. Urs. baary Eckhart, Juage - 1912 Florida Ave . Mrs. Ruth Rude, Clerk 342 S. 18th St. Urs. 'hariotte Thompson, Clerk -371 S. 22nd St. t Consolidated Election Precinct No. 16 (Richmond) shall include all the area embraced ;n regular County General Election precincts Richmond Idos. 40, 84 and 84ex.5,_ POLLING 1'LhCs: there;n shall be at Louise N. Wishar garage, 202 So. 35th St. The polls will be open between the hours of 7 o'clock x a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above named Consolidated Election Precinct No. 10 are: y° Mrs. Hazel Verrinder, Inspector - 337 S. 37th St. rY Mrs. Josephine Dumond, Judge - 3521 Center r"' a Mrs. Sevot Anderson, Clerk - 3616 Waller Ave. Mrs. Annu George, Clerk - 3332 Center ;.vs. i. Consolidated Election Precinct No. 1 (Richmond) shall include all the area exabraced sn regular County General Election precincts. Richmond Nos. 52, 52A, 85, 851L, 86 and 86A. POLLT_NG therein shall be Pullman Elementary School, Ida ll .'c Mup le Sts. The polls will be open between the hours of 7 o'clock a.m. and 7 o'cloak P-m- Officers appo'nted to conduct the election in the above named Consoi.dated Election precinct Iso. 17 are: Mrs. Virg;nia kunaniec, Tnspector - 4411 Overend, Apt. lE L--s. .Euntce Foulks, Judge - 4007 Ohio Ave. K Mrs. Annie Dene v;, Clerk - 5114 'Null Ave. Mrs. Dorothy Massa , Clerk - 340 S. 49th St. Consolidated Elects on Precinct No. 18 (Rf chmond) shall include all the area embraced in regular County General Slectson precincts Richmond Nos. 17, 17,, 74 and 74". p PO"UNG P3 .;;E therein shell be itdmintst-m0un Bldg.r Atchison Village. The polls will be open between the hours of 7 o'clock a.m. a;xl 7 o'clock p.m. Of ricers appointed to conduct the election in the above aamed Consolidated Election Precinct No. 13 are: Mrs. Loud se :,. Sm!th, Inspector - 7 Chanslor Ct. q Mrs. Xarie Judd, Judge - 258 Coli ns St. Mrs. Katherine Gain, Clerk - 210 Garrard Blvd. Mrs. Lena Ruflatto, Clerk - 125 Bissell Ave. Consolidated Election Prec=net :do. 1 (Riehnond) shall include all awn the area embraced in regular County General Hlect{on precincts Richmond Nos. 13, 14, 15, and 16. POLL_.Ir: rL•.CE therein shall be Fire Hall 42 r2355thSt. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. s Officers appointed to conduct the election in the above named zt. Consolidated Election Precinct No. 19 are: Mrs. Annie S. Hampton, inspector - 150 - 9th St. Mrs. Grace Sch=.mp - Judge - 23 - 7th St. r Lars. Josephine Heinemann, Clerk - 157 - 6th St. Urs. Laura Schramm, Clerk - 332 Chanslor ave. 4 332 Monday, December 12, 1949 - Continued Consolidated Election rrec; ct Iio. 20 (Richmond) shall include all t!r, area eribreced in Regular County General Election prec'nets Richmond Non. 103, 11, 12 and 22. PO+.LING PL XE therein shall be at H. C. Bowman Xt Residence, 121 15th St. The pods will be open between s _ the hours of7 o'clock a.m. and 7 O'clock p.m. Officers appointed to conduct the election ;n the above named Consolidated Election r-ecinct iio. 20 are: fir' Mrs. Bessie Vidulfch, Inspector - 1703 Bissell 1%ve. y Mrs. Josephine Pitts, Judge - 1830 Chanslor i.ve. Y=5' Airs. Maudeude Brombacher, Clerk - 1209 Ghanslor Ave. 4. Mrs. Ida Dulay rowsmn, Olerk - 420 - 13th St. Consolidated Election Precinct No. 21 (Richmond4 skull include all N the area embraced in Regular :ounty General Electlon precincts Richmond Nos. 39, 56, 95 and 115, POLLING FL CE therein shall be at Hurry Ells Jr. High School, 33rd & Macdonald. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election In the above named Consolidated Elect;on Precinct No. 21 nre: Airs. Frances S:filer, Inspector - 282.8 Nevin Ave. Airs. Gelpha M. Henderson, Judge - 342 - 42nd St. Mrs. Marie 0. Vaslie, Clerk - 2120 Nevin Ave. Mrs. :',nlla :calker, Clerk - 430 - 34th St. xrc Consolidated Election Precinct No. 22 (Richmond) shall include all the area embraced in Regular County neral Election precincts Richmond Ilos. 36, 50 and 112. PUL:.niG Pi-i--CL therein shall be at Woodrow Wilson Grammar School, 41st & Roosevelt Ave. The polls will be open between the hou.-s of 7:00 o'clock a.m. and 7 o"clock p.m. r : Officers appointed to conduct the election in the above named f F Consolidated Election Precinct No. 22 are:K Mrs. Syra Kreutzen, Tnspector - 426 - 39th St. g Mrs. Fern Peacock, Judge - 542-42nd St. Mrs. Beatrice B116ge-staff, Clerk - 5010 Solano lave. Mrs. Edna Moore, Clerk - 401-1 Barrett 4 Consoliciatedjs'lection Precinct No. 2 (Richmond) shall Include all the area embraced in Regular County General Election precincts R.chmond Nos. 44, 96, 98 and 113. POLLING Pla-Ci therein shall be at Patrick J. Kearns Garage, 450 38th SL. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election ;n the above named Consolidated Election Precinct No. 23 are: rs Mrs. Mary i earns, Inspector - 459 - 38th St. Mrs. Eva L. Huss, Judge - 682 - 35th St. X bars. Cora S3ostrand, Clerk - 675 - 38th St. bins . Olga l ansing, Clerk - b48 - 32nd St. Consolidated Election Precinct No. 2 (Richmond) shall include all the area embraced sn Regular County General Election precincts Richmond Nos. 37, 38 and 97. POLLTNG PLcvE therein shall be at Lon Butler garu ge, k 2800 Barrett hv. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above namBd Consolidated Election Precinct No. 24 are: airs. Els+e Butler, Inspector - 2800 Barrett Ave. Mrs. Ethel F. Hooper, Judge - 547 - 28th St. Mrs. Bernice Ro bak, Clark - 2 501 Barrett Ave. Mrs. Al!ce Willson, Clerk - 561 - 35th St. Consolidated Election Precinct No. 25 (Richmond) shall include all the area embraced in Regular County General Election precincts Richmond Nos. 43, 49, 103 and 114. t POLLIW, PL&CE therein shell be at Grant School, 24th & r,-t` Grant Sts. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the. above named Consolidated Election Precinct No. 25 are: Mrs. Irene Ga i_11ard, Inspector - 642-26th St. Mrs. Grace Curry, Judge - 2626 Grant Ave. Mrs. binary L. Locke, Clerk - 2809 Doviner Ave. Mrs. batheryne Fahrenholtz, Clerk - 2400 Gaynor live. x e.d Honda December y Monday, 12, 1949 - Continued Consolidated FAect=on Precinct No. 26 (Richmond) shall include all the urea embraced in Regular County General ElectionFreclacts Richmond Nos. 29, 30, 31 Bina 32.Ih POL IW PI.4,CE therein shall be at Fire Station #3, g 1900 Barrett dv. The polls will be open between the hours of 7 o'clock a.m.. and 7 o'clock p.m. Officers appointed to conduct the election fn the above .named Consolidated Election Pmcinct So. 26 are: Mrs. Minnie L. Phillips, Inspector - 1731 Barrett Ave. Mrs. Liary Stark, Judge - 650 - 22nd St. Mrs. Ellen Costello, Clerk - 1900 Pennsylvania Ave. f Mrs. Elsie Farrow, ;lark - 2111 Barrett Ave.f Consolidated Election Precinct No. 2 (Richmond) shall include all Z the area embraced in Regular County General election precincts Richmond Nos. 18, 19, 20, 21 and 23. POLLTlr PL.CE therein shell be at :Richmond Club House 1125 Nevin ftv. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. y Officers appointed to conduct the election in the above .named Consolidated Election Precinct No. 27 are: Mrs. Dora Acari, Inspector - 609 Nevin Ave. tea, Mrs. Margaret A. Shea, Judge - 405 A St. Mrs. Kristine Thomsen, Clerk - 417 Bevin Ave. t Mrs. Elsie Kurtz, Clark - 451 - 11th St. c; N Consolidated Election Precinct No. 28 (Richmond)shall include all the area embraced in Regular County nergl Election Precincts Richmond Nos. r4 r 24 25 26 and 48. FOLL'IM illa%0,1; therein shall be at S. T. bvamen garage,N 576 9th St. The polls will be open ioetween the hours M of 7 o'clock a.m. and 7 o'clock p.m. 5 Officers appointed to conduct the election In the above named Consolidated Elect?on Precinct No. 28 are: Mrs. Mae H. O'Donnell, Inspector - 524-9th St. Mrs. May H. Mallin, Judge - 669 - 6th St. Mrs. Effie Schmidt, Clerk - 537 - 5th St-, a ?y t Mrs. l.e tt ie 11. Logan, Clerk, P. 0. Box 1215 I z , Consolidated Slect;on Precinct 111o. 29 (Richmond) shall include all the area embraced in Regular County General Election Precincts Richmond Nos. 27, 53, 54 and 54A. P0LLL4G ?Lo;S therein shall be at Peres School, r R 5th & Pennsylvania. The polls will be open beween r u e the hours of 7 o'clock a.m. and 7 o'clock p.m. Of:';cers appointed to conduct the election in the above, named sem. Consolidated Election Precinct No.. 29 are: Mrs. Helen Baxter, Inspector - 822 - 9th St. rs. Beulah Holley, Judge - 908 - 7th St. M r M-s. Nora Hutchison, Clerk - 866 - 8th St. t firs. Elms U. Casselmon, :Clerk — 505 Pennsylvania Ave. s Consol=dated Slecti on Preci net No. 0 (Richmond) shall include all the area embraced in Regular County General Election precincts Nos. 28, 60, 105, 106 and 108. x POLLING PiAC3 therein shall be at 61Im. F. Belding X . School, 17th & Coalinga, The polls will be open be tuven the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above named Consolidated Election Precinct Bio. 30 are: Mrs. Edna Redfield, Inspector - 1822 Coalinga Ave. Mrs. Ida G. Torres, Judge - 2132 Hollings Ave. Mrs. Ruth Woolley, Ulerk - 1741 Dunn Ave. Mrs. Blanche Abrao, Clerk - 1769 Dunn Ave. Consolidated Election Precinct No.. 31 (Richmond) shall include all the area embraced in Regular County _General election precincts Nos.: 33, 589 104 and 107. POLLTW. PLkCE therein shall be at Richmond Union High School 23rd & Tulare Sts. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. j Officers appointed to conduct the election in the above named F Consol-"Rated Election Precinct Pio. 31 are: Mrs. Kathryn u. 71eldon, Inspector - 1325 - 24th St. Mrs. Pearl Brotharton, Judge - 2827 Lowell Ave. Bars. Barbara Smith, Clerk - 2856 Lincoln Ave. Mrs. Lucille H. Dea the, Clerk - 1.612 - 26th St. 3 u Consolidated Election .-rrec4not No. 32 (Richmond) shall Include all d the area{ embraced =n Regular County General ,Election Precincts Richmond f hfiNos. 34, 59, 990 102 and 109. 1, 332-B Monday, December 12, 1949 - Continued s, xNf FnL1 14D PIACE therein shall be at Edward J. Mooney's Bookstore, 3601 Esmond Av. The polls will be open between the hours of 7 o'clock a.m. and 7 otclock p.m. r 4 Officers appointed to conduct the election ;n the above named Consolidated Slecti.on Precinct No. 32 are: Krs. Amy F. rearson, Inspector - 980 - 35th St. Mrs. Irma Bell, Judge - 721 - 34th St. R i ClerkMrs. Ruth Icy. 3328 Lowell Ave. x `fpp tars. Faizel ilei sner, Olerk - 3030 Andrade ;,ve.r Fy^ Consoliduted ElecLi on Precinct No. a (Richmond) shall 'include all the area embraced in Relulur County General Election Precincts Richmond- Nos. 35, 45, 100 .and 111. 41 ^ PULLT14G Pi.,= therein shall be at Glenn Conn's garage, 608 Liciaut hlin &v. The polls will be open between the hours of 7 o'clock a.m. and 7 O'clock P.M. a Officers appointed to conduct the election in the above named Consolidated £lett=on Precinct Ida. 33 are:X Mrs. Karmell Conn, Inspector - 608 McLaughlin Mrs. Henrietta Cruz, Judge - 5026 Solano Lve. Mrs. i,deline Stender, Olerk - 483 Key Blvd. Mrs. Bertha Spruner, Clerk - ,525 Dim St. Consolidated Election Precinct tio. 34 (Richmond)shall include all the area embraced in Regular County neral Election precincts Richmond Nos. 51, 101 and 110. A POLLING PNCE therein shall be in 011ie Bowser's Basement, 940 Ventura St. The polls will be open between the hours of 7 o'clock a.m, and 7 o'clock p.m. t Officers appointed to conduct the election in the above named r Consolidated Election Pre0nct NO. 34 are: airs. Billee Longucre, Inspector - 5101 Solano Kve. Mrs. Lenore M;ller, Judge - 5209 Solano 1.ve. Mrs. Ruth .Duncan Clerk - 5125 Solano hve. v Lars. Emma Nbwmun Clerk - 775 Lassen St . Consolidated Election Precinct No.Richmond) shall Anclude, all the area embraced in Regular County General Election Precincts Richmond Nos. 681 U8h, 87, 87n and 120. IY PULS iG ria.U& therein shall be at Project Orfice, 4300 Huber Av. The polls will be open between the hours of 7 o'clock a.m. and 7 o'clock p.m. Officers appointed to conduct the election in the above named£, Consolidated Electi on Precinct 110. 35 are: ars. Anne 14atthews, Inspector - 4301, Potrero Ave. Lars. Grace lliams, Judge - 748 S. 43rd St. Mrs. Martha Havey, Clerk - 837 S. 43rd St. Mrs. Elena Ch;s;.o, Clerk - 567 S. 41st St. Consoliduted Election Precinct No. 36 (Richmond)-shall Include- 411 the area embraced in Regular. County General gle cti on Precincts Richmond Nos, 881 88A, 89 and 89i..ar POLLT13G PLACE therein shall be at Project Office,~ 4300 Huber AV. The polls wi 11. be open between the hours of 7 o'clock a.m. and 7 o*clock p.m. Off;vers appointed to conduct the election in the above named xi Consolidated Ele cti on Precinct NO. 36 are: Lars. Goldie 4uinn, Inspector' - 735 S. 52nd St. Apt. 2 A Mrs. Esther Dawe, Judge - 8?5 S. 45th St. Mrs. Evelyn Banks, Clerk - 1501 Cutting Blvd. ,, Apt. 2 C Mrs. tiiberta E. Rummel, Clerk - 841 S. 46th St. Consolidated Election rreci nct No. 37 (San Pablo) shall :include all the area embraced in Regular County General Election Pree'incts San Pablo 4 18, 18A 19, 19a 20, 21 and that-Portion of San. Pablo No. 11 and Giant Y within said propc.sed district. PO,UTNG PLkCE therein shall be at Herman Huatsberry garage, 328 Silver Av. The polls will be open between the hours of 7 o'clock a.m.. and 7 o'clock p.m. R Officers appointed to conduct the election In the above named Consolidated Election Precinct No. 37 are: Mrs. The rtisa U. Ra tL o, Inspector, - Lower Extens a on of RD. 20 r Rt. 10 Boa 1670 Mrs. FlTnces B. ,ievagge, Judge - RFD, Box 1660 Phyllis Franklin, Clerk - 1830 - 6th 5t. Rev. Millie Sias, Clerk - 1933 - 7th St. Passed and adapted by the Board of Supervi sors or the County of Contra Costa, f; Stute of Cali fora;.a, by the following vote: Al'ES: Supery cors - S. S. Ripley, H. L. CUMMTngs, Ray S. Taylor, W. J. Buchanan, J. Frederickson. NOES: Su,pervi sors - None BSEtdT: Super vi sors - None i Monday, December 12, 1949 - Continued Nei In the Matter of application to the State Department of Social Welfare for license to operate County Adoption t ' Agency under provisions of Section 225-m of the California Civil Code. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the Chairman of this Board sign an application to the State Depart- ment of Social Welfare for license to operate a County Adoption Agency in Contra Cost County under provisions of Section 225-m of the California Civil Code; IT IS BY THE BOARD FURTHER ORDERED that the County Social Service Department is 3 designated as the agency by which the program be administered, and W. G. Golden, Director of that department, is authorized to carry on the necessary negotiation with j x the State Department of Social Service in the matter of the County's assuming res- ponsibility for the provision of adoption services in Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Report of the Planning Commission on the Request of M. C. FRANK, F. GRANZOTTO and FRANK BAER for Rezoning in the Walnut Heights Area, near Walnut Creek, a Portion of the Unincorporated Territory of the County of Contra Costa. ORDER WHEREAS, on the 12th day of December, 19492 the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and WHEREAS, the Conservation and Planning Act of the State of California requires that this Board, after due notice first having been given, hold a hearing at which all Persons may Protest or make presentations to this Board, NOW, THEREFORE, IT IS ORDERED that notice of a hearing by this Board on the 9th day of January, 1950, being a Monday, at 11:00 o'clock a.m, in the Chambers of the Board of Supervisors, `Hall of Records, Martinez, California, be given by the Ua Clerk by notice published in the "Courier Journal", not less than ten days before such F hearing- and IT IS FURTHER ORDERED that this Board hold a hearing at 11:00 o'clock a.m. on 14 Monday, the 9th day of January, 1950, in the Chambers of the Board of Supervisors, Hal of Records, Martinez, California, for the purpose of hearing protests, petitions and presentations that may be made by any persons who may be interested. r The foregoing was passed and adopted by the following vote of the Board: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, Buchanan, J. Frederickson. j NOES: Supervisors - None.0V ABSENT: Supervisors - None.n" In the Matter of the Report of the Planning Commission on the Request of R. L. PALMER and V. C. BOUDREAU for Rezoning in the Saranap Area, Being ar Portion of the Unincorporated ORDER t Territory of the County of Contra Costa. y WHEREAS, after proceedings duly and regularly had and taken therefor and AFTER notice thereof having been given as required by law, this Board held a hearing on the 12th day of December, 1949s for the purpose of hearing all persons interested in the above entitled matter, and WHEREAS, the Board having duly heard the same and having considered the recom- mendations of the Planning Commission and being W NOW, THEREFO.RE, IT IS ORDERED THAT the recommendations of the Planning Com- mission be and they are hereby approved, and s 334 Monday, December 12, 1949 - Continued IT IS FURTHER ORDERED THAT no change be made in the Zoning Ordinance of the County of Contra Costa. The foregoing order was passed and adopted by the following vote of the Board: s. AYES: Supervisors - S. S. Ripley, A. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. And the Board takes recess to meet on Monday, December 19, 1 4 , at 20 o'clock A.M. ATTEST: W. T. PAASCH BEFORE THE BOARD OF SUPERVISORS erk . MONDAY, DECEMBER 19 1949 Chairman By/ G ',tu, = .t,/ TIM BOARD MET IN R96UR SESSION Deputy Clerk AT 10 O'CLOCK A.M. PRESENT: HON. W. J. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS S. S. RIPLEY, H. L. CUMMINGS RAY S. TAYLOR J. FREDERICKS6N. W. T. PUSCH, CLERK. Minutes of the Board of Supervisors for the month of November, 1949, are read to the Board by the Clerk and approved as read. In the Matter of reports filed by county departments. Reports for the month of November, 1949, for the Contra Costa County Hospital r and for the Pittsburg Health Center are presented to this Board and on motion of LKk+ F. Supervisor Ripley, seconded by Supervisor Taylor, ordered placed on file. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinances 515 and t>. 518. Affidavit of R. A. Bean showing publication of a copy of Ordinance No. 515 in the Richmond Dail Independent and Affidavit of Edgar M. Allen showingDailygg publication of copy of Ordinance No. 518 in the Brentwood News, are presented to this Board; and r ;; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE Al BOARD ORDERED that Ordinances No. 515 and 518 are declared duly published, as provided by law, and IT IS BY THE BOARD FURTHER ORDERED that said Affidavits be placed on file. µThe foregoing order is passed by the unanimous vote of the Board. Y.In the Matter of Acceptance of Contract of Addition to Lafayette Library.This Board having on November 21, 1949, approved a contract with Albert Baronial, h 319 Moraga Boulevard, Lafayette, for the construction of an addition to the Lafayette z Library Building at Lafayette, in accordance with plans heretofore adopted by this Boar for the sum of $1530, and E. A. Lawrence, Superintendent of County Buildings, having certified to this Board that the work of construction of said addition has been com-pleted in accordance with plans and specifications for said work;On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said work is ACCEPTED as COMPLETED and the Clerk is directed to 3 file a Notice of Completion of said work. l The foregoing order is passed by the unanimous vote of the Board. x In the Matter of Authorizing installation of circulating gas heater for Lafayette Branch Library.On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that E. A. Lawrence, Superintendent of County Buildings, is directed to arrange for the installation of a gas circulating heater in the Lafayette Branch Library, the cost of said installation not to exceed $120. 00.IT IS BY THE BOARD FURTHER ORDERED that the County Auditor transfer $120. 00 fromUnappropriatedro riated Reserve of the County Library Funds to Capital Outlay, County Libra 3# Y Monday, December 19, 191+9 - Continued to provide for the payment of said installation. Pa The foregoing order is passed by the unanimous vote of the Board. In the Matter of ADoroval of 7-greement with Solano County ryreIsolationCases. A contract dated December 19 191+9 between the COUNTY OF CONTRA COSTA and the M COUNTY OF SOLANO, wherein it is agreed that the County of Contra Costa will provide hospital facilities for Isolation cases that occur in Solano County at the rate of 16.97 per diem, said rate being subject to adjustment as hereafter may be determined by the County of Contra Costa, is presented to this Board; and 1 On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE r 4 BOARD ORDERED that said agreement is APPROVED by this Board, and W. J. Buchanan2 Chairman, is authorized to execute same on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Plans and Specifications for furnishing of Laundry Equipment for Contra Costa County Hospital Laundry at Martinez. WHEREAS, this Board of Supervisors heretofore authorized Confer & Willisq s tis Architects, 366 - 40th St., Oakland, to prepare plans and specifications for the furn- ishing and installation of certain laundry equipment for the Contra Costa County µHospital, Martinez, California; and o WHEREAS; plans and specifications have been prepared by said architect and presented to this Board for approval; tV'Upon motion of Supervisor Cummings seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that said plans and specifications are hereby APPROVED.The foregoing order is passed by the unanimous vote of the Board.In the Matter of Directing Clerk to advertise for bids for furnishing and installation of Laundry Equipment at the Contra Costa County Hospital.Upon motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS b BY THE BOARD ORDERED THAT the Clerk of this Board publish Notice to Contractors and Bidders calling for bids for furnishing and installation of certain Laundry Equipment in accordance with specifications approved this day by this Board of Supervisors.IT IS BY THE BOARD FURTHER ORDERED that said notice shall specify that bids shall be filed with the Clerk of the Board of Supervisors.IT IS FURTHER ORDERED that each bid shall be made out on a form to be obtained' at the office of the Architect, 366 - 40th St., Oakland, California; it shall be s`+ r accompanied by a certified or cashier's check or bid bond, in the sum of not less than ten per cent of the aggregate of the amount of the bid, payable to the "Board of Super- visors, uper visors, Contra Costa County, California", shall be sealed and filed with the Clerk of the Board of Supervisors on or before January 99 1950, at 11 o'clock A.M. and will be opened and publicly read aloud at or about 11 o'clock A.M. of that day in the Board of Supervisors' Meeting Room, Hall of Records, Martinez, California. 2 C x:.The foregoing order is passed by the unanimous vote of the Board.In the Matter of Appropriation Adjustment.It appearing that the current budget includes $90.00 for two file cases for the Health Departnentl and that said department had an appropriation of $500.00 for a motion n picture projector which was purchased for $381.73, leaving a balance - of $118. 27;On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that $100.00 of the $118.27 is added to the above referred to $90. 00 appropriation for the purpose of enabling the Health Department to purchase a Monday, December 19, 1949 - Continued file from that originally planned, namely, a 13-drawer Post index rapid reference file? the purchase of which is APPROVED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Correction, Public Administrator. It appearing that $100.00 requested dry the Public Administrator for purchase of one 4-drawer- file cabinet was included in said department's appropriation for supplies instead of capital outlay, and in order to correct said error, on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor cancel $100.00 from the Public Administrator's Supply appropriation r and make a new appropriation for Capital Outlay for $100.00 from the Unappropriated Reserve.x The foregoing order is passed by the unanimous vote of the Board. In the Matter of Final Appro- priation Pdjustment, 1947-48. In order to cover expenditures for the 1947-48 fiscal year, on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor make the following appropriation adjustments: Increases, General Fund: Assessor Services 109-300 90.00 Tax Collector Services 111-300 70.00 Civil Service Commission Services 123-300 20.00 Superior Court 3 Supplies 133-500 20.00 Building Maintenance Supplies 175-500 15.00 Building Maintenance Stores 175-700 325.00 Sheriff Services 201-300 55.00 Jail Services 230-300 75.00 Jail Supplies 230-500 340.00 Branch Jails Services 232-300 185.00 Crossing watchmen Services 241-300 40.00 Insurance Services 260-300 11765.00 Supervisor District 1 Aid to Cities 417-000 10.00 Isolation Hospital Supplies 503-500 5.00 Social Service Dept.Services 506-300 5.00 Xi Probation Committee Supplies 530-500 40.00 Board of Education Services 602-300 70.00 u xzx Increases, Social Security Fund: E,. Aid to Needy Children Special Expense 510-600 71200.00 Decreased, Unappropriated Reserves: General Fund 950-100 3,130.00 t Social Security Fund 950-200 7,200.00 The foregoing order is passed by the unanimous vote of the Board.fY In the Matter of Requesting Civil Service Commission to suspend competition, part-time typist clerk positions. i On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE'' BOARD ORDERED that the Civil Service Commission is requested to suspend competition for part-time typist clerks to be employed to work for members of the Board of Supervisors. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending allocation list, classified personnel, County Clerk's Office. This Board having on June 13, 1949, adopted a resolution authorizing classified personnel for ,the various county offices and departments of Contra Costa County, and this Board at this time being of the opinion that the addition of another Senior Clerk positionfor the County Clerk's office should be made; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following personnel, classified as set out in Ordinance No. 491, may be employed in the County Clerk's Office: r t SyMonday, December 19, 1949 - Continued Assistant County Clerk 1 Assistant Clerk Board of Supervisors 1 Senior Clerk 2r Typist Clerk 4 Inter Typist Clerk 1 Stenographer Clerk 2 Legal Clerk 5 r ' Senior Legal Clerk 1 Superior Court Clerk 5 H Total .... 22 The foregoing order is passed by the unanimous vote of the Board. s f In the Matter of Directing District Attorney to prepare ordinance to amend Salary Ordinance No. 491 by rw providing for position of Audit s Accountant. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney prepare an ordinance to amend Ordinance No.3: 491 (Salary Ordinance) to provide for the addition of a position to be known as Audit Accountant'", the salary range to be No. 28 ($357 - $429). The foregoing order is passed by the unanimous vote of the Board.s y L q, a In the Matter of Approval of Report of County Auditor filed December 19, 19+9. The County Auditor having filed with this Board on December 191, 1949, 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 E County Clerk. k i v IT IS BY THE BOARD FURTHER ORDERED that the expenditures contained thereinv- 7 be by the Clerk, published at the time the proceedings of the Board of Supervisors are published. s4 IT IS BY THE BOARD FARTHER 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• t and all items therein, to be open for public inspection. 5; The foregoing order is Dassed by the unanimous vote of the Board. In the Matter of Authorizing F. E. Emery, Director of Personnel, to attend meeting at Los Angeles. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that F. E. Emery, Director of Personnel, is authorized to attend the 1 quarterly meeting of the County Personnel Administrators' Association of California i kh 1fY,. at Los Pngeles, January 6-71 1950, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Jos. A. Hammond, Veterans' Service Officer, 3y permission to leave California. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Jos. W. Hammond, Veterans' Service Officer, is granted per- mission to leave to State of California from December 219 1949 to January 39 1950. The foregoing order is passed by the unanimous vote of the Board. y In the Matter of Authorizing payment of claim to A. Iannucci for damage to automobile. On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant in the sum of $65.00 in favor o A. Iannucci, 450 Clark St., Crockett, in settlement for damage to his automobile, which damage was caused by an engine of the Crockett Fire Department on October 31, 1949. The foregoing order is passed by the unanimous vote of the Board.R" yy4 n i Monday, December 19, 191+9 - Continued s In the Matter of Authorizing payment of Claim of Social Service Department, Sonoma County, for groceries purchased for indigent, and for rent. a On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant in favor of Social Service Department, Sonoma County, in the sum of $195-96 for groceries and rent for x.x an indigent from Contra Costa County. The foregoing order is uassed by the unanimous vote of the Board. S In the Matter of Claims for damages, referred to District Attorney and to Safety Committee. A verified claim for damages in the sum of $300.00 having been filed by the California State Automobile Association Inter-Insurance Bureau against the County and, ry Birdsall W. Kleiber who operated a county dump truck which was involved in an accident t, which occurred on Clayton Road, Concord, on November 299 1949; and A cerified claim for damages in the sum of $109250.00 having filed by Carlson, 3 Collins, Gordon & Bold, on behalf of Beatrice F. Sullivan, as the result of an acci- dent which occurred on September 232 1949, when claimant fell into an excavation on s County Road No. A-11; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE zt 7d BOARD ORDERED that said claims are referred to the District Attorney and to the County Safety Committee (attention of Sheriff James N. Long- of said Committee). The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting East Bay Sanitary District permit to use County Garbage Dump. The East Bay Sanitary Company having requested a renewal of permit to use garbage dump at El Sobrante, and having deposited with the County Treasurer the sum of $1800.00 (Receipt #32220), and having filed with the Clerk of this Board surety bond #434031 in the amount of $5000.00 issued by Glens Falls Indemnity Company of Glen Falls, New York in favor of Victor Figone, doing business as East Bay Sanitary f; Company, guaranteeing the faithful performance of the terms imposed by Ordinance under which this permit is granted and to be in force from December 149 1949 to December ht,s 1950• On motion of Supervisor Ripley! seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the East Bay Sanitary Company is granted permission to use the County Garbage Dump, 91 Sobrante, near Giant, under the provisions of Ordinance #441, for the period of one year, commencing December 149 1949 and extending to December 11+ 9 r 1950. The foregoing order is passed by the.unanimous vote of the Board. In the Matter of Granting Land Use Permit to Jess M. Jones to establish three duplexes in S. D. #5. Jess M. Jones having filed with this Board an application for a land use permit to establish three duplexes in S. D. #5, to be located on a four acre parcel fronting on the south side of the State Highway and 800 feet on the east side of r laillis, Antioch, 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 Frederickson, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted. 17-1TheforegoingorderispassedbytheunanimousvoteoftheBoard. F Monday, December 19, 1949 - Continued In the Matter of Granting Emil Orman Land Use Permit to construct a retail store and a service station in S. D. #5. Emil Orman having filed with this Board an application for a land use permit re to construct a retail store and a service station in S. D. #59 to be located on Lots l and 2, Viera Tract, Antioch, and said application having been referred to the Planning r Commission of Contra Costa County and said Planning Commission having recommended that said application be granted with the stipulations that there be a minimum of 251 set x back from the State Highway and 20' set back from Viera Lane and that no structure be erected closer to the property line than these set backs; On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted With the stipulations that there be a minimum of 25' set back from the State Highway and 20' se back from Viera Lane and that no structure be erected closer to the property line than these set backs. Y The foregoing permit is granted with the understanding that applicant complies K with the requirements of the Riley Act (Earthquake Law). The foregoing order is passed by the unanimous vote of the Board. 6 In the Matter of Denying Land Use Permit to L. E. White. L. E. White 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 G Subsection 5 of Ordinance 382 to have 2' side yards for residence located on descriptive parcel located on the south side of Geary Road, k approximately 75 feet west of canal, Pleasant Hill Area (an R-S dist.) , 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 for 2' side yards for residence; On motion of Supervisor T for seconded b Supervisor Ri le IT IS BY THEaYsYPY K< I 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 nP hereby denied. The foregoing order is passed by the unanimous vote of the Board.s In the Matter of Granting Land I Use Permit to R. 0. Horning. R. 0. Horning 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 13' side yard for garage located descriptive parcel fronting approximately 100' on the east side of St. s Mary's Road an R-A district, and said application having been referred to the Planning t Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; l On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS i J 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 requested7 be and the i same is hereby. granted. j The foreg3ing order is passed by the unanimous vote of the Board. S z t4, z 340 Monday, December 19, 191+9 - Continued In the Matter of Granting Land Use Permit to Henry H. Hales. Henry H. Hales having filed with this Board an application under the provision of Section 4 Subdivision G Subsection 5 of Ordinance 382, to have 51 and 101 side yards ,, located portion of Lot I'll, Lafayette Heights, an R-S, district, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission of Contra Costa County and said Planning Commission having recom- mended to this Board that said application be granted; k; 4#J On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said a.,plication for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the r same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. f YIntheMatterofGrantingLand Use Permit to Holland Frazee. Holland Frazee having filed with this Board an application under the provision os Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section l+ Subdivision F Subsections 5 & 6 of Ordinance 382, to have 3'side yard and y to eliminate set back for garage located portion of Lot #5, Block N. Lake Orinda Highlands, Unit #1, an R-A dist. , and said application having been referred to the aY"4 Planning Commission of Contra Costa County and said Planning Commission having recon- mended to this Board that said application be granted to have 5' side yard and 51 set back for garage; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED thatssaid 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 to have 5' side yard and 5' set back for garage. The foregoing order is passed by the unanimous vote of the Board. a. In the Matter of Granting Land Use Permit to Holland Frazee. Holland Frazee 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 ti provisions of Section 4 Subdivision F Subsections 5 & 6 of Ordinance 382, to have 3' side yard and to eliminate set back for gage located portion of Lot #5, Block N. Lake Orinda Highlands, Unit #1, an R-A dist. , 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 to have 5' side yard F and 5' set back for garage; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS B 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 to have 5' side yard and 5' set back for garage. F The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting s L. R. Odenthal Land Use Permit. a L. R. Odenthal having filed with this Board an application tinder the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision G Subsection 5 of Ordinance 382, to have 5' on each side for side yards located Lot 11, Orinda Estates on Acacia Drive, an R-S district, and said v 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; Monday, December 192 1949 - Continued On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT ISn BY THE BOARD ORDERED that said application for land use permit for the modification j of the provisions of said ordinance as hereinabove set forth and requested, be and then. same is hereby granted. The foregoing order is passed by the unanimous vote of the Board, In the Matter of Granting Land Use Permit tD Frank M. Lintner. N _ Frank M. Lintner 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 the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382, to construct garage 4' from side property line located Lot #2 and portion of Lot #1, Las Juntas Estates, Pleasant Hill Area an R-1 district, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having r, jr recommended to this Board that said application be granted; i IT IS BY THEOnmotionofSupervisorTaylor, seconded by Supervisor Ripley,fns BOARD ORDERED that said application for land use permit for the modification- of the r k 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 Granting Land Use Permit to Helen L. White. Helen L. White having filed with this Board an application under the provision r a of Section 7 of Ordinance 382 for a land use permit for modification of the provisionsr r of Section 4 Subdivision L Subsection 5 of Ordinance 382, to have 6' side yard for carport with bedroom above, located Lot 1122 Northerly portion - Brookwood Acres, y err„ Subn. #1, an S district, and said application having been referred to the Planning Com- mission 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 i j 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 is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting S. Land Use Permit to Mrs. fm./Darling. Mrs. Wm. S. Darling 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 G Subsection of Ordinance 3829 for 3' side yard for garden house located Lot 3, Adak Homesites, Pleasant Hill Area, an R-S 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 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. i t fir a 1 Y sS 342 Monday, December 19, 191+9 - Continued In the Matter of Granting Land Use Permit to Joseph L. Caetano. Joseph Caetano 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 provision of Section 4 Subdivision A Subsection 2 of Ordinance 3829 to have a hobby shop for storage of tools and use as work shop, located Lot 268, El Sobrante Manor Unit fronting on north side of Manor Road (an R-1 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 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 granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to E. W. McMullen. E. W. McMullen 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 have a duplex located Lot #+7, Richmond California Heights, Ext. No. 1, 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 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 Granting Land Use Permit to Stanley Stephenson. Stanley Stephenson 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, for 3' side yard located Lot 3, Block 129, Map of East Richmond Heights Tract #4, 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 for 3' side yard: 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 granted for 3' side yard. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending allocation list, classified personnel, County Supervisors, Dist. 3 and Dist. 4. In order to provide for part-time typist-clerk positions for County Super- visor of Supervisorial District No. 3 and for County Supervisor of Supervisorial District No. 4, said positions to be paid at the rate of 51.14 per hour and the typist-clerks hired to fill said positions to work five hours per Reek, on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED the' Board order of June 13, 1949 which authorized classified personnel for the various E ATS Ni% Monday, December 19, 1949 - Continues? county offices and departments of Contra Costa County, is amended as follows: r: The following personnel, classified as set out in Ordinance No. 491, may be employed in the office of upervisor0 Sunervisorial District Na. 3 Typist Clerk .. .. . . . .... .. .. . . .. ... 1 part-time R S, nervisor, Su_nervi sorial DI stri ct No. 4 M Typist Clerk ..... . ... .. ..... . . ... . .1 part-time, xy commencing, retroactively, as of November 1, 1949. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Report of thef Planning Commission on the General Airport Plan of the County of Contra Costa, being a Section of the Trans- ORDER portation Plan of Said County. WHEREAS, after proceedings duly and regularly had and taken therefor, and after 1 notice thereof having been given as required by law, this Board held a hearing on the 119th day of December, 1949, for the purpose of hearing all persons interested in the above entitled matter, and WHEREAS, the Board having duly heard the same and having considered the recon- mendations of the Planning Commission and considered all recommendations, petitions land protests presented to it at said hearing, r` NOW, THEREFORE, IT IS ORDERED that the hearing of the Board of Supervisors on the General Airport Plan be and it is hereby closed. v. The foregoing was passed and adopted by the following vote of the Board of Supervisors.- AYES: Supervisors: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, n- J. Frederickson. t. NOES: Supervisors - None. h.C3A. ABSENT: Supervisors - None. In the Matter of Hearing the Recommendations of the Planning x Commission of the County of Contra Costa for an Amendment to the Master Plan of the County of Contra r Costa, Being Ordinance No. 382, Providing for the inclusion of Unin- corporated Territory Immediately adjacent to the City of Concord and Clayton Valley Prea, including the eTownsite of Clayton, Contra Costa County, in the Master Plan Zoning before the Supervisors of the County ORDER of Contra Costa. WHEREAS, on the 21st day of November, 1949, the matter of including in the Master Plan Zoning of the County of Contra Costa unincorporated territory in said Count immediately adjacent to the City of Concord and the Clayton Valley Area, including the was filed with this Board andTownsieofClayton, Contra Costa County, WHEREAS, after notice thereof having been duly, regularly and lawfully given of a public hearing on said matter before the Board of Supervisors and said hearing having been held, all petition, protests and presentations having been considered by the Board and taken under submission, and WHEREAS, certain requests and protests were made to the Board of Supervisors an the Board desires that further study be made of these matters, NOW, THEREFORE, IT IS ORDERED that the above entitled matter be resubmitted to Ithe Planning Commission of the County of Contra Costa for further study and report, wit y particular reference to the following: The request of Peitro Capri and Lina Capri; The request of Frank L. Maker and Mildred Maker; c 4 Monday, December 19, 1949 - Continued The petition of Medley and the residents of Almond Park; The request of J. B. Bruzzone; s The request of Mr. Riley E. Galloway and R. L. Warner; J„ The request of J. C. Arrighi, Carmen Arrighi, Joseph Crenna and Elizabeth Crenn , Marie Crenna, P'illiam Bagnall Youngberg and Rebecca W. Youngberg; The petition of Axel Johnson; The request of Armando Dianda; a The request of C. G. Johnson; The requests of B. H. Gelbke and Frieda C. Gelbke; r r The request of R. H. Nelson, Ronayne Sales and Development Co., and Mr. DeHaas. 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. Buchan n, J. Frederickson. WINNOES: Supervisors - None. a ABSENT: Supervisors - None. In the Matter of the Report of the Planning Commission on the Request of OLNEY R. MORSE and ANTONE J. FARIA for Rezoning in the E1 Sobrante Area, a Portion of the Unincorporated ORDER Territory of the County of Contra Costa. WHEREAS, on the 19th day of December, 19491 the Planning Commission of the u County of Contra Costa filed with this Board its findings and recommendations in the above matter, and WHEREAS, the Conservation and Planning Act of the State of California requires. that this Board, after due notice first having been given, hold a hearing at which all persons may protest or make presentations to this Board, NOW, THEREFORE, IT IS ORDERED that notice of a hearing by this Board on the 16th day of January, 1950, being a Monday, at 11:00 o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, be given by the Clerk by notice published in the "Richmond Daily Independent" not less than ten days before such n hearing, and IT IS FURTHER ORDERED that this Board hold a hearing at 11:00 o'clock a.m. on Monday, the 16th of January, 1950, in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, for the purpose of hearing protests, petitions and pre- sentations that may be made by any persons who may be interested. 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, J. Frederickson. NOES: Supervisors - None. K ABSENT: Supervisors - None. y r In the Matter of the Report of the F Planning Commission on the request w of SUN VALLEY ESTATES ASSOCIATION for Rezoning in the Sun Valley Area ORDER 7' near Saranap. WHEREAS, on the 19th day of December, 1949, the Planning Commission of the Cour y of Contra Costa filed with this Board its findings and recommendations in the above matter, and WHEREAS, the Conservation and Planning Act of the State of California requires that this Board, after due notice first having been given, hold a hearing at which all persons may protest or make presentations to this Board, f NOW2 THEREFORE, IT IS ORDERED that notice of a hearing by this Board on the 16th day of January, 1950, being a Monday, at 2:00 o'clock P.M. in the Chambers of the Board of Supervisors, hall of Records, Martinez, California, be given by the Clerk by r notice published in the "Courier Journal" not less than ten days before such hearing, aid y s tom. s Monday, December 19, 19+9 - Continued IT IS FURTHER ORDERED that this Board hold a hearing at 2:00 o'clock p.js. On yn Monday, the 16th day of January, 1950, in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, for the purpose of hearing protests, petitioneW, oil r. and presentations that may be made by any persons who may be interested.KA The foregoing was passed and adopted by the following vote of the Board: L N AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J Buchan J. Frederickson. NBES: Supervisors None. 6 `# ABSENT: Supervisors - None. And the Board takes recess to meet <on Tuesday, December 27, 1949 at 10 otcV il l`ockf k x, tAf o F Chairman w 6 ATTEST: k fi A .c14T. PAASC$ Clerk f By t Deput lerk d7 _ F t J' yC i r r ,. x FL 1 i'.SFy µ »'UriF tA,X ff Sol ANT{{ 4KK».wh{ tel`y §ISO x^. r r y s 4ro 4 VA at+ r Kf— Tr Rod R r t x ri 4 071 n- 2 rY Ypr i RY Oa'mgm NMR4% i P Lt9` rtF. G 1 71 if E d i r , xsly rs, v r rs{.' SRI,Ml r 6 3 7010rw. iqq suit OwN, Man OWN l GI r S Y L y F t 1 x f r x j o 1 h 7 ,x bus rY y A f{ mss. r i 3^ 1,c.. I st u k 1 VISA y rS s a l• „G (r Ff l "R-,tet,.. n. BEFORE THE BOARD OF SUPERVISORS TUB SDA Y, DECEMBER 27 1949 THE BOARD MET IN REhUA SFSSION AT 10 OICLOCK A. Y. PRBSM HON. W. J. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS H. L. CUM11INGS" .RAY S. TAYLOR, J. FREDERICKSON ABSENT: SUPERVISOR S. S. RIPLEY, PRESENT: W. T. PAASCH, CLERK. In the Matter of Issue r of Bonds of Mt. Diablo Unified School District. w 7WHEREAS the GOVERNING BOARD OF MT. DIABLO UNIFIED SCHOOL DISTRICT has certifie 19 as required by law, to the board of supervisors of Contra Costa County, State of California, whose superintendent of schools has jurisdiction over said school district y all proceedings had in the oremises with reference to the matters hereinafter recited, and said certified proceedings show, and after a full examination and investigation said board of supervisors does hereby find and declare: 14h' That on the 11th day of October, 1949, said governing board deemed it advisabl , F and by its resolution and order duly and regularly passed and adopted, and entered on tea Its minutes, on said day, did resolve and order, that an election be called and held on the 6th day of December, 19491 in said school district, to submit thereat to the electors of said district the question whether bonds of said district shall be issued x" s and sold in the amount of ($3,200,0W.00) Three Million, Two Hundred Thousand dollars, z to run not exceeding twenty years, and to bear interest at a rate not exceeding five per cent per annum payable annually for the first year the bonds have to run and a semi-annually thereafter, for the purpose of raising money for the following purposes: J a) The purchasing of school lots. b) The building or purchasing of school buildings. 4 c) The making of alterations or additions to the school building or building other that such as may be necessary for current maintenance, operation, i 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' off 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) ; f That said election was called by posting notices thereof, signed by a majority of said governing board, in at least three public places in said district, not less th n twenty days before said election, and said notice was published at least once in each calendar week for three successive calendar weeks prior to said election in Concord Transcrint a newspaper of general circulation printed and published in the County of a" Contra Costa, State of California, which notice was so posted and published as required. by law;M hemfoThatsaidelectionwasheldinsaidschooldistrictonsaiddayappointedthere- forr in said notice thereof, and was in all respects held and conducted, the returns thereof duly and legally canvassed, and the result thereof declared, as required by law; tt that from said returns said governing board found and declared, and said board of super- visors now finds and declares, that there were 3,436 votes cast at said election, and C r;pr, that more than two-thirds thereof, to wit: 2,999 votes were cast in favor of issuing r said bonds, and 430 and there were 7 illegal votes; and no more were cast against issuing said bonds, and said governing board caused an entry of the result of said, election to be made on its minutes; that all acts, conditions and things required by r law to be done or performed have been done and performed in strict conformity with the z. 348 4 Tuesday, December 27, 1949 - Continued laws authorizing the issuance of school bonds; and that the total amount of indebtedness of said school district, including this proposed issue of bonds, is within the limit prescribed by law; IT IS THEREFORE RESOLVED AND ORDERED that bond of said Mt. Diablo Unified School District, in Contra Costa County, State of California, issue in the aggregate sum of Three Million, Two Hundred Thousand ($3,200,000.00) dollars, in denominations o One Thousand Dollars (51,000.00) each ------ that said bonds shall be dated the 1st da of March, 1950, and shall be payable in lawful money of the United States of America, at the office of the county treasurer of said county, as follows, to wit: Bonds Numbered Inclusive) Denomination To Run 1 - 160 12000.00 1 year 161 _ 320 1,000.00 2 years 321 480 1,000.00 years 481 - 640 1,000.00 years 641 - 800 w12000.00 5 -years 801 - 960 12000.00 6 years 961 - 1120 12000.00 7 years 1121 - 1280 12000.00 8 years 1281 - 1440 12000.00 9 years 1441 - 1600 12000.00 10 years 1601 - 1760 12000.00 11 years 1761 - 1920 1,000.00 12 years 1921 - 2080 12000.00 13 years 2081 - 2240 1,000.00 I4 years 2241 - 2400 12000.00 15 years 2401 - 2560 19000.00 16 years 2561 - 2720 1,000.00 17 years 2721 - 2880 1,000.00 18 years 2881 - 3040 19000.00 19 years 3041 - 3200 1,000.00 20 years that said bonds shall bear interest at the rate of ver cent per annum, payable in like lawful money at the office of said county treasurer in one installment, for the first year said bonds have to run, on the 1st day of March, 1951, and there- after semi-annually on the lst days of March and September of each year until said bonds are paid; Said bonds shall be signed by the chairman of said board of supervisors, and b the treasurer or auditor of said county, and shall be countersigned, and the seal of said board affixed thereto, by the county clerk of said county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping. IT IS FARTHER ORDERED that said bonds shall be issued substantially in the following form, to wit: Number UNITED STATES OF AMERICA Dollars STATE OF CALIFORNIA SCHOOL BOND OF Mt. Diablo Unified School District of Contra Costa County MT. DIABLO UNIFIED SCHOOL DISTRICT of Contra Costa County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the 1st day of March, 19 One Thousand - - - - - - - - - - - - - - - dollars ($l,p(t0.00) 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 at the office of said treasurer on the 1st days of March and September of each year from the date hereof until this bond is paid r. 49F y Tuesday, December 27, 1949 - Continued except interest for the first year which is paybble in one installment at the end of such year). F . This bond is one of a series of bonds of like tenor and date (except for such variation, if any, as may be required to set forth varying numbers, denominations interest rates and maturities) , numbered from 1 to 3200, inclusive, amounting in the aggregate to Three Million Two Hundred Thousand - - - - - - - - - - - dollars 37200.000) , and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called, held and conducted in said school district on a the 6th day of December, 1949, and is issued and sold by the board of supervisors of Contra Costa County, State of California, pursuant to and in strict conformity with th x,. provisions of the Constitution and laws of said State. s sr And said board of supervisors hereby certifies and declares that the total y amount of indebtedness of said school district, including this issue of bonds, is with-t ' in the licit provided by law, that all acts, conditions and things required by law to 3 1# be done or verformed precedent to and in the issuance of said bonds have been done and performed in strict conformity with the laws authorizing the issuance of school bonds, that this bond and the interest coupons attached thereto are in the form pies- r; cribed by order of said board of supervisors duly made and entered on its minutes-and shall be payable out of the interest and sinking fund of said school district, and j ,the money for the redemption of said bonds, and the payment of interest thereon shall le raised by taxation upon the taxable property of said school district. In WITNESS WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county, and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the day of y 19 yw Seal)W. J. BUCHANAN r Chairman of Board of Supervisors rn D. M. TEETER County Auditor i t.. W. T. PAASCH County Clerk and Clerk of the .Board of Supervisors Tti IT IS FURTHER ORDERED that to each of said bonds shall be attached interest coupons substantially in the following form, to wit: The Treasurer of Coupon No. Contra Costa County, State of California,, will pay to the holder hereof out of the r interest and sinking fund of the Mt. Diablo Unified School District s in said County, on the day of 19 at his office in Martinez, in said County, the sum of I X and 100 dollars Z-1 FORmonths' ihterest on Bond No. z l of said School District. D_ M_ TEETER County Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds and a payment of the interest thereon shall be raised by taxation upon all taxable property hf: in said school district and provision shall be made for the levy and collection of such taxes in the manner provided by law. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds to be published at least two weeks in "Diablo Beacon" a newspaper of general circulation, printed and published in said County of Contra Costa and therein advertise for bids for said bonds and state that said board o 350 Tuesday, December 27, 1949 - Continued Y s r supervisors will uo to Monday, the 23rd day of January, 1950, at 11 o'clock a.m. ,Of ! said day, receive sealed proposals for the purchase of said bonds or any portion there of, for cash, at not less than oar and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Suoervisors of Contra Costa County, State of California, at a regular meeting thereof held on the 27th day of December, 1949, by the following vote, to wit: r AYES: Supervisors H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. 1 HI F NOES: Supervisors - None. ABSENT: Supervisor S. S. Ripley. A. WITNESS my hand and the seal of said Board of Supervisors this 27th day of r December, 1949• W. T. PAASCH x F" county Clerk and ex-officio Clerk of s the Board of Supervisors r SEAL) By M. A. SMITH Deputy County Clerk In the Matter of Ordinance No. 521. 5# A form of ordinance numbered 521 and amending Ordinance No. 491 (Salary Ordinance) by providing for the position of "Audit Accountant" at Range 28, is present d 5 to this Board; and On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS rya r BY THE BOARD ORDERED that said Ordinance No. 521 is APPROVED AND ADOPTED and IT IS BY THE BOARD FURTHER ORDERED that a copy of said Ordinance 521 be published for the time and in the manner required by law, in the "Crockett American.". The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Ordinances Y' No. 517 and 519. Pernice M. Orser having filed with this Board an affidavit of publication ofa copy of Ordinance No. 517 in the "Crockett American" for the time and in the manner required by law; and r NW.1 Leona Marchetti having filed with this Board an affidavit of publication of a copy of Ordinance No. 519 in the "Antioch Ledger" for the time and in the manner re- M quired by law; On motion of Suiervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Ordinances No. 517 and 519 are hereby declared DULY PUBLIS The foregoinggng order is passed by the unanimous vote of the Board members s present. F In the Matter of report of Contra Costa County Isolation Hospital. A report for the month of November, 1949, is presented by the Contra' Costa County Isolation Hospital and by the Board ordered placed on file. In the Matter of Authorizing t transfer of funds for Las Lomitas Sewer Maintenance District. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized and directed to transfer 250.00 from the County General Reserve to the credit of the Las Lomitas Sewer Main- f F4' tenance District, said amount to be repaid out of levy for taxes of said District in the year 1950-51. The foregoing order is passed by the unanimous vote of the Board members press t. r Tuesday, December 27, 1949 - Continued In the Matter of Reappointment of Paul H. Woods as Trustee, Contra Costa Mosquito abatement District No. 1. It appearing to this Board that the term of Pahl H. Woods as Trustee of Contra F Costa Mosquito Abatement District No. 1 will expire on January 21 1950; On motion of Sunervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Paul H. Woods is hereby appointed Trustee of Contra Costa Mosquito Abatement District No. 1 for the term commencing January 2, 1950 and expiring January 2, 1952. f The foregoing order is passed by the unanimous vote of the Board. ra it In the Matter of Appointing Assessment Commissioners for j Reclamation District No. 799. Whereas, a petition of the Trustees of Reclamation District No. 799 Wherein it ti f is requested that this Board appoint three Assessment Commissioners, as provided for i Section 3456 of the Political Code, has been filed with this Board by Hamm and Arnason attorneys at law, and whereas said trustees have recommended the appointment of the following named persons, none of whom have any interest in real estate within said district, directly or indirectly: L. W. Mehaffey, Sr., x Ellis R. Patterson Fred R. Abbott rr`° Upon motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT lS BY THE BOARD ORDERED that the following named persons are appointed Assessment Commissioners . as provided for in Section 31+56 of the Political Code: 4 L. W. Mehaffey, Sr., 611 Sixth Street, Antioch, Calif. Ellis R. Patterson, Realtor, Oakley, California c` Fred R. Abbott, Delta Road, Brentwood, California, r IT IS BY THE BOARD FURTHER ORDERED that each of said Commissioners shall, f . i f before entering upon his duties, make and subscribe to an oath, as provided for in said section. f° The foregoing order is passed by the unanimous vote of the Board.members present., r In the Matter of Annexation of J Certain Contiguous Territory to the DANVILLE LIGHTING DISTRICT of the f County of Contra Costa, State of California. RESOLUTION SETTING TIME AND PLACE EF HEARING WHTREAS, on December 27, 1949 a petition asking that the hereinafter described Yi. contiguous territory be annexed to the DANVILLE LIGHTING DISTRICT of the County of Contra Costa, was filed with the Clerk of the Board of Supervisors; and µ,WHERFAS, said petition was signed by the sole owners of all of the property proposed to be annexed and said petition complies with all of the legal requirementsx as laid down in Section 19210 of the Streets and Highways Code of the State of Calif- ornia;N0173 THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of I Contra Costa that Monday, January 23, 1950, at 10 o'clock A.M. in the Chambers of the kik I Board of Supervisors, Hall of Records, Martinez, California, be set as the time and s place for hearing said petition and the protests of all interested persons, either written or oral.BE IT FURTHER RESOLVED that a copy of this resolution be published once in the "Valley Pioneer", a newspaper of general circulation published and circulated in the county in which said District is Tuesday, December 27, 1949 - Continued y The property proposed to be annexed is described as follows: AiAllthatcertainrealpropertysituate, lying and being in the County of T Contra Costa, State of California, particularly described as follows: Beginning at a point on the present Danville Lighting District Boundary as said Boundary is constituted on November 1, 1949, said point being at the intersection of the center line of Love Lane and the northeasterly line of the right of way of the Southern Pacific Railroad; thence northwesterly along said right of way line to the westerly corner of that 4.025 acre parcel of land acquired by San Ramon Valley Union High School District, des- cription of which was recorded October 27, 1948 under Recorder's Serial Number 44745 in the Office of the Recorder Contra Costa County, California; thence N 450 09' 30" along the northwesterly line of said 4.025 acre parcel and the extension northeasterly thereof to the northeasterly line of the State Highway between Walnut Creek and Danville; thence southeasterly along ti the northeasterly line of said highway to intersection with the extension r northeasterly of the center line of Love Lane, being also a point on the aforementioned Vanville Lighting District Boundary; thence southwesterly r} along said center line to the point of beginning. The foregoing resolution and order is passed and adopted by the Board of Supervisors this 27th day of December, 1949, by the following vote, to-wit: tgi AYES: Supervisors H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. rn. NOES: Supervisors - None. ABSENT: Supervisor S. S. Ripley. In the Matter of Appointing Henrik L. Blum, M. D. to the position of County Health Officer. t• zY9 On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Henrik L. Blum;, M.D. is hereby appointed County Health Officer of Contra Costa County, and W. J. Buchanan, Chairman of this Board, is authorized to a, execute the necessary papers in the matter of Dr. Blum's appointment. a- The foregoing order is passed by the unanimous vote of the Board members present. t In the Matter of Amending allocation list classified r}` personnel for Highways and Bridges Administration. In order to provide for the addition of an Intermediate Typist Clerk position, and the cancellation of a Clerk (0+9107201) position, in the Highways and Bridges s, Administration; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS B THE BOARD ORDERED that the Board order of June 13, 1949 which authorized classifieds. personnel for the various county offices and departments of Contra Costa County, is amended as follows: The following personnel, classified as set out in Ordinance No. 491, may be employed in the Highways and Bridges Administration: Administrative Assistant Intermediate Typist Clerk . .... ................ 1 r Stenographer Clerk ... . ...1 Account Clerk 1 Timekeeper . . .. . ...: .... .... ......... .. .. . ..... 1 f Total . . . . . . .. . .. .... ... .. ... ..... ...... ..... .. 5 The foregoing order is passed by the unanimous vote of the Board members-5- present. In the Matter of Authorizing District Attorney to notify James McCann and Mary G. McCann of intention to lease additional unit for use of Social Welfare Department.x r On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the District Attorney write letter to James McCann and Mary G. McCann notifying them that this Board is agreeable to leasing from them an addi- tional unit to be constructed by them in Richmond, on a five year basis at a monthly rental of $250.00 per month, said unit to be used by the Social Welfare Department. The foregoing order is passed by the unanimous vote of the Board members prese t. Tuesday, December 27, 1949 - Continued a In the Matter of Appropriations Adjustment. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Juditor transfer $19200.00 from Appropriation for Permanent Personnel, Buchanan Field, to Appropriation for Temporary Help, Buchanan Field. The foregoing order is passed by the unanimous vote of the Board members x uresent. In the Matter of Appropriations i Adjustment to provide for Dor- chase of fire extinguishers for r, county building commonly called 3r Curry Residence." On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Purchasing Agent purchase four fire extinguishers at a cost of not to exceed $60.00 for use in the county building commonly called the Curry Residence"; and aFr IT IS BY THE BOARD FURTHER ORDERED that the County Auditor transfer $60.00 froll the Planning Commission's Appropriation for Employees' Expense Allowances to Appro- priation for Capital Outlays for the Court House and Hall of Records. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Authorizing purchase of suray gun for the County Garage. r, i On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the purchase of one spray gun for the County Garage at a cost d i of $15.00 is authorized, the purchase to be made out of surplus in Appropriation for Trucks funds. r The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Claim for damages filed on behalf of Golden Gate Stucco Company and Kenneth W. McCuaig.A, McGuire & Lahanier, 2 Pine St. , San Francisco, having filed with this Board a claim for damages as follows: x s On behalf of claimant Kenneth N. McCuaig, $2,500.00; On behalf of Louis Leone, doing business as Golden Gate Stucco Company, 2,500.00; as the result of an accident on September 26, 1949 at or about 2 P.M. while said Kenneth W. McCuaig was driving a certain concrete mixer truck, owned by Louis Leone, doing business as Golden Gate Stucco Company, when it is alleged the road (El Toyonal Road at or about 300 feet north of San Pablo Dam Road, near Orinda) caved in; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT ISBY z THE BOARD ORDERED that said claim is referred to the District Attorney and the County Safety Committee, of which Sheriff Long will assume the responsibility of acting as Chairman Pro Tem. The foregoing order is passed by the unanimous vote of the Board members press t. In the Matter of Granting Hosey IEays free uermit to peddle in the unincor- oorated area of the County. 5• Hosey Mays, 764 Rainier St. , Vallejo, Calif. having filed with this Board an application for a free permit to peddle fish in the unincorporated area of the County, d Hosey Mays is an honorably discharged veterananditappearingtothisBoardthatsai i of World Aar II (evidenced by Discharge Certificate Serial No. 876 38 99, dated Jana f 24, 1946)- in On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Hosey Mays be and he is hereby granted a free permit to d Z. h Tuesday, December 27, 191+9 - Continued peddle fish 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 herebype 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 Albert H. Sheehan free permit to peddle in the unincorporated area of the County, R. Albert H. Sheehan, 406 Washington Avenue, Richmond, California, having filed ry with this Board an application for a free permit to peddle bananas in the unincorporate area of the County, and it appearing to this Board that said Albert H. Sheehan is an s honorably discharged veteran of World War II (evidenced by Discharge Certificate Serial No. 485 99 81); On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY r$ THE BOARD ORDERED that said Albert H. Sheehan be and he is hereby granted a free permit 4 to veddle bananas 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 k hereby authorized to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board members present. fi rk n In the Matter of Requesting survey of duties of a position in the Highways and Bridges Department. r At the request of Joseph W. Barkley, County Surveyor and County Road Commissioner, 7 and on motion of Supervisor Cummings, seconded by Supervisor' Taylor, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to survey the work performed by a Clerk (pay roll) in the Highways and Bridges Department and to report their findings t to this Board. xFii_z The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing attendance at Industrial Healthy Institute. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Thomas VcUorrow7 County Sanitarian, Health Department, is authorized to attend the Industrial Health Institute, January 23 to January 27, inclusive, at Berkeley, his expenses incurred in attending said institute including registration fee of $20.00 to be a county charge. The foregoing order is passed by the unanimous vote of the Board members x present. In the Matter of Authorizing Social Welfare Director to negotiate with State for tem- porary use of building at Richmond. v On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD (R DERED that W. G. Golden, Social Welfare Director, is authorized to negotiate with the State Director of Finance for the temporary use of the building noir leased by r the State, which building is located at Richmond, for a monthly rental of $400.00. a The foregoing order is vassed by the unanimous vote of the Board. In the Matter of Puthorizing h purchase of chair for Judge Jacoby of Department No. 1. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Purchasing Agent is directed to purchase one executive chair for Superior Court No. 1, at a cost of $162.50 plus tax and freight; IT IS BY THE BOARD FWMn-ER ORDERED that the County Auditor transfer $55.00 from Unappropriated Reserve to Capital Outlay, Department No. 1, to provide additional funds Tuesday, December 27, 1949 - Continuedp for the purchase of said chair. The foregoing order is passed by the unanimous vote of the Board.5 In the Matter of Communications Y recommending formation of a mosquito abatement district in the Eastern end of the County. js. A communication from the Businessmen's Club of Bethel Island, Inc. and com- munication from the Bethel Island Improvement Club, recommending the formation of a mosquito abatement district which would embrace the eastern boundary of Contra Costa rr* County from the now existing abatement district in the western portion eastward to the full extent of Contra Costa County, are read to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is referred to the District Attorney for his report as to the proper procedure in the matter of formation of a mosquito abatement district. The foregoing order is passed by the unanimous vote of the Board members press In the Matter of Granting ,4. C. Barton lend use permit to construct a duplex in S. D. #3. r j W. C. Barton having filed with this Board an application for a land use permit to construct a duplex in S. D. #3, to be located on Lots 6 and 7, Block 507 Martinez i Land Co. Tract #71 and said application having been referred to the Planning CommissionA of Contra Costa County and said Planning Commission having recommended that said' appli- r+ 5!ES be granted; 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.members present. S 1 In the Matter of Granting Land Use Permit to Mrs. Wm. Chappell. 7 J? Mrs. Wm. Chappell having filed with this Board an application under the pro- µ'visions of Section 7 of Ordinance 382 for a land use permit for modification of theIJ j provisions of Section 4 Subdivision A Subsection 2 of Ordinance 382, to have a duplex located Lots 17 and 18, Block 72 North Richmond Land & Ferry Co. Tract #1, North Rich- Sr mond, an R-1 district, and said application having been referred to the Planning Com-i s mission of Contra Costa County and said Planning Commission having recommended to this I sit C` Board that said application be granted;On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT 1S BY THE BOARD ORDERED that said application for land use permit for the modification of the pro- visions ro visions of said ordinance as hereinabove set forth and requdsted, be and the same is hereby granted.The foregoing order is passed by the unanimous vote of the Board. 5 In the Matter of Granting Mrs.Mae Bragg Land Use Permit. JV Mrs. Mae Bragg having filed with this Board an application under the provisions 45 t 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, for 10' side yard and 20' set back located Lot #121 Moraga Meadows on Hillcrest Drive, Orinda Area, an R- A district, and said application having been referred to the Planning Commission having recommended to this Board that said application be granted;i On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS j BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of sada 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 presen . 5 y t, c CC nn is f)`) Tuesday, December 27, 1949 - Continued In the Matter of Granting Land Use Permit to Orinda County Fire Protection District. Orinda County Fire Protection District having filed with this Board an appli- cation under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section Subdivision F Subsection 2 of Ordinance 38 for firehouse located on a descriptive parcel at the southeast corner of Moraga Highwa and Orchard Road, Orinda Area, an R-A district, and said application having been re- ferred to the Planning Commission of Contra Costa County and said Planning Commission a having recommended to this Board that said application be granted; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS j 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 press t. j. In the Matter of Granting Land Use Permit to Joseph L. Brugger. Joseph L. Brugger 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 2 of Ordinance 382, to have two 60' x 210' lots and side yards of 5' and 10' located on descriptive parcel west of El Pintado Road, on the north side of Mt. Diablo Road, Danville Area, 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 Cummings, seconded by Supervisor Frederickson, IT IS B 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 Land Use Permit to L. E. Park. L. E. Park 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 Ordhance 382, for 3' side yard for garage lo- cated Lot #295, Santa Rita Acres, Unit #5, Sobrante Area 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 pro visions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. J The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting Sante A Jonker Land Use Permit. Santa A. Jonker having filed with this Board an application under the provision of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 8 Subdivision --- Subsection 4 of Ordinance 382, to build one additional unit to existing poultry ranch located on a 1.81 acre parcel, 1/4 mile south of Alamo, ..--.------ i n a Tuesday, December 27, 1949 - Continued Y bounded on the north by Massoni, east by San Ramon Creek and south by Womack, Alamo, j an R-A district, and said application having been referred to the Planning Commission kh of Contra Costa County and said Planning Commission having recommended to this Board 1; I that said application be granted;tM, On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification f 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 i ri present. In the Fatter of Denying Land Use Permit to Lester Nittone. Ja Lester Mittone having filed with this Board an application under the pro- visions of Section 7 of Ordinande 382 for a land use permit for modification of the provisions of Section 4 Subdivision G Subsection 2 of Ordinance 382, for welding shop. j (home occupation) located portion of Lot 44, Graceland Walnut Homesites, fronting on fJ north side of Geary Road, approximately 450' west of Putnam Road, an R-S district, 3 and said application having been referred to the Planning Commission of Contra Costa i County and said Planning Commission having recommended to this Board that said appli cation 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 f provisions of said ordinance as hereinabove set forth and requested, be and the same i is hereby denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Planning Commission extension of time on requests for rezoning. w= On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT ISff u THE BOARD ORDERED that the Planning Commission is granted an extension of ninety days to report on the following requests for rezoning of property in the unincorporated areas of Contra Costa County: X j The request of the Rheem Manufacturing Company to rezone lots in the Richmond Land and Ferry Company Tract #1 and 2, for heavy industrial use;r; The request of 75 signers of a petition requesting that Santa Rita Road from Appian Way to the end of Santa Rita Road be rezoned to Agriculture; Request of Mr. and Yrs. A. A. Kentrowitz to rezone their property 1/2 mile 1k east of Danville for retail business use. The foregoing order is passed by the unanimous vote of the Board members w r_ present. S r J 4 4iY A y yi 1J nr- i Tuesday, December 27, 199 - Continued ar In the Matter of the Report of the Planning Commission on the Request of RICCARDO SOLDAYINI for Rezoning in the El Sobrante Area, a Portion of the Unincorporated Territory of the CountyofContraCosta.ORDER WHEREAS, on the 27th day of December, 191+99 the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and r1 WHEREAS, the Conservation and Planning Act of the State of California reghires that this Board, after due notice first having been given, hold a hearing at which all persons may protest or make presentations to this Board, NOW, THEREFORE, IT IS ORDERED that notice of a hearing by this Board on the d , 23rd day of January, 1950, being a Monday, at 2:00 o'clock p.m. in the Chamber of the Board of Supervisors, Hall of Records, Martinez, California, be given by the Clerk by notice published in the "San Pablo News" not less than ten days before such hearing, u and IT IS FURTHER ORDERED that this Board hold a hearing at 2:00 o'clock p.m. on Monday, the 23rd day of Sanuary, 19509 in the Chambers of the Board of Supervisors,y' £ Hall of Records, Martinez, California, for the purpose of hearing protests, petitions fg and presentations that may be made by any persons who may be interested. The foregoing was passed and adopted Y.. g by the following vote of the Board: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor., R. J. Buchanan, J. Frederickson. Y . NOES: Supervisors - None. r ABSENT: Supervisors - None. t r(tivSr's.. And the Board takes recess to meet on Tuesday, January 3, 1950, at 10 of-clock, - A.M. r.S T,. Chairman ATTEST: a s W._T. PAASCH w Clerk B V 2,x a Deputy Clerk R 2 r 3.,.3. f ryrN: fit'• r} 1 q r„. err.,.« 3 1 BEFORE THE BOARD OF SUPERVISORS TUESDAY, JANUARY 3, 1950 THE BOARD RET IN REGULAR SESSION AT 10 O'CWCK A. M. PRESENT: HON. W. J. BUCHANAN r'; CHAIRMEN, PRESIDING; SUPERVISSRS S. S. RIPLEY RAY S. TAYLOR, f J. FREDERICOON. ABSENT: SUPERVISOR H. L. CUMMINGS, PRESENT: W. T. PAASCH, CLERK. In the Matter of fr" 4j Reports filed by county departments. i Reports for December, 1949, are presented by the Richmond Society for the Prevention of Cruelty to Children and Animals and by the County Poundmaster, and IT 1 IS BY THE BOARD ORDERED that same be placed on file. In the Matter of the Inclusion of a Portion of SAN PABLO SCHOOL DISTRICT OF CONTRA COSTA COUNTY in RICHMOND SCHOOL DISTRICT OF CONTRA COSTA RESOLUTION AND ORDER COUNTY. WHEREAS, in accordance with the provisions of Section 2423 of the Education Code, a petition was filed with the County Clerk of Contra Costa County on December 27 41 1949, which said petition requested that the territory therein described be taken from San Pablo School District of Contra Costa County and annexed to Richmond School Dis- trict of Contra Costa County, and further setting forth a description of the territory AtdesiredtobeincludedinsaidRichmondSchoolDistrictofContraCostaCountyandtheF.. reasons for such change; and WAS, at the time and place fixed for the hearing upon said petition to-wit on the 3d day of January, 1950, at 11 o'clock a.m. of said day, this Board of Super visors, at a regular meeting, held a hearing for the purpose of determining whether or not said petition should be granted, and did hear all persons interested in the said petition who appeared before said board; and WHEREAS, all oral and written statements regarding the said petition and the number of signatures appearing thereon were heard and considered by this Board, NOW, THEREORE, BE IT RESOLVED that this Board does hereby find and determine that said petition has been signed by a majority of the electors residing in the y additional territory described in said petition, which territory was proposed by said petition to be annexed to said Richmond School District of Contra Costa County, and Y # that said petition is sufficient and signed as required by law in all respects, and that all acts proceedings and things q ygngsreairedb law to be taken and done prior to th hearing on said petition have been done and performed in regular and due form, and in strict accordance with the provisions of lax governing the inclusion of additional Air r territory in incorporated cities (except cities of the sixth class); and r BE IT FURTHER RESOLVED AND ORDERED that this Board of Supervisors does find an determine that the City of Richmond is a chartered city, not of the sixth class, pre- viously incorporated as such city, and that therefore the provisions of Article 2, of Chapter 7, of Division 2 of the Education Code set forth the prescribed procedure for ger including additional territory in said Richmond School District of Contra Costa County Y and BE IT FURTHER RESOLVED AND ORDERED that this Board of Supervisors, after full consideration of said petition and the oral and written statements presented to this Board at said hearing in regard to said petition, does hereby find and determine that it is for the best interests of San Pablo School District of Contra Costa County and Richmond School District of Contra Costa County that the territory described in said Detition presently contained in San Pablo District of Contra Costa County be transferred to, annexed to and included in and made a part of said Richmond School District of Contra Costa County; that said petition for inclusion of additional territory in Richmond M Tuesday, January 3, 1950 - Continued School District be and the same is hereby approved and granted; that the territory hereinafter described, prior to the making of this resolution and order, constituted a part of the territory included in San Pablo School District of Contra Costa County and as a result of the making of this order, is transferred to, annexed to and included in, and shall become a part of Richmond School District of Contra Costa County; that nc; territory not included in the said petition is included in the territory which is the subject of this resolution and order; that the said San Pablo School District of Contra Costa County shall comprise all of the territory of said district prior to the adoption of this order, less and excepting the territory hereinafter described; that the said Richmond School District of Contra Costa County shall comprise all of the territory in said district prior to the adoption of this resolution and order, plus 5. and including all of the territory hereinafter described; and BE IT FURTHER RESOLVED AND ORDERED that the territory which is so transferred from San Pablo School District of Contra Costa County and transferred to, annexed to, q: and included in Richmond School District of Contra Costa County is more particularly described as follows: All that land situate in the County of Contra Costa, State of Californias w r and more particularly described as follows: Beginning at the intersection of the center line of Tulare Avenue with the north boundary of the City of E1 Cerrito, thence northerly along the center line of Tula2e Avenue to its intersection with the direct extension southerly of the center line of Block 75; thence northerly along said ex- tension and said center line of Block ?5 to the northwest corner of Lot 26, Block 75; thence to the southwest corner of Lot 29 Block 75, thence to the northwest corner of said Lot 2; thence to the southwest corner of Lot 2, Block 76; thence to the northwest corner of said Lot 2, Block 76; thence to the southwest corner of Lot 12, aforesaid Block 76; thence to the northwest corner of Lot 10, Block 76; thence to the southwest corner of Lot 15,Block 77; thence to the north corner of Lot 5, said Block 77; thence to to the east corner of Lot 5; thence to the north corner of Lot 10, Block 106; thence to the east corner of Lot 8, said Block 106; thence to the north corner of Lot 7, said Block 106; thence to the east corner of Lot 6, Block 107; thence to the south corner of said Lot 6; thence to the east corner of Lot 25, Block 109; thence southwesterly along the southeast lines of Lots 25, 241 237 22, 21, 20, & 19, said Block 109 and along its direct extension southwesterly to its intersection with the direct extension westerly of the center tine of Hazel Avenue; thence easterly along the said direct extension westerly of the center line of Hazel Avenue and along the center line of Hazel Avenue to its intersection with the direct extension northerly of the center line of Spruce Avenue; thence southerly along said northerly extension and along said center line of Spruce Avenue to its intersection with the incorporation line of the City of E1 Cerrito; thence Easterly along said incorporation line to the Easterly corner of Block 128 as shown on the Map of East Richmond Heights Tract 4+9 filed August 12, 1912 in Nan Book 8 page 177, Office of the Re- corder, Contra Costa County, State of California; thence northwesterly along northeast line of said Tract #4, to a point which bears S 440 08' 30" east 1216.45 feet from center line of Road #30 as shown on Map of San Pablo Rancho, thence from said point N 45° 51' 10" east 500 feet N 440 08' 30" west 295.60 feet to center line of said Road #30sthence along said center line N 820 30' west 63.63 feet, thence N 85° 45 west 168.30 feet N 680 45' east 184.80 feet N 460 west 224.40 feet N 380 30' west 145.20 feet S 690 45' west 194.70 feet S 890 45' west 170.62 feet to a point on the east line of Bern- hard Avenue; thence northwesterly to southerly corner Block 102 of East Richmond Heights Tract #2; thence northeasterly to the easterly corner thereof; thence northwesterly along northeasterly line thereof and its extension to a . center line of Sylvan Avenue; thence southerly along said center line to intersection with center line of Bernhard Avenue; thence northwesterly along K. said center line to intersection with center line of Crest Avenue; thence southwesterly along said center line to its intersection with center line of Stanford Avenue; thence southerly to intersection with center line of Oak Avenue; thence westerly to intersection with center line of Tulare Avenue; thence northwesterly to intersection with center line of Hercules Avenue; thence southwesterly to intersection of center line of Rosalind Avenue; thence northwesterly to intersection of center line of Solano ,venue; thence south- westerly to intersection with incorporation line of City of Richmond; thence southeasterly along said incorporation line to north boundary line of City of E1 Cerrito; thence easterly along said Boundary line to point of beginning. A and BE IT FURTHER RESOLVED AND ORDERED that the clerk of this board be and he is hereby ordered and directed to record with the County Recorder of Contra Costa County certified copy of this resolution and order, and he is hereby further ordered and directed to file, or cause to be filed, with the County Assessor of the County of Contra Costa, with the State Board of Equalization, and with the Superintendent of Public Instruction, a statement of the change of boundaries of said San Pablo School x Tuesday, January 3 1950 - Continued District of Contra Costa County and said Richmond School District of Contra Costa County, setting forth the legal description of the boundaries of said districts as N the same have been changed, together with a map or plat indicating such boundaries.. On motion of Supervisor Ripley, seconded by Supervisor Taylor, the foregoing resolution and order was adopted by the following called vote this 3d day of January, 1950: AYES: Supervisors - S. S. RIPLEY RAY S. TAYLOR, W. J. BUCHANAN, J. FREDERICHON NOES: Supervisors - NONE ABSENT: Supervisor - H. L. CUW1INGS. fid_ In the Matter of Granting Land Use Permit to Rauha Kesti. Rauha Kesti having filed with this Board an application under the provisions F of Section 7 of Ordinance 382 for a land use permit for modification of the provisions I of Section )+ Subdivision A Subsection 6 of Ordinance 382 to have 5' set back for garage located portion of Lot #2, block 6, Kensington Park, fronting 50' on the west side of Kingston Rd. , approx. 220' north of Ardmore Rd. , an R-1 district, and said application having been referred to the Planning Commission of Contra Costa County x< r y and said Planning Commission having recommended to this Board that said application be granted to have 616" set back for garage; 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- F is hereby granted to have 6' 6" set back for garage. i P The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Mrs.i Jemima Laverty. Mrs. Jemima Laverty having filed with this Board an application under thepro- I visions of Section 7 of Ordinance 382 for a land use permit for modification of the rtY provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382, to have 1' 6" side yard located Lot 26, Block D, Berkeley Park, fronting 40' on east side of Colusa f 1, Avenue (an R-1 district, and said application having been referred to the Planning j 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 land use permit for the modification of the 4 3 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. 4 In the Matter of Granting .. Land Use Permit to John 4 Young. f,_. 4 John 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 of Section 4 Subdivision F Subsection 5 of Ordinance 382, for 10' side yard located fid G Lot #34, Moraga Gardens on Park Lane Drive, an R-A district, and said application having been referred to the Planning Commission of Contra Costa County and said Plan- 3 ning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor„ seconded by Supervisor Frederickson, IT IS 6 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 i z d Tuesday, January 3, 1950 - Continued same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Granting Lloyd Ghiglieri Land Use Permit. x a Lloyd Ghiglieri 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 Subdivision F Subsection 5 of Ordinance 382, to have 10' side yards on each side ibr residence and garage located on the north and south portions of Lot 132, Moraga Estates, an R A district, and said application having been referred to the Planning Commission of Contra Costa County and said- Planning Commission having recom- mended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification. s" A of the provisions of said ordinance as hereinabove set forth andrequested be and the L same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Granting Land Use Permit to Helen K. Dunn. Kelen K. Dunn 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 pro- visions of Section 1+ Subdivision A Subsection 2 of Ordinance 382, to have a duplex located Lot 18, Block M, Berkeley Park, Unit #2, facing on Santa Fe Avenue, 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 F :,3 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 same is hereby granted. The foregoing order is passed by the unanimous vote of the Board.S In the Matter of Granting Land Use Permit to George H. Houghton. George H. Houghton 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 L Subsection 5 of Ordinance 382, to have 3' and 6t f side yards located on Lot 9, Panaroma Ranch Subn. , fronting approx. 801 north side of Happy Valley Rd. an S district, and said application having been referred to the ro rti Planning Commission of Contra Costa County and said Planning Commission having recom- mended to this Board that said application be granted; f On motion of Supervisor Taylor, seconded by Supervisor Frederickson, 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 Granting Land Use Permit to Eaio and Elsie Merone to construct a motel of five units in S. D. #3. Ezlo and Elsie Merone having filed with this Board an application for a land a use permit to construct a motel of five units in S. D. #3, to be located on that parcel of land being a desc iptive parcel, containing 5 acres, fronting on the north side of Clayton Road, approx. 1000' west of Bailey Road, and said application having been re- yv36 Tuesday, January 3, 1950 - Continued erred to the ?lanning Commission of Contra Costa County and said Planning Commission having recommended that said application be granted; E 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 permit is granted with the understanding that applicant complies with the requirements of the Riley Act (Earthquake Law). 3 The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Denying Land Use Permit to Arthur R. Bachus to establish a repair shop (home 3 occupation) in S. D. #3. Arthur R. Bachus having filed with this Board an application for a land use k permit to establish a repair shop (horse occupation) in S. D. #3, to be located on Lot 5 #112., Meadow Homes in the Concord 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 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. In the Matter of Communication from the California Aeronautics Commission re Master Airport Planning. On motion of Supervisor Ripe y, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the communication dated September 281, 1949, from the California Aeronautics Commission referring to the zoning of suitable areas in which airports may 1 be located, is referred to the Planning Technician.i I N The foregoing order is passed by the unanimous vote of the Board. Y J Y 5 In the Matter of the Report of the Planning commission on the General Airport Plan of the County of Contra Costa, being a Section of the Trans- ORDER portation Plan of said County. I WHEREAS, after proceedings duly and regularly had and taken therefor, and after notice thereof having been given as required by law, this Board held a hearing,,., x I on the 19th day of December, 191+99 for the purpose of hearing all persons interested I in the above entitled matter, and t WHEREAS, the Board having duly heard the same and having considered the recom- mendations of the Planning Commission and considered all recommendations, petitions y yh and protests presented to it at said hearing. t _ NOW THEREFORE, IT IS ORDERED that the recommendations of the Planning Com- imission be and they are hereby approved and the General Airport Plan is hereby adopted. The foregoing was passed and adopted by the following vote of the Board: AYES: Supervisors - S. S. Ripley, Ray S. Taylor, W. J. Buchanan, J. Frederickson. r NOES: Supervisors - None. 4 ABSENT: Supervisor - H. L. Cummings. r 1 F I yA pp9 j V. w 364 Tuesday, January 3, 1950 - Continuedjr N 141 s n r fJ e t s r Y a r f Sip, b t c tt r. w.. In the Matter of Reorganization u of Supervisors and Appointment f of Chairman. Now at the hour of 12 o'clock noon., the Supervisors appear and take their seats, except Supervisor Cummings who is absent. On motion of Supervisor Taylor, seconded by Supervisor Ripleyl. IT IS BY'.TSE F . BOARD ORDERED that Supervisor Frederickson is hereby appointed Chairman Pro Tem to r receive nominations for Chairman of the Board. Thereupon Supervisor Ripley places in nomination for Chairman of this Board r of Supervisors W. J. Buchanan and said nomination having been seconded by Supervisor,-t Taylor the vote on said motion is as follows: AYES: Supervisors Ripley, Taylor, Buchanan, Frederickson.F fi yro NOES: Supervisors - None. ABSENT: Supervisor Cummings. F _ Thereupon Supervisor W. J. Buchanan is declared to be the duly elected. y Chairman of the Board for the ensuing year. i o'er.- -•: f 3 And the Board adjourns and reconvenes at 2 o'clock p.m. with the following members presents BEFORE THE BOARD OF SUPERVISORS fes.' TUESDAY, JANUARY 3 1950 THE BOARD HET IN REGUAR SESSION f AT 2 O'CLOCK P.Y. PRESENT: HON. W. J. BUCHANAN, CHAIRMAN CMI[ ICPRESIDING; SUPERVISORS S. S. RI LEY, H. L. UI RAY S. TAYLOR, J. FREDERICKSON. W. T. PAASCH2 CLF•RK. In the Matter of Denying claims filed against the County. f, On recommendation of the District Attorney, and on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following claims are denied and referred to the County Purchasing Agent to be forwarded by him t rf , the Insurance Adjuster: Tuesday, January 3, 1950 - Continued tClaimofKennethW. McCuaig, $2500; L t Louis Leone, doing business as Golden Gate Stucco Company, $2500 McGuire & Lahanier, 2 Pine Street, San Francisco, Attorneys); Claim of Walter W. Hunt and Mildred Hunt for $20 000 (Tsar N. yY Calfee, Attorney at Law, First National Bank Building, Richmond). The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Request for rezoning filed by Ernest F. Tieso. Ernest F. Tieso, 4525 Dam Road, San Pablo, having filed with this Board a request that his property located at Rancho E1 Sobrante, portion of Lot 252 bounded 5: north by San Pablo Creek, east by land of McKinley, south by highway, west by land of ry Lehman, .75 of an acre (Sheldon School District) now zoned for R-S, be rezoned for Neighborhood Business; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said request is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. In the batter of Clerk's Certificate t . of Names of candidates who have filed for office of Directors SOUTHWEST CONTRA COSTA COUNTY WAT?R DISTRICT 4,, Election to be held January 27, 1950. W. T. Paasch, County Clerk, having filed with this Board the following y- certificate: I, W. T. PAASCH, County Clerk of Contra Costa County, State of California, do hereby certify that the following is a list of the names of candidates that have filed petitions of nomination sufficiently signed as provided by law, to have their names placed on the ballot to be voted on at the Special Election, for the election of five directors for the Southwest Contra Costa County Water District, to be held j4. on Januar 27 1950 as provided in the foregoing order, to-wit:January > g g Charles Brombacher H. Brooke Al Cannon Frank M. Casey Allen J. Cundy George 0. Fisher Jane Lamarra Dan Noziglia Ed H. Stanton IN WITNESS WHEREOF, I have hereunto set my hand and the seal of the Superior Court of the State of California in and for the County of Contra Costa, this 3rd day D of January, 1950. y W. T. PAASCH County Clerk of Contra Costa County, State of California i Upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY t„ THE BOARD ORDERED that the proclamation calling the election adopted by this Board on December 12, 1949, together with the foregoing Clerk's Certificate, be published in the "Richmond Daily Independent" for the time and in the manner prescribed by law. The foregoing order is passed by the following vote of the Board; v AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. a ABSENT: Supervisors - None. In the flatter of Authorizing payment of claims presented for expenses attending fire district convention. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor draw his warrants in favor of the followi Tuesday, January 32 1950 - Continued 1 r- persons in payment of their claims for attendance at fire district convention at Pasadena, September 18-21, 1949, said persons having been representatives of the Carquinez Fire Protection District: k. Tony R. Machado, 1402 Ceres St. , Crockett, ....................... . ..$129.25 F; Nick Pallotta, 773 - 6th Ave., Crockett, 44.25. z The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing t attendance at California Institute on Street and Highway Problems at Los Angeles, January 30-February 1. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that a representative of the County Surveyor's Office, to be selected by Jos. W. Barkley, County Surveyor, is authorized to attend the Second California Institute on Street and Highway Problems at the University of California at Los Angeles from January 30 to February 1, 1950, his expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Social Service Director to attend meeting in Los Angeles. bb• On motion of Supervisor Fredericksong seconded by Supervisor Ta for IT IS u rub BY THE BOARD ORDERED that W. G. Golden, Social Service Director, is authorized to attend the special session of the State Social Welfare Board in Los Angeles, January f12-13, 1950, his expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting permit i to peddle horseradish in the unincorporated area of the County, to James 0 Tracy, veteran. On motion of Supervisor Ripley, seconded by Supervisor Frederickson, IT IS THE BOARD ORDERED that James 0. Tracy, Rt. 19 Box 139, Pittsburg, California, a vetera of World War I, as evidenced by Discharge Certificate, Serial #5303953, dated November 26, 1918, is granted a free permit to peddle horseradish in the unincorporated area of r Contra Costa County; y IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa x County is 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 Amendin Board order of November 212 1949 re clerical help for Justice Courtn No. 5 (Concord). This Board having on November 219 19+9 passed an order providing for com- pensation for part-time clerical help for Justice Courts No. 5 (Concord), No. 7 (El Cerrito) and No. 8 (Antioch) at $1.36 per hour, said help to work in said Courts the equivalent of two hours per day; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said order is amended to provide for the payment of compensation fo clerical help for Justice Court No. 5 at said rate of $1.36 per hour for one hundred s and twenty-eight hours during the month of December, 1949, and the County Auditor is y k authorized to draw his warrant in favor of Joyce J. Carlson in payment of her services as clerical help for said Justice Court No. 5 at said rate and for the said one hun- dred and twenty-eight hours which she worked during December, 1949. The foregoing order is passed by the unanimous vote of the Board. 4;R ern.-.+r.ru.w•r..wwu.++.wrw..w4 k yr Tuesday, January 3, 1950 - Continued In the Matter of Ordinance No. 522. A form of ordipance numbered 522 and providing for the holding of regular meetings of the Board, h w; w!#ch Becrd 1 meat f d. to g--1 d. -s presented to this Boar;; and On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS B THE BOARD ORDERED that said Ordinance No. 522 is APPROVED AND ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said Ordinance No. 522 be published for the time and in the manner prescribed by law, in "The Pittsburg Post- Dispatch." The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of lease with James McCann and Mary G. McCann, building to be constructed in Richmond and to be used by Social welfare Department. Lease dated January 37 1950 between James McCann and Mary G. McCann, his wife, 2835 Bissell Avenue, Richmond, Lessors, and County of Contra Costa, Lessee, wherein it is agreed that Lessors lease to said Lessee a building to be hereafter constructed within a period of ninety days after the execution of this lease, to occupy that space in the hereinafter described property which is not now occupied by two buildings housing the Social Welfare Department, said new building to be constructed to be placed on what is now used as a parking space on that property situated in Richmond, described as a follows: Lots 124, 127 and 128, as delineated on the Map entitled "Metropolitan Square, Richmond, Contra Costa County, California", which map was Piled in the office of the Recorder of the Count of Contra Costa on April 19, 1927, in Map Book 20, at pages 549 and for five years commencing from the date of the actual completion and delivery of poss- ession of said building to said Lessee, the rental to be paid by said Lessee to be at the rate of $250.00 per month, payable as follows: 250.00 payable one month after the actual completion and delivery of poss- ession of said building to said Lessee and the further sum of $250.00 to be paid one month thereafter and on each succeeding month thereafter for a perio of five years; IS PRESENTED TO THIS BOARD; and 01, motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT ISk BY THE BOARD ORDERED that said lease is APPROVED and W. J. Buchanan, Chairman of this Board, is authorized to execute same on behalf of the County of Contra Costa. 3 IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is authorized to draw his warrants monthly in the sum of $250.00 in accordance with the terms of said lease, in favor of James McCann and Mary G. McCann, the Lessors. The foregoing order is passed by the unanimous vote of the Board. w FT1 In the Matter of Imending allocation list, classified personnel, County Hospital. This Board having on June 132 1940 adopted a resolution authorizing classi- fied personnel for the various county offices and departments of Contra Costa Count and in order to provide for a full-time position of Clinical Laboratory Technician and to cancel the two part-time Clinical Laboratory Technician positions; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the following personnel, classified as set out in Ordinance No. 491, may be employed in the County Hospital, commencing retroactively as of the 27th day of nT December, 1949: a 53 ry AJC 368 h . Tuesday, January 3, 1950 - Continued Bus. Mgr. Co. Hospital .... ...... 1 Senior Clin Lab Tech Typist Clerk .... .. .............. 2 Tissue Technician 20-40 .... I Inter Typist Clerk .. .. ... . ..... . 2 Baker 1 Steno Clerk ... . .. .. 0 0 0 0 .0 0 0 0 0 0 0. 1 Chef ... ... ... 0000 0000 0 0 .0 0 0 1 Inter Steno Clerk 0000... ........ 3 Cook . ...... . .... ... .... . .. . 3 Senior Account Clerk .. .. ....... . 1 Housekeeper Gr 2 00000. 00000 1 Storekeeper ...«..... ........«. .. 1 Institution Hlpr . . . . . . .. . . . 32 Staff Nurse ... .. ................30 Laundry Worker 0000 .. ...... . 1 Surgical Nurse ....... Laundryman ... .... .... .. ... 1 rm. Head Nurse .. ........ ........... 9 Stationary Fireman .. . ... . . . 3 Supt of Nurses ... . . ... .. .. ...... 1 Chief Opr Engineer 1 Surgical Supervisor ... 0000 . .. ... 1 Asst Opr Engineer . . .. .. . . .. 1 Asst Supt of Nurses ... . . .. . . .... 2 Gardener Caretaker .. . .. ... . 1 Hospital Attendant .. ... ....... ..47 Gardener 1 Orderly ................ ......... 1 Bldg Mtce Man .. .. .. . . . ... . . 1 Anaesthetist .. .. ...... .. ... .. ... 1 Painter .... . .. ... ......... . 1 Clin Lab Tech ............«...... 3 Clin Lab Tech - Permanent Intermittent .... 1 Total 167 Pharmacist ... ...0000...«0000... 1 XRay Tech ....... .......... ..... 2 Dietician ........... ............ 1 Physiotherapist ................. 2 The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Commemoration on the Records of the Board of Supervisors of the Sentiments of the Board upon the Passing of E. P. JACKSON, Justice of the RESOLUTION T Peace of the Fifth Township. r a WHEREAS! E. P. JACKSON, who, for more than forth (40) years, was a Justice of the Peace of the Fifty Township of Contra Costa County, died on the 1st day of January, rr3p 1950; and WHEREAS., the members of this Board deeply and keenly feel the great loss r1 resulting from his death, and desire to commemorate on the records of this Board the passing of an honored and worthy Judge; and WHEREAS, E. P. JACKSON, through a lifetime ddvoted to the public service as a Judge, to his community, and to his country, was at all times a citizen and a public r official of outstanding character and unique ability; and WHEREAS, his career was an example of the development of a man by his own efforts and labors, of a man who exemplified the highest tradition of our American system of government of, by and for the people. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa, State of California, do hereby enter this resolution honoring E. P. Jackson upon the records of the Board as an evidence of the loss of this county and of the grief of the members of this Board; and BE IT FURTHER RESOLVED that the Clerk of this Board shall prepare a copy of thi resolution, certify the same, and transmit it to the son and his family. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 3d day of January, 1950, by the following vote, to wit: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, R. J. Buchanan, J. Frederickson. NOES: SuDervisors - None. ABSENT: Supervisors - None. In the Matter of Legal requirements, formation of Mosquito abatement districts I On motion of Supervisor Frederickson, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the District Attorney write to Otto J. Swenson, President, Bethel Island Improvement Club, Box 7, Bethel Island, and to Elston E. Garner, President, Businessmen's Club of Bethel Island, Inc., Route 1, Box 191-A, Bethel Island, Oakley, explaining to them the legal proceedings required in the matter of formation of mosquit abatement districts. The foregoing order is passed by the unanimous vote of the Board. 4 Tuesday, January 3, 1950 - Continued In the Matter of Instructing Purchasing Agent to advertise for bids on combination radiographic and fluoroscopie X-Ray Unit for installation at County Hospital. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Purchasing Agent is directed to advertise for bids on a combination radiographic and fluoroscopic X-Ray Unit to be installed at the Contra r Costa County Hospital, Martinez, said bids to be opened by this Board on January 23, r 1950 at 10:30 o'clock A.M. , and IT IS BY THE BOARD FURTHER ORDERED that the said P,irchasing Agent publish his Notice to Bidders on said Unit in the "Brentwood News", said Notice to be published for the time and in the manner required by law. The foregoing order is passed by the unanimous vote of the Board.a Adding Name of In the Matter of/County Clerk to list of persons entitled to receive mileage on basis of 10¢ for first 370 3 m: Tuesday, January 3 1950 Continued In the Matter of Justice Court No. 5, f x yr,s On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE' ' K, t . ; BOARD ORDERED that the County Auditor is authorized and directed to audit the books uLf of Justice Court No. 5. r; The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Transfer of funds curbs and sidewalks at CouRy Hospital. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor transfer $240.00 from Maintenance Funds County Road Group C-189 to Maintenance and Repairs on curbs and sidewalks at the County r{ Hospital. The foregoing order is passed by the unanimous. vote of the Board, J yr All l A' it S.'5,. v x z s r t ; to ti r #. j W' f r a And the Bowra adjourned to meet on January at 3s30 p. ATTEST: W : PAASCJ. Clark C airman By k r BEFORE THE BOARD OF SUPERVISORS qq 1=11ESDAY, JANUARY 4 1950 THE BOARD MET IN ADJOINED SESSION AT 3:30 O'CLOCK P.M. PRESENT: HON. W. J. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS S. S. RIPLEY, H. L. CUMMINGS Y RAY S. TAYLOR J. FREDERICKSON. W. T. kaH, CLERK. The Chairman, W. J. Buchanan, appointed the following Supervisors to serve on standing committees: x.. HOSPITAL COMMITTEE: Supervisors Ripley, Frederickson. FINANCE COMMITTEE: Supervisors H. L. Cummings, Ray S. Taylor. AIRPORT:Supervisors H. L. Cummings, Ray S. Taylor, J. Frederickso w. In the Matter of appointment of Tsar N. Calfee as Trustee of Contra Costa County Law Library. WHEREAS, Section 6301 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, this Board on February 10, 1947 appointed R. L. Boyer as one of the members of the Board of Library Trustees of said Law Library, said R. L. Boyer being i now deceased and a vacancyexistinging on said Board; NOW, THEREFORE, on motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that Tsar N. Calfee, a member of the Contra Costa r County Bar, is hereby appointed a member. of the Board of Trustees for the Contra Costa County Law Library. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of John L. Garaventa as Justice of the Peace, Fifth Judicial Township of Contra Costa County. E. P. Jackson, Justice of the Peace of the Fifth Judicial Township of Contra 1 Costa County, having died on January 1, 1950 and said office now being vacant; On motion of Supervisor Taylor seconded S IT IS BY THEbySupervisorRipley, BOARD ORDERED that John L. Garaventa is hereby appointed Justice of the Peace, Fifth 3 Judicial Township of Contra Costa County for the unexpired term of E. P. Jackson, deceased. f The foregoing order is passed by the unanimous vote of the Board. t_ And the Board takes recess at 3:4 o'clock P.M. in respectspect to the memory of the t Judge E. P. Jackson, to meet on Mondgyq January 9, 1950. r F,Fs hairman s ATTEST: W. T. PAASCH Clerk By Deputy Clerk L" 1 t I sr;V a 37 BEFORE THE BOARD OF SUPERVISORS MONDAY, JANUARY 9 1950 THE BOARD MST IN REG&Si SESSION AT 10 O"COLOCK A.M. PRESENT: HON. W. J. BUCHANAN, 5 CHAIRMAN, PRESIDING; SUPERVISORS s S. S. RIPLEY, H. L. CUMMINGS, RAY S. TAYLOR, J. FREDERICKSON. W. T. PAASCH, CLERK.M Minutes and proceedings of the Board for the month of December, 1949, are read to the Board by the Clerk, and by the Board approved as read, and signed by the Chairman. r' In the Matter of reoorts of county departments. d;f Reports for the following departments for the month of December, 1949, are presented and by the Board ordered placed on file: Agricultural Commissioner, Veterans Service Department, Pittsburg Health Center. In the Matter of Ordinance No. 521. This Board having on December 27, 1949, approved Ordinance No. 521 and having y;. ordered a copy of said ordinance published for the time and in the manner required by law in the "Crockett American" and said copy having been published in said newspaper 4` of general circulation in the County, as evidenced by Affidavit of Publication of r Pernice M. Orser oresented herewith; 1 On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Affidavit be placed on file and that said Ordinance No. 521 be declared duly PUBLISHED.G The foregoing order is passed by the unanimous vote of the Board. In the Matter of County Relief. Communications from the National Association for the Advancement of Colored People, the West Contra Costa Club, Independent Progressive Party and the Internationa K s Union of Mine, Mill and Smelter Workers, Carquinez Local No. 51, requesting the Board' p consideration of families in need of general assistance and protesting any cut in the general assistance program, having been filed with this Board; and John E. Hughes of the Independent Progressive Party and Sam Herrod, as a private citizen having appeared before this Board to protest any cuts in general assistance and having requested the Bo*rd to appeal to the State for financial assist- ance to carry out the relief program for the balance of the year; This Board takes said matter under consideration. In the Matter of Bids for Laundry Equipment to be installed in County Hospital at Martinez. This Board having heretofore on December 19, 1949 fixed January 9, 1950 at 11 A.M. as the time for opening bids for the furnishing of Laundry Equipment, more particularly described in the Notice to Bidders, to be installed at the Contra Costa County Hospital Laundry at Martinez, bids from the following are opened and read to the Board by the Clerk: The Permutit Company, by Oliver B. Lyman, 55 New Montgomery St., San Francisco On Item #4 .................$2,581.00 California Filter Co. , 960 Folsom St. , San Francisco, 1 - 48" diameter X 72" high California water softener, and 1 - 48" diameter R 48" high brine tank, etc. ......................... ...... .....:$1,$8 .00 The American Laundry Machinery Co., 1600 Bryant St. San Francisco 3, California Item #1 ...... ... .. ......$24,323.00 Item #2 .......... .......$22,346.00 and an alternate: substitution of following machine for the 42" x 84" r American Cascade Washer, with type described in bid (alternate bid) deduction of $1436.00. Monday, January 9, 1950 - Continued American Machine and Metals, Inc. Troy Laundry Machinery Div. , 1201 Folsom St. , San Francisco Item 2 0000vevoo $239064.00 Item 2 .... .. . . . $211249.00 Item 3 .... . . ... $ 414.00 ' And on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the matter of awarding the contract for the furnishing of said Laundry Equipment be continued to January 16, 1950. The foregoing order is passed by the unanimous vote of the Board. w In the Matter of Requesting Civil Service Commission to restrict to county residence, position appli- cants wherever practical. An In view of the increase in unemployment in the County and in order to provide the opportunity for residents of Contra Costa County to secure positions within the a` county service; Y On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Civil Service Commission be requested not to waive county resi- dence for applicants of county positions, except in unusual cases where the Commission is convinced that county residents could not be recruited to fill said county positions The foregoing order is passed by the unanimous vote of the Board. In the Matter of Requesting survey of one of the positions in the Social welfare Department. On motion of Sunervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to survey the duties of one of the positions in the Social Welfare Department classified as Public Assistance Worker, Grade 2, to determine whether the Commission would recommend that it be re- classified as Public Assistance Worker, Grade 1, and to report its findings to this Board. y The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Authorizing attendance at meeting of California Association of County Service Officers, Sacramento. Jf On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY BOARD ORDERED that J. W. Hammond, Veterans Service Officer, is authorized to attend the regular quarterly meeting of the California Association of County Service Officers yin Sacramento, January 20, 1950, his expenses to be a county charge. x r The foregoing order is passed by the unanimous vote of the Board. J. the Matter of Granting Land IIse Permit to R. L. darner to establish a Light Manufacturing Plant for toys and novelties in S.D.#3. R. L. Warner having filed with this Board an application for a land use permit w to establish a Light Manufacturing Plant for toys and novelties in S. D. No. 3, to be located on that parcel of land being a descriptive parcel, fronting 300' on the west side of San Miguel Road, approximately 250' south of the cemetery; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE G BOARD ORDERED that said application be and the same is hereby granted. The foregoing permit is granted with the understanding that applicant complies with the requirements of the Riley Act (Earthquake Law). The foregoing order is passed by the unanimous vote of the Board. x in the Matter of Granting Land Use Permit to Ernest E. Hendricks. Ernest E. Hendricks 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 pro- f' visions of Section 4 Subdivision F Subsection 5 of Ordinance 382, to have 3' side yard f r garage located Fest portion of Lot #52 Brookwood Acres, containing 3.33 acres on Gloria 374 Monday, January 9, 1950 - Continued Road, an R A district, and said application having been referred to the Planning Com- mission 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. In the Matter of Granting Land Use Permit to Neal Garrison. Neal Garrison 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 3829 to have 10' side yard for residence with attached garage located Lot #28, Snug Harbor on Kittiwake Road, Orinda, an R A district, and said application having been referred to the Plannin- 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 Frederickson, 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 Granting Land Use Permit to Ralph E. Kerr. Ralph E. Kerr 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 1+ Subdivision F Subsection 6 of Ordinance 382, 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 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 Requests for rezoning of property referred to the Planning Commission. The following communications with reference to rezoning of property are read to the Board and on motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS M. ORDERED that said communications are referred to the Planning Commission: Request of John P. O'Shea and E. R. VcGah (by E. W. McGah) , 4939 Broadway, Oakland, tha property which is a portion of the Rancho Las Juntas, which portions contains 37.6 acres, be rezoned from Agricultural to Retail Business; Request signed by thirteen alleged owners of property on Kahrs Avenue to rezone Kahrs 14 Avenue from R.S. to R.B. , and Request signed by Margaret Reid, 399 Boyd Road, Concord, that portion of her property located at the corner of Kahrs Avenue and Boyd Road be rezoned for Business In the even the other property on Kahrs Avenue is rezoned for Business, and objecting to a 25' set-back suggested in the request of the thirteen alleged owners of property on Kahrs Avenue. The foregoing order is passed by the unanimous vote of the Board. 4 Monday, January 9, 1950 - Continued c7 In the Matter of Communication from Federal Housing Administration re Meadow Homes Subdivision. The Federal Housing Administration having written a communication to this Board with reference to the possibility of inundation of the Meadow Homes Subdivision by 1 overflow of Pine Creek; On motion os Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the District Attorney answer said communication to the effect that 7_ this Board considers that matter a local problem of the residents of that community; The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Authorizing i transfer of funds, County Assessor's Office. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor transfer the following funds in the County Assessor's Department: REDUCE Permanent Personnel Appropriation 270.00 y i INCREASE Services Appropriation 270.00 said transfer to provide for payment of Janitorial Services, Richmond Office, six f 1 months at $45.00. p . The foregoing order is passed by the unanimous vote of the Board. w In the Matter of Contract for Janitorial services Office of Assessor in Richmond. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney prepare a contract with the Diamond Janitorial N service and Supply Company of Richmond, said company to perform Janitorial services in the office of the Assessor, 1111 Nevin Street Richmond California at the rate of 45.00 per month. The foregoing order is passed by the unanimous vote of the Board. i ti p In the Matter of Acceptance of i county building remodeling work Curry Residence). This Board having heretofore on October 24, 1949, executed a contract with jV. P. Ka.ufenberg, Route 2, Box 3419 Martinez, for the remodeling, rewiring and repaint- ling of county property commonly called the Curry Residence located on Escobar St. , t Martinez; and E. A. Lawrence, Superintendent of County Buildings, having certified to this Board that all work under said contract has been satisfactorily completed; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said work under said contract dated October 241 1949, be and same is jhereby ACCEPTED. s IT IS BY THE BOARD FURTHER ORDERED that the Clerk file a Notice of Completion of w t said work, in the office of the County Recorder.s The foregoing order is passed by the unanimous voterof the Board. P f yf^.J O: N. pit I r t 1 1 3 • 1.7 k3 Monday, January 9, 1950 - Continued In the Matter of the Report of the Planning Commission on the Request of M. C. FRANK, F. GRANZOTTO and FRANK BAER for Rezoning in the Walnut Heights Area, near Walnut Creek, a Portion of the Unincorporated Territory ORDER of the County of Contra Costa. r WHEREAS, after proceedings duly and regularly had and taken therefor and afte notice thereof having been given as required by law, this Board held a hearing on the r 9th day of January, 1950, for the purpose of hearing all persons interested in the above entitled matter, and WHEREAS, the Board having duly heard the same and having considered the recommendations of the Planning Commission and being fully advised in the premises, t NOW, THEREFORE, IT IS ORDERED THAT the recommendations of the Planning Com- mission be and they are hereby approved, and y 7; IT IS FURTHER ORDERED THAT no change be made in the Zoning Ordinance of the County of Contra Costa. 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, J. Frederickson. NOES:Supervisors - None. ti,; ABSENT: Supervisors - None. In the Matter of the Withdrawal of Certain Territory from the RESOLUTION SETTING TIME AND Mt. View Lighting District. PLACE OF HEARING WHEREAS, on the 9th day of January, 1950, a petition for the withdrawal of the hereinafter described territory from the lit. View Lighting District on the basis that said District was annexed to the City of Martinez on the 31st day of March, 1948, was filed in the Office of the County Clerk, said petition containing signatures of freeholders amounting to more than a majority of the freeholders residing in said area; and NOW, THEREFORE, the Board of Supervisors hereby fixes Monday, January 30, 1950, at ten o'clock A.M. In the Chamber of the Board of Supervisors, Hall of Records, Mar- tinez, Contra Costa County, California, as the time and place for hearing on said vetition, at which time Drotests against the continuance of the remaining territory as a highway lighting district and also the question of withdrawal shall be heard. f The territory proposed to be withdrawn is described as follows, to wit: Beginning at a point which is the intersection of the center line of Bush Avenue and the West line of Orange Street, produced as it is described in the map entit ed Martinez Land Company," Tract No. 5" which map was filed in the office of the County r Recorder of Contra Costa County, State of California, in Volume 14 of Maps, at Page 291 on October 27, 1915; thence Southerly along said West street line which is a boundary of the Mountain View Sanitary District, to its intersection with the Southeast line of ' lot 12 of Block 16 of said Tract N.. 5; thence Southwesterly along said lot line to its intersection with the Southwest line of said Block 16; thence Southeasterly along said block line to its intersection with the Southeast line of Lot 7 of Block, 30 of Tract No. 6 as designated on that maD entitled "Martinez Land Company Tract No. 6" which map f was filed in the office of the County Recorder of Contra Costa County, State of Calif- ! ornia, in Volume 14 of Maps, at Page 297 on February 8, 1916. Thence Southwesterly along said lot line to its intersection with the Northeast line of Lots 11, 12, and 13, of said Block 30 and the East line of said Lot 13 of Block 30; thence Southerly along said Fast lot line to its intersection with the Southeast line of said Lot 13; thence i Westerly along said Southeast lot line to its intersection with the Northeast line of Monterey Street, as it is described on said Map of Martinez Land Company Tract No. 6 14 Maps 297). Thence along said street line to its intersection with the Southeast line pro- duced of Lot 12 of Block 32 of said Tract No. 6. thence Southwesterly along said lot line produced to its intersection with the center line of 'lest Shell Avenue; all that postion of this boundary as hereinbefore described from the point of beginning to the center line of said West Shell Avenue being a boundary of the Mountain View Sanitary District. Thence from the said intersection of said Southeast line produced of Lot 12 of Block 32 of Tract No. 6 and said center line of West Shell Avenue Westerly along said street center line to its intersection with the center line of Tacoma Avenue; thence Southerly along said centerline of Tacoma Avenue to its intersection with the South line produced of Lots 32 and 33 of Block 35 of said Tract No. 6. Thence Westerly along said lot line produced to its intersection with the center line of Pine Street; thence Northerly along said center line of Pine Street to its a Mondayt January 9 1950 - Continued 31f P,, intersection with the North line of Bush Avenue which North line is the incorporation line of the City of Martinez; thence Northeasterly along said North line of Bush Avenue to its intersection with the center line of Pacheco Boulevard; thence Easterly t` along said center line of Pacheco Boulevard to its intersection with the center line of Bush Avenue; which center line to the Southwest is a bounds SanitaryDistrict thence Southwesterly to the I'Y of the Mountain View y point o£ beginning.s IT IS FURTHER ORDERED that the Clerk of said Board is hereby directed to publis a copy of this Resolution by inserting it once in the CONTRA COSTA GAZETTE, a newspaper of general circulation, circulated within the District and which will best serve to give notice to the inhabitants of theg proposed withdrawal, said resolution to be pub- lished at least ten (10) days before the time fixed for hearing. x`3'1 AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. f NOES: Supervisors - None. a ABSENT: Supervisors None. In the Matter of Requesting a One 1) Year Extension for the Demoli- tion of Substandard Housing in RESOLLTTION Contra Costa County. th WHEREAS, the low rent housing program in the County of Contra Costa, as being carried out by the Contra Costa Housing Authority, is predicated upon the proposition that there must be an equivalent demolition of substandard houses within a year after A the completion of low rent housing projects; and Vimm{{AS WHEREAS, said equivalent demolition has been extended from time to time because of the dire housing shortage in the County of Contra Costa; and WHEREAS, the housing conditions in the County of Contra Costa are more serious today than they ever have been and many people in this County are without homes and care in immediate need of the same; and WHEREAS,, the extension of equivalent demolition has now expired and, unless 1 further extended, requires the present demolition of numerous substandard dwellings, throughout the County; and zs. WHEREAS, the vacancy ratio in this County in substandard housing is less than k' three (3) percent, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of lContra Costa earnestly requests the Federal Public Housing Authority to extend the jperiod of equivalent demolition relative to the low rent projects of the Housing y lAuthority of the County of Contra Costa for a period of one (1) year. Passed and adopted by the Board of Supervisors of the County of Contra Costa, this 9th day of January, 1950 by the following vote of the Board to wit. AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. yw NOES: Suoervisors - None, ABSENT: Supervisors - None. i n f}i) ii i l l r tx may,. z b p t i 0 1 q Monday, January 9, 1950 - Continued And at 4 o'clock P.M. , Chairman W. J. Buchanan retires from the meeting, and on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Supervisor H. L. Cummings is appointed to act as Chairman Pro Tem. In the Matter of the Assessment for Local Improvement District #12, Central Contra Costa Sanitary Dis- trict, property owned by County and devot6d 'to use of the Orinda County Fire Protection District. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that approval is given of the assessment of $115.75 for purposes of the Local Improvement District #12, Central Contra Costa Sanitary District on property n described as portion of Lot 15 and portion of Lot 16, Orinda Townsite, which is of record in the name of the County of Contra Costa and which property is devoted to use of the Orinda County Fire Protection District.al The foregoing order is passed by the unanimous vote of the,Board members present. In the Matter of Appropriation Adjustment. h In order to provide for funds for the purchase of an electric heater for the r San Pablo office of the Building Inspector, and on motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor make the following appropriation adjustment: 4 DECREASE the supplies appropriation of the County Building Inspector's Department in the sum of $12.00 and INCREASE Capital Outlay Appropriation, County Building Inspector's Department, $12.00. The foregoing order is passed by the unanimous vote of the Board.members present. T s In the Matter of Approving warrants issued by Delta Farms Reclamation p District No. 2024. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY r,.. THE BOARD ORDERED that the following warrants issued by the Board of Trustees of Delta ha Farms Reclamation District No. 2024 are APPROVED and H. L. Cummings, Chairman Pro Tem of this Board, is authorised to sign the approval of said Board on said warrants: No. 546 in favor of J. J. McIntosh for office expense... ........ ...$460.09 r No. 547 in favor of Leo F. Fallman for Eng. & Supt., R & M Canals, Opr. R & Y Pumps ....00..0.... . .$347.50. x The foregoing order is passed by the unanimous vote of the Board members present. a And the Board takes recess to meet on Monday, January 169 1950, at 10 O'clock A. M. Chairman ATTEST: W. T. PAASCH Clerk By Deputy/Clerk k BEFORE THE BOARD OF SUPERVISORS MONDAY, JANUARY 16, 1950 r THE BOARD MET IN REGULAR SESSION AT 10 O'CLOCK A. M. PRESENT: HON. A. J. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS H. L. CUMMINGS, RAY S. TAYLOR, J. FREDERICKSON. f " A. T. PAASCH, CLERK. y:. In the Matter of the Annexation of Territory to the ORINDA r COUNTY FIRE PROTECTION DISTRICT. IT IS HEREBY RESOLVED by the Board of Supervisors of the County of Contra Costa, that the hereinafter described uroperty should be annexed to the ORINDA COUNTY FIRE PROTECTION DISTRICT, and that this Board of Supervisors intends to hold a hearing on 1 the question of said annexation on Monday, the 30th day of January 1950, at 11 o'clock A.M. at the Chambers of the Board of Supervisors in the Hall of Records, at Martinez,t .. California; f ; BE IT FURTHER RESOLVED that the Clerk is hereby directed to give Notice of sai Hearing by causing a Notice to be published once a week for two successive weeks in th Contra Costa Gazette, a newspaper circulated within the district and• most likely to give notice to the inhabitants thereof. The property proposed to be annexed is described as follows: o Commencing at the South East corner of Lot 72 as shown on the Map of the Sectionization of a portion of the Rancho Laguna de Los Palos Colorados filed Aug. 8, 1916, in Book 15 of Maps at page 308, Records of Contra Costa County, California, and rt running thence along the Lafayette Fire District Line, North 660 feet, East 330 feet, North 2010 feet more or less to the Mount Diablo Base Line thence west 1i miles more s or less to a point on the northeasterly line of koraga Estates Subdivision being on the Orinda Fire District Line; thence Southeasterly along said line to the south line of Lot 75 of above mentioned Rancho Laguna De Los Palos Colorados, thence, east alongr fire district line being along the south line of Lots 75, 741 ?3 and 72, to the point Ig-of beginning. The foregoing order. is passed by the following vote of the Board: AYES: Supervisors - H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - S. S. Ripley.a ? In the Matter of Petition for Annexation of Territory to the RODEO FIRE DISTRICT. NOTICE IS HEREBY GIVEN that. on the 16th day of January, 1050, a petition for the annexation of the hereinafter described real property to the Rodeo Fire District, as required by law was duly filed.with the Clerk of the Board of Supervisors of Contra Costa County; NOA', THEREFORE, IT IS HEREBY RODERED by the Board of Supervisors of said Count 1' A that Monday, the 30th day of January, 1950, at the hour of 10 o'clock A.M. in the x1 Chambers of the Board of Supervisors Hall of Records Martinez California be setas the time and place of hearing on said petition. IT IS F'_RTHER ORDERED that all persons interested may appear at said time and be heard on said question. The names of owners of theroper hereinafter described are as follows:p tY Yr. F. J. Stewart Y California and Hawaiian Sugar Ref Corp Per W. H. Stephens Vice Pres. f hack A. de Martini Philip Brenkle P t The property proposed to be annexed by said petition is described as follows:W tg, All references in the following description are to the map entitled nOfficial Map of Contra Costa County, California, 1938•" t Beginning at the southwest corner of the Carquinez School District Boundary, las said boundary is constituted on December 20, 19499 being also a point on the Rodeo Fire District Boundary, as said boundary is constituted on December 20, 1949; thence following the last mentioned boundary southerly to the north line of the M. L. Fernandes 465.19 acre tract; thence along the exterior boundary of said 465.19 acre tract westerl , southerly, southeasterly, northeasterly and northerly to the south right of way line of the existing State Highway, known as Franklin Canyon Road; thence easterly along the so th W A 380 Monday, January 16, 1950 - Continued line of said right of way to intersection thereof with the south line of the Stewart 294.65 acre tract easterly and northeasterly to its intersection with the south line j F of the above mentioned right of way line of said State Highway; thence following the south right of way line of said State Highway northeasterly and easterly to the easterly line of the Rodeo School District Boundary as constituted December 20, 1949; thence s`,# following said Rodeo School District Boundary northerly and westerly to the point of beginning. BE IT FARTHER ORDERED that a copy of this resolution be published at least two j GN weeks preceding the said hearing by the Clerk of the Board of Supervisors in the t Contra Costa Gazette", a newspaper of general circulation published in the county in which said district is located. The foregoing order is passed by the following vote of the Board: AYES: Supervisors H. L. Cummings, Ray S. Taylor, W. J. Buchananp J. Frederickson. r NOES: Supervisors - None. y. x ABSENT: Supervisors - S. S. Ripley. In the Matter of the Bonds of Mt. Diablo Unified School Dis- trict of Contra Costa County K Voted at the Election Held RESOLUTION December 6, 1949. WHEREAS, this Board of Supervisors has duly authorized the issuance and offer for sale of $3,200,000.00 principal amount of bonds of Mt. Diablo UniSed School r District of Contra Costa County, all dated March 1, 1950; and WHEREAS, the Board of Trustees of Mt. Diablo Unified School District of Contra Y#, Costa County has duly filed with this Board of Supervisors its resolution dated January 10, 1950, certifying to the allocation of the proceeds of the sale of said bonds, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, as follows: 1. Out of the proceeds of said $3,200,000.00 principal amount of bonds of said Mt. Diablo Unified School District of Contra Costa County, authorized at an election s held in said district on December 6, 1949, there is allocated to elementary school purposes the sum of not exceeding $1,953,000.00, which sum does not exceed five per cent 596) of the taxable property of said district as shown by the last equalized assessment of the County of Contra Costa. 2. Out of the proceeds of said $3,200,000.00 principal amount of bonds of said district, authorized at said election of December 6, 1949, there is hereby allocated to high school purposes the sum of not exceeding $122479000.00 which sum does not exceeds five per cent (5%) of the taxable property of said district as shown by the last i i equalized assessment of the County of Contra Costa. 3. That this Board does hereby find and determine that said $3,200,000.00 F T principal amount of bonds of said district, authorized at said election held on December t , 67 1949, is within every debt and other limitation prescribed by Section 4714 of the Education Code and the laws of the State of California. Passed and adopted by the Board of Supervisors of the County of Contra Costa, this 16th day of January, 19509 by the following vote, to wit: AYES:Supervisors - H. L. Cummings, Ray S. .Taylor, R. J. Buchanan, J. Frederickson. NOES:Supervisors - None. 4 ABSENT: Supervisors - S. S. Ripley. F In the ]latter of Altering Boundaries of the CENTRAL CONTRA COSTA SANITARY DISTRICT of Contra Costa County, KAHRE" : ANNEXATION 1 State of California. RESOLVED, by the Board of Supervisors of the County of Contra Costa, California F 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 L A 3 85 Monday, January 16, 1950 - Continued f 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 terf district, and it appears and this Board finds that it is for the best interests of said District and the contiguousyterritory, and the territory proposed to be annexed s: that said territory be so annexed to said District, NOW, THEREFORE, IT IS ORDERED2 as follows: i 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 territory so annexed are situate in the County of Contra Costa, State of California, and are des- cribed as follows, to-wit: That parcel of land situated in the County of Contra Costa, State of4 California, desdribed as follows: Beginning at the intersection of the west line of Pleasant Hill Road with the southern line of the 1.265 acre parcel of land described in deed to Andrew H. and Irmgard E. Kahre, which deed is recorded in Volume 1402 of Official Records in the office of the Recorder of Contra Costa County, at page 207, said point of intersection being a point on the now existing boundary of Central Contra Costa Sanitary District, and running thence westerly, northerly and easterly along the southern, western and northern i boundaries of said 1.265 acre parcel to the intersection of the northern j boundary thereof with the west line of Pleasant Hill Road which point of intersection is a point on the now existing boundary of said Sanitary Dis- trict; thence southerly along said existing boundary to the point of be- ginning 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 the annexation thereof, setting forth the legal p; 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 map or plat indicating the boundaries thereof, pursuant to Section 3720 of the Political Code. In the Matter of the Change of x Boundaries of BRENTWOOD UNION p{: SCHOOL DISTRICT OF CONTRA COSTA COUNTY and ANTIOCH-LIVE OAK v' UNIFIED SCHOOL DISTRICT OF CONTRA RESOLUTION AND ORDER COSTA COUNTY, State of California. WHEREAS, in accordance with the provisions of Section 2502 of the Education' r Code, a petition was filed with the County Superintendent of Schools of Contra Costa County, State of California, on December 20, 1949, signed by at least ten (10) electors r residing in Brentwood Union School District of Contra Costa County, and Antioch-Live Oak Unified School District of Contra Costa County, which said petition requested a change in the boundaries of Brentwood Union School District of Contra Costa County and Antioch-Live Oak Unified School District of Contra Costa County, and further set forth the change of boundaries desired and the reasons for such change; and WHEREAS, B. 0. Milson, as County Superintendent of Schools of Contra Costa County, has certified to this board that he has examined the said petition and found fR it to be sufficient and signed as required by law; and WHEREAS, the said County Superintendent of Schools of Contra Costa County set said petition for hearing by this Board of Supervisors at a regular meeting of said Board on Monday, the 16th day of January, 1950, at the hour of 11 o'clock a.m. of said day, in the chambers of the Board of Supervisors in the Hall of Records, City of r Martinez, County of Contra Costa, State of California; and WHEREAS, the said County Superintendent of Schools did heretofore file said petition with this Board of Supervisors, accompanied by his recommendation that said A y Y Monday, January 16 1950 - Continued petition for the change of boundaries of said school districts be approved, and further accompanied by a notice dated December 20, 1949, containing a general statement of the purpose of the petition and of the change of boundaries requested by said petition, and the time and place when and where said petition would be heard; and WHEREAS, said County Superintendent of Schools did heretofore file with this Board of Supervisors his order dated December 209 1949, concerning the notice of heari g of the petition for change of boundaries of said school district, accompanied by the affidavit of Harold DeFraga, Assistant County Superintendent of Schools of Contra Costa County, that on January 4, 1950, at the direction and request of said County Superintendent of Schools, he posted copies of said notice, stating the time and place when and where said petition would be heard, in three public places in Brentwood Union School District of Contra Costa County, in three public places in Antioch-Live k Oak 'Unified School District of Contra Costa County, in three public places in Liberty Union High School District of Contra Costa County, and in three public places in the territory proposed to be transferred from Brentwood Union School District of Contra Costa County to Antioch-Live Oak Unified School District of Contra Costa County by the petition hereinabove referred to, and at the door of a schoolhouse of each of the said districts, and that more than ten (10) days prior to the date of said hearing ofF said petition, at the request and direction of said County Superintendent of Schools, the said Harold DeFraga sent, by registered mail, a copy of the said notice stating i the time and place when and where said petition would be heard to each of the trustees of said elementary, unified and high school districts which would be affected by the proposed change; and WHEREAS, at the time and place fixed by said County Superintendent of Schools of Contra Costa County for the hearing of said petition, to wit, on the 16th day of f January, 1950, at 11 o'clock a.m. of said day, this Board of Supervisors, at a regular meeting, held a hearing for the purpose of determining whether or not said petition fo rF: a change in the boundaries of said Brentwood Union School District of Contra Costa County and Antioch-Live Oak Unified School District of Contra Costa County should be yf granted, and did hear all persons interested in the said petition who appeared before said board; and y. WHEREAS, all oral and written statements regarding the change of boundaries of said school districts were heard and considered by this board, S NOW, THEREFORE, BE IT RESOLVED that this Board does hereby find and determine at said petition has been signed by at least ten (10) electors residing in said Brentwood Union School District of Contra Costa County and Antioch-Live Oak Unified School District of Contra Costa County, and is sufficient and signed as required by law in alll respects, and that notice of said hearingias duly and regularly given in the manner and 4 , as required by Section 2531 of the Education Code, and the said order of the County x; Superintendent of Schools, dated December 20, 1949, and that all acts, proceedings and f things required by law and by said order to be taken and done prior to said hearing have been done and performed in regular and due form and in strict accordance with the provisions of law governing the change of boundaries of school districts and said order of the County Superintendent of Schools; and BE IT FURTHER RESOLVED AND ORDERED that this Board of Supervisors, after full consideration of said petition and recommendation and approval of the said County Superintendent of Schools of Contra Costa County, and the oral and written statements presented to this Board at said hearing in regard to said petition, does hereby find and determine that it is for the best interests of said Brentwood Union School District µ`of Contra Costa County, Antioch-Live Oak Unified School District of Contra Costa County Monday, January 16, 1950 - Continued and Liberty Union High School District of Contra Costa County, that the territory described in said petition presently contained in Brentwood Union School District of Contra Costa County be transferred to and made a part of Antioch-Live Oak Unified y School District of Contra Costa County; that said petition for change of boundaries of school districts be and the same is hereby approved and granted; that the territory hereinafter described prior to the making of this resolution and order constituted a part of the territory included in Brentwood Union School District of Contra Costa County, and as a result of the making of this order is transferred to and shall be- come a part of Antioch-Live Oak Unified School District of Contra Costa County; that s no territory not included in the petition for the change of boundaries of school dis- tricts is included in the territory which is the subject of this resolution and order; that the said Brentwood Union School District of Contra Costa County shall comprise all of the territory of said district prior to the adoption of this resolution and µorder, less and excepting the territory hereinafter described; that the said Antioch- Live ntioch Live Oak Unified School District of Contra Costa County shall comprise all of the territory in said district prior to the adoption of this resolution and order, plush and including all of the territory hereinafter described. y BE IT FURTHER RESOLVED AND ORDERED that the territory which is so transferred from Brentwood Union School District of Contra Costa County and placed within the boundaries of Antioch-Live Oak Unified School District of Contra Costa County is more particularly described as follows:"All that certain real property lying and being in the County of Contra Costa, State of California, and more particularly described as followst Being all of the SE 1/4 Sec. 36, T2N9 R1E M. D. B. & M. , all of i Sec. 12, T1N3 RIE, M. D. B. & M. , all of the 94 1/4 Sec. 31, T2N1 R2E,M.D.B.& M. , all of the W 1/2 of Sec. 6, T1N1 R2E9 M.D.B.& M. , and all R t of Sec. 7, T1N1 R2E, M.D. B. & M. k f BE IT FURTHER RESOLVED AND ORDERED that the Clerk cf this Board be and he is hereby ordered and directed to record with the County Recorder of Contra Costa County a certified copy of this resolution and order, and he is hereby further ordered and directed to file or cause to be filed with the County Assessor of the County of Contra 6 t.Costa, with the State Board of Equalization, and with the Superintendent of Public In-struction, a statement of the change of boundaries of said Brentwood Union School District of Contra Costa County and said Antioch-Live Oak Unified School District of Contra Costa County, setting forth the legal description of the boundaries of saidr districts as the same have been changed, together with a map or plat indicating such kr,boundaries. q Mj14 On motion of Supervisor Frederickson, seconded by Supervisor Cummings, the foregoing resolution and order was adopted by the following called vote, this 16th day of January, 1950:AYES: Supervisors - H. L. Cummings, Ray S. Taylor, W. J. Buchanan,J. Frederickson.NOES: Sunervisors - None. a ABSENT: Supervisors - S. S. Ripley.In the Matter of the Change of Boundaries of LIBERTY UNION HIGH SCHOOL DISTRICT OF CONTRA COSTA COUNTY and ANTIOCH-LIVE OAK UNIFIED SCHOOL DISTRICT OF CONTRA COSTA RESOLUTION AND ORDER t COUNTY, State of California.WHEREAS, after proceedings duly and regularly had in the premises, the Board of Sunervisors of Contra Costa County duly and regularly passed and adopted a resolution and order, dated January 169 1950, changing the boundaries of Brentwood Union School District of Contra Costa County and Antioch-Live Oak Unified School District of Contra Costa County; iN 384 Monday, January 16, 1950 - Continued WHEREAS, Brentwood Union School District of Contra Costa County lies within and FisaHartofLibertyUnionHighSchoolDistrictofContraCostaCounty; and WHEREAS, Section 389+ of the Education Code of the State of California provides, "In th all cases where the boundaries of the school district comprised within any high school F district are changed so as to exclude territory from the district, the excluded terra- tory shall be excluded from the high school district"; and r: WHEREAS, the change of boundaries between Brentwood Union School District of iN Contra Costa County and Antioch-Live Oak Unified School District of Contra Costa Count resulted in the transfer of the hereinafter described territory from Brentwood Union School District of Contra Costa County to be included in and become a part of Antioch- Live Oak Unified School District of Contra Costa County, Now, THEREFORE, BE IT RESOLVED that the territory hereinafter described shall r be and it is hereby declared to be a portion of said Antioch-Live Oak Unified School District of Contra Costa County and no longer a part of the said Liberty Union High School District of Contra Costa County. BE IT FURTHER RESOLVED AND ORDERED that the said Liberty Union High School Dis- trict of Contra Costa County shall comprise all of the territory of said district prior to the adoption of this resolution and order, less and excepting the territory hereinafter described; that the said Antioch-Live Oak Unified School District of Contra, Costa County shall comprise all of the territory in said district prior to the adoption of this resolution and order, plus and including all of the territory hereinafter described. BE IT FURTHER RESOLVED AND ORDERED that the territory which is so transferred from Liberty Union High School District of Contra Costa County and placed within the boundaries of Antioch-Live Oak Unified School District of Contra Costa County is more particularly described as follows: All that certain real property lying and being in the County of Contra Costa, State of California, and more particularly described as follows: aF Being all of the SE 1/4 Sec. 36, T2N, R1E, M.D.B. & M. , all of x, Sec. 1 and Sec. 12, T1N, R1E, M.D.B.& M., all of the SW 1/4 Sec. 31, T2N, R2E, M.D.B.& M. , all of the W 1/2 of Sec. 6, T1N, R2E, M.D.B. & M., and all of Sec. 7, TIN, R2E, Y.D.B. & M. F BE IT FURTHER RESOLVED AND ORDERED that the Clerk of this Board be and he is f hereby ordered and directed to record with the County Recorder of Contra Costa County F a certified copy of this resolution and order, and he is hereby further ordered and r directed to file or cause to be filed with the Covmty Assessor of the County of Contra r Costa, with the State Board of Equalization, and with the Superintendent of Public Instruction, a statement of the change of boundaries of said Liberty Union High School District of Contra Costa County and Antioch-Live Oak Unified School District of Contra Costa County, setting forth the legal description of the boundaries of said districts w f as the same have been changed, together with a map or plat indicating such boundaries. On motion of Supervisor Frederickson, seconded by Supervisor Cummings, the a stir foregoing resolution and order was adopted by the following called vote this 16th day f t January, 1950: R AYES:Supervisors - H. L. Cummings2 Ray S. Ta for W. J. Buchanan J. Frederickson. NOES:Supervisors - None. ABSENT: Supervisors - S. S. Ripley. y h l Q Monday, January 16, 1950 - Continued In the Matter of Granting Land Use Permit to John C. Schrammel. John C. Schrammel having filed with this Board an application under the pro- h " 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 3821, to build a duplex located Lot 2, Block D, Pleasant Hill Homesites Unit R. an R-1 district, and said application having been referred to the Planning Commission of Contra Costa M County and said Planning Commission having recommended to this Board that said appli- cation 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. A, 5 K -; The foregoing order is passed by the unanimous vote of the Board members r present. In the Matter of Granting Land Use Permit to T. M. Holcombe, i T. M. Holcombe 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 3 of Ordinance 382, to have six lots of less than the required 1/2 acre in area; the lots to be as follows: 1 lot to be 94 x 181; 3 lots to be 80 x 181; 2 lots to be 100 x 181 located on a descriptive parcel fronting K 534 feet on the north side of the Diablo-Tassajara Road, approximately 600 feet east of San Ramon Creek, Danville, an R A district; and said application having been re- c ferred to the Planning Commission of Contra Costa County and said Planning Commission r` having recommended to this Board that said application be granted; r FyN On motion of Supervisor Cummings, seconded by Supervisor Frederickson, 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 members present. In the Matter of Granting Land Use Permit to Robert Gee. ren. Robert Gee 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 pro- visions of Section 4 Subdivision F Subsection 6 of Ordinance 382, to have a 5 foot set back for his garage located Lot 26, Moraga Park, 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 Cummings, seconded by Supervisor Frederickson, 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. 3 1s t i t r Monday, January 16, 1950 - Continued C. In the Matter of Granting Land Use Permit to Holland Frazee. Holland Frazee having filed with this Board an application under the provision 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 3829 to have 5 foot side yards located Portion of Lot 5, Block N, Lake Orinda Highlands Unit #1, an R-A district, and said application having been referred to the Planning Commission of Contra Costa x F.v County and said Planning Commission having recommended to this Board that said appli- cation be granted; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, 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 axe 1n is hereby granted.P, The foregoing order is passed by the unanimous vote of the Board members present. r In the Matter of Granting Land Use Permit to W. E. Frazer. W. E. Frazer having filed with this Hoard an application under the provisions Y of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision D Subsection 5 of Ordinance 382, to eliminate the side yard o one side located on a descriptive parcel fronting approximately 60 feet on the south side of Mt. Diablo Boulevard between Carol Lane and Lafayette Cemetery, Lafayette, 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 granted; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, 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 prese In the Matter of Granting Land Use Permit to Robert L. Rice. Robert L. Rice 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 t of Section 4 Subdivision F Subsections 3, 5 & 6 of Ordinance 3821to have a lot 50 x r 100 feet in an R-A district, and to have 5 feet side yards on both sides and a 15 foot set 1 f` back on this lot located on the south half of Lot 175, Santa Rita Acres Unit #3, fronti g f rog.; 50 feet on the west side of La Paloma 50 feet south of Highway 209 E1 Sobrante Area, t:( an R-A district, and said application having been referred to the Planning Commission e, 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 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 i hereby granted. The foregoing order is passed by the unanimous vote of the Board members present. Np., Monday, January 16, 1950 - Continued In the Matter of Granting Land Use Permit to Laurence V. Anderson. Laurence V. Anderson 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, Lots 1 and 2 to have side yards of 5 ft. on each side; Lots 3 to 20, incl. , wants side yards of 10 ft. on one side and 15 ft. on the other; and to have a 20 foot set back on Lot 11, being Lot 1 to 20, inclusive, Rancho Homes Subdivision, fronting on Sylvan Road, west MT of Palmer Road, south of Walnut Creek, an R A district; and said application having been fA referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted as follows: Lot 1 and 2 - side yards of 8 ft. on each side; Lots 9 & 10 - side yards of 10 ft. on each side; the remaining16 lots to have side yards of 10 feet on one side and 15 Peet on the other side, the houses should be so constructed that the 10 and 15 ft. side yards will oppose rather than the 10 and 10 feet. Lot 11 - to have 20 foot set back; j On motion of Sunervisor 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 i hereby granted as recommended by the Planning Commission. ri The foregoing order is passed by the unanimous vote of the Board members present. 3f In the Matter of Granting Clinton Burns free permit to peddle in the w unincorporated area of the County. of Clinton Burns, 314 Richardson St. , Martinez, having filed with this Board an e application for a free permit to peddle fruit and vegetables in the unincorporated area r. of the county, and it appearing to this Board that said Clinton Burns is an honorably discharged veteran of World War II, (evidenced by Discharge Certificate, Serial No. 3542 3162); On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said Clinton Burns be and he is hereby granted a free permit to peddle fruit and vegetables 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 1 he is hereby authorized to issue a free license therefor.4,e i k? The foregoing order is passed b the unanimous vote of the Board members present,g p Y In the Matter of Granting Harry Peccianti free permit to peddle in the unincorporated area of the County. a A Harry Peccianti, 1505 Estudillo Street, Martinez, California, having filed with this Board an application for a free permit to peddle frozen foods in the unin- corporated area of the county, and it appearing to this Board that said Harry Peccianti is an honorably discharged veteran of World War II (evidenced by Discharge Certificate x Serial No. 39128114, dated Nov. 17, 1945); On motion of Sunervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said Harry Peccianti be and he is hereby granted a free permit to peddle frozen foods 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 N hereby authorized to issue a free license therefor. E The foregoing order is passed by the unanimous vote of the Board members presen . f 1 1 i 3 t Monday, January 16, 1950 - Continued In the Matter of Appropriation Adjustment. On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS t BY THE BOARD ORDERED that 5125.00 be transferred from the Permanent Personnel Appro- priation, Superintendent of Schools' Department, to Temporary Help Appropriation, r:,, Superintendent of Schools' Department, to provide funds for employment of temporary Y.. u y help x The foregoing order is passed by the unanimous vote of the Board members r present. In the Matter of Authorizing Chairman f to sign letter to John E. Hughes of the Independent Progressive Party re a county general assistance program. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that W. J. Buchanan, Chairman, is authorized to sign a letter on behalf of this Board, which letter is addressed to John E. Hughes and which contains fA certain expressions on the county relief program. r The foregoing order is passed by the unanimous vote of the Board members presen 3 y. In the Matter of the Acceptance of a Deed for Fire House Purposes for the Orinda Fire Protection RESOLUTION OF ACCEPTANCE District.OF DEED ORINDA VOLUNTEER FIRS DSPARTMBBT, a non profit corporation, having presented y to the Board of Supervisors of the County of Contra Costa a deed conveying certain prop erty to the County of Contra Costa, for fire house purposes, said property being described as follows: All that property located in the County of Contra Costa more particularly described as follows: Com at pt on nwrn li of rd known as Avenida de Orinda locatedParcel2: r, thereon S 36007' west dist 10 ft from most ern corn of lot 16, as sd rd and lot are on map hereinafter ref to; th from sd P.O.C. runng alg sd merd li of rd known as Avenida de Orinda, S 36007' west, 27.50 ft; th leaving sd nwrn li and runng n 53053' west, 54.50 ft; th n 4040' east, 25.27 ft; th n 60 east, 1 6.87 ft; th s 530 53' east 71.14 ft to P.O.C. ty Being ptn of lots 15 and 16 offl man Orinda tns filed 3/6/28, 1 Offl Maps 21 IT IS by this Board of Supervisors of said County ORDERED that the said deed be and the same is hereby accepted. M;s IT IS FURTHER ORDERED that said deed be recorded in the office of the County rNy Recorder of the County of Contra Costa, State of California. AYES: Supervisors - H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. t ABSENT: Supervisors - S. S. Ripley. In the Matter of Advertising for bids for furnishing electricity to BYRON LIGHTING DISTRICT of Contra Costa County. It appearing to this Board that the present contract for lighting services in A Byron Lighting District will expire January 24, 1950 and that it is necessary that a new contract for said lighting services be obtained; On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the Clerk of this Board publish Notice to Bidders for the r receiving of bids for the furnishing of electricity to said BYRON LIGHTING DISTRICT of Contra Costa County in the "BRENTWOOD NEMS", said bids to be received by the Clerk of thJs Board up to the hour of 11 o'clock A.M. on Monday, the 20th day of February, 1950- The foregoing order is passed by the unanimous vote of the Board. 3,x' Monday, January 16, 1950 - Continued 4r,o In the Matter of Authorizing release of blueprint filed with application for rezoning of oroperty. On motion of Supervisor Taylorp seconded by Supervisor Frederickson.) IT IS BY THE BOARD ORDERED that the Clerk is authorized to return to George Adelson., 715 T Latham Square Building, Oakland, a blueprint which he filed with this Board on a _ November 199 1948, with an application for rezoning of his property in Orinda. t The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Request for rezoning of property filed by Olive N. Kirtley. Mrs. Olive N. Kirtley, Route 29 Boa 806B, Walnut Creek, California, having kx h filed with this Board a request that her property which is portion of Lot #2, "R. N. r Burgess Company's Map No. 1 Macdonough Subdivision A, Portion of the Rancho Las Suntas Contra Costa County, California", be rezoned for multiple-dwelling; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY hr` p y THE BOARD ORDERED that said request be referred to the Planning Commission. Fes; The foregoing order is passed by the unanimous vote of the Board members present. a In the Matter of Claim filed by Mrs. E. L. Chambers 160 Roslyn Drive, Concord. Mrs. E. L. Chambers having filed with this Board a claim for $35.00 for bicycle damage, which she claims was the result of a County road grader having run into said u bicycle; On motion of Supervisor Frederickson bseconded y Supervisor Taylor, IT IS BY I THE BOARD ORDERED that said claim be referred to the District Attorney with the reques that he notify her of the proper form to use in filing a claim against the County. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Ordinance No. 522. r This Board having on January 3, 1950, adopted Ordinance No. 522, and-a copy of said ordinance having been published for the time and in the manner prescribed by law, in x ' 1 the "Pittsburg Post-Dispatch", a newspaper of general circulation printed and publisher in the County of Contra Costa, as evidenced by Affidavit of Publication of A. Lux; yOnmotionofSupervisorFredericksonsecondedb Supervisor Cummings IT IS i BY THE BOARD ORDERED that said Affidavit be placed on file and that said Ordinance No. M1 . j 522 is declared DULY PUBLISHED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cost of street signs in subdivisions. upervisor T ar On motion of S aylor, seconded by Supervisor Frederickson, IT IS BY i THE BOARD ORDERED that the Planning Technician and District Attorney prepare an f a . amendment to the subdivision ordinance (Ordinance No. 217, as amended) to provide for the payment by the subdivider of street signs to be installed in subdivisions. The foregoing order is passed by the unanimous vote of the Board members present. V. t E n.1:• j i V 5. krn i x ,."•:Y f t .tJ'2"' t ,f'veL'f a],M ,w"sfa 390 Monday, Januar 16 195 0 - ContinuedY In the Matter of Authorizing Purchasing Agent to sign contract, for the furnishing of gasoline to County. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Purchasing Agent is granted permission to sign a contract r with the Standard Oil Company, said contract to be for a term of one year, commencing y retroactively, as of January 1,1950 and to provide for the furnishing of gasoline to r the County for all county needs, said gasoline to be furnished at the following rates: Ethyl gasoline - .1756 x Regular "1556 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing attendance at State Social Welfare Department meeting. F On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that County Auditor, D. V. Teeter, and Social Welfare Director, W. G. Golden, are authorized to attend a meeting of the State Social Welfare Department rzy .. iX in Sacramento, on January 21+ 1950, their expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board members S i present. F u In the Matter of Bonding of Senior Property AppraiserJ . position. 33 f Y.jd.On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS Y,'t kY31sBYTHEBOARDORDEREDthatthepersonnelDirectorisdirectedtoarrangefora $2,000 M 1` bond for the position of Senior Property Appraiser, Richmond, Assessor's Department, y" said position to be covered by the Official Position Schedule Bond. y The foregoing order is Gassed by the unanimous vote of the Board members present. ffi{7 In the Matter of Acceptance of resignation of Arnold A. Van Kaathoven as Commissioner of the OAKLEY COUNTY FIRE PRO- TECTION DISTRICT. s Arnold A. Van Kaathoven having filed with this Board his resignation as Com- missioner, Oakley County Fire Protection District; fi 33 On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY k4n THE BOARD. ORDERED that said resignation is hereby ACCEPTED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appointment of Arthur H. Honegger, Sr. and Harry A. Hobbs Commissioners of the OAKLEY ZOUNTY FIRE PRO- TECTION DISTRICT. s G 9 On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Arthur H. Honegger, Sr. and Harry A. Hobbs be and they are herelxr a• appointed Commissioners of the OAXI COUNTY FIRE PROTECTION DISTRICT. The foregoing order is passed by the unanimous vote of the Board members present. 4vl1 jI Monday, January 16, 1950 - Continued In the Matter of Approval of lease with Rome Locke and Ella M. Locke his wife; property leased by County for corporation yard use. r, On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Lease dated January 16, 1950 between Rome Locke and Ella M. Locke, his wife, parties of the first part, hereinafter called the lessors, and COUNTY t OF CONTRA COSTA, party of the second party, hereinafter called the Lessee, and which Lease provides that lessors lease to the lessee certain described property which is a portion of Lot 15 as designated on "Map of North Richmond, Contra Costa County, Calif- ornia", filed April 6, 1908 in Volume 1 of Mans, page 18, records of Contra Costa County, and more particularly described in said lease, said lease to commence on u> November 25, 1949 and to continue to and including November 24, 1954 with the lessee to have an option to purchase said property at the end of said five-year period for $2000. )0 per acre; lessee to nay as rental for said property $3000, payable in equal monthly installments of $50 payable on the first day of each and every month after the commence ment of this lease during the term hereof, IS APPROVED and W. J. BUCHANAN, Chairman of i the Board of Supervisors, is authorized and directed to execute said lease on behalf of County of Contra Costa, party of the second party, the lessee. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is authorized to draw his warrants monthly in payment of rent due under the terms of said lease, in y i . favor of Rome Locke and Ella M. Locke, his wife. The foregoing order is passed by the unanimous vote of the Board members present. 44 In the Matter of reports filed by county departments. r_ Reports for the month of December, 19499 are presented by Richmond Health Center, Contra Costa County Health Department, Contra Costa County Hospital, and by zm, Contra Costa County Isolation Hospital for the year 1949; and IT IS BY THE BOARD ORDERED that said reports be placed on file. f4 , fid In the Matter of Awarding contracts s for the furnishing of Laundry Equip- ment to be installed in the County Hospital. h f3 kEThisBoardhavingonJanuary91, 1950 continued the awarding of contracts for the furnishing of Laundry Equipment to be installed at the County Hospital at Martinez, g and the County Hospital Superintendent having recommended to this Board that the con- tracts for Items No. 1 and No. 3, as specified in the Specifications, be awarded to American Machine and Metals, Inc., Troy Laundry Machinery Division, 1201 Folsom St. , San Francisco, at the prices stated in their bid; and that the contract for Item No. 4, as specified in the Specifications, be awarded to California Filter Co. , San Francisco; and this Board having considered said recommendations; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT 75 BY .` THE BOARD ORDERED that the contract for furnishing Item No. 1 and Item No. 3 is awarded to American Machine and Metals, Inc. , Troy Laundry Machinery Division, 1201 Folsom St. , San Francisco 3, California, at the prices set forth in their bid: Item No. 1: 23,064; Item No. 3: 5414. IT IS FURTHER ORDERED that the contract for furnishing Item No. is awarded to California Filter Co. , 960 Folsom St. , San Francisco, at the price stated in their bids 1887. IT IS FURTHER ORDERED that the American Machine and Metals, Inc., Troy Laundry i Machinery Division, shall furnish two surety bonds, to be approved by this Board, each in the sum of $11739, one guaranteeing faithful performance of the contract and one 192 Monday, January 16, 1950 - Continued guaranteeing payment for labor and materialmen. IT IS FURTHER ORDERED that the California Filter Co. shall furnish two surety bonds, to be approved by this Board, each in the sum of $943.50, one guaranteeing faithful performance of contract and one guaranteeing payment of labor and materialmen LL IT IS FURTHER ORDERED that the District Attorney prepare the contracts for said laundry installations. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appointment of Howard F. Lauritzen and Harry S. Curry as Civil Service Com- missioners under provisions of Ordinance No. 325• It appearing to this Board that the terms of office of Howard F. Lauritzen and Y , Harry S. Curry as Civil Service Commissioners of Contra Costa County expired on January 15, 1950; On motion of Supervisor Frederickson, seconded by Supervisor Taylor., IT IS BY THE BOARD ORDERED that Howard F. Lauritzen and Harry S. Curry are appointed Civil Service Commissioners of Contra Costa County for a term of four years, commencing F January 15, 1950 and expiring January 15, 1954• The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of 41 Report of County Auditor filed January 16, 1950• g The County Auditor having filed with this Board on January 16, 1950, his report n of all claims and warrants allowed and paid by him; On motion of Supervisor Taylor, 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.W n IT IS BY THE BOARD FURTHER ORDERED that the expenditures contained therein, be ty the Clerk published at the time the proceedings of the Board of Supervisors are pus- lished. X• y7, IT IS BY THE BOARD FARTHER 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. 3 x The foregoing order is passed by the unanimous vote of the Board members present. VI ry Ke. In the Matter of Appropriation Increase. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that $41,960.00 be transferred from Unappropriated Reserve of the General Fund to Aid to Needy Children Appropriation. The foregoing order is passed by the unanimous vote of the Board members present. s 4 In the Matter of Fixing boundaries and establishing election precincts Pacheco No. 2, Pleasant Hill Nos. 1+, 5 & 6; Saranap Nos. 1 2 32 4, 5 & 6; Walnut Creek Nos. 5, g, A, 10, 11, 12, 13, 14. & 15. m r On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY T 0THEBOARDORDEREDthattheboundariesofPachecoNo. 2, Pleasant Hill Nos. 4, 5 & 6; Saranap Nos. 1, 2, 3, 1+ 1 5 & 6; Walnut Creek Nos. 5, 6, 8, 10, 11, 12, 13, 14 & 15 election precincts, Contra Costa County, as hereinafter named, be and the same are r hereby established and fixed as hereinafter set forth and designated and described; as follows, to-wit: Monday, January 16, 1950 - Continued PACHECO PRECINCT NO.- BEGINNING OLBEGINNINGattheintersectionofthecenterofPleasantHillRoadwiththe center of Monument Road; thence easterly along the center of Monument Road to the center of the state highway; thence northerly along the center of the state highway to the Soldiers Monument; thence easterly along the center of the state highway to the center of Walnut Creek; thence northerly down the center of Walnut Creek to the north µA line of the Maters' 77 acre tract; thence southwesterly along the north boundary of Waters to the center of the Contra Costa Highway; thence northerly along the center of Contra Costa Highway to the center of Stubbs Road; thence westerly and southerly N along the center of Stubbs Road to the north line of Stubbs Ranch; thence west along the north line of Stubbs and Vierra to a point on the line dividing Vierra and Filomeo; thence southwesterly along said dividing line to the center of the Pleasant Hill Road; thence southeasterly along the center of Pleasant Hill Road to the point of beginning. r PLEASANT HILL N0, 4 BEGINNING at the intersection of the center of the State Highway with the center of ftry Avenue, thence westerly along the center of Gary Avenue to the center of the East Bay Municipal Utility District Aqueduct right of way, thence northeasterly along fk the center of said right of way to the center of the State Highway, thence southerly along the center of the State Highway to the place of beginning. PLEASANT HILL N0, 5 BEGINNING at the intersection of the center of the State Highway with the center of%Rry Avenue, thence northerly along the center of the State Highway to the Victory Monument, thence easterly along the center of the State Highway to the center of Walnut Creek, thence southerly along the center of Walnut Creek to the center of Geary t' Avenue, thence westerly along the center of Geary Avenue to the place of beginning. PLEASANT HILL NO. 6 J BEGINNING at the intersection of the center of Geary Avenue with the center of the East Bay Municipal Utility District Aqueduct right of way, thence westerly along the center of Geary Avenue to the center of Putnam Boulevard, thence northerly along the center of Putnam Boulevard to the southerly boundary of Pleasant Acres Tract, thence easterly along said southerly boundary and said line produced easterly to the center of said aqueduct right of way, thence southwesterly along the center of said a right of way to the place of beginning. SARANAP NO, 1 BEGINNING at the intersection of the center of the State Highway with the easterl r: boundary of the Sun Valley Estate Tract, thence southerly along said easterly boundary to the center of Las Trampas Creek, thence southwesterly up the center of Las Trampas Creek to the northerly boundary of Sun Valley Orchards Tract, thence following the exterior boundary of Sun Valley Orchards Tract easterly and southerly to the center of the Sacramento & Northern Railway, thence westerly along the center of said railway to the line dividing Supervisorial Districts 2 and 3, thence northerly along the said Supervisorial District boundary to the center of the State Highway, thence easterly along the center of the State Highway to the place of beginning. SARAK&P NO,2 BEGINNING at the intersection of the center of the State Highway with the center of Boulevard Way, thence southeasterly along the center of Boulevard Way to the center of Flora Avenue, thence southerly along the center of Flora Avenue to the center a of Warren Street, thence easterly along the center of Warran Street to the center of Dewing Lane, thence southerly along the center of Dewing Lane and said center produced southerly and southerly along the easterly boundary of Dewing Park Tract to the south- east corner thereof, thence following the exterior boundary of the 182.95 acre tract, now or formerly owned by Mildred Inez, easterly and northeasterly to the southerly boundary of Arlene Gardens Tract, thence following the exterior boundary of last men- tioned tract easterly, northerly, and easterly to the southeast corner of said tract to the center of Tice Creek, thence northwesterly down the center of Tice Creek to the center of Lilac Drive, thence westerly along the center of Lilac Drive to the westerly boundary of Newell Tract, thence northwesterly along the boundary of Newell Tract to the center of Las Tramnas Creek, thence northeasterly down the center of Las Trampas Creek to the exterior boundary of the City of Walnut Creek, thence following said city boundary in a clockwise direction to the center of the State Highway, thence westerly along the center of the State Highway to the place of beginning. SARANAP NO -4 BEGINNING at the intersection of the center of the State Highway with the line dividing Supervisorial Districts 2 and 3, thence northwesterly along said dividing line to the center of Pleasant Hill Road, thence northeasterly along the center of the Pleasant Hill Road to the exterior boundary of the Bast Bay Municipal Utility District, thence following said boundary easterly and southerly to the exterior boundary of the City of Walnut Creek, thence following last mentioned boundary in a general southerly direction to the center of the State Highway, thence westerly along the center of the State Highway to the place of beginning. SARANAP NO_ 4 BEGINNING at the southeast corner of Dewing Park Tract, thence westerly along the southerly boundary of said tract to the southwest corner thereof, thence northerly, northeasterly along the westerly boundary of said tract to the center of the Sacramento Northern Railway, thence easterly along the center of said railway to the westerly boundary of Sun Valley Orchards Tract, thence northerly and westerly, along the exterior boundary of last mentioned tract to the center of Las Trampas Creek, thence down the center of said creek, following the meanders thereof, in a general northeasterly direction to the westerly boundary of Goodman Tract, thence southerly along the westerly boundary of Goodman Tract and the easterly boundary of Dewing Park Tract to the place of beginning. r3 394 gonday, January 16, 1950 - Continued SARANAP N0. 5 Y BEGINNING at the intersection of the center of the State Highway with the center of Boulevard Way, thence southwesterly along the center of Boulevard Way to the cerate of Flora Avenue, thence easterly along the center of Flora Avenue to the center of y Warren Street, thence easterly along the center of Warren Street to the center of Dewing Lane, thence southerly along the center of Dewing Lane and said center pro- duced southerly to the center of Las Trampas Creek, thence up the center of Las Trampas Creek in a general westerly direction to the westerly boundary of Floraland Tract, thence northerly along said westerly boundary to the center of the State Highway, thence easterly along the center of the State Highway to the place of be- ginning. SARANAP N0, 6 BEGINNING at the southeast corner of Dewing Park Tract; thence following the exterior boundary of lands of Tice Valley Land Company in a clockwise direction to the northeast corner of Section 3, T 1 S R 2 W; thence southerly to the line dividing Supervisorial Districts 2 and 3; thence following said dividing line in a clockwise direction to the center of the Sacramento Northern Railroad; thence northeasterly along the center of said railroad to the westerly boundary of Dewing Park Tract; then a t' following the exterior boundary of said tract southwesterly, southerly, and easterly to the place of beginning. u WALNUT CREEK N0. 5 BEGINNING at the intersection of the center of Geary Avenue with the center of Putnam Boulevard, thence easterly along the center of Geary Avenue to the center of the State Highway, thence southerly along the center of the State Highway to the center of Second Avenue, thence westerly along the center of the State Highway to the center of Larkey Lane, thence southerly along the center of Larkey Lane to the northerly boundary of Stanley Park Tract, thence westerly along the said northerly line to the exterior boundary of the East Bay Municipal Utility District, thence following last mentioned boundary in a general northerly and easterly direction to the center of Putnam Boulevard to the place of beginning. WALNUT CREEK N0. 6 r BEGINNING at the intersection of the center of the State Highway with the cerate"` of Malden Way, thence easterly along the center of Walden Nay to the center of Walnutl 41 Creek, thence northerly along the center of Walnut Creek to the line dividing lands of Bancroft and Marchbank produced northwesterly, thence southeasterly along said production and said dividing line to the center of the Ignacio Valley Road, thence x southeasterly along the center of Ignacio Valley Road to the center of Walnut Boule- vard, thence southerly along the center of walnut Boulevard to the center of Homestea Avenue, thence southwesterly along the center of Homestead Avenue to the center of Walker Avenue, thence westerly along the center of Walker Avenue to the exteriof boundary of the City of Ralnut Creek, thence along said last mentioned boundary north- erly and westerly to the center of the State Highway, thence northerly along the center f of the State Highway to the place of beginning. WAL NUT CREEK N0. $ BEGINNING at the intersection of the center of Walker Avenue with the easterly boundary of the City of Walnut Creek; thence easterly along the center of Talker Avenge to the center of Nob Hill Drive; thence northeasterly along the center of Nob Hill Drive to the line dividing Lots 2 and 3. Block 3 of Walnut Heights Tract; thence easterly along said dividing line to the northeasterly boundary of Walnut Heights Heights Tract; thence southeasterly along said boundary to where the same is inter- sected by the center of Tit. View Boulevard produced notheasterly; thence southwest- erly along said production to the center of Mt. View Boulevard to the most southerly corner of Norris Addition; thence southeasterly to the northerly boundary of Sans 4 Crainte Tract; thence westerly along said northerly boundary to the southerly boundary of Walnut Knolls Tract; thence westerly and northwesterly along the exterior boundary of last mentioned tract to the center of Stow Drive; thence southwesterly along the center of Stow Drive to the center of the Southern Pacific Railroad; thence north- westerly along the center of said railroad to the exterior boundary of the City of Walnut Creek; thence following last mentioned boundary in a counter clockwise dir- ection to the place of beginning. WALNUT CREEK N0, 10 BEGINNING at the intersection of the center of Geary Avenue with the center of the State Highway, thence easterly along the center of Geary Avenue to the original channel of Walnut Creek, being also the easterly boundary of Rancho Las Juntas, thence northerly along said original channel to the present channel of Walnut Creek, thence southerly following the existing channel of Walnut Creek to the center of the County Road known as Walden flay, thence westerly, southerly, and easterly along the center of Walden Way to the center of the State Highway, thence northerly along the center of the State Highway to the place of beginning. rl WALNUT CREEK N0, 11 BEGINNING at the intersection of the center of Walnut Boulevard with the center , of Ygnaeio Valley Road; thence northeasterly along the center of Ygnacio Valley Road to the center of Walnut Avenue; thence southeasterly along the center of Walnut Avenue to the center of Las Lomas Way; thence southerly along the center of Las Lomas Way to the southwest corner of lands of Vanasek; thence southerly on a line which bears southerlyl from said southwest corner to the northeast corner of Section 1 T 1 S R 2 W to where• said line intersects the northeast boundary of Walnut Heights Tract; thence north- westerly along said boundary to its intersection with the line dividing Lots 2 and Block 3 of said tract; thence southwesterly along said dividing line to the center, of Nob Hill Road; thence westerly along the center of Nob Hill Road to the center of an unnamed road dividing Lots F and G of said tract; thence southwesterly along the cen- ter of said unnamed road to the center of Walker Avenue; thence northwesterly along the center of Walker Avenue to the center of Homestead Avenue; thence northeasterly along the center of Homestead Avenue to the center of Walnut Boulevard; thence north- westerly along the center of Walnut Boulevard to the place of beginning. KJ( Monday, January 16, 1950 - Continued z WALNUT CREEK N0. 12 BEGINNING at the intersection of the center of the State Highway with the center of Second Avenue, thence southerly along the center of the State Highway to the center of Alvardo Avenue, thence westerly along the center of Alvardo Avenue to the center of Buena Vista Pvenue, thence northerly along the center of Buena Vista Avenue, to the center of Fourth Avenue, thence westdrly along the center of Fourth Avenue to the westerly boundary of Larkey Ranch Subdivision, thence northerly along the last men- tioned boundary to the northerly boundary of the Stanley Park Tract, thence easterly dlong said northerly boundary to the center of Larkey Lane, thence northerly along the center of Larkey Lane to the center of Second Avenue, thence easterly along the center of Second Avenue to the place of beginning. x a'WALNUT CREEK NO, 1A BEGINNING at the intersection of the center of the State Highway with the center r= of Alvardo Avenue, thence southerly along the center of the-State Highway to the exteri r y boundary of the City of Walnut Creek, thence southwesterly along the said city boundary to the exterior boundary of the East Bay Utility District, thence following last men- tioned boundary northerly, westerly, and northerly and easterly to the westerly boundary of Larkey Ranch Subdivision No. 2, thence southerly along said westerly line to the center of Fourth Avenue, thence easterly along the center of Fourth Avenue to the center of Buena Vista Avenue, thence southerly along the center of Buena Vista Avenue to the center of Alvardo Avenue, thence easterly along the center of Alvardo Avenue to the place of beginning. b WALNUT CRSBK NO, 14 BEGINNING AT THE INTERSECTION of the center of Oak park Boulevard with the center of Pleasant Hill Road, thence easterly along the center of Oak Park Road to the center of Putnam Boulevard, thence southerly along the center of Putnam Boulevard to the northerly boundary of Graceland Walnut Homesites Tract, thence along the exterior boundary of the East Bay Municipal Utility District in a clockwise direction to the southwest corner of lands of Silva and Souza in the center of the Pleasant Hill Road, thence southwesterly along the center of Pleasant Hill Road to the center of Reliez Creek, thence northwesterly up the center of said creek to the northwest corner of lands now or formerly of Selby, thence easterly to the southwest corner of Lot 92 of Br ok wood Acres Tract, thence easterly along the southerly boundary of said tract to the center of the Brookwood Road, thence northerly along the center of Brookwood Road to a point which is west of the southwest corner of Lot 59 of said tract,thence east to said corner, thence easterly along the southerly boundary of said Brookwood Acres Tract to the southeast corner thereof, thence northerly along the easterly boundary of said tract to the southerly boundary of Sherwood Heights Tract, thence easterly along the µsoutherly boundary of Sherwood Heights Tract to the center line of Oak Park Boulevard r to the place of beginning.WALNUT CREEK NO. 15 BEGINNING at the intersection of the center of the state highway with the southerly boundary of the City of Walnut Creek; thence southeasterly along the center o the state highway to the line dividing Supervisorial Districts 2 and 3; thence north-easterly along said dividing line to the northeasterly corner of Section 1 T 1 S R 2 W;thence northerly on a line between last mentioned corner and the southwesterly corner o lands of Vanasek where the same is intersected by the northeasterly boundary of Walnut Heights Tract; thence northwesterly along last mentioned boundary to a point where the same is intersected by the center of Mt. View Boulevard produced northeasterly; thence southwesterly along said production to the center of Mt. View Boulevard to the southerl corner of Norris Addition; thence southeasterly to the northerly boundary of Sans j Crainte Tract; thence westerly along said northerly boundary and along the southerly boundary of Walnut Knolls Tract to the southwest corner of last mentioned tract; thence northwesterly along the westerly boundary of said tract to the center of Stow Drive;thence southwesterly along the center of Stow Drive to the center of the Southern Pacific Railroad; thence northwesterly along the center of said railroad to the exterio boundary of the City of Walnut Creek; thence following said boundary in a clockwise direction to the place of beginning.IT IS FURTHER ORDERED that the boundaries of the balance of the election precinct 3 of Contra Costa County shall remain as heretofore fixed by this Board. T The foregoing order is passed by the unanimous vote of the Board members present. r In the Matter of the Report of the Planning Commission on the Request of E. J. HcGAH ET AL for Rezoning in the PLEASANT HILL AREA, being a portion of the Unincorporated Territory of the County of Contra Costa. ORDER WHEREAS, on the 16th day of January, 1950, the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and WHEREAS, the Conservation and Planning Act of the State of California required that this Board, after due notice first having been given, hold a hearing at which all persons may protest or make presentations to this Board, r NOW THEREFORE IT IS ORDERED that notice of a hearing by this Board on the 14th day of February, 1950, being ,a Tuesday, at 11:00 o'clock a.m. , in the Chambers of s 71J fR 396 f i Monday, January 16, 1950, Continued Board of Supervisors, Hall of Records, Martinez, California, be given by the Clerk by r notice published in the "Diablo Beacon" not less than ten days before such hearing, and IT IS FURTHER ORDERED that this Board hold a hearing at 11:00 o'clock a.m. on st Tuesday, the 14th day of February, 19509 in the Chambers of the Board of Supervisors, s Hall of Records, Martinez, California, for the purpose of hearing protests, petitions and presentations that may be made by any persons who may be interested. y The foregoing was passed and adopted by the following vote of the Board: JA r, AYES: Supervisors H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson NOES: Supervisors - None. C ABSENT: Supervisor S. S. Ripley. F f : In the Matter of Hearing the 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 an Amendment to the Precise Section of the Master Plan for the E1 Sobrante Area, a Portion of the Unincorporated Territory of the County of Contra Costa. O_ K WHEREAS, on the 19th day of December, 1949, the Planning Commission filed. with Y+4 the Board of Supervisors A resolution incorporating findings and recommendations in x the above entitled matter, and WHEREAS, after notice thereof having been duly, regularly and lawfully given of a public hearing on said matter before the Board of Supervisors and said hearing having been held, all petitions, protests and presentations having been considered by the Board and taken under submission, and WHEREAS, certain requests and protests were made to the Board of Supervisors and the Board desires further study on these said matters, NOW THEREFORE,IT IS ORDERED that the above entitled matter be continued to 4 Monday, the 23rd day of January, 19509 at 11:00 o'clock a.m. The foregoing order was adopted b the following vote of the Board r` ging passed and ado y g AYES: Supervisors H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickso . NOES: Supervisors - None. ABSENT: Supervisors - S. S. Ripley. In the Matter of the Hearing of the Recommendations of the Planning Com- A mission 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 an Amendment to the Precise Section of f the Master Plan Zoning for the Saranap Area, a Portion of the Unincorporated Territory of the County of Contra Costa. WHEREAS, on the 19th day of December, 19499 the above entitled matter was filed by the Planning Commission of the County of Contra Costa with the Board of Super- visors, and WHEREAS, after notice thereof having been duly, regularly and lawfully given of a public hearing on said matter before the Board of Supervisors, and said hearing having been held, and petitions, protests and presentations having been made to this Board and by the Board considered and taken under submission; and WHEREAS, certain requests and protests were made to the Board of Supervisors, n k to wit: the protest of the Saranap Improvement Association by Madge M. Gardner, the protest of Bert J. Blade, Gerald F. Street and others, the protest of the Coast Counties Gas and Electric Company, a corporation, by Tinning and DeLap, its attorneys, w Monday, January 13, 1950, Continued said protests, presentations, petitions and recommendations having been duly and carefully considered by this Board; NOW THEREFORE, IT IS ORDERED that the above entitled matter be re-submitted to the Planning Commission of the County of Contra Costa for further study and reportq. r as follows: y FURTHER STUDY AND REPORT on the protest of Bert J. Blade, Gerald F. Street and Y others. R M1 rx ud" dk 1 FURTHER STUDY AND REPORT on the recommendation of the Coast Counties Gas and Electric Company, and the desire of this Board, as indicated upon a map entitled, Commission Recommendation Outlined in Black; Area Outlined in Red Wanted by CoastA I Counties Gas and Electric Co.", it being particularly desired that the Commission j study and report upon the following change in the recommendations of the PlanningWT a I Commission: That the area outlined in red on the said map be zoned Commercial;, that the area outlined in black and not included in the area outlined in red on said s map be zoned Residential, that is, that the area indicated RB on the said map, being a portion of the area outlined in red, be changed from Retail Business to Commercial; FzY that the area designated C on said map, being a portion of the area outlined in red, j be changed from R1 to Commercial and the recommendation for Commercial being approved. YyB, The foregoing was passed and adopted by the following vote of the Boards r. f AYES: Supervisors H. L. Cummings, Ray S. Taylor, W. J. Buchanan, X. Frederickso L NOES: Supervisors None. f IYPF ABSENT: Supervisors - S. S. Ripley. 66" V'r t- a.sr y , g ,b ay' And the Board takes recess to meet on Monday, January 23 1950 at 10 A.M. r rti ATTEST: Chairman r W. r T. PAASCH, CLERK, 1 By Q Deputy Clerkt I r w. r- JMt 84 i 1XI fi1fi.. t r 398 BEFORE TiS BOARD OF SUPERVISORS, MONDAY, JANUARY 2j, 1950 THE BOARD MET IN REGULAR SESSION AT 10 A.H. PRESENT: HON. W. J. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS S. S. RIPLE79 H. L. CUMMINGS, RAY S. TAYLOR, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. In the Matter of Sale of MT. DIABLO UNIFIED SCHOOL DISTRICT BONDS. T: This Board having heretofore advertised for bids for $3,200,000.00 par value legally issued bonds of MT. DIABLO UNIFIED SCHOOL DISTRICT of Contra Costa County, California, to be dated March 11 1950 of the denominations of $19000.00 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: BANK OF AMERICA N.T. & S.A. & ASSOCIATES by Bank of America N T &S.A. 00,000.00 par value maturing March 12 1951 to March 1, 1955, inclusive, bearing interest at I+%, 320,000.00 Dar value maturing March 1, 1956 to March 19 1957, inclusive, bearing interest at 1 V13+ 1 320,000.00 par value maturing March 1, 1958 to March 19, 1959, inclusive, bearing interest at 1 1/ 320,000.00 par value maturi March 1, 1960 to March 1, 1961, inclusive, bearing interest at 1 3/4I9 , 640,000.00 par value maturing March 1, 1962 to March 1, 1965, inclusive, bearing interest at 2%, 800,000.00 par value maturin March 1, 1966 to March 1, 1970, inclusive, bearing interest at 2 1/4,O, par and accrued interest to date of delivery, plus a premium of $4,969.00. THE NATIONAL CITY BANK OF NEW YORK, HALSEY, STUART & CO. , INC. , C. F. CHILDS & COMPANY, INCORPORATED, PROVIDENT SAVINGS BANK & TRUST COMPANY, Cincinnati, LYONS SHAFTO INC. by HkLSEY STUAW & CO INC. Bonds due March 11 1952 to March 1, 19562 inc. , to bear interest at 5 s Bonds due March 11 1957, to bear interest at 2 3/4%$ Bonds due March 11 1958 to March 1, 1967, to bear interest at 2 1/2%1) Bonds due March 17 1968 to March 1, 1970, Inc. , to bear interest at par and accrued interest to date of delivery. AMERICAN TRUST COMPANY, R. H. MOULTON & COMPANY, THE NORTHERN TRUST COMPANY, SECURITY-FIRST NATIONAL BANK OF LOS ANGELES, THE FIRST NATIONAL BANK OF PORTLAND, WEEDEN & CO. , KAISER & CO. , DEAN WITTER & CO. , by AMERICAN TRUST COMPANY, Account Meer 480,000.00 par value bearing interest at 5% per annum - maturing $1609000 each year March 1, 1951 to March 1, 1953, both incl. 480,000.00 par value bearing interest at the rate of 1 1/2% per annum - maturing 160,000 each year March 19 1954 to March 1, 1956, both incl. 640,000.00 par value bearing interest at the rate of 1 3/4% per annum - maturing 160,000 each year March 1, 1957 to March 1 1960, both incl. 480,000.00 par value bearing interest at the rate of 24 per annum - maturing 160,000 each year March 12 1961 to March 1, 1963 both incl. 1,120,000.00 par value bearing interest at the rate of 2 1/0 per annum - maturing 160 000 each year March 1, 1964 to March 19 19709 both incl. par and accrued Interest to date of delivery, together with premium of $2650. And the Board having fully considered all of the bids received, finds that the bid of BANK OF AMERICA N. T. & S. A. & ASSOCIATES, by BANK OF AMERICA N.T. S, A. 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 Ripley, ti= IT IS BY THE BOARD ORDERED that $3,200,000.00 par value legally issued bonds of MT. DIABLO UNIFIED SCHOOL DISTRICT to be dated March 1, 1950, in denominations of $1,000.0 each, are hereby ordered, and are, sold to BANK OF AMERICA N. T. & S. A. & ASSOCIATES BANK OF AMERICA N. T. & S. A.) at the prices stated in their bid. IT IS FURTHER ORDERED that $800,000.00 par value of said bonds maturing March 11 1951 to March 1, 1955, both inclusive, shall be issued bearing interest at 4%; and that $320,000.00 par value of said bonds maturing March 1, 1956 to March 1, 1957, both inclusive, shall be issued bearing interest at 1 1/4%; and that $320,000.00 par value of said bonds maturing March 1, 1958 to March 19 1959, inclusive, shall be issued bearing interest at 1 1/2%; and that $320,000.00 par value of said bonds matur- ing March 11 1960 to March 1, 1961, inclusive, shall be issued bearing interest at S't t 3 q 9 Monday, January 23, 1950, Continued 11 3/4%; and that $640,000.00 par value of said bonds maturing March 19 1962 to March 19 1965, inclusive, shall be issued bearing interest at 2%; and that $800,000.00 par value of said bonds maturing March 1, 1966 to Larch 1, 1970, inclusive, shall be issued bear- ing interest at 2 1/4%, per annum. IT IS FURTHER ORDERED that the bid checks which accompanied the bids of the y st unsuccessful bidders, be returned to said bidders, by the Clerk of this Board. The foregoingging order is passed by the unanimous vote of the Board. In the Matter of the Richmond n Sessions of the Superior Court. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the request of the Richmond Bar Association that Richmond Sessions of the Superior Court be held in the court room of the Hall of Justice of the Richmond r. Civic Center, instead of the Richmond Council Chambers, is denied for the reason that it is more advantageous to have the court room close to, the office occupied by the Deputy County Clerk. tr„ The foregoing order is passed by the unanimous vote of the Board. f ' In the Matter of the Change of boundaries of Pinole-Hercules7- School School District of Contra Costa County and San Pablo School District. ti3z This being the time fixed for hearing on the petition requesting a change in the boundaries of Pinole-Hercules Union School District and San Pablo School Dist- rict of Contra Costa County; And B. 0. Wilson, County Superintendent of Schools, having recommended to this Board that action be postponed in order that a joint meeting of the trustees of r said school districts may be held, and the Board of Trustees of the said Pinole- Hercules Union School District having requested a postponement; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter be continued to January 30, 1950 at 11 o'clock A.M. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request for permit to construct sewage treatment plant to serve the r CROCE= •SEWER MAINTENANCE DISTRICT. On motion of Supervisor Cummingsl seconded by Supervisor Fredericksont IT IS BY THE BOARD ORDERED that the Clerk is directed to request the State Department of Mx Public Health to return to this Board their application dated November 7, 1949 for permit to construct sewage treatment plant to serve' the Crockett Sewer Maintenance District, in order that same may be forwarded to the Regional Board. The foregoing order is passed by the unanimous vote of the Board. iIn the Matter of Adopting Land fi Use Master Plan for CONTRA r COSTA COUNTY. This Board having on January 10, 191+9 adopted as the Land Use Master Plan for Contra Costa County for the period commencing January 14, 1949 to and including January 13, 1950, THE LAND USE MASTER PLAN adopted and approved by this Board on December 10, 1945; On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Land Use Diaster Plan is hereby ADOPTED as the Land Use Master Pian for Contra Costa County for the period commencing January 14, 1950 to and i including the first Monday of January, 1951 with the understanding that it be made to coincide With the PRECISE LAND USE MASTER PLAN and its amendments as of the first 40 w3 H o M 4! Monday, January 23, 1950, Continued rid; Monday of January, 1951. The foregoing order is passed by the unanimous vote of the Board. u In the Matter of the Report of the Planning' Commission of the County of Contra Costa, State of California, on the Adoption of a Precise Section of the Master Plan Being a Section of the transportation Plan of the County of Contra Costa Including Locations of Aviation and Related Facilities for the County of Contra Costa, a Report of Findings, Summaries of Hearings and Recommendations of the n County Planning Commission to the Board of Supervisors of the County of Contra Costa Pursuant to Section 1+9 of the Conservation and Planning Act of the State of California. ORDER fi t h WHEREAS, on the 23rd day of January, 1950, the Planning Commission of the r ,County of Contra Costa filed with this Board its findings and recommendations in the r-4 fabovematter, and WHEREAS, the Conservation and Planning Act of the State of California requires ga thet this Board, after due notice first having been given, held a hearing at`which r all persons may protest or make presentations to this Hoard, NOW THEREFORE, IT IS ORDERED that notice ofa hearing by this Board on the 20th day of February, 1950, being a Monday, at 2 o'clock p.m. in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, be given`by the Clerk by notice published in the "Diablo Beacon" once a week for four weeks before said hearing, and IT IS FURTHER ORDERED that this Board hold a hearing at 2 o'clock p.m. on Monday, the 20th of February, 1950, in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, for the purpose of hearing protests, petitions and presentations that may be made by any persons who may be interested. r The foregoing was passed and adopted by the following vote: AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Request for rezoning. r R r.. Chester C. Hook, Y. Royal Hook, and Mildred A. Hook, by Tinning & DeLap, thea n attorneys at law, having filed with this Board a request that property lying easterly of the state highway leading from walnut Creek to Martinez, southerly of the state highway running from the Monument to Concord, and westerly of the right of way of the East Bay Municipal Utility District, and all lying within the territory shown on the e map entitled, "THE DISTRICT'S MAP FOR THE EAST PLEASANT HILL ARTA, Contra Costa County, 4 4"`r Monday, January 23, 19509 Continued X" F In the batter of Request for rezoning. A request signed by Lester L. Martin et al, owners of hereinafter referred to property, that said property be rezoned from R-1 to R-B, is filed with this Board; and On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that same is referred to the Planning Commission: f Portion of Highway frontage lying between Mayhew Way and Las Juntas Road on the East side of the State Highway, r unning from Walnut Creek to the Monument. xx The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request for rezoning. V. P. Clifford, 438 Staten Avenue, Oakland, California, having filed with this Board a request to have Lot 11 Block E in Orinda Park Terrace Subdivision zoned so that it may be divided into two lots; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY f THE BOARD ORDERED that said request is referred to the Planning Commission. The foregoingging order is passed by the unanimous vote of the Board. In the Matter of Request for rezoning of property. 1.new Giocomo Catalano having filed with this Board a request that his property 4 located on Geary and Dorothy Lane in the Pleasant Hill District be zoned for business;VN N tfu. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said request be referred to the Planning Commission.fl The foregoing order is passed by the unanimous vote of the Board. s z In the Matter of Granting Planning Commission exten- sion of time to report on requests for rezoning. f J On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS f BY THE BOARD ORDERED that the Fs nning Commission is granted an extension of ninety s jdays to report on the request of Livingston and Dahl to rezone their property in the j Danville area from R-A to R-S and on the request of T. M. Holcombe to rezone his ' C property in Danville from R-A to R-S. c The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing CPncellation of 1949-50 County Tax Lien. V" The Walnut Creek School District having requested the cancellation of the 1949-50 county tax lien on certain property acquired by the said district, and the k , County Auditor having verified the transfer of title to the said district, and said request having been approved by the District Attorney; On motion of Supervisor Cummings, seconded by Supervisor Ri leY IT IS BY THE BOARD ORDERED that the County Auditor is directed to cancel the 1949-50 county t P:vvQ tax lien on the said property, as follows: g 7 Deeded to School 1949-50 Deed Recorder's Assm't Description Recorded File # R. N. Burgess Co.'s Map No. 1, Macdonough Subdivision Por lot 14-1.58 Ac. M° Hensley) 6-21-49 22088 91130 Por lot 14 - 1. ac.r; Hammond) 5-24-49 18212 91130-2 The foregoing order is passed by the unanimous vote of the Board. 5 x;; j i i u 3, r n. l 402,y Monday, January 23, 1950, Continued In the Matter of Authorizing of delinquent county tax lien. 1 The Richmond School District having acquired, by deed recorded 7/'16/479 certain property described as "A 1' reservation strip lying along the N In of Andrade Central Tract and strip lyingAd . the N In of Tulare Ave. and also a 1' t p of ld along NW In of Tulare Ave. and also a 1' strip of ld lying along NW In of Andrade Home Tract" and having requested the cancellation of the county tax liens; and the District Attorney having approved the cancellation of said tax liens; On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor cancel the delinquent 1947-48 and 1948-49 count tax liens shown under 191+7 sale #1009. The foregoing order is passed by the unanimous vote of the Board. r rte: In the Matter of Authorizing F ; the Cancellation of 1949-50 County Tax Liens. t The Richmond School District having requested the cancellation of the 1949-50 county tax lien on certain property acquired by the School Districts and the County Auditor's office having verified the transfer of title and having found that it was made by deed recorded as noted below; and the District Attorney having approved the cancellation of said county tax lien; On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor cancel the 1949-50 county tax lien on the prop- x arty described below: Deeded to School 191+9-Lo fir Description DatRee. Rec. File # Assm1t f , El Cerrito Tract 49 S 40' of lot 24 frntg on 30th St.12-21-49 47265 22830-2nd ins . S 25' of lot 35 11-30- 43697 22838-2nd inst. Lot 36 11-29-49 43485 22839 A 1' reservation strip lying along N In of Andrade Central Tract & Adj. the N In of Tulare Ave. , also r a 1' strip of ld lying along NW Ln of Andrade Home Tract 7-16-47 27918 & 9 24066. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing cancellation of 191+9-50 county tax lien. Title of property having been transferred to the Mt. Diablo Unified School District by deed recorded December 13, 1949, Recorder's File #+5908, which property is 4 acres of the 8.51 acres of descriptive property assessed to Rissotto under 1949- 50 Assessment #86225, and the District Attorney's office, acting for the Mt. Diablo T Unified School District, having requested cancellation of the 191+9-50 county tax lien y,tvC on said property, said request having been approved by the District Attorney; n On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor cancel the unpaid second installment of the 1949-50 county taxes on the above-mentioned 4 acre portion of 1949-50 Assessment 86225 and reduce the land value by $600 which represents the value of the portion acquired by the School District. r The foregoing order is passed by the unanimous vote of the Board. ' F E j fr o r Monday, January 23, 1954, Continued In the Matter of Authorizing correction of erroneous assessments. Justin A. Randall, County Assessor, having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Roll for the fiscal year, 1949-50, which request has been approved by the District Attorney; On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments, as follows: Assessment No. 1123; Mary Abono is assessed with personal property being for equipment and merchandise assessed at $100. This is an erroneous assessment and should be can- celled. Assessment No. 1742; J. H. Anthony is assessed with personal property being for mer- chandise and equipment assessed at $5,000. This is an erroneous assessment and r;should be cancelled. Assessment No. 401; P. N. Brown is assessed with personal property being for a trailer assessed at $100. This is an erroneous assessment and should be cancelled. Assessment No. 3922; C. Barrsard is assessed with personal property being for a traile assessed at $800. This is an erroneous assessment and should be cancelled. t?raw Assessment No, 4540; D. P. Boccolero is assessed with personal property being for a boat assessed at $100. This is an erroneous assessment and should be cancelled. Assessment No. 1905; Dr. Y. Burfiend is assessed with personal property being for equipment assessed at $150. This is an erroneous assessment and should ,be cancelled. A Assessment No. 3757; E. Q. Carlook is assessed with personal property being for a trailer assessed at $300. This is an erroneous assessment and should be cancelled. M Assessment No. 421; Y. Cole is assessed with personal property being for a trailer r` assessed at $20. This is an erroneous assessment and should be cancelled. Assessment No. 4144; Frank Collins is assessed with personal property being for a trailer assessed at $200. This is an erroneous assessment and should be cancelled. Assessment No, 98- R. Carriere and S. Cochran are assessed with personalproperty51+ P being for a boat assessed at $500. This is an erroneous assessment and ,should be cancelled. i 4358 D S. Esrey is assessed with personal property bein for a boat rAssessmentNo. p p p p y g assessed at $1250. This is an erroneous assessment and should be cancelled. K Assessment No. 5419; J. F. Easterly is assessed with personal property being for equipment and merchandise assessed at $500. This is an erroneous assessment and should be cancelled. Assessment No. 3972- Eunice Endzman is assessed with personal property being for a trailer assessed at $100. This is an erroneous assessment and should be'cancelled. Assessment No, 483; Frank Frye is assessed with personal property being for a trailer y assessed at. $200. This is an erroneous assessment and should be cancelled. Assessment No. 478; Effie Forsberg is assessed with personal property being for a trailer assessed at $450. This is an erroneous assessment and should be cancelled., r Assessment No. 4379; Henry Gruenhagen is assessed with personal property being for a r boat assessed at $300. This is an erroneous assessment and should be cancelled. 6" Assessment No. 4584; G. L. Flint is assessed with personal property being for a boat assessed at $1000- This is an erroneous assessment and should be cancelled. Assessment No. 4920; S. L.Gracey is assessed with personal property being for a boat assessed at $660. This is an erroneous assessment and should be cancelled. Assessment No. 4153; C. B. Gall is assessed with personal property being for a traile assessed at $200. This is an erroneous assessment and should be cancelled. Assessment No. 4003; Herman Holderson is assessed with personal property being for a t trailer assessed at $70. This is an erroneous assessment and should be cancelled. Assessment No. 901+: H. S. Kapelis is assessed with personal property being for a boat assessed at $500. This is an erroneous assessment and should be cancelled. Assessment No. 2498; R. S. Koch is assessed with personal property being for a boat assessed at $180. This is an erroneous assessment and should be cancelled. L.Assessment No.4612 L. King is assessed with personal property being for a boat assessed at $250. This is an erroneous assessment and should be cancelled. Assessment No. Frank Harks is assessed with personal property being for equip-5270- ment and merchandise assessed at $100. This is an erroneous assessment and should be cancelled. f' AtM t j 41 s .; 7 i F 404 r Monday, January 23, 1950, Continued Assessment No. 4044; G. McElhinney is assessed with personal property being for equip- ment assessed at $400. This is an erroneous assessment and should be cancelled. t Assessment No. 5176; H. M. Martin et al is assessed with personal property being for improvements assessed at $960. This is an erroneous assessment and should be can- celled. Assessment No. 4437; Doyle McCutcheon is assessed with personal property being for a boat assessed at $250. This is an erroneous assessment and should be cancelled. Assessment No. 580; Earl McWilliams is assessed with personal property assessed at 500, being for a trailer. This is an erroneous assessment and should be cancelled. Assessment No. 1492; J. McKee and H. Miller are assessed with personal property being for a boat assessed at $180. This is an erroneous assessment and should be cancelled. Assessment No. 4435• Roy McBride is assessed with personal property being for a boat assessed at $700. this is an erroneous assessment and should be cancelled. Assessment No. 1525; Henry Nelson is assessed with personal property being for a x trailer assessed at $?50. This is an erroneous assessment and should be cancelled.t Z6 Assessment No. 5839; D. E. Pipkin is assessed with personal property being for an air- plane assessed at $150. This is an erroneous assessment and should be cancelled. Assessment No. 5846; Minnie Shapiro is assessed with personal property being for a trailer assessed at $100. This is an erroneous assessment and should be cancelled.k Assessment No. 5846; Douglas Ryan is assessed with personal property being for an F airplane assessed at $350. This is an erroneous assessment and should be cancelled. 43 Assessment No. 5847; Douglas Ryan is assessed with personal property being for an airplane assessed at $150. This is an erroneous assessment and should be cancelled. Assessment No. 3831; H. E. Rich is assessed with personal .property being for a trailer assessed at $200. This is an erroneous assessment and should be cancelled. Assessment No. 698; Mrs. Treeverthan is assessed with personal property being for a R trailer assessed at $50. This is an erroneous assessment and should be cancelled. Assessment No. 6061; Howard F. Thomas is assessed with personal property being for a w trailer assessed at $700. This is an erroneous assessment and should be cancelled. Assessment No. 4181; John Velasco is assessed with personal property being for a trailer assessed at $200. This is an erroneous assessment and should be cancelled.t Assessment No. 4107; L. F. Vincent is assessed with -personal property being for a trailer assessed at 6350. This is an erroneous assessment and should be cancelled. Assessment No. 5886• T. Lewis Williams is assessed with personal property being for an airplane assessed at $400. This is an erroneous assessment and should be cancelled Assessment No. 5879; West Aircraft Service is assessed with personal property being for an airplane assessed at $400. This is an erroneous assessment and should be can- celled. Assessment No. 730; L. W. Worford is assessed with personal property being for as trailer assessed at $200. This is an erroneous assessment and should be cancelled, a' y4M Assessment No. 726; R. Winkle is assessed with personal property being for a trailer assessed at' $150. This is an erroneous assessment and should be cancelled. Assessment No. 4684; Ed. P. Zappettini is assessed with personal property being for a boat assessed at $100. This is an erroneous assessment and should be cancelled. The foregoing order is passed by the unanimous vote of the Board. f r In the Matter of Appropriation Adjustment.the To provide for sales tax and freight on Capital Outlay items, Sheriff's appropriations, which totaled $488 (Shell re-loader, $100; Sizer, $28; 6 shot-gunsy 360) , and on motion of Supervisor Frederickson, seconded by Supervisor .Taylor, IT IS BY THE BOARD ORDMIED that $44 be transferred to Sheriff's Appropriation for Capital F Outlay from the Appropriation for tear gas. IT IS BY THE BOARD FURTHER ORDERED that $15 needed for the selective call unit and $30 for the #2365 transmitter receiver unit be made available from the appro- priation for a vacuum cleaner which it appears will not be purchased,this year. The foregoing order is passed by the unanimous vote of the Board. a ern Monday, January 23, 1950 - Continued Y{ In the Matter of Amending allocation list, classified personnel, Social Service Department.x- This Board having on June 132 1959 adopted a resolution authorizing classified personnel for the various county offices and departments of Contra Costa County, and this Board, on the recommendation of the Civil Service Department, wishing to reallocat to Public Assistance Worker, Grade I, one of the positions in the Social Service De- partment which is at present classified as Public Assistance Worker, Grade II; On motion of Supervisor Ripley, seconded by Supervisor Frederickson, IT IS BY r f THE BOARD ORDERED that the following personnel classified as set out in Ordinance No.' 491 may be employed in the office of the Social Service Department:41 Welfare Director.. ........ .. . ..1 Administrative Assistant. . .. ...1 Telephone Operator. . . . .... .. ...1 aM . Clerk. ....... .. ... .... .. ... ... .1 Senior Clerk.. .... . .. ... .......2 Typist Clerk. ...... . .... . . .. ..22 Inter Typist Clerk.. .......... 4 f Stenographer Clerk .. . . .. . . ... 2 Inter Steno Clerk . . . . . .. . .. . 3 Child Welfare Supv ... . .. .. ... 1 Public Asst Worker Gr I ...... 2 Public asst Worker Gr II .....42 Public Asst Supv Gr II ....... 2 x Child Welfare Sery Wkr Medical Social Worker . .... .. 1 Child Welfare Suov Gr II ..... 1 Public Asst Supv Gr I 5 Medical Soc Sery Supv ....0000 1 7! a The foregoing order is passed by the unanimous vote of the Board. 5 r , In the Matter of Amending allocation list, classified personnel, County ry: Auditor-Controller. r This Board having on June 13, 1949 adopted a resolution authorizing classified personnel for the various county offices and departments of Contra Costa County, and this Board having on December 27, 1949 adopted Ordinance No. 521 which provides for the addition of the position of "Audit Accountant" Range No. 28 to Section 6 of Ordinance No. 491 (Salary Ordinance) ; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE P, d BOARD ORDERED that the following personnel, classified as set out in Ordinance No. 491 and Ordinance No. 521, may be employed in the office of the County Auditor-Controller, commencing January 27, 1950: Administrative Assistant 1 Assistant Auditor 0000000060000000000 1 Typist Clerk ....... .......... ... .. . .. . .. 3 Inter Typist Clerk .......... ... ... ...... 3 i Inter Steno Clerk .. ............ ........ 1 Account Clerk ...................... ..... 5 Senior Account Clerk ....... .. ........... 1 F, Comptometer Operator ..000000000000000000 1 Audit Accountant .. ... ..... ........ . .. ... I _a 17 r The foregoing order is passed by the unanimous vote of the Board. IS In the Matter of Authorizing of attendance at meetings. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE f BOAR ORDERED that the following persons are authorized to attend meetings, their ex- to be a County charge: County Assessor Randall - State Board of Equalization meeting, February 1-3 inclusive, 1950, San Francisco. N. County Building Inspector 8raintz - Pacific Coast Building Officials Conference I February 1, 1950, San Francisco w Assistant Superintendent of Schools DeFraga - Annual meeting, State Publicf School Business Officials, Avril 12-15, 1950 inclusive, at Coronado. The foregoing order is passed by the unanimous vote of the Board. t Vy, r:f 406 Monday, January 23, 1950 - Continued I In the Matter of Pnproval of contract with DIAMOND JANITO} IAL SERVICE & SUPPLY COMPANY (services for Assessor's Office at Richmond) . On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that contract dated January 1, 1950 between the County and the Diamond Janitorial Service & Supply Company, wherein the County agrees to pay said Company $45 per month or Janitorial services rendered on premises of Issessor's Office at Richmond located at 1111 Nevin St. , said payments to be on the first of each month commencing on the first of January 1, 1950, IS APPROVED, and W. J. BUCHANAN, Chairman of this Board, is author- ized and directed to execute said agreement (contract) on behalf of the County of Contra Costa. IT IS FURTHER ORDERED that the County Auditor is authorized to draw his warrant monthly in accordance with the terms of the said contract. 44w The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of contract with California Filter Company for Water Softener to be installed in County Hospital (laundry). On motion of Suaervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that contract dated January 20, 1950 between the County and the Californi Filter Company, 960 Folsom St. , San Francisco, California, wherein said Company agrees ur to furnish equipment and to deliver same in place at the Laundry of the Contra Costa a County Hospital, as listed in Item No. 4 as contained in the plans and specifications 4 on file in the Office of the County Clerk of Contra Costa County, and the County agrees to pay $1$87.00, is APPROVED and 17. J. Buchanan, Chairman of this Hoard, is authorized and directed to execute same on behalf of Contra Costa County. wITISFURTHERORDEREDthatthetwobondsissuedbyTheTravelersIndemnity Company, in the sum of $943.50 each, guaranteeing said contract are APPROVED by this Board. The foregoing ordergg is passed by the unanimous vote of the Board. In the Matter of Approval of Change Orders No. 4 and No. 5, Juvenile Hall construction. This Board having on August 29, 1949 approved a contract with Haas & Rothschild, 274 Brannan St. , San Francisco, for the construction of Juvenile Hall near Martinez, and at this time it appearing that the following changes are desirable; On the recommendation of B. G. Bangs, Architect, and on motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following Change Orders are hereby APPROVED: CHANGEORDER N,O-k A 1) Add bath tub in Room 262 2) Substitute bath tub in Room 612 3) Remove doors and corridor partitions in Rooms 330, 331 and 332 and perform other items delineated on Sheet #1013 B 1) Add louvers to sash in Rooms 320, 323, 325, 326 2) Weld shut vents in sash in Rooms 320, 323, 325, 326, 334, 3312 332 and all K type sash. Remove cam handles. 3) Limit vent openings in sash to 5" maximum in Rooms 212, 222, 248, 262, 6129 622, 4199 422. ry; ti and increase the Contract in the sum of $427.21. IT IS FURTHER ORDERED that the CountyAuditor is authorized to pay the additions amount of $427.21 when the proper claim is presented. y CHANGE_NO. 5 1. Substitute light fixtures in Corridors 26 and 66 2. Substitute light fixtures in Corridor 42 and increase the Contract in the sum of $161.00. w 5 3 I 407 Monday, January 23, 1950 - Continued IT IS FURTHER ORDERED that the County Auditor is authorized to pay the add- itional amount of $161.00 when the proper claim is presented. Aix The foregoing order is passed by the unanimous vote of the Board. In the Matter of Rate for Patients at Weimar Joint Sanitarium. Unon recommendations of County Auditor, D. Y. Teeter, and good cause appearing therefor; and On motion of Supervisor Clumpings, seconded by Supervisor Frederickson, IT IS r BY THE BOARD ORDERED that billing of patients at the Weimar Joint Sanitarium for services rendered said patients by said hospital commencing January 19 1950 and thereafter until further notice of this Board, be and the same is hereby fixed at the rate of $6.35 per patient day. i IT IS BY THE BOARD FURTHER ORDERED that the Social Service Department, County Health Department and the Richmotd and Pittsburg Health Centers be guided accordingly. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing boundaries and establishing election precincts CONCORD 1 2, 3, 51 71 89 92 112 13, 16, 1?1 1A, 19, 202 21, 22 dr 23. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE x, BOARD ORDERED that the boundaries of Concord Nos. 1, 2, 3, 5, 7, 89 99 11, 139 169 17.1 18, 19, 202 21, 22 and 23 election precincts, Contra Costa County, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and a designated and described as follows, to-wit: N CONCORD PRECINCT NO. I BEGINNING at the intersection of the Concord Pacheco Road with the exterior z boundary of the City of Contord; thence southeasterly along the center of said road to the center of Galindo Street; thence northwesterly along the center of Galindo Street to the center of Pacheco Street; thence northeasterly along the center of Pacheco Street to the center of East Street; thence northwesterly along the center of East Street to the center of High School Avenue; thence southwesterly to the most easterly corner of h Lot 1, Parkview Terrace; thence southwesterly along the southerly boundary of Lots 1 Y to 20 of said tract to the exterior boundary of the City of Concord; thence following said city boundary in a counter clockwise direction to the place of beginning. CONCORD PRECINCT NO. 2 BEGINNING at the intersection of the center of East Street with the center of q Pacheco Street; thence northwesterly along the center of East Street to the center of n? Bonifacio Street; thence northeasterly along the center of Bonifacio Street to the center of Bayaoint Highway: thence northwesterly along the center of said highway to the exterior boundary of the City of Concord; thence northeasterly along said boundary to the easterly boundary of the Sacramento Northern Railroad; thence southeasterly along the last mentioned boundary to the center of Willow Pass Road; thence south- westerly along the center of Willow Pass Road and said center extended to the exterior boundary of the City of Concord; thence following said boundary in a counter clockwise direction to the center of the Concord Pacheco Highway; thence southeasterly along the center of said highway to the center of Galindo Street; thence northwesterly along the center of Galindo Street to the place of beginning. CONCORD PRECINCT NO. I BEGINNING at the intersection of the center of Willow Pass Road with the center of Colfax Street; thence southeasterly along the center of Colfax Street to the center of Contra Costa Street; thence southeasterly to the most northerly corner of Lot 15, Block 1 Foskett's First Addition to Concord; thence southeasterly along the northeaster q line of Lots 15 and 16, said Block 1, and said line produced to the center of Park t Street; thence southwesterly along center of Park Street to the center line of Grove Street; thence southeasterly along center of Grove Street and said line produced, to the center of Sacramento Northern Railway; thence southwesterly along the center of said railroad to a point on the southerly line of the Town of Concord; thence along the said boundary southwesterly and northwesterly to a point which is the extension south- westerly of the center of Willow Pass Road; thence northeasterly along said extension and the center of Willow Pass Road to the point of beginning. r CONCORD PRECINCT N0, 4 BEGINNING at the intersection of the center of the State highway with the cen- ter of Pine Creek; thence southeasterly along the center of said highway to the center of Walnut Creek; thence northwesterly along the center of Walnut Creek to the north- westerly boundary of Lands of Waters; thence northeasterly along said northwesterly boundary to the center of Vista Ygnacio County Road; thence northwesterly along the center of said road to the northerly boundary of the northwesterly corner of the Concord Sewer Farm; thence easterly along the northerly boundary of said tract to the northeast erly corner thereof; thence southeasterly along the northeasterly boundary of said Sewer Farm and said line produced southeasterly to the center of Pine Street; thence southeasterly along the center of Pine Street to the southerly boundary of Lot 65 of 408 Monday, January 23, 1950 - Continued v Concord Acres Annex; thence southwesterly along said line to the center of Pine Creek; thence southeasterly along the center of Pine Creek to the place of beginning. CONCORD PRECINCT NO- .Z x BEGINNING at the intersection of the center of Oak Grove Road with the center of Ygnacio Valley Road; thence southwesterly along the center of Ygnacio Valley Road to the center of Sheppard Road; thence northwesterly along the center of Sheppard Road and said center produced to the center of Walnut Creek; thence northerly down the cen- ter of Walnut Creek to the center of the state highway; thence northeasterly along the center of said highway to the center of Oak Grove Road; thence southeasterly along the center of Oak Grove Road to the place of beginning. CONCORD PRECINCT N0, 8 BEGINNING at the intersection of the center of Concord Boulevard with the center of the Contra Costa Canal; thence northerly along the center of said canal to the center of Willow Pass Road; thence southwesterly along the center of Willow Pass Road tPtheexteriorboundaryoftheCityofConcord; thence following said boundary in a clock- wise direction to the center of Concord Boulevard; thence easterly along the center of Concord Boulevard to the place of beginning. CONCORD PRECINCT N0, 9 BEGINNING at the intersection of the center of Willow Pass Road with the center of the Sacramento Northern Railroad; thence southeasterly along the center of said rail road to the center of Clayton Roa-i; thence southeasterly along the center of Clayton Ro d to the exterior boundary of the City of Concord; thence following said city boundary in a general northerly direction to the southerly boundary of Willow Pass Road; thence continuing along said city bo,,undary along the boundaries of Willow Pass Road to the center of said road; thence southeasterly along the center of Willow Pass Roach to the place of beginning. CONCORD PRECINCT N0, 11 BEGINNING at the intersection of the center of Sunset Drive with the center of ; Pine Street; thence southeasterly along the center of Pine Street to the northwesterly boundary of Lot 66 of Concord Acres Annex; thence southwesterly along said boundary to k the center of Pine Creek; thence southeasterly up the center of Pine Creek to the center of the state highway; thence northeasterly along the center of the state highway to the center of the County Road to the center of Galindo Street; thence northwesterly t along the center of Galindo Street to the exterior boundary of the City of Concord; thence following said boundary in a clockwise direction to the place of beginning. CONCORD PRECINCT N0. 11 n{ BEGINNING at the intersection of the center of 'billow Pass Road with the center of Colfax Street; thence northeasterly along the center of Willow Pass Road to the center of the Sacramento Northern Railroad; thence southeasterly along the center of said rails road to the exterior boundary of the City of Concord; thence following said boundary in a counter clockwise dirdction to the center of said railroad; thence northeasterly along the center of said railroad to the center of Grove Street; thence northwesterly along the center of Grove Street to the southeasterly boundary of Lot 16, Block 1 of Foskett's Addition; thence northeasterly to the most easterly corner of said lot; thene northwesterly along the boundary of Lots 16 and 15 of said block to the northwesterly boundary of said Lot 15; thence southwesterly along said northwesterly boundary to the center of Colfax Street produced southeasterly; thence northwesterly along the center of Colfax Street to the place of beginning. CONCORD PRECINCT N0, 16 BEGINNING at the intersection of the center of Hemlock Avenue with the center of Garden Avenue; thence southerly along the center of Garden Avenue to a point which T is the projection easterly of the southerly line of lot 22, Block E, Concord Uplands, unit No. 2; thence westerly along said projection and said southerly line to the east- { erly line of lot 28; thence southerly along said easterly line to the corner common to lots 28 and 29; thence westerly along the line dividing said lots to the center of Crescent Drive; thence southwesterly along the center of Crescent Drive to the exterior boundary of the City of Concord on the west side of East Street; thence following said city boundary southwesterly to the center of Seal Bluff Road; thence following said city boundary southeasterly and southwesterly to the easterly side of the State Highway= thence following said city boundary northerly to the westerly boundary of the East Bay Municipal Utility District Acqueduct; thence northeasterly to the center of Hemlock Avenue; thence southeasterly along the center of Hemlock Avenue to the place of beginning. CONCORD PRECINCT N0, 17 BEGINNING at the intersection of the center of Upland Drive with the exterior boundary of the town of Concord; thence westerly along the center of Upland Drive to the center of Garden Avenue; thence southerly along the center of Garden Avenue to the cen- ter of Hemlock Avenue; thence westerly along the center of Hemlock Avenue and said center produced westerly to the westerly boundary of the State Highway; thence southerl along said westerly line to the said exterior boundary of the town of Concord; thence following said boundary in a general northwesterly direction to the most westerly corner thereof; thence following said boundary in a general northeasterly direction to the most northerly corner of said boundary; thence following said boundary in a general { southeasterly and southerly direction to the place of beginning. CONCORD PRECINCT N0, 18 BEGINfiING at the intersection of the center of Fifth Street with the center of f Clayton Road; thence northerly along the center of Fifth Street to the center of Concord Boulevard; thence westerly along the center of Concord Boulevard to the easte-rly boundary of the City of Concord; thence following said boundary southerly to the center of Clayton Road; thence southeasterly along the center of Clayton Road to the place of beginning. aokar 2 t doe 3i 1.9 rtthe tre Sp Chehaeat. *4 t terCe rPes a? 410 Monday, January 23, 1950 - Continued In the Matter of Bids for X-Ray Equipment for Contra Costa County Hospital. This Board having heretofore advertised for bids for combination radiographic and fluorscopic X-Ray Unit for the County Hospital, and this being the time filed for the opening of said bids, the Clerk reads bids presented by the following firms: Pacific X-Ray ComnanX. 251 Post St. . San Francisco 88 Calif. Total apparatus quoted .00000000000000$13761.00 3% Sales tax 412.83 Freight, Exnress from factory......... 1 5185- 0 Less Institutional Discount .... .... . 129998. 3 vVestineho ssee Electric Corporation, 410 Bush St. , San Francisco Apparatus and Dismantling of present equipment now in use at Contra Costa County Hospital and moving to Health Department in Richmond etc 13189-00 Prices are hB C6unty Hospital, Martinez 3% California Use Tax not included in bid price Delivery: 30 days m General Electric X-Ray Corporation; 1269 Howard St. , San Francisco 1. X-Ray Equipment including dismantling, etc. ................... ... ...... . . .. $13881.60 F.O.B. Installation Approx. Shipping Date 60 days Bicolor X-Ray Company,, X2R PSt.,•San•Francis•o. •..• •..•$ 11376.50X-Ray unit plusfreight and state sales tax; certain additional items included r in above bid, if not acceptable , reduce bid to .......... .. ........ .... 11080.009 Af And the Board, on motion of Sunervisor Ripley, seconded by Supervisor Ta for refers the bids to the County Hospital Medical Director for his recommendation, and continues the matter of awarding the contract for said X-ray unit, to Monday, January 30, 1950. The foregoing crder is passed by the unanimous vote of the Board. In the Matter of Annexation of Certain Contiguous Territory to the DANVILLE LIGHTING DISTRICT of the County of Contra Costa, RESOLUTION OF State of California. ANN„EXAJION WHEREAS, on December 27, 1949 a petition asking that the hereinafter described contiguous territory be annexed to the DANVILLE LIGHTING DISTRICT of the County of Contra Costa, was filed with the Clerk of the Board of Supervisors; and WHEREAS, said petition was signed by the sole owners of all of the property proposed to be annexed and said petition complies with all of the legal requirements as laid down in Section 1921C of the Streets and Highways Code of the State of Calif- ornia; and WHEREAS, on the 27th day of December, 1949, the said Board of Supervisors passed a resolution setting Xonday, January 23, 1950 at 10-o'clock a.m. , in the Chambers of the Board of Supervisors] Hall of Records, Martinez, California, as the time and place of hearing said petition and protests of all interested persons, either X written or oral, and caused said resolution to be published once in the Valley Pioneer, a newspaper of general circulation published and circulated in the County in which said district is situated, as shown by the affidavit on file herein; and WHEREAS, said hearing was actually held at said time and place. NOW, THEREFORE, BE IT HEREBY RESOLVED that the petition on file herein for the annexation of the hereinafter described property be granted in whole, and that all of the contiguous territory described in said petition be included within the said district as beneficial thereto. Said property hereby annexed is described as follows: Monday, January 23, 1950 - Continued All that certain real property situate, lying and being in the County of Contra Costa, Sate of California, particularly described as follows: Beginning at a point on the present Danville Lighting District Boundary s,. as said Boundary is constituted on November 11 1949, said point being at the inter- x section of the center line of Love Lane and the northeasterly line of the right of way of the Southern Pacific Railroad; thence northwesterly along said right of way lin ns. to the westerly corner of that 4.025 acre parcel of land acquired by San Ramon Valley Union High School District, descriution of which was recorded October 27, 1948 under Recorder's Serial Number 44745 in the Office of the Recorder, Contra Costa County, re. California; thence N 450 09' 30" along the northwesterly line of said 4.025 acre parcel and the extension northeasterly thereof to the northeasterly line of the State Highway between Walnut Creek and Danville; thence southeasterly along the northeaster) line of said highway to intersection with the extension northeasterly of the centera line of Love Land, being also a point on the aforementioned Danville Lighting District Boundary; thence southwesterly along said center line to the point of beginning. Passed and adopted by the Board of Supervisors of the County of Contra Costa, this 23rd day of January, 1950, by the following vote, to wit: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. A aFPjIntheMatteroftheReportofthe Recommendations of the Planning Com- mission 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 an Amendment to the Precise Section of the Master Plan for the E1 Sobrante ORDER Area, a Portion of the Unincorporated i Territory of the County of Contra Costa. WHEREAS, the Planning Commission of the County of Contra Costa filed with thisti Board on the 19th of December, 1949, its resolution incorporating findings and recom- mendations to this Board for an amendment to the Precise Section of the Master Plan for the Sobrante Area, on the matter of the request of Olney R. Morse and Antone J. Faria, and WHEREAS, on the 27th day of December, 1949, the Planning Commission of the County of Contra Costa filed with this Board its resolution incorporating findings and recommendationd for an amendment to the Precise Section of the Master Plan for the Sobrante Area in regard to the request of Riccardo Soldavini, and WHEREAS, after notice thereof having duly, regularly and lawfully been given in the manner provided by law, this Board held a hearing on the 23rd day of January, 1950, I on the subject of both resolutions and recommendations, for the purpose of hearing all persons interested in the said matters, and WHEREAS, the Board having duly heard the same and having considered the recommen- dations of the Planning Commission and being fully advised in the premises, NOW, THEREFORE, IT IS ORDERED that the recommendations of the Planning Commission i be and they are are hereby approved, and IT IS FURTHER ORDERED that the District Attorney and the Planning Technician be. a instructed to prepare an ordinance amending Ordinance No. 382, in accordance with the recommendations of the Planning Commission and this order. f` The foregoing order is passed and adopted by the following vote of the Board: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, V, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. Yx_ And the Board takes recess to meet on Monday, January 30, 1950, at 10 o'clock A.M. ATTEST: W. T. PAASCH l Prk a Chairman By Deputy Clerk 41 d BEFORE THE BOARD OF SUPERVISORS MONDAY, JANUARY 30 1950 THE BOARD MET IN REG&AR SESSION AT 10 O'CLOCK A. M. PRESENT: HON. W. J. BUCHANAN, CHAIR11AN PRESIDING; SUPERVISORS S. S. TOLEY, H. L. CUMMINGS RAY S. TAYLOR, J. FREDERICKSON. W. T. PAASCH, CLERK. In the Matter of the Change of Boundaries of PINOLE-HERCULES UNION SCHOOL DISTRICT OF CONTRA COSTA COUNTY and SAN PABLO SCHOOL RESOLUTION AND ORDER DISTRICT OF CONTRA COSTA COUNTY. WHEREAS, in accordance with the provisions of Section 2502 of the Education Code, a petition was filed with the County superintendent of Schools of Contra Costa County on January 6, 1950, signed by at least ten (10) electors residing in Pinole- Hercules Union School District of Contra Costa County and San Pablo School District of Contra Costa County, which said petition requested a change in the boundaries of Pinole-Hercules Union School District of Contra Costa County and San Pablo School District of Contra Costa County, and further set forth the change of boundaries desired 5 Y and the reasons for such change; and WHEREAS, B. 0. Wilson, as County Superintendent of Schools of Contra Costa County, has certified to this board that he has examined the said petition and found it to be sufficient and signed as required by law; and WHEREAS, the said County Superintendent of Schools of Contra Costa County set said petition for hearing by this Board of Supervisors at a regular meeting of said s board on Monday, the 23d day of January, 1950, at the hour of 11 o'clock a.m. of said day, in the chambers of the Board of Supervisors in the Hall of Records, City of f Martinez, County of Contra Costa, State of California; and WHEREAS, the said County Superintendent of Schools did heretofore, on the 16th day of January, 1950, file said petition with this Board of Supervisors, accom- panied by his recommendation that the hearing on said petition for the change of 4 boundaries of said school districts be continued to January 30, 1950, at the hour of 11 o'clock a.m. of said ay, and further accompanied by a notice dated January 9, 1950, containing a general statement of the purpose of the petition and of the change of rz, boundaries requested by said petition, and the time and place when and where said uetition would be heard; and a WHEREAS, said County Superintendent of Schools did heretofore, on the 16th day of January, 1950, file with this Board of Supervisors his order dated January. .9, Y 1950, concerning the notice of hearing of the petition for change of boundaries of said ti3 school districts, accompanied by the affidavit of Harold DeFraga, Assistant County Supe - intendent of Schools of Contra Costa County, that on January 12, 1950, at the direction and SchoolsrequestofsaidCountySuperintendentofq he posted copies of said notice stating the time and place when and where said petition would be heard in three (3) public places in Pinole-Hercules Union School District of Contra Costa County, in three (3) public places in San Pablo School District of Contra Costa County, in three 3) public places in the territory or000sed to be transferred from Pinole-Hercules Nil Union School District of Contra Costa County to San Pablo School District of Contra Costa County, and at the door of a schoolhouse of each of the said districts, and that more than ten (10) days prior to the date of said hearing of said petition, at the request and direction of said County Superintendent of Schools, the said Harold s DeFraga sent by registered mail a copy of the said notice, stating the time and place when and where said petition would be heard, to each of the trustees of the aforesaid school districts which would be affected by the proposed change; and ry a j Monday, January 30, 1950 - Continued WHEREAS, at the time and place fixed by said County Superintendent of Schools of Contra Costa County for the hearing of said petition, to wit, on the 23d dd j of January, 1950, at 11 o'clock a.m. of said day, this Board of Supervisors, at a regular meeting, held a hearing for the purpose of determining whether or not said r petition for a change in the boundaries of said Pinole-Hercules Union School District o Contra Costa County and San Pablo School District of Contra Costa County should be u granted, and did hear all persons interested in the said petition who appeared before said board; and WHEREAS, the Board of Supervisors, by unanimous vote thereof, did duly and 1 M regularly order that the hearing on said Detition be continued, pursuant to Section 2533 of the Education Code of California, to the regular meeting of said board on Monday, January 30, 1950, at the hour of 11 o'clock a.m. of said day; and WHEREAS, prior to said time of the continued hearing the said Superintendent i j of Schools did file with this board his recommendation that said petition be approved; and WHEREAS, all oral and written statements regarding the change of boundaries of said school districts were heard and considered by this board at each of said hearings. NOW, THEWWORE, BE IT RESOLVED that this Board does hereby find and determine that said petition has been signed by at least ten (10) electors residing in said Pinole-Hercules Union School District of Contra Costa County and San Pablo School Dis- trict of Contra Costa County, and is sufficient and signed as required by law in all 7, respects, and that notice of said hearing was duly and regularly given in the manner anif rte Das required by Section 2531 of the Education Code and the said order of the County x A Superintendent of Schools dated January 9, 1950, and that all acts, proceedings and things required by law and by said order to be taken and done prior to said hearing have been done and performed in regular and due form and in strict accordance with the provisions of las governing the change of boundaries of school districts and said order 4 of the County Superintendent of Schools; and BE IT FDRTHM RESOLVED AND ORDERED that this Board of Supervisors, after full consideration of said uetition and recommendation and approval of the said County Superintendent of Schools of Contra Costa County, and the oral and written statements presented to this board at said hearings in regard to said petition, does hereby find h and detern=ne that it is for the best interests of said ?inole-Hercules Union School District of Contra Costa County and San Pablo School District of Contra Costa County that the territory described in said petition, presently contained in Pinole-Hercules Union School District of Contra Costa County, be transferred to and made a part of San ih Pablo School District of Contra Costa County; that said petition for change of boundaries a r. g of school districts be and the same is hereby approved and granted; that the territory z Ihereinafter described, prior to the making of this resolution and order, constituted a Y*. Dart of the territory included in Pinole-Hercules Union School District of Contra Costa County and as a result of the making of this order is transferred to and shall become a Dart of San Pablo School District of Contra Costa County; that no territory not in- cluded in the petition for change of boundaries of school districts is included in the S"'iy territory which is the subject of this resolution and order; that the said Pinole-Her- yr: cules Union School District of Contra Costa County shall comprise all of the territory of said district arior to the adoption of this resolution and order, less and excepting j the territory hereinafter described; that the said San Pablo School District of Contra Costa County shall comprise all of the territory in said district prior to the adoption 414 Monday, January 30, 1950 - Continued k f of this resolution and order, plus and including all of the territory hereinafter des- cribed, BE IT FURTHER RESOLVED AND ORDERED that the territory which is so transferred from Pinole-Hercules Union School District of Contra Costa County and placed within the boundaries of San Pablo School District of Contra Costa. County is more particularly describdd as follows: Beginning on the westerly boundary of Contra Costa County at the northwest corner of San Pablo School District, thence following the r f northerly boundary line of the San Pablo School District easterly, southerly, easterly, northerly and northeasterly to its intersection with the east right of way line of the present State Highway running between San Pablo and Pinole; thence leaving the San Pablo School District Boundary and following the east right of way line of said State Highway northerly to its intersection with the extension east- erly of the north line of Lot 222 San Pablo Rancho; thence following the easterly extension and the north line of said Lot 222 westerly to the northwest corner thereof, being also a point on the east line of Lot 224 San Pablo Rancho; thence following the east and south lines of said Lot 224 southerly and westerly to the southwest corner thereof; thence continuing westerly along the westerly extension of the south line of said Lot 224 to the east line of Lot 225 San Pablo Rancho; k. thence northerly, westerly.and southwesterly along the exterior boundary of said Lot 225 to the most southerly point on the boundary line of F Tideland Survey No. 243; thence northwesterly along the southwest line of Tideland Survey No. 243 and the extension northwesterly of said southwest line to the westerly boundary of Contra Costa County; thence x southerly along said westerly boundary to the point of beginning. All references in the above description are to the "Official Map of Contra Costa County, California", dated "1938." BE IT FURTHER RESOLVED AND ORDERED that the Clerk of this board be and he is hereby ordered and directed to record with the County Recorder of Contra Costa County a certified copy of this resolution and order, and he is hereby further ordered and directed to file or cause to be filed with the County Assessor of the County of Contra Costa, with the State Board of Equalization, and with the Superintendent of Public F Instruction, a statement of the change of boundaries of said Pinole-Hercules Union School District of Contra Costa County and said San Pablo School District of Contra Costa County, setting forth the legal description of the boundaries of said districts A as the same have been changed, together with a map or plat indicating such boundaries. a On motion of Supervisor Ripley, seconded by Supervisor Taylor, the foregoing resolution and order was adopted by the following called vote this 30th day of January ti Y 1950• ter, AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, i a N. J. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of the Annexation of Territory to the Orinda County RESOLUTION OF Fire Protection District. ANNEXATION WHEREAS, on the 16th day of January, 1950, the Board of Supervisors of the County of Contra Costa passed a resolution of intention of annexing the hereinafter y described property to the Orinda County Fire Protection District and set the time and place of hearing of said matter for Monday, the 30th day of January, 1950, at 11 o'clock a.m. , in the Chambers of said Board in the Hall of Reco•ds at Martinez, California; and r WHEREAS, notice of said time and place of hearing was duly publishedi as ffqq required by law, once a week for two successive weeks in the Contra Costa Gazette, a newspaper circulated within the district and most likely to give notice to the inhabi- tants thereof, as shown on the affidavit on file herein; and WHEREAS, said hearing was actually held on the 30th day of January, 1950, at said time and place. NOW, THEREFORE, IT IS HEREBY RESOLVED by the Board of Supervisors of the County of Contra Costa that the hereinafter described property be annexed to the Orinda j 4'ff 41 . } Monday, January 302 1950 - Continued r; County Fire Protection District. Said property is more particularly described as follows: r Commencing at the South East corner of Lot 72 as shown on the Map of the Sectionization of a portion of the Rancho Laguna de Los Palos Colorados filed Aug. 8, 1916, in Book 15 of Maps at page 308, Records of Contra Costa County, California, and running thence along the Lafayette Fire District Line, North 660 feet, East 330 feet, North 2010 feet more or less to the Mount Diablo Base Line thence west 1* miles more or less to a point on the northeasterly line of Moraga Estates Subdivision being on the Orinda Fire District Line; thence Southeasterly along said line to the south line of Lot 75 of above mentioned Rancho Laguna de Los Palos Colorados, thence, east along fire district line being along the south line of Lots 75, 71+ 9 73 and 72, to the point of beginning. Passed and adopted by the Board of Supervisors of the County of Contra Costa, y` this 30th day of January, 1950, by the following vote, to wit: w AYES: Sunervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of the Annexation of Territory to the Rodeo Fire RESOLUTION OF ANNEXATION District. f WHEREAS, heretofore, on the 16th day of January, 19507 a petition for the annexation of the hereinafter described real property to the Rodeo Fire District, executed as required by law, was duly filed with the Clerk of the Board of Supervisors of Contra Costa County; and WBEREAS, on the 16th day of January, 1950, the Board of Supervisors passed a resolution fixing Monday, the 30th day of January, 1950, at the hour of 10 o'clock a.m. yr lin the Chambers of said Board in the Hall of Records at Martinez, Californias as the Mime and place of hearing on said petition; and WHEREAS, notice of said time and place of hearing was regularly published at least two weeks preceding the said hearing by said Board in the Contra Costa Gazette, h `' la newspaper of general circulation published in the county in which said district is i Ilocated, as shown by the affidavit of publication on file herein; and I WHEREAS, said hearing insaid matter was actually held at said time and place. NOW, THEREFORE, IT IS HEREBY ORDERED that it is to the benefit of said dis- j trict that the hereinafter described contiguous property be annexed to the said distric , land, therefore, that said property is hereby annexed to said district. The property is more particularly described as follows: All references in the following description are to the man entitled" Official Map of Contra Costa County, California, 1938." Beginning at the southwest corner of the Carquinez School District Boundary, r. i,as said boundary is constituted on December 20, 1949, being also a point on the Rodeo Fire District Boundary, as said boundary is constituted on December 20, 1949; thence xfollowing the last mentioned boundary southerly to the north line of the M. L. Fernande 465.19 acre tract; thence aloe the exterior boundary of said 465.19acre tract westerlygYy r. southerly, southeasterly, northeasterly and northerly to the south right of way line A of the existing State Highway, known as Franklin Canyon Road; thence easterly along the south line of said right of way to intersection thereof with the south line of the h Stewart 294.65 acre tract; thence following the south line of said 294.65 acre tract easterly and northeasterly to its intersection with the south line of the above mentioned w right of way line of said State Highway; thence following the south right of way line of said State Highway northeasterly and easterly to the easterly line of the Rodeo School District Boundary as constituted December 20, 1949; thence following said Rodeo School District Boundary northerly and westerly to the point of beginning. Passed and adouted by the Board of Supervisors of the County of Contra Costa, this 30th day of January, 1950, by the following vote, to wit: I AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. S ABSENT: Supervisors - None. 1 y rhn k 416 Monday, January 30, 1950 - Continued In the Matter of the Withdrawal of Certain Territory from the RESOLUTION OF MT. VIEW LIGHTING DISTRICT. WITHDRAWAL W:-MREAS, on the 9th day of January, 19509 a petition for the withdrawal of the hereinafter described territory from the Mt. View Lighting District on the basis that said District was annexed to the City of !Martinez on the 31st day of Mardh, 19489 was filed in the office of the County Clerk, said petition containing signatures of freeholders amounting to more than a majority of the freeholders residing in said area and WHEREAS, on the 9th day of January, 1950, the said Board of Supervisors fixed January 30, 1950, at 10 o'clock a.m. in the Chambers of the Board of Supervisors Hall of Records, Martinez, California, as the time and place of hearing on said petition and ordered a copy of said resolution of time and place of hearing to be published once in the Contra Costa Gazette, a newspaper of general circulation, cir- culated within the district and most likely to give notice to the inhabitants thereof, for a period of ten (10) days before the time of hearing of said petition, as shown by the affidavit on file herein; and r' WHEREAS, notice of time and place of hearing was also hosted at least one 1) week prior to the time fixed for hearing in three (3) public places within the district, one of which was within the portion of the district proposed to be withdrawn as shown by the affidavit on Pile herein; and WHEREAS, the hearing on said matter was actually held at said time and place f by said Board, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that said Board hereby finds that the hereinafter described property sought to be dithdrawn will not be benefitted by remaining within the district and that the territory not to be withdrawn from said district will be benefited by continuing as a highway lighting district. IT IS, THEREFORE, FURTHER ORDERED that the hereinafter described property be and the same is hereby withdrawn from the lit. View Lighting District and that the remaining territory in said district continue as a district. The property hereby withdrawn from said district is described as follows: Y. Beginning at a point which is the intersection of the center line of f Bush Avenue and the 'lest line of Orange Street, produced as it is described in the map entitled "Martinez Land Company," Tract No. 5" which map was filed in the office of th County Recorder of Contra Costa County, State of California, in Volume 14 of Maps, at Page 291 on October 27, 191`5; thence Southerly along said 'lest street line which is a boundary of the Mountain View Sanitary District, to its intersection with the Southeas line of Lot 12 of Block 16 of said Tract No. 5; thence Southwesterly along said lot line to its intersection with the Southwest line of said Block 16; thence Southeasterly along said block line tD its intersection with the Southeast line of Lot 7 of Kock 30 Of Tract No. 6 as designated on that mau entitled "Martinez Land Company Tract No. 6" which map was filed in the office of the County Recorder of Contra Costa County, State of California, in Volume 14 of ]daps, at Page 297 on February 8, 1916. Thence Southwesterly along said lot line to its intersection with the Northeast line of Lots 11, 12, and 13; of said Block 30 and the East line of said Lot 13 of Block 30; thence Southerly along said East lot line to its intersection with the Southeast line of said Lot 13; thence Westerly along said Southeast lot line to its intersection with the Northeast line of Monterey Street, as it is described on said Map of Martinez Land Company Tract No. 6 14 Maps 297) . i Thence along said street line to its intersection with the Southeast line produced of Lot 12 of Block 32 of said '!'Tact No. 6; thence Southwesterly along said lot line produced to its intersection with the center line of West Shell Avenue; all that portion of this boundary as hereinbefore described from the point of beginning to the center line of said West Shell Avenue being a boundary of the Mountain View Sanitary District. Thence from the said intersection of said Southeast line produced of Lot 12 of Block 32 of Tract No. 6 and said center line of pest Shell Avenue Westerly along said street center line to its intersection with the center line of Tacoma Avenu ; thence Southerly along said center line of Tacoma Avenue to its intersection with the South line produced of Lots 32 and 13 of Block 35 of said Tract No. 6. Thence Westerly along said lot line produced to its intersection with the center line of Pine Street; thence Norterly along said ce t r line of Pine Street to its intersecion withthe North line of Bus Avenue which North fine is the iincorooration line o the City o Martinez• the ce N rthe s erll al?ns said No th lingo Bush Avenue tt its int sectio with tfifi ceRer line o ac eco o levard• henceasterl along sail center Pyne of PawcAec Hfpd. to its intersection with the center line of Bush venue; which center line to the Southwest is a boundary of the Mountain View Sanitary District; thence Southwesterly to the point or beginning. Passed and adopted by the Board of Sunervisorsof the County of Contra Costa,€ this 30th day of January, 1950, by the following vote, to wit: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S.Taylor, W. J. Buchanan, J.Frederickson, NOES: Supervisors - None. ABSENT: Supervisors - None. S 41TV s Monday, January 30, 1950 - Continued In the Matter of Granting Application d. of David Zuckerman for a land use per- hmittoconstructaretailstorebuilding in S. D. #3. David Zuckerman having filed with this Board an application for a land use permit to construct a retail store building in S. D. #3, said store to be located on that parcel of land being the northeast corner of Lot 83, Berkshire Village, fronting w side i 90' on the south/of Clayton Road, and 125' on the west side of Roslyn Drive, and said anplication 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 same is hereby granted. i The foregoing permit is granted with the understanding that applicant com- plies with the requirements of the Riley Act (Earthquake Law). s i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying Landy Use Permit to John Ferreira. John Ferreira having filed with this Board an application under the pro a. visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 3 of Ordinance 382, to have 8' side Vit:T x 47 yard and 20' set back for two residences on parcel being 3/4 acre located on descriptivEl parcel, fronting on east side of Sheridan Lane, approx. 350' east of Alhambra Valley Rd an R A district, and said application having been referred to the Planning Commission K:tY of Contra Costa County and said Planning Commission having recommended to this Board SI that said application be denied; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, 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 same is hereby denied. s The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to A. E. Penn. A. E. Penn 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 have 1' side yard T. land 1' set back for garage located Lot 28, Richmond California Heights, Ext. #1, an R-1 district, and said application having been referred to the Planning Commission jof Contra Costa County and said Planning Commission having recommended to this Board 3 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 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.1 In the Matter of Granting L. E. Graham Land Use Permit . L. E. Graham 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 6 of Ordinance 382, for 14' set back located portion of Lot #44, Santa Rita Acres Unit #1, fronting on the east side of Garden Lane, Wand on the north side of Garden Road, (an R-A district) and said application having bee referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; 418 Monday, January 30, 1950 - Continued 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 pr visions 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 Granting Land Use Permit to A. F. Stewart. A. F. Stewart 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 1+ Subdivision A Subsection 5 of Ordinance 382, for 5' side yard located Lot 21, Beverly Hills Subdn. , fronting 60, on the east side of Cowper Avenue, (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; 4. 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 granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to E. V. Jonson. E. V. Jonson having filed with this Board an application under the provision 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 3829 for 8" side yard for garage located Lot 18, Block 133, East Richmord Heights #)+, 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; 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 granted. s The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Edward H. Gilman. Edward H. Gilman 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 pro- visions of Section 4 Subdivision A Subsections 5 & 6 of Ordinance 382, to have 61' side yard and 3' set back for car port located parcel 1 of Lot 3, Block G, Berkeley Woods, Addn. and R-1 district, and said application having been referred to the Planning Com- mission of Contra Costa County and said Planning Commission having recommended to this i Board that said application be granted; i 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 granted. The foregoing order is passed by the unanimous vote of the Board. y 4 Monday, January 30, 1950, Continued In the Matter of Granting Planning Commission exten- sion of time to report on protests, comprehensive zoning of Concord-Clayton Valley area. Ate u On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE r BOARD ORDERED that the Planning Commission is granted an extension of ninety days to r 3 report on certain protests on the comprehensive zoning of the Concord-Clayton Valley i area. hf Y" The foregoing order- is passed by the unanimous vote of the Board. S In the Matter of Acceptance of resignation of Commissioners of the PINOLE COUNTY FIRS PROTECTION DISTRICT. Henry Mohring, William J. Faria, Antonio Francis, Henry Cardoza and H. Vincent Scanlon, Commissioners of the PINOLE COUNTY FIRE PROTECTION DISTRICT, having filed with this Board their resignations as said Commissioners; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE HOA 3r ORDERED that said resignations are accepted. The foregoing order is passed by the unanimous vote of the Board. h9F In the Matter of Authorizing n j Social Welfare Director to attend meeting at Sacramento. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE t BOARD ORDERED that W. G.: Golden, Director, Social Welfare Department, is authorized t attend meeting of the California Association of Social Welfare at Sacramento on February 4, 1950, his expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Authorizing Tax Collector to attend con- ference in Long Beach. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY moi= Y(( THE BOARD ORDERED that S. S. Boyd, Tax Collector, is authorized to attend a conference in Long Beach, February 22-24, inclusive, said conference having been called by the • State Controller and being concurrent with the annual meeting of the Tax Collectors' t Association, his expenses to be a county charge. E The foregoing order is passed by the unanimous vote of the Board. In the Matter of Funds, Juvenile Hall. On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor transfer $3440 from Permanent Help Fund, Juvenile Hall, to Temporary Help Fund, Juvenile Hall. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Surplus` k; fSalaryAppropriations. On the recommendation of the County Auditor and on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor i make the following fund adjustments: g. W. i 1 ii 1 y rk 420 77 . k 4 s, v Monday, January 30, 1950, Continued h Department Type Decrease Increase y Board of Supervisors Permanent Personnel 30,00 Board of Supervisors Temporary Help 415.00 Clerk Permanent Personnel 8760.00 Auditor Permanent Personnel 580.00 Treasurer Permanent Personnel 1120.00 Assessor Permanent Personnel 7950.00 Assessor Temporary Help 1480.00 Tax Collector Permanent Personnel 565.00 f District Attorney Permanent Personnel 2135.00 Surveyor Permanent Personnel 3005,00 Building Inspector Permanent Personnel 1535.00 w Civil Service Commission Permanent Personnel 515.00 Superior Court #1 Temporaryporary Help 500.00 Superior Court #2 Temporary Help 500.00 a Superior Court #3 Temporary Help 500.00 Justice Court #1 Permanent Personnel 530.00 Justice Court #1 Temporary Help 384.00 Justice Court #2 Permanent Personnel 40.00 Justice Court #3 Permanent Personnel 1350.00 L{ Justice Court #5 Permanent Personnel 1350.00 Justice Court #5 Temporary Help 550.00 Justice Court #7 Temporary Help 355-00 Justice Court #8 Temporary Help 355.00 Justice Court #10 Permanent Personnel 1720.00 Justice Court #11 Permanent Personnel 335.00 Justice Court #14 Permanent Personnel 25.00 Justice Court #15 Permanent Personnel 40.00 Pourt House Permanent Personnel 255.00 Sheriff Permanent Personnel 550.00 Jail Permanent Personnel 255.00 Recorder Permanent Personnel 645.00 n Recorder Temporary Help 1500.00 Agricultural Commissioner Permanent Personnel 2230.00 Highways Bridges Admin. Permanent Personnel 120.00 County Physicial Permanent Personnel 4200.00 Social Service Permanent Personnel 23560.00 Richmond Health Center Permanent Personnel 340.00 y Probation Department Permanent Personnel 3475,00 Z tCareofInsanePermanentPersonnel175.00 Veterans' Service Officer Permanent Personnel 25.00 Superintendent of Schools Permanent Personnel 335.00 Airport Permanent Personnel 970.00 r{ 46239-03 29020.0 Net Decrease 17219.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment to State for amounts due for the care of persons committed from County. On motion of Supervisor Taylor, seconded by Supervisor Frederickson! IT IS BY THE BOARD ORDERED that payment of the following amounts into the State fund in the County Treasury for transmittal to the State by the County Treasurer in his semi- annual settlement, is AUTHORIZED, said amounts being for care of persons committed from this County to State Institutions for seven months ended 12/31/49:F, California Youth Authority .......0000.... $6,521,19 Homes for Feeble-minded: DeWitt State Hospital $31472.47 Sonoma State Home 199979.41 23,451,88 Hospitals for Insane: G Agnew 30.97 Napa 19451.47 Stockton 31.94 19514.38 California School for Deaf 146.87 311634-32. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Laundry Equipment r contract with American Machine and Metals, Inca Troy Laundr Machinery Division (County Hospital This Board having heretofore on January 16, 1950 awarded a contract to the American Machine and Metals, Inc., Troy Laundry Machinery Division, 1201 Folsom St., San Francisco, for the furnishing of laundry equipment to be installed in the County Hospital, at the prices set forth in their bid: Item No. 1: $23,064; Item No. 3,- OnOn motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT Monday, January 30, 1950, Continued IS BY THE BOARD ORDERED that the County Auditor is directed to draw his warrant in favor of said American Machine and Metals, Inc. , Troy Laundry Machinery Division, for 704.34 for sales tax on said items, which amount is in addition to the contract items. Np@ The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing r purchase of X-Ray Equipment for the Contra Costa County Hospital. This Board having further considered bids received and opened by this Board on January 232 1950 for combination radiographic and fluoroscopic unit for the County Hospital, and having determined that the bid of Sicular X-Ray Company, 278 Post St. , San Francisco, at the price stated in their bid: $11,376.50 plus freight $454.00 and plus sales tax $341.309 making a total of $12,171.80; is the lowest and best bid re- ceived on said unit; ry On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE k BOARD ORDERED that the County Purchasing Agent is authorized and directed to purchase said equipment from the said SICDLAR X-RAY COMPANY, for the prices above mentioned. R` rl 1 The foregoing order is passed by the unanimous vote of the Board. S kA. In the Matter of Transfer of Funds to provide for purchas- ing telephone tags. x At the request of E. A. Lawrence, Superintendent of County Buildings, and in order to provide funds for the purchasing of new telephone tag forms; and extra help 7 to be required in changing telephone booking system; y On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE, BOARD ORDERED that the County Auditor transfer the following funds: x t e 125 from Hall of Records-Court House Supplies Fund to Telephone Exchange Printing; and 145 from Hall of Records-Court House Supplies Fund to Extra Help Telephone t Exchange. v The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Instructing µ: Vi District Attorney to prepare ordinance to amend Salary Ordinance No. 491 to provide for position of Assistant County Clerk.On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney prepare an amendment to Ordinance No. 491 to provide for the classification of Assistant County Clerk, Salary Range 30 ($392 to 470) •The foregoing order is passed by the unanimous vote of the Board.In the Matter of Approval of lease with Lighting Aero Ser- f vice for space at Buchanan Field.On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that lease dated January 302 1950, between County of Contra Costa,Lessor, and Lighting Aero Service, Lessee, wherein said Lessee leases 2600 sq. ft. at Buchanan Field for which it agrees to pay $156.00 per annum, in twelve equal monthly installments on or before the 1st day of each calendar month, the first payment being due and payable on or before the 19th day of May, 1947, and each payment thereafter F being due and payable in advance on or before the lst day of each subsequent month,IS APPROVED by this Board and W. J. Buchanan, Chairman, is authorized to execute same y'on behalf of the Lessor, County of Contra Costa, said lease commencing May 192 1947 and ending May 189 1962.The foregoing order is passed by the unanimous vote of the 422 Monday, January 30, 1950, Continued L In the Matter of Granting Richmond Memorial Building Committee per- mission to make certain improvements s in building. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Building Committee of the Richmond Memorial Hall is granted permission we to make the following improvements at their own expense, said work to be done under the supervision of E. A. Lawrence, Superintendent of Buildings: 1 - Remove curtain wall adjacent to the kitchen so as to enlarge the serving counter in the kitchen; to reconcrete certain portion; to build counter; to rearrange wiring; and to do necessary painting; 2 - To enlarge the private office of the American Legion Office (approximately 120 square feet); 3 - To install ventilating fan that will operate from Club Room, all necessary ductsv etc. , with the motor on the roof; all work to be done by licensed contractors and to comply with the City Building Code, and at an approximate cost of 51400. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Termination of a the Affiliation of the County Library with certain school districts of Contra Costa County. The County Librarian having submitted to this Board an agreement between MARTINEZ SCHOOL DISTRICT OF CONTRA COSTA COUNTY, an agreement between ALHAMBRA UNION HIGH SCHOOL r DISTRICT OF CONTRA COSTA COUNTY (FOR MARTINEZ JUNIOR HIGH SCHOOL) , an agreement between MT. DIABLO UNIFIED SCHOOL DISTRICT OF CONTRA COSTA COUNTY (FOR MT. DIABLO UNION HIGH s SCHOOL) , an agreement between PITTSBURG UNIFIED SCHOOL DISTRICT OF CONTRA COSTA COUNTY FOR PITTSBURG JUNIOR HIGH AND PITTSBURG SENIOR HIGH SCHOOLS) , and the COUNTY OF CONTRA r COSTA, consented to by the County Superintendent of Schools of Contra Costa County pursuant to Section 19130 of the Education Code of California, the said agreements are in all respects ratified, confirmed and approved, and the affiliation between the said school districts and the County of Contra Costa shall terminate effective July 1, 1950. f IT IS FURTHER ORDERED that Jessie Lea, County Librarian, is authorized to execute said agreements on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Cancellation r of 1949-50 County Tax Liens. The County Auditor having filed with this Board a request for authority to cancel the 1949-50 county tax liens on certainproperty acquired by the City of Richmond for playground purposes, said request having been approved by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD s ORDERED that the County Auditor is authorized to cancel said tax liens on said property hereinafter described: Property Acquired by City of Richmond Description Deeded to City Date Deed Recorderts 1949-50 Lot Block Recorded File No. Assmt. No. Walls Addition 30 147 12/7/49 45087 18286 31 147 12/7/49 45087 18287 32 147 12/7/49 45087 18288 33 147 12/7/49 45087 18289 34 147 12/7/4945087 18290 35 148 12/ 12/7 49 450887 18291 455 81215112/7//4x+9 4 08 33 3-46 i51 12%7 45 87 18335 a ydµ Monday, January 30, 1950, Continued 3 Date Deed Recorder's 1949-50 Lot Block Recorded File No. Assmt. No. 7-8 151 12/7/49 45087 18336 x: 9-10-11 151 12/7/49 45087 18337Y1-2 152 12/7/1+9 45088 18338 3-4-5 152 12/7/49 45088 18339 12-13 152 12/7/49 45087 18344 5-6 153 12/7/49 45088 1834 15 153 12/7/49 45088 18351+ 16 153 12/7/49 45088 18355 The forego order is passed b the unanimous vote of the Board.3paY In the batter of Authorizing Cancellation of 1949-50 county24. tax liens. Y The County Auditor having filed with this Board a request for cancellation of the 1949-50 county tai lien on certain property acquired by the State for highway pur- 4:. poses, transfer of title to the State having been verified and the request having been approved by the District Attorney; a On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor cancel the 1949-50 county tax lien on said prop- erty hereinafter described: Property Acquired by State of California for Highway Purposes Deeded to State Ir Date Deed Recorder's 1949-50 Description Recorded File No.P Assort. No. j Richmond Annex Por Lot 41, Block 17 4/1/49 13467 Por 24553 - 2nd ins Cancel $10.00 land value) Por hots 42-43, Block 17 Cancel $80.00 Land value) 4/1/49 13467 Por 24554 - 2nd ins Orbisonia Heights Ni lots 1 and 2 (Cancel land 5/20/49 17756 Por 644x+ Sj lots 1 and 2 only) 5/5/49 15640 64405 Lot 3 (Cancel land only) 5/12/49 167333 Por 64406 Lot 4 (Cancel land only) 6/14/49 21119 Por 64407 N lots 18-19 4/28/49 14678 64422 S lots 18-19 4/28/49 14589 64423 Lot 20 5/19/49 17620 64421+ Nf lots 35 - 36 7/6/49 23919 64439 St lots 35 - 36 6/16/49 21430 64430 Lot 37 5/16/49 17107 64431 Y N The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Cancellation of 1949-50 County Tax Liens. The County Auditor having filed with this Board a request for cancellation of Y the 1949-50 county tax lien on certain property acquired by the Danville School District, said request having been approved by the District Attorney, and transfer of title of said property to said School District having been verified (deed recorded June 15, 1949, Recorder's File #21257) ; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE r; BOARD ORDERED that the County Auditor is authorized to cancel said 1949-50 county tax liens on said property, hereinafter described: Property Acquired by Danville School K District Description 1949-50 Assmt. No. Danville Gardens Lot 3 71770 Lot 4 71771 Lot 5 71772 33Lot777117 Lot 8 71775 i 4u 424 Monday, January 30, 1950, Continued Lot 9 71776 Portion Lot 10 (Cancel $30.0} Ind. Val.) Por 71777 2nd inst. Lot 12 717 k, y'bLot1571782 Lot 16 71783 Lot 17 7171 Port1on Lot 18 (Cancel $300.04 Ind. Val.) Por?17865 8 Lot 21 71788 The foregoing order is passed by the unanimous vote of the Board. l In the Matter of Authorizing w` correction of erroneous assessments.r Justin A. Randall, County Assessor, having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Rall for the fis- cal year, 1949-50, which request has been approved by the District Attorney; f; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY TEE BOARD ORDERED that the County Auditor correct said erroneous assessments, as follows: I f x In Volume 7, Assessment #32895, Murray A. and Esther A. Trudell are assessed with Lot 20 Block 30, Henderson Tapscott Tract No. 1, assessed value of land $1809 t improvements $1750. Mr. Trudell filed claim for war veterans exemption but through an error exemption was not allowed. 6930 exemption should be allowed. In Volume 13, Assessment 93067, Joseph B. and Hazel K. Navarrine are assessed with Lot 12, Blakemont, assessed value of land $400, improvements $2500. Mr. Navarri ' filed claim for war veterans exemption but through an error exemption was not allowed. 1000 exemption should be allowed on second installment of taxes. y : In Volume 21, Assessment #78859, Clifford W. and Elaine Mirick, 636D, Lincoln Ave. , Alameda; are assessed with Lot 15, Anglers Ranch Subn No. 31 assessed value of land $50. Mr. Mirick filed claim for war veterans exemption but through an error exemption was not allowed. In Volume 23 Assessment #85483-1141 Victor C. Marston, 400 Maloney Road, E1 1 Sobrante is assessed with Lot 41, Assessors Map of the Naylor Tract, assessed value of land $150. Mr. Marston filed claim for war veterans exemption but through an error exemption was not allowed. $150 exemption should be allowed. The foregoing order is passed by the unanimous vote of the Board. w In the Matter of Authorizing correction of erroneous assess- ments. 4 y . Justin A. Randall, County Assessor, having filed with this Board a request raw for correction of erroneous assessments appearing on the Assessment Roll for the r fiscal year, 1949-50 which request has been approved b the District Attorney;q F Y On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments, as follows: For the years 1947-45 and 1948-491 Martin and Bernice Bozich are assessed k : with a portion of Lot 20 bounded North by a creek, East by land of Young South by ti San Pablo Creek Highway and West by land of Bozich in Ro E1 Sobrante, containing one acre being Sale #3544-47. This assessment should be cancelled as it is a duplicate with property assessed to John and Lorna Blankenship. For the year 1948-49, Sale #3577, Tony and Helen Azevedo are assessed with a portion of Lot 6 Block 3, Map of Walnut Heights commencing 484.77 feet Southwest and 80.21 feet Northwest from Bast corner of Lot 6 the Northwest 75 feet by West 150.25 F feet less portion segregated to Solonen. This assessment should be cancelled as this property does not exist. a The foregoing order is passed by the unanimous vote of the Board. z„ In the Matter of Authorizing04 correction of erroneous assessments. x . Justin A. Randall, County Assessor, having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Roll for the bra fiscal year,, 1948-50 which request has been approved b the District Attorney;Y a q Y On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments, as follows: a 12 Monday, January 30, 1950, Ccnt i hued 56545 Hans and Betty Jean Tolft Code 1102 Rivers Andrade Tract North 1/2 of Lot 13 Block 27 Assessed value of land $30 t x#56545-2 Alfred Brikowskie Rivers Andrade Tract South 1/2 of Lot 13 all of Lot 14 Block 27 Assessed value of land $90 1 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of erroneous assessments. Justin A. Randall, County Assessor, having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Roll for the fisca year, 1949-501 which request has 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 correct said erroneous assessments, as follows: In Volume 18, Assessment #69684, Emma Seifried is assessed with Lots 192 and 193, R. N. Burgess Walnut Lands Map No. 2, assessed value of land $1280. This16 assessment should be cancelled as it is included in Devonshire Gardens Subdivision. In Volume 25, Assessment #89354 Martin and Bernice Bozich are assessed with a one acre tract, being a portion of Lot 20 of Ro E1 Sobrante, assessed value of land $400, improvements $1100. This assessment should be cancelled as it is a dupli- cate assessment with #89395. r In Volume 25, Assessment #89395, John and Lorna Blankenship are assessed with a portion of Lot 20 Ro E1 Sobrante, containing one acre, with improvements erroneously assessed at J2000. The correct assessed values of improvements is $1000. The first installment of taxes has been paid and correction should be made on second installment. In Volume 25, Assessment #894141 Leo J. and Margaret E. Hein are assessed with a portion of Lot 25, Ro E1 Sobrante, containing 6.506 acres with improvements erroneously assessed at $1020. The correct assessed value of improvements is $850. In Volume 26, Assessment #909489 Flora L. Hook is assessed with a portion of Lot 31 Map of Floraland Tract Subdivision with improvements erroneously assessed at $470. There were no improvements on this property on lien date and should be can- r celled. The foregoing order is passed by the unanimous vote of the Board. i 1 In the Matter of Authorizing correction of erroneous assessments. Justin A. Randall, County Assessor, having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Roll for the fis- cal year, 1949-50 which request has 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 correct said erroneous assessments, as fol- y5lows. In Volume 4, Assessment #16630, Nickolas and Jane Sibley are assessed with Lots 32 and 33 Block 6, Richmond City Center with two sets of values erroneously appearing on Assessment Roll. The correct values should be $270 land, $2250 improve- ments and exemption of $1000 allowed. In Volume 11, Assessment 043365-19 Coulter C. and Muriel I. Claeys are assessed with a .22 acre tract in Tide Land Survey No. 49 assessed value of land $170, improvements $6680. This assessment is a double with Parcel 1 Map 279-7-10 assessed by the State Board of Equalization to the Pacific Gas and Electric Company and should be cancelled. In Volume 14, Assessment #554041 Clara Mansfield, 2011 19th Street, San J Pablo, is assessed with Lot 25 Block 16, Richmond Pullman Pueblo Tract No. 2 with r. improvements erroneously assessed at $620. The correct assessed value of improvements is $420. First installment of taxes have been paid and correction should be made on second installment of taxes. In Volume 17, Assessment #65470-19 George W. Skaggs is assessed with Lot 13 Block 53, City of Bay Point, assessed value of land $30. This assessment is double with Assessment ,#65477-2 and should be cancelled. In Volume 17, Assessment #670809 Mary E. McCosker et al, c/o A. M. Pereira, 3843 Woodruff Ave. , Oakland are assessed with a 120 acre tract with improvements erroneously assessed at $26909 and a 10 acre tract with improvements erroneously assessed at $230. Improvements on both parcels should be cancelled, improvements not existing on lien date. In Volume 18 Assessment #68400 Charles and Saima Kaski are assessed with a 2.84 acre tract in Pacheco Grant with improvements erroneously assessed at $500. There were no improvements on this property on lien date and should be cancelled. The foregoing order is passed by the unanimous vote of the Board.3 In the Matter of Transfer of Funds to provide for payment of compensation, local dentists on limited appointment basis, County Health Department. It appearing that the position of Public Health Dental Officer for the Y= 7a.« County Health Department has not been filled and in order to provide funds for the em- i yt4 L fish 426 Monday, January 30, 1950, Continued ployment of local dentists on a limited appointment basis until a full time dentist is appointed; On motion of Supervisor Frederickson, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor is directed to reduce the salary appropria- tion and increase fees (dental) , County Health Department, in the sum of $492.00 each month, commencing retroactively for the months of September, October, November and December, 1949, and January, 1950, and to continue to make said transfer on the first of each month until further notice. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Mileage, Joseph C. Rodgers of Social Welfare Department. W. G. Golden, Director, Social Service Department, having requested that the name of Joseph C. Rodgers be added to the list of regular users for mileage reimburse- ment, the position being #50624905, and Mr. Golden having stated that said Joseph C. Rodgers has been required to have his car on a full time basis from November 17 1949 x i and will be required to have said car available for full time until February 159 1950 when he is to be assigned full time to the Martinez office; On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is referred to the Personnel Director for his recommendation.z' The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Robert F. Smith free permit to peddle in the unincorporated area of the County. Robert F. Smith, P. 0. Bot 128, Penn Grove, Calif., having filed with this Board an application for a free permit to peddle eggs, poultry and produce in the un- incorporated area of the county, and it appearing to this Board that said Robert F. Smith is an honorably discharged veteran of World War II (evidenced by Discharge f Certificate #RA 109 935) ; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Robert F. Smith be and he is hereby granted a free per- mit to peddle eggs, poultry and produce in the unincorporated area of the County as re- quested, and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa n 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. s In the Matter of Canvassing of Returns of Election for Directors of Southwest Contra Costa County Water District. The returns of the election held for five Directors of Southwest Contra r Costa County Water District on the 27th day of January, 19509 having been filed with the Clerk of this Board, the Board proceeds to and does canvass the returns of said election and upon completion of said canvass finds that Charles Brombacher received 2237 votes; rilliam H. Brooke received 1039 votes; Al Cannon received 1918 votes; t Frank M. Casey received 1663 votes; Ellen J. Curdy received 1161 votes; George 0. Fisher received 747 votes; Jane Lamarra received 1748 votes; Dan Noziglia received S`z 1687 votes; Ed H. Stanton received 811 votes; and It appearing to the Board that Charles Brombacher, Al Cannon, Frank M. Casey Jane Lamarra and Dan Noziglia received the highest number of votes cast and a majority of all votes cast; that a total of 2926 votes were cast. L Monday, January 30, 1950 - Continued Upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Charles Brombacher, Al Cannon, Frank M. Casey, Jane Lamarra and Dan Noziglia, be and they are hereby declared elected as Directors of 7 O Southwest Contra Costa County Water District, and the County Clerk is hereby directed- z v to issue certificates of Election to each of said Directors. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing Compensation a for the members of Election Board for services and for pa yment thereof, for the Special Election for Directors for the SOUTHWEST CONTRA COSTA COUNTY WATER DISTRICT. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS- BY THE' BOARD ORDERED that the compensation for services on said Election Board, mileage and polling place rent, for the Special Election for DIRECTORS of the SOUTHWEST CONTRA COSTA COUNTY WATER DISTRICT on January 27, 1950, and for messenger services for the, delivery of the election returns to the County Clerk's office, be by the Board fixed X• I k in the amo•3nts hereinafter set forth, the following named persons having served as election officers. w l, ..IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw his warrants payable to the persons hereafter named and in the following amounts, to-wit: CONSOLIDATED N0. 1 Nellie Stiefvater 66 Terrace Ave. , Richmond 12.50 Margaret A. Benny 11 Washington Ave. , Richmond 12.50 Josephine Esser 39 Nichol, Richmond 1 Per Diem $12.50 u Messenger 3.00 Mileage 40 15.90 c Mabelle Tuller 64 Terrace Ave. , Richmond 12.50 Masonic Lodge 210 Washington Ave. , Richmond-Hall Rent 10.00 CONSOLIDATED N0. 2 Elizabeth L. Smith 233 Nevada Ave. , Richmond Per Diem 12.50 Mileage 0 Messenger 3.00 I Mary L. McCook 219 Nevada Ave. Richmond 12.50 Elva Damon 41 Idaho St. , Richmond 12.50 Irene Bonner 37 2nd St. , Richmond 12.50 Washington Elementary School, E. Richmond & Wine Sts. - No Rent) CONSOLIDATED NO. A r Elsie Banbury 515 Bissell Ave., Richmond s . Per Diem $12.50 n Mileage r f. Messenger 3.00 15.90 Mabel E. Mason 118 S. 14th St. , Richmond 12.50 Margaret Raffanelli 417 Florida Ave. , Richmond 12.50 Jean Waldron 531 Nevin, Richmond 12.50 Project Office, Canal War 1pts., Rine & Virginia - No Rent) r i CONSOLIDATED N0, 4 Margaret DuBois 432 8th St. , Richmond Per Diem 12. 0 Mileage Messenger 3.04 L5.90 Ione Howell 647 6th St. Richmond 12.50 5 I Lorraine P. Johnson 140 S. 3rd At. , Apt. 2D Richmond 12.50re Emma Dowty 354 S. 4th St. , RichmonA 12.50 Recreation Bldg. , S. 6th & Maine Sts., Richmond - No Rent) CONSOLIDATED NO. 5 Ethel M. Hauge 934 Maine Ive. , Richmond 14 Per Diem 12.50 Mileage 40 j Messenger 3.00 15..90 Rebecca W. Travis 919 Florida Ave., Richmond I2. 0 Anna L. Soldavini 980 S. 47th St. , Richmond 12.50 ren Esther Bianchini 136 s. 11th St. , Richmond 12.50 U.S.O. Bldg. , 10th & Virginia, Richmond - No Rent) 428 Monday, January 30, 1950 - Continued CONSOLIDATED N0. 6 Adeline E. Stoddard 300 S. 12th St. , Richmond Per Diem $12. 0 Mileage Messenger 3.00 $15.90 Lyda Horn 360 S. 14th St., Richmond 12.50 Margaret Phillips 449 S. 17th St. , Richmond 12.50 Cora V. Johnson 257 S. 13th St., Richmond 12.50 Nystrom Elementary School, 11th & Maine Sts. , Richmond - No Rent) CONSOLIDATED NO, 7 Zillah E. Wright 746 S. 12th St. , Richmond 12.50, Anna Anderson 681 34th St. , Richmond per Diem 12.50 Mileage1+0 Messenger 3.00 15.90 M. Lucille Hair 643 S. 21st St. , Richmond 12.50 Alice E. Walter 1325 Hoffman Blvd., Apt. 1B, Richmond 12.50 Protect Office, 1801 Cutting Blvd. , Richmond - No Rent) CONSOLIDATED N0, 8 Alma Heath 37 Harbor Ct. No. , Richmond Per Diem 12. 0 Mileage Messenger 3.00 15.90 Irene E. Fey 809 Ovens Ave. , Richmond 12.50 Annie Locati 260 S. 43rd St., Richmond 12.50 Wilma E. Nottingham 562 S. 31st St., Richmond 12.50 Harbor Gate Administration Bldg. , 2900 Meeker Ave. , Richmond - No Rent) CONSOLIDATED NO_ 9 Verna K. Atwood 601 S. 31st St., Richmond Per Diem 12.50 Mileage Messenger 3.00 15.90 Naomi Turner 12 Ct. 5, Harbor Gate, Richmond 12.50 Thelma Ambrosio 651 S. 23rd St. , Richmond 12.50 Joanna E. Cichantek 620 S. 31st St., Richmond 12.50 Steve Cepernich 615 S. 31st St., Richmond - Hall Rent 10.00 Garage) CONSOLIDATED NO, 10 Victorine Propp 5825 Tehama, Richmond 12.50 Lucille K. Butler 12 Central Ct. , Harbor Gate, Richmond 12050 Dola S. Zaruba 4821 E. Montgomery, Apt. 4, Richmond Per Diem 12.50 Mileage 60 Messenger 3.00 16.10' u' Leah Shadle 4809 E. Montgomery, opt. 8, Richmond 12.50 Seaport Auditorium, 1120 S. 49th St. , Richmond - No Rent) CONSOLIDATED NO. 11 Margaret L. Gately 4849 Cypress Ave. , Richmond Per Diem 12.50 Mileage 60 Messenger 3.00 16.10 Anne Frederick 1435 Santa Clara, Richmond 12.50 Ruth Smith 5340 Jefferson Ave. , Apt. 29, Richmond 12.50 Josephine Wallace 4951 Jefferson, 2C, Richmond 12.50 Housing Auditorium, 50th & Jefferson, Richmond - No Rent) CONSOLIDATED NO. 12 Margery Hannula 1663 Santa Clara, Richmond 12.50 Daisy M. Jones 5715 Bay View Ave. , Richmond Per Diem 12.50 Mileage 80 Messenger 3.00 16.30 Ethel L.Jones 1302 Santa Clara St., Richmond 12.50 Alvina M. Hansen 1306 Mariposa, Richmond 12.50 T. W. Hannula 1663 Santa Clara Ave. , Richmond - Hall Rent 10.00 Garage) CONSOLIDATED N0, 14 Dorothy Barbour 5715 Sutter Ave., Richmond Per Diem 12.50 Mileage 80 Messenger 3.00 16.30 Jane Duke 2830 Santa Clara St. , Richmond 12".50 Blanche L. Rothery 5700 Burlingame Ave., Richmond 12.50 Susanna B. Lindquist 5518 Fresno Ave. , Richmond 12.50 Alvarado School, Sutter & San Mateo, Richmond - No Rent) Monday, January 30, 1950 - Continued 41 j CONSOLIDATED NO. 14 Giadys Brusie 2711 Cutting Blvd. , Richmond Per Diem $12. 0 Mileage 0 Messenger 3.00 15.90a Louise Norlin 2325 Welcome Ave. , Apt. IA, Richmond 12.50 Emily B. Axtell 2750 Cutting Blvd. , Richmond 12,50 1 . Letitia Oswald 425 S. 27th St. , Richmond 12.50 Recreation Hall, S. 27th St. , & Virginia, Richmond - No Rent) CONSOLIDATED,NO. 15 Ada Pilcher 220 S. 20th St. , Richmond Per Diem 12.50 Mileage 0 Messenger 3.00 1540`: rY Mary Eckhardt 1912 Florida Ave. , Richmond 12.'504 e Ruth I. Rude 342 S. 18th St., Richmond 12.50 Charlotte Thomoson 371 S. 22nd St., Richmond 12.50 C. F. Pilcher 220 S. 20th St., Richmond - Hall Rent 10.00 4s Garage)fi CONSgj=TED NO_ 16 Hazel G. Verrinder 337 S. 37th St., Richmond Per Diem 12. 0 Mileage 0 Messenger 3.00 15.90; Josephine Dumond 3521 Center Ave., Richmond 12050. 2V Louise N. Weishar 202 S. 35th St., Richmond Per Diem 12.50 Garage Hall Rent 10.00 22.50 Sevot 0. Anderson 3616 Waller Ave. , Richmond 12. 50 r r CONSOLIDATED NO. 17f Virginia Kunaniec 4411 Overend, -Apt. 18, Richmond 12.5 Eunice Foulks 4007 Ohio Ave., Richmond 12.50' Dorothy Massa 340 S. 49th St. , Richmond 12.50€. N . Annie Denevi 5114 hall Ave., Richmond s Per Diem 12.50. 4Mileage 0 Messenger 3.00 15.90 x > Pullman Elementary School, Wall & Maple Sts., Richmond - No Rent) CONSOLIDATED NO, 18 Alberta Hailes 15 W. Bissell Ave., Richmond Per Diem 12.5(} Mileage Messenger 3.00 15.90 Marie H. Judd 258 Collins St., Richmond 12.50 x Katherine S. Gwinn 210 Garrard Blvd., Richmond 12.50 . Lena Ruffatto Bissell Ave., Richmond 12.50 Administration Bldg. , Atchison Village, Richmond - No Rent) t CONSOLIDATED N0. 19 a it= Annie S. Hamptons 150 9th St. , Richmond Per Diem 12. I} 50 fMileage0 Messenger 3.00 15:90' Grace Schimpff 23 7th St. , Richmond 12.50 Avis T. Thomson 138 11th St., Richmond 12.50 Josephine Heinemann 157 6th St. , Richmond 12.50 ry Fire Hall #2, 235 5th St. , Richmond - No Rent) CONSOLIDATED NO. 20 1 Bessie Vidulich 1703 Bissell Ave. , Richmond 12.50 Josephine Pitts 1803 Chanslor Ave. , Richmond 12.50 Ida Daley Howsmon 420 11th St. , Richmond 12.50 Clarice Maschio Per Diem 12ZMileage Messenger 3.00 15.90 F'. H. C. Bowman 121 15th St., Richmond - Hall Rent 10.00` Residence) I CONSOLIDATED N0. 21 Laura M. Clark 343 30th St., Richmond 12.503 4 Z@Dha M. Henderson 342 42nd St. , Richmond Per Diem 12. 0' Mileage ZO I Messenger 3.00 15.90 U i Marie 0. Vaslie. 2120 Nevin Ave., Richmond 12.50 sit Anna walker 430 34th St., Richmond 12.54 ; Harry Ells Jr. High School, 33rd & Macdonald, Richmond - No Rent) l t 430 Monday, January 301 1950 - Continued i vF ONNIPATED NO, 22 426 9th St. Richmond 12.50SyraKreutzen Fern Peacock 542 2nd St. , Richmond 12.50 Edna M. Moore 4012 Barrett Ave. , Richmond Per Diem $12. 0 Mileage 0 Messenger 3.00 15.90 Beatrice E. Biggerstaff 5010 Solano Ave., Richmond 12.5O Woodrow Wilson Grammar School, 41st & Roosevelt, Richmond - No Rent) r GBNSOLZDA2ED NO,2- Mary A. Kearns 459 38th St,' Richmond Per Diem 12. 0 Mileage 0 Messenger 3.00 15.90 Eva L. Buys 682 35th St. , Richmond 12:50 Luella M. Bates 435 38th St. , Richmond Mabel F. Davis 636 32nd St., Richmond 12«50 y Patrick J. Kearns 459 38th St., Richmond - Hall Rent 10.00 Garage) CONSOLIDATED NO, 24 Elsie Butler 2800 Barrett Ave. , Richmond Per Diem 12.50 Mileage 40 j Messenger 3.00 15.90 Bessie G. Snyder3311 Clinton Ave., Richmond 12.50 Alice C. Willson 561 35th St. Richmond 12.50 Sadie Newford 2501 Barrett e. , Richmond 12«50 k r Lon Butler 2800 Barrett Ave. , Richmond - Hall Rent 10.00 a+ Garage) CONSOLIDATED-NO, 25 r, Mabel F. Chapman 2732 Downer Ave. , Richmond Per Diem 12. 0 r Mileage 0 a Messenger 3.00 15.90 Grace Curry 2626 Grant Ave. , Richmond 12.50 Katheryne G. Fahrenholtz 2400 Gaynor Ave., Richmond 12.50 r Mary L. Locke 2807 Downer Ave. , Richmond 12.50+ h Grant School, 24th & Grant Sts. , Richmond - No Rent) s. CONSOLIDATED NO, 26 Minnie L. Phillips 1?31 Barrett Ave., Richmond 12.50 12. 0MaryStark65022ndSt. , Richmond 5 Ellen Costello 1900 Pennsylvania Ave., Richmond a Per Diem 12.50 Mileage Messenger 3.00• 15.90 Leola F. Bohling 467 22nd St., Richmond 12.50 Fire Stateion #3, 1900 Barrett Ave., Richmond - No Rent) t COONSOLI TED NO 27 i Dora Scari 609 Nevin Ave. , Richmond Per Diem 12. 0 Mileage Messenger 3.00 15.90 Margaret A. Shea 405 A St., Richmond 12.50 Elsie Kurtz 451 11th St. , Richmond 12.50 Kristine Thomsen 417 Nevin Ave., Richmond 12.50 f Richmond Club 1125 Nevin Ave. , Richmond - Hall Rent 10.00 CONSOLIM TED NO, 28 Mae H. O'Donnell 524 9th St. , Richmond Per Diem 12.50 wx Mileage Messenger 3.00 15.00 May E. Wallin 669 6th St. , Richmond 12.50 Margaret Drexel 425 42nd St. , Richmond 12.50 Anna E. Braz 24 11th St., Richmond 12.50 S. T. Kvamen 576 9th St. , Richmond - Hall Rent 10«00 Garage) CONSOLIDATED N0. 29 x Helen R. Baxter 2900 Andrade Ave., Richmond Per Diem 12. 0 Mileage 40 Messenger 3.00 15«90 Y Beulah Holley 908 7th St. , Richmond 12.50 Nora Hutchison 866 8th St., Richmond 12.50 Elma D. Casselman 505 Pennsylvania Ave.,, Richmond 12«50 Peres School, 5th & Pennsylvania, Richmond - No Rent) s: i Monday, January 30, 1950 - Continued CONSOLIDATED NO. I0 r4=. Edna Redfield 1822 Coalinga Ave. , Richmond x' Per Diem 12.50 Mileage 40 Messenger 3.00 15.90 Ida Torres 2132 Hellings Ave., Richmond 12.503RuthWoolley1741DunnAve. , Richmond 12.5 Blanche Abrao 1769 Dunn Ave. , Richmond 120,50 Wm. F. Belding School, 17th & Coalinga, Richmond - No Rent)r 1 CONSOLIDATED NO_ A1 Kathryn A. Weldon 1325 24th St. , Richmond Per Diem 12.50 Mileage 40 Messenger 3.00 15.90 Pearl Brotherton 2827 Lowell Ave. , Richmond 12.50 Lucille H. Deathe 1612 26th St., Richmond 12.50 Barbara Smith 2856 Lincoln Ave. , Richmond 12.50 fi Richmond Union High School, 23rd & Tulare Sts. , Richmond - No. Rent) 1 CONSOLIDATED N0. -42 Amy F. Pearson 980 35th St., Richmond Per Diem 12.50 Mileage 40 h Messenger 3.00 15.90 Irma B. Bell 721 34th St. , Richmond 12.% Elbert Lewis 3400 Lowell Ave., Richmond 12.50 I Hazel R. Weisner 3030 Andrade Ave., Richmond 12.50 Edward J. Mooney 3601 Esmond Ave., Richmond - Hall Rent 10.00g' Bookstore) CONSOLIDATED NO, 11 n Karmell Conn 608 McLaughlin, Richmond a Per Diem 12.50 j Mileage Messenger 3.00 15.90 Henrietta Cruz 5026 Solano Ave. , Richmond 12.50y Bertha K. Spruner 525 Dimm St., Richmond 12:50 s Adeline Stender 483 Key Blvd., Richmond 12.-50 i Glenn Conn 608 McLaughlin, Richmond - Hall Rent 10.00 Garage) CONSOLIDATED NO, A4 m .. Billee Longacre 5101 Solano Ave. , Richmond u, Per Diem 12. 0 Mileage 0 I Messenger 3.00 15.90 Miller 5209 Solano Ave.Lenore E. Richmond 12 50 a Emma H. Newman 775-Lassen St. , Richmond 12.,50 Ruth Duncan 5125 Solano Ave. , Richmond 12.50 w 011ie Bowser 940 Ventura St. Richmond - Hall Rent 10.00 s. Basement) CONSOLIDATED NO. A5 kyr Anne Matthews 4301 Potrero Ave. , Richmond Per Diem 12.50 Mileage Messenger 3.00 15.90 Grace E. Williams 748 S. 43rd St. , Richmond 12.50 Martha Havey 837 S. 43rd St. , Richmond 12.50 Elena Ghisio 567 S. 41st St. , Richmond 12.50 Project Office, 4300 Huber Ave., Richmond - No Rent) r: CO.. ATEDN= Goldie Quinn 735 S. 52nd St. , Apt. 2A, Richmond I Per Diem 12. 0 Mileage 0 Messenger 3.00 15.90 Esther A. Dawe 8?5 S. 45th St. , Richmond 12.50 ry Kathryn L. Foster 80 S. 2nd St. , Apt. 1L Richmond 12.50 Alberta E. Rummel 641 S. 46th St., Richmond 12.50 Project Office, 4300 Huber Ave. , Richmond - No Rent) CONSOLIDATED NO, 37 Theresa M. Ratto Rt. 1, Box 1670, Richmond Per Diem 12.50 Mileage 0 Messenger 3.00 15.90 Frances B. Levaggi Rd. 20 RFD Box 1660, Richmond 12.50' Phyllis Franklin 1830 9th St. , Richmond 12.504 Rev. Willie J. Sims 1920 5th St., San Pablo 12.50- jHerman Huntsberry 328 Silver Ave., Richmond - Hall R„nt MOM Garage) The foregoing order is passed by the unanimous vote of the Board. y y bs' r 432 Monday, January 307 1950 - Continued In the Matter of Granting Land Use Permit to George Roark. George Roark 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 6" side yard for iA car port located Lot 12, portion of Lot #13, Block 100, Bast Richmond Heights Tract, 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 for 6" side yard for car port (not to be enclosed on side yard and end); 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 granted for 6" side yard for car port (not to be enclosed on side yard and end). The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Frank Claiborne. Frank Claiborne having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382, to have 5' set back for garage located portion of Lots 24 and 25, Block 71, North Richmond Land & Ferry Co. Tract, North Richmond Are an R-B distract), and said aDDlication 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 land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same i hereby granted. The foregoing order is passed by the unanimous vote of the Board. In .the Matter of Granting Land Use Permit to B. Welber. B. Welber 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 6 of Ordinance 3822 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 Frederickson, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification o 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. J In the Matter of Granting Land Use Permit to W. Irwin. W. Irwin 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 2 of Ordinance 382, for nursery (horticultural) , located descriptive parcel, fronting approx. 125' on south side of State Highway, approx. 800' west of Mt. View Drive, an (R-1 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 Frederickson, IT IS rf 43, a, , Monday, January 309 1950 - Continued 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 Mquested, be and the same . is hereby granted. The foregoing order is passed by the unanimous vote of the Board. c, In the Natter of Granting Land Use Permit to Jack Snow. Jack Snow 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 Kr°r Section 4 Subdivision F Subsection 1 of Ordinance 382, for kitchen in attached guest t f or servants quarters, located on descriptive parcel, fronting on the south side of s Happy Valley Road, and on the east side of Upper Valley Road, an S 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 for kitchen in attached quarters for use of servants only, On motion ofSupervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification A.. of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted for kitchen in attached quarters for use of servants only. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Mrs. Dorothy B. Hegerle. Mrs. Dorothy B. Hegerle 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 j provisions of Section 4 Subdivision N Subsections 5 & 6 of Ordinance 382, for 5' side yard and 5' set back for garage located South portion of Lot #20, Fairway Acres on Miner Road, an S district, and said application having been referred to the Planning r Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; 1 On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS z 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 j j same is hereby granted. S In the Matter of Granting Land Use Permit to Morris S. Bergesen. Morris E. Bergesen 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 4fR provisions of Section 4 Subdivision F Subsections 5 & 6 of Ordinance 382, for 8' side yard and 8' set back garage located Lot 150, Hacienda Del Orinda #1 on the east, south and west sides of La Cuesta Road (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; Q4M On motion of Sunervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said application for land use permit for the modifications 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 Granting Land Use Permit to Val Witte. Val Witte having filed with this Board an application under the provisionsw.E yy sof Section 7 of Ordinance 382 for a land use permit for modification of the provisions r of Section 4 Subdivision G Subsection 2 of Ordinance 382, to have one duplex on each of r four lots located Dots 7, 81 9 and 10, Lehman Tract, fronting on Coralie Drive, an R-S district, and said application having been referred to the Planning Commission of 434 Monday, January 302 1950 - Continued r Contra Costa County and said Tanning Commission having recommended to this Board that said application 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 F provisions of said ordinance as hereinabove set forth and requested, be and the same x 4 is hereby granted. The foregoing order is passed by the unanimous vote of the Board. j EllIntheMatterofGrantingLands Use Permit to B. E. Hill. B. E. Hill 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 F Subsection 2 of Ordinance 382, to enlarge non-conforming use - mink ranch located descriptive parcel, bounded on the west by Probert, on the east by Bell, at the end of Butner Road, 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 Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the f r provisions of said ordinance as hereinabove set forth and requested, be and the same x is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land wUsePermittoM. A. McIntyre. 5 M. A. McIntyre having filed with this Board an application under the provision 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, for 3' side yard on one side for car port and storage room at the rear located Lot 27, Hillside Terrace #2, frontin 80' on south side of Newell Ave. , approx. 1000' west of Newell 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 appli- cation 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. In the Matter of Granting hand Use Permit to G. A. Woodward. G. A. Woodward having filed with this Board an application under the provision 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, for real estate office, located descriptive parcel, fronting on north side of Hookston Road, approx. 300' west of State Highway, an R-1 district, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recom- mended 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 nermit 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. Monday, January 30, 1950 - Continued In the Matter of Fixing Boundaries and establishing election precincts MARTINEZ Nos. 14 19 21, MT. VIEW Nos. I, 2, 61 VINE HILL, M64TSEN and BBTHBL. On motion of Sunervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the boundaries of Martinez Nos. 142 19t 219 MT. View Nos. 11 2t 61, Vine Hili, Knightsen and Bethel election precincts, Contra Costa County, as hereinafter j Y{' yy' uuf ti Ax named, be and the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to-crit: ra MARTINEZ PRECINCT NO, 11* BEGINNING at the intersection of the center of Bush Street with the southerly 41" boundary of Unit 5, La Salle Heights; thence southwesterly along the center of Bush Street to the exterior boundary of the City of Martinez; thence following said boundary southwesterly to the center of Alhambra Creek; thence down the center of said creek to k the center of Susana Street; thence northeasterly along the center of Susana Street to the westerly boundary of Block 97, Martinez Additional Survey; thence southeasterly F. along the southwesterly boundary of said Block 97 to the southwesterly boundary of Blocks 100 to Ill and said line produced to the center of Arreba Street; thence north- easterly along the center of Arreba Street to the exterior boundary of the City of Martinez; thence following said boundary in a clockwise direction to the most easterly x corner of piedmont Tract; thence southwesterly along the southeasterly boundary of said tract to the center of Pacheco Boulevard; thence southeasterly along the center of Pacheco Boulevard to the center of Ulfinian Way; thence southwesterly along the center of Ulfinian Way to the center of La Salle Street; thence southeasterly along the center of La Salle Street to the center of Gregory Avenue; thence Southwesterly along the scenterofGregoryAvenuetothesoutherlyboundaryofUnit5, La Salle Heights; thence southwesterly along said boundary to the place of beginning. MkRTI1 " ,PRBC"INCT N0. 19 BEGINNING at the intersection of the westerly boundary of the City of Martinez with the center of E Street; thence easterly along the center of E Street to the easterly boundary of said city; thence following last mentioned city boundary in a t clockwise direction to the olaee of beginning. r. a MARTINPRECINCT NO, 21 BEGINNING at the intersection of the center of Bush Street with the south- westerly boundary of Unit 51 La Salle Heights; thence northwesterly along the said southwesterly boundary to the center of Gregory Avenue; thence northeasterly along the, center of Gregory Avenue to the center of La Salle Street; thence northwesterly along j the center of La Salle Street to the center of Ulfinian "ray; thence northeasterly along the center of Ulfinian 'Way to the center of Pacheco Boulevard; thence south- easterly along the center of Pacheco Boulevard to the exterior boundary of the City of Martinez; thence following said city boundary in a clockwise direction to the center of Bush Street; thence northeasterly along the center of Bush Street to the place of beginning. T VIEW PRBCINCT NO.I BEGINNING at the intersection of the exterior boundary of the City of Martinez with the center of Monterey Avenue; thence southeasterly along the center of Monterey Avenue to the center of Shell Avenue; thence northeasterly along the center of Shell I Avenue to the center of Pacheco Boulevard; thence westerly along the center of Pacheco Boulevard to the exterior boundary of the City of Martinez; thence following said city boundary in a clockwise direction to the glace of beginning. VIEW PRECINCT N0, 2 BEGINNING at the intersection of the center of Pacheco Boulevard with the easterly boundary of the Martinez Center Tract; thence southerly along said easterly yr boundary to the center of Toyon Street; thence westerly along the center of Toyon 1Street 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 center of Vine Avenue; thence northerly along the center of Vine Avenue to the center of Pacheco Boulevard; thence westerly along the center of Pacheco Boulevard to the exterior boundary of the City of Martinez; thence following said boundary in a counter clockwise direction to the southeast corner of Fairview Subdivision, being on the exterior boundary of the Martinez School District; thence following the easterly boundary of said school district in a clockwise direction to the center of Pacheco Boulevard; thence westerly along the center of Pacheco Boulevard to the place of be- ginning. MT. VIEW PRECINCT NO.6 BEGINNING at the intersection of the center of Shell .Avenue with the center of Monterey Avenue; thence southwesterly along the center of Shell Avenue to the center of r ` Pine Street; thence southerly on a line which is the production south of the center of µ' rr.•,Pine Street to the southeast corner of Lands of Bush know or formerly) ; thence westerly along the southerly line of said Bush property to the easterly boundary of Lands of Netherton (now or formerly) ; thence southerly along said easterly line to the south-east corner then of; thence easterly along the southerly line of said property to the exterior boundary of the City of Martinez; thence following said boundary in a counter clockwise direction to the center of Monterey Avenue; thence southeasterly along the center of Monterey Avenue to the place of beginning. 4 h Monday, January 30, 1950 - Continued 4. VINE HILL BEGINNING at the northeast corner of the City of Martinez, on the. county A boundary in the center of Suisun Bay; thence easterly along said county boundary to a All point which is north from the mouth of Pacheco Slough; thence southerly to the mouth of Pacheco Slough; thence up the center of Pacheco Slough and the center of Grayson Creek to a point which bears east from the southeast corner of the Edmeades 20 Acre Tract;Q thence westerly to said point and westerly along the southerly boundary of said lands to the center of the state highway; thence southerly along the center of the state ICK r_ highway to the center of Vine Hill lay; thence westerly along center of Vine Hill Way to the center of the Industrial Highway; thence westerly along the center of the In- dustrial Highway to the northeast corner of Lands of Duarte 47.30 Acre Tract; thence westerly to the southwest corner of the Borba 24.18 Acre Tract; thence northerly to the northeast corner of the 46.62 Acre Tract of Jensen; thence westerly and northerly along the Lands of Jensen and Trost to the center of Pacheco Boulevard; thence easterly along the center of Pacheco Boulevard to the easterly boundary of the Martinez School District; thence following said easterly boundary in a counter clockwise direction to t the place of beginning. r SNIGHTSEN PRECINCT BEGINNING AT TiM SOUTHWEST CORNER OF Sec. 159 T.1N. 9 R. 3E. ; thence easterly to the center of Old River; thence down the center of Old River to the center of Sand Mound Slough; thence southwesterly up the center of Sand Mound Slough to the y" center of Rock Slough; thence westerly along the center of Rock Slough to the center of 'the Contra Costa Canal; thence northwesterly along the center of the Contra Costa x< Canal to the westerly line of Sec. 28, T. 2N. 2 R. 3E. ; thence northerly to the center of Dutch Slough; thence westerly down the center of Dutch Slough to the westerly line of Sec. 20, T. 2N. , R.3E. ; thence southerly to the southwest corner of Sec. 8, T.1N. , R. 3E. ; thence easterly 2 miles to the northwest corner of Sec. 15, T.IN., R.N. ; thence southerly to the place of beginning. BETHEL PRECINCT BEGINNING at the intersection of the center of the San Joaquin River with the center of Dutch Slough; thence easterly up the center of Dutch Slough to the westerly line of Sec. 21, T.2N. 2 R.3E.; thence southerly to the corner of the Contra Costa Canal• thence southeasterly along the center of the Contra Costa Canal to the center of Rock Slough; thence easterly along the center of Rock Slough to the center of Sand Mound Slough; thence northeasterly along the center of San Mound Slough to the center of Old River; thence northerly along the center of Old River to the center of the San Joaquin River; thence westerly and southwesterly along the center of the San Joaquin River to the place of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. v r, The foregoing order is passed by the unanimous vote of the Board. In the Matter of Changing Names ) of general county election pre- ) cincts heretofore established. ) Upon motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the names of the following regular county election precincts hereto- fore established by this Board be changed as hereinafter stated: San Pablo Precinct No. 26 name changed to San Pablo Precinct No. 18 San Pablo Precinct No. 23 namd changed to San Pablo Precinct No. 21 San Pablo Precinct No. 27 name changed to San Pablo Precinct No. 19 San Pablo Precinct No. 24 name changed to San Pablo Precinct No. 15 San Pablo Precinct No. 15 name changed to Rollingwood Precinct No. I San Pablo Precinct No. 16 name changed to Rollingwood Precinct No. 2 San Pablo Precinct No. 22 name changed to Rollingwood Precinct No. 3 San Pablo Precinct No. 20 name changed to North Richmond Precinct No. 1 San Pablo Precinct No. 18 name changed to North Richmond Precinct No. 2 San Pablo Precinct No. 19 name changed to .North Richmond Precinct No. 3 San Pablo Precinct No. 21 name changed to North Richmond Precinct No. 4lw[ San Pablo Precinct No. 4 name changed to North Richmond Precinct No. 5 San Pablo Precinct No. 7 name changed to East Richmond Precinct No. 1 San Pablo Precinct No. 29 name changed to East Richmond Precinct NO. 2 an Pablo Precinct No. 6 name changed to East Richmond Precinct No. 3 San Pablo Precinct No. 8 name changed to EI Sobrante Precinct No. 1 an Pablo Precinct No. 11 name changed to EI Sobrante Precinct No. 2 San Pablo Precinct No. 30 name changed to El Sobrante Precinct No. 3 an Pablo Precinct No. 31 name changed to E1 Sobrante Precinct No. 4 San Pablo Precinct No. 32 name changed to El Sobrante Precinct No. 5 The foregoing order is passed by the unanimous vote of the Board. Monday, January 30, 1950 - Continued 437 i1 In the Matter of Fixing Boundaries and establishing election precincts EL SOBRANTE Nos. 1 59 6 7, 5 8, 9 EAST RICHMOND No. 3, SAN PALO NOSE. 4 , 1, 71 81 10, 119 129 161 20 and NORTH RIdWOND No. 5, and DANVILLE No. 11 No. 2 and No. 3. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the boundaries of EL SOBRANTE Nos. 1, 51 6, 79 81 99 EAST RICHMOND No. 3, SAN PABLO Nos. 4, 59 69 79 89 109 11, 129 169 20 and NORTH RICHMOND No. 5, and DANVILLE No. 1, No. 2 and No. 3 election precincts, 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: FLSOBRANTE 1 4 Beginning at the northeast corner of Rollingwood, thence south along the east boundary of said tract and said line produced to the center of San Pablo Creek; thence easterly up the center of San Pablo Creek to the center of Appian fay; thence north- easterly along the center of Appian Way to the centeof La Paloma Road; thence northerly f along the center of La Paloma Road to the center of ianor Road; thence westerly along the center of Manor Road to where the same is intersectdd by a line connecting the port - east corner of Rollingwood with the southeast corner of the City of Pinole; thence sout - westerly along said line to the place of beginning. EL SOBRANTE 5 4 Beginning at the intersection of the center of San Pablo Creek with the easterly boundary of the City of San Pablo; thence easterly up the center of said creek to the k easterly boundary of Santa Rita Acres, Unit No. 1; thence southerly along the easterly boundary of said tract to the center of San Pablo Creek Road; thence westerly along the center of San Pablo Creek Road to the center of the road dividing Lots 22 and 23, North Richmond Tract; thence southerly along the center of said road to the southeast corner of said Lot 22; thence southwesterly along the southerly boundary of Lots 15 and 22 of said tract to the southwest corner of said Lot 15 in the center of Hillcrest Road; thence northerly along the center of Hillcrest Road to the southerly, southeasterly corner of Lot 14 of said tract; thence southwesterly along the southeasterly boundary of Lots 9 to 14 of said tract to the most southerly corner of said Lot 9 on the easterly boundary of the City of San Pablo; thence following said City boundary north- westerly to place of beginning. EL SOBRANTE NO. 6 FJ Beginning, at the intersection of the center of San Pablo Creek to the center of Appian Way; thence northeasterly along the center of Appian Way to the northeasterly line of Lot 11 of Santa Rita Acres Tract; thence southeasterly along said northeasterly p_. line to the easterly boundary of the San Pablo Rancho; thence southwesterly along said Rancho boundary to the center of San Pablo Creek; thence westerly down the center of San Pablo Creek to the place of beginning. EL SOBRANTE No_ 7 Beginning at the intersection of the center of San Pablo Creek Road with the easterly boundary of La Colina Tract; thence south along said easterly boundary to southeast corner of said tract; thence east to the northeast corner of LotI22, San Pablo Rancho; thence south along the east boundary of said Lot 122 to the northerly boundary of Lot 123 of said Rancho; thence following the boundary of said Lot 123 west end r south to where said west boundary is intersected by the northerly boundary of Alvarado Park produced southeasterly; thence northwesterly along said line to a point which bear south from the southerly and of Cerrito Road, North Richmond Tract; thence north to Cerrito Road; thence northerly along the center of Cerrito Road to San Pablo Creek Road thence northeasterly along the center of San Pablo Creek Road to place of beginning.r} EL SOMAJaZ NQ. 8 u Beginning at the southeast corner of Lot 124, San Pablo Rancho; thence west to the southwest of said lot; thence following the boundaries of said lot north and wes to the southeast corner of La Colina Tract; thence north along the east boundary of La w Colina Tract and said line produced to the center of San Pablo Creek; thence northeast- erly up the center of San Pablo Creek to the center of May Road; thence southwesterly along the center of May Road to the center of San Pablo Creek Road; thence south to the San Pablo School District boundary; thence following said boundary west and northerly r to place of beginning. EL SOBRANTE N0, 4 Beginning at the intersection of the center of San Pablo Creek Road with the center of May Road; thence northeasterly along the center of May Road to the center of San Pablo Creek; thence northwesterly down the center of San Pablo Creek to the exterior boundary of San Pablo Rancho; thence northeasterly along said Rancho boundary to the exterior boundary of the East Bay Municipal Utility District; thence following said Utility District boundary southeasterly to the easterly boundary of Supervisor District No. 1; thence south and southwesterly along said Supervisor District boundary to the most easterly corner of Lot 58,E1 Sobrante Rancho; thence northwesterly following the northeasterly boundary of Lots 58, 62, and Lot E to the nwthwesterly boundary of said Lot E; thence northeasterly along last-mentioned boundary to the south boundary of Lot C of said map; thence along the boundary of Lot C west and north to the most northerly Sf 1+38 Monday, January 30, 1950 - Continued f. corner of Lot 53 of said Rancho; thence southwesterly along the northwesterly boundary of said Lot 53 to the easterly boundary of San Pablo Rancho; thence followings last-mentioned boundary northwesterly and northeasterly to the northerly boundary of Lot H of Rancho E1 Sobrante; thence east to a point which bears south from the place of beginning; thence north to the place of beginning. x: EAST RICHKM NO,3 7 Beginning at the most southerly corner of Lot 9, North Richmond Tract, on the easterly boundary of the City of San Pablo; thence northeasterly along the south- easterly boundary of Lots 9 to R of said tract to the center of Hillsdale Road; thence southerly along the center of Hillsdale Road to the southwest corner of Lot 15 of said ,f tract; thence northeasterly along the southerly boundary of Lots 15 to 22 of said tract to the center of Cerrito Road; thence southerly along the center of Cerrito Road to the southerly boundary of North Richmond Tract; thence south to a point, which is the ex- tension, southeasterly of the northerly boundary of Alvarado Park; thence northwesterly a along said extension and along the northerly boundary of Alvarado Park and the exterio boundary of the City of Richmond to the easterly boundary of the City of San Pablo; thence following last-mentioned boundary northwesterly to the place of beginning. DANVILLE N0. 1 µMQ Beginning at the quarter corner common to Sections 29 and 329 T. 1 S., R1W.; r, thence south 1/2 mile; thence west 1/2 mile; thence south 1 mile to the quarter corner common to Sections 5 and 6; thence east 1/4 mile; thence south 1/2 mile; thence west- erly to the south quarter corner of Section 2, T. 1S.; R.1W. ; thence following the m k boundary of Rancho San Ramon northerly and westerly to the westerly boundary of said Section 2; thence northerly to the northwest corner of said Section; thence westerly 1iy to the southerly boundary of lands of Baldwin in Section 34; thence following said boundary northerly, westerly to the southerly boundary of the Danville Union School District; thence following last district boundary in a general westdrly direction to i M the west quarter of Section 31, T.2S.; R.1W.; thence northerly to the southwest cornerl of the Barrett 41.60 Acres Tract; thence easterly to the southwest corner of lands of Houston; thence northerly and northeasterly along last mentioned boundary line to the center of Prospect Avenue, Town of Danville; thence northeasterly along the center of Prospect Avenue to the Center of Front Street; thence northerly along the center of Front Street to the center of Camino Tassajara; thence easterly along the center of Camino Tassajara to the center of Green Valley County Koad; thence northeasterly and ! southeasterly along the center of Green Valley County Road to the north and south mid- section line of Section 25, T. 1S.; R1W.; thence southerly to the south quarter corner of said Section 25; thence easterly to the place of beginning. i DANVILLE N0, 2 A: Beginning at the center of Section 23, T. 1S.; R.2W., on the exterior boundaryoftheDanvilleUnionSchoolDistrict; thence following said School District in a gen- eral easterly direction to the south quarter corner of Section 17, T.1S.; R.1W.; thenc southerly 1/2 mile; thence easterly 1/2 mile to the center of Green Valley County Road thence southerly along the center of Green Valley County Road to the center of Camino 4 r . Tassajara; thence westerly along the center of Camino Tassajara to the center of Front Street; thence southerly along the center of Front Street to the center of Prospect E Avenue; thence southwesterly along the center of Prospect Avenue and southwesterly g Along the northwesterly boundary of the Houston property to the most westerly corner thereof; thence southerly to the south line of Section 30; thence westerly to the southwest corner of said section; thence southerly to the southeast corner of Section x 25 on said Danville School District boundary; thence following last mentioned boundary YQ in a clockwise direction to the place of beginning. DANVILLE N0. 3 Beginning at the southwest corner of the Freitas 85.50 Acre tract- thence a northerly to the line dividing Supervisorial Districts 2 and 3; thence foliowing said Supervisorial District boundary in a general easterly and southerly direction to the south quarter corner of Section 17, T.lS.; R.IE.; thence southerly to the south quarter corner of Section 29; thence westerly to the south quarter corner of Section 25; thence northerly to the center of Green Valley County Road; thence in a general westerly direction along the center of Green Valley County Road to the west quarter corner of Section 21, T.1S.; R.1W.; thence west 1/2 mile to the place of beginning. uJ w r J6i I t is d s`P r{ p Ati( Mondays January 302 1950 - Continued y, 439 r . SAN PABLO PRECINCT No. )+ a BEGINNING at the intersection of the center of 18th Street with the center of Market Street; thence westerly along the center of Market Street to the exterior boundary of the City of San Pablo; thence following said city boundary northerly to the center of Wi1tat Creek; thence easterly up the center of Wildcat Creek and easterly along the northerly boundary of Sunnyside Terrace and Richmond Pueblo Tract with the center of 18th Street; thence southerly along the center of 18th street to the place of beginning. rx SAN PABLO PFM I NCT N0, 5 BEGINNING at the intersection of the center of 18th street with the center of Market Street; thence northerly along the center of 18th Street to the northerly boundary of Richmond Pueblo Tract; thence easterly along said northerly boundary to the center of 23rd Street; thence southerly along the center of 23rd Street to the center of Market Street; thence northwesterly along the center of Market Street to the place P of beginning. SAN PABLO PRECINCT N0, 6 BEGINNING at the intersection of the center of 17th Street with the center of Market Street; thence southerly along the center of 17th Street to the center of Pine Street; thence westerly along the center of Pine Street to the center of 13th Street; thence southerly along the center of 13th Street to the center of Chesley Avenue; thence westerly along the center of Chesley Avenue to the exterior boundary of the city of San Pablo; thence following said city boundary northerly to the center of G Market Street; thence easterly along the center of Market Street to the place of beginning. SAN PABLO PRECINCT N0. 7 A BEGINNING at the intersection of the center of California Street with the westerl boundary of the City of San Pablo; thence easterly along the center of California Stree to the center of 13th Street; thence southerly along the center of 33 th street to a point which is the extension westerly of the northerly boundary of MacArthur Villa Anne ; thence easterly along said extension and said northerly line to the northeast corner of said annex to the center of Sanford Avenue; thence easterly along the center of Sanford Avenue to the center of 17th Street; thence southerly along the center of 17th Street to the exterior boundary of the City of San Pablo; thence following said boundary westerly and northerly to the place of beginning. SAN PABLO PRECINCT NO, _8 r , A BEGINNING at the intersection of the center of Broadway with the center of 12th St"eet; thence northerly along the center of 12th Street to the southerly boundary ofr Broadway Addition; thence easterly along said southerly boundary to the exterior boundary of the City of San Pablo; thence easterly along said city boundary to a point which is the production northerly of the center of 16th Street; thence southerly along said production along the center of 16th Street to the northerly boundary of MacArthur Villa Annex; thence following the boundary of MacArthur Villa westerly and southerly to the northerly boundary of North Gate Annex; thence westerly along said northerly i boundary to a point which is the production southerly of the center of 12th Street; R thence northerly along said production and the center of 12th Street to the place of 1 beginning. SAN PABLO PRECINCT N0, 10 BEGINNING at the intersection of the center of Broadway with the center of 16th Street; thence northerly along the center of 16th and said center produced northerly to the exterior boundary of the City of San Pablo; thence following said city boundaryA_ in a clockwise direction to the center of 23rd Street; thence southerly along the cen- ter of 23rd Street to the center of Lake Avenue; thence westerly along the center of Lake Avenue to the center of Broadway; thence northwesterly along' the •center" of Broad- way to the place of beginning., SAN PABLO PRECINCT NO. 11 BEGINNING AT TIM intersection of the center of 16th Street with the center of Broadway; thence southeasterly along the center of Broadway to the center of Lake 2 Avenue; thence easterly along the center of Lake Avenue to the center of 23rd Street; thence southerly along the center of 23rd Street to the center of Howard Street; thence westerly along the center of Howard Street to the center of the State Highway; thence p northerly along the State Highway to the center of Kearney Street on the 13th Street extension; t1jence southwesterly along the center of last mentioned street to the easterly boundary of MacArthur Villa; thence following the boundary of said tract northerly r land westerly to the center of 16th Street; thence northerly along the center of 16th Street to the place of beginning. SAN PABLO PRECINCT N0. 12 BEGINNING at the intersection of the exterior boundary of the City of San Pablo with the center of 17th Street; thence northerly along the center of 17th Street Ito the center of Sanford Avenue; thence easterly along the center of Sanford Avenue to the easterly boundary of MacArthur Villa Annex; thence northerly along the said easterly boundary to the northeast corner of said tract; thence easterly to the north- west corner of Block 39 Andrade View Terrace; thence southerly to the center of Alfreda Boulevard; thence easterly along the center of Alfreda Boulevard to the exterior bound- ary of the City of San Pablo; thence following said boundary southerly and westerly to the place of beginning. a a At Y,lftT f Monday, January 30, 1950 - Continued 44o 1 SAN PABLO PRECINCT NO. 16 BEGINNING at the intersection of the center of Broadway with the center of 12th Street; thence northerly along the center of 12th Street to the southerly boundary of the Broadway Addition; thence easterly along said southerly boundary to the exterior boundary of the City of San Pablo; thence following said city boundary in an anti-clock wise direction to the northerly boundary of North Gate Annex Addition; thence easterly along said northerly boundary to a point which is the production southerly of the cerate is of 12th Street; thence northerly along said production to the center of 12th Street to the W place of beginning. k SAN PABLO PRECINCT N0. 20 gin• BEGINNING at the intersection of the center of Pine Street with the center of 17th Street; thence southerly along the center of 17th Street to the northerly boundary of MacArthur Villa Annex; thence westerly along said northerly line and said line ex=ktendedtothecenterof13thStreet; thence northerly along the center of 13th Street to the center of California Street; thence westerly along the center of California Street to the exterior boundary of the City of San Pablo; thence northerly along said boundary to the center of Chesley Avenue; thence easterly along the center of Chesley Avenue to the center of 13th Street; thence northerly along the center of 13th Street to the cen- ter of Pine Street; thence easterly along the center of Pine Street to the place of a' beginning. NORTH RICHMOND PRECINCTNO_5 BEGINNING at the intersection of the exterior boundary of the City of San Pablo with the center of Market Street; thence northerly along said city boundary to the r northerly boundary of the San Pablo School District; thence westerly to the County Boundary in the center of San Pablo Bay; thence following said County Boundary southerly to the northerly boundary of the City of Richmond; thence following last mentioned city y boundary in a clockwise direction to the exterior bouts ary of Truman Addition; thence northerly along the westerly boundary of said addition to the northwest corner thereof in the center of Wildcat Creek; thence easterly up the center of Wildcat Creek to the center of 7th Street; thence southerly along the center of 7th Street to the center of Market Street; thence easterly along the center of Market Street to the place of beginning. 1 IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. w And the Board takes recess to meet on Monday2 February 61 1950 at 9 o'clock A.M. Chairman ATTEST:OM1: W. T. PAASCH CLERK By ori Deputy Clerk r, f d: i fzti BEFORE THE BOARD OF SUPERVISORS MONDAY, FEBRUARY 6 1950 i THE BOARD NET IN REGUUR SESSION AT 9 O'CLOCK A. M. PRESENT: HON. W. J. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS 1 S. S. RIPLEY, H. L. CUMMINGS, M << z RAY S. TAYLOR, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK The minutes and proceedings of the Board for the month of January, 19507 are` ;. r read to the Board by the Clerk and approved as read, and signed by the Chairman of the Board. In the Matter of Authorizing aChairmantosignletterto Local 560, U.A.W., C.I.O. On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the Chairman of this Board sign a letter to E. J. Amiot, Financial Secretary, Local 560, U.A.W., C.I.O., El Cerrito, expressing the attitude_ of this y Board with reference to a public works program. f:, In the Matter of Ordinance No. 523. Ordinance No. 523, amending Ordinance No. 491 (Salary Ordinance) by providing for the position of Assistant County Clerk at Range No. 301 is presented to this Board; and On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said Ordinance No. 523 is APPROVED AND ADOPTED. IT IS FURTHER ORDERED that a copy of said Ordinance No. 523 be published for then time and in the manner required by law in The Enterprise successor to Bee Pressn u a newspaper of general circulation, printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 524. E. A Ordinance No. 524, prohibiting the making, or causing to be made, of false or fictitious calls or reports to the office of the Sheriff, and prescribing penalties for " violations thereof, is presented to this Board; and t . On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS BY" THE BOARD ORDERED that said Ordinance No. 524 is APPROVED AND ADOPTED. mak. IT IS FURTHER ORDERED that a copy of said Ordinance No. 524 be published for the Vit, f time and in the manner required by law, in the "Antioch Ledger", a newspaper printed and published in the County of Contra Costa. 1 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Acceptance of x resignation of Clarence Miller., Constable Tenth Judicial Township. Clarence Miller, Constable of the Tenth Judicial Township of Contra Costa County having filed with this Board his resignation; z On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said resignation is ACCEPTED with regret, and said office is j DECLARED VACANT.k ' The foregoing order is passed by the unanimous vote of the Board. t d i i v • 7 94 PS n 4 4 Monday, February 6, 1950 - ContinuedA f In the Matter of Appointment of Howard L. Biele as Constable, Tenth Judicial Township. The office of Constable, Tenth Judicial Township of Contra Costa County being vacant because of the resignation of Clarence Miller; On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that Howard L. Biele is hereby appointed Constable, Tenth Judicial Township of Contra Costa County for the unexpired term of Clarence Miller, resigned. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Public Health Nurses. Communications having been received from the Sixteenth District, California F Congress of Parents and Teachers, Inc., and from the Brentwood Parent Teachers Asso- ciation with reference to the need for additional public health nurses in the count n_ y A and E. J. Spiering, Superintendent of Brentwood Schools, having appeared before this r Board and having expressed his opinion that additional public health nurses are re- r quired in the county;r IT IS BY THE BOARD ORDER that said matter is referred to Dr. Henrik Blum, County Health Officer. In the Matter of Requesting installation of street lights for DANVILLE LIGHTING DISTRICT. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is authorized and requested to install, after July 1, 1950, the following additional street lights in the Danville 66 Lighting District: 2 - New 600 cp on Highway in front of the High School, one at the driveway., 1-i} and the other at the walk) 1 - 100 cp to 600 cp at Love Lane and Highway 1 - 250 cp approximately 300' in Love Lane. f iw The foregoing order is passed by the unanimous vote of the Board. x In the Matter of Land Use Permit granted to Peter Massoni. Dana Murdock of Tinning do DeLap, Attorneys at Law, and representing the San t Ramon Improvement Association, appears before this Board and requests that the matter o the land use permit heretofore granted to Peter Nasson1, be referred to the Planning 44 Commission; and George Gordon, Attorney at Lai, and representing Mr. Kessoni, having appeared x before this Board and having requested that Mr. Massoni be permitted to continue with 4 the construction of a fruit stand for which said land use permit was granted; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY TIE BOARD ORDERED that said matter be continued to February 20, at 11 A.M. The foregoing order is passed by theunanimous vote of the Board. In the Matter of Protest to issuance of land use permit. A petition signed by approximately 17 alleged property owners residing in El n Sobrante, and opposing the issuance of land use permit to Mr. hong, 522 Rincon Roadt for the purpose and business of kennels for boarding and raising dogs, is presented to this Board; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said petition is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. T 4 Monday, February 6, 1950 - Continued In the Matter of Suspending appropriation for capital outlay and replacements. x On motion of Supervisor Cramings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor notify all department heads that their appro- priations for capital outlay and replacements are suspended, and that before rein- statement ein statement of such funds, said departments must justify their needs before this Board., Y The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Amending allocation r list, classified personnel, Social Service Department. q M1 To provide for the following additional positions in the Social Service. Depart ment; Two Public Assistance Supervisors Grade Is Fourteen Public Assistance Workers, Grade II Two Intermediate Typist Clerks, and Four Typist Clerks; y IT IS BYAndonmotionofSupervisorTaylor, seconded b Supervisor Ripley, THE BOARD ORDERED that the following personnel classified as set out in Ordinance No. 491 s may be employed in the office of the Social Service Department: 9xq., Welfare Director •... ................. 1 Administrative Assistant .. ..... .. .... 1 Telephone Operator ................ .. 1 Clerk .... ............................ 1 Senior Clerk Z ................ .. ...... 2 Typist Clerk ......................... 26 Inter Typist Clerk ................... 6n Stenographer Clerk ................... 2 Inter Steno Clerk Child Welfare Supv Gr I........... .... 1 Child Welfare Supv Gr II ............. 1 sr. j Public Asst Worker Gr I . ..... . ...... 2 Public Asst Worker Gr II 0000000000000 56 p J Public Asst Supv Gr I .... ............ ? Public Asst Supv Gr II,..... 2 Child Welfare Sery Wkr 5 Medical Social Worker ............ .... 1 Medical Soc Sery Supv ............:... 1 t f.. 119 f The foregoing order is passed by the unanimous vote of the Board.t i 3 5 y1 In the Matter of the Revocation of Old, Outstanding, Unused Land Use Permits. ORDER rf WHEREAS there have since 1935 been Zoning Ordinances in the County of Contra f Costa, some of which provided for the application and granting of land use permits, and 4 WHEREAS, on the 17th day of February, 19479 the Board of Supervisors duly, regularly and lawfully introduced, passed and adopted an ordinance, being Ordinance N.. J{ 382, the Zoning Ordinance of the County of Contra Costa, which said ordinance is a precise land use master plan, and WHEREAS, there are outstanding a number of unused land use permits heretofore s issued under temporary and interim zoning ordinances, and t WHEREAS, conditions in the County of Contra Costa have in recent years under- of gone great changes and the conditions under which land use permits have heretofore bee a issued no longer exist, NOW, THEREFORE, IT IS HEREBY ORDERED that all land use permits heretofore issued prior to the 17th day of February, 19479 which said permits have not been used since the 17th day of February, 19479 by construction, occupation or actual engaging i r1 the kind of business for which they were granted, be and they are hereby revoked. The foregoing was passed and adopted by the following vote of the Board: j AYES: Supervisors - S. S. Ripley, H. L. Cu®ings, Ray S. Taylor, 1 W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. K ABSENT: Supervisors - None. 444 Monday, February 6, 1950 - Continued In the Matter of Request for rezoning of property at 264 Arlington (Old Fellowship House) in Kensington. On motion of Supervisor Ripley, seconded by Supervisor Cummings, IT IS BY THE w BOARD ORDERED that the request of E. L. Hanelt, 144 Ardmore Road, Berkeley, that the zoning classifiecation of 264 Arlington known as the "Old Fellowship House" in Kensington Park be changed from "Professional Offices" to "Neighborhood Business", is referred to sM the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request for rezoning portion of North Richmond Land and Ferry Tract. k Thomas W. Kenny, et al, having filed with this Board a petition requesting that r; Lot 1 to 5, inclusive, Block 4 and Property North of Lots 1 and 2 and South of Creek, all f tr being a part of North Richmond Land and Ferry Tract, be rezoned to Heavy Industrial area; I On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said petition is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending lease, Veterans' Hall, Antioch. On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the District Attorney prepare an- amendment to the lease between the County and Trustees of Antioch War Veterans Hall Association, to include Matthew Ward as one of the Trustees. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Authorizing return 4x of certified check which accompanied bid, installation of Fire Alarm Equipment in the City of Walnut Creek. The Central Fire Protection District having notified this Board that the Gamewell Company has satisfactorily installed a Fire Alarm System in accordance with provisions of lease entered into July 25, 1949, between said Central Fire Protection F District and the Gamewell Company; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Clerk return to the Gamewell Company certified check in the amount of $3500.00 dated July 19, 1949, which accompanied their bid for the installation of said fire alarm system. a The foregoing ordergg ispassed by the unanimous vote of the Board. s In the Matter of Appropriation Adjustment (Richmond Health Center funds). It appearing that the amount appropriated for the purchase of dental equipment during the current year for the Richmond Health Center is $65.35 less than the requiredr amount of $2065.35, but that it will not be necessary to purchase a scale for which 55.00 was appropriated and that $13.20 remains as surplus out of the appropriations for an electrocardiograph and a slit lamp; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THEAlgt BOARD ORDERED that said department is granted authority to augment the dental equipment A appropriation from said surplus sums and to proceed with purchase. The foregoing order is passed by the unanimous vote of the Board. 4 0 W1 4:4x Monday, February 6, 1950 - Continued In the Matter of Granting Walter Robinson Aubrey free permit to peddle in the unincorporated N ' area of the County. Walter Robinson Aubrey having filed with this Board an application for a free permit to peddle fish in the unincorporated area of the County, and it appearing to this Board that said Walter Robinson Aubrey is an honorably discharged veteran of World War II (evidenced by Discharge Certificate 4382 57 12, dated October 8, 1945) ; L On motion of Supervisor Ripley,, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Walter Robinson Aubreybe and he is herebyy granted a free , jpermit to peddle fish 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. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Charles N. Colvin free permit to peddle in the unincorporated area of the County. ti r Charles M. Colvin, 2101 Harrison Blvd., Apt. 306, Oakland,, Calif. , having filed with this Board an application for a free permit to peddle apples and oranges in the unincorporated area of the county, and it appearing to the Board that said Charles M. Colvin is an honorably discharged veteran of World War II, as evidence by Discharge Certificate #R 235725, dated July 69 1920; uc f On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Char3e s N. Colvin be and he is hereby granted a free permit to peddle apples and oranges in the unincorporated area of the County as requested, and Mfr IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be. and wfyrr9 t he is hereby authorized to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. S ;F KPr In the Matter of Granting Clyde D. Riche t" free permit to peddle in the unincorporated j area of the County. Clyde D. Riche having filed with this Board an application for a free permit to peddle poultry and eggs in the unincorporated area of the county, and it appearing to the Board that said Clyde D. Riche is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate #573 413, dated October 11, 1945; x On motion of Supervisor Ripley, seconded by Supervisor Frederickson, IT IS BY 1 THE BOARD ORDERED that said Clyde D. Riche be and he is hereby granted a free permit to peddle poultry and eggs in the unincorporated area of the County as requested, and IT IS BY THE BOARD FURTfiER 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. y n In the Matter of monthly µa reports. 9u t;. Reports for Richmond Society for the Prevention of Cruelty to Children and a Animals, the County Poundmaster, the Agricultural Commissioner and for the County Building Inspector for the month of January, 1950, are presented to this Board; and IT IS BY THE BOARD ORDERED that same be placed on file. FafS t i f I 3 G 446 Monday, February 6, 1950 - Continued In the Matter of Authorizing payment to C. Overaa & Company, work on Richmond Health Center Annex. On the recommendation of Donald L. Hardison, Architect, and on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant in favor of C. Overaa & Company 520 - 16th Street, Richmond, California, in the sum of $4,637.25, being Progress Payment #1 under the terms of construction contract, between the County and said Company for the contract of addition to Richmond Health Center. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Authorizing County Surveyor to arrange for meeting re proposed flood control. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE h BOARD ORDERED that the County Surveyor is directed to arrange for a meeting to be held at the earliest possible date between representatives of the Central Contra Costa Sanitary District, of Southern Pacific Railroad Company, The Tidewater Associated Oil Company, the California '=Ater Service Company and the State Division of Highways, and the Board of Supervisors, for the purpose of discussing some means of preventing r r:y+` floods in the vicinity of Avon Road and the State Highway. r. The foregoing order is passed by the unanimous vote of the Board. yap In the Matter of General Assistance Grants. f On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that effective March 1, 19509 the total General Assistance Grant allowed by Contra Costa County shall not exceed $150.00 per month per family, except in extreme cases where the health of a family would be manaced if said family were limited to said $150.00 per month; IT IS BY THE BOARD FURTHER ORDERED that the Social Welfare Director is granted authority to use his judgment in such extreme cases and to approve the granting of in r7'x excess of $150.00 per month per family. 7AS The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Dinner Expenses for members of the Planning Commission. f It appearing that in many instances members of the Planning Commission and the s staff of the Planning Technician hold afternoon and evening meetings on the same day; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that on occasions where the afternoon meetings of the Planning Commission and any members of the staff of the Planning Commission who are obliged to 4 ay attend said meetings of the Planning Commissions are allowed dinner expense money. IT IS BY THE BOARD ORDERED that the County Auditor is authorized to pay for said dinners upon the filing of the proper claims therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing x Auditor to attend meeting, Long Beach. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY y THE BOARD ORDERED that the County Auditor is authorized to attend a meeting called by the State Controller, said meeting to be held February 22-24 inclusive, at Long Beach, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. 3 g 4 L S} Monday, February 6, 1950 - Continued x In the Matter of the Admission of Non-Veterans to Bayo Vista Housing RESOLUTION Project Cal-4731. WHEREAS, there is a dire housing shortage in the County of Contra Costa and particularly in the Rodeo area in said County; and WHEREAS, there has been a request on the part of the citizens of Rodeo and the surrounding area that the Bayo Vista Housing Project be made available not only to veterans, but also to non-veterans gainfully employed in the County of Contra Costa; and k i y WHEREAS, it appears to the Board of Supervisors of said County that, unless said housing project is opened to non-veterans gainfully employed, there will be many r families in said area without living accommodations; s NOW2 THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that said Board go on record as approving the opening up of Bayo Vista Housing Project to non-veterans gainfully employed in the County of Contra Costa. j BE IT FURTHER RESOLVED that gainfully employed, as used herein, means any r person having a family and receiving not less than Twenty-one Hundred and Sixty Dollar 2,160.00) nor more than Twenty-seven Hundred Dollars ($22700.00) per year. BE IT FURTHER RESOLVED that a reservoir of twenty-five (25) dwellings be maintained for veterans at all times in such project. r a, BE IT FURTHER RESOLVED that the Board's desires in this matter be communicated to the Housing Authority of Contra Costa County with a recommendation that said author- ity uthor ity communicate its desires, as defined above herein, to the Housing Authority and attempt to obtain the approval of said policy. Ni Passed and adopted by the Board of Supervisors of the County of Contra Costa, t Z this 6th day of February, 1950, by the following vote, to wit: AYES:Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. jNOES:Supervisors - None. ABSENT: Supervisors - None.S In the Matter of Authorizing payment to County of Alameda for calibration of trucks and truck meters. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant in favor of Board of Supervisor of Alameda County in the sum of $160.86 in payment of claim for calibration of trucks and truck meters up to and including January 31, 1950, covering labor - 57-J hrs. @ V. 2.50 per hour ..x143.75; water - 53,510 gals. @ 24¢ per 100 cu.ft. ... $17.11; (total T 160.86) . A. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing 51 County Auditor to refund building permit fee paid in error. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant in favor of Lynn Chapman, 832 - llth St. , Antioch, for $13.00 as refund for portion of amount raid for building permit 6219, Paid in error as L's. Chapman was given incorrect description of property, said property being out of the district. The foregoing order is passed by the unanimous vote of the Board. r LM,. y t f j 448 4 Monday, February 6, 1950 - Continued In the Vatter of Claim for Bicycle. M Erman L. Chambers and Said L. Wohle having filed with this Board a claim For s : 35.00 for a bicycle allegedly wrecked by a County road grader on November 297 1949, i front of the Wohle residence near the intersection of Roslyn Drive and Grove Drive; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said claim is referred to the District Attorney and to the Safety s Committee. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Agreement with State Department of Public Health re employment of psychiatrist. 3t An agreement dated July 11 1949 between the State of California through its Chief, Division of Administration, State Department of Public Health., and Contra Costa County Hospital, wherein the State agrees to compensate the said Hospital for employ- 9 ment of a qualified psychiatrist to continue the development of ah educational pro- r gram with the professional staff of certain agencies of Contra Costa County at the rate of $15 per meeting for one hundred such meeting for one hundred such meetings, ora total yrd amount not to exceed $1,500 per year, said agreement being for the period of twelve months beginning July 1, 1949 and ending June 30, 19502 is presented to this Board; K r. and On motion of Supervisor Cummings, seconded by Supervisor Ripley,IT IS BY THE x s:„, BOARD ORDERED that said agreement is APPROVED and W. J. Buchanan, Chairman of this Board, is authorised to execute same on behalf of the Contra Costa County Hospital. The foregoing order is passed by the unanimous vote of the Board. I mmi& In the Matter of Authorising Cancellation of 1949-50 County Tax Liens. A The County Auditor having filed with this .Board a request for authority to E ha` cancel county tax liens for 1949-50 on property hereinafter listed and which property Ya: has escheated to the State of California by distribution of the Estate of Ambrose Vallerio, deceased, said distribution having been recorded Sept. 10, 1949, County Recorder' s File #32580, said request having been approved by the District Attorney; r On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor cancel said 1949-50 county tax liens as follows: Property Escheated to the State of California by decree of distribution recorded Sept. 10, 1949, Recorder's File #32580 Y Description 1949-50 Assm't # Vi, Lot BlocJ 47-48 25 24753 1. 35 & S* of 36 36 24965511 23-24 48 25214 17-18 70 25636 17-18 72 25660r 21-22 72 25662 16 72 50051 x East Richmond Heights, Tract #3 r 25-26-27-28 111 52991 East Richmond Heights, Tract #2 tk 9-10-11 95 60507 17 95 60510 i Kerley's Arlington Terrace 14-15 1 61403 The foregoing order is passed by the unanimous vote of the Board. 44901 Monday, February 6, 1950 - Continued Yin In the Matter of Cancellation of 1949-50 County Tax Lien. ap The County Auditor having filed with this Board a request for authority to cancel the 1949-50 county tax lien under a portion of 1949-50 Assessment #36792-1 on certain property acquired by the Albany Unified School District, which property was transferred by Deed dated November 29, 19499 Recorded Dec. 14, 19499 Recorder's File r r r+446411 and which is the South 2.71 acres of the 10.11 acre parcel assessed to J. M. & g . Marion Gannon Walker, said request having been approved b the District Attorney;Y Y i On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said 19+9-50 county tax lien, as requested. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Establishmnet of a Substation Post Office for the Unincorporated Area of Contra Costa RESOLUTION County Known as E1 Sobrante. WHEREAS, there has been a tremendous increase in population in the unincor- jporated area of Contra Costa County known as El Sobrante; and 5a- WHEREAS, there is a great need for a Substation Post Office in this vicinity. NOW THEREFORE BE IT RESOLVED b the Board of SySupervisors of the County of Contra Costa that this Board does hereby recommend the immediate establishment ofa Substation Post Office in the unincorporated area of Contra Costa County known as El Sobrante. BE IT FURTHER RESOLVED that Congressman George Miller, Senators William F. Tolan and Sheridan Downey, the Postmaster General of the United States and L. J. Thomas, x 'm jRichmond Postmaster, be sent copies of this resolution and be requested to do everything within their power and authority to see that such a Substation Post Office is established r;J_ in this area. ilk- Passed and adopted by the Board of Supervisors of the County of Contra Costa, this 6th day of February, 1950, by the following vote, to wit: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, i W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. of ABSENT: Supervisors - None. s S" And the Board takes recess to meet on Tuesday, February 14, 1950 at 9 o'clock AJI. r r grfChairman t ATTEST: W. T. PAASCH Clerk Deputy Clerk x f i Via:± t I i1 a 454 BEFORE THE BOARD OF sunRYIsORS TUESDAY, FEBRUARY 14 1450 a THE BOARD MET IN R96HIR SESSION AT 9 O'CLOCK A. M. PRESENT: HON. W. J. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS S. S. RIPLEY, H. L. CUMMINGS, RAY S. TAYLOR, J. FREDERICKSON. W. T. PAASCH, CLERK. In re Issue of Bonds of Walnut Creek School District. yh WHEREAS THE GOVERNING BOARD OF Walnut Creek School District has certified, as required by law, to the board of supervisors of Contra Costa County, State of Californi , whose superintendent of schools has jurisdiction over said school district, all proceed- ings had in the premises with reference to the matters hereinafter recited, and said certified proceedings show, and after a full examination and investigation said board o supervisors does hereby find and declare. rR That on the 12th day of December, 1949 said, governing board deemed it advisabl , and by its resolution and order duly and regularly passed and adopted, and entered on its minutes, on said day, did resolve and order, that an election be called and held onf the 31st day of January, 1950 in said school district, to submit thereat to the elector of said district the question whether the bonds of said district shall be issued and so d t in the amount of Seventy-four Thousand Dollars ($741000.00) dollars, to run not exceedi g Eighteen years, and to bear interest at a rate not exceeding five per cent per annum payable annually for the first year the bonds have to run and semi-annually thereafter, for the purpose of raising money for the following purposes: a) The purchasing of school lots. b) The building or purchasing of school buildings. c) The making of alterations or additions to the school building or buildings Ak other than such as may be necessary for current maintenance, operation or repairs. r.4r d) The repairing, restoring or rebuilding of any school building damaged, in- Jured, or destroyed by fire or other public calamity. e) The suaplying of school buildings with furniture or necessary apparatus of a permanent nature. r f) The permanent improvement of the school grounds. tall of which were thereby united to be voted upon ,as one single proposition) ; That said election was called by posting notices thereof, signed by a majority of said governing board, in at least three public places in said district, not less thall twenty days before said election, and said notice was published at least once in each calendar week for three successive calendar weeks prior to said election in Courier- Journal a newspaper of general circulation printed and published In the County of Contr Costa, State of CPlifornia, which notice was so posted and published as required by law- That said election was held in said school district on said day appointed there- N for in said notice thereof, and was in all respects held and conducted, the returns there- r of duly and legally canvassed, and the result thereof declared, as required by law; the from said returns said governing board found and declared, and said board of supervisors now finds and declares, that there were Three Hundred Ninety-one (391) votes cast at 4r'; said election, and that more than two-thirds thereat, to wit: 367 votes were cast in r favor of issuing said bonds, and 24 votes and no more were cast against issuing said bonds and said governing board caused an entry of the result of said election to be made on its minutes; that all acts, conditions and things required by law to be done or performed have been done and performed in strict conformity with the laws authorizing the issuance of school bonds; and that the total amount of indebtedness of said school district including this proposed issue of bonds, is within the Limit prescribed by law; tc Tuesday, February 14, 1950 - Continued IT IS THEREFORE RESOLVED AND ORDERED that bonds of said Walnut Creek School Dis yF'X trict, in Contra Costa County, State of California, issue in the aggregate sum of Seventy-four Thousand ($74,000 XO) dollars, in denominations of One Thousand Dollars 1,000.00) each; -that said bonds shall be dated the 1st day of May, 1950, and shall be Y 1311 payable in lawful money of the United States of America, at the office of the county1 37 treasurer of said county, as follows, to wit: x Bonds Numbered Denomination To Run Inclusive) 1 - 4 19000.00 1 year 5 - 8 12000.00 2 years j 9 - 12 19000.00 years 13 - 16 1,000.00 years 17 - 20 11000.00 5 years 21 - 24 511000.00 6 years 25 - 28 1,000.00 7 years 29 - 32 12000.00 8 years E 33 - 6 1,000.00 9 years 37 - 12000.00 10 years 41 - 44 1,000.00 11 years 45 - 48 11000.00 12 years 49 - 52 11000.00 13 years s 53 - 56 12000.00 14 years 57 - 60 11000.00 15 years 61 - 64 1,000.00 16 years 65 - 69 1,000.00 17 years 70 - 74 1,000.00 18 years that said bonds shall bear interest at the rate of. . . . .. ...per cent per annum, payable jin like lawful money at the office of said county treasurer in one installment, for the Y jfirst year said bonds have to run, on the 1st day of May, 1951, and thereafter semi- annually on the 1st days of May and November of each year until said bonds are paid; Said bonds shall be signed by the chairman of said board of supervisors, and by the treasurer or auditor of said county, and shall be countersigned, and the seal of said board affixed thereto, by the county clerk of said county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such signatures and counter- signatures may be printed, lithographed, engraved or otherwise mechanically reproduced, i except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be A delivered to said county treasurer for safe keeping. jIT IS FURTHER ORDERED that said bonds shall be issued substantially in the follo 3 ing form, to wit: j Number UNITED STATES OF AMERICA Dollars STATE OF CALIFORNIA SCHOOL BOND OF r Walnut Creek School District of Contra Costa County. 5 1 4 Tuesday, February 14, 1950 - Continued two-thirds of the voters voting at an election duly and legally called, held and con- ducted in said school district on the 31st day of January, 1950, and is issued and sold r-_ b the board of supervisors of Contra Costa Count State ofYy, California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said school district, including this issue of bonds, is within the limit provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in the issuance of said 'bonds have been done and performed i in strict conformity with the laws authorizing the issuance of school bonds, that this bond and the interest coupons attached thereto are in the form prescribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out r„s of the interest and sinking .fund of said school district, and the money for the redemp- tion of said bonds, and the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. r IN WITNESS WHEREOF said board of supervisors has caused this bond to be signed by its chariman and by the auditor of said county, and to be countersigned by the count clerk, and the seal of said board to be attached thereto, the... . . . . . . . ..day of. . . . . . . 19. . . . . . . S E A L ) W. J. BUCHANAN Chairman of Board of Supervisors COUNTERSIGNED: 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: The Treasurer of Coupon No... ..... Contra Costa County, State of California, u will pay to the holder hereof out of the interest and sinking fund of the 1 Walnut Creek School District in said County, on the. . . . .....day of.... ... .. , 19....wry at his office in Martinez, in said County, the sum of M and.... ../100 dollars $. . . . . . . . . . 00 for. ... ..... ...months' interest on Bond No.. . . .. . .. . . . of said School District. D. M. TEETER k.' County Auditor y IT IS FURTHER ORDERED that the money for the redemption of said bonds and payment of the interest thereon shall be raised by taxation upon all taxable property in said school district and provision shall be made for the levy and collection of such taxes in JP the manner provided by law. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds to be published at least two weeks in "Walnut Kernel" a newspaper of general circulation, printed and published in said County of Contra Costa, and therein advertise for bids for said bonds and state that said board of supervisors will up to Monday, the 13th day of March, 1950, at 11 o'clock a.m. , of said day, receiv sealed proposals for the purchase of said bonds, or any portion thereof, for cash, at not less than par and accrued interest, and that said board reserves the right to rejec any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Super- r visors of Contra Costa County, State of California, at a regular meeting thereof held on the 14th day of February, 1950, by the following vote, to wit: Fl i 45' i e Tuesday, February 14, 1950 - Continued AYES:Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. NOES:None. ABSENT: None. In the Matter of Proclamation of February M. 1950 as the centennial x observance within the County of Contra Costa. y WHEREAS, on February 1$, 18509 Contra Costa County was created by an act of F K Californias first legislature meeting in San Jose, the first capitol of California under American rule; and WHEREAS, February 1$, 1950 marks the one hundredth anniversary of Contra Costa County; and WHEREAS, it is fitting and proper that the people of the County of Contra Cost should recognize and celebrate this centennial anniversary in observance of its found- a ound F;. ing; and WHEREAS, it seems proper that we, the living, should honor the character, jcourage, and industry of the early pioneers who made Contra Costa County possible and acclaim the progress and achievements of the past one hundred years; 7f . NOW, THEREFORE, we, the Board of Supervisors of the County of Contra Costa, do j hereby proclaim February 18, 1950 as the centennial observance within the County of Contra Costa. J Signed this 14th day of February, 1950. 4 Chairman of the Board ofa Supervisors of the County of Contra Costa V,Z x 4, In the Matter of Authorizing County Building Superintendent to negotiate with Pacific Tele- phone and Telegraph Company re key board. j On motion of Supervisor Ripleyq seconded. by Supervisor Taylor., IT IS BY THE 1 BOARD ORDERED that E. A. .Lawrence, County Building Superintendent, is authorized to negotiate with the Pacific Telephone and Telegraph Company for the installation of a r multiple key board in the Hall of Records telephone exchange, with .the understanding i that said installation is not to be made until after July 1, 1950.. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Hazel Bearss, Social Welfare r Supervisors, to attend meeting. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Hazel Bearss, Social Welfare Supervisor, is authorized to attend a meetingcf the Welfare Adoption Agency in Los Angeles on February 171, 1950, her expensesc to be a county charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Countyr Hospital Director to notify Isolation Hospital Chief Physician that said F Isolation Hospital will be closed. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE y BOARD ORDERED that Dr. George Degnan, County Hospital Director, is authorized to notify Dr. Martin Mills, Chief Physician of the Contra Costa County Isolation Hospital, that r+k said Isolation Hospital will be closed on April 1, 1950 or sooner by the County. f The foregoing order is passed by the unanimous vote of the Board. 454 Tuesday, February 14, 1950 - Continued r In the Matter of Authorizing County Hospital Superintendent to notify personnel at Isolation Hospital re closing of said hospital. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that J. Paul Rhodes, County Hospital Superintendent, is authorized to notify the personnel in the Contra Costa County Isolation Hospital, which hospital will be closed on 'April 1, 1950 or sooner, that said personnel, with the exception of janitors, may work at the new Isolation Ward at the County Hospital if and when com- parable positions are required to be filled at said County Hospital. IT IS FURTHER ORDERED that the persons employed at the said Isolation Hospital. as janitors may accept the positions classified as institution helpers at said new Isolation Ward when said positions are required to be filled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending allocation of classified personnel list, County Hospital. This Board having on June 13, 1949 adopted a resolution authorizing classified personnel for the various county offices and departments of Contra Costa County, and i appearing that due to the fact that an additional ward will soon be opened at the County Hospital the following additional personnel will be required: 1 head nurse, 6 staff nurses, 9 hospital attendants and three institution helpers; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following personnel, classified as set out in Ordinance No. 491 may be employed in the County Hosoital: Bus. Mgr. , Co. Hospital................ 1 Dietician ............ .... ....... 1 Typist Clerk .......... ............ .. . . 2 Physiotherapist ......... ....... . 1 Inter Typist Clerk ......... 0000.. . .... 2 Senior Clin Lab Tech ... ... .. . ... 1 r Steno Clerk .......... . .. .... .... ...... 1 Tissue Technician 20-40 ... ... ... 1 Inter Steno Clerk ..... ......... .. .... . 3 Baker 1 Senior Account Clerk 1 Chef .............0... .. .. .. ..... 1 Storekeeper ... ... ..... . . ..... .. ... .... 1 Cook ................ . ... .. ... ... 3 Staff Nurse .. . .................... ....36 Housekeeper Gr 2 .. . .. . ... . ...... 1 Surgical Nurse .. .... . ................. 4 Institution Hlpr . .. ........ .. ... 35 Head Nurse ........ .. ... .. .... .. . .....10 Laundry Worker 1 Supt. of Nurses .................... ... 1 Laundryman ..................... . 1 Surgical Supervisor 1 Stationary Fireman 3 Asst Supt of Nurses .,.. .... ........... 2 Chief Opr Engineer .......0000... 1 Hospital Attendant .... . ...............56 Asst Opr Engineer .... 0000... . . . . 1 Orderly .. ... .. .....:...... ............ 1 Gardener Caretaker .......0000... 1 Anaesthetist 1 Gardener . ............ ........ ... I Clin Lab Tech .. ................. ...... 3 Bldg Utce Man . .................. 1 Clin Lab Tech - Permanent Intermittent. 1 Painter 1 Pharmacist 1 X-Ray Tech ... ....... ........ .......... 2 187 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Requesting Civil Service Commission to survey work at County Hospital to determine whether additional clerical help is required. Due to the fact that on April 1, 1950 or sooner a new ward will be occupied at the County Hospital (the isolation ward) and at the request of the County Hospital Superintendent and on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to survey the clerical work to be required at the County Hospital and to report its findings as to whether an additional clerical worker is required, and the proper classification there- for. The foregoing order is passed by the unanimous vote of the Board. Tuesday, February 14, 1950 - Continued 3 In the Matter of Approval of lease Fav with Gabriel Vargas and Leonor Vargas, premises used by District Attorney for Richmond office. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the lease dated April 1, 1950 between Gabriel Vargas and Leonor Vargas, Lessors, and the County of Contra Costa, the Lessee, Wherein said Lessors lease . f to said Lessee, certain premises, being that portion of Lot 15, Block 49, amended map of the City of Richmond, consisting of office space of nine rooms on the second floor cf said premises, which space is commonly described as 315- 12th St. , Richmond, for the term of one year, commencing on the 1st day of May, 1950 and ending on the 30th day of April, 1951, at the total rental of $2640.00, payable as follows: commencing on the 1st day of May, 1950, in twelve equal monthly installments of $220.00 each, payable monthly on the last day of each and every month during the term hereof, the first pay- ment of $220.00 to be made on the last day of May, 19509 and each succeeding payment of $220.00 to be made on the last day of each and every succeeding month to and includ- ing nclud ing the 30th day of April, 1951, IS APPROVED and W. S. BUCHANAN, Chairman of this Board, x is authorized and directed to execute said lease. 3 s IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is authorized and ask. directed to draw his warrants payable to said Lessors, in accordance with the terms of I said lease. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of Delinquent County Tax Liens. The State of California, Division of Highways, having acquired certain herein- after referred to property for highway purposes and the County Auditor's office having verified the transfer of title to the State and having requested authorization to can- jk cel the delinquent county taxes on said property, said request having been approved by r the District Attorney; On motion of Supervisor Cummings, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor cancel the delinquent county taxes on said a property as follows: 1947 Sale #2400 Por lot 22 Sec. 15, T2N, R1W. , com. 353.05' W of Int. of W In of Mary's Ave. & c/1 of State Highway, the W'ly 40' X S'ly 124.97' 3 194$ Sale #2220 x Por SE j of Sec. 14, T2N9 RlW, Com 607.5' E and 40' S of center of Sec. 14, the E 87.50' X S 178' 1948 Sale #2575 d San Felipe Grant, a tr of ld bd N & E by ld of E.B.M.U.D. , j S by c/1 Co. Rd., W by ld of Newberry, 90 ac. The foregoing order is passed by the unanimous vote of the Board. J In the Matter of the Proposed Raise of Rates by the Greyhound Bus Company for Commuters Living RESOLUTION in Contra Costa County. i WHEREAS, the Greyhound Bus Company has made application to the Public Utilities Commission for a raise of rates for commuters between Oakland and San Francisco and the Concord, Walnut Creek, Lafayette and Orinda areas of this County, and WHEREAS, this County has a great number of residents, particularly in the areas above described, who are employed in Oakland or San Francisco and must necessarily use the Greyhound Bus facilities, and WHEREAS, there is at this time no inflationary trend and, therefor, no particu- lar, sound reasoning behind any raise of rates by said Greyhound Bus Company, NOW, THEREFORE, BE IT RESOLVED By the Board of Supervisors of the County of 4% pi"n 456 Tuesday February 14 1950 - Continued i Contra Costa that the Public Utilities Commission of the State of California be urgent requested to deny the application of the Greyhound Bus Company for a raise of rates in the above described areas and that said Public Utilities Commission further be urgently requested to give to the opponents of the raise of rates every opportunity to be heard on this question. 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. T. Buchanan. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of 0`. Reports filed by county departments. Reports are presented from the Coroner's Office for the year 1949, and from k the following county departments for the month of January, 1950: Richmond Health rytt Center, Veterans Service Department, Contra Costa County Isolation Hospital; and rptp IT IS BY THE BOARD ORDERED that said reports be placed on file. a In the Matter of Resolution G Granting Consent to the City of Antioch. WHEREAS the City Council of the City of Antioch, County of Contra Costa, State of California, did on the 6th day of February, 1950, adopt a proposed Resolution of z Intention, under provisions of the "Improvement Act of 1911" of the State of California, t 3 as amended, which said Resolution of Intention proposes the construction of certain public improvements therein described, a portion of which and a portion of the district to k.be assessed therefor will extend within the unincorporated boundaries of the County of Contra Costa; and WHEREAS, the said City Council of the City of Antioch, County of Contra Costa, State of California, did by its Resolution No. 566-A passed on the 6th day of February, 1950, request the consent of this Board of Supervisors thereto; NOW, THEREFORE, IT IS HER RESOLVED, by the Board of Supervisors of the F County of Contra Costa, that the public interests and convenience require the making of the improvements in saidp proposed Resolution of Intention above referred to in the manner therein set forth, and that all of the lands included within the assessment dis- trict described in said Resolution of Intention will be benefited by said proposed public improvements; THEREFORE3 this Board of Supervisors herebyy gives consent to the formation of the said assessment district described in the said proposed Resolution of Intention to F 3A , the making of the improvements therein described and to the assumption of jurisdiction by the City Council of the City of Antioch for all purposes in connection with the formation of said assessment district and the making of said improvements. The Clerk of the Board of Supervisors is hereby directed to certify a copy of this resolution to the Clerk of the City Council of the City of Antioch. a PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, in regular session, this 14th day of February, 1950. The foregoing resolution was passed by the following vote of the Board. AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. rNOES: None. i ABSENT: None. f t . I'eil i k 7 l Tuesday, February 14, 1950 - Continued In the Matter of Claim of s Erman L. Chambers for damage F. to bicycle. On the recommendation of the District Attorney and on motion of Supervisor:: Ripley, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the claim of Erman L. Chambers of $35 for damage to his bicycle which it is claimed was damaged k by a county blade on November 299 1949, is referred to the County Purchasing Agent to a be forwarded by him to the Insurance Adjuster. h The foregoing order is passed by the unanimous vote of the Board.S rx In the Matter of Transfer of Funds to provide for paymentsbil to Alameda County for cali- bration service. On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE c: BOARD ORDERED that the County Auditor transfer $125 from Unappropriated Reserve to Services to Sealer of weights and Measures, to provide funds for the remainder of the fiscal year for calibration services performed by Plameda County for Contra Costa Coun The foregoing order is passed by the unanimous vote of the Board. In the Matter of AuthoDizing County r Auditor to pay claim for clerical help, Township No. 51 for month of January, 1950• On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant in payment of claim of Joyce J. Carlson for clerical help for Judicial Township No. 5 for the month of January, 195% for $122.40, being compensation for 90 hours of work at the rate of $1.36 per hour. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Application of JOHN H. McCOSKER, INCORPORATED,RESOLUTION for a Sand and Gravel Pit Permit. v WHEREAS, JOHN H. McCOSKER, INCORPORATED, a corporation, has heretofore made application for a sand and gravel pit permit, pursuant to Ordinance No. 360 of this County, and WHEREAS, after proceedings duly and regularly had andtaken therefor, the said application was denied, and WHEREAS, said matter has been tried to the Superior Court of this County and the said Court has issued writ of mandate to this Board ordering and commanding it fa z jam and the members thereof to approve the said application, subject to conditions, NOW THEREFORE, BE IT RESOLVED that the application of JOHN H. McCOSKER, INCOR- ri PORATED a cor oration for a sand and ravel it permit pursuant to the provisions ocorporation,g P Ordinance No. 360, on the following described property: Being a portion of lot 122 as said lot is numbered and delineated uponthatx certain map entitled, "Uap of the SAN PABLO RANCHO, Accompanying and forming a part of the Final Report of the Referees in Partition", filed on the 1st day of March, 18941 in the office of the County Recorder of the County of Contra Costa, State of California, described as follows: Beginning at a point on the Southerly line of that certain tract of land delineated on that certain map entitled, "Map of North Richmond, Contra Costa County, California, and filed in the office of the County Recorder of Contra Costa County, April 6, 1908, said point being at the corner of said line common to lots53 and 54 of said map and running thence along the Southerly line of lots 541 55 and 27 of said map, North 680 49' East 562.2 feet and North 790 51' East 772.42 feet to the most southeasterly corner of said lot No. 27, said corner being at the most southwesterly corner of Lot No. 126 as said lot is delineated and designated on that certain map entitled, Mao of the San Pablo Rancho, Accompanying and forming a part of the Final Report of the Referees in Partition", etc. and filed in the office of the County Recorder of Contra Costa County, California, March Ist, 1894; thence x j along the dividing line of lots 126 and 122 of said map of the San Pablo Rancho, and along the line dividing lots 122 and 124 of said Map, south 890 551 East 1307.34 feet to a corner common to said lots 122 and 124 and thence xi along the dividing line between said lots 122 and 124, South 0°-6' East, 2677.5 feet to a granite monument set at the common corner of said lots 122 and 124 on the North line of lot 123 of said map of the San Pablo Rancho; thence along the said North line of said lot 123, South 890-44, West, 1061.67 I kI 1 n 45t Tuesday, February 14, 1950 - Continued feet to the most Northwesterly corner thereof and thence along the Nest line of said lot 123, South 10 East, 615.69 feet; thence leaving said West line of said lot No. 123 North 630 31' West 1454.93 feet and North 60 ' West 2324.1 feet to the point of beginning. r SAVING AND EXCEPTING THEREFROM, THE FOLLOWING: 1) That portion of that certain parcel of land described in deed by San PabloLandCompanytoFloydP. Hamill and Merle Hamill, his wife, as joint tenants, dated Me12 1939, and recorded May 25, 1939, in book 495 of Official Records page 4343', which lies within property hereinabove described. 2) That certain parcel of land described in deed by San Pablo Land Company toEarlE. Robbins and Augusta D. Robbins, his wife, as joint tenants, dated May 2, 1940, and recorded September 23, 1940, in book 559 of Official Records, rpage56, 3) That certain parcel of land described in deed by San Pablo Land CompanytoMinnieSeibel, dated February 89 1940, in book 532 of Official Records, page 382. 4) That certain parcel of land described in deed by San Pablo Land CompanytoEastBayMunicipalUtilityDistrict, dated June 25, 19419, and recordedAugust11, 1941, in book 594 of Official Records, page 78. 5) All that portion lying with that certain map entitled, "La COLINA" Contra Costa Coun iled April 14 1941 in Ma Book 2 es 80 andCalifornia,>p p 5, pages 5806, in the office of the County Recorder of the County of Contra Costa, State of California, be and it is hereby approved, subject to the following conditions: No explosives shall be used upon or in the said sand and gravel pit; the north mad, known as Hillcrest Road, shall be used as an entrance and exit for sand and gravel trucks in and out of the said premises; the permittee shall oil or water Hillcrest Road or provide other means of paving so that it shall not permit appreciable quantities of w dust to be created or raised; the permittee shall use reasonable means to control dust in the operation of the sand and gravel pit. IT IS FURTHER RESOLVED that the Tax Collector of the County of Contra Costa be and he is hereby directed to issue to said JOHN H. McCOSKER, INCORPORATED, a Corpor- ation, a permit to operate a sand and gravel pit on said property, subject to the conditions hereinbefore set forth. Passed and adopted by the following vote of the Board: j AYES: Supervisors - T. J. Buchanan, Samuel S. Ripley, H. L. Cummings, f`Ray S. Taylor, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. 5 x In the Matter of Approval of 5{ agreement with State Department of Public Health for hospitali- s, zation of syphilis cases. Agreement dated October 3, 1949 between the State of California, Department h of Public Health, and the Contra Costa County Hospital, by the Board of Supervisors of Contra Costa County, providing for the care by the County Hospital of syphilis cases for which the State paagreesto 0 pergy $7.5 patient day for each 24 hour period, in- k eluding the day of admission and excluding the day of discharge, and to replace pen- icillin, arsenic, bismuth and distilled water used by the County Hospital in treatment of patients referred by the State or local health agencies referring patients to the County Hospital by authority of the State, the total amount of the expenditures by the State not to exceed $877.50, the term of said agteement being for the period of nine months, commencing October 1, 1949, and ending June 30, 1950, IS APPROVED BY THIS BOARD and W. J. Buchanan, Chairman of this Board, is authorized to execute said agreement on behalf of this Board. The foregoing order is passed by the unanimous vote of the Board. 4r9 f Y e Tuesday, February 14, 1950 - Continued a In the Matter of Authorizing the proposed selling of water tank by Contra Costa County Water Works District No. 1. t On motion of Supervisor -Frederickson, seconded by Supervisor Taylor, IT IS h BY THE BOARD ORDERED that the Contra Costa County Water Works District No. 1 is author 41,: ized to sell the old 50,000 gallon elevated water tank which has been replaced by a 1001000 gallon elevated tank, and said District is further authorized to determine whichx newspaper, or newspapers, the notice of the sale of said tank shall be published, said h, F notice being for the purpose of calling for bids on said water tank. The foregoing order is passed by the unanimous vote of the Board. rn In the Matter of Resolution T}- re costs of financing Agedk F and Blind Aid Program. i Y WHEREAS, the Board of Supervisors of the County of Contra Costa is keenly award of the imperative need of legislation at the March 1950 special session of the Legislature to adjust the county share of the costs of financing aged and blind aid, and , WHEREAS, real and personal property taxes, which are the principal source of support of county government, must not be increased beyond reason in an attempttiD B. finance an unduly large share of aged and blind aid costs, and WHEREAS, the Board of Directors of the County Supervisors Association of California has, after a thorough study of the matter, unanimously recommended : 1) that the administration of all the various social welfare programs be centered with the counties, 2) that the county share of a maximum aged aid grant be set at $2.50 per month, and y t 3) that the county share of a maximum blind aid grant be set at $5.50 per month, and WHEREAS, the amounts set forth above will provide substantial county financial participation in aged and blind aid and will also insure continued local interest in the economical administration of these programs while not constituting an undue burden on the ad valorem property taxpayers, now, therefore, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, meeting in regular session this 14th day of February, 19509 that the aforementioned recommendations of the County Supervisors Association of California are hereby specific z'a ally endorsed by this Board, and 1 ih BE IT FURTHER RESOLVED that a copy of this resolution be sent to Honorable George Miller, Jr. , State Senator, and to Honorable Robert L. Condon, Assemblyman, r4 representing this county and to the offices of the County Supervisors Association of California. The foregoing resolution was passed by the following vote of the Board: AYES:Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylor, f W. J. Buchanan, J. Frederickson. n NOES: Supervisors - None. ABSENT: Supervisors - None. Y. z In the Matter of Granting Raleigh Orvel Whalin free permit to peddle in the unincorporated area of the County. Raleigh Orvel Whaling 600 Loring Ave. , Apt. 301, Crockett, Calif. , having filed with this Board an application for a free permit to peddle produce in the unincorporate M' x area of the county, and it appearing to this Board that said Raleigh Orvel Whalin is an honorably discharged veteran of World War II (evidenced by Discharge Certificate t 4(in Tuesday, February 14, 1950 - Continued Yf C 629267, dated August 30, 1945); On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE A, BOARD that said Raleigh Orvel Whalin be and he is hereby granted a free permit to peddi 4t t produce in the unincorporated area of the County as requested, and IT IS BY THE BOARD FTJRTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby d authorized to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Authorizing correction of erroneous assessments. Justin A. Randall, County Assessor, having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Roll for the fiscal r rXyear, 1949-50, which request has been approved by the District Attorney; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments, as follow: r In Volume 19, Assessment #72836-1 Harold A. and Charlotte E. Willoughby are erroneously assessed with a .43 acre tract in Ro Canada Del Pinole, assessed value of land $130. This assessmeht is a double with assessment ,#?3475 and should be cancelled. jn Volume 21, Assessment #79178, Frank J. and Lydia Hollender, c/o Erik R. Johansen, Sailor's Union of the Pacific, Coos Bay 2 Oregon are assessed with Lot 11, Pleasantimes Subdivision, assessed value of land $100 and improvements erroneously assessed at $920. There were no improvements on this property on lien date and should be cancelled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of erroneous assessments. Justin A. Randall, County Assessor, having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Roll for the fiscal fix year, 1949-50, which request has been approved by the District Attorney; On motion of Supervisor Cummings, seconded by Supervisor Fredericksonf IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessment, as follows: In Volume 9, Assess meet #38792-351, Victor Y. and Elms I. Parachini c/o E. R. Ferguson, 900 Eighth St. , Antioch are assessed with Lot 2, Unit No. 1 Tregallas River View Subn. assessed value of land $200. qtr. Ferguson filed claim for war veterans exemption but through an error exemption was not allowed. $200 exemption should be f s. allowed. r In Volume 22, Assessment #81112, Harold W. and Doroth F. Hawes are assessed with Lot 557, Haciendas Del Orinda, assessed value of land $1 5, improvements $2650. Mr. Hawes filed claim for war veterans exemption but through an error exemption of 145 was allowed instead of $1000. First installment of taxes have been paid, and balance of exemption of $855 should be allowed on second installment. The foregoing order is passed by the unanimous vote of the Board. 3 In the Matter of Application of A. L. Day for a land use permit to erect an outdoor r. advertising sign in S. D. #3. A. L. Day having filed with this Board an application for a land use permit to f erect an outdoor advertising sign in S. D. #E3, located on the Willow Pass Road 100 feet northeast of the Farm Bureau Road, Concord, and said application having been referred t the Planning Commission of Contra Costa County and said Planning Commission having n r'h recommended that said application be denied; 3 On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE rt BOARD ORDERED that said application be and the same is hereby denied. The foregoing order is passedg by the unanimous vote of the Board. L C t Tuesday, February 14, 1950 - Continued In the Matter of Denying application of D. H. Peterson for a land use permit to erect agxgrocerystorein S. D. #3- D. H. Peterson having filed with this Board an application for a land use s.. permit to erect a grocery store in S. D. #32 to be located on Lot 70, Meadow Homes Subdivision Unit #3, at 210 Waltham Street, near Concord, 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 Ta for seconded by Supervisor Ripley., IT IS BY THE BOARD ORDERED that said application be and the same is hereby denied. t' t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting application of Mike Barbis for a land use permit to erect a retail sales building in r S. D. #3. rv. Mike Barbis having filed with this Board an application for a land use permit to erect a retail sales building in S. D. #39 to be located on the east portion of Lot tj N 4, Francisco Galindo Estate facing approximately 125 feet on Clayton Road across theI street from the El Monte Motel, Concord, and said application having been referred to zN74U. the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be granted with the stipulation that the same set w j back be maintained for this building as the other buildings on the same side of the highway up to date; 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 with the stipu- lation that the same set back be maintained for this building as the other buildings o 3 the same side of the highway up to date. The foregoing permit is granted with the understanding that application com- plies with the requirements of the Riley Act (Earthquake Law). The foregoing order is passed by the unanimous vote of the Board. Granting In the Matter of/Application of A. L. Day for a land use permit to erect an outdoor advertising sign in S. D. #3• A. L. Day having filed with this Board an application for a land use permit to erect an outdoor advertising sign in S. D. #3, said sign to be located on the east side of Galindo Street, approximately 900 feet south of the city limits of Concord, S. D. #31 and said application having been referred to the Planning Commmission of x Contra Costa County and said Planning Commission having recommended that said appli- cation be granted; f 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. r r The foregoing order is passed by the unanimous vote of the Board. 524,r In the Matter of Granting Application of R. M. Catlett for a land use hermit to erect a church in S. D. #5. R. M. .Catlett having filed with this Board an application for a land use permit, to erect a church in S. D. #5, said church to be located on a parcel of land fronting oft the north side of the State Highway, approximately 250 feet east of Cakebread Lane, Antioch, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said appli- cation beranted•g x On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS BY x 462 x THE BOARD ORDERED that said application be and the same is hereby granted. The foregoing permit is granted with the understanding that applicant complies with the requirements of the Riley Act (Earthquake Law). r The foregoing order is passed by the unanimous vote of the Board. 5 In the Matter of Granting Land Use Permit to Cloe S. Small. Cloe E. Small having filed with this Board an application udder 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 yards of 5 feet on one side and 7 feet on the other side of a portion of Lot 428, Santa Rita Acres, Unit 71 fronting 58 feet on the south side of Karin Road, Sobrante Area, an R-1 district, 5, 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- all cation be r.. granted; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOA D y T ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and re nested be and the same is herebyqy granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Neil R. Porter, 3 amu. Neil R. Porter 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 24 Subdivision 4 Subsection F of Ordinance 382, to have'10 foot set-back lo- ' a cated Lot 44, Tract B Orinda Park Terrace,9 an R-A district,' and. paid application hav- ing been referred to the Planning Commission of Contra Costa County and said Planning t Commission having recommended to this Board that said application be granted; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, 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 Granting Land Use Permit to Frank Martin. Frank Martin having filed with this Board an application under the provisions o Section 7 of Ordinance82 for a land use3 permit for modification of the provisions of 4 iY Section 4 Subdivision F Subsection 6 of Ordinance 3829 to have 10 foot set back for garage located Lot 21, Orinda Vista, an R A district, and said application having been referred to the Planning Commission of Contra Costa Cojmty and said Planning Commission having recommended to this Board that said application be granted.e V On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said application for a 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. a The foregoing order is passed by the unanimous vote of the Board. g 1 463 Tuesday, February 14, 1950 - Continued rpt In the Matter of Granting Land r Use Permit to James C. McGeehon, Jr L; James C. McGeehon, Jr. 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 2 of Ordinance 382, for a home I occupation (to make hors d' oeuvres) located portion of Lot 31, Floraland Tract, on A Warren Road in Saranap Prea (an R-1 district) , and said application having been re- SferredtothePlanningCommissionofContraCostaCountyandsaidPlanningCommission having recommended to this Board that said application be granted; i n^ 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 N is hereby granted: p The foregoing order is passed by the unanimous vote of the Board. j In the Matter of Granting Land Use Permit to R. W j Progess. R. W. Progess having filed with this Board an application under the provisions s of Section 7 of Ordinance 382 for a land use permit for modification of the provisions j of Section 4 Subdivision G Subsection 5 of Ordinance 382, to have 18 inch side yard for garage located Lot 2, Alhambra Valley Estates, on Lander Drive off Pleasant Hill Road, an R-S district, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having been retommended to this :.. Board that said application be granted; j On motion of Supervisor Cunmings, seconded by Supervisor Frederickson, IT IS. I F. 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 w4 same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. n In the Matter of Granting Land Use Permit to Tord er B. Strand. A Tonder B. Strand 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 F Subsection 6 of Ordinance 382, to have a 10 foot set back on Lots 54, 55, 56, 572 15, 16 and 17, Walnut Knolls Subdivision, an R-A district, and said application having been referred to the Planning Commission of Contra Costa County µand 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 a plication for landuse p permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is j hereby granted.The foregoing order is passed by the unanimous vote of the Board, x In the Matter of Granting Land Use Permit to Walter Gregory Co.Walter Gregory Company 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 r provisions of Section 4 Subdivision G Subsection 2 of Ordinance 382, for a temporary real estate office located on the southeast edge of the Barnett property, fronting on Geary Road about 300 feet from the Pleasant Hill Road, an R-S district, and said appli- r ,cation having been referred to the Planning Commission of Contra Costa County and said 413 `Tuesday,, February14. i95o Continued Planning Commission having recommended to this Board that said applicationbe granted for a temporary real estate office, for a period of two years; 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 same711 is hereby granted for a temporary real estate office, for a period of two years. g The foregoing order is passed by the unanimous vote of the Board.S In the Matter of Granting Land Use Permit to Inn F. Detore. Ann F. Detore having filed with this Board an application under the provisions h. of Section 7 of Ordinance 382 for a land use permit for modification of the provisions r,S of Section 4 Subdivision F Subsections 5 & 6 of Ordinance 382, to have 20 foot set bac r tr`f from both Lombardy and Van Ripper Lanes, and to have a 10 foot side yard on one side, located Lot 15, Sleepy Hollow Unit #2, at the intersection of Lombardy and Tran Ripper ar?s Lanes, Orinda, an R- A district, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recom- mended to this Board that said application be granted; On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BYa>` 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 the Report of the Planning Commission on the Request to include in the Master Plan of the County of Contra Costa the Area lying West, South and Bast of Antioch,x,'u North of the Contra Costa Canal, and South and West of the Northerly and Easterly Boundary of the County, being Generally the Most Northerly Y and Easterly Sections of Contra Costa County, a Portion of the Dhincorporated Territory of the ORDER County of Contra Costa. WHEREAS, on the 14th day of February, 1950, the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and WHEREAS, the Conservation and Planning Act of the State of California required that this Board, after due notice first having been given, hold a hearing at which all persons may protest or make presentations to this Board, NOW, THEREFORE, IT IS ORDERED that notice of a hearing by this Board on the 6th day of March, 1950, being a Monday, at 11:00 o'clock a.m. in the Chamber of the Board of Supervisors, Hall of Records, Martinez, California, be given by the Clerk by notice w published in the ANTIOCH LEDGER not less than ten days before such hearing, and IT IS FURTHER ORDERED that this Board hold a hearing at 11:00 o'clock a.m. , on Monday, the 6th day of March, 1950, in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, for the purpose of hearing protests, petitions and presentations that may be made by any persons who may be interested. 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. f. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. zs Tuesday, February 14, 1950 - Continued 11.rW... In the Matter of the Report of the Planning Commission on the Request of Be J. McGAH and others for Re- zoning in the PLEASANT HILL ARRA, being a portion of the UnincorporatedORDFR Territory of the County of Contra Costa. WHEREAS, the Planning Commission of the County of Contra Costa filed with rx this Board on the 16th day of January, 19502 its resolution incorporating findings ands recommendations to this Board for an amendment to the Precise Section of the Master Plan for the Pleasant Hill Area, on the request of E. J. McGah and others, and ry WHEREAS, after notice thereof having duly2 regularly and lawfully been given in the manner provided by 3a w, this Board held a hearing on the 14th day of February, s 1950, on the subJect of the resolution and recommendations, for the purpose of hearing all persons interested in the said matter, and R WHEREAS. the Board having duly heard the same and having considered the recom- mendations of the Planning Commission and being fully advised in the premises, fi y t< NOW, THEREFORE, IT IS ORDERED that the recommendations of the Planning Com- mission be and they are hereby approved, and IT IS FURTHER ORDERED that the District Attorney and the Planning Technician be instructed to prepare an ordinance amending Ordinance No. 382, in accordance with 1 J the recommendations of the Planning Commission and this order. The foregoing order was passed and adopted by the following vote of the Board: AYES:Supervisors - S. S. Ripley, H. L. Cummings,. Ray S. Taylor, I W. J. Buchanan, J. Frederickson. r. 1 NOES. f . Supervisors - None. d ABSENT: Supervisors - None. And the Board takes recess to meet on Monday, February 20, 1950, at 9 o'clock A. M. f ha i 1';J$1I irman ATTEST: W. T. PAASCH Clerk ByO De ty Clerk Y 5 BEFORE THE BOARD OF SUPERVISORS MONDAY, FEBRUARY 20 1950 THE BOARD MET IN REGUW SESSION AT 9 O'CLOCK A. M. x PRESENT: HON. W. J. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS I S. S. RIPLEY, H. L. CUMUINGS, RAY S. TAYLOR J. FREDERICKSON, rr W. T. PAAACH, CLERK. r In the Matter of Granting Application of F. J. McKinney for a land use permit to con- struct a motel in S. D. F. J. McKinney having filed with this Board an application for a land use P permit to construct a motel in S. D. #5, to be located on a portion of Lots 4 and 91 Peabody Subdivision, on the south side of the State Highway east of Antioch, 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; s On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted. r 4 The foregoing permit is granted with the understanding that applicant complies with the requirements of the Riley Act (Earthquake Law). The foregoing order is passed by the unanimous vote of the Board. r4» 466 Y Monday, February 20, 1950 - Continued r r- In the Matter of Granting application of Harold Z. Cram for a land use permit k to construct one two-family apartment in S. D. #5• Harold Z. Cram having filed with this Board an application for a land use r permit to construct one two-family apartment in S. D. to be located on a descript- ive parcel on the west side of Olive Land, Antioch, 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 Frederickson, 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. w In the Matter of Granting Land Use Permit to Mrs. R. J. Van Bezey. Mrs. R. J. Van Bezey having filed with this Board an application under the t provisions of Section 7 of Ordinance 382 for a land use permit for modification of n the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382, for 5' side yards located Lot 28, Blakemont on Franciscan Way, Kensington, an R-1 district, and y 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-ITcationbegranted; On motion of Supervisor Ripley, seconded by Supervisor Taylor, 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 granted.Y The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to L. E. McClung. L. E. McClung having filed with this Board an application under the provisions p f .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, for one 17' 6" side yard for fl . residence located Lot #6, Sleepy Hollow Estates on Van Ripper Lane, an. R-A district) , and said application having been referred to the Planning Commission of Contra Costa x , and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Cummings, seconded by Supervisor Frederickson 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 Granting Land Use Permit to R. R. Graham, Jr. R. R. Graham, Jr. 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 44 t jai: provisions of Section 4 Subdivision A Subsection 2 of Ordinance 382, for second living unit in single family residence located Lot #132 Block G, Berkeley Woods, 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 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 i hereby granted. The foregoing order is passed by the unanimous vote of the Board. 46:7.'' Monday, February 209 1950 - Continued In the Matter of Granting Land Use Permit to F. S. Merritt. F. S. Merritt having filed with this Board an application under the provisions r of Section 7 of Ordinance 382 for a land use permit for modification ofthe provisions t of Section 4 Subdivision A Subsection 5 of Ordinance 382, for 3' side yard on one side for private garage located portion of Lot 6, Block 24, Tewksbury Heights, 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 Ripley2 seconded by Supervisor Taylor, 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. s r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Donald E. Kister land use permit. Donald E. Kister having filed with this Board an application under the provisicns of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision. E Subsection 1 of Ordinance 3822 for residential subdivision of 86 lots average 5000 sq. ft. located proposed subdivision in A district - on west z side of Clark Road, south of Dam Road, Sobrante, an R-S & A district; and said appli- k' j 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 4 for residential subdivision of 86 lots average 5000 sq. ft. with 5' and 5' 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 X t xr provisions of said ordinance as hereinabove set forth and requested, be and the same , ry; is hereby granted for residential subdivision of 86 lots average 5000 sq. ft. with 5' z and 5' side yards. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to P. J. Hegarty. P. J. Hegarty 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, for apartment over garage rebuilding this building on existing location 12' from line) located on descriptive parcel on the Tassajara Diablo Road at the east edge of Danville, an R-A district, and said application having been referred to the Planning Commission of Contra Costa f, County and said Planning Commission having recommended to this Board that said appli- cation be granted; y On motion of Supervisor Cummings, seconded by Supervisor Frederickson, 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 fry is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land lUse Permit to Laurence J. Frisbie. Laurence J. Frisbie having filed with this Board an application under .the pro w 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, for 6' side yard t for single family residence and garage located Lot 15, Lafayette Orchards, Lafayette, jan R-1 district, and said application having been referred to the Planning Commission Y 4 Monday, February 20, 1950 - Continued of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted;r .+ i wS` On motion of Supervisor Cilmmings2 seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of ra ; the provisions of said ordinance as hereinabove set forth and requested, be and the 4' same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Wm. N. Gordon. Wm. N. Gordon 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 y Rey of Section 4 Subdivision D Subsection 5 of Ordinance 382, to eliminate side yard on west side of property and eliminate rear yard located descriptive parcel being east 60 4 g feet of Gordon property fronting on north side of State Highway west end of Lafayette, 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 s4 said application be granted; lu On motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT ISw: 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.w In the Matter of Granting Land Use Permit to Pleasant Hill Community Baptist Church.y F Rev. W. L. Reid, for the Pleasant Hill Community Baptist Church, having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for rr _ land use permit for modification of the provisions of Section 4 Subdivision G Subsection 2 of Ordinance 382, for new church building and accessory facilities and a sign 8' x 16' located descriptive parcel at the intersection of Oak Park Blve. and the Pleasant Hill road, Pleasant Hill Area, an R-S district, and said application having been referred x4 to the Planning Commission of Contra Costa County and said Planning Commission having A;53recommendedtothisBoardthatsaidapplicationbegrantedfornewchurchbuildingand accessory facilities and a sign 8' x 162 , with the stipulation that the sign shall be granted only for a period of one year; k 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 for new church building and accessory facilities and a sign 8' x 161, wit the stipulation that the sign shall be granted only for a period of one year. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Wm. Kangas. Wm. Kangas 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 2 of Ordinance 382, for duplex located portion of Lo 23, Goodman Tract, 121' west of Bonita Lane, an R-1 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 Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the 46 9Y Monday, February 20, 1950 - 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. AJ In the Matter of Granting Land Use Permit to Arvida F. Anderson to operate a beauty shop in her home in S. D. Ho. 3. This Board having on May 23, 1949 granted Arvida F. Anderson a land use permit to operate a beauty shop in her home in S. D. #32 to be located on property fronting rr 500 feet on the east side of Walnut Boulevard, the second lot south of Ygnacio Valley Road, just outside Walnut Creek, for a period of six months from the date of the first operation, said first operation to be not later than August 15; and Miss Arvida F. Anderson having appeared before this Board and having requested an extension of sail permit; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that Arvida Anderson isranted ag permit to operate said beauty shop in said home provided that she shall not place any signs on her property advertising said business, said permit to be issued only to Miss Arvida Anderson. The foregoing order is uassed by the unanimous vote of the Board. W 1 In the Matter of Land Use Permit granted Peter Massoni.r . r This Board having heretofore, on June 20, 19382 granted Peter Massoni a land g use permit to construct a fruit stand in S. D. No. 2; and This Board having on February 6, 1950 heard a request that said permit be µ'revoked and having on that date continued the hearing on the said request to this date; and having on this date further considered said request;On motion of Supervisor Cummings, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is referred to the Planning Commission because of r additional information to be presented to it for consideration.The foregoing order is passed by the unanimous vote of the Board. In the Matter of Land Use Permit granted Fay Wills on June 28, 1948.This Board having on June 28, 1948 granted a land use permitto Fay Wills to K erect office and quonset building for excavating and hauling business in S. D. No. 5 to be located on a two acre parcel fronting approximately 250 feet on the north side of the State Highway approximately 500 feet west of the south curve at the east end of a property of George Viera;And Thomas Ward, Attorney at Law, having appeared before this Board and having requested thatsaid q permit be revoked, and Richard Arneson, attorney at Law, on behalf Kr of Fay Wills, having appeared before this Hoard and protested the revocation of a I permit already granted when the business for which said permit was granted is under j construction; and the Board having considered said matter;On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS r BY THE BOARD ORDERED that the matter be referred to the Planning Commission because of additional information to be presented with reference to said land use permit.The foregoing order is passed by the unanimous vote of the Board. i i In the Matter of Application of Kinst & Flagg for a land use permit r to construct a warehouse for storage r of building materials and equipment in S. D. # 3.Kinst & Flagg, 8101 Dowling Street, Oakland, having filed with this Board an application for a land use permit to construct a warehouse for storage of building 0Monday, February Zai 1950 - Continued fix materials and equipment in S. D. #31 to be located on Lots 59 and 60, Concord acres Annex, at the southeast corner of Pine and Sunset, Concordt and said application Y having been referred to the Planning Commission of Contra Costa County and said Planni g rx Commission having recommended that said application be denied; And Morgan Flagg, on behalf of Sinst & Flagg, having appeared before this Boar and having requested that said application be referred back to the Planning Commission and Raymond G. Stevens, Mrs. Emma Flowers and A. J. Chetwood having also appeared before this Board, requesting that said application be denied; ap On motion of Supervisor Taylor, seconded by Supervisor Ripley,, IT IS BY THE BOARD ORDERED that said application for permit is DENIED. The foregoing order is passed by the unanimous vote of the Board. g g In the Matter of Request of Martin Earhart for rezoning of property. On motion of Supervisor Taylor, seconded by Supervisor Ripley,, IT IS BY THE BOARD ORDERED that the request of Martin Earhart that his property which is a portion of Rancho Las Juntas, be zoned for business,, is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. µ to In the Matter of Authorizing correction of erroneous assessments. r ' T Justin A. Randall, County Assessor, having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments said request having been approved by the District Attorney; a .On motion of Supervisor Ripley,, seconded by Supervisor Taylor, IT IS BY THE k BOARD ORDERED that the County Auditor correct said assessment as follows:For the year 1947-481 Sale #37042 Lloyd L. Hecathorn is assessed with the East 104.01 feet of Lot 50, Sans Crainte Unit No. 2 assessed value of land $120,, improvements I'1680. Mr. Hecathorn filed claim for war veterans exemption on May 29, 1947, but F through an error exemption was not allowed. $815 exemption should be allowed. f Y.The foregoing order is passed by the unanimous vote of the Board.In the Matter of Authorizing correction of 1949-50 Unsecured Personal Property Assessment Roll.Justin A. Randall, County Assessor, having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments appear- A ing on the Unsecured Personal Property Assessment Roll for the fiscal year, 1949- 50931 r said request having been approved by the District Attorney; jy On motion of Supervisor Ripley, seconded by Supervisor Taylor,, IT IS BY THE BOARD ORDERED that the County Auditor add the following property to the 1949-50 Unse-cured Personal Property Assessment Roll and extend taxes against same;Assessment #4464 Jake Presser and Frank Borden, Code 5304 Routed,,Box 1109 Antioch,, Calif.Personal Property Assessed value $ 180 IT IS BY THE BOARD FURTHER ORDERED that said County Auditor cancel assessed value of Personal Property under Assessment #4318, assessed to Frank Borden and Jake Presser, as it is a duplicate assessment with Assessment ,#4464 said assessment # 4464 having been uaid by Receipt # 6045. F The foregoing order is passed by the unanimous vote of the Board.r, 471`1 Monday, February 20, 1950 - Continued FK L In the Matter of Authorizing correction of erroneous assessments. Justin A. Randall, County Assessor, having filed with this Board a request for cancellation for the years 1944 through 1948 inclusive, of assessment on hereinafter described property which was acquired by Concord School District in 1943, said request having been approved by the District Attorney; 4k n 1 On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE i BOARD ORDERED that the County Auditor cancel said assessment for the years 1944 through 1948, inclusive, as follows: i For the year 1944-45, Sale #1256, George E. Soares and Anthony Accinelli are assessed with a portion of Green's Homestead lying Northerly of Easterly prolongation 4 04ofLot9Block2lessEasterly82feetGreene's Addition to Town of Concord. i The foregoing order is passed by the unanimous vote of the Board. r. In the Matter of Authorizing correction of erroneous assessments. j Justin A. Randall, County Assessor, having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Roll for the fiscal year, 1949-50, which request has been approved by the District Attorney; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE i BOARD ORDERED that the County Auditor correct said erroneous assessment, as follows: In Volume 10, Assessment ,#39202, George E. Soares and Anthony Accinelli are assessed with a portion of Green's Homestead lying Northerly of Easterly prolongation of Lot 9 Block 2 less Easterly 82 feet, Green's Addition to Town of Concord, assessed value of land $215. This assessment should be cancelled as this property was acquired by the Concord School District.r In Volume 13, Assessment #50751-2, Daisy M. Burchard is assessed with a portio of Lot A, Kensington Park with improvements erroneously assessed at $2100. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 14, Assessment #57054, Ida S. Cadigan, c/o D. V. Holman, 2828 Rolling- wood Drive, San Pablo is assessed with Lot 13 less portion for County Road, Block 22, Andrade Rose No. 1 Tract with improvements erroneously assessed at $700. There were no improvements on this property on lien date and should be cancelled.p P Y In Volume 15 Assessment #59380-4, Ethelle L. Peters is erroneously assessed with Lots 327 and 3299 Block 129 Trumans Addition, assessed value of land $110, im- provements $750. Mrs. Peters deeded Lot 327 to Curley J. and Amelia Simien but throug an error she is assessed with both lots. This property should be assessed as follows: 59380-4 Curley J. and Amelia Simien Trumans Addition Lot 327 Block 2 Assessed value of land $60, improvements $750. x` 59380-5 Ethelle L. peters Trumans Addition Lot 328 Block 2 Assessed value of land $50. In Volume 232 Assessment #85142-1, Vincent J. and Flora M. McCarthy are assessed with a portion of Lot 211, Santa Rita Acres Unit No. 4 with improvements erroneously assessed at $2670. The correct assessed value of improvements is $1900. First installment of taxes have been paid and correction should be made on second installment. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Authorizing correction of erroneous assessments. r` I Justin A. Randall, County Assessor, having filed with this Board a request for correction of erroneous assessments appearing on the Assessment Roll for the fiscal year, 1949-50, which request has been approved by the District Attorney; 5 On motion of Supervisor-Ripley, seconded by Supervisor Taylor, IT IS BY THE A e BOARD ORDERED that the:-,County Auditor correct said erroneous assessment, as follows: In Volume 18, Assessment #70037-2, Walter and Christine Thompson are assessed x with the Southerly,165.11 feet of Lot 67, Concord Acres Annex with improvements t erroneously assessed at $500. There were no improvements on this property on lien date and should be cancelled. i The foregoing order is passed by the unanimous vote of the Board. 4 7'.--)/ Monday, February 20, 1950 - Continued z In the Matter of 1948-49 Appropriation Adjustment. fid. To provide for funds for typewriter purchased for Superior Court #3, and onk motion of Supervisor Cummings seconded by Supervisor Taylor, IT IS BY THE HOARD da: ORDERED that the County Auditor transfer the following funds: x y Reduce Supplies appropriation 10.00 Reduce Replacements appropriation 297.00 Increase Capital Outlay Appropriation 307.00 The foregoing order is passed by the unanimous vote of the Board. 4r In the Matter of Authorizing transfer to provide for aur- x ' chase of gage for Prison Farm. r 4 z In order to provide funds for the purchase of a gage for the County Prison Farm, and on motion of Supervisor Cummings, seconded by Supervisor Frederickson, IT s..IS BY THE BOARD ORDERED that the County Auditor transfer $29.00 from Supplies, County Prison Farm, to Replacements, County Prison Farm. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriations f" and Expenditures Statement. On motion of Supervisor Ta for seconded b S IT IS BY THETaylor, y Supervisor Ripley: r BOARD ORDERED that the Appropriations and Expenditures Statement for the fiscal year z 191+9-50 as of January 31 1950 is ordered filed. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Urging the United States Senate to amend the Federal Property and Administrative Services to Allow for the Granting of Surplus Property to Health RESOLUTION Departments and County Hospitals. WHEREAS, there is presently before the Senate of the United States a proposed amendment to the Federal Property and Administrative Services Act to authorize donations of certain surplus property for public health purposes, said bill being r; designated S 2692; and WHEREAS, the Board of Supervisors of the County of Contra Costa considers said bill to be in the interests of this County and the public generally for the supply of much needed equipment to Health Departments and County Hospitals, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa go on record as being in favor of the adoption of S2692, a bill amending r the Federal Property and Administrative Services Act, said bill being now pending before the United States Senate. BE IT FARTHER RESOLVED that copies of this resolution be sent by the Clerk of said Board to WILLIAM F. KNOWLAND and SHERIDAN DOWNEY, United States Senators for the State of California. The foregoing was passed by the following vote of the Board: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. J. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Contra Costa County Hater District's Ordinance No. 8. Thomas M. Carlson, attorney for the Contra Costa County mater District, having filed with this Board a certified copy of Ordinance leo. 8 of the Contra Costa County Nater District, which ordinance includes new lands within said District; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said cony of said Ordinance No. 8 of said District be placed on file. The foregoing order is passed by the unanimous vote of the Board. 1 Yy„f i*173 Monday, February 20, 1950 - Continued t In the Matter of Authorizing W. G. Goldeny Social Service Director, to negotiate with the State Department of Finance. a RESOLVED that the Board of Supervisors of Contra Costa County authorizes W..G. a j 1 Golden, SociAl Service Director, to negotiate with the State Department of Finance for the purchase of needed equipment, in accordance with the provisions of Circular Letter j 471 of the State Department of Social Welfare. The foregoing resolution was adopted by the unanimous vote of the Board. j In the Matter of Authorizing f Social Welfare Director to rFrattendmeeting. On motion a' Supervisor Cummings, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that W. G. Golden, Director, County Social Service Department,h y is authorized to attend a conference of Welfare Directors at Sacramento, on February 2 1950, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Approval of Agreement with the State Director s . of Finance.a. t n.PTi. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY I THE BOARD ORDERED that Agreement dated February 16, 1950 between the State of California, through its Director of Finance, Department of Finance, party of the first part, here- inafter called the State, and County of Contra Costa, party of the second part, herein- after called the Contractor, wherein it is agreed that said contractor will provide the Yf i services of George Burton to attend a conference with staff members of the Federal r Communications Commission in Washington D. C. between the approximate .dated February 2 1 to March 3, 1950, inclusive, on behalf of the California State Communications Advisory jBoard, the State to reimburse said Contractor for all necessary traveling expenses in- yAt curred by said person hereunder, in attendance at said conference, in an amount not to iexceed $500.00, IS APPROVED, and W. J. Buchanan, Chairman of the Board of Supervisors- re of Contra Costa County, is authorized to execute said agreement. The foregoing order is passed by the unanimous vote of the Board.S In the Matter of Authorizing George Burton of the Sheriff's Office to attend Conference.y. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY i h t rim THE BOARD ORDERED that George Burton is authorized to attend conference with staff members of the Federal Communications Commission in Washington D. C. between the approximate dates February 27 to March 3, 1950, inclusive, on behalf of the California State Communications Advisory Board, and that he is granted permission to .leave the a; y x State of California from February 21, 1950 for a period of thirty (30) days. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed flood control for the Concord-Pacheco area. Supervisor Taylor having stated that he has received a petition signed by 325- persons who work for Associated 011 Company and live in an area near Concord and in which he has been requested to consider the matter of taking means to prevent said f area from being flooded; and the following persons having appeared before this Board to discuss the matter of flood control, causes of floods in said Concord-Pacheco area t and suggestions for controlling the rain water run-off: t K Frank Locke property John L. Mason Engineer for the Central ContraR.1 P owner;> lCosta Sanitary District; A. B. Tinning, attorney-at- law, representing the Associated 44 Monday, February 20, 1950 - Continued 3 Oil Company; Ralph Kinzie of the State Highway Department; Herbert Brackman as an a observer fbr the Grange; R. D. Pierson as a representative of the Atchison, Topeka and Santa Fe Railroad Company; Mr. Bates of the Civil Aeronautics Administration; George H. Fair, representing the Southern Pacific Company; W. R. Hill for the California Water Service; Edward Longley of Pacheco; R. B. Wadsworth, President of the Central Contra Costa Sanitary District; Ernest Campbell; and r This Board having considered said matter; on motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the matter of drainage r F in said area is referred to the County Surveyor and County Road Commissioner for further investigation. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Ordinances No. 523 and No. 524. s Affidavit of M. B. Frazier, of publicathn of a copy of Ordinance No. 523 forte time and in the manner required by law, in the RICHMOND RECORD HERALD; and Affidavit of Leona Marchetti, of publication of a copy of Ordinance No. 524 for the time and in the manner required by law, in the ANTIOCH LEDGER; w having been vesented to this Board; On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE, BOARD ORDERED that said Ordinances No. 523 and No. 524 be and they are hereby DECLARED DULY PUBLISHED and IT IS BY THE BOARD FURTHER ORDERED that said affidavits be plzced on file. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Verified Claim of Frank Ciaramitaro for damages. rr On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE 4 BOARD ORDERED that the claim of $50,000 for damages allegedly suffered by Frank x, 3 Ciaramitaro when he fell at the American Legion Hall, Salvio St. , Concord, December 189 1949, IS REFERRED TO the District Attorney and to the County Safety Committee (Sheriff F 9 Long, Chairman) . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of ix Report of County Auditor filed February 20, 1950• F The County Auditor having filed with this Board on February 20, 1950, his re- port of all claims and warrants allowed and paid by him; On motion of Supervisor Taylor, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of the a County Clerk. ITIS BY THE BOARD FURTHER ORDERED that the expenditures contained therein, be by the Clerk published at the time the proceedings of the Board of Supervisors are published. IT IS BY THE BOARD FURTHER ORDERED that the report of the County Auditor con- taining the nay-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. F Monday, February 20, 1950 - Continued fIn the Matter of Surplus potatoes being released by Federal Government. d Robert L. Condon having solicited the aid of the County to secure the release by the Federal Government to members- of the bine, Mill and Smelter Workers Union in Selby, of surplus potatoes; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE jBOARD ORDERED that said matter is referred to W. G. Golden, Director, Social Service rM Department, for investigation and with power to act. The foregoing order is passed by the unanimous vote of the Board. In re Issue of Bonds of v WALNUT CREEK SCHOOL DISTRICT. RESOLUTION AND ORDER A It appearing to this Board of Supervisors that the lawful bonding capacity of G f Walnut Creek School District of Contra Costa County, at the time of issuance and sale of the bonds voted at the election held in said district on January 31, 1950, will f' not be as large as S74,000.00, and that the resolution and order of this Board passed 1 and adopted on February 14, 1950, should be rescinded, cancelled and annulled, NOW, THEREFORE, IT IS BY THIS BOARD RESOLVED AND ORDERED that the Resolution 3 and Order of this Board in the matter of Issue of Bonds of Walnut Creek School District heretofore passed and adopted on February 14, 1950, be and the same is hereby res- cinded, cancelled and annulled. The foregoing resolution and -order was passed and adopted by the Board of Supervisors of Contra Costa County, State of California, at a regular meeting thereof held on the 20th day of February, 1950, by the following vote, to wit: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, A. J. Buchanan, J. Frederickson. f` NOES: Supervisors - None. S t ABSENT: Supervisors - None. In the Matter of re Issue of Bonds of Walnut Creek r School District. r WHEREAS THE GOVERNING BOARD OF Walnut Creek School District has certified, as required by law, to the board of supervisors of Contra Costa County, State of Calif- ornia, whose superintendent of schools has jurisdiction over said school district, all proceedings had in the premises with reference to the matters hereinafter recited and V said certified proceedings show, and after a full examination and investigation said 4 board of supervisors does hereby find and declare: That on the 12th day of December, 19499 said governing board deemed it ad- visable, and by its resolution and order duly and regularly passed and adopted, and entered on its minutes, on said day, did resolve and order, that an election be called n r and held on the 31st day of January, 1950, in said school district, to submit thereat to the electors of said district the question whether bonds of said district shall be issued and sold in the amount of Seventy-four Thousand Dollars (874,000.00)----dollars t to run not exceeding Eighteen years, and to bear interest at a rate not exceeding five per cent per annum payable annually for the first year the bonds have to run and semi i annually thereafter, for the purpose of raising money for the following purposes: F f. a) The purchasing of school lots. b) The building or purchasing of school buildings. c) The making of alterations or additions to the school building or building other than such as may be necessary for current maintenance, operation, or repairs. i d) The repairing, restoring or rebuilding of any school building damaged, in t i djnra 476 fi 7 P 3 nw` jured, or destroyed by fire or other public calamity. 4 : i r a e) The supplying of school buildings with furniture or necessary apparatus of a permanent nature. f) The permanent improvement of the school grounds. k all of which were therebyunited to be voted upon as one single proposition)•g rQ That said election was called by posting notices thereof, signed by a majority of said governing board, in at least three public places in said district, not less 3z than twenty days before said election, and said notice was published at least once in each calendar week for three successive calendar weeks prior to said election in Courier-Journal a newspaper of general circulation printed and published in the County of Contra Costa, State of California, which notice was so posted and published as re- quired by law;J That said election was held in said school district on said day appointed therefor in said notice thereof, and was in all resoects held and conducted, the return rN thereof duly, and legally canvassed, and the result thereof declared, as required'by law; that from said returns said governing board found and declaredg and said board of n supervisors now finds and declares, that there were Three Hundred Ninety-one (391) votes r,.. cast at said election, and that more than two-thirds thereof, to Wit: 367 votes were cast in favor of issuing said bonds, and 24 votes and no more were cast against issuing y said bonds, and said governing board caused an entry of the result of said election to be made on its minutes; that all acts, conditions and things required by law to be don or performed have been done and performed in strict conformity with the laws authorizi y 4 a the issuance of school bonds; and that the total amount of indebtedness of said school district, including this proposed issue of bonds, is within the limit prescribed by law; IT IS THEREFORE RESOLVED AND ORDEM that bonds of said Walnut Creek School v District, in Contra Costa County, State of California, issue in the aggregate sum of Seventy-tiro Thousand $72,000.00)--------dollars, in denominations of One Thousand Dollars (31,000.00) each -------- that said bonds shall be dated the Ist day of May, 1950, and shall be payable in lawful money of the United States of America, at the office of the county treasurer of said county, as follows, to crit: Bonds Numbered inclusive) Denomination To Run 1 - 4 12000.00 1 year 5 - 8 12000.00 2 years 9 - 12 1,000.00 years 13 - 16 12000.00 years 17 - 20 19000.00 5 years 21 - 24 51,000.00 6 years 25 - 28 512000.00 7 years 29 - 32 511000.80 8 years 33 - 36 12000:00 9 years 37 - 40 12000.00 10 years 41 - 44 12000.00 11 years 45 - 48 12000.00 12years 49 - 52 1,000.00 14 years 53 - 56 11000.00 1 years 57 _ 64 11000.00 15 years 61 6 1,000.00 16 years 65 - 68 19000.00 17 years 70 - 73 19000.00 18 years that said bonds shall bear interest at the rate of per cent per annum, payable in like lawful money at the office of said county treasurer in one installment, for the first year said bonds have to run, on the 1st day of May, 1951, and thereafter semi- annually on the 1st days of May and November of each year until said bonds are paid; Said bonds shall be signed by the chairman of said board of supervisors, and by the Treasurer or auditor of said county, and sahll be countersigned, and the seal of said board affixed thereto, by the county clerk of said county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such signatures and counter- 47 ' 1."x j Monday, February 20, 1950 - Continued signatures may be printed, lithographed, engraved or otherwise mechanically repro- s. duced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, Aashallbedeliveredtosaidcountytreasurerforsafekeeping. Fce; IT IS FURTHER ORDERED that said bonds shall be issued substantially in the a M. following form, to wit: H 7, Number UNITED STATES OF AMERICA Dollars STATE OF CALIFORNIA SCHOOL BOND OF Walnut Creek School District of Contra Costa County. WALNUT CREEK SCHOOL DISTRICT of Contra Costa County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the 1st day of May 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 cent per annum, payable at the office of said treasurer on the Ist days of May, and November of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year) . This bond is one of a series of bonds of like tenor and date (except for such variation, if any, as may be required to set forth varying numbers, denominations, interest rates and maturities) , numbered from 1 to 68, inclusive, and 70-73 inclusive x y amounting in the aggregate to Seventy-two Thousand dollars ($72,000.00) , and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called, held and conducted in said school district on the 31st day of January, 1950, and is issued and sold by the board of supervisors of Contra Costa County, State of California, pursuant to and in strict conformity with the provisions s of the Constitution and laws of said State. And said board of supervisors hereby certifies and declares that the total - . amount of indebtedness of said school district, including this issue of bonds, is within the limit provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in the issuance of said bonds have been done and performed in strict conformity with the laws authorizing the issuance of x„ school bonds, that this bond and the interest coupons attached thereto are in the for rA prescribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking fund of said school district, and the money for the redemption of said bonds, and the payment of interestthereon: shall be raised by taxation upon the taxable property of said school district. ry IN WITNESS WREREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county, and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the day of 19 f SEAL)W. Js BUCHANAN Chairman of Board of Supervisors Countersigned:D. M. TEETER County Auditor W. T. ?AASCH County Clerk and Clerk of the Board of Supervisors r i rk 87 y:. r Monday, February 20, 1950 - Continued hi tt `IT IS FURTHER ORDERED that to each of said bonds shall be attached interest coupons substantially in the following form, to wit: ak a 2 The Treasurer of Coupon No. Contra Costa County, State of California,fF rH will pay to the holder hereof out of the interest and sinking fund of the x : Walnut Creek School District in said County, on the day of 19 at his office in Martinez, in said County, the sum of and ,_/100 dollars ffi r ' for months' interest on Bond No. of said School District. D. M. TEETER County Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds and pay- ment ay went of the interest thereon shall be raised by taxation upon all taxable property in Xs,g said school district and provision. shall be made for the levy and collection of such taxes in the manner provided by law. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause rt* a notice of the sale of said bonds to be published at least two weeks in "Walnut Kernel" a newspaper of general circulation, printed and published in said County of Contra Costa, and therein advertise for bids for said bonds and state that said board of supervisors will up to Monday, the 13th day of March, 1950, at 11 o'clock a.m. , of 5 said day, receive sealed proposals for the purchase of said bonds, or any portion there- of, for cash, at not less than par and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Supervisors of Contra Costa County, State of California, at a regular meeting thereof Y' held on the 20th day of February, 1950 by the following vote, to wit:y AYES: Supervisors S. S. Ripley, H. L. Cummings, Ray S. Taylors R. J. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Awarding contract for maintenance of lighting system, BYRON LIGHTING DISTRICT. tThisBoardhavingheretoforeadvertisedforbidsforlightingservicesin BYRON LIGHTING DISTRICT of Contra Costa County, Californias and this being the time and place set forth in said notice for receiving of bids, the following bid is received: PACIFIC GAS AND ELECTRIC COMPANY Maintain and operate the following existing lamps: x r 11 - 100 candle power lamps s 11 - 250 candle power lamps together with accessories suitable and necessary for a complete overhead lighting syste heretofore installed by said Company, and to furnish electricity for lighting same, for a period of five years from and after the 24th day of January, 1950, said lamps to be operated each night upon standard all night burning schedule, all in accordance with Pacific Gas and Electric Company's Schedule L-31; And this being the only bid received and the Board having fully considered said bid; Al On motion of Supervisor Frederickson, seconded by Supervisor Cummings, IT IS r w Monday, February 20, 1950 - Continued BY THE BOARD ORDERED that the contract for the maintaining of said street lights and for the supplying said District with electricity for operating and maintaining street lights for the BYRON LIGHTING DISTRICT OF THE COMITY OF CONTRA COSTA STATE OF r i CALIFORNIA, is awarded to the PACIFIC GAS AND ELECTRIC COMPANY at the prices submitted in their bid. a IT IS BY THE BOARD FURTHER ORDERED that said PACIFIC GAS AND ELECTRIC COMPANY furnish this Board duly executed contracts and a bond in the sum of $1,000.00 guaranteeing the faithful performance of said contract. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Dumping Garbage along the County Highways. The Soroptimist Club of Concord having filed with this Board a communication 7 . calling attention to the matter of refuse and garbage being dumped along the County Highways; YOnmotionofSupervisorTaylor, seconded by Supervisor Ripley, IT IS BY THE a :.BOARD ORDERED that this matter is referred to the Sheriff, to the State- Highway Patrolt j and to the Constables of Contra Costa County, with the request that they use every effort to apprehend violators of County Ordinance leo. 165 which prohibits the dumping Yofgarbagewithoutapermit. IT IS BY THE BOARD FURTHER ORDERED that the Justices of the Peace be requested u to punish to the full extent of the law, violators of said Ordinance; IT IS BY THE BOARD FURTHER ORDERED that the Soroptimist Club of Concord and al citizens be asked to cooperate in reporting the license number of any cars from which persons are seen dumping garbage along the highways. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Reoort of the Recommendations of the Planning Com-t V.. mission of the County of Contra Costa, Y$ ; State of California, on the Adoption of a Precise Section of the Master Plan, Being a Section of the Transportation Plan of the County of Contra Costa, Including Locations of Aviatior. and Related Facilities for the County of Contra Costa, a Report of Findings, jSummaries of Hearings and Recommendations of the County Planning Commission to the Board of Super-lvisors of the County of Contra Costa, Pursuant to Section 49 of the Conservation and Planning Act ORDER of the Board of California. WHEREAS, the Planning Commission of the County of Contra Costa filed with this Board on the 23rd day of January, 1950, its resolution incorporating findings and recommendations to this Board in the abovematter, and WHEREAS, after notice thereof having duly, regularly and lawfully been given A. in the manner provided by law, this Board held a hearing on the 20th day of January, 11950, on the subJect of said resolution and recommendations for the purpose of hearing call persons interested in the said matters, and WHEREAS, the Board having duly heard the same and having considered the recom- mendations of the Planning Commission and being fully advised in the premises, NOWj THEREFORE, IT IS ORDERED that the recommendations of the Planning Commissi nf j be and they are hereby approved and IT IS FURTHER ORDERED that the District Attorney and the Planning Technician be instructed to prepare an ordinance in accordance with the recommendations of the Planning Commission and this order. j The foregoing order 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, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None.A 480 And the Board takes recess to meet on Monday, February 27, 1950 at 9 A.M. Chairman- ATTEST: . W. T. PAASCH By M. A. , with Deputy Clerk f v l y r i d r„r s f K S4 .,M»•" fin 'SY iy'K r r r 1 3 Sr Y r..Y + rar t(+.' ri .'.r7x.''td •,r F fia i.t..,,+.4a7AF3fri'.t°. ai 5°,ti"'%P..